11:00 AM

6:17-10113


Abraham Meza, Jr.


Chapter 7


#1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 24


Tentative Ruling:

1/3/2018

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: $ 57.92 Trustee Expenses: $ 7.67


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):

Abraham Meza Jr. Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:17-18675


Alma Delia Ramos


Chapter 7


#2.00 Notice of Motion to set aside RE: Order Granting Motion for Relief From Stay Unlawful Detainer 21


CASE DISMISSED 12/14/17


EH     


Docket 23

Tentative Ruling: 1/3/18

BACKGROUND


On October 18, 2017, Alma Ramos ("Debtor") filed a skeletal Chapter 7 voluntary petition. On November 16, 2017, Santiago Properties, Inc. ("Landlord") filed a motion for relief from the automatic stay. On November 22, 2017, Debtor filed her opposition to Landlord’s motion. On December 1, 2017, the Court entered an order granting the motion.


On December 7, 2017, Debtor filed a motion to set aside the order granting relief from the automatic stay. Subsequently, on December 14, 2017, Debtor’s case was dismissed for failure to appear at either of the first two meetings of creditors.


DISCUSSION


As a preliminary matter, the Court notes that the instant motion was served

11:00 AM

CONT...


Alma Delia Ramos


Chapter 7

improperly. Specifically, the motion was not served on the Trustee, UST, and was served to Landlord at a PO Box, instead of on Landlord’s attorney.


Additionally, the motion is blank – Debtor does not provide any argument or evidence as required by Local Rule 9013-(1)(c)(3). Because of the absence of any argument or evidence, and, additionally, because of the improper service, the Court cannot grant Debtor’s motion.


TENTATIVE RULING


The Court will DENY the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Alma Delia Ramos Pro Se

Movant(s):

Alma Delia Ramos Pro Se

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:13-26277


Charles Frederick Biehl


Chapter 7


#3.00 Chapter 7 Trustees Motion for Order Revoking Abandonment of Real Property of the Estate


EH     


Docket 222

Tentative Ruling: 1/3/18

BACKGROUND


On September 30, 2013, Charles Biehl ("Debtor") filed a Chapter 7 voluntary petition. Among the assets disclosed in the petition was certain real property located at 6 Dover Ct., Rancho Mirage, CA 92270 (the "Property"). Debtor valued the Property at

$1,050,000, identified liens on the Property in the amount of $851,226, and claimed an exemption in the Property in the amount of $75,000. Trustee however, asserts that his Broker Price Opinion valued the Property at $875,000, and additionally asserts that a preliminary title report reveals secured debt affecting the Property in the total amount of $1,326,889.79.


On August 5, 2016, JP Morgan Chase Bank ("Creditor") filed a motion for relief from the automatic stay. Debtor filed his opposition on September 6, 2016. On January 12, 2017, Creditor and Debtor entered into a stipulation providing Creditor relief from the automatic stay effective February 25, 2017.


Shortly after Creditor filed its motion for relief from the automatic stay, Trustee filed a notice of proposed abandonment of the Property. No opposition was received by the Court, and, as a result, the Property was deemed abandoned pursuant to Local Rule

11:00 AM

CONT... Charles Frederick Biehl


Chapter 7

6007-(1)(d).


Trustee states that he currently has an offer to purchase the Property, subject to all liens, by Marta Rudat, the stepmother of Nicole Rudat,1 for $145,000. Trustee estimates that such a sale would net $64,100 in proceeds for the estate. Trustee requests revocation of his abandonment of the Property. On December 19, 2017, Debtor filed his opposition to the request. On December 27, 2017, Trustee filed a reply.


DISCUSSION



Trustee argues that revocation of the abandonment of the Property is appropriate under Fed. R. Civ. P. Rule 60(b)(1)-(2), (6), incorporated into bankruptcy proceedings by Fed. R. Bankr. P. Rule 9024. Debtor argues that: (1) revocation of an abandonment of property is inappropriate in general; (2) that Trustee is time-barred from relying on Fed. R. Civ. P. Rule 60(b)(1)-(2); and (3) that Fed. R. Civ. P. Rule 60(b)(6) is inappropriate in this circumstance.


As a preliminary matter, the Court notes that Debtor is clearly correct in his argument that Trustee is time-barred from relying on Fed. R. Civ. P. Rule 60(b)(1)-(2). Fed. R. Civ. P. Rule 60(c) provides that motions under Fed. R. Civ. P. Rule 60(b)(1)-(3) must be made within one year. Here, Trustee’s motion was filed well more than one year after the abandonment of the Property. It would appear that Trustee concedes that point as Trustee’s reply contains no further argument regarding Fed. R. Civ. P. Rule 60(b)(1)-(2).


11 U.S.C. § 554, Fed. R. Bankr. P. Rule 6007 and Local Rule 6007 govern abandonment of property. None of the provisions, however, mention revocation of the abandonment of property, and there is no clearly defined process to secure a revocation of abandonment of property.

11:00 AM

CONT...


Charles Frederick Biehl


Chapter 7


Trustee has acknowledged that "[g]enerally, abandonment of an asset is irrevocable" but asserts that "it may be revoked when appropriate circumstances exist." The Court agrees. While not cited by either party, the Ninth Circuit has previously stated that: "[r]evocation of abandonment is appropriate, however, where the trustee is given incomplete or false information of the asset by the debtor, thereby foregoing a proper investigation of the asset." Cusano v. Klein, 264 F.3d 936, 946 (9th Cir. 2001) (quotation omitted). The Ninth Circuit’s position in Cusano would seem to foreclose the argument that revocation of abandonment of property can never be effectuated.


Nevertheless, it remains unclear when, and in what circumstances, revocation of an abandonment of property is appropriate. See generally Ginsberg & Martin on Bankruptcy § 5.06[B][2] (5th ed. 2017) (collecting cases). Trustee has identified three circumstances in which he believes revocation to be appropriate: (1) false or incomplete information provided by a debtor (as noted by Cusano, supra); (2) an unscheduled asset; and (3) when abandonment occurs as a result of mistake or inadvertence and revocation will not cause undue prejudice.


Assuming, arguendo, that Trustee’s position is correct, the Court does not believe that the any of the enumerated circumstances exist here. But see In re Am.

Remanufacturers, Inc., 439 B.R. 633, 636 (Bankr. D. Del. 2010) (quoting Woods v.

Kenan, 173 F.3d 770, 778 (10th Cir. 1999) (standard for revocation of express abandonment is higher than standard for revocation of technical abandonment). First, while Trustee has asserted that Debtor testified inconsistently regarding the Property, the simple fact is that Debtor appears to have originally overestimated the estate’s interest in the Property on his schedules. As outlined in Trustee’s motion, after further investigation the Trustee concluded that the Property was worth less, and that the liens on the property were substantially greater, than indicated by Debtor. Therefore, to the extent that Debtor did provide any false or incomplete information to Trustee, such information certainly did not impede a proper investigation of the asset. Additionally, it is undisputed that the Property was scheduled.


In the motion, Trustee seems to entirely rely on the fact that abandonment was a "mistake" and that it would be equitable to revoke abandonment. First of all, the Court

11:00 AM

CONT...


Charles Frederick Biehl


Chapter 7

notes that "mistake" as a grounds for relief is tied to Fed. R. Civ. P. Rule 60(b)(1) and, as noted earlier, the Trustee is time-barred from moving under Rule 60(b)(1). See In re Sas, 488 B.R. 178, 184 (Bankr. D. Nev. 2013); In re Johnson, 361 B.R. 903, 910

(Bankr. D. Mont. 2007) ("The Court will not consider whether the trustee abandoned the assets as a result of mistake or inadvertence that may allow the Court to consider the elements of Fed. R. Bankr. P. Rule 9024, incorporating Fed. R. Civ. P. Rule 60(b) (1), as the motion to reopen and the motion for turnover have clearly been filed more than one year after Debtors’ case was closed on June [] 27, 2003.").


Additionally, the Court notes that Trustee’s abandonment of the Property was not a result of mistake or inadvertence. See In re Bartels, 449 B.R. 355 (Bankr. W.D. Wis. 2011); Matter of Alt, 39 B.R. 902 (Bankr. W.D. Wis. 1984) (both discussing mistake and inadvertence in the context of abandonment of property). Trustee has provided no evidence that he mistakenly calculated the estate’s interest in the Property or that any other error caused the abandonment of the Property. Instead, the "mistake" alleged by Trustee is that he was unaware that he would receive an offer to purchase the property that appears to be disproportional to the value of the interest being purchased. If Trustee was not time-barred from pursuing the desired relief under Fed. R. Civ. P. Rule 60(b)(1), the circumstances identified by Trustee would not constitute the "mistake or inadvertence" contemplated by the provision.


Finally, the Court notes that the argument offered by Trustee under Fed. R. Civ. P. Rule 60(b)(6) is unclear and less than convincing. In the original motion, Trustee seems to assert that the estate, the buyer, and the Debtor would all benefit from a revocation of the abandonment. After Debtor opposed the motion, Trustee’s appears to have switched his position, although the details of Trustee’s new argument are less than clear. Trustee states that: "[h]ad the Trustee known before that Rudat or the proposed Buyer (Rudat’s stepmother) were interested in purchasing the Property subject to existing liens, the Trustee would not have abandoned it." While this is undoubtedly an accurate statement, these circumstances do not warrant relief under Rule 60(b)(6). To hold otherwise would be to create an exception that swallows the rule, opening up the possibility of abuse in a variety of situations.


At the time of the abandonment of the Property, the Trustee had conducted an investigation of the Property and determined that the property was of inconsequential value to the estate. There is no indication that the evidence relied upon by Trustee at

11:00 AM

CONT... Charles Frederick Biehl


Chapter 7

that time was materially inaccurate, and it appears that the Trustee’s determination was correct. When a trustee makes a determination that an asset of the estate is of inconsequential value and abandons that assets, but later attempts to revoke the abandonment of the asset to allows for its administration, it is logically necessary that one of two things must be true: (1) the trustee’s original determination that the asset was of inconsequential value must have been erroneous; or (2) the proposed buyer must be offering consequential value for an interest of inconsequential value. In the former situation, the trustee may potentially use Fed. R. Civ. P. Rule 60(b)(1).

Trustee’s position that the latter situation is covered by Fed. R. Civ. P. Rule 60(b)(6) would seem to create a situation where the Trustee could secure revocation of abandonment of an asset in virtually all situations. But, as noted earlier and acknowledged by Trustee, abandonment of an asset is final except in limited circumstances. See generally Ginsberg & Martin on Bankruptcy § 5.06[B][2] (5th ed. 2017) ("A trustee’s abandonment is final and irrevocable unless based on fraud.").

Because the position advanced by Trustee would appear to create an exception that swallows the rule, and because Trustee has not pointed to any exceptional circumstances that would warrant relief under Rule 60(b)(6), the Court is inclined to DENY the motion.


TENTATIVE RULING


The Court is inclined to DENY the motion.


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

11:00 AM

CONT...


Trustee(s):


Charles Frederick Biehl


Elyza P Eshaghi Brandon J Iskander Lynda T Bui Leonard M Shulman


Chapter 7

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

Leonard M Shulman

2:00 PM

6:16-19799


Jaison Vally Surace


Chapter 7

Adv#: 6:17-01006 Pringle v. Qadir et al


#4.00 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, 11/1/17 EH     

Docket 1

*** VACATED *** REASON: ADVERSARY DISMISSED 12/29/17

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

Anthony A Friedman

2:00 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


#5.00 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, 10/4/17


Also #6 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 2/28/18 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):

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Jerry Wang Represented By

Franklin R Fraley Jr Anthony J Napolitano

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7

A. Cisneros Represented By

Chad V Haes

D Edward Hays

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


#6.00 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,

10/4/17


Also #5 EH     

Docket 10

*** VACATED *** REASON: ORDER ENTERED 12/20/17

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

    2:00 PM

    CONT...


    Douglas Jay Roger

  6. Chapter 7 Trustee’s Opposition to Motion (Docket No. 34).


    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

        2:00 PM

        CONT...


        Douglas Jay Roger

        Action

        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

        2:00 PM

        CONT...


        Douglas Jay Roger


        Chapter 7

        receivership estate, including to "take possession, custody, and control" of various 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.

2:00 PM

CONT...


Douglas Jay Roger

The Supreme Court, in Atlantic Trust, acknowledged that third parties may be


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.

2:00 PM

CONT...


Debtor(s):


Douglas Jay Roger


Party Information


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):

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Jerry Wang Represented By

Franklin R Fraley Jr Anthony J Napolitano

A. Cisneros Represented By

Chad V Haes

D Edward Hays

Trustee(s):

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

Franklin R Fraley Jr

3:00 PM

6:16-16720


Luevina Henry


Chapter 13

Adv#: 6:17-01187 Henry v. Real Time Resolutions Inc et al


#7.00 Motion for Disqualification for Cause Discrimination, Hate Crime (Black), etc., et al against Judge Meredith A. Jury


From: 11/29/17 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

Tavares Pro Se

Movant(s):

Luevina Henry Pro Se

Plaintiff(s):

Luevina Henry Pro Se

3:00 PM

CONT...

Trustee(s):


Luevina Henry


Chapter 13

Rod Danielson (TR) Pro Se

12:30 PM

6:17-20114


Frank Garcia and Susan Garcia


Chapter 13


#1.00 Motion for Setting Property Value EH     

Docket 13


Tentative Ruling:

01/04/2018

Summary of the Motion:

Notice: Proper

Opposition: None

Collateral: 2011 Chevrolet Colorado

Secured Lien Asserted: $16,365.91 by Mechanics Bank (per POC)

Debtor’s Assertion of FMV: $9,851 (Kelly Blue Book Value, Ex. D)


Standard:


Upon motion of a party in interest, the bankruptcy court may determine the value of a secured claim. Fed. R. Bankr. P. 3012. Pursuant to § 506(a), an allowed claim may be bifurcated into its secured and unsecured components according to the value of the collateral. 11 U.S.C. § 506; Shook v. CBIC (In re Shook), 278 B.R. 815, 822 (9th Cir. BAP 2002).

analysis

Debtors assert that the fair market value of the Property is $9,851 based on an internet appraisal obtained from Kelly Blue Book. Creditor, though properly served, has not provided either evidence to controvert or objections to the evidence of the Debtors. As such, the Court finds that Claim No. 1 shall be bifurcated. The Court has derived the amount of the secured and unsecured portions from the figures provided in the proof of claim of Mechanics Bank (Claim No. 1) which asserts a secured claim for

$16,365.91. The Motion, in contrast, asserts that the claim amount is $16,322 (without explanation). As the Debtors have provided no evidence or objection to controvert the amount claimed in Claim No. 1, the Court will bifurcate Claim No. 1 into a secured claim in the amount of $9,851 and an unsecured claim in the amount of $6,514.91.

12:30 PM

CONT...


Frank Garcia and Susan Garcia


Chapter 13


Additionally, LBR 9013-1(h) provides that failure to timely respond to a motion may be deemed consent to the granting of the motion. Thus, as an alternative basis for granting the Motion, the Court deems Creditor’s failure to file opposition as consent.


Tentative:

The Court is inclined to GRANT the Motion.


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


Party Information

Debtor(s):

Frank Garcia Represented By

Paul Y Lee

Joint Debtor(s):

Susan Garcia Represented By

Paul Y Lee

Movant(s):

Frank Garcia Represented By

Paul Y Lee

Susan Garcia Represented By

Paul Y Lee Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-18388


Gregorio Orozco Sotelo


Chapter 13


#2.00 CONT Confirmation of Chapter 13 Plan From: 11/16/17, 12/14/17

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

12:30 PM

6:17-18780


Jules Andre Nelson


Chapter 13


#3.00 Motion to vacate dismissal EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/29/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jules Andre Nelson Represented By Emilia N McAfee

Movant(s):

Jules Andre Nelson Represented By Emilia N McAfee

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-18786


Edgar Raymond Domingue, Sr.


Chapter 13


#4.00 CONT Confirmation of Chapter 13 Plan From: 11/30/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edgar Raymond Domingue Sr. Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19253


Arnel L Ganzon


Chapter 13


#5.00 Motion to vacate dismissal and reinstate chapter 13 case EH     

Docket 20

*** VACATED *** REASON: ORDER ENTERED 12/5/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Arnel L Ganzon Pro Se

Movant(s):

Arnel L Ganzon Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19300


Jennifer Marie Silva


Chapter 13


#6.00 CONT Confirmation of Chapter 13 Plan From: 12/14/17

EH     


Docket 0

*** VACATED *** REASON: CASE DISMISSED 12/18/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jennifer Marie Silva Represented By Raymond Perez

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19605


Victor Manuel Buelna and Adriana Alvizo


Chapter 13


#7.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Victor Manuel Buelna Represented By David Lozano

Joint Debtor(s):

Adriana Alvizo Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19611


Larry Gene Hannah and Susan Harris Hannah


Chapter 13


#8.00 Motion to Avoid JUNIOR LIEN with BANK OF AMERICA N.A. Also #9

EH     


Docket 15


Tentative Ruling:

01/04/2018

Summary of the Motion:

Notice: Proper

Opposition: None

Address: 15371 Mondamon Road, Apple Valley, CA 92307

First trust deed: $288,533.66 with Ditech (per Ex. A)

Second trust deed (to be avoided): $53,654.38 with BOFA (per Ex. B)

Fair market value: $269,900 (BPO, Ex. D)


TENTATIVE

Based on the Debtor’s evidence of the value of the Property, of the priority of the liens encumbering the Property, and proof that the Motion was properly served, 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):

Larry Gene Hannah Represented By

12:30 PM

CONT...


Larry Gene Hannah and Susan Harris Hannah

Todd L Turoci


Chapter 13

Joint Debtor(s):

Susan Harris Hannah Represented By Todd L Turoci

Movant(s):

Larry Gene Hannah Represented By Todd L Turoci

Susan Harris Hannah Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19611


Larry Gene Hannah and Susan Harris Hannah


Chapter 13


#9.00 Confirmation of Chapter 13 Plan


Also #8 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Larry Gene Hannah Represented By Todd L Turoci

Joint Debtor(s):

Susan Harris Hannah Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19614


Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


Chapter 13


#10.00 Confirmation of Chapter 13 Plan EH     

Docket 0


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 Danielson (TR) Pro Se

12:30 PM

6:17-19617


Maria Isabel Alvarado


Chapter 13


#11.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria Isabel Alvarado Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19619


Erik Emanuel Manlove


Chapter 7


#12.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 12/4/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Erik Emanuel Manlove Represented By Yoon O Ham

Trustee(s):

Karl T Anderson (TR) Pro Se

12:30 PM

6:17-19628


Alejandro Salinas, Jr.


Chapter 13


#13.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alejandro Salinas Jr. Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19633


Lourdes Watters


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 12/8/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lourdes Watters Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19661


Edward James Singelyn


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edward James Singelyn Represented By Bruce Babcock

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19679


Rafael Alvarado


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 12/11/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rafael Alvarado Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19708


Chiu Ng


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Chiu Ng Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19719


Frank J Cordova


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank J Cordova Represented By Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19722


Daniel Verduzco


Chapter 13


#19.00 Motion to Avoid Junior Lien with FCI Lender Services, 2005 Residential Trust 3- 2, Countrywide Bank FSB


Also #20 EH     

Docket 14


Tentative Ruling:

01/04/2018

Summary of the Motion:

Notice: Proper

Opposition: Yes

Address: 24420 Robie Ct in Moreno Valley, CA 92551

First trust deed: $277,791.30 with Bank of America

Second trust deed (to be avoided): $115,756.89 with 2005 Residential Trust 3-2 ("Creditor")

Fair market value: $270,000 (Appraisal)


TENTATIVE

Creditor by its opposition requests a continuance of at least 30 days to obtain a verified appraisal of the Property.


Debtor argues that because the Motion must be filed and heard prior to confirmation of the chapter 13 plan, a continuance of the Motion cannot be granted. However, the Debtor presumes that the plan will be confirmed on January 4, 2018. It is common practice to permit secured creditors an opportunity to obtain an appraisal prior to ruling on a motion to avoid junior lien. Debtor provides no authority for the proposition that such a continuance would be unjustified in circumstances such as these nor has the Debtor articulated any legal prejudice that would result from the continuance.


In sum, the Court finds no merit in the Debtor’s reply. A continuance of the Motion

12:30 PM

CONT...


Daniel Verduzco


Chapter 13

for the appraisal is warranted.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Daniel Verduzco Represented By Sundee M Teeple

Movant(s):

Daniel Verduzco Represented By Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19722


Daniel Verduzco


Chapter 13


#20.00 Confirmation of Chapter 13 Plan


Also #19 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Daniel Verduzco Represented By Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19765


Danny Josefy


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Danny Josefy Represented By Kevin Tang

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19785


Evonne Marie Woodard


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Evonne Marie Woodard Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19787


Gloria Hayslet


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gloria Hayslet Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19802


Graciela Salcedo


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 12/18/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Graciela Salcedo Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19808


Marcus Edward Kanavalov, Sr


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marcus Edward Kanavalov Sr Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19809


Lenton T. Hutton


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 12/18/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lenton T. Hutton Represented By Brian Nomi

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19853


Diego Lopez


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Diego Lopez Represented By

Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19856


Eduardo Galvan


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 12/18/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eduardo Galvan Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19861


Oscar Alvarez


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Oscar Alvarez Represented By Daniel B Martinez

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19868


Barbara Rammell


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Barbara Rammell Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19890


Katrina Renee McDowell


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Katrina Renee McDowell Represented By Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19892


Lena Dolores Wade


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lena Dolores Wade Represented By Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19893


Theresa Susanne Ysiano


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 12/18/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Theresa Susanne Ysiano Represented By Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-19894


William Edward Walker and Carla Sue Walker


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Edward Walker Represented By Jenny L Doling

Joint Debtor(s):

Carla Sue Walker Represented By Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:17-18258


Francisco R Tamayo


Chapter 13


#35.00 CONT Confirmation of Chapter 13 Plan From: 11/9/17, 11/30/17

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Francisco R Tamayo Represented By Alla Tenina

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:13-13052


Charles R Campbell, II and Ruth Urie-Campbell


Chapter 13


#36.00 CONT Trustee's Motion to Dismiss Case From: 12/14/17

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

12:31 PM

6:13-29303


William Raymond Black, Jr. and Sanci Jo Black


Chapter 13


#37.00 Trustee's Motion to Dismiss Case EH     

Docket 86


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Raymond Black Jr. Represented By

Rabin J Pournazarian

Joint Debtor(s):

Sanci Jo Black Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:14-23150


Vivian Munson


Chapter 13


#38.00 CONT Trustee's Motion to Dismiss Case From: 12/21/17

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

12:31 PM

6:15-12176


Bonnie Jean Conant


Chapter 13


#39.00 CONT Trustee's Motion to Dismiss Case From: 12/21/17

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

6:15-21412


Adrienne J Garcelli and Paul Garcelli


Chapter 13


#40.00 Trustee's Motion to Dismiss Case EH     

Docket 105


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 Danielson (TR) Pro Se

12:31 PM

6:16-13405


Ashley Nicole Ortiz


Chapter 13


#41.00 Trustee's Motion to Dismiss Case (Delinquency) EH         

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/27/17

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ashley Nicole Ortiz Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:16-15304


Fabiola Puttre


Chapter 13


#42.00 CONT Trustee's Motion to Dismiss Case From: 12/14/17, 12/21/17

EH     


Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

1/3/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fabiola Puttre Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

12:31 PM

6:17-17061


Louise Laster


Chapter 13


#43.00 Trustee's Motion to Dismiss Case EH     

Docket 23


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Louise Laster Represented By

Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:12-33658


Jose Luis Navarro and Alma Gloria Navarro


Chapter 13


#1.00 CONT 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


From: 11/28/17 EH     

Docket 79

*** VACATED *** REASON: ORDER ENTERED 12/29/17

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

10:00 AM

CONT...

Movant(s):


Jose Luis Navarro and Alma Gloria Navarro


Chapter 13

HSBC Bank USA, National Represented By

Erin M McCartney

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

10:00 AM

6:13-28503


Jeffrey K Oliver and Holly R Oliver


Chapter 13


#2.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 23031 Vought St, Moreno Valley, CA 92553


MOVANT: JPMORGAN CHASE BANK, NATIONAL ASSOCIATION


EH     


Docket 108


Tentative Ruling:

1/9/2018


Service is Proper Opposition: Limited


The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

§ 362(d)(1). GRANT relief from the automatic stay pursuant to 11 U.S.C. § 362(d)(4) based on an unauthorized transfer of interest in the property on the petition date.

Based on the evidence presented in the response, the Court does not, however, make a finding that Debtor was involved in a scheme to hinder, delay or defraud creditors.

GRANT waiver of Rule 4001(a)(3) stay. DENY relief from § 1301(a) stay because it appears that the co-debtor stay is inapplicable. To the extent the co-debtor stay is applicable, no co-debtor has been served with the instant motion. GRANT requests under ¶¶ 2, 3, and 10. DENY requests under ¶¶ 8 and 11 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):

Jeffrey K Oliver Represented By Michael Smith Sundee M Teeple

10:00 AM

CONT...


Jeffrey K Oliver and Holly R Oliver


Chapter 13

Joint Debtor(s):

Holly R Oliver Represented By Michael Smith Sundee M Teeple

Movant(s):

JPMorgan Chase Bank, National Represented By

Jennifer C Wong

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:14-14942


Nicholas M. Morales and Bertha A. Galvan


Chapter 13


#3.00 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, 11/28/17 EH     

Docket 82

*** VACATED *** REASON: ORDER ENTERED 12/27/17

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

10:00 AM

CONT...


Movant(s):


Nicholas M. Morales and Bertha A. Galvan

George J Paukert


Chapter 13

WELLS FARGO BANK, N.A. Represented By

Armin M Kolenovic

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:15-10334


Alberto H. Garcia and Gina Caceres


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 43275 Corte Almeria, Temecula, CA 92592


MOVANT: WILMINGTON SAVINGS FUND SOCIETY FSB


EH     


Docket 56


Tentative Ruling:

1/9/2018


Service is Proper Opposition: Yes

Parties to provide status of adequate protection discussions. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Alberto H. Garcia Represented By Carey C Pickford

Joint Debtor(s):

Gina Caceres Represented By

Carey C Pickford

Movant(s):

Wilmington Savings Fund Society, Represented By

Jennifer C Wong

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:15-12404


Anthony E Turkson


Chapter 13


#5.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12016 Quantico Dr, Riverside, CA 92505


MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


EH     


Docket 89


Tentative Ruling:

1/9/2018


Service is Proper Opposition: Yes

Parties to provide status of adequate protection discussions. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Anthony E Turkson Represented By Michael Smith Sundee M Teeple

Movant(s):

Deutsche Bank National Trust Represented By April Harriott Keith Labell Sean C Ferry

Trustee(s):

Rod 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 PERSONAL PROPERTY RE: 2008 Rampage 240 Travel Trailer


MOVANT: BANK OF THE WEST


EH     


Docket 82

*** VACATED *** REASON: ORDER ENTERED 1/8/18

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):

BANK OF THE WEST Represented By

Mary Ellmann Tang

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:16-13233


Sherry Ann Beardsley


Chapter 13


#7.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1041 W 27th St, San Bernardino, CA 92405-3121


MOVANT: WELLS FARGO BANK NA


EH     


Docket 53


Tentative Ruling:

1/9/2018


Service is Proper Opposition: Yes

Movant to confirm that arrears have been cured. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Sherry Ann Beardsley Represented By Jeffrey D Larkin

Movant(s):

Wells Fargo Bank, N.A. Represented By Mark D Estle Bruce E Brown

Beverly Lorraine Evans Dane W Exnowski

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-10088


Beatriz Esqueda


Chapter 13


#8.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 17242 Russo Ct, Fontana, CA 92336


MOVANT: DEUTSCHE BANK NATIONAL TRUST


EH     


Docket 43


Tentative Ruling:

1/9/2018


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 Rule 4001(a)(3) stay. DENY relief from the § 1301(a) stay because the motion was not served on any co-debtor. 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):

Beatriz Esqueda Represented By Rebecca Tomilowitz

Movant(s):

Deutsche Bank National Trust Represented By

Kristin A Zilberstein Jennifer C Wong

10:00 AM

CONT...

Trustee(s):


Beatriz Esqueda


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-10101


Rizal Ligayo


Chapter 13


#9.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota Rav4 (VIN 2T3WFREV1FW138281)


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


From: 12/19/17 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 Danielson (TR) Pro Se

10:00 AM

6:17-10460


Julio Cesar Cacho and Rosalie Ann Cacho


Chapter 13


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 24859 N Matterhorn Ct.,Crestline, CA 92325


MOVANT: BROKER SOLUTIONS, INC


EH     


Docket 25

*** VACATED *** REASON: ORDER ENTERED 1/8/18

Tentative Ruling:

1/9/2018


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):

Julio Cesar Cacho Represented By

M Wayne Tucker

Joint Debtor(s):

Rosalie Ann Cacho Represented By

M Wayne Tucker

Movant(s):

Broker Solutions, Inc. dba New Represented By

10:00 AM

CONT...


Trustee(s):


Julio Cesar Cacho and Rosalie Ann Cacho

Erin M McCartney


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-11131


Bruce Howard Ruggles and Ann Marie Ruggles


Chapter 13


#11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 935 Goldenrod St., Corona, CA 92882 .


MOVANT: WELLS FARGO BANK NA


EH     


Docket 31


Tentative Ruling:

1/9/2018


Service is Proper Opposition: Limited


Parties to provide status of adequate protection discussions, and Debtors to explain why evidence that they are current was not attached to motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Bruce Howard Ruggles Represented By John F Brady

Joint Debtor(s):

Ann Marie Ruggles Represented By John F Brady

Movant(s):

WELLS FARGO BANK, N.A. Represented By Brandye N Foreman

10:00 AM

CONT...

Trustee(s):


Bruce Howard Ruggles and Ann Marie Ruggles


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-11831


Gregory Dwight Vit


Chapter 13


#12.00 CONT 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


From: 11/28/17 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 Danielson (TR) Pro Se

10:00 AM

6:17-13804


John P Morris and Cassandra M Morris


Chapter 13


#13.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Mazda 5


MOVANT: JP MORGAN CHASE BANK NA


EH     


Docket 36


Tentative Ruling:

1/9/2018


Service is Proper Opposition: Yes

Parties to provide status of adequate protection discussions. APPEARANCES REQUIRED.

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):

JPMorgan Chase Bank, N.A. Represented By Jamie D Hanawalt

10:00 AM

CONT...

Trustee(s):


John P Morris and Cassandra M Morris


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-14588


Chadwick Otieno Ochieng


Chapter 13


#14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Toyota Corolla VIN: 5YFBURHE1HP579809


MOVANT: SANTANDER CONSUMER USA INC


EH     


Docket 24


Tentative Ruling:

1/9/2018


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 the § 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):

Chadwick Otieno Ochieng Represented By John F Brady

Movant(s):

Santander Consumer USA Inc. Represented By Sheryl K Ith

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-14906


Roger James Gardner


Chapter 13


#15.00 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, 10/31/17 EH     

Docket 23

*** VACATED *** REASON: ORDER ENTERED 12/4/17

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)

  1. 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 Danielson (TR) Pro Se

    10:00 AM

    6:17-15043


    Sandra Lou Harter


    Chapter 7


    #16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9628 7th Street, Phelan, California 92371


    MOVANT: QUICKEN LOANS INC


    EH     


    Docket 24

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/22/17

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Sandra Lou Harter Represented By Carey C Pickford

    Movant(s):

    Quicken Loans Inc. Represented By Bonni S Mantovani

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    10:00 AM

    6:17-15822


    Alfredo Loera and Veronica O Loera


    Chapter 13


    #17.00 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, 11/28/17 EH     

    Docket 49

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/26/17

    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

    10:00 AM

    CONT...


    Movant(s):


    Alfredo Loera and Veronica O Loera


    Paul Y Lee


    Chapter 13

    Freedom Mortgage Corporation Represented By

    Erin M McCartney

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-16699


    Cindy Louise Lawson


    Chapter 13


    #18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2013 BMW 3 SERIES)


    MOVANT: ALLY FINANCIAL


    EH     


    Docket 18


    Tentative Ruling:

    1/9/2018


    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):

    Cindy Louise Lawson Represented By Gary S Saunders

    Movant(s):

    Ally Financial Inc. Represented By Adam N Barasch

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-18080


    Esperanza O Hernandez


    Chapter 7


    #19.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2006 Cadillac DTS Automobile; Vin: 1G6KD57936U183073


    MOVANT: KINECTA FEDERAL CREDIT UNION


    EH      


    Docket 10


    Tentative Ruling:

    1/9/2018


    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):

    Esperanza O Hernandez Represented By Ronald L Brownson

    Movant(s):

    Kinecta Federal Credit Union Represented By Mark S Blackman

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    10:00 AM

    6:17-18579


    Carmen Lopez


    Chapter 7


    #20.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1130 Rose Circle, Corona, CA 92882


    MOVANT: PROF-2013-S3 LEGAL TITLE TRUST II, BY US BANK NATIONAL ASSOC, AS LEGAL TITLE TRUSTEE


    EH     


    Docket 14


    Tentative Ruling:

    1/9/2018


    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 9. DENY requests under ¶¶ 7 and 10 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):

    Carmen Lopez Represented By Roberto Gil

    Movant(s):

    PROF-2013-S3 LEGAL TITLE Represented By Nichole Glowin

    Trustee(s):

    John P Pringle (TR) Pro Se

    10:00 AM

    6:17-18957


    Rodolfo Zendejas


    Chapter 7


    #21.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12234 Avenue C, Yucaipa, CA 92399


    MOVANT: U.S. BANK NATIONAL ASSOCIATION


    EH     


    Docket 9


    Tentative Ruling:

    1/9/2018


    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 under § 362(d)(2) for lack of cause shown. 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):

    Rodolfo Zendejas Represented By Robert R Tilton

    Movant(s):

    U.S. Bank National Association, as Represented By

    Kelly M Raftery

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    10:00 AM

    6:17-19231


    Jose Lewis Bobadilla, Jr.


    Chapter 7


    #22.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Property known as 6927 Cypress Grove Dr, Riverside, CA 92506-6216


    MOVANT: PROF-2013-S3 LEGAL TITLE TRUST IV


    EH     


    Docket 14


    Tentative Ruling:

    1/9/2018


    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.


    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 Lewis Bobadilla Jr. Represented By Gary S Saunders

    Movant(s):

    PROF-2013-S3 Legal Title Trust IV Represented By

    Darlene C Vigil

    Trustee(s):

    Charles W Daff (TR) Pro Se

    10:00 AM

    6:17-19249


    Horace Louis Willliams and Arda Minette Willliams


    Chapter 7


    #23.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 18557 Pinecone Lane, Riverside, CA 92504


    MOVANT: US BANK NATIONAL ASSOCIATION


    EH     


    Docket 12


    Tentative Ruling:

    1/9/2018


    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, 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):

    Horace Louis Willliams Represented By Joel M Feinstein

    Joint Debtor(s):

    Arda Minette Willliams Represented By Joel M Feinstein

    Movant(s):

    U.S. Bank National Association Represented By Darlene C Vigil

    10:00 AM

    CONT...

    Trustee(s):


    Horace Louis Willliams and Arda Minette Willliams


    Chapter 7

    Robert Whitmore (TR) Pro Se

    10:00 AM

    6:17-19263


    Rosalba Orea and Constantino Orea


    Chapter 7


    #24.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 31413 Kailua Drive, Winchester, CA 92596


    MOVANT: BANK OF AMERICA, N.A.


    EH     


    Docket 14


    Tentative Ruling:

    1/9/2018


    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 request for relief under § 362(d)(4) based on multiple bankruptcy filings affecting the property. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, 10 and 12.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Rosalba Orea Pro Se

    Joint Debtor(s):

    Constantino Orea Pro Se

    Movant(s):

    Bank Of America, N.A. Represented By Nancy L Lee Jennifer C Wong

    10:00 AM

    CONT...

    Trustee(s):


    Rosalba Orea and Constantino Orea


    Chapter 7

    John P Pringle (TR) Pro Se

    10:00 AM

    6:17-19439


    Jason James Popken


    Chapter 7


    #25.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Dodge Challenger, VIN: 2C3DZC98HH527411


    MOVANT: SANTANDER CONSUMER USA INC.


    EH     


    Docket 9


    Tentative Ruling:

    1/9/2018


    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):

    Jason James Popken Represented By Terrence Fantauzzi

    Movant(s):

    Santander Consumer USA Inc. dba Represented By

    Sheryl K Ith

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:17-19617


    Maria Isabel Alvarado


    Chapter 13


    #26.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 161 West 77th Street, Los Angeles, CA 90003


    MOVANT: FORBIX CAPITAL CORP


    CASE DISMISSED 1/4/18


    EH     


    Docket 13


    Tentative Ruling:

    1/9/2018


    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 relief from the automatic stay pursuant to § 362(d)(4) based on multiple filings affecting the property and an unauthorized transfer of an interest.

    GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3. DENY requests under ¶ 4, 8 and 11 for lack of cause shown. GRANT request under ¶ 10 upon recording of a copy of this order or giving appropriate notice of its entirety in compliance with applicable nonbankruptcy law.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Maria Isabel Alvarado Pro Se

    Movant(s):

    Forbix Capital Corp. Represented By Robert Reganyan

    10:00 AM

    CONT...

    Trustee(s):


    Maria Isabel Alvarado


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-19653


    Lisa Yvonne Mellado


    Chapter 7


    #27.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Chrysler 300, Vin 2C3CCACG5CH249871


    MOVANT: SCHOOLSFIRST FEDERAL CREDIT UNION


    EH     


    Docket 9


    Tentative Ruling:

    1/9/2018


    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.


    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):

    Lisa Yvonne Mellado Represented By Mona V Patel

    Movant(s):

    SchoolsFirst Federal Credit Union Represented By

    Paul V Reza

    Trustee(s):

    John P Pringle (TR) Pro Se

    10:00 AM

    6:17-19708


    Chiu Ng


    Chapter 13


    #28.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1353 W. Mill Street, #110, San Bernardino, Ca


    MOVANT: WINDCHIME PROPERTIES LP


    CASE DISMISSED 1/4/18


    EH     


    Docket 9


    Tentative Ruling:

    1/9/2018


    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 request for relief from the automatic stay pursuant to § 362(d)

  2. based on multiple filings affecting the property. GRANT waiver of 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 9. DENY request under ¶ 7 for lack of cause shown. DENY request for relief from § 1301(a) stay because the motion was not served on any co-debtor.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Chiu Ng Pro Se

Movant(s):

WIND CHIME PROPERTIES, LP Represented By

Helen G Long

10:00 AM

CONT...

Trustee(s):


Chiu Ng


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-19856


Eduardo Galvan


Chapter 13


#29.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Property known as 980 N. Pampas Ave., Rialto, CA 92376


MOVANT: US BANK NATIONAL ASSOCIATION


EH     


Docket 10

*** VACATED *** REASON: CASE DISMISSED 12/18/17

Tentative Ruling:

Party Information

Debtor(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

Hitachi Capital America Corp. Represented By Richard A Solomon

2:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#26.00 Motion to Compel Assumption or Rejection of Defaulted Unexpired Lease of Personal Property; for Provision of Adequate Protection and Maintenance of 11

U.S.C. §365(d)(5) Payments; and for Relief from Stay in the Event of Rejection of Lease (Mroczynski, Randall)


Also #25 EH     

Docket 52

*** VACATED *** REASON: ORDER ENTERED 1/22/18

Tentative Ruling:

Party Information

Debtor(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

Trans Lease, Inc. Represented By

Randall P Mroczynski

11:00 AM

6:17-20182


Maisha Tamu Mesa


Chapter 7


#1.00 Motion By United States Trustee To Dismiss Case With A Filing Bar EH     

Docket 8


Tentative Ruling:

01/24/2018

BACKGROUND

On December 12, 2017 ("Petition Date"), Maisha Mesa (the "Debtor") filed a petition for chapter 7 relief.


On December 29, 2017, 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.


DISCUSSION

Section 707(b)(3) was added to the Bankruptcy Code by the Bankruptcy Abuse Prevention and Consumer Protection Act of 2005 (BAPCPA). In re Siegenberg, 2007 WL 6371956 (2007). Since BAPCPA, the Ninth Circuit has not established a standard for determining a finding of "bad faith" in chapter 7 cases under § 707(b)(3)(A). Id.

However, a few bankruptcy courts have addressed the issue. Siegenberg at *3-4. (citing In re Mitchell, 357 B.R. 142 (Bankr.C.D.Cal.2006)). The court in Mitchell, a chapter 7 case, used a nine-part test borrowing both from the Ninth Circuit's pre- BAPCPA "substantial abuse" test and from chapter 11 and 13 bad faith cases. Id. at 153–156 (citing: In re Price, 353 F.3d 1135, 1139–40 (9th Cir.2003)(using a six factor "totality of the circumstances test" to determine "substantial abuse" under pre- BAPCPA 707(b)); In re Leavitt, 171 F.3d 1219 (9th Cir.1999)(dismissing a chapter 13 for cause under §§ 349(a) and 1307(c), after a finding of bad faith employing a four part "totality of the circumstances" test)).


The court in Mitchell considered the following nine factors in determining whether "the debtor's intention in filing bankruptcy is inconsistent with the Chapter 7 goals of providing a ‘fresh start’ to debtors and maximizing return to creditors" and

11:00 AM

CONT...


Maisha Tamu Mesa


Chapter 7

whether the case should thus be dismissed under § 707(b)(3)(A):

  1. Whether the chapter 7 debtor has a likelihood of sufficient future income to fund a chapter 11, 12, or 13 plan which would pay a substantial portion of the unsecured claims;

  2. Whether debtor's petition was filed as a consequence of illness, disability, unemployment, or other calamity;

  3. Whether debtor obtained cash advances and consumer goods on credit exceeding his or her ability to repay;

  4. Whether debtor's proposed family budget is excessive or extravagant;

  5. Whether debtor's statement of income and expenses misrepresents debtor's financial condition;

  6. Whether debtor made eve of bankruptcy purchases;

  7. Whether debtor has a history of bankruptcy petition filings and dismissals;

  8. Whether debtor has invoked the automatic stay for improper purposes, such as to delay or defeat state court litigation;

  9. Whether egregious behavior is present.


Mitchell at 154–55. No single factor is considered dispositive, Id. at 155 (citing: In re Powers, 135 B.R. 980, 991–92 (Bankr.C.D.Cal.1991); In re Marshall, 298 B .R. 670, 681 (Bankr.C.D.Cal.2003)), and fraudulent intent is not required for a finding of bad faith. Id. (citing Leavitt, 171 F.3d at 1224).


Here, the UST asserts as grounds for dismissal that:

  1. The Debtor filed an incomplete petition on the Petition Date;

  2. The Debtor failed to file the remaining documents by the Court-ordered deadline;

  3. This is the Debtor’s third bankruptcy case filed since October 4, 2017 (Ex. 4);

  4. The prior two cases were dismissed for failure to comply with the debtor’s duties;

  5. The Court further takes judicial notice of multiple additional prior cases indicated on the Court’s docket as follows:

    1. Case Number 17-18982, Chapter 13 filed in California Central Bankruptcy on 10/27/2017, Dismissed for Failure to File Information on 11/29/2017;

    2. Case Number 17-18306, Chapter 13 filed in California Central Bankruptcy on 10/04/2017, Dismissed for Failure to File Information

      11:00 AM

      CONT...


      Maisha Tamu Mesa

      on 10/24/2017;

    3. Case Number 07-11850, Chapter 13 filed in California Central Bankruptcy on 04/08/2007, Dismissed for Other Reason on 05/25/2007;

    4. Case Number 03-20834, Chapter 13 filed in California Central Bankruptcy on 07/18/2003, Dismissed for Other Reason on 02/24/2004;

    5. Case Number 04-14569, Chapter 13 filed in California Central Bankruptcy on 04/13/2004, Dismissed for Other Reason on 08/17/2004; and

    6. Case Number 03-13994, Chapter 7 filed in California Central Bankruptcy on 03/17/2003, Standard Discharge on 07/01/2003.


      Chapter 7


      The UST asserts that based on the dismissal of the Debtor’s prior cases for failure to file documents, the failure of the Debtor to comply with the duties of a debtor in two recent prior cases, the history of dismissed filings, and the filing of the instant case seemingly for no other purpose than to frustrate creditors, dismissal with a bar is warranted.


      Here, for the reasons set forth by the UST, based primarily on the history of filings, and the repeated conduct of the Debtor in failing to comply with Court- imposed deadlines, the Court finds that cause exists to dismiss the Debtor’s case. Additionally, the Debtors apparent attempts to file bankruptcy for the sole purpose of forestalling creditors warrants a one-year bar under the Court’s § 105 and § 349 authority as requested by the UST.


      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 WAIVED. Movant to lodge an order within 7 days.


      Party Information

      11:00 AM

      CONT...

      Debtor(s):


      Maisha Tamu Mesa


      Chapter 7

      Maisha Tamu Mesa Pro Se

      Movant(s):

      United States Trustee (RS) Represented By Mohammad Tehrani

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      11:00 AM

      6:17-17523


      Rowena I Argonza and Emerald D Argonza


      Chapter 7


      #2.00 Motion for extension of time to file a complaint objecting to discharge for the

      U.S. Trustee EH     

      Docket 17


      Tentative Ruling:

      01/24/2018

      BACKGROUND

      On September 7, 2017, Rowena and Emerald Argonza (collectively, the "Debtors") filed for chapter 7 relief.


      On December 11, 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 served as officers of a related chapter 11 case, Angeles of the Valley Hospice Care, LLC. The docket in the related chapter 11 case indicates that the Debtors were to receive $18,100 in insider compensation per month plus $1,000 in car allowances.


      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 January 25, 2018.


      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).

      11:00 AM

      CONT...


      Rowena I Argonza and Emerald D Argonza


      Chapter 7

      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 UST has presented evidence that they sought financial records of the related to their compensation in September 2017 and that the Debtors produced incomplete financial records in October 2017. The UST asserts that they Debtor’s counsel indicated that they require additional time to produce the documents sought by the UST. Finally, Debtors’ counsel indicated to the UST that the Debtors were agreeable to the extension of discharge and dismissal deadlines.


      TENTATIVE RULING

      Accordingly, based on the record provided by the UST and the failure of the Debtors to file opposition, the Court is inclined to GRANT the relief requested and provide the UST an extension for the filing of a complaint under § 727, and/or for the filing of a motion to dismiss under § 707, to February 12, 2018.


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

      Party Information

      Debtor(s):

      Rowena I Argonza Represented By Julie J Villalobos

      Joint Debtor(s):

      Emerald D Argonza Represented By Julie J Villalobos

      Movant(s):

      United States Trustee (RS) Represented By Everett L Green

      11:00 AM

      CONT...

      Trustee(s):


      Rowena I Argonza and Emerald D Argonza


      Chapter 7

      Arturo Cisneros (TR) Pro Se

      11:00 AM

      6:17-15816


      Integrated Wealth Management Inc


      Chapter 11


      #3.00 CONT 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

      (Holding Date) From: 9/27/17 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

      11:00 AM

      CONT...


      Integrated Wealth Management Inc


      Chapter 11


      11 U.S.C. § 502(f) states:


      (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

      11:00 AM

      CONT...


      Integrated Wealth Management Inc


      Chapter 11

      The Court will DENY the motion.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Integrated Wealth Management Inc Represented By

      Andrew B Levin Robert E Opera

      Movant(s):

      One El Paseo North, LLC Represented By Thomas J Polis

      11:00 AM

      6:16-21223


      Kelly Arnold


      Chapter 7


      #4.00 Notice of Trustee's Final Report and Applications for Compensation EH         

      Docket 39


      Tentative Ruling:

      01/24/2018

      No opposition has been filed. Service was Proper.


      The applications for compensation of the Trustee, Counsel, 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: $ 6,278.48 Trustee Expenses: $ 52.26


      Attorneys Fees: $ 10,045.50 Attorneys Expenses: $ 456.27


      Accountant: $1,000


      The applications for compensation are approved and the trustee and associated professionals may submit on the tentative. Additionally, the Trustee is authorized to pay all other administrative costs outlined in the TFR.


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

      Party Information

      Debtor(s):

      Kelly Arnold Represented By

      Todd L Turoci

      11:00 AM

      CONT...

      Trustee(s):


      Kelly Arnold


      Chapter 7

      Todd A. Frealy (TR) Represented By Carmela Pagay

      11:00 AM

      6:16-20320


      Joyce Miller Black


      Chapter 7


      #5.00 Motion for Turnover of Estate Property held by Debtors pursuant to 11 USC sect 542(A) and (E)


      EH     


      Docket 15


      Tentative Ruling:

      01/24/2018

      BACKGROUND

      On November 21, 2016 ("Petition Date"), Joyce Miller Black ("Debtor") filed her petition for chapter 7 relief. Larry Simons is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the bankruptcy estate is the right to refunds to which the Debtor was entitled in 2016. The Trustee sought copies of the Debtor’s state and federal tax returns but only received a copy of the Debtor’s Federal 2016 tax returns.


      On December 18, 2017, the Trustee filed his Motion for Turnover of Property held by Debtor pursuant to 11 USC 542(a) and (e) (the "Motion"). The Motion was properly served on the Debtor and no opposition has been filed.


      DISCUSSION

      Under the Bankruptcy Code, "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 " Id. § 542(a). Additionally, 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. 11 U.S.C. § 542(e).


      The Trustee seeks an order directing the Debtor to turn over to him 92% (or

      $1,832.64) of her 2016 tax refunds from her state and federal tax returns for 2016 (which the Trustee asserts cannot be exempted), and an order directing turnover by the

      11:00 AM

      CONT...


      Joyce Miller Black


      Chapter 7

      Debtor of a copy of her 2016 State of California tax return.


      In support of the Motion, the Trustee has filed a declaration attesting to his requests to the Debtor’s counsel for turnover of the funds and the state tax return. To date, the Debtor has not complied with the Trustee’s informal requests. Pursuant to § 542 (a) and (e), in addition to the Debtor’s failure 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), the Court finds that the Trustee has adequately demonstrated that the relief requested is warranted.


      TENTATIVE RULING


      Based on the foregoing, the Court is inclined to GRANT the Motion in its entirety. Trustee to appear and discuss setting of deadlines for turnover. The Trustee is authorized to appear telephonically.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Joyce Miller Black Represented By George P Hobson Jr

      Movant(s):

      Larry D Simons (TR) Pro Se

      Trustee(s):

      Larry D Simons (TR) Pro Se

      11:00 AM

      6:16-20056


      Todd Christopher Tyrrell and Kelly Jean Tyrrell


      Chapter 7


      #6.00 Notice of Trustee's Final Report and Applications for Compensation EH     

      Docket 60


      Tentative Ruling:

      01/24/2018

      No opposition has been filed. Service was Proper.


      The applications for compensation of the Trustee, Counsel for the Trustee, and Accountant for 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:

      $8,955.77

      Trustee Expenses:

      $40

      Attorneys Fees:

      $11,024

      Attorneys Expenses:

      $448.28

      Accountant Fees:

      $1,863

      Accountant Expenses: $253.30


      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):

      Todd Christopher Tyrrell Represented By Matthew Abbasi

      11:00 AM

      CONT...


      Todd Christopher Tyrrell and Kelly Jean Tyrrell


      Chapter 7

      Joint Debtor(s):

      Kelly Jean Tyrrell Represented By Matthew Abbasi

      Trustee(s):

      Arturo Cisneros (TR) Represented By

      D Edward Hays Chad V Haes Laila Masud

      11:00 AM

      6:16-16711


      Jaime Gutierrez Reyes


      Chapter 7


      #7.00 Notice of Trustee's Final Report and Applications for Compensation EH     

      Docket 48


      Tentative Ruling:

      01/24/2018

      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: $3,136.98 Trustee Expenses: $111.59


      The Trustee may submit on the tentative. Additionally, the flat fee payments to Counsel and Accountant are approved for payment by the Trustee.


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

      Party Information

      Debtor(s):

      Jaime Gutierrez Reyes Represented By David R Chase

      Trustee(s):

      Arturo Cisneros (TR) Represented By

      Misty A Perry Isaacson

      11:00 AM

      6:14-24313


      Clausen and Cobb Management Company Inc


      Chapter 7


      #8.00 Notice of Trustee's Final Report and Applications for Compensation EH     

      Docket 28


      Tentative Ruling:

      01/24/2018

      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: $ 2,453.11 Trustee Expenses: $ 69.45


      Accountant Fees: $3,702.50 Accountant Expenses $305.70


      The applications for compensation 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):

      Clausen and Cobb Management Represented By Joy Dhokia

      Trustee(s):

      John P Pringle (TR) Pro Se

      11:00 AM

      6:14-23544


      S.T.I. Inc. Trucking and Materials


      Chapter 7


      #9.00 Notice of Trustee's Final Report and Applications for Compensation EH      

      Docket 228


      Tentative Ruling:

      01/24/2018

      No opposition has been filed. Service was Proper.


      The applications for compensation of the Trustee, Counsel, 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: $ 3,250 Trustee Expenses: $ 226.94


      Attorneys Fees: $ 9,891 Attorneys Expenses: $ 666.91


      Accountant: $1,000


      The applications for compensation are approved and the trustee and associated professionals may submit on the tentative. Additionally, the Trustee is authorized to pay all other administrative costs outlined in the TFR.


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

      Party Information

      Debtor(s):

      S.T.I. Inc. Trucking and Materials Represented By

      Stephen R Wade

      W. Derek May

      11:00 AM

      CONT...


      Trustee(s):


      S.T.I. Inc. Trucking and Materials


      Amelia Puertas-Samara


      Chapter 7

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

      Levene Neale Bender Yoo & Brill LLP

      11:00 AM

      6:14-21837


      David J. Varela


      Chapter 7


      #10.00 Notice of Trustee's Final Report and Applications for Compensation EH     

      Docket 142


      Tentative Ruling:

      01/24/2018

      No opposition has been filed. Service was Proper.


      The applications for compensation of the Trustee, Counsel, 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: $ 5,068.12


      Attorneys Fees: $ 27,869.00 (per Stipulation with UST) Attorneys Expenses: $ 1,174.47


      Accountant: $1,825


      The applications for compensation are approved and the trustee and associated professionals may submit on the tentative. Additionally, the Trustee is authorized to pay all other administrative costs outlined in the TFR.


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

      Party Information

      Debtor(s):

      David J. Varela Represented By Thomas J Tedesco

      11:00 AM

      CONT...

      Trustee(s):


      David J. Varela


      Chapter 7

      Howard B Grobstein (TR) Represented By Nina Z Javan

      Meghann A Triplett Noreen A Madoyan

      11:00 AM

      6:14-14377


      Hilary D Hill


      Chapter 7


      #11.00 CONT Motion to Avoid Lien 956 South Calle Tomas, Palm Springs, Ca 92264 with Robert A. Nellessen


      From: 11/29/17 EH     

      Docket 45

      *** VACATED *** REASON: CONTINUED TO 2/28/18 AT 11:00 A.M.

      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

      11:00 AM

      CONT...

      Movant(s):


      Hilary D Hill


      Chapter 7

      Hilary D Hill Represented By

      Matthew D Resnik David Brian Lally

      Trustee(s):

      Steven M Speier (TR) Represented By Robert P Goe

      Elizabeth A LaRocque

      11:00 AM

      6:13-30477


      Master Design Inc


      Chapter 7


      #12.00 Motion To Approve Compromise Resolving All Pending Litigation EH     

      Docket 118


      Tentative Ruling:

      01/24/2018


      BACKGROUND

      On December 27, 2013 (the "Petition Date"), Master Design Inc (the "Debtor") filed its petition for chapter 7 relief. Steven Speier is the duly appointed chapter 7 trustee (the "Trustee").


      On December 23, 2015, the Trustee filed his Complaint against Defendants Test-Rite Products Corp, Test-Rite International (U.S.) Co. LTD., Test-Rite International Co. LTD ("Test-Rite Taiwan"), Judy Lee, Chester Lee, and Christina Ma (collectively, the "Defendants"). The Trustee’s initial Complaint included claims for recovery of Fraudulent Transfers (both for actual and constructive fraud), for conversion and unlawful payment of dividends, for breach of fiduciary duty, and finally, seeking declaratory relief as to alter ego (the "Complaint").


      On April 27, 2016, the Court held hearings on the Defendants’ first motions to dismiss the Complaint which were granted in part and denied in part, with leave given to the Trustee to amend his Complaint. On May 25, 2016, the Trustee filed his First Amended Complaint (the "FAC").


      Subsequently, the Court heard and determined Defendants’ motions to dismiss the FAC in August 2016. Answers were filed thereafter.

      11:00 AM

      CONT...


      Master Design Inc

      On December 28, 2017, the Trustee filed a Motion To Approve Compromise


      Chapter 7

      Resolving All Pending Litigation (the "Motion"). Service is proper and the Motion is unopposed.


      DISCUSSION

      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

        11:00 AM

        CONT...


        Master Design Inc

        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.


        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.

        Here, the Trustee has provided an adequate basis for settlement. In particular, the Trustee has outlined the potential difficulties in collection and the expenses and problems associated with potential extrajudicial proceedings in Taiwan. These two factors alone weigh heavily in favor of granting the Motion. However, additionally, the Court is itself familiar with the complexity of the underlying factual and legal issues related to the transfer pricing scheme allegations brought by the Trustee and the hurdles presented by discovery issues in the case – in particular, the need to translate voluminous documents from Chinese to English for purposes of analysis and litigation. Based on the foregoing, the Court concludes that the Trustee’s settlement for a payment of $735,000 to the estate is reasonable and in the best interests of creditors.


        TENTATIVE RULING

        Based on the foregoing, the Motion is GRANTED in its entirety. APPEARANCES WAIVED. Movant to lodge an order within 7 days.

        Party Information

        11:00 AM

        CONT...

        Debtor(s):


        Master Design Inc


        Chapter 7

        Master Design Inc Represented By Eric M Sasahara John Y Kim

        Movant(s):

        Steven M Speier (TR) Represented By Robert P Goe Marc C Forsythe Donald Reid

        Trustee(s):

        Steven M Speier (TR) Represented By Robert P Goe Marc C Forsythe Donald Reid

        11:00 AM

        6:11-12917


        Brad Stoddard and Deborah Ann Stoddard


        Chapter 13


        #13.00 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, 12/20/17


        EH     


        Docket 110

        Tentative Ruling:


        01/24/2018

        The Court having received informal notice of a pending settlement between the parties, the hearing on this matter shall be continued to February 14, 2018, at 11:00 a.m. for the parties to finalize an agreement. Should the matter be resolved prior to the continued hearing, the February 14 hearing shall come off calendar.


        APPEARANCES WAIVED. Telephonic appearances are authorized for the February 14, 2018, continued hearing.


        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.

        11:00 AM

        CONT...


        Brad Stoddard and Deborah Ann Stoddard


        Chapter 13


        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 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:

          11:00 AM

          CONT...


          Brad Stoddard and Deborah Ann Stoddard


          Chapter 13


          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 Congress required.


          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:

            11:00 AM

            CONT...


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13


            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 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

              11:00 AM

              CONT...


              Brad Stoddard and Deborah Ann Stoddard


              Chapter 13

              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

              § 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.


          2. 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

            11:00 AM

            CONT...


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13

            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 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 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).

            11:00 AM

            CONT...


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13

            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. The Court Lacks Authority to Issue Sanctions


            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.


          4. 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.


          5. Rule 9011 is Inapplicable


            FED. R. BANKR. P. Rule 9011(b)(2) states:

            11:00 AM

            CONT...


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13


            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 establishment of new law


            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.


        3. Resnick’s Opposition


      A. 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

      11:00 AM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13

      1. 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 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.


      B. 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

      11:00 AM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13

      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 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.

      11:00 AM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13

      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, 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).


      . . .

      11:00 AM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard

      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


      Chapter 13

      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).


      C. 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).").

        11:00 AM

        CONT...


        Brad Stoddard and Deborah Ann Stoddard


        Chapter 13


        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 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

        11:00 AM

        CONT...


        Brad Stoddard and Deborah Ann Stoddard


        Chapter 13

        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.


        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

        11:00 AM

        CONT...

        Trustee(s):


        Brad Stoddard and Deborah Ann Stoddard


        Chapter 13

        Amrane (RS) Cohen (TR) Represented By

        Amrane (RS) Cohen (TR)

        2:00 PM

        6:16-16191


        Sheri Tanaka Christopher


        Chapter 7

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


        #14.00 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, 8/2/17 EH     

        Docket 1

        *** VACATED *** REASON: CONTINUED TO 1/31/18 AT 2:00 P.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Sheri Tanaka Christopher Represented By Brian J Soo-Hoo

        Defendant(s):

        Ronald Howard Tanaka Represented By David L Prince

        Carolyn Naomi Tanaka Represented By Phillips S Barry

        Ryan Satoshi Tanaka Represented By David L Prince

        Leora Linda Tanaka Represented By Phillips S Barry

        2:00 PM

        CONT...


        Sheri Tanaka Christopher


        Chapter 7

        Estate of Yaeko Sato, a California 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

        6:16-13096


        Tarek El Sayed Ayoub


        Chapter 7

        Adv#: 6:16-01219 Candee et al v. Ayoub et al


        #15.00 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, 6/7/17 EH     

        Docket 1

        *** VACATED *** REASON: CONTINUED TO 1/31/18 AT 2:00 P.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Tarek El Sayed Ayoub Represented By Sherif Fathy

        Defendant(s):

        Tarek El Sayed Ayoub Represented By Sherif Fathy

        Gabriela VIlleda Ayoub Represented By Sherif Fathy

        Joint Debtor(s):

        Gabriela Villeda Ayoub Represented By Sherif Fathy

        Plaintiff(s):

        Keith H Candee Represented By Jon H Lieberg

        Original Thurber Ranch LLC 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

        6:13-29922


        Nancy Ann Howell


        Chapter 7

        Adv#: 6:14-01070 Law Office of Andrew S. Bisom et al v. Howell


        #16.00 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, 6/21/17


        Also #17 EH     

        Docket 62

        *** VACATED *** REASON: CONTINUED TO 1/31/18 AT 2:00 P.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        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):

        Law Office of Andrew S. Bisom Represented By

        Andrew S Bisom

        Eisenberg Law Firm, APC 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


        #17.00 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, 6/21/17


        Also #16 EH     

        Docket 1

        *** VACATED *** REASON: CONTINUED TO 1/31/18 AT 2:00 P.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Nancy Ann Howell Pro Se

        Defendant(s):

        Nancy Ann Howell Pro Se

        Plaintiff(s):

        Law Office of Andrew S. Bisom Represented By

        Andrew S Bisom

        Eisenberg Law Firm, APC Represented By Andrew S Bisom

        Trustee(s):

        Steven M Speier (TR) Pro Se

        12:30 PM

        6:17-11261


        Ernie Macias


        Chapter 13


        #1.00 CONT 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

        CASE DISMISSED 3/13/17


        From: 11/30/17 EH     

        Docket 0

        *** VACATED *** REASON: CONTINUED TO 4/12/18 AT 12:30 PM

        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).

        12:30 PM

        CONT...


        Ernie Macias

        On October 20, 2017, the Court granted the Motion for OSC and ordered


        Chapter 13

        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.


        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

        12:30 PM

        CONT...


        Ernie Macias


        Chapter 13

        delay foreclosure, such conduct may warrant further sanctions/discipline.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Ernie Macias Represented By

        Alon Darvish

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-15102


        Gwendolyn Washington


        Chapter 13


        #2.00 Motion for Order Disallowing Claim of Rela Time Resolutions (Claim #5) EH     

        Docket 47

        Tentative Ruling:

        1/25/18

        BACKGROUND:


        On June 19, 2017, Gwendolyn Washington ("Debtor") filed a Chapter 13 voluntary petition. Previously, on August 1, 2012, Debtor obtained a discharge in a Chapter 7 proceeding. On July 10, 2017, Debtor filed a motion to avoid lien with "Option One Mortgage Corp serviced by Real Time Resolutions Inc." This lien predated the petition date of Debtor’s Chapter 7 case. On August 8, 2017, the Court entered an order granting the motion. Section 4b(4) of the form order states: "The claim of the junior lienholder is to be treated as an unsecured claim and is to be paid through the plan pro rata with all other unsecured claims." Section 4b(5) of the form order states:


        The junior lienholder’s claim on the deed of trust, mortgage or lien shall be allowed as a non-priority general unsecured claim in the amount per the filed Proof of Claim. The junior lienholder is not required to, but may file an amended Proof of Claim listing its claim as an unsecured claim to be paid in accordance it the Debtor’s chapter 13 plan. If an amended claim is not filed, the trustee may treat any claim on the debt (secured or unsecured) filed by the junior lienholder as unsecured upon entry of this order.


        On August 17, 2017, Debtor’s Chapter 13 case was confirmed. On August 29, 2017,

        12:30 PM

        CONT...


        Gwendolyn Washington


        Chapter 13

        Real Time Resolutions, Inc. ("Creditor") filed a secured claim in the amount of

        $307,049.79, including arrears in the amount of $177,235.84 ("Claim 5"). On December 15, 2017, Debtor filed an objection to Claim 5. The basis for Debtor’s objection is that her personal liability on Claim 5 was discharged in a previous bankruptcy case, and the Court’s order avoiding the lien of Creditor means that the claim is no longer secured.


        APPLICABLE LAW:


        1. Claim Objection


          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

          12:30 PM

          CONT...


          Gwendolyn Washington


          Chapter 13

          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.


        2. Summary of Analysis


        The avoidance of a consensual lien in a Chapter 13 case is effectuated by a two-step process. First, the Court engages in a § 506(a) valuation, bifurcating the claim into secured and unsecured portions. Then the Court applies § 1322(b)(2). If the § 506(a) valuation results in a "secured claim[s], other than a claim secured only by a security interest in real property that is the debtor’s principal residence" or an unsecured claim, then the plan may modify the rights of the creditor under § 1322(b)(2), avoiding the lien. This results because the Supreme Court has concluded that after a § 506(a) valuation, a wholly underwater junior lien is to be treated as an unsecured claim, and unsecured claims are subject to modification under § 1322(b)(2).


        If the debtor’s personal liability on the underlying debt has been discharged in a previous bankruptcy case, however, the issue is more complex. Because there is no in personam liability on the underlying debt, it could be argued that there is no unsecured claim after the § 506(a) valuation. If there is no unsecured claim, however, the debtor would be ineligible to use § 1322(b)(2) to avoid the lien. Therefore, lien avoidance is only statutorily permissible if § 506(a) is interpreted as "creating" an unsecured claim for the purposes of the Chapter 13 bankruptcy. As outlined below, this result is logically necessary, and case law, this district’s mandatory forms, and policy considerations all weigh in favor of the result.

        12:30 PM

        CONT...


        Gwendolyn Washington


        Chapter 13

        ANALYSIS:


        The sole basis for Debtor’s objection to Claim 5 is that Claim 5 was the subject of (1) a prior discharge and (2) a lien avoidance order. To understand the legal argument made, a brief history of lien avoidance is necessary.1


        Prior to 1992, lien avoidance was available to debtors in both Chapter 7 and 13 proceedings, and for junior liens that were both wholly underwater and partially underwater. See e.g., Gaglia v. First Fed. Savs. & Loan Ass’n, 889 F.2d 1304 (3rd Cir. 1989) (Chapter 7 debtors could strip down partially underwater junior lien). In 1992, however, the Supreme Court decided Dewsnup v. Timm, 502 U.S. 410 (1992), which held Chapter 7 debtors could not strip down a partially unsecured lien to the value of the collateral. In reaching conclusion, the Supreme Court noted the definition of secured claim in 11 U.S.C. § 506(a)(1), which states as follows:


        An allowed claim of a creditor secured by a lien on property in which the estate has an interest, or that is subject to setoff under section 553 of this title, is a secured claim to the extent of the value of such creditor’s interest in the estate’s interest in such property, or to the extent of the amount subject to setoff, as the case may be, and is an unsecured claim to the extent that the value of such creditor’s interest or the amount so subject to setoff is less than the amount of such allowed claim. Such value shall be determined in light of the purpose of the valuation and of the proposed disposition or use of such property, and in conjunction with any hearing on such disposition or use or on a plan affecting such creditor’s interest.


        The Supreme Court also noted the language of 11 U.S.C. § 506(d), which states, in relevant part: "To the extent that a lien secures a claim against the debtor that is not an allowed secured claim, such lien is void." Prior to Dewsnup, courts have interpreted §

        12:30 PM

        CONT...


        Gwendolyn Washington


        Chapter 13

        506(a)(1) and § 506(d), when read in conjunction, to establish a method by which debtors could void a lien to the extent such a lien was wholly or partially unsecured. The Supreme Court, however, rejected that reading, deferring to the "pre-Code rule that liens pass through bankruptcy unaffected." Id. at 778. In rejecting such a reading, the Supreme Court foreclosed the possibility of using § 506 as an independent mechanism to avoid wholly or partially underwater liens. Nevertheless, the Eleventh Circuit continued to allow Chapter 7 debtors to strip off wholly underwater liens, noting that the Supreme Court in Dewsnup had decided on the facts of a partially underwater lien. See, e.g., In re McNeal, 735 F.3d 1263 (11th Cir. 2012).


        In 2015, however, the Supreme Court returned to the issue, and rejected the Eleventh Circuit’s approach, holding that Chapter 7 debtors could not avoid wholly underwater liens through the operation of § 506. While it is not exactly clear how § 506 could be applied differently depending on whether the lien is wholly or partially unsecured, the Supreme Court concisely reasserted that "Dewsnup defined the term ‘secured claim’ in § 506(d) to mean a claim supported by a security interest in property, regardless of whether the value of that property would be sufficient to cover the claim. . . .

        Dewsnup’s construction of ‘secured claim’ resolves the question presented here."


        Nevertheless, Chapter 13 debtors have a different mechanism by which they can avoid liens which are partially or wholly underwater: 11 U.S.C. § 1322(b)(2), which states:


      2. Subject to subsections (a) and (c) of this section, the plan may –


      (2) 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


      Prior to 1993, bankruptcy courts had allowed Chapter 13 debtors to use the above

      12:30 PM

      CONT...


      Gwendolyn Washington


      Chapter 13

      provision to avoid both wholly and partially underwater liens. In 1993, however, the Supreme Court decided Nobelman v. Am. Savs. Bank, 508 U.S. 324 (1993), which limited Chapter 13 debtors ability to use § 1322(b)(2) to avoid liens to only those circumstances where the junior lien was wholly underwater. Id. at 332 ("In other words, to give effect to § 506(a)’s valuation and bifurcation of secured claims through a Chapter 13 plan in the manner petitions proposed would require a modification of the rights of the holder of the security interest. Section 1322 (b)(2) prohibits such a modification where, as here, the lender’s claim is secured only by a lien on the debtor’s principal residence."). After Nobelman, Chapter 13 debtors were still permitted to use § 1322(b)(2) to avoid liens which were "secured" by their principal residence, if such lien was wholly underwater (and thus, pursuant to § 506(a)(1), not "secured"). See, e.g., In re Tanner, 217 F.3d 1357, 1359-60 (11th Cir. 2000).


      An additional wrinkle, however, is present when a debtor files a "Chapter 20" case.2 A Chapter 20 case involves a debtor who received a discharge in a Chapter 7 case and subsequently (technically within four years) files a Chapter 13 case. In that circumstance:


      The Chapter 7 discharge erases all dischargeable, unsecured debts. The discharge, however, only prevents creditors from collecting against the debtors personally. Any liens on secured property ride through the bankruptcy. The liens become non-recourse loans. When the debtor then files under Chapter 13 none of the unsecured debt is part of the Chapter 13 case because it has been discharged in the Chapter 7 case, but the remaining liens are claims in the Chapter 13.


      In re Winitzky, 2009 WL 9139891 at *1 (Bankr. C.D. Cal. 2009) (citations omitted). There are at least two significant questions that arise when a Chapter 13 debtor attempts to avoid a wholly underwater junior lien after obtaining a Chapter 7 discharge: (1) whether avoidance of the junior lien is permissible and (2) how the holder of the junior lien should be treated during the pendency of the Chapter 13 plan.

      12:30 PM

      CONT...


      Gwendolyn Washington


      Chapter 13

      Furthermore, there is an additional important question here: how much weight should the Court give the language of the lien avoidance motion and the subsequent order granting the motion.


      The two preliminary questions identified above are legally complex – although a brief description is adequate to reveal the issues. Under the Nobelman lien avoidance procedure, a debtor first seeks a valuation under § 506(a)(1). Pursuant to § 506(a)(1), the claim is secured "to the extent of the value of such creditor’s interest in the estate’s interest in such property," and is an "unsecured claim to the extent that the value of such creditor’s interest or the amount so subject setoff is less than the amount of such allowed claim."


      Here, because the entire claim is underwater, the application of § 506(a)(1) leads to a conclusion that the amount of the secured claim is zero. Pursuant to § 506(a)(1), the remainder of the claim is unsecured. The issue, however, is whether § 506(a)(1) presupposes that in personam liability exists on the claim in the first place. If § 506(a)

      (1) does not implicitly contain such a presumption, then the plain language of the statute reads that any part of the claim determined not to be secured is automatically unsecured. In effect, a Chapter 20 debtor would have a choice regarding wholly underwater junior liens: treat the claim as either wholly secured or wholly unsecured.


      If § 506(a)(1) does implicitly contain an assumption that, for an unsecured claim to remain, in personam liability must have existed on the claim in the first place, a different problem arises. As noted above, section 1322(b)(2) allows Chapter 13 debtors to "modify the rights of holders of secured claims, other than a claim secured only by a secured interest in real property that is the debtor’s principal residence, or of holders of unsecured claims." And Nobleman requires a two-step, sequential process for lien avoidance of wholly underwater junior liens by Chapter 13 debtors: (1) the application of § 506(a)(1), then (2) the operation of § 1322(b)(2). In order for § 1322(b)(2) to be applicable, however, and thus lien avoidance possible, the § 506(a)

      1. valuation must reach one of two results: (1) a secured claim, other than a claim

        12:30 PM

        CONT...


        Gwendolyn Washington


        Chapter 13

        secured by real property that is the debtor’s principal residence; or (2) an unsecured claim. Clearly, if Claim 5 is secured, it is only secured by Debtor’s principal residence. Therefore, the only way § 1322(b)(2) can be applied is if the operation of § 506(a)(1) results in an unsecured claim. The result is logically unambiguous, and simply unavoidable.


        The Court’s form motion and order, as well as case law, implicitly and explicitly recognize this dilemma for debtors. The lien avoidance motion filed by Debtor included the following request: "Respondent’s claim on the junior position lien shall be allowed as a nonpriority general unsecured claim in the amount per the filed Proof of Claim." [Dkt. No. 21 at 3(d)(3)]. And, as noted in the introduction section, the Court’s order granting the motion contains the following: "The claim of the junior lienholder is to be treated as an unsecured claim and is to be paid through the plan pro rata with all other unsecured claims." [Dkt. No. 30 at 4(b)(4)].3


        The case law on this narrow issue (if lien stripping is allowed in a Chapter 20, how should the claim be treated during the plan) is not extensive. Multiple bankruptcy courts in California, however, have recognized the consequences noted above. The first opinion nationally to address the issue appears to have come from this district. See In re Akram, 239 B.R. 371, 377 (Bankr. C.D. Cal. 2001) ("However, neither Lam nor the cases from other Circuits addressed or allowed the result moved for here: that a Lam-stripped claim should be valued, for chapter 13 plan purposes, not only as a secured claim of zero, but also as a general unsecured claim of zero, where the debtor previously received a chapter 7 discharge. In fact, neither movant, nor this Court, found any reported case authorizing the result here moved for, or even ruling on this ‘Chapter 20’ twist to Lam motions."). The holding of that case was: "the ‘Lam- stripping" of these secured claims in the chapter 13 case resulted in valuing the secured claims at zero secured, for chapter 13 plan purposes, and turned the full amount owed to each creditor (pursuant to that creditor’s Note) into a general unsecured claim, for chapter 13 plan purposes." Id. at 378.

        12:30 PM

        CONT...


        Gwendolyn Washington


        Chapter 13

        The reasoning of Akram does not appear to be universally accepted, however, it has been cited approvingly by the BAP and is the majority position on the issue. See In re Eaton, 2006 WL 6810924 at *6 (B.A.P. 9th Cir. 2006); In re Gounder, 266 B.R. 879, 880 (Bankr. E.D. Cal. 2001) ("Given that the lien survived the chapter 7 discharge, if a chapter 13 petition is later filed and the lien is stripped pursuant to Lam, the creditor must be allowed an unsecured claim despite the earlier chapter 7 discharge."); see also In re Renz, 476 B.R. 382, 392 (Bankr. E.D.N.Y. 2012). Even Okosis, the decision commonly referred to as detailing the "fourth option" which provided a rationale to validate lien stripping in Chapter 20 cases (see footnote 4), concluded that the claim must be treated as an unsecured claim in the plan. 451 B.R. 90, 96 (Bankr. D. Nev.

        2011) ("Even though the chapter 13 debtor faces no personal liability on the debt, the debtor may use Section 506(a) to determine that the claim is not supported by the value of any collateral, avoid the lien through the chapter 13 plan, and thereby treat the debt as unsecured debt.").


        Ultimately, the case law and this district’s form motion and order recognize the logical necessity that only one of two things can be true: (1) lien stripping is unavailable in Chapter 20 cases; or (2) the wholly underwater junior lien becomes an unsecured claim upon lien avoidance. Quite simply, the Chapter 20 debtor cannot have its cake and eat it too. Creditor’s claim, originally secured by property of the estate, is converted to an unsecured claim against the estate after lien avoidance.


        Not only do logical reasoning, case law, and this district’s practice demand the result, but the equities concur. A Chapter 13 debtor can propose plans which pay creditors three different categories of dividends: (1) 0%; (2) more than 0%, but less than 100%; or (3) 100%. In either of the first two cases, treatment of the claim as an unsecured claim would not affect the amount the debtor pays into the plan. Only in the situation where the debtor is not paying the entirety of its disposable income into the plan does the situation affect the debtor. In other words, only in those cases where the Chapter 13 debtor has the ability to pay some or the entire resulting unsecured claim would the result impact the Chapter 13 plan.4 Furthermore, there is no (other) mechanism under the bankruptcy code that would allow a debtor to avoid a lien and discharge the in

        12:30 PM

        CONT...


        Gwendolyn Washington


        Chapter 13

        personam liability without the obligation to make a good faith effort to make payment on the claim. For all the reasons outlined above, Debtor’s efforts at finding a loophole to avoid the requirement are logically incompatible with the Code.


        TENTATIVE RULING


        The Court is inclined to OVERRULE the objection.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Gwendolyn Washington Represented By Julie J Villalobos

        Movant(s):

        Gwendolyn Washington Represented By Julie J Villalobos

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-17316


        Luis Fernando Montoya, Jr.


        Chapter 13


        #3.00 Application for Compensation with Notice of Motion and Proof of Service. for Anthony B Vigil, Debtor's Attorney, Period: 9/28/2017 to 11/8/2017, Fee:

        $2,215.00, Expenses: $. EH     

        Docket 34


        Tentative Ruling:

        1/25/2018


        Application: $2,215


        Opposition: Trustee recommends $1,175


        Analysis: 11 U.S.C. § 330(a)(3) (2005) provides factors to be considered in determining the reasonableness of requested compensation.


        Counsel requests fees for the following:


        1. Opposition to a motion for relief from stay (Nissan) in which the result was an adequate protection. For this category, Counsel billed $2,120 and voluntarily reduced the amount to $1,500.

        2. Non-opposition to a motion for relief from stay (BMW). Counsel billed $640.

        3. Filing the fee application. Counsel billed $75.


      Trustee’s objection is primarily that the billing rate of $400/hr was too high for the tasks, which could mostly be characterized as clerical or administration. Trustee proposes a $750 reduction for opposing the relief from stay and a $290 reduction for the non-opposition to the motion for relief from stay.


      The Court agrees with Trustee that Counsel’s billing entries appear unreasonable. Regarding the first relief from stay, Counsel billing primarily reflects relaying the comments of Nissan to Debtor or relying the comments of Debtor to Nissan, and

      12:30 PM

      CONT...


      Luis Fernando Montoya, Jr.

      each e-mail is billed at $80 or $120. Furthermore, Counsel billed $320 for the opposition, which was a single paragraph long. Finally, the billing of $640 for services related to a non-opposition to BMW’s motion for relief from the


      Chapter 13

      automatic stay appears excessive and unnecessary. None of the services billed for involved legal issues of any complexity.


      Tentative:


      The Court is inclined to adopt Trustee’s recommendation and allow fees in the amount of $1,175.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Luis Fernando Montoya Jr. Represented By Anthony B Vigil

      Movant(s):

      Luis Fernando Montoya Jr. Represented By Anthony B Vigil Anthony B Vigil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-18792


      Roman Negrete Manrriquez


      Chapter 13


      #4.00 CONT Motion to Avoid Junior Lien on Principal Residence with JPMorgan Chase Bank NA in the amount of $66,851.17


      From: 12/21/17 Also #5

      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

      12:30 PM

      CONT...


      Trustee(s):


      Roman Negrete Manrriquez


      Patricia A Mireles Patricia A Mireles


      Chapter 13

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-18792


      Roman Negrete Manrriquez


      Chapter 13


      #5.00 CONT Confirmation of Chapter 13 Plan From: 11/30/17, 12/21/17

      Also #4 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

      6:17-19377


      Sheryl Welsh


      Chapter 13


      #6.00 CONT Confirmation of Chapter 13 Plan From: 12/14/17

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Sheryl Welsh Represented By

      Hayk Grigoryan

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-19400


      Beverley June Marshall


      Chapter 13


      #7.00 CONT Confirmation of Chapter 13 Plan From: 12/21/17, 1/18/18

      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


      #8.00 CONT Confirmation of Chapter 13 Plan From: 12/21/17

      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

      6:17-19614


      Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


      Chapter 13


      #9.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18

      EH     


      Docket 0


      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 Danielson (TR) Pro Se

      12:30 PM

      6:17-19628


      Alejandro Salinas, Jr.


      Chapter 13


      #10.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18, 1/11/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Alejandro Salinas Jr. Represented By Nicholas M Wajda

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-19765


      Danny Josefy


      Chapter 13


      #11.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Danny Josefy Represented By Kevin Tang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-19861


      Oscar Alvarez


      Chapter 13


      #12.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Oscar Alvarez Represented By Daniel B Martinez

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:13-13746


      Ronald Andrew Lopez and Lisa Darlene Lopez


      Chapter 13


      #13.00 CONT Trustee's Motion to Dismiss Case From: 1/18/18

      EH     


      Docket 156


      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 Danielson (TR) Pro Se

      12:31 PM

      6:13-25336


      Enrique Artemio Barba


      Chapter 13


      #14.00 Trustee's Motion to Dismiss Case EH     

      Docket 150


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Enrique Artemio Barba Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:14-16884


      Robert M Lopez and Ashley Lopez


      Chapter 13


      #15.00 Trustee's Motion to Dismiss Case EH     

      Docket 58


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Robert M Lopez Represented By Anthony Wilaras

      Joint Debtor(s):

      Ashley Lopez Represented By Anthony Wilaras

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:15-15522


      Scott Allan Oswald and Lisa Frances Oswald


      Chapter 13


      #16.00 Trustee's Motion to Dismiss Case EH     

      Docket 78


      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 Danielson (TR) Pro Se

      12:31 PM

      6:15-16972


      Joe Martinez, Jr. and Sandra Lynette Martinez


      Chapter 13


      #17.00 CONT Trustee's Motion to Dismiss Case From: 1/18/18

      EH     


      Docket 40

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/22/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Joe Martinez Jr. Represented By David Lozano

      Joint Debtor(s):

      Sandra Lynette Martinez Represented By David Lozano

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-11323


      Rodolfo Aguiar and Irma E. Aguiar


      Chapter 13


      #18.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

      Docket 38


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rodolfo Aguiar Represented By

      James Geoffrey Beirne

      Joint Debtor(s):

      Irma E. Aguiar Represented By

      James Geoffrey Beirne

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-16235


      Matthew Thomas Harper and Robin Jean Harper


      Chapter 13


      #19.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

      Docket 57

      *** VACATED *** REASON: CONVERTED TO CHAPTER 7 ON 1/23/18

      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

      6:16-17911


      Elizabeth T Baker


      Chapter 13


      #20.00 Trustee's Motion to Dismiss Case EH     

      Docket 117


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Elizabeth T Baker Represented By Nancy Korompis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-20133


      Deborah Catherine Hamernik


      Chapter 13


      #21.00 Trustee's Motion to Dismiss Case EH     

      Docket 44


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Deborah Catherine Hamernik Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-14189


      Gabriel Valencia, Jr. and Maricela Valencia


      Chapter 13


      #22.00 Trustee's Motion to Dismiss Case EH     

      Docket 37

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      1/3/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Gabriel Valencia Jr. Represented By Paul Y Lee

      Joint Debtor(s):

      Maricela Valencia Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-14359


      Lashanda Moniek Shelton


      Chapter 13


      #23.00 Trustee's Motion to Dismiss Case EH     

      Docket 37


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Lashanda Moniek Shelton Represented By Lionel E Giron Kevin Tang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-16337


      Ty Nicholas Garner, Sr. and Diane Lynn Garner


      Chapter 13


      #24.00 Trustee's Motion to Dismiss Case EH     

      Docket 20


      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 Danielson (TR) Pro Se

      12:31 PM

      6:17-17609


      Danny Howard Weeks


      Chapter 13


      #25.00 Trustee's Motion to Dismiss Case EH     

      Docket 24


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Danny Howard Weeks Represented By Stephen S Smyth

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:15-10334


      Alberto H. Garcia and Gina Caceres


      Chapter 13


      #1.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 43275 Corte Almeria, Temecula, CA 92592


      MOVANT: WILMINGTON SAVINGS FUND SOCIETY FSB


      From: 1/9/18 EH     

      Docket 56


      Tentative Ruling:

      1/9/2018


      Service is Proper Opposition: Yes

      Parties to provide status of adequate protection discussions. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Alberto H. Garcia Represented By Carey C Pickford

      Joint Debtor(s):

      Gina Caceres Represented By

      Carey C Pickford

      Movant(s):

      Wilmington Savings Fund Society, Represented By

      Jennifer C Wong

      10:00 AM

      CONT...

      Trustee(s):


      Alberto H. Garcia and Gina Caceres


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-11831


      Gregory Dwight Vit


      Chapter 13


      #2.00 CONT 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


      From: 11/28/17, 1/9/18, 1/23/18 EH     


      Docket 33

      *** VACATED *** REASON: ORDER ENTERED 1/24/18

      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 The Represented By

      Erin M McCartney

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-13360


      Biani Berlenda Mora


      Chapter 13


      #3.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12648 Casa Bonita Place, Victorville, CA 92392


      MOVANT: US BANK NATIONAL ASSOCIATION AS TRUSTEE


      EH     


      Docket 30

      *** VACATED *** REASON: ORDER ENTERED 1/18/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Biani Berlenda Mora Represented By Steven A Alpert

      Movant(s):

      U.S. Bank National Association, as Represented By

      Daniel K Fujimoto Caren J Castle

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-14023


      Yvonne L Sanchez and Oscar Sanchez


      Chapter 7


      #4.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5202 El Sueno Street, San Antonio, TX 78233


      MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


      EH     


      Docket 31

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/29/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Yvonne L Sanchez Pro Se

      Joint Debtor(s):

      Oscar Sanchez Pro Se

      Movant(s):

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

      Trustee(s):

      Larry D Simons (TR) Pro Se

      10:00 AM

      6:17-19400


      Beverley June Marshall


      Chapter 13


      #5.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: City of Chino CIVDS1506709


      MOVANT: LIWEI HU


      EH     


      Docket 29

      *** VACATED *** REASON: CASE DISMISSED 1/25/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Beverley June Marshall Represented By Arthur H Lampel

      Movant(s):

      Liwei Hu Represented By

      Katherine Hoffman

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-19439


      Jason James Popken


      Chapter 7


      #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 CHEVROLET SILVERADO 2500, VIN 1GB2CUEGXHZ201932


      MOVANT: AMERICREDIT FINANCIAL SERVICES, INC. DBA GM FINANCIAL


      EH     


      Docket 14


      Tentative Ruling:

      01/30/2018

      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):

      Jason James Popken Represented By Terrence Fantauzzi

      Movant(s):

      Americredit Financial Services, Inc., Represented By

      Sheryl K Ith

      Trustee(s):

      Steven M Speier (TR) Pro Se

      10:00 AM

      6:17-19771


      Patricia Anne Goffney


      Chapter 7


      #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2378 Savanna Way, Palm Springs, CA 92262


      MOVANT: US BANK NATIONAL ASSOCIATION


      EH     


      Docket 13


      Tentative Ruling:

      01/30/2018

      Service: 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 ¶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):

      Patricia Anne Goffney Pro Se

      Movant(s):

      U.S. Bank National Association Represented By Darlene C Vigil

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      10:00 AM

      6:18-10136


      Samuel Garcia and Claudia Garcia


      Chapter 13


      #8.00 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 36848 Quasar Pl., Murrieta, CA 92563: 2011 Chevrolet Traverse; 2012 Chevrolet Silverado


      MOVANT: SAMUEL AND CLAUDIA GARCIA


      EH     


      Docket 11


      Tentative Ruling:

      01/30/2018


      Service is proper and no opposition has been filed.


      The Debtors’ prior case was dismissed for failure to provide Trustee with 2016 tax returns. In the current case, Debtors have already provided 2016 returns to the Trustee. Moreover, the prior case demonstrates that the Debtors remained current for over one year. On these facts, the Debtors’ evidence of good faith is sufficient to warrant continuance of the automatic stay.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Samuel Garcia Represented By

      James Geoffrey Beirne

      Joint Debtor(s):

      Claudia Garcia Represented By

      James Geoffrey Beirne

      10:00 AM

      CONT...

      Movant(s):


      Samuel Garcia and Claudia Garcia


      Chapter 13

      Samuel Garcia Represented By

      James Geoffrey Beirne

      Claudia Garcia Represented By

      James Geoffrey Beirne James Geoffrey Beirne

      Trustee(s):

      Rod Danielson (TR) Pro Se

      2:00 PM

      6:13-25794


      ASR Constructors Inc a California Corporation


      Chapter 11


      #9.00 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, 10/24/17


      Also #10 & #11 EH     

      Docket 630

      *** VACATED *** REASON: CONTINUED TO 2/27/18 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

      2:00 PM

      6:13-25794


      ASR Constructors Inc a California Corporation


      Chapter 11


      #10.00 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, 10/24/17


      Also #9 & #11 EH     

      Docket 630

      *** VACATED *** REASON: CONTINUED TO 2/27/18 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

      2:00 PM

      6:13-25794


      ASR Constructors Inc a California Corporation


      Chapter 11


      #11.00 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, 10/24/17


      Also #9 & #10 EH     

      Docket 630

      *** VACATED *** REASON: CONTINUED TO 2/27/18 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

      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


      #12.00 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, 11/28/17


      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,


      #13.00 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, 11/28/17


      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

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Victor A Sahn Steven Werth


      Chapter 11

      2:00 PM

      6:16-14273


      Allied Injury Management, Inc.


      Chapter 11


      #14.00 CONT Motion for Turnover of Property of the Estate From: 10/24/17, 10/31/17, 11/28/17, 12/19/17

      Also #15 & #16 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

      2:00 PM

      CONT...


      Allied Injury Management, Inc.


      Steven Werth


      Chapter 11

      2:00 PM

      6:16-14273


      Allied Injury Management, Inc.


      Chapter 11


      #15.00 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, 11/28/17


      Also #14 & #16 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


      #16.00 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, 11/28/17


      Also #14 & #15 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

      6:17-19936


      Auto Strap Transport, LLC


      Chapter 11


      #17.00 Motion to Approve Stipulation Between Auto Strap Transport, LLC and Commercial Credit Group, Inc., Secured Party for Adequate Protection


      EH     


      Docket 76


      Tentative Ruling:

      01/30/2018


      Notice of the Motion was proper and no opposition has been filed. The Court, having reviewed the Stipulation of the parties and finding the terms to be reasonable under the circumstances, the Motion is GRANTED.


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

      Party Information

      Debtor(s):

      Auto Strap Transport, LLC Represented By Todd L Turoci

      Movant(s):

      Auto Strap Transport, LLC Represented By Todd L Turoci

      2:00 PM

      6:17-17137


      Ricks Patio, Inc


      Chapter 11


      #18.00 Objection to claim of Four Winds Holding Company LLC Also #19 & #20

      EH     


      Docket 85


      Tentative Ruling:

      01/30/2018


      Notice of the Motion was proper and no opposition has been filed. The Court, having reviewed the Stipulation of the parties and finding the terms to be reasonable under the circumstances, the Motion is GRANTED.


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

      Party Information

      Debtor(s):

      Ricks Patio, Inc Represented By

      Robert B Rosenstein

      2:00 PM

      6:17-17137


      Ricks Patio, Inc


      Chapter 11


      #19.00 Motion for Extension of Time to have Plan of Reorganization Confirmed Also #18 & #20

      EH     


      Docket 91

      Tentative Ruling:

      01/30/2018

      BACKGROUND


      On August 25, 2017 ("Petition Date"), Rick’s Patio, Inc. ("Debtor") filed a Chapter 11 voluntary petition. In its chapter 11 petition, the Debtor designated itself as a small business debtor as defined in 11 U.S.C. § 101(51D).


      The Debtor filed its Chapter 11 Plan ("Plan") and Disclosure Statement ("DS") on December 26, 2017.


      On December 28, 2017, the Debtor filed its Motion for Extension of Time to have Plan of Reorganization Confirmed ("Motion"). Service was proper and no opposition has been filed.


      DISCUSSION


      For a small business case, the plan and disclosure statement must be filed within 300

      2:00 PM

      CONT...


      Ricks Patio, Inc


      Chapter 11

      days after the order for relief in a small business case. 11 U.S.C. § 1121(e)(2). Based on the Petition Date of the instant case, the statutory deadline for the Debtor’s filing of a plan and disclosure statement in this case is June 21, 2018.


      Separately, the court shall confirm a plan that complies with the applicable provisions of this title and that is filed in accordance with section 1121(e) not later than 45 days after the plan is filed unless the time for confirmation is extended in accordance with section 1121(e)(3). 11 U.S.C. § 1129(e).


      Here, the Debtor filed its Chapter 11 Plan ("Plan") and Disclosure Statement ("DS") on December 26, 2017. Based on the filing date, the deadline to confirm the Debtor’s plan and disclosure statement is February 9, 2018.


      The Debtor now moves for an extension of the 45-day period to May 15, 2018. In order to allow for a two-step process which first allows a hearing on approval of the Debtor’s disclosure statement prior to a final hearing on confirmation, the Debtor must seek this extension. Currently, the Debtor’s Motion for approval of Chapter 11 disclosure statement is set for hearing on February 13, 2018.


      TENTATIVE RULING


      Based on the foregoing facts, and in order to permit the Debtor to obtain approval of its Plan and DS with adequate notice to creditors, the Court finds the requested extension is warranted.


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



      Party Information

      2:00 PM

      CONT...

      Debtor(s):


      Ricks Patio, Inc


      Chapter 11

      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


      #20.00 Motion for approval of chapter 11 disclosure statement Also #18 & #19

      EH     


      Docket 82

      *** VACATED *** REASON: CONTINUED TO 2/13/18 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ricks Patio, Inc Represented By

      Robert B Rosenstein

      Movant(s):

      Ricks Patio, Inc Represented By

      Robert B Rosenstein Robert B Rosenstein Robert B Rosenstein

      11:00 AM

      6:11-33601


      John Vega and Carolyn Vega


      Chapter 7


      #1.00 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order (1) Approving Compromise of Products Liability Action, (2) Authorizing Employment of Audet & Partners LLP and Levin Simes LLP As Co-Special Counsel And Payment of Compensation to Co-Special Counsel; and (3) Granting Related Relief Including Disbursements From the Settlement Payment; Memorandum of Points and Authorities and Declarations of Lynda T. Bui, Thom

      E. Smith and Amy Eskin in Support EH     

      Docket 30

      Tentative Ruling:

      1/31/18

      BACKGROUND


      On July 21, 2011, John & Carolyn Vega ("Debtors") filed a Chapter 7 voluntary petition. On November 2, 2011, Debtors received a discharge and five days later the case was closed.


      On March 1, 2017, UST filed a motion to reopen the case to investigate and administer litigation settlement proceeds. On December 12, 2017, the Chapter 7 trustee filed two motions to approve compromise. The first motion, between the estate and the debtors and primarily relating to the amount of Debtors’ exemption in the proceeds, was granted on January 5, 2018. The second motion was set for hearing and is under consideration now.


      Pursuant to the instant compromise motion the Trustee requests: (1) approval of the

      11:00 AM

      CONT...


      John Vega and Carolyn Vega


      Chapter 7

      compromise of the products liability action; (2) authorization to employ Audet & Partners LLP and Levin Simes LLP as co-special counsel and payment of their compensation; and (3) related relief, including approval of the settlement payment disbursements. No opposition to the instant compromise motion has been filed.


      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


      (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).


      The proposed settlement here, however, presents a unique situation. The proposed settlement represents an "aggregate settlement" negotiated in the context of, presumably, state or federal district court litigation. The proposed settlement has not been disclosed to the Court on the basis that it contains a confidentiality provision. The Court will not approve settlement terms without the opportunity to review those terms. Furthermore, Trustee motions lacks detail in its description of the situation.

      11:00 AM

      CONT...


      John Vega and Carolyn Vega


      Chapter 7

      The nature, extent and value of Debtor’s claim are completely unknown to this Court. The factual situation giving rise to Debtor’s claim is unclear, and the Court lacks any ability to estimate the value of the claim. Furthermore, as a result of the absence of information, the Court lacks the information necessary to determine the reasonableness of the requested attorney’s fees.


      The Bankruptcy Code demonstrates a preference for public access to the proceedings. See 11 U.S.C. § 107 (2010). There are procedures by which certain documents, including settlements, can be classified as confidential. See, e.g., In re Oldco M Corp., 466 B.R. 234 (Bankr. S.D.N.Y. 2012); In re Hemple, 295 B.R. 200 (Bankr. D. Vt.

      2003). In order for the Court to apply the legal standards of 11 U.S.C. § 107, the Court must be given an opportunity to review the material and make a determination regarding whether the matter is entitled to confidentiality. The Court will not, however, approve a settlement and classify it as confidential without knowledge of the terms of the settlement.


      TENTATIVE RULING



      The Court is inclined to DENY the motion or CONTINUE the matter for supplemental evidence and analysis.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      John Vega Represented By

      Jenny L Doling

      Joint Debtor(s):

      Carolyn Vega Represented By Jenny L Doling

      11:00 AM

      CONT...

      Movant(s):


      John Vega and Carolyn Vega


      Chapter 7

      Lynda T. Bui (TR) Pro Se

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:17-10720


      Hiep Huu Phan


      Chapter 7


      #2.00 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Right, Title, and Interest in Real Property; Approving Overbid Procedure; (3) Approving payment of Commissions; and (4) Finding purchaser is a Good Faith Purchaser


      EH     


      Docket 52

      Tentative Ruling:

      1/31/18

      BACKGROUND


      On January 30, 2017, Hiep Huu Phan ("Debtor") filed a Chapter 7 voluntary petition. Schedule A listed certain real property located at 3073 Coventry St., Corona, CA 92879 (the "Property"). On May 4, 2017, the Court approved Trustee’s application to employ Pagter & Misty Perry Isaacson as counsel. On June 26, 2017, the Court approved Trustee’s application to employ Richard Halderman Jr. as realtor.


      On November 10, 2017, Trustee filed a motion for sale of property of the estate under Section 363(b). On November 22, 2017, Debtor’s non-filing spouse, Man Thi Nguyen ("Nguyen") filed her opposition. Prior to the hearing on December 6, 2017, the Court posted a tentative ruling indicating that it intended to deny the motion for failure to comply with §363(h). At the hearing, the Trustee withdrew the motion.


      On January 9, 2018, the Trustee filed a new motion for sale of property of the estate. On January 16, 2018, Nguyen filed her opposition.

      11:00 AM

      CONT...


      Hiep Huu Phan


      Chapter 7

      DISCUSSION



      The previous tentative ruling of this Court stated that in order for Trustee to sell the Property free of the non-filing spouse’s joint tenancy interest, Trustee must demonstrate compliance with § 363(h). In the instant motion, Trustee has added a new sub-section indicating that while the Property is held by Debtor and Nguyen as joint tenants, Trustee believes the Property is really community property. In support of Trustee’s characterization, Trustee states: "Notwithstanding the fact that the Property is held by Debtor and Nguyen as joint tenants, California law provides that the community property presumption applies to property acquired during a marriage unless it is (1) traceable to a separate property source; (2) acquired by gift or bequest; or (3) earned or accumulated while the spouses are living separate and apart."


      The Court agrees with Trustee that if the community property presumption is applicable, then no evidence has been presented to the Court to rebut the presumption. Trustee, however, has not provided any evidence or information to support his assertion that the community property presumption is applicable. Specifically, the Court has no evidence regarding when the Property was acquired or when Debtor and Nguyen were married. In the absence of any evidence establishing that the community property presumption is applicable, the Court concludes that Trustee has still failed to comply with § 363(h).


      TENTATIVE RULING



      The Court is inclined to DENY the motion or CONTINUE the matter for supplemental evidence and analysis.


      APPEARANCES REQUIRED.


      Party Information

      11:00 AM

      CONT...

      Debtor(s):


      Hiep Huu Phan


      Chapter 7

      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

      6:17-10724


      Bausman and Company Incorporated


      Chapter 7


      #3.00 CONT Application Second Interim (6/27/17-9/27/17) and Final Application of Procopio, Cory, Hargreaves & Savitch LLP for Allowance and Payment of Compensation and Reimbursement of Expenses as General Dip Counsel


      From: 1/10/18 EH     

      Docket 146


      Tentative Ruling:

      1/31/18


      Analysis:


      As a preliminary matter, the Court notes that Local Rule 2016-(1)(a)(2)(A) imposes certain notice requirements when more than one professional is employed. Here, in addition to Applicant, the Court approved the employment application of Trustee’s counsel, Best Best & Krieger, on December 1, 2017. Nevertheless, Applicant did not comply with the more stringent notice requirements applicable to interim fee applications when multiple professionals are employed.


      Furthermore, the Court notes that the current status of this fee application is somewhat unclear. Applicant and Trustee filed a stipulation regarding the fee application on December 29, 2017, which was approved by the Court on January 4, 2018. The stipulation states the following:


      1. The Application shall be treated as an interim application only at this time;

      2. PCHS [Applicant] shall seek final allowance and payment of compensation and reimbursement of expenses at the conclusion of the case; and

      3. PCHS [Applicant] shall not be required to re-file the Application with the Court to request final allowance and payment of compensation and reimbursement of expenses. At the conclusion of the case, PCHS shall file a

      11:00 AM

      CONT...


      Bausman and Company Incorporated

      declaration requesting that the Application be treated as a final application.


      Pursuant to the above stipulation, it appears that the Court is only being asked to approve the instant application and allow fees on an interim basis, and the Applicant does not appear to be seeking payment until the conclusion of the case. In other words, the instant application is only seeking temporary approval of fees, with final approval and payment to occur at a later date.


      In the Court’s order approving the stipulation, the Court vacated the hearing, originally set for January 10, 2018. Four days later, however, the Court entered a second order continuing the hearing to January 31, 2018.


      Regarding the merits, 11 U.S.C. § 330(a)(3) (2005) provides factors to be considered in determining the reasonableness of requested compensation. Here, the Court is especially concerned with § 330(a)(3)(C): "whether the services were necessary to the administration of, or beneficial at the time at which the service was rendered."


      Chapter 7


      The Court’s first concern relates to the conversion motion. The Central District of California has a mandatory form motion to be used when converting cases from Chapter 11 to Chapter 7 (F 1017-1.1.Motion.Debtor.Convert). Debtor did not use the mandatory motion, however, instead electing to draft its own motion under an inappropriate legal provision, § 1112(b). As reflected in the Court’s tentative ruling on September 19, 2017, the Court disregarded Debtor’s choice to invoke an inappropriate legal provision, simply noting that under § 1112(a) Debtor was entitled to convert the case as of right. Furthermore, under Local Rule 1017-1(a) (3), there was no need to set the matter for hearing. Ultimately, Debtor could have quickly filled out the form mandatory form motion and set the matter on negative notice. The decision to ignore the procedure outlined in the Local Rules resulted in excessive billing. The Court is inclined to disallow the 3.3 hours (at $525/hr) that appear to be directly related to the filing and preparation of the conversion motion, resulting in a reduction of $1,732.50.


      The Court’s second concern relates to Applicant’s first fee application hearing. Applicant is not entitled to bill for defending its fee application. There appear to be 1.7 hours (at $525/hr) billed for review and preparation of defense of

      11:00 AM

      CONT...


      Bausman and Company Incorporated

      Applicant’s first fee application. The Court is inclined to disallow this time, resulting in a reduction of $892.50. Furthermore, the Court notes that the only substantive discussion which occurred at the September 19th hearing concerned Applicant’s fee application. While the Court did hold a hearing on Applicant’s conversion motion, such a hearing was unnecessary and would not have occurred had Applicant abided by the Local Rules. Therefore, the Court is inclined to disallow the 4.8 hours (at $525/hr) of travel time incurred by Applicant in connection with this hearing, resulting in a reduction of $2,520.


      Chapter 7


      Finally, the Court is also concerned with the work that occurred after Applicant became aware that Debtor would convert to Chapter 7, but before such conversion occurred. Specifically, the Court notes that Applicant intentionally delayed conversion to Chapter 7 by approximately two months, apparently in an attempt to work out a sale of certain property prior to conversion. Such a sale, however, did not occur and Applicant never filed a sale motion. As a result, the Court will disallow the 1.3 hours (at $525/hr) billed for preparation of the sale motion, which appears to have been unnecessarily premature, resulting in a reduction of $682.50


      The sum of the above reductions is $5,827.50. The Court is inclined to allow fees in the reduced amount of $13,672.50 and allow expenses in the full amount of

      $115.27.


      Tentative:


      The Court is inclined to allow fees in the reduced amount of $13,674.50, and disallow fees in excess of that amount without prejudice, and allow expenses in the full amount of $115.27.


      APPEARANCES REQUIRED, or Applicant may not appear and will be deemed to submit to the tentative.

      Party Information

      Debtor(s):

      Bausman and Company Incorporated Represented By

      William A Smelko

      11:00 AM

      CONT...

      Movant(s):


      Bausman and Company Incorporated


      Chapter 7

      Bausman and Company Incorporated Represented By

      William A Smelko

      Trustee(s):

      Robert Whitmore (TR) Represented By Franklin C Adams Best Best & Krieger Caroline Djang

      11:00 AM

      6:17-12748


      William A. Mendez, II and Shawna D. Mendez


      Chapter 7


      #4.00 Motion for Turnover of Property EH     

      Docket 74

      *** VACATED *** REASON: CONTINUED TO 4/11/18 AT 11:00 A.M.

      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

      6:17-17959


      Oswaldo Yanez Canton and Alex Sanchez


      Chapter 7


      #5.00 Stipulation By Merchants Acquisition Group, LLC and the Debtors to Extend Time for Filing Complaint to Determine Debt to Be Non-Dischargeable and to Extend Time for Filing Reaffirmation Agreements


      EH     


      Docket 24

      Tentative Ruling:

      1/31/18

      BACKGROUND


      On September 22, 2017, Oswaldo Canton & Alex Sanchez ("Debtors") filed a Chapter 7 voluntary petition. The meeting of creditors was originally scheduled for October 26, 2017. On December 1, 2017, Daniel’s Jewelers ("Creditor") filed a motion for 2004 examination, and the motion was granted on December 11, 2017.


      On December 20, 2017, Debtors and Creditor filed a stipulation to extend time for filing complaint to determine debt to be non-dischargeable and to extend the time for filing reaffirmation agreements. The order lodged with the Court contained the following two rulings:


      1. IT IS HEREBY ORDERED that the time for Merchants Acquisition Group LLC to file a complaint under any subsection of 11 U.S.C. § 523 and for entering into and filing reaffirmation agreement with the above-named Debtor(s), is extended to an including the date of 03/05/2018.

      2. IT IS FURTHER ORDERED that any discharge of the Debtor(s) in this case

        11:00 AM

        CONT... Oswaldo Yanez Canton and Alex Sanchez Chapter 7

        shall not apply to this creditor until after the expiration of the above extension

        of time, and if said complaint is filed, until after a final order disposing of said complaint is entered.


        On January 5, 2018, the stipulation was set for hearing.


        DISCUSSION



        Regarding the first component of the proposed order, the extension of the reaffirmation deadline and the deadline to file a non-dischargeability complaint, the Court finds the requests to be legally permissible and sufficient grounds established. Here, the deadline to file a reaffirmation agreement and a non-dischargeability complaint was December 26, 2017. FED. R. BANKR. P. Rule 4008(a) allows the Court to extend the reaffirmation deadline in its discretion. FED. R. BANKR. P. Rule 4007(c) allows the Court to extend the deadline to file a non-dischargeability complaint for cause. For the reasons set forth in the stipulations, and in light of the fact that Debtors have agreed to the extensions, the Court finds it appropriate to extend both deadlines to March 5, 2018.


        The second component of the request, however, cannot be approved. It appears Creditor has requested that its claim be temporarily (and possibly indefinitely) classified as non-dischargeable. There does not appear to be any legal basis or precedent for such a request. A creditor bears the burden of establishing that its claim falls within the exceptions to discharge outlined in 11 U.S.C. § 523. And the Bankruptcy Code expressly disfavors and restricts a debtor’s ability to waive the discharge of particular debts. For example, § 524(a) explicitly states that a discharge is effective "whether or not discharge of such debt is waived." Additionally, § 524(c), governing reaffirmation agreements, imposes strict requirements on when a debt can be exempted from discharge. If a creditor and debtor could simply stipulate that a discharge not apply to a particular debt, then the entire concept of reaffirmation agreement would be unnecessary. Therefore, this second component of the proposed order will not be approved.

        11:00 AM

        CONT...


        Oswaldo Yanez Canton and Alex Sanchez


        Chapter 7


        TENTATIVE RULING



        The Court is inclined to GRANT the motion to the extent it seeks an extension of the deadline to file a reaffirmation agreement and a non-dischargeability complaint and DENY the motion to the extent it seeks to classify a debt as non-dischargeable by stipulation.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Oswaldo Yanez Canton Represented By Frank X Ruggier

        Joint Debtor(s):

        Alex Sanchez Represented By Frank X Ruggier

        Movant(s):

        Merchants Acquisition Group, LLC Represented By

        Richard W Snyder

        Trustee(s):

        Charles W Daff (TR) Pro Se

        2:00 PM

        6:16-11635


        Sam Daniel Dason


        Chapter 7

        Adv#: 6:16-01211 Olivares v. Dason et al


        #6.00 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, 9/13/17 EH     

        Docket 1

        *** VACATED *** REASON: CONTINUED TO 3/7/18 AT 2:00 PM

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        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

        6:16-13096


        Tarek El Sayed Ayoub


        Chapter 7

        Adv#: 6:16-01219 Candee et al v. Ayoub et al


        #7.00 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, 6/7/17, 1/24/18 EH     

        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Tarek El Sayed Ayoub Represented By Sherif Fathy

        Defendant(s):

        Tarek El Sayed Ayoub Represented By Sherif Fathy

        Gabriela VIlleda Ayoub Represented By Sherif Fathy

        Joint Debtor(s):

        Gabriela Villeda Ayoub Represented By Sherif Fathy

        Plaintiff(s):

        Keith H Candee Represented By Jon H Lieberg

        Original Thurber Ranch LLC 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

        6:16-15419


        Francisco Javier Castillo


        Chapter 7

        Adv#: 6:16-01310 Swift Financial Corporation d.b.a. Swift Capital v. Castillo


        #8.00 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, 11/8/17 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

        6:16-16191


        Sheri Tanaka Christopher


        Chapter 7

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


        #9.00 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, 8/2/17, 1/24/18 EH     

        Docket 1


        Tentative Ruling:

        1/31/2018


        The status conference will be continued to March 21, 2018 at 2:00 p.m.


        APPEARANCES WAIVED.


        Debtor(s):


        Party Information

        Sheri Tanaka Christopher Represented By Brian J Soo-Hoo

        Defendant(s):

        Ronald Howard Tanaka Represented By David L Prince

        Carolyn Naomi Tanaka Represented By Phillips S Barry

        2:00 PM

        CONT...


        Sheri Tanaka Christopher


        Chapter 7

        Ryan Satoshi Tanaka Represented By David L Prince

        Leora Linda Tanaka Represented By Phillips S Barry

        Estate of Yaeko Sato, a California 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

        6:14-16813


        M. A. Tabor


        Chapter 7

        Adv#: 6:16-01128 Frealy v. Trotochau et al


        #10.00 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)

        (Stip Judgment with Robin Trotochau 12/4/17)


        From: 7/20/16, 9/28/16, 1/11/17, 3/8/17, 6/7/17, 8/23/17, 9/27/17


        EH     


        Docket 1


        Tentative Ruling:

        1/31/2018


        The status conference will be continued to March 21, 2018 at 2:00 p.m.


        APPEARANCES WAIVED.


        Debtor(s):


        Party Information

        M. A. Tabor Represented By

        Judith Runyon

        Defendant(s):

        Robin Sherrie Trotochau Pro Se

        Pacific Mortgage Exchange, Inc. Represented By

        Leib M Lerner

        2:00 PM

        CONT...


        M. A. Tabor


        Chapter 7

        Plaintiff(s):

        Todd A. Frealy Represented By Anthony A Friedman

        Trustee(s):

        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


        #11.00 CONT Motion to Dismiss Adversary Proceeding re First Amended Complaint From: 8/2/17, 8/23/17, 11/8/17

        Also #12 EH     

        Docket 36

        Tentative Ruling:

        1/31/18

        BACKGROUND

        On June 23, 2016, Revere Financial Corporation ("Plaintiff") filed a complaint against Don Burns ("Defendant"), and, on June 30, 2016, the complaint was amended. After Defendant failed to answer or otherwise respond to the complaint, the clerk entered default against Defendant on November 16, 2016.

        On April 21, 2017, Plaintiff filed a motion for default judgment. On May 4, 2017, Defendant filed a motion to set aside default and an answer. On May 24, 2017, Plaintiff 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 Plaintiff’s costs incurred as a result of Defendant’s delay. At a continued hearing on July 12, 2017, after the Court posted a tentative ruling reducing the fees requested by Plaintiff, the Court continued the motion to set aside default to allow further briefing from parties. On September 13, 2017, after further briefing, the Court entered an order setting aside default conditioned on payment by Defendant to

        2:00 PM

        CONT...

        Douglas Jay Roger

        Chapter 7

        Plaintiff in the amount of $4,593.75, to be paid within thirty days.


        The instant motion to dismiss, in addition to a status conference, came up for hearing on November 8, 2017. At the time of the hearing, however, Defendant had failed to file a declaration establishing that he had paid the ordered fees and, as a result, Defendant remained in default. The day after the hearing, Defendant filed a declaration establishing payment of the $4,593.75 to Plaintiff. That same day, the Court sanctioned Defendant an additional $500 for failing to timely comply with the Court’s order. The Court notes that it is unclear whether Defendant has complied with the sanctions order.


        On June 30, 2017, while still in default, Defendant filed the instant motion to dismiss. On August 9, 2017, Plaintiff filed their opposition to the motion to dismiss. On August 16, 2017, Defendant filed a reply.


        DISCUSSION



        Defendant’s motion to dismiss argues that the amended complaint does not contain sufficient facts to satisfy the pleading standard of FED. R. CIV. P. Rule 8, and the heightened pleading standard of FED. R. CIV. P. Rule 9(b). Defendant further argues that the fourth through tenth claims depend on liability in the first three claims, and should be dismissed if the first three claims are dismissed. Finally, Defendant argues that amending the complaint is futile.


        FED. R. CIV. P. Rule 9(b) states: "In alleging fraud or mistake, a party must state with particularity the circumstances constituting fraud or mistake. Malice, intent, knowledge, and other conditions of a person’s mind may be alleged generally." This heightened pleading standard is commonly interpreted as requiring the "who, what, where, when, and how." See, e.g., U.S. ex rel. Costner v. U.S., 317 F.3d 883, 888 (8th Cir. 2003).

        2:00 PM

        CONT...


        Douglas Jay Roger


        Chapter 7


        Here, the amended complaint contains detailed allegations documenting the date and amount of each transfer Plaintiff wishes to avoid. Specifically, in ¶ 19 Plaintiff references the details of the "Patent Assignment" and the "Royalty Assignment," and in the exhibit to the complaint the Plaintiff references the date, payor, and amount of an additional nineteen transactions. Because Defendant has merely recited the applicable legal standard without applying it the complaint at issue, it is unclear in what respect Defendant believes the complaint to be deficient. Nevertheless, the Court concludes that the first amended complaint sufficiently apprises Defendant of the details of Plaintiff’s complaint to satisfy the FED. R. CIV. P. Rule 8 pleading standard, and pleads fraud with sufficient particularity to satisfy the FED. R. CIV. P. Rule 9 pleading standard.


        Because the Court has concluded that the first three claims for relief contain sufficient factual allegations, Defendant’s contingent request for dismissal of claims four through ten is denied.


        TENTATIVE RULING



        The Court is inclined to DENY the motion.


        APPEARANCES REQUIRED.


        8/23/17

        2:00 PM

        CONT...


        Douglas Jay Roger


        Chapter 7

        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 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

        2:00 PM

        CONT...


        Douglas Jay Roger


        Chapter 7

        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.


        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

        2:00 PM

        CONT...


        Douglas Jay Roger


        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


        #12.00 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, 11/8/17


        Also #11 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

        2:00 PM

        6:17-16272


        Martha Lorena Soto Jimenez


        Chapter 7

        Adv#: 6:17-01191 Frealy v. Cebadas et al


        #13.00 Motion for Default Judgment Against Armando Cabadas, Jose Alfredo Cabadas, Victor Armando Cabadas Soto, and Martha Lorena Soto Jimenez


        Also #14 EH     

        Docket 24

        Tentative Ruling:

        1/31/18

        BACKGROUND


        On October 15, 2015, Martha Loreno Soto Jimenez ("Debtor") and her (ex)husband acquired certain real property located at 1475 Capri Ln., San Jacinto, CA 92583 (the "Property"). On July 20, 2016, a divorce judgment provided that the Property was the separate property of Debtor. On June 22, 2017, Debtor and her (ex)husband transferred the Property to their sons via grant deed. The grant deed states: "This is a bonafide gift and the grantor received nothing in return.


        On July 27, 2017, Debtor filed a Chapter 7 voluntary petition. On September 8, 2017, Trustee filed a complaint for: (1) declaratory relief; (2) avoidance of voidable transfer;

      3. recovery of avoided transfer; (4) sale of interest of co-owner in property of the estate; and (5) turnover of property against Armando Cebadas (Debtor’s husband or ex-husband), Jose Alfredo Cebadas Soto (Debtor’s son), Victor Armando Cebadas Soto (Debtor’s son), and Debtor (collectively, "Defendants"). On October 17, 2017, the clerk entered default against Defendants. On January 10, 2018, Trustee filed a

      2:00 PM

      CONT...


      Martha Lorena Soto Jimenez


      Chapter 7

      motion for default judgment.


      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:


            1. Upon an individual other than an infant or incompetent, by mailing

              2:00 PM

              CONT...


              Martha Lorena Soto Jimenez

              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.


              Chapter 7


              Here, Trustee served Defendants at the Property. It is unclear, however, whether the property is the "dwelling house or usual place of abode" for Debtor’s (ex)husband and two children. The Court requires additional evidence to establish that the Defendants (other than Debtor) were served in accordance with the requirements of FED. R. BANKR. P. Rule 7004(b)(1).


        2. Merits of Plaintiff’s claim


          Assuming Trustee establishing that service was proper, the Court will address the merits of the motion. 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 nine causes of action: (1) declaratory relief; (2) five separate causes of action for avoidance of voidable transfer; (3) recovery of avoided transfer; (4) sale of interest of co-owner in property of the estate; and (5) turnover of property


          Regarding the first cause of action, declaratory relief, the complaint requests a determination that the Property is the community property of Debtor and her ex- husband. Trustee alleges in the complaint that Debtor and Armando acquired their interest in the Property prior to the petition date, while they were married. While this

          2:00 PM

          CONT...


          Martha Lorena Soto Jimenez


          Chapter 7

          appears true, Trustee has provided additional information in the motion for default judgment, namely a divorce judgment, which indicates that the property is actually the separate property of Debtor. This creates a dilemma because, upon default, the factual allegations of the complaint are to be taken as true. Furthermore, Trustee cannot ask for relief (i.e. a declaration that the Property is Debtor’s separate property) which goes beyond the scope of the relief requested in the complaint. Therefore, the Court cannot grant Trustee’s request for a determination that the Property is separate property. The Court also cannot grant Trustee’s request for a determination that the Property is community property because Trustee has submitted evidence establishing that the Property is in fact not community property.


          Regarding the second through sixth causes of action, avoidance of voidable transfer, Trustee has cited three Code provisions authorizing avoidance of the transfer of the Property to Debtor’s sons: §544(b) (with reference to CAL. CIV. CODE § 3439.04(a) (1)&(2), §3439.05, and § 3439.07), § 548(a)(1)(A), and § 548(a)(1)(B). The first

          cause of action for avoidable transfer cites 11 U.S.C. §§ 544(b) and 550(a) and CAL. CODE CIV. P. §§ 3439.04(a)(1) and 3439.07. Section 544(b) states that a trustee may avoid a transfer of an interest of the debtor that is voidable under applicable law. CAL. CODE CIV. P. § 3439.04(a)(1) states that a debtor’s transfer of an interest in property is voidable if the transfer was made "[w]ith actual intent to hinder, delay, or defraud" creditors. Trustee’s complaint sufficiently alleges that the transfer was made with actual intent to hinder, delay, or defraud creditors. 11 U.S.C. § 548(a)(1)(A) is materially identical to CAL. CODE CIV. P. § 3439.04(a)(1) so Trustee has also satisfied the former.


          CAL. CODE CIV. P. § 3439.04(a)(2) provides that a transfer is voidable if the debtor does not receive reasonable equivalent value and either (a) was engaged or about to engage in a transaction for which its remaining assets were unreasonable small or (b) or believed or reasonably should have believed it would incur debts beyond the debtor’s ability to pay. While the grant deed indicates it was a bona fide gift, and thus no reasonably equivalent value was received, Trustee has not provided sufficient factual allegations to satisfy the latter component of the test. Specifically, there is no factual allegation which supports the contention that Debtor’s assets were unreasonably small

          2:00 PM

          CONT...


          Martha Lorena Soto Jimenez


          Chapter 7

          for future transactions or that Debtor was about to incur debts beyond the debtor’s ability to pay. 11 U.S.C. § 548(a)(1)(B) is materially identical to CAL. CODE CIV. P. § 3439.04(a)(2) so the analysis is the same regarding the former.


          CAL. CODE CIV. P. § 3439.05 provides that a transfer is voidable as to a creditor whose claim arose before the transfer if the debtor did not receive reasonably equivalent value and the debtor was or became insolvent as a result of the transfer. Trustee’s complaint sufficiently alleges that Debtor did not receive reasonably equivalent value, that Debtor was insolvent as a result of the transfer and that there is a creditor whose claim arose before the transfer.


          Regarding recovery of the avoidable transfer, 11 U.S.C. § 550 provides that transfers avoided under §§ 544 and 548 are recoverable from the initial transferee. Trustee’s complaint sufficiently alleges that Debtor’s two sons, named defendants, are the initial transferees, and, therefore Trustee has satisfied § 550.


          Regarding Trustee’s request to sell an interest of a co-owner of property under § 363(h), the Court is inclined to conclude that Trustee’s complaint sufficiently establishes the four statutory requirements.


          Finally, regarding Trustee’s request for turnover, Section 542(a) provides for turnover of property of the estate that is of consequential value. Here, Trustee has sufficiently satisfied the requirements of § 542(a) by demonstrating that the Property is property of the estate and that the Property is not of inconsequential value.


        3. Amount of Damages

      2:00 PM

      CONT...


      Martha Lorena Soto Jimenez


      Chapter 7

      Here, Trustee is not requesting any damages, and, therefore, no evidence is required establishing the amount of damages.


      TENTATIVE RULING



      Conditioned on Trustee establishing that service on Defendants was proper, the Court is inclined to issue judgment in favor of the Trustee on the second, fourth, fifth, seventh, eight, and ninth claims for relief. The motion for default judgment is denied without prejudice as to the third and sixth claims for relief. The motion for default judgment is denied with prejudice as to the first claim for relief, although to the extent necessary Trustee is free to amend the complaint as to the first claim for relief.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      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

      Movant(s):

      Todd A. Frealy Represented By Carmela Pagay

      2:00 PM

      CONT...


      Martha Lorena Soto Jimenez


      Chapter 7

      Plaintiff(s):

      Todd A. Frealy Represented By Carmela Pagay

      Trustee(s):

      Todd A. Frealy (TR) Represented By Carmela Pagay

      2:00 PM

      6:17-16272


      Martha Lorena Soto Jimenez


      Chapter 7

      Adv#: 6:17-01191 Frealy v. Cebadas et al


      #14.00 CONT 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)


      Also #13 From: 11/8/17 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

      2:00 PM

      CONT...


      Martha Lorena Soto Jimenez


      Chapter 7

      Plaintiff(s):

      Todd A. Frealy Represented By Carmela Pagay

      Trustee(s):

      Todd A. Frealy (TR) Represented By Carmela Pagay

      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 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, 6/21/17, 1/24/18


      Also #16 EH     

      Docket 62

      *** VACATED *** REASON: CONTINUED TO 5/30/18 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      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):

      Law Office of Andrew S. Bisom Represented By

      Andrew S Bisom

      Eisenberg Law Firm, APC Represented By Andrew S Bisom

      2:00 PM

      CONT...

      Trustee(s):


      Nancy Ann Howell


      Chapter 7

      Steven M Speier (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


      #16.00 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, 6/21/17, 1/24/18


      Also #15 EH     

      Docket 1

      *** VACATED *** REASON: CONTINUED TO 5/30/18 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Nancy Ann Howell Pro Se

      Defendant(s):

      Nancy Ann Howell Pro Se

      Plaintiff(s):

      Law Office of Andrew S. Bisom Represented By

      Andrew S Bisom

      Eisenberg Law Firm, APC 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 et al


      #1.00 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, 11/9/17


      EH     


      Docket 1


      Debtor(s):

      *** VACATED *** REASON: CONTINUED TO 3/22/18 AT 12:30 P.M. - ANOTHER SUMMONS ISSUED

      Party Information

      Javier Lopez Represented By

      Christopher Hewitt

      Defendant(s):

      Javier Lopez Represented By

      Christopher Hewitt

      Carmen 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 Danielson (TR) Pro Se

      12:30 PM

      6:17-19614


      Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


      Chapter 13


      #2.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18, 1/25/18

      EH     


      Docket 0


      Party Information

      Debtor(s):

      Alfredo Manzo Arrieta Represented By Andy C Warshaw

      Joint Debtor(s):

      Mayte Hernandez- Arrieta Represented By Andy C Warshaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20019


      Frank Prouty


      Chapter 13


      #3.00 Motion to Avoid Junior Lien with Real Time Resolutions EH     

      Docket 21

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/30/18

      Party Information

      Debtor(s):

      Frank Prouty Represented By

      Nima S Vokshori

      Movant(s):

      Frank Prouty Represented By

      Nima S Vokshori Nima S Vokshori Nima S Vokshori

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:13-21894


      Francisco Javier Medina and Maria Guadalupe Medina


      Chapter 13


      #4.00 Trustee's Motion to Dismiss Case EH     

      Docket 142

      Party Information

      Debtor(s):

      Francisco Javier Medina Represented By Tamar Terzian

      Joint Debtor(s):

      Maria Guadalupe Medina Represented By Tamar Terzian

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:14-10795

      Agnes Smith

      Chapter 13

      #5.00 Trustee's Motion to Dismiss Case EH     

      Docket 85

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/29/18

      Party Information

      Debtor(s):

      Agnes Smith Represented By

      James T Lillard

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:15-12404

      Anthony E Turkson

      Chapter 13

      #6.00 Trustee's Motion to Dismiss Case EH     

      Docket 88

      Party Information

      Debtor(s):

      Anthony E Turkson Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:15-15831

      William R Parker and Cheryl Parker

      Chapter 13

      #7.00 Trustee's Motion to Dismiss Case EH     

      Docket 81

      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 Danielson (TR) Pro Se

      12:31 PM

      6:15-19812

      Miguel Vivar and Maria Vivar

      Chapter 13

      #8.00 Trustee's Motion to Dismiss Case EH     

      Docket 55

      Party Information

      Debtor(s):

      Miguel Vivar Represented By

      Rebecca Tomilowitz

      Joint Debtor(s):

      Maria Vivar Represented By

      Rebecca Tomilowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-12191


      Valicia LaShawn Fennell


      Chapter 13


      #9.00 CONT Trustee's Motion to Dismiss Case From: 1/18/18

      EH     


      Docket 56

      Party Information

      Debtor(s):

      Valicia LaShawn Fennell Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-19656


      Jerome D Williams


      Chapter 13


      #10.00 Trustee's Motion to Dismiss Case EH     

      Docket 54

      Debtor(s):

      *** VACATED *** REASON: TO BE HEARD ON 2/15/18 AT 12:30 P.M.

      Party Information

      Jerome D Williams Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-21181

      Luis Fernando Buenrostro

      Chapter 13

      #11.00 CONT Trustee's Motion to Dismiss Case From: 1/18/18

      EH     

      Docket 46

      Party Information

      Debtor(s):

      Luis Fernando Buenrostro Represented By Sunita N Sood

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-13063

      Ethel N Odimegwu

      Chapter 13

      #12.00 Trustee's Motion to Dismiss Case EH     

      Docket 53

      Party Information

      Debtor(s):

      Ethel N Odimegwu Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-14187

      Andre J Booker and Carrie L Booker

      Chapter 13

      #13.00 CONT Trustee's Motion to Dismiss Case From: 1/11/18

      EH     

      Docket 27

      Party Information

      Debtor(s):

      Andre J Booker Represented By Paul Y Lee

      Joint Debtor(s):

      Carrie L Booker Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-14359

      Lashanda Moniek Shelton

      Chapter 13

      #14.00 CONT Trustee's Motion to Dismiss Case From: 1/25/18

      EH     

      Docket 37

      Party Information

      Debtor(s):

      Lashanda Moniek Shelton Represented By Lionel E Giron Kevin Tang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-16439

      Oscar Avila

      Chapter 13

      #15.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

      Docket 31

      Party Information

      Debtor(s):

      Oscar Avila Represented By

      Sanaz S Bereliani

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-16455

      Elizabeth Jucaban Tuason

      Chapter 13

      #16.00 Trustee's Motion to Dismiss Case EH     

      Docket 43

      Party Information

      Debtor(s):

      Elizabeth Jucaban Tuason Represented By Brad Weil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-16683

      Salvador Caridad Rodriguez

      Chapter 13

      #17.00 Trustee's Motion to Dismiss Case EH     

      Docket 28

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/31/18

      Party Information

      Debtor(s):

      Salvador Caridad Rodriguez Represented By Carey C Pickford

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:15-16873

      Brenda Morgan

      Chapter 13

      #18.00 Trustee's Motion to Dismiss Case EH     

      Docket 40

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/29/18

      Party Information

      Debtor(s):

      Brenda Morgan Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:15-12404

      Anthony E Turkson

      Chapter 13


      #1.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12016 Quantico Dr, Riverside, CA 92505


      MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


      From: 1/9/18 EH     

      Docket 89


      Tentative Ruling:

      1/9/2018


      Service is Proper Opposition: Yes

      Parties to provide status of adequate protection discussions. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Anthony E Turkson Represented By Michael Smith Sundee M Teeple

      Movant(s):

      Deutsche Bank National Trust Represented By April Harriott Keith Labell Sean C Ferry

      10:00 AM

      CONT...

      Trustee(s):


      Anthony E Turkson


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-14108


      Charles M. Wallace, Jr. and Raquel A. Wallace


      Chapter 13


      #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 20006 Waco Road, Apple Valley, California 92308


      MOVANT: WELLS FARGO BANK N.A.


      EH     


      Docket 29


      Tentative Ruling:

      2/6/2018


      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 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):

      Charles M. Wallace Jr. Represented By Robert W Ripley

      Joint Debtor(s):

      Raquel A. Wallace Represented By Robert W Ripley

      Movant(s):

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

      10:00 AM

      CONT...


      Trustee(s):


      Charles M. Wallace, Jr. and Raquel A. Wallace

      Norman Harrison Armin M Kolenovic


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-11658


      Maisha Lenette Ghant-Elie


      Chapter 13


      #3.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3974 Quartzite Lane, San Bernardino, CA 92407-0420


      MOVANT: US BANK NATIONAL ASSOCIATION


      EH     


      Docket 31


      Tentative Ruling:

      2/6/2018


      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. DENY relief from § 1301(a) stay because it is unclear if effective service was made upon "borrower" Anthony Elie. Furthermore, because Anthony Elie is not a party to the note he is not a co-debtor within the meaning of the statute.


      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):

      Maisha Lenette Ghant-Elie Represented By John F Brady

      Movant(s):

      U.S. Bank National Association Represented By

      Armin M Kolenovic

      10:00 AM

      CONT...

      Trustee(s):


      Maisha Lenette Ghant-Elie


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-15728


      Jesus Angel Acosta and Maria Teresa Acosta


      Chapter 13


      #4.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2007 GMC LIGHT DUTY Sierra 1500 Regular Cab SLE 4WD


      MOVANT: CAPITAL ONE AUTO FINANCE


      From: 1/23/18 EH     

      Docket 27

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/29/18

      Tentative Ruling:

      1/23/2018


      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 request under § 5 because the motion has not been served on any co-debtor as that term is used in § 1301(a).


      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):

      Jesus Angel Acosta Represented By

      James Geoffrey Beirne

      Joint Debtor(s):

      Maria Teresa Acosta Represented By

      10:00 AM

      CONT...


      Movant(s):


      Jesus Angel Acosta and Maria Teresa Acosta

      James Geoffrey Beirne


      Chapter 13

      Capital One Auto Finance, a Represented By Bret D. Allen

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-15792


      William Martin Farber


      Chapter 13


      #5.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 68300 Encinitas Rd, Cathedral City Ca 92234


      MOVANT: WELLS FARGO BANK NA


      EH     


      Docket 20

      *** VACATED *** REASON: ORDER ENTERED 2/2/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      William Martin Farber Represented By Steven A Alpert

      Movant(s):

      Wells Fargo Bank, N.A. Represented By

      Armin M Kolenovic

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-15822


      Alfredo Loera and Veronica O Loera


      Chapter 13


      #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 BMW 3 Series Sedan 4D 320xi


      MOVANT: FINANCIAL SERVICES VEHICLE TRUST


      EH     


      Docket 77


      Tentative Ruling:

      2/6/2018


      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 under § 362(d)(2) for lack of cause shown. GRANT waiver of 4001(a)(3) stay. GRANT relief from § 1301(a) 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):

      Alfredo Loera Represented By Paul Y Lee

      Joint Debtor(s):

      Veronica O Loera Represented By Paul Y Lee

      Movant(s):

      Financial Services Vehicle Trust Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Alfredo Loera and Veronica O Loera


      Bret D. Allen


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-16455


      Elizabeth Jucaban Tuason


      Chapter 13


      #7.00 CONT 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.


      From:12/19/17 EH     

      Docket 34

      *** VACATED *** REASON: ORDER ENTERED 1/4/18

      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 Danielson (TR) Pro Se

      10:00 AM

      6:17-17609


      Danny Howard Weeks


      Chapter 13


      #8.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 73971 Samarkand Dr, Twentynine Palms CA 92277


      MOVANT: WELLS FARGO BANK NA


      EH     


      Docket 25

      *** VACATED *** REASON: CASE DISMISSED 1/25/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Danny Howard Weeks Represented By Stephen S Smyth

      Movant(s):

      WELLS FARGO BANK, N.A. Represented By

      Armin M Kolenovic

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-18653


      Martha Mata


      Chapter 13


      #9.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Ford F150, VIN: 1FTEW1C8XFKD68632


      MOVANT: FORD MOTOR CREDIT COMPANY LLC


      EH     


      Docket 34


      Tentative Ruling:

      2/6/2018


      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):

      Martha Mata Represented By

      Inez Tinoco-Vaca

      Movant(s):

      Ford Motor Credit Company LLC Represented By

      Sheryl K Ith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-18909


      Deborah Voorhis Harmon


      Chapter 7


      #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1048 Occidental Circle, Redlands, CA 92374


      MOVANT: FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE)


      EH     


      Docket 27


      Tentative Ruling:

      2/6/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 12.


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

      Party Information

      Debtor(s):

      Deborah Voorhis Harmon Represented By Douglas A Plazak

      Movant(s):

      Federal National Mortgage Represented By Nichole Glowin

      Trustee(s):

      Charles W Daff (TR) Represented By Lynda T Bui

      10:00 AM

      CONT...


      Deborah Voorhis Harmon


      Brandon J Iskander


      Chapter 7

      10:00 AM

      6:17-20479


      Tinetta Christina Cotton


      Chapter 7


      #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Real Property 459 W. Ramona Dr. Rialto 92376


      MOVANT: R&U BUILDER


      EH     


      Docket 7


      Tentative Ruling:

      2/6/2018


      Service is Okay 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 REQUIRED.

      Party Information

      Debtor(s):

      Tinetta Christina Cotton Pro Se

      Movant(s):

      R&U Builder Represented By

      William E Windham

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      10:00 AM

      6:18-10160


      Eri A. Doulos


      Chapter 13


      #12.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Freightliner Cascadia


      MOVANT: CRESCO CAPITAL INC


      EH     


      Docket 9


      Tentative Ruling:

      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Eri A. Doulos Represented By

      Christopher J Langley

      Movant(s):

      Cresco Capital, Inc. Represented By James R Selth

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-10240


      Guillermo Zamudio


      Chapter 13


      #13.00 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: GUILLERMO ZAMUDIO


      EH     


      Docket 18


      Tentative Ruling:

      2/6/2018


      The Court is inclined to DENY the motion for improper service. The motion indicates that it is being set on regular notice, however, the matter was actually set on shortened notice. This Court’s self-calendaring procedures for setting a motion to continue the automatic stay on shortened notice require that secured creditors be served pursuant to Rule 7004, which did not occur.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Guillermo Zamudio Represented By Paul Y Lee

      Movant(s):

      Guillermo Zamudio Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      2:00 PM

      6:17-15816


      Integrated Wealth Management Inc


      Chapter 11


      #14.00 Order (1) Setting Scheduling Hearing And Case Management Conference And

        1. Requiring Status Report

          (CASE DEFICIENT FOR CORPORATE RESOLUTION DUE 2/1/18)


          EH     


          Docket 102

          *** VACATED *** REASON: CONTINUED TO 2/13/18 AT 11:00 A.M.

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Integrated Wealth Management Inc Represented By

          Andrew B Levin Robert E Opera

          11:00 AM

          6:14-17350


          Dean L. Springer, Sr. and Tami Jo Springer


          Chapter 7


          #1.00 CONT Motion to Quash and Motion for Protective Order From: 8/30/17, 9/20/17, 11/1/17, 12/13/17

          EH     


          Docket 148

          *** VACATED *** REASON: CONTINUED TO 2/28/18 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 Laila Masud

          11:00 AM

          6:14-19246


          Jacinda Reis


          Chapter 7


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

          Docket 90

          Tentative Ruling:


          02/07/2018

          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:

          $ 32,791.67

          Trustee Expenses:

          $ 532.24

          Attorney Fees:

          $29,892

          Attorney Costs:

          $529.30

          Accountant Fees:

          $3,600

          Accountant Costs:

          $325.67


          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):

          Jacinda Reis Represented By

          Lazaro E Fernandez

          11:00 AM

          CONT...

          Trustee(s):


          Jacinda Reis


          Chapter 7

          Lynda T. Bui (TR) Represented By Toan B Chung

          11:00 AM

          6:15-21570


          Janice Elaine Cox


          Chapter 7


          #3.00 Motion for Turnover of Property of the Estate Pursuant to Bankruptcy code sect 521 (a)(4) and 542(a)


          EH     


          Docket 55

          Tentative Ruling:

          02/07/2018


          BACKGROUND


          On November 30, 2015 ("Petition Date"), Janice Elaine Cox ("Debtor") filed her petition for chapter 7 relief. Arturo Cisneros is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the Debtor’s bankruptcy estate is certain real property located at 1059 Hugo Lane, Big Bear City, CA (the "Property"). The Property is not the Debtor’s principal residence.


          On January 12, 2018, the Trustee filed his motion seeking turnover of the Property ("Motion"). Specifically, the Trustee asserts that the Debtor may be receiving rental income from her sister ("Tenant") who is residing at the Property and who is unwilling to cooperate with the Trustee’s efforts to market and sell the Property.


          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 "

          Id. § 542(a).

          11:00 AM

          CONT... Janice Elaine Cox Chapter 7

          The Trustee seeks an order directing the Debtor to turn over to him (1) the

          Property, (2) any rental payments received since the filing of the petition, and (3) a full accounting of rental payments received by the Debtor since the petition date.


          In support of the Motion, the Trustee asserts that the Tenant has stated that she will not cooperate with the Trustee’s efforts to sell the Property.


          TENTATIVE RULING


          Based on the evidence in the Trustee’s declaration, and the failure of the Debtor to file any response or opposition to the Motion, the Court is inclined to GRANT the Trustee’s request for an order (1) requiring turnover of the Property, (2) requiring that all rental payments received since the Petition Date be turned over, and

        2. requiring an accounting of all rental payments received by the Debtor since the Petition Date. The Debtor shall have 30 days from the date of entry of the order to comply.


          APPEARANCES REQUIRED.


          Debtor(s):


          Party Information

          Janice Elaine Cox Represented By Rajiv Jain

          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

          6:17-19823


          Randall Lee Hoover, Jr. and Amber LaRie Hoover


          Chapter 7


          #4.00 Motion for Authority to Redeem Personal Property and Approval of Associated Financial and Attorney Fees


          EH     


          Docket 16

          Tentative Ruling:


          02/07/2018


          BACKGROUND:

          On November 28, 2017, Randall and Amber Hoover (collectively, the "Debtors") filed their petition for chapter 7 relief. Steven Speier is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the Debtors’ estate is a 2010 Toyota Prius (the "Vehicle").


          On December 11, 2017, the Debtors filed their motion to redeem a the Vehicle, which is secured by the lien of Gateway One Lending ("Gateway"). The Debtors assert that the value of the Vehicle is no more than $6,848. The Debtors believe the debt owed on the Vehicle is a dischargeable consumer debt and that the Vehicle has either been exempted or abandoned by the estate.


          Service was proper and no opposition has been filed.


          DISCUSSION:

          The Debtors seek to redeem the Vehicle pursuant to FRBP 6008 and 11 U.S.C.

          § 722.


          Redemption in Chapter 7

          11:00 AM

          CONT...


          Randall Lee Hoover, Jr. and Amber LaRie Hoover

          An individual Chapter 7 debtor may redeem tangible personal property


          Chapter 7

          intended primarily for personal, family or household use from a lien securing a dischargeable consumer debt, if either (1) the property is exempt under § 522 or (2) it has been abandoned under § 554. 11 U.S.C. § 722. Redemption is made by paying the lienholder the amount of its allowed claim secured by the lien. Id.


          Though a chapter 7 debtor must take certain action to preserve the automatic stay when seeking to redeem personal property secured by a lien, see 11 U.S.C. §§ 362(h), 521(a)(2), & 521(a)(6), there is no deadline impacting a debtor’s substantive right to redeem (even after a discharge has been entered). In re Rodgers, 273 B.R. 186, 191 (Bankr. C.D. Ill. 2002); In re Cassar, 139 B.R. 253, 254 (Bankr. D. Colo. 1992). Rather, redemption under § 722 requires that a debtor demonstrate only the following: (1) both the property subject to the lien and the underlying debt must be consumer-related; (2) the debt secured by the lien must be dischargeable in bankruptcy; (3) the property must either be exempted under § 522 or abandoned under

          § 554; and (4) the debtor must pay the lien holder the amount of the allowed secured claim. In re Jewell, 232 B.R. 904, 906 (Bankr. E.D. Tex. 1999). If the debtor fails to satisfy any of these requirements the motion shall be denied. Id.


          In support of the Motion, the Debtors have provided no evidence to support the Motion. There is no declaration submitted by the Debtors attesting to the value of the Vehicle. Moreover, Schedule C appears to indicate that the Debtors did not exempt the Vehicle under §522 (however, given that the Trustee has issued a Report of No Distribution and that no opposition or response has been filed by Gateway, the Court is inclined to find that the Trustee’s No Asset Report is sufficient to indicate abandonment under the circumstances of the instant case).


          TENTATIVE RULING:

          For the foregoing reasons, the tentative ruling is to CONTINUE the hearing on the Motion to February 28, 2018, at 11:00 a.m. for Debtors to provide evidence in support

          11:00 AM

          CONT...


          Randall Lee Hoover, Jr. and Amber LaRie Hoover


          Chapter 7

          of the Motion.


          APPEARANCES WAIVED. Debtors are directed to file and serve notice of the continuance.

          Party Information

          Debtor(s):

          Randall Lee Hoover Jr. Represented By John A Varley Lennie A Alzate

          Joint Debtor(s):

          Amber LaRie Hoover Represented By John A Varley Lennie A Alzate

          Movant(s):

          Randall Lee Hoover Jr. Represented By John A Varley Lennie A Alzate

          Amber LaRie Hoover Represented By John A Varley John A Varley Lennie A Alzate Lennie A Alzate

          Trustee(s):

          Steven M Speier (TR) Pro Se

          2:00 PM

          6:17-13012


          Issa M Musharbash


          Chapter 7

          Adv#: 6:17-01138 Musharbash et al v. Musharbash et al


          #5.00 CONT 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


          From: 9/20/17 EH     

          Docket 1

          *** VACATED *** REASON: CONTINUED TO 3/7/18 AT 2:00 P.M.

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Issa M Musharbash Represented By Brian J Soo-Hoo

          Defendant(s):

          Issa M Musharbash Pro Se

          Amal Musharbash Pro Se

          Joint Debtor(s):

          Amal Issa Musharbash Represented By Brian J Soo-Hoo

          Plaintiff(s):

          Phillip Musharbash Pro Se

          Violette Musharbash Pro Se

          Trustee(s):

          Larry D Simons (TR) Pro Se

          12:30 PM

          6:12-31792


          Jesse Delgado and Rocio Delgado


          Chapter 13


          #1.00 Motion to Avoid Lien on Household Goods Also #2

          EH     


          Docket 166

          Tentative Ruling:

          2/8/18

          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 times 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 file 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

          12:30 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.


          On October 19, 2017, the Court denied the motion for reasons reflected on the record and in its tentative ruling posted prior to the hearing. Debtors’ counsel never lodged an order on the motion. Trustee withdrew his motion to dismiss.


          On November 2, 2017, Debtors amended Schedules B & C. On November 22, 2017, Debtors amended Schedule D. On November 28, 2017, Debtors refiled their lien avoidance motion. While the secondary issues noted in the Court’s tentative ruling were addressed through the amendment of Debtors’ schedules, the main issue was not addressed. Instead, the flaw in the motion was explicitly retained in both the motion and the lodged proposed order. Furthermore, Debtors’ counsel did not update the motion’s declaration, and the declaration now contradicts the docket.


          On December 12, 2017, Trustee filed a motion to dismiss the case for failure to complete the plan within its terms. On December 19, 2017, Debtors filed their opposition to the motion to dismiss.


          DISCUSSION



          As noted in this Court’s previous tentative ruling, 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 –

          (B) a nonpossessory, nonpurchase-money security interest in any –

          12:30 PM

          CONT...


          Jesse Delgado and Rocio Delgado

          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


      Chapter 13



      And 11 U.S.C. § 522(f)(4)(A)(v) specifically states that the term "household goods," for purposes of § 522(f)(1)(B)(i), is limited to one television. Once again, Debtors’ attempt to avoid the lien with respect to multiple televisions appears to be statutorily impermissible.


      TENTATIVE RULING



      The Court intends to DENY the motion and issue an OSC why attorney Sundee Teeple should not be sanctioned for filing a frivolous motion.


      APPEARANCES REQUIRED.


      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

      12:30 PM

      CONT...

      Movant(s):


      Jesse Delgado and Rocio Delgado


      Chapter 13

      Jesse Delgado Represented By

      Dale Parham - INACTIVE - Michael Smith

      Sundee M Teeple

      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

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (SA) Cohen (TR)

      12:30 PM

      6:12-31792


      Jesse Delgado and Rocio Delgado


      Chapter 13


      #2.00 Trustee's Verified Motion to Dismiss Case Also #1

      EH     


      Docket 167


      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

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (SA) Cohen (TR)

      12:31 PM

      6:12-27553


      Mary Black-Williams


      Chapter 13


      #3.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


      From: 11/9/17, 1/11/18 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

      6:12-36522


      Jacquelyn Anna Palmer


      Chapter 13


      #4.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


      From: 12/14/17 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)

      12:31 PM

      6:12-37244


      Niculaie David and Sidonia David


      Chapter 13


      #5.00 Trustee's Motion to Dismiss Case failure to complete the plan within its terms EH     

      Docket 101


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Niculaie David Represented By Marjorie M Johnson

      Joint Debtor(s):

      Sidonia David Represented By Marjorie M Johnson

      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 et al


      #6.00 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, 11/9/17, 2/1/18


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 3/22/18 AT 12:30 P.M. - ANOTHER SUMMONS ISSUED

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Javier Lopez Represented By

      Christopher Hewitt

      Defendant(s):

      Javier Lopez Represented By

      Christopher Hewitt

      Carmen Lopez Pro Se

      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 Danielson (TR) Pro Se

      12:32 PM

      6:14-21228


      Roy Kenneth Scott and Tashiea Scott


      Chapter 13


      #7.00 Order to show cause why Sunita Sood should not be sanctioned for materially modifying the mandatory form plan


      EH     


      Docket 100


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Roy Kenneth Scott Represented By Sunita N Sood

      Joint Debtor(s):

      Tashiea Scott Represented By

      Sunita N Sood

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-17241


      Corinthia A. Williams


      Chapter 13


      #8.00 Motion to Disallow Claims #3


      Also #9 & #10 EH     

      Docket 22

      Tentative Ruling:

      2/8/18

      BACKGROUND:


      On August 29, 2017, Corinthia Williams ("Debtor") filed a Chapter 13 voluntary petition. On October 23, 2017, Debtor’s Chapter 13 plan was confirmed.


      On December 6, 2017, LVNV Funding, LLC ("LVNV") filed an unsecured claim in the amount of $1,357.47 ("Claim 3"). The same day LVNV filed a second unsecured claim in the amount of $910.02 ("Claim 4"). Six days later LVNV filed a third unsecured claim in the amount of $467.21 ("Claim 5"). On January 5, 2018, Debtor filed claim objections to all three claims.


      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...


      Corinthia A. Williams


      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:


      1. Statute of Limitations-Proof of Claim

        12:32 PM

        CONT...


        Corinthia A. Williams

        11 U.S.C. § 502(b)(1) (2005) states:


        Chapter 13


        1. 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—


          1. such claim is unenforceable against the debtor and property of the debtor, under any agreement or applicable law for a reason other than because such claim is contingent or unmatured;


        CAL. CODE CIV. P. § 337 (2016) 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. See e.g., Guaranty Trust Co. v. United States, 304 U.S. 126 (1938).


      2. Claim 3


        Claim 3 is based on "credit card" debt. This appears to fit within the category established by CAL. CODE CIV. P. § 337. Therefore, the statute of limitations is four years. The proof of claim identifies a last transaction date of July 16, 2007. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 3 is unenforceable.


      3. Claim 4


        Claim 4 is based on "credit card" debt. This appears to fit within the category established by CAL. CODE CIV. P. § 337. Therefore, the statute of limitations is four years. The proof of claim identified a last transaction date of May 6, 2002. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 4 is unenforceable.

        12:32 PM

        CONT...


        Corinthia A. Williams


        Chapter 13


      4. Claim 5


      Claim 5 is based on "retail" debt. The claim’s supporting documentation suggests that the claim fits within the category established by CAL. CODE CIV. P. § 337.

      Therefore, the statute of limitations is four years. The proof of claim identified a last transaction date of February 15, 2008. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 5 is unenforceable.


      TENTATIVE RULING


      For the foregoing reasons, the Objection is SUSTAINED and Claims 3, 4 and 5 are DISALLOWED.


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

      Party Information

      Debtor(s):

      Corinthia A. Williams Represented By Christopher J Langley

      Movant(s):

      Corinthia A. Williams Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-17241


      Corinthia A. Williams


      Chapter 13


      #9.00 Motion to Disallow Claims #4


      Also #8 & #10 EH     

      Docket 23

      Tentative Ruling:

      2/8/18

      BACKGROUND:


      On August 29, 2017, Corinthia Williams ("Debtor") filed a Chapter 13 voluntary petition. On October 23, 2017, Debtor’s Chapter 13 plan was confirmed.


      On December 6, 2017, LVNV Funding, LLC ("LVNV") filed an unsecured claim in the amount of $1,357.47 ("Claim 3"). The same day LVNV filed a second unsecured claim in the amount of $910.02 ("Claim 4"). Six days later LVNV filed a third unsecured claim in the amount of $467.21 ("Claim 5"). On January 5, 2018, Debtor filed claim objections to all three claims.


      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...


      Corinthia A. Williams


      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:


      1. Statute of Limitations-Proof of Claim

        12:32 PM

        CONT...


        Corinthia A. Williams

        11 U.S.C. § 502(b)(1) (2005) states:


        Chapter 13


        1. 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—


          1. such claim is unenforceable against the debtor and property of the debtor, under any agreement or applicable law for a reason other than because such claim is contingent or unmatured;


        CAL. CODE CIV. P. § 337 (2016) 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. See e.g., Guaranty Trust Co. v. United States, 304 U.S. 126 (1938).


      2. Claim 3


        Claim 3 is based on "credit card" debt. This appears to fit within the category established by CAL. CODE CIV. P. § 337. Therefore, the statute of limitations is four years. The proof of claim identifies a last transaction date of July 16, 2007. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 3 is unenforceable.


      3. Claim 4


        Claim 4 is based on "credit card" debt. This appears to fit within the category established by CAL. CODE CIV. P. § 337. Therefore, the statute of limitations is four years. The proof of claim identified a last transaction date of May 6, 2002. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 4 is unenforceable.

        12:32 PM

        CONT...


        Corinthia A. Williams


        Chapter 13


      4. Claim 5


      Claim 5 is based on "retail" debt. The claim’s supporting documentation suggests that the claim fits within the category established by CAL. CODE CIV. P. § 337.

      Therefore, the statute of limitations is four years. The proof of claim identified a last transaction date of February 15, 2008. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 5 is unenforceable.


      TENTATIVE RULING


      For the foregoing reasons, the Objection is SUSTAINED and Claims 3, 4 and 5 are DISALLOWED.


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

      Party Information

      Debtor(s):

      Corinthia A. Williams Represented By Christopher J Langley

      Movant(s):

      Corinthia A. Williams Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-17241


      Corinthia A. Williams


      Chapter 13


      #10.00 Motion to Disallow Claims #5


      Also #8 & #9 EH     

      Docket 24

      Tentative Ruling:

      2/8/18

      BACKGROUND:


      On August 29, 2017, Corinthia Williams ("Debtor") filed a Chapter 13 voluntary petition. On October 23, 2017, Debtor’s Chapter 13 plan was confirmed.


      On December 6, 2017, LVNV Funding, LLC ("LVNV") filed an unsecured claim in the amount of $1,357.47 ("Claim 3"). The same day LVNV filed a second unsecured claim in the amount of $910.02 ("Claim 4"). Six days later LVNV filed a third unsecured claim in the amount of $467.21 ("Claim 5"). On January 5, 2018, Debtor filed claim objections to all three claims.


      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...


      Corinthia A. Williams


      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:


      1. Statute of Limitations-Proof of Claim

        12:32 PM

        CONT...


        Corinthia A. Williams

        11 U.S.C. § 502(b)(1) (2005) states:


        Chapter 13


        1. 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—


          1. such claim is unenforceable against the debtor and property of the debtor, under any agreement or applicable law for a reason other than because such claim is contingent or unmatured;


        CAL. CODE CIV. P. § 337 (2016) 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. See e.g., Guaranty Trust Co. v. United States, 304 U.S. 126 (1938).


      2. Claim 3


        Claim 3 is based on "credit card" debt. This appears to fit within the category established by CAL. CODE CIV. P. § 337. Therefore, the statute of limitations is four years. The proof of claim identifies a last transaction date of July 16, 2007. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 3 is unenforceable.


      3. Claim 4


        Claim 4 is based on "credit card" debt. This appears to fit within the category established by CAL. CODE CIV. P. § 337. Therefore, the statute of limitations is four years. The proof of claim identified a last transaction date of May 6, 2002. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 4 is unenforceable.

        12:32 PM

        CONT...


        Corinthia A. Williams


        Chapter 13


      4. Claim 5


      Claim 5 is based on "retail" debt. The claim’s supporting documentation suggests that the claim fits within the category established by CAL. CODE CIV. P. § 337.

      Therefore, the statute of limitations is four years. The proof of claim identified a last transaction date of February 15, 2008. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 5 is unenforceable.


      TENTATIVE RULING


      For the foregoing reasons, the Objection is SUSTAINED and Claims 3, 4 and 5 are DISALLOWED.


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

      Party Information

      Debtor(s):

      Corinthia A. Williams Represented By Christopher J Langley

      Movant(s):

      Corinthia A. Williams Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-19661


      Edward James Singelyn


      Chapter 13


      #11.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18

      EH     


      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/26/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Edward James Singelyn Represented By Bruce Babcock

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-19719


      Frank J Cordova


      Chapter 13


      #12.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Frank J Cordova Represented By Andy C Warshaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-19722


      Daniel Verduzco


      Chapter 13


      #13.00 CONT Motion to Avoid Junior Lien with FCI Lender Services, 2005 Residential Trust 3-2, Countrywide Bank FSB

      HOLDING DATE


      From: 1/4/18 Also #14

      EH     


      Docket 14


      Tentative Ruling:

      01/04/2018

      Summary of the Motion:

      Notice: Proper

      Opposition: Yes

      Address: 24420 Robie Ct in Moreno Valley, CA 92551

      First trust deed: $277,791.30 with Bank of America

      Second trust deed (to be avoided): $115,756.89 with 2005 Residential Trust 3-2 ("Creditor")

      Fair market value: $270,000 (Appraisal)


      TENTATIVE

      Creditor by its opposition requests a continuance of at least 30 days to obtain a verified appraisal of the Property.


      Debtor argues that because the Motion must be filed and heard prior to confirmation of the chapter 13 plan, a continuance of the Motion cannot be granted. However, the Debtor presumes that the plan will be confirmed on January 4, 2018. It is common practice to permit secured creditors an opportunity to obtain an appraisal prior to ruling on a motion to avoid junior lien. Debtor provides no authority for the proposition that such a continuance would be unjustified in circumstances such as these nor has the Debtor articulated any legal prejudice that would result from the

      12:32 PM

      CONT...


      Daniel Verduzco


      Chapter 13

      continuance.


      In sum, the Court finds no merit in the Debtor’s reply. A continuance of the Motion for the appraisal is warranted.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Daniel Verduzco Represented By Sundee M Teeple

      Movant(s):

      Daniel Verduzco Represented By Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-19722


      Daniel Verduzco


      Chapter 13


      #14.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18

      Also #13 EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Daniel Verduzco Represented By Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-19853


      Diego Lopez


      Chapter 13


      #15.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Diego Lopez Represented By

      Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-20019


      Frank Prouty


      Chapter 13


      #16.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Frank Prouty Represented By

      Nima S Vokshori

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-20037


      Misti Gory


      Chapter 13


      #17.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 12/27/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Misti Gory Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-20055


      Laquance Denise Mejia


      Chapter 13


      #18.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Laquance Denise Mejia Represented By Cynthia A Dunning

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-20114


      Frank Garcia and Susan Garcia


      Chapter 13


      #19.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Frank Garcia Represented By

      Paul Y Lee

      Joint Debtor(s):

      Susan Garcia Represented By

      Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-20117


      Tiffany Venice Turner


      Chapter 13


      #20.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Tiffany Venice Turner Represented By Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-20121


      Agustin Napolion Joya and Dora Maria Joya


      Chapter 13


      #21.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Agustin Napolion Joya Represented By Daniel King

      Joint Debtor(s):

      Dora Maria Joya Represented By Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:33 PM

      6:13-21894


      Francisco Javier Medina and Maria Guadalupe Medina


      Chapter 13


      #22.00 CONT Trustee's Motion to Dismiss Case From: 2/1/18

      EH     


      Docket 142


      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 Danielson (TR) Pro Se

      12:33 PM

      6:14-25360


      William Meineke and Kathie Meineke


      Chapter 13


      #23.00 Motion to Dismiss for Failure to Make Plan Payments EH     

      Docket 71

      Tentative Ruling:

      2/8/18

      BACKGROUND


      On December, 2014, William & Kathie Meineke ("Debtors") filed a Chapter 13 voluntary petition. On February 9, 2015, Debtors’ Chapter 13 plan was confirmed. The mandatory Chapter 13 form plan contains a provision (Section V.H) which states: "The Debtor will pay timely all postconfirmation tax liabilities directly to the appropriate taxing authorities as they become due."


      Since confirmation the Trustee has filed five motions to dismiss, all of which were ultimately resolved. Additionally, the Chapter 13 plan has been modified twice. On January 10, 2018, the California Franchise Tax Board ("CFTB") filed a motion to dismiss or convert to Chapter 7 on the basis that Debtors had not paid their postconfirmation taxes. The Court notes that the motion was served on Debtors’ attorney, but was not served on Debtors.


      DISCUSSION



      The Court will continue the matter for CFTB to serve the motion on Debtors.

      12:33 PM

      CONT...


      William Meineke and Kathie Meineke


      Chapter 13


      Regarding the merits, the Court notes that 11 U.S.C. § 1307(c)(6) provides for dismissal or conversion for cause, which is defined to include "material default by the debtor with respect to a term of a confirmed plan." Here, the Court notes that Debtors’ confirmed plan provided that all postconfirmation tax liabilities were to be timely paid. CFTB has provided evidence that Debtors’ have yet to satisfy their 2014, 2015 and 2016 tax liabilities which constitutes a material default satisfying § 1307(c)(6).

      Because Debtors do not appear to have meaningful unencumbered, unexempt assets, this Court would be inclined to dismiss the case rather than convert it to Chapter 7.


      TENTATIVE RULING



      The Court is inclined to CONTINUE the matter to March 8, 2017 at 12:30 p.m. for proper service of the motion on Debtors.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      William Meineke Represented By Todd B Becker

      Joint Debtor(s):

      Kathie Meineke Represented By Todd B Becker

      Movant(s):

      FRANCHISE TAX BOARD Represented By Suman Mathews

      12:33 PM

      CONT...

      Trustee(s):


      William Meineke and Kathie Meineke


      Chapter 13

      Rod Danielson (TR) Pro Se

      12:33 PM

      6:16-10066


      Saul Lara Sanchez


      Chapter 13


      #24.00 Trustee's Motion to Dismiss Case EH     

      Docket 51


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Saul Lara Sanchez Represented By Brian J Soo-Hoo

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:33 PM

      6:16-18248


      Juan Jose Franco


      Chapter 13


      #25.00 Trustee's Motion to Dismiss Case EH     

      Docket 76


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Juan Jose Franco Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:33 PM

      6:16-21181


      Luis Fernando Buenrostro


      Chapter 13


      #26.00 CONT Trustee's Motion to Dismiss Case From: 1/18/18, 2/1/18

      EH     


      Docket 46


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Luis Fernando Buenrostro Represented By Sunita N Sood

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:33 PM

      6:17-15604


      Mandy Catron


      Chapter 13


      #27.00 Trustee's Motion to Dismiss Case EH     

      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mandy Catron Represented By Stephen S Smyth William J Smyth

      Trustee(s):

      Rod Danielson (TR) Pro Se

      1:00 PM

      6:18-10628


      Markus Anthony Boyd


      Chapter 11


      #28.00 CONT Motion to Use Cash Collateral Advanced From: 2/13/18

      EH     


      Docket 6

      Tentative Ruling:

      2/8/18

      BACKGROUND


      On January 26, 2018, Markus Boyd ("Debtor") filed a Chapter 11 voluntary petition. On January 30, 2018, Debtor filed various "first-day motions": (1) motion to set budget for interim use of estate property; (2) motion for continuation of utility service;

      (3) motion to employ counsel; and (4) motion to use cash collateral. Regarding the latter, an application shortening time was filed, and, on February 1, 2018, the Court set a hearing for February 8, 2018 at 1:00 p.m.


      DISCUSSION



      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,

      1:00 PM

      CONT...


      Markus Anthony Boyd


      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.


      11 U.S.C. § 363(b) provides for the use, sale, or lease of property of the estate outside of the ordinary course of business after notice and a hearing. Here, the cash collateral at issue appears to be $600 month in rental income generated by Debtor from renting his guest house to his father. Debtor also asserts that there is significant equity in the real property. Given the equity in the property, the small value of the cash collateral at issue, the lack of any opposition, and the fact that Debtor proposes to make regular monthly payments to two of the three secured creditors (Debtor disputes the validity of the third creditor’s claim), the Court finds use of cash collateral on an interim basis to be warranted.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion. Counsel to discuss requested length of use of cash collateral.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Markus Anthony Boyd Represented By Nicholas W Gebelt

      Movant(s):

      Markus Anthony Boyd Represented By

      1:00 PM

      CONT...


      Markus Anthony Boyd


      Nicholas W Gebelt


      Chapter 11

      10:00 AM

      6:18-10414


      Leonel Villa and Lucila Pineda


      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 14785 Alba Way Moreno Valley, CA 92553


      MOVANT: LEONEL VILLA & LUCILA PINEDA


      EH     


      Docket 8


      Tentative Ruling:

      02/13/2018

      The prior case was dismissed on recommendation of the chapter 13 trustee because the Debtors failed to appear at the 341(a) meeting of creditors, failed to tender the November plan payment, and failed to account for the postpetition mortgage payment for November.


      At the confirmation hearing on November 16, 2017, the Debtor’s appearance counsel indicated that the Debtors had to travel to Mexico for a family emergency. The Debtor’s declaration in support of the Motion reiterates this assertion. However, the attached booking confirmation indicates a return trip on Tuesday, November 7, 2017 (over a week prior to the 341(a) meeting of creditors held on November 16, 2017).

      This discrepancy is not explained by the Debtors. Nor did the Debtors address the failure to tender a November plan payment or to account for their November 2017 mortgage payment – which were two other bases for dismissal.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Leonel Villa Represented By

      Luis G Torres

      Joint Debtor(s):

      Lucila Pineda Represented By

      10:00 AM

      CONT...


      Movant(s):


      Leonel Villa and Lucila Pineda


      Luis G Torres


      Chapter 13

      Leonel Villa Represented By

      Luis G Torres Luis G Torres Luis G Torres

      Lucila Pineda Represented By Luis G Torres Luis G Torres Luis G Torres

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-20475


      Inez Verdugo


      Chapter 7


      #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 FLHR Road King


      MOVANT: LBS FINANCIAL CREDIT UNION


      EH     


      Docket 8


      Tentative Ruling:

      02/13/18

      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):

      Inez Verdugo Represented By

      M Wayne Tucker

      Movant(s):

      LBS Financial Credit Union Represented By Karel G Rocha

      Trustee(s):

      Larry D Simons (TR) Pro Se

      10:00 AM

      6:17-17910


      Harry Rhee


      Chapter 7


      #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 43928 Brookhaven Ct., Temecula, CA 92592


      MOVANT: BAYVIEW LOAN SERVICING LLC


      EH     


      Docket 9


      Tentative Ruling:

      02/13/2018

      Service: Proper Opposition: None


      GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001(a)(3) stay and GRANT authority to offer loan workout options under ¶3 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 Rhee Pro Se

      Movant(s):

      BAYVIEW LOAN SERVICING, Represented By

      Edward G Schloss

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      10:00 AM

      6:17-13804


      John P Morris and Cassandra M Morris


      Chapter 13


      #4.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Mazda 5


      MOVANT: JP MORGAN CHASE BANK NA


      From: 1/9/18 EH     

      Docket 36


      Tentative Ruling:

      1/9/2018


      Service is Proper Opposition: Yes

      Parties to provide status of adequate protection discussions. APPEARANCES REQUIRED.

      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):

      JPMorgan Chase Bank, N.A. Represented By

      10:00 AM

      CONT...


      Trustee(s):


      John P Morris and Cassandra M Morris

      Jamie D Hanawalt


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-13608


      Warren Alan Hall and Kelly Suzanne Hall


      Chapter 13


      #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8893 Orange Street, Rancho Cucamonga, California 91701


      MOVANT: U.S. BANK NATIONAL ASSOCIATION


      EH     


      Docket 23


      Tentative Ruling:

      02/13/2018

      Service: Proper Opposition: Yes


      Subject to discussions re adequate protection, the Court’s tentative 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 pursuant to ¶3 of prayer for relief and GRANT relief from the co-debtor stay.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Warren Alan Hall Represented By Lionel E Giron

      Joint Debtor(s):

      Kelly Suzanne Hall Represented By Lionel E Giron

      10:00 AM

      CONT...

      Movant(s):


      Warren Alan Hall and Kelly Suzanne Hall


      Chapter 13

      U.S. Bank National Association, as Represented By

      Armin M Kolenovic

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-13394


      Howard Edward Terrell, Jr.


      Chapter 13


      #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 944 Randall Ranch Road, Corona, CA 92881


      MOVANT: BAYVIEW LOAN SERVICING LLC


      EH     


      Docket 22

      *** VACATED *** REASON: CASE DISMISSED 1/25/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Howard Edward Terrell Jr. Represented By Paul Horn

      Movant(s):

      BAYVIEW LOAN SERVICING, Represented By

      Edward G Schloss

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-11657


      Victor Balvaneda


      Chapter 7


      #7.00 Notice of motion and 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 53


      Tentative Ruling:

      02/13/2018

      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) Represented By Franklin C Adams

      10:00 AM

      6:16-20056


      Todd Christopher Tyrrell and Kelly Jean Tyrrell


      Chapter 7


      #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15366 Cayuse CT, Riverside, California 92506-5794


      MOVANT: WELLS FARGO BANK N.A.


      EH     


      Docket 63


      Tentative Ruling:

      02/13/2018

      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 creditor based on multiple bankruptcy filings affecting this property. The Court finds bad faith as to the Debtor. GRANT waiver of 4001(a)(3) stay. GRANT pursuant to ¶¶ 3 and 12.


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

      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

      Mark D Estle

      10:00 AM

      CONT...

      Trustee(s):


      Todd Christopher Tyrrell and Kelly Jean Tyrrell


      Chapter 7

      Arturo Cisneros (TR) Represented By

      D Edward Hays Chad V Haes Laila Masud

      10:00 AM

      6:16-14287


      Brent Duane Larson and Sarah Marnet Larson


      Chapter 13


      #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 32504 Bergamo Court, Temecula, California 92592


      MOVANT: U.S. BANK NATIONAL ASSOCIATION


      EH     


      Docket 67


      Tentative Ruling:

      02/13/2018

      Service: Proper Opposition: Yes


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


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Brent Duane Larson Represented By Carey C Pickford

      Joint Debtor(s):

      Sarah Marnet Larson Represented By Carey C Pickford

      Movant(s):

      U.S. BANK, NATIONAL Represented By April Harriott Shreena Augustin Seth Greenhill

      10:00 AM

      CONT...


      Trustee(s):


      Brent Duane Larson and Sarah Marnet Larson

      Keith Labell Sean C Ferry


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-14084


      Martin Linares and Elvia Linares


      Chapter 13


      #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Kia Optima, VIN: KNAGM4A78C5273567


      MOVANT: CARMAX BUSINESS SERVICES LLC


      EH     


      Docket 65


      Tentative Ruling:

      02/13/2018

      Service is Proper Opposition: Yes


      Subject to discussions regarding adequate protection, the Court is inclined to GRANT relief from the stay under § 362(d)(1). GRANT request for relief from the co-debtor stay and GRANT waiver of 4001(a)(3) stay.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Martin Linares Represented By Craig K Streed Sundee M Teeple

      Joint Debtor(s):

      Elvia Linares Represented By

      Craig K Streed Sundee M Teeple

      10:00 AM

      CONT...

      Movant(s):


      Martin Linares and Elvia Linares


      Chapter 13

      Carmax Business Services LLC Represented By Jennifer H Wang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-13233


      Sherry Ann Beardsley


      Chapter 13


      #11.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1041 W 27th St, San Bernardino, CA 92405-3121


      MOVANT: WELLS FARGO BANK NA


      From: 1/9/18, 1/23/18 EH     

      Docket 53


      Tentative Ruling:

      1/9/2018


      Service is Proper Opposition: Yes

      Movant to confirm that arrears have been cured. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Sherry Ann Beardsley Represented By Jeffrey D Larkin

      Movant(s):

      Wells Fargo Bank, N.A. Represented By Mark D Estle Bruce E Brown

      Beverly Lorraine Evans Dane W Exnowski

      10:00 AM

      CONT...

      Trustee(s):


      Sherry Ann Beardsley


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-10066


      Saul Lara Sanchez


      Chapter 13


      #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1412 W Arrow HWY, Upland, CA 91786


      MOVANT: CAM XII TRUST


      EH     


      Docket 52

      *** VACATED *** REASON: ORDER ENTERED 2/12/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Saul Lara Sanchez Represented By Brian J Soo-Hoo

      Movant(s):

      CAM XII TRUST, its successors Represented By

      Reilly D Wilkinson

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-15816


      Integrated Wealth Management Inc


      Chapter 11


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


      From: 2/6/18 EH     

      Docket 102


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Integrated Wealth Management Inc Represented By

      Andrew B Levin Robert E Opera

      2:00 PM

      6:18-10628


      Markus Anthony Boyd


      Chapter 11


      #14.00 Motion to Use Cash Collateral EH     

      Docket 6

      *** VACATED *** REASON: ADVANCED TO 2/8/18 AT 1:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Markus Anthony Boyd Represented By Nicholas W Gebelt

      Movant(s):

      Markus Anthony Boyd Represented By Nicholas W Gebelt

      2:00 PM

      6:17-17137


      Ricks Patio, Inc


      Chapter 11


      #15.00 CONT Emergency Motion for Approval of Stipulations Regarding Debtor's Use of Cash Collateral


      From: 10/5/17, 11/14/17 Also #16 & #17

      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


      #16.00 CONT Motion for approval of chapter 11 disclosure statement From: 1/30/18

      Also #15 & #17 EH     

      Docket 82


      Tentative Ruling:

      02/13/2018

      Background

      On August 25, 2017, Rick’s Patio, Inc. ("Debtor") filed its petition for chapter 11 relief. The Debtor is a California corporation, engaged in the business of selling new and used hot tubs (spas) and related supplies. The Debtor has designated itself as a small business under 11 U.S.C. § 101(51C).


      On January 30, 2018, the Court granted the Debtor’s request for an extension of time to have its plan of reorganization confirmed such that a hearing on the Debtor’s disclosure statement could take place prior to the confirmation hearing. The Debtor’s disclosure statement ("Disclosure Statement") and plan ("Plan") were filed on December 26, 2017.


      Related Documents:

      • Motion to Approve Disclosure Statement (Doc. #82);

      • Disclosure Statement (Doc. #83); and

      • Chapter 11 Plan (Doc. #89) (amended to include original signatures);


      Standard

      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.

      2:00 PM

      CONT...


      Ricks Patio, Inc


      Chapter 11

      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 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

      1. Effective Date: 90 days after entry of the confirmation order

      2. Administrative Claims

        1. Rosenstein & Associates (BK Counsel): $30,000 (Paid in full on Effective Date)

        2. Shafer & MacRae (Accounting Services): $5,000

        3. Debtor’s projections indicate they will have enough funds to cover the Administrative Claims on the Effective Date


      3. Priority Claims

        Description

        Amount Owed

        Treatment

        2:00 PM

        CONT...


        Ricks Patio, Inc


        Chapter 11

        State of California

        Unknown. Debtor is

        Paid in full by August 25,


        currently

        2022


        Subject to an audit but



        disputes



        Any net liability



      4. Secured Claims

        Description

        Amount Owed

        Treatment

        Class 1: Wells Fargo Comm. Distribution

        Finance LLC

        Secured Claim:

        $773,050.60

        Unimpaired

        Unclear

        Class 2: First Home Bank

        Secured Claim:

        $257,858.19

        Unimpaired

        Unclear


      5. Unsecured Claims

        Description

        Amount Owed

        Treatment

        Class 3: General Unsecured

        Total Claims:

        Paid in full within 72

        Claims

        $1,590,337.12

        months of


        Impaired

        Effective Date



        Unclear


      6. Equity (Class 4)

      Will be left unaffected by the Plan


      Liquidation Analysis

      Debtor asserts that the Plan will pay 100% to all classes under the Plan terms but asserts that only the First and Second liendholders would receive any value under a liquidation (sale of the Debtor’s inventory)


      Feasibility

      The Disclosure Statement is not sufficiently clear regarding the payments to secured creditors. For both Wells Fargo and First Home Bank, the DS and Plan indicate that the claims will be paid in accordance with the agreements with these respective

      2:00 PM

      CONT...


      Ricks Patio, Inc


      Chapter 11

      lenders. However, without a summary explanation of how these lenders agreements provide for payments, an investor would have difficulty understanding how large the payments are in proportion to the sales receipts such that an investor can gauge the Debtor’s profitability. Additionally, there is no indication of the intervals, and amount of payments that will be made to GUCs (only that they will be paid over a 72 month period, e.g. will they be paid quarterly or monthly?)


      Other issues of note:

      • It appears that the Debtor seeks to avoid the junior liens via the plan. However, avoidance of liens without a motion or adversary has resulted in litigation by junior secured creditors in other cases arguing that their lien has ridden through the bankruptcy. The Court will require, at a minimum, separate notice of avoidance.

      • Also, if junior liens will be paid with unsecured claimants in Class 3, then why do the financial projections show ongoing payments to SBA and FAF Loans? (are those the WF and FH loans?)

      • The description of risk factors is woefully inadequate. The Debtor provides no market analysis at all. Relatedly, the pre-bankruptcy events which prompted the filing are not adequately explained. The Debtor indicates that bankruptcy was prompted by entry into "several large financing agreements" with payments that could no longer be maintained. However, the Debtor does not explain what prompted it to borrow money. Were there market forces that weakened demand, for example, such that the Debtor borrowed money and what are the risks of a dip in demand in the future? Other risk factors might include explanation of the consistency of the demand for spa equipment overall, or explanation of whether the sale of spas is a particularly competitive market, etc.

      • The Debtor should also provide a monthly cash flow analysis.

      Party Information

      Debtor(s):

      Ricks Patio, Inc Represented By

      Robert B Rosenstein

      Movant(s):

      Ricks Patio, Inc Represented By

      2:00 PM

      CONT...


      Ricks Patio, Inc


      Robert B Rosenstein Robert B Rosenstein Robert B Rosenstein


      Chapter 11

      2:00 PM

      6:17-17137


      Ricks Patio, Inc


      Chapter 11


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


      From: 9/26/17, 11/14/17 Also #15 & #16

      EH     


      Docket 8


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ricks Patio, Inc Represented By

      Robert B Rosenstein

      11:00 AM

      6:11-12917


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13


      #1.00 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, 12/20/17, 1/24/18


      EH     


      Docket 110

      Tentative Ruling:


      01/24/2018

      The Court having received informal notice of a pending settlement between the parties, the hearing on this matter shall be continued to February 14, 2018, at 11:00 a.m. for the parties to finalize an agreement. Should the matter be resolved prior to the continued hearing, the February 14 hearing shall come off calendar.


      APPEARANCES WAIVED. Telephonic appearances are authorized for the February 14, 2018, continued hearing.


      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.

      11:00 AM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13


      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 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:

        11:00 AM

        CONT...


        Brad Stoddard and Deborah Ann Stoddard


        Chapter 13


        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 Congress required.


        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:

          11:00 AM

          CONT...


          Brad Stoddard and Deborah Ann Stoddard


          Chapter 13


          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 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

            11:00 AM

            CONT...


            Brad Stoddard and Deborah Ann Stoddard


            Chapter 13

            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

            § 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.


        2. 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

          11:00 AM

          CONT...


          Brad Stoddard and Deborah Ann Stoddard


          Chapter 13

          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 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 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).

          11:00 AM

          CONT...


          Brad Stoddard and Deborah Ann Stoddard


          Chapter 13

          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. The Court Lacks Authority to Issue Sanctions


          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.


        4. 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.


        5. Rule 9011 is Inapplicable


          FED. R. BANKR. P. Rule 9011(b)(2) states:

          11:00 AM

          CONT...


          Brad Stoddard and Deborah Ann Stoddard


          Chapter 13


          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 establishment of new law


          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.


      3. Resnick’s Opposition


      A. 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

      11:00 AM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13

      1. 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 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.


      B. 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

      11:00 AM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13

      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 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.

      11:00 AM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13

      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, 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).


      . . .

      11:00 AM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard

      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


      Chapter 13

      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).


      C. 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).").

      11:00 AM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13


      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 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

      11:00 AM

      CONT...


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13

      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.


      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

      11:00 AM

      CONT...

      Trustee(s):


      Brad Stoddard and Deborah Ann Stoddard


      Chapter 13

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      11:00 AM

      6:13-21098


      Monica Faye Wooley


      Chapter 7


      #2.00 CONT Order to Show Cause why Debtor should not be held in Contempt of Court for Violation of Turnover Order


      From: 12/13/17 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

      11:00 AM

      6:13-26277


      Charles Frederick Biehl


      Chapter 7


      #3.00 Order to show cause re Civil Contempt EH     

      Docket 234

      *** VACATED *** REASON: CONTINUED TO 3/21/18 AT 11:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      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 Lynda T Bui

      Leonard M Shulman

      11:00 AM

      6:16-13091


      Luz Ampelia Castro


      Chapter 7


      #4.00 Notice of Trustee's Final Report and Applications for Compensation EH     

      Docket 50


      Tentative Ruling:

      2/14/2018

      No opposition has been filed. Service was okay.


      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: $ 1,750.00 Trustee Expenses: $ 72.42


      Attorney Fees: $ 2,674.17 Attorney Costs: $ 325.83


      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):

      Luz Ampelia Castro Represented By George P Hobson Jr

      Trustee(s):

      Arturo Cisneros (TR) Represented By Todd A Frealy

      11:00 AM

      CONT...


      Luz Ampelia Castro


      Carmela Pagay


      Chapter 7

      11:00 AM

      6:17-20424


      LV Investments, LLC


      Chapter 7


      #5.00 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 9

      Tentative Ruling:

      2/14/18

      BACKGROUND


      On December 21, 2017, LV Investments, LLC ("Debtor") filed a Chapter 7 voluntary petition. On January 8, 2018, the case was dismissed for failure to file case commencement documents.


      On January 17, 2018, UST filed a motion for an order compelling attorney to file disclosure of compensation pursuant to 11 U.S.C. § 329. On January 22, 2018, Debtor’s attorney, Wayne Tucker, filed his disclosure of compensation for attorney.


      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...


      LV Investments, LLC

      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 routinely 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. Pending UST’s review of the disclosure of compensation, the Court will retain jurisdiction over matters related to 11 U.S.C. § 329.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      LV Investments, LLC Represented By

      M Wayne Tucker

      Movant(s):

      United States Trustee (RS) Represented By

      Abram Feuerstein esq

      11:00 AM

      CONT...

      Trustee(s):


      LV Investments, LLC


      Chapter 7

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:17-12748


      William A. Mendez, II and Shawna D. Mendez


      Chapter 7


      #6.00 Motion for extension of time to file a complaint objecting to discharge EH     

      Docket 82

      Tentative Ruling:

      2/14/18

      BACKGROUND

      On April 4, 2017, William & Shawna Mendez ("Debtors") filed a Chapter 7 voluntary petition. 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. On September 15, 2017, the Court granted Trustee’s motion extending the deadline to object to Debtors’ discharge until October 16, 2017. Afterwards, Trustee and Debtors entered into two stipulations further extending the deadline for Trustee or UST to file a complaint objecting to discharge. The second stipulation imposed a deadline of January 19, 2018. On January 19, 2018, UST filed a motion for a further extension on the basis that Debtors have not yet provided adequate financial records.

      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

      11:00 AM

      CONT... William A. Mendez, II and Shawna D. Mendez Chapter 7

      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):

      United States Trustee (RS) Represented By Everett L Green

      Trustee(s):

      Arturo Cisneros (TR) Represented By Todd A Frealy

      11:00 AM

      6:13-27344


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7


      #7.00 Second Joint Motion and Moving Memorandum by Chapter 7 Trustee and Revere Financial Corporation for Order Approving Settlement between Chapter 7 Trustee and Revere Financial Corporation


      Also #8 EH     

      Docket 521

      *** VACATED *** REASON: CONTINUED TO 3/28/18 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


      #8.00 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, 12/13/17


      Also #7 EH     

      Docket 322

      *** VACATED *** REASON: CONTINUED TO 5/16/18 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

      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

      2:00 PM

      6:13-27344


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      Adv#: 6:15-01303 Cisneros v. AMERICAN EXPRESS


      #9.00 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, 12/13/17


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 5/16/18 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):

      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#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


      #10.00 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, 11/15/17


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 5/16/18 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#: 6:15-01308 Cisneros v. BWI CONSULTING, LLC et al


      #11.00 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, 12/13/17


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 5/16/18 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

      6:13-27344


      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


      #12.00 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, 11/15/2017


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 5/16/18 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):

      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

      6:17-14228


      Michelle Meredith


      Chapter 7

      Adv#: 6:17-01196 Grobstein, Chapter 7 Trustee v. Polacek, as Trustee of the Margaret J. Heath


      #13.00 CONT 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)


      From: 11/15/17 EH     

      Docket 3

      *** VACATED *** REASON: ADVERSARY DISMISSED 1/8/18

      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

      2:00 PM

      CONT...


      Trustee(s):


      Michelle Meredith


      Noreen A Madoyan


      Chapter 7

      Howard B Grobstein (TR) Represented By Noreen A Madoyan

      2:00 PM

      6:14-14377


      Hilary D Hill


      Chapter 7

      Adv#: 6:15-01206 Speier v. Simmons et al


      #14.00 CONT Pre-Trial Conference RE: [1] Adversary case 6:15-ap-01206. Complaint by Steven M Speier against Angela Simmons, David Schanhals, Hilary D Hill


      FROM: 12/13/17


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      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 Donald Reid

      2:00 PM

      CONT...

      Trustee(s):


      Hilary D Hill


      Chapter 7

      Steven M Speier (TR) Represented By Robert P Goe

      Elizabeth A LaRocque

      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


      #15.00 CONT 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))


      From: 11/8/17 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

      2:00 PM

      CONT...

      Trustee(s):


      Hilary D Hill


      Chapter 7

      Steven M Speier (TR) Represented By Robert P Goe

      Elizabeth A LaRocque

      2:00 PM

      6:13-30477


      Master Design Inc


      Chapter 7

      Adv#: 6:15-01370 Speier v. Test-Rite Products Corp. et al


      #16.00 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, 11/8/17, 1/10/18


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 4/11/18 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

      12:30 PM

      6:14-21228


      Roy Kenneth Scott and Tashiea Scott


      Chapter 13


      #1.00 CONT Motion to Dismiss or Convert to Chapter 13 From: 1/11/18

      EH     


      Docket 93


      Tentative Ruling:

      02/15/2018

      The Court finds that provision 3.d.3. of the "order confirming plan which provides that the plan is modified to comply with the requirements of the court's approved plan form" implicitly incorporates the provision of the form plan which requires debtors to remain current as to postpetition taxes. Thus, based on the failure to remain current postpetition, the Court is inclined to GRANT the Motion and dismiss the case.

      Additionally, the Debtors, though properly served, have failed to file opposition. As such they are deemed to consent to the granting of the Motion pursuant to LBR 9013- 1(h).


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

      Party Information

      Debtor(s):

      Roy Kenneth Scott Represented By Sunita N Sood

      Joint Debtor(s):

      Tashiea Scott Represented By

      Sunita N Sood

      Movant(s):

      California Franchise Tax Board Represented By Brian D Wesley

      12:30 PM

      CONT...

      Trustee(s):


      Roy Kenneth Scott and Tashiea Scott


      Chapter 13

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:16-20219


      Robert Ibay Orina and Emmyruth Amizola Orina


      Chapter 13


      #2.00 Motion to vacate dismissal EH     

      Docket 51


      Tentative Ruling:

      02/15/2018

      BACKGROUND

      On November 17, 2016, Robert and Emmyruth Orina (collectively, the "Debtors") filed their petition for chapter 13 relief. The Debtors’ chapter 13 plan was confirmed on January 31, 2017. The case was dismissed on December 4, 2017, after the Debtors failed to file opposition or response to a Trustee’s Motion to Dismiss for failure to make plan payments.


      On January 11, 2018, the Debtors filed a Motion to Vacate Dismissal ("Motion"). The Motion indicates that the Debtors fell behind because of a reduction in work hours. The Debtors indicate they now have the funds to cure the delinquency of $4,905.79. However, the Trustee in his comments indicates that by the date of the hearing the delinquency of the Debtors will have increased to $12,246.79. Moreover, the Court notes that there was no effort by the Debtors to oppose the Motion and seek suspension of payments via a Motion to Modify prior to the dismissal when the alleged reduction in pay occurred.


      TENTATIVE RULING

      Based on the foregoing, the Court is inclined to DENY the Motion.


      APPEARANCES REQUIRED.


      Party Information

      12:30 PM

      CONT...

      Debtor(s):


      Robert Ibay Orina and Emmyruth Amizola Orina


      Chapter 13

      Robert Ibay Orina Represented By

      Timothy L McCandless

      Joint Debtor(s):

      Emmyruth Amizola Orina Represented By

      Timothy L McCandless

      Movant(s):

      Robert Ibay Orina Represented By

      Timothy L McCandless

      Emmyruth Amizola Orina Represented By

      Timothy L McCandless

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-19565


      Cynthia Ramos


      Chapter 13


      #3.00 CONT Confirmation of Chapter 13 Plan From: 12/21/17

      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

      6:17-20121


      Agustin Napolion Joya and Dora Maria Joya


      Chapter 13


      #4.00 CONT Confirmation of Chapter 13 Plan From: 2/8/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Agustin Napolion Joya Represented By Daniel King

      Joint Debtor(s):

      Dora Maria Joya Represented By Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20136


      Marco Alberto Flores


      Chapter 13


      #5.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/5/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Marco Alberto Flores Represented By Rhonda Walker

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20147


      Gilbert Richard Enriquez and Lisa Lynn Enriquez


      Chapter 13


      #6.00 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 Danielson (TR) Pro Se

      12:30 PM

      6:17-20177


      Randal Scott Oakley and Christine Ann Oakley


      Chapter 13


      #7.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Randal Scott Oakley Represented By Halli B Heston

      Joint Debtor(s):

      Christine Ann Oakley Represented By Halli B Heston

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20183


      Margaret Henson


      Chapter 13


      #8.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/5/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Margaret Henson Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20187


      Michael Adam Moore


      Chapter 13


      #9.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael Adam Moore Represented By Brad Weil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20229


      Sean Phillip Coy


      Chapter 13


      #10.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Sean Phillip Coy Represented By Caroline S Kim

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20231


      Nicholas Anthony Parisi


      Chapter 13


      #11.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/3/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Nicholas Anthony Parisi Jr Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20240


      Natona Smith and Tameiko Smith


      Chapter 13


      #12.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Natona Smith Represented By Natalie A Alvarado

      Joint Debtor(s):

      Tameiko Smith Represented By Natalie A Alvarado

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20260


      Ana M Orozco


      Chapter 13


      #13.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/3/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ana M Orozco Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20277


      Christina Irene Dillon


      Chapter 13


      #14.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Christina Irene Dillon Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20319


      Marc Burns


      Chapter 13


      #15.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marc Burns Represented By

      Stuart R Simone

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20336


      John Martin Martinez


      Chapter 13


      #16.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/11/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      John Martin Martinez Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20349


      John Henry Vasquez


      Chapter 13


      #17.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      John Henry Vasquez Represented By David Lozano

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20377


      Deborah L Tafolla


      Chapter 13


      #18.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Deborah L Tafolla Represented By

      Jessica De Anda Leon

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20382


      Raymond Ballejos and Veronica Ballejos


      Chapter 13


      #19.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Raymond Ballejos Represented By Natalie A Alvarado

      Joint Debtor(s):

      Veronica Ballejos Represented By Natalie A Alvarado

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20434


      Michelle Singleton


      Chapter 13


      #20.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michelle Singleton Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20459


      Elmy Martinez


      Chapter 13


      #21.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/9/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Elmy Martinez Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20473


      Felipe Gerardo


      Chapter 13


      #22.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Felipe Gerardo Represented By Luis G Torres

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10414


      Leonel Villa and Lucila Pineda


      Chapter 13


      #22.10 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 14785 Alba Way Moreno Valley, CA 92553


      MOVANT: LEONEL VILLA & LUCILA PINEDA


      From: 2/13/18 EH     

      Docket 8


      Tentative Ruling:

      02/13/2018

      The prior case was dismissed on recommendation of the chapter 13 trustee because the Debtors failed to appear at the 341(a) meeting of creditors, failed to tender the November plan payment, and failed to account for the postpetition mortgage payment for November.


      At the confirmation hearing on November 16, 2017, the Debtor’s appearance counsel indicated that the Debtors had to travel to Mexico for a family emergency. The Debtor’s declaration in support of the Motion reiterates this assertion. However, the attached booking confirmation indicates a return trip on Tuesday, November 7, 2017 (over a week prior to the 341(a) meeting of creditors held on November 16, 2017).

      This discrepancy is not explained by the Debtors. Nor did the Debtors address the failure to tender a November plan payment or to account for their November 2017 mortgage payment – which were two other bases for dismissal.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Leonel Villa Represented By

      Luis G Torres

      12:30 PM

      CONT...


      Leonel Villa and Lucila Pineda


      Chapter 13

      Joint Debtor(s):

      Lucila Pineda Represented By Luis G Torres

      Movant(s):

      Leonel Villa Represented By

      Luis G Torres Luis G Torres Luis G Torres

      Lucila Pineda Represented By Luis G Torres Luis G Torres Luis G Torres

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:13-20022


      Encarnacion Iniguez


      Chapter 13


      #23.00 Trustee's Motion to Dismiss Case EH     

      Docket 61

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      2/8/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Encarnacion Iniguez Represented By Patricia A Mireles

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-15453


      Brenda Fleming Bell


      Chapter 13


      #24.00 CONT Trustee's Motion to Dismiss Chapter 13 Proceeding (Delinquency) From: 12/21/17

      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

      6:16-17855


      Arthur Leo Gent and Wanda Sue Gent


      Chapter 13


      #25.00 Trustee's Motion to Dismiss Case EH     

      Docket 44


      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 Danielson (TR) Pro Se

      12:31 PM

      6:16-18820


      Chase D Chung


      Chapter 13


      #26.00 Trustee's Motion to Dismiss Case EH     

      Docket 47


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Chase D Chung Represented By Daniel C Sever

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-19656


      Jerome D Williams


      Chapter 13


      #27.00 Trustee's Motion to Dismiss Case EH     

      Docket 54


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jerome D Williams Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-10040


      Tracie Cornett-Martin


      Chapter 13


      #28.00 Trustee's Motion to Dismiss Case EH     

      Docket 37

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/17/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Tracie Cornett-Martin Represented By Nathan Fransen

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-17241


      Corinthia A. Williams


      Chapter 13


      #29.00 Trustee's Motion to Dismiss Case EH     

      Docket 21


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Corinthia A. Williams Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      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

      *** VACATED *** REASON: JUDGMENT ENTERED 2/13/18

      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

      2:00 PM

      6:17-17137


      Ricks Patio, Inc


      Chapter 11


      #2.00 CONT Emergency Motion for Approval of Stipulations Regarding Debtor's Use of Cash Collateral


      From: 10/5/17, 11/14/17, 2/13/18 EH     

      Docket 32

      *** VACATED *** REASON: ORDER ENTERED 2/20/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      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

      6:18-10381


      Ohlone Tribe of Carmel First Settlers of Chino Val


      Chapter 11


      #2.10 Motion to extend Automatic Stay or in the Alternative to Impose a Stay (Warren, Odeha)


      EH     


      Docket 21


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ohlone Tribe of Carmel First Represented By Odeha L Warren

      Movant(s):

      Ohlone Tribe of Carmel First Represented By Odeha L Warren

      3:00 PM

      6:16-16720


      Luevina Henry


      Chapter 13

      Adv#: 6:17-01187 Henry v. Real Time Resolutions Inc et al


      #3.00 Motion to Reconsideration and Objection re: Judge Mark D. Houle's "Order Denying Motion for Disqualification against Bankruptcy Judge Meredith A. Jury filed and entered January 09, 2016


      EH     


      Docket 94


      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

      Tavares Pro Se

      Movant(s):

      Luevina Henry Pro Se

      Plaintiff(s):

      Luevina Henry Pro Se

      3:00 PM

      CONT...

      Trustee(s):


      Luevina Henry


      Chapter 13

      Rod Danielson (TR) Pro Se

      3:00 PM

      6:17-19936


      Auto Strap Transport, LLC


      Chapter 11


      #4.00 Order setting hearing on an emergency basis for (1) Motion to dismiss/convert case; and (2) Motion for relief from automatic stay


      Also #5 EH     

      Docket 141


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Auto Strap Transport, LLC Represented By Todd L Turoci

      3:00 PM

      6:17-19936


      Auto Strap Transport, LLC


      Chapter 11


      #5.00 Emergency motion to Approve Cash Collateral Expenditure Outside of Budget and Approve Debtor in Possession Financing of Annual Insurance Premiums


      Also #4 EH     

      Docket 147


      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


      Wednesday, February 21, 2018

      Hearing Room

      303


      9:30 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: 2/20/18 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

      12:30 PM

      6:15-14501


      Vonetta M Mays


      Chapter 13


      #1.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


      Also #2 & #3 EH     

      Docket 169


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Vonetta M Mays Represented By Christopher J Langley

      Movant(s):

      Vonetta M Mays Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:15-14501


      Vonetta M Mays


      Chapter 13


      #2.00 Motion to Disallow Claims No 1 with Oakview Homeowners Association Also #1 & #3

      EH     


      Docket 170

      *** VACATED *** REASON: ORDER ENTERED 2/21/18

      Tentative Ruling:

      - NONE LISTED -

      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 Danielson (TR) Pro Se

      12:30 PM

      6:15-14501


      Vonetta M Mays


      Chapter 13


      #3.00 Trustee's Motion to Dismiss Case Also #1 & #2

      EH     


      Docket 168


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Vonetta M Mays Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:16-13716


      Deborah D. Pierce


      Chapter 13


      #4.00 Motion for Authority to Obtain Secured Post-Petition Financing to Purchase Real Property (Principal Residence)


      EH     


      Docket 33


      Tentative Ruling:

      2/27/2018


      The Court is inclined to GRANT the motion.


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

      Party Information

      Debtor(s):

      Deborah D. Pierce Represented By

      M Wayne Tucker

      Movant(s):

      Deborah D. Pierce Represented By

      M Wayne Tucker M Wayne Tucker

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:16-16909


      Edward Edmund Zozaya and Georgia Parrilla Zozaya


      Chapter 13


      #5.00 Application for Compensation Amended with proof of service for Dana Travis, Debtor's Attorney, Period: to, Fee: $560.00, Expenses: $.


      EH     


      Docket 143


      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

      Movant(s):

      Edward Edmund Zozaya Represented By Dana Travis

      Georgia Parrilla Zozaya Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-19892


      Lena Dolores Wade


      Chapter 13


      #6.00 Motion to Value Personal Property Re: 2014 Volkswagen Tiguan Also #7

      EH     


      Docket 20


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Lena Dolores Wade Represented By Jenny L Doling Summer M Shaw

      Movant(s):

      Lena Dolores Wade Represented By Jenny L Doling Summer M Shaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-19892


      Lena Dolores Wade


      Chapter 13


      #7.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18

      Also #6 EH     

      Docket 0


      Tentative Ruling:


      2/22/18


      BACKGROUND



      On November 29, 2017, Lena Wade ("Debtor") filed a Chapter 13 voluntary petition and plan. On December 28, 2017, Debtor filed an amended plan. On January 11, 2018, Trustee filed an objection to confirmation. Among the grounds listed in Trustee’s objection was that confirmation should contain a condition that prohibited Debtor from modifying the plan to pay less than 100% to unsecured creditors unless Debtor paid all disposable income into the plan. On January 25, 2018, Debtor filed her opposition to Trustee’s objection. On February 5, 2018, Trustee filed a reply brief.


      DISCUSSION



      Trustee requests that this Court adopt the holding of In re McCarthy, 554 B.R. 388 (Bankr. W.D. Tex. 2016). The Court declines to do so for the reasons that follow.

      12:30 PM

      CONT...


      Lena Dolores Wade


      Chapter 13

      11 U.S.C. § 1325(a) enumerates plan confirmation requirements. If the confirmation requirements are satisfied then "[e]xcept as provided in subsection (b), the court shall confirm [the] plan." Id. 11 U.S.C. § 1325(b)(1) states:


      (b)(1) If the trustee or the holder of an allowed unsecured claim objects to the confirmation of the plan, then the court may not approve the plan unless, as of the effective date of the plan ---


      1. the value of the property to be distributed under the plan on account of such claim is not less than the amount of such claim; or


      2. the plan provides that all of the debtor’s projected disposable income to be received in the applicable commitment period beginning on the date that the first payment is due under the plan will be applied to make payments to unsecured creditors under the plan.


      Subject to the discussion below, for the sake of analysis, the Court will assume § 1325(b)(1) is applicable here. Trustee argues in section II.D of its brief that once

      § 1325(b)(1) is invoked, confirmation is discretionary:


      However, the language in § 1325(b) is permissive and, therefore, more discretionary – "the court MAY not confirm unless . . ." Therefore, debtor’s argument that the court MUST confirm the plan because it meets the requirements of § 1325 is not supported by the language of the statute. In fact, the Chapter 13 Trustee would argue that it is the discretionary language of

      § 1325(b)(1) that allows the court, under its equitable powers, to order a conditional confirmation as the court did in McCarthy.


      [Dkt. No. 24, pg. 10, lines 1-8] (parenthesis omitted) (italicization added for emphasis). Trustee’s assertion that the language of § 1325(b) is permissive and discretionary, however, is statutorily incorrect. 11 U.S.C. § 102(4) states: "’may not’ is prohibitive, and not permissive." As a result, the foundation of Trustee’s position appears to rest on a misreading of the statute.

      12:30 PM

      CONT...


      Lena Dolores Wade


      Chapter 13


      Instead, the Code provides for the following analysis at plan confirmation: (1) if the debtor has satisfied the § 1325(a) confirmation requirements and no objection is received, then the Court must confirm the plan; (2) if an objection is received and the debtor has not satisfied § 1325(b)(1), the Court cannot confirm the plan; and (3) if an objection is received and the debtor has satisfied § 1325(a)-(b)(1), then the Court must confirm the plan. See, e.g., 8 COLLIER’S ON BANKRUPTCY ¶ 1325.11[e] (16th ed. 2016) ("If an objection to confirmation is filed under section 1325(b)(1), the objection must be denied when ‘the value of the property to be distributed under the plan on account of such claim is not less than the amount of such claim.’ . . . [I]f the plan provides that the claims are to be paid in full, the trustee cannot demand that the debtors devote all of their projected disposable income each month to payment of claims in order to pay them more quickly.").


      Even if § 1325(b)(1) provided for a discretionary determination by the Court, the nature of the objection filed by Trustee is inadequate to invoke the § 1325(b)(1) requirements. See, e.g., In re Torres, 193 B.R. 319, 322-23 (Bankr. N.D. Cal. 1996) ("in order for that subsection [§1325(b)(1)(B)] to become applicable to confirmation, an objection to confirmation must be made alleging that a debtor is not devoting all disposable income to the plan for a minimum period of three years."). As a result, even if § 1325(b)(1) provided for a discretionary determination, the standard would be irrelevant in this case.


      Apart from the statutory interpretations problems with the Trustee’s argument, the Court finds that policy and equitable considerations weigh against Trustee’s position. The Court notes that the disposable income requirement is disjunctive: either the debtor must pledge all disposable income to the plan or the debtor must pay unsecured creditors in full. The Trustee does not dispute that Debtor has satisfied the disjunctive test.


      Ultimately, the Trustee relies upon the Court’s § 105 equitable powers in support of the request at issue. Rarely will it be the case, however, that the equities will in favor of creating a fixed rule binding for years regardless of changes in circumstances. The review of a proposed plan modification is generally a highly equitable endeavor that

      12:30 PM

      CONT...


      Lena Dolores Wade


      Chapter 13

      emphasizes the totality of the circumstances. Replacing that equitable analysis with a rigid rule not provided for by the Code is simply inequitable.


      The Court does agree, however, that a plan term requiring Debtors in a 100% plan to have to account for excess disposable income, in the even they later file a motion to modify, is of benefit.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Lena Dolores Wade Represented By Jenny L Doling Summer M Shaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-19894


      William Edward Walker and Carla Sue Walker


      Chapter 13


      #8.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18

      EH     


      Docket 0


      Tentative Ruling:


      2/22/18


      BACKGROUND



      On November 29, 2017, William & Carla Walker ("Debtors") filed a Chapter 13 voluntary petition. On December 7, 2017, Debtors filed a Chapter 13 plan. On January 11, 2018, Trustee filed an objection to confirmation. Among the grounds listed in Trustee’s objection was that confirmation should contain a condition that prohibited Debtors from modifying the plan to pay less than 100% to unsecured creditors unless Debtor paid all disposable income into the plan. On January 25, 2018, Debtors filed their opposition to Trustee’s objection. On February 5, 2018, Trustee filed a reply brief.


      DISCUSSION



      Trustee requests that this Court adopt the holding of In re McCarthy, 554 B.R. 388 (Bankr. W.D. Tex. 2016). The Court declines to do so for the reasons that follow.

      12:30 PM

      CONT...


      William Edward Walker and Carla Sue Walker


      Chapter 13

      11 U.S.C. § 1325(a) enumerates plan confirmation requirements. If the confirmation requirements are satisfied then "[e]xcept as provided in subsection (b), the court shall confirm [the] plan." Id. 11 U.S.C. § 1325(b)(1) states:


      (b)(1) If the trustee or the holder of an allowed unsecured claim objects to the confirmation of the plan, then the court may not approve the plan unless, as of the effective date of the plan ---


      1. the value of the property to be distributed under the plan on account of such claim is not less than the amount of such claim; or


      2. the plan provides that all of the debtor’s projected disposable income to be received in the applicable commitment period beginning on the date that the first payment is due under the plan will be applied to make payments to unsecured creditors under the plan.


      Subject to the discussion below, for the sake of analysis, the Court will assume § 1325(b)(1) is applicable here. Trustee argues in section II.D of its brief that once

      § 1325(b)(1) is invoked, confirmation is discretionary:


      However, the language in § 1325(b) is permissive and, therefore, more discretionary – "the court MAY not confirm unless . . ." Therefore, debtor’s argument that the court MUST confirm the plan because it meets the requirements of § 1325 is not supported by the language of the statute. In fact, the Chapter 13 Trustee would argue that it is the discretionary language of

      § 1325(b)(1) that allows the court, under its equitable powers, to order a conditional confirmation as the court did in McCarthy.


      [Dkt. No. 24, pg. 10, lines 1-8] (parenthesis omitted) (italicization added for emphasis). Trustee’s assertion that the language of § 1325(b) is permissive and discretionary, however, is statutorily incorrect. 11 U.S.C. § 102(4) states: "’may not’ is prohibitive, and not permissive." As a result, the foundation of Trustee’s position appears to rest on a misreading of the statute.

      12:30 PM

      CONT...


      William Edward Walker and Carla Sue Walker


      Chapter 13


      Instead, the Code provides for the following analysis at plan confirmation: (1) if the debtor has satisfied the § 1325(a) confirmation requirements and no objection is received, then the Court must confirm the plan; (2) if an objection is received and the debtor has not satisfied § 1325(b)(1), the Court cannot confirm the plan; and (3) if an objection is received and the debtor has satisfied § 1325(a)-(b)(1), then the Court must confirm the plan. See, e.g., 8 COLLIER’S ON BANKRUPTCY ¶ 1325.11[e] (16th ed. 2016) ("If an objection to confirmation is filed under section 1325(b)(1), the objection must be denied when ‘the value of the property to be distributed under the plan on account of such claim is not less than the amount of such claim.’ . . . [I]f the plan provides that the claims are to be paid in full, the trustee cannot demand that the debtors devote all of their projected disposable income each month to payment of claims in order to pay them more quickly.").


      Even if § 1325(b)(1) provided for a discretionary determination by the Court, the nature of the objection filed by Trustee is inadequate to invoke the § 1325(b)(1) requirements. See, e.g., In re Torres, 193 B.R. 319, 322-23 (Bankr. N.D. Cal. 1996) ("in order for that subsection [§1325(b)(1)(B)] to become applicable to confirmation, an objection to confirmation must be made alleging that a debtor is not devoting all disposable income to the plan for a minimum period of three years."). As a result, even if § 1325(b)(1) provided for a discretionary determination, the standard would be irrelevant in this case.


      Apart from the statutory interpretations problems with the Trustee’s argument, the Court finds that policy and equitable considerations weigh against Trustee’s position. The Court notes that the disposable income requirement is disjunctive: either the debtor must pledge all disposable income to the plan or the debtor must pay unsecured creditors in full. The Trustee does not dispute that Debtor has satisfied the disjunctive test.


      Ultimately, the Trustee relies upon the Court’s § 105 equitable powers in support of the request at issue. Rarely will it be the case, however, that the equities will in favor of creating a fixed rule binding for years regardless of changes in circumstances. The review of a proposed plan modification is generally a highly equitable endeavor that

      12:30 PM

      CONT...


      William Edward Walker and Carla Sue Walker


      Chapter 13

      emphasizes the totality of the circumstances. Replacing that equitable analysis with a rigid rule not provided for by the Code is simply inequitable.


      The Court does agree, however, that a plan term requiring Debtors in a 100% plan to have to account for excess disposable income, in the even they later file a motion to modify, is of benefit.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      William Edward Walker Represented By Jenny L Doling Summer M Shaw

      Joint Debtor(s):

      Carla Sue Walker Represented By Jenny L Doling Summer M Shaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-19942


      Mark Miller


      Chapter 7


      #9.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mark Miller Represented By

      Bruce A Boice

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      12:30 PM

      6:17-20372


      Anna C. Hopson and George E. Hopson


      Chapter 13


      #10.00 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 #11 EH     

      Docket 23


      Tentative Ruling:

      2/22/18


      The Court has reviewed the motion and finding good cause, the Court is inclined to GRANT the motion, avoiding the lien of The Bank of New York Mellon upon receipt of a Chapter 13 discharge.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Anna C. Hopson Represented By Julie J Villalobos

      Joint Debtor(s):

      George E. Hopson Represented By Julie J Villalobos

      Movant(s):

      Anna C. Hopson Represented By Julie J Villalobos

      George E. Hopson Represented By Julie J Villalobos

      12:30 PM

      CONT...

      Trustee(s):


      Anna C. Hopson and George E. Hopson


      Chapter 13

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20372


      Anna C. Hopson and George E. Hopson


      Chapter 13


      #11.00 Confirmation of Chapter 13 Plan


      Also #10 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 Danielson (TR) Pro Se

      12:30 PM

      6:17-20388


      Oracio Rosales Hernandez


      Chapter 13


      #12.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Oracio Rosales Hernandez Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20395


      John Henry Washington, Jr and Carolyn Washington


      Chapter 13


      #13.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      John Henry Washington Jr Represented By Jeffrey N Wishman

      Joint Debtor(s):

      Carolyn Washington Represented By Jeffrey N Wishman

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20444


      Michael Phillip Young


      Chapter 13


      #14.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/8/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Michael Phillip Young Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:13-25336


      Enrique Artemio Barba


      Chapter 13


      #15.00 CONT Trustee's Motion to Dismiss Case From: 1/25/18

      EH     


      Docket 150


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Enrique Artemio Barba Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:15-15522


      Scott Allan Oswald and Lisa Frances Oswald


      Chapter 13


      #16.00 CONT Trustee's Motion to Dismiss Case From: 1/25/18

      EH     


      Docket 78


      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 Danielson (TR) Pro Se

      12:31 PM

      6:16-11794


      ROBERT A HAGUE and DIANNE L HAGUE


      Chapter 13


      #17.00 Trustee's Motion to Dismiss Case EH     

      Docket 96


      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 Danielson (TR) Pro Se

      12:31 PM

      6:16-19967


      Jeremy Joseph Salas and Ronda-Sue Alice Marie Salas


      Chapter 13


      #18.00 Trustee's Motion to Dismiss Case EH     

      Docket 53

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/31/18

      Tentative Ruling:

      - NONE LISTED -

      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 Danielson (TR) Pro Se

      12:31 PM

      6:17-17241


      Corinthia A. Williams


      Chapter 13


      #19.00 CONT Trustee's Motion to Dismiss Case From: 2/15/18

      EH     


      Docket 21


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Corinthia A. Williams Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      1:00 PM

      6:16-16362


      Conchita C Ang


      Chapter 13


      #20.00 Motion to vacate dismissal order dated 10/12/16 for this case to allow an objection to the proof of claim filed with this court; request for injunction and TRO


      EH     


      Docket 53


      Tentative Ruling:

      02/22/2018

      BACKGROUND:

      On July 18, 2016, Conchita Ang ("Debtor") filed for chapter 13 relief. Rod Danielson is the duly appointed chapter 13 trustee ("Trustee").


      On October 12, 2016, the Court granted the Motion of the United States Trustee to dismiss the Debtor’s case with a re-filing bar, thereby dismissing the Debtor’s case (the "Dismissal Order")


      The Debtor subsequently appealed the dismissal of the case to the Bankruptcy Appellate Panel (the "BAP"). On August 10, 2017, the BAP affirmed the order of this Court dismissing the Debtor’s case as a bad faith filing.


      On February 1, 2018, the Debtor filed a Motion to Vacate the Dismissal Order (the "Motion"). On February 5, 2018, the Trustee filed comments recommending that the Court deny the Debtor’s Motion.


      APPLICABLE LAW: FRBP 9024, FRCP 60(b)



      DISCUSSION:

      Under FRBP 9024 (incorporating FRCP 60(b)), a court may relieve a party from judgment for the following reasons: (1) mistake, inadvertence, surprise, or excusable neglect; (2) newly discovered evidence; (3) fraud or other misconduct; (4) a

      1:00 PM

      CONT...


      Conchita C Ang


      Chapter 13

      void judgment; (5) a satisfied or discharged judgment; or (6) any other reason justifying relief from operation of judgment. FRBP 9024.


      The Debtor does not specify under which subsection of Rule 60(b) she is moving. However, the allegations in the Motion appear to indicate that the Debtor believes fraud has occurred as to "alleged creditors" Wells Fargo Bank and Clear Recon Corp. Fraud falls within Rule 60(b)(3). Potentially, the Debtor is also alleging that relief is justified based on new evidence discovered during the appeal process which would fall under Rule 60(b)(2). (Motion at ¶5).


      As a threshold matter, pursuant to Rule 60(c), a motion under Rule 60(b) that is brought for reasons (1), (2), or (3) cannot be brought more than a year after the entry of the order. FRCP 60(c). Here, more than one year has elapsed since the Dismissal Order was entered on October 12, 2016. Therefore, based on the allegations in the Motion, 60(b)(6) appears to be the only grounds upon which the Dismissal Order could be set aside.


      The Ninth Circuit has held that Rule 60(b)(6) should be used sparingly as an equitable remedy to prevent manifest injustice and is to be utilized only where extraordinary circumstances prevented a party from taking timely action to prevent or correct an erroneous judgment. In re International Fibercom, Inc., 503 F.3d 933, 941 (9th Cir. 2007) (internal citations omitted). Accordingly, a party who moves for such relief "must demonstrate both injury and circumstances beyond his control that prevented him from proceeding with ... the action in a proper fashion. Id.


      Here, the Debtor has failed to either (1) demonstrate manifest injustice, or (2) to demonstrate what extraordinary circumstances prevented her from bringing this Motion at an earlier junction. Instead, the timing of the instant Motion appears more likely to reflect the Debtor’s refusal to accept the ruling of the BAP which affirmed this Court’s Dismissal Order. Further, as pointed out by the Trustee, the Debtor’s Motion fails to address the numerous grounds for dismissal delineated in the Court’s Dismissal Order, including the lack of disposable income to fund a chapter 13 plan and the Debtor’s history of skeletal filings. Finally, the Debtor believes she should have an opportunity to object to proofs of claim filed in her dismissed case. However, there is no explanation or averment as to how a proof of claim filed in a dismissed case has caused or is causing injury to the Debtor.

      1:00 PM

      CONT...


      Conchita C Ang


      Chapter 13


      In sum, while the Debtor believes she has meritorious grounds for alleging fraud against the "alleged creditors", the Motion fails to demonstrate that the bankruptcy court is the appropriate forum for the Debtor to litigate these disputes with the creditors given that the Debtor’s case has been dismissed and that no evidence has been provided to warrant reinstating the bankruptcy case.


      Separately, the Motion appears to seek the issuance of a temporary restraining order. However, LBR 7065 clearly states that a temporary restraining order or preliminary injunction may only be sought as a provision remedy in an adversary proceeding.


      In addition to the foregoing, the Court also denies the Motion on the basis of improper service because the Debtor has failed to serve the Motion in accordance with FRBP 7004 as to the alleged creditors.


      TENTATIVE RULING:


      Based on the foregoing, the Motion is DENIED in its entirety.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Conchita C Ang Pro Se

      Movant(s):

      Conchita C Ang Pro Se

      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


      #21.00 OSC why case should not be dismissed for failure to prosecute EH     

      Docket 0

      *** VACATED *** REASON: CONTINUED TO 2/28/18 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

      Plaintiff(s):

      Mark & Natasha Reynoso Represented By

      2:00 PM

      CONT...


      Trustee(s):


      Douglas Edward Goodman


      Michael J Hemming


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:14-21370


      Imelda Tapia


      Chapter 13


      #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 25905 Floyd Avenue, Romoland, CA 92585


      MOVANT: THE BANK OF NEW YORK MELLON


      EH     


      Docket 70


      Tentative Ruling:

      2/27/2018


      Service is Proper Opposition: None


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


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

      Party Information

      Debtor(s):

      Imelda Tapia Represented By

      Anthony Wilaras

      Movant(s):

      The Bank of New York Mellon FKA Represented By

      Mark S Krause

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:15-13752


      Catalina Smith


      Chapter 13


      #2.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 16227 Miller Avenue, Fontana, CA 92336.


      MOVANT: US ROF II/BANK NATIONAL ASSOC


      From: 1/23/18 EH     

      Docket 44


      Tentative Ruling:

      2/27/2018


      Service is Proper Opposition: Yes

      Movant to apprise Court of status of arrears and adequate protection discussions. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Catalina Smith Represented By Luis G Torres

      Movant(s):

      U.S. ROF II Legal Title Trust 2015- Represented By

      Megan E Lees

      U.S. ROF II Legal Title Trust 2015- Represented By

      Megan E Lees Alexander K Lee Jamie D Hanawalt

      10:00 AM

      CONT...


      Trustee(s):


      Catalina Smith


      Armin M Kolenovic


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:15-14835


      Bennea Cynthia Travis


      Chapter 13


      #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 NISSAN MAXIMA, VIN # 1N4AA5AP2EC437908


      MOVANT: REGIONAL ACCEPTANCE CORPORATION


      EH     


      Docket 69


      Tentative Ruling:

      2/27/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). DENY request for relief pursuant to § 362(d)(2) for lack of cause shown. GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Bennea Cynthia Travis Represented By Nicholas M Wajda

      Movant(s):

      REGIONAL ACCEPTANCE Represented By

      Michael D Vanlochem

      10:00 AM

      CONT...

      Trustee(s):


      Bennea Cynthia Travis


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-14440


      Michael Douglas Guerino and Xochitl Rodriguez Guerino


      Chapter 13


      #4.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15605 Esther St., Chino Hills CA 91709


      MOVANT: BANK OF NEW YORK MELLON


      From: 1/23/18 EH     

      Docket 50

      *** VACATED *** REASON: ORDER ENTERED 2/21/18

      Tentative Ruling:

      1/23/2018


      Service is Proper Opposition: Yes

      Movant to confirm that Debtors have cured arrears. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Michael Douglas Guerino Represented By Joseph M Hoats

      Joint Debtor(s):

      Xochitl Rodriguez Guerino Represented By Joseph M Hoats

      Movant(s):

      The Bank of New York Mellon FKA Represented By

      Mark D Estle

      10:00 AM

      CONT...

      Trustee(s):


      Michael Douglas Guerino and Xochitl Rodriguez Guerino


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-15670


      Graciela N Pedroza


      Chapter 13


      #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 10994 Evergreen Loop, Corona, CA 92883


      MOVANT: US BANK NATIONAL ASSOCIATION


      EH     


      Docket 30

      *** VACATED *** REASON: ORDER ENTERED 2/26/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Graciela N Pedroza Represented By Paul Y Lee

      Movant(s):

      U.S. Bank National Association, as Represented By

      Aaron R Anglin Jennifer C Wong

      Trustee(s):

      Rod 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 PERSONAL PROPERTY RE: 2016 Chevrolet Silverado 1500 Crew Cab LT P/U 4D 5 3/4


      MOVANT: BALBOA THRIFT & LOAN


      EH     


      Docket 140


      Tentative Ruling:

      2/27/2018


      Service is Proper Opposition: Yes


      Parties to apprise Court of status of arrears and adequate protection discussions, if any.


      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):

      Balboa Thrift & Loan Represented By Keith E Herron

      10:00 AM

      CONT...

      Trustee(s):


      Edward Edmund Zozaya and Georgia Parrilla Zozaya


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-19018


      Ingeborg Margarete Preisendanz


      Chapter 13


      #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 23305 Spring Meadow Drive Murrieta California


      MOVANT: REVERSE MORTGAGE SOLUTIONS, INC


      EH     


      Docket 34


      Tentative Ruling:

      2/27/2018


      Service is Proper Opposition: Yes


      Subject to discussion regarding Debtor’s late opposition, based on failure to pay real property taxes accruing postpetition on reverse mortgage, the Court is inclined to GRANT relief from stay pursuant to § 362(d)(1), GRANT waiver of Rule 4001(a)(3) stay, GRANT requests under ¶¶ 2 and 3.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Ingeborg Margarete Preisendanz Represented By

      Danny K Agai

      Movant(s):

      Reverse Mortgage Solutions Inc Represented By Madison C Wilson Sean C Ferry

      10:00 AM

      CONT...

      Trustee(s):


      Ingeborg Margarete Preisendanz


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-11131


      Bruce Howard Ruggles and Ann Marie Ruggles


      Chapter 13


      #8.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 935 Goldenrod St., Corona, CA 92882


      MOVANT: WELLS FARGO BANK NA


      From: 1/9/18 EH     

      Docket 31

      *** VACATED *** REASON: CONTINUED TO 4/10/18 AT 10:00 AM

      Tentative Ruling:

      1/9/2018


      Service is Proper Opposition: Limited


      Parties to provide status of adequate protection discussions, and Debtors to explain why evidence that they are current was not attached to motion.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Bruce Howard Ruggles Represented By John F Brady

      Joint Debtor(s):

      Ann Marie Ruggles Represented By John F Brady

      Movant(s):

      WELLS FARGO BANK, N.A. Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Bruce Howard Ruggles and Ann Marie Ruggles

      Brandye N Foreman John Tamburo


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-14588


      Chadwick Otieno Ochieng


      Chapter 13


      #9.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Toyota Corolla VIN: 5YFBURHE1HP579809


      MOVANT: SANTANDER CONSUMER USA INC


      From: 1/9/18, 1/23/18 EH     

      Docket 24

      *** VACATED *** REASON: ORDER ENTERED 2/15/18

      Tentative Ruling:

      1/9/2018


      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 the § 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):

      Chadwick Otieno Ochieng Represented By John F Brady

      Movant(s):

      Santander Consumer USA Inc. Represented By Sheryl K Ith

      10:00 AM

      CONT...

      Trustee(s):


      Chadwick Otieno Ochieng


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-17316


      Luis Fernando Montoya, Jr.


      Chapter 13


      #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Harley-Davidson XL 1200CX Roadster


      MOVANT: HARLEY-DAVIDSON CREDIT CORP


      EH     


      Docket 48


      Tentative Ruling:

      2/27/2018


      Service is Proper Opposition: None


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


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

      Party Information

      Debtor(s):

      Luis Fernando Montoya Jr. Represented By Anthony B Vigil

      Movant(s):

      Harley-Davidson Credit Corp as Represented By

      Austin P Nagel

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-18877


      Fernando Macias Perez


      Chapter 13


      #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 61058 29 Palms Highway Joshua Tree CA 92252


      MOVANT: JAMES TANGLER


      Also #12 EH     

      Docket 25

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 2/26/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Fernando Macias Perez Represented By Edgar P Lombera

      Movant(s):

      James Tangler Represented By Neil B Katz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-18877


      Fernando Macias Perez


      Chapter 13


      #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 VOLVO S40


      MOVANT: WESTLAKE FINANCIAL SERVICES


      Also #11 EH     

      Docket 28


      Tentative Ruling:

      2/27/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Fernando Macias Perez Represented By Edgar P Lombera

      Movant(s):

      Westlake Financial Services Represented By Jamie D Hanawalt

      10:00 AM

      CONT...

      Trustee(s):


      Fernando Macias Perez


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-20009


      Shawn M Orms and Karishea Tranell Jones


      Chapter 7


      #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 DODGE Charger Sedan 4D SE V6


      MOVANT: BMW FINANCIAL SERVICES NA LLC


      EH     


      Docket 9


      Tentative Ruling:

      2/27/2018


      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 Rule 4001(a)(3) stay. GRANT request under ¶ 2. APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written oppositions is presented at the hearing, the hearing may be continued.

        Party Information

        Debtor(s):

        Shawn M Orms Represented By Neil R Hedtke

        Joint Debtor(s):

        Karishea Tranell Jones Represented By Neil R Hedtke

        Movant(s):

        BMW Financial Services NA, LLC Represented By

        Bret D. Allen

        10:00 AM

        CONT...

        Trustee(s):


        Shawn M Orms and Karishea Tranell Jones


        Chapter 7

        Karl T Anderson (TR) Pro Se

        10:00 AM

        6:17-20535


        Antonio Ochoa


        Chapter 13


        #14.00 CONT Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1860 Chicago Ave, Ste G-20, Riverside CA 92507


        MOVANT: JS MCA HUNTER PARK LP


        CASE DISMISSED 1/9/18


        From: 1/23/18 EH     

        Docket 15

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

        2/9/18

        Tentative Ruling:

        1/23/2018


        Service is Improper Opposition: None


        Pursuant to Local Rule 4001-1(c)(1)(C), motions for relief from the automatic stay must be served on the debtor. Here, Movant did not serve the motion on Debtor.

        Therefore, the Court is inclined to CONTINUE the hearing to February 27, 2018 at 10:00 a.m. for Movant to file and serve the motion and notice of continued hearing and opportunity to object on Debtor.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Antonio Ochoa Represented By

        10:00 AM

        CONT...


        Movant(s):


        Antonio Ochoa


        Qais Zafari


        Chapter 13

        JS MCA Hunter Park LP Represented By Nicholas Firetag

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:18-10741


        Santiago A. Anonical, Jr. and Shallee V Anonical


        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 43465 Corte Barbaste Temecula, 92592


        MOVANT: SANTIAGO AND SHALLEE ANONICAL


        EH     


        Docket 13


        Tentative Ruling:

        2/27/2018


        Prior to the instant case, Debtor most recent bankruptcy case (16-10269) was dismissed on November 17, 2016. 11 U.S.C. § 362(c)(3) only applies if the debtor had a case pending in the previous year. A case that has been dismissed but has not yet been administratively closed is not pending. See, e.g., In re Moore, 337 B.R. 79,

        80-81 (Bankr. E.D.N.C. 2005). The instant case was filed on January 31, 2018. Therefore, the Court will DENY the motion as moot.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Santiago A. Anonical Jr. Represented By Todd L Turoci

        Joint Debtor(s):

        Shallee V Anonical Represented By Todd L Turoci

        Movant(s):

        Santiago A. Anonical Jr. Represented By Todd L Turoci

        10:00 AM

        CONT...


        Santiago A. Anonical, Jr. and Shallee V Anonical

        Todd L Turoci


        Chapter 13

        Shallee V Anonical Represented By Todd L Turoci Todd L Turoci Todd L Turoci

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:18-10841


        Theresa Susanne Ysiano


        Chapter 7


        #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


        MOVANT: THERESA SUSANNE YSIANO


        EH     


        Docket 7


        Tentative Ruling:

        2/27/2018


        The Court has reviewed the motion and good cause appearing, the Court is inclined to GRANT the motion, CONTINUING 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):

        Theresa Susanne Ysiano Represented By William J Howell

        Movant(s):

        Theresa Susanne Ysiano Represented By William J Howell

        Trustee(s):

        Karl T Anderson (TR) Pro Se

        10:00 AM

        6:18-10871


        Francisco Javier Martinez


        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 Real Property located 27649 Sonora Circle, Temecula, CA 92591


        MOVANT: FRANCISCO JAVIER MARTINEZ


        EH     


        Docket 21


        Tentative Ruling:

        2/27/2018


        The Court has reviewed the motion and good cause appearing, the Court is inclined to GRANT the motion, CONTINUING 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):

        Francisco Javier Martinez Represented By Stephen S Smyth William J Smyth

        Movant(s):

        Francisco Javier Martinez Represented By Stephen S Smyth William J Smyth

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:18-10951


        Bobby Joe Jackson, Jr


        Chapter 7


        #18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 521 N. Oakdale Ave., Rialto, CA 92376


        MOVANT: 2017-1 IH BORROWER L.P.


        EH     


        Docket 8


        Tentative Ruling:

        2/27/2018


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


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Bobby Joe Jackson Jr Pro Se

        Movant(s):

        2017-1 IH BORROWER L.P. Represented By Scott Andrews

        Trustee(s):

        Larry D Simons (TR) Pro Se

        10:00 AM

        6:18-11080


        Edgardo Aranda and Kelley Aranda


        Chapter 13


        #19.00 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 (Real Property: located at 970 Winston Circle, Corona CA 92881)


        MOVANT: EDGARDO ARANDA AND KELLEY ARANDA


        EH     


        Docket 13


        Tentative Ruling:

        2/27/2018


        The Court is inclined to DENY the motion. The Court finds that Debtors have not provided clear and convincing evidence sufficient to rebut the presumption arising under § 362(c)(3)(C) that this case was not filed in good faith. Specifically, the motion does not address the reasons the previous case was dismissed. Instead the motion and Debtor’s declaration repeatedly recite that the Debtors are willing and able to make their plan payment without any specificity or detail being provided.


        APPEARANCES REQUIRED. Paul Lee to personally appear.

        Party Information

        Debtor(s):

        Edgardo Aranda Represented By Paul Y Lee

        Joint Debtor(s):

        Kelley Aranda Represented By Paul Y Lee

        Movant(s):

        Edgardo Aranda Represented By Paul Y Lee

        10:00 AM

        CONT...


        Edgardo Aranda and Kelley Aranda


        Paul Y Lee


        Chapter 13

        Kelley Aranda Represented By Paul Y Lee Paul Y Lee

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:18-10659


        Tena Renee Fry


        Chapter 7


        #19.10 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 11043 Magnolia Ave Ste 202 Riverside CA 92505


        MOVANT: DINESH PATEL, AUTHORIZED AGENT OF ECONO LODGE INN & SUITES IN RIVERSIDE CA


        EH     


        Docket 12


        Tentative Ruling:

        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Tena Renee Fry Pro Se

        Movant(s):

        Dinesh Patel Represented By

        Benjamin R Heston

        Trustee(s):

        Charles W Daff (TR) Pro Se

        2:00 PM

        6:13-25794


        ASR Constructors Inc a California Corporation


        Chapter 11

        Adv#: 6:17-01286 ASR Constructors Inc a California Corporation et a v. Gotte Electric, Inc. et


        #20.00 Status Conference RE: [1] Adversary case 6:17-ap-01286. 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, Steven Schonder, Western Alliance Bank, an Arizona corporation, United states of america, Carlin Law Group APC, Ledcor Construction, Inc., a Washington corporation, DOES 1 through 10, inclusive. (Charge To Estate - $350.00). Complaint in Interpleader Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Bastian, James)

        Trico-Savi Business Park L.P. - DISMISSED 12/28/17

        Western Alliance Bank, dba Torrey Pines Bank - Dismissed 2/1/18


        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):

        Gotte Electric, Inc. Pro Se Insurance Company Of The West Represented By

        Jennifer Leland

        David B Shemano Howard J Weg

        Employment Development Represented By

        2:00 PM

        CONT...


        ASR Constructors Inc a California Corporation

        Elisa B Wolfe-Donato


        Chapter 11

        Angela Denise McKnight Pro Se

        Steven Schonder Pro Se

        United states of america Represented By Charles Parker

        Carlin Law Group APC Represented By Kevin R Carlin

        Ledcor Construction, Inc., a Represented By Daniel P Scholz

        DOES 1 through 10, inclusive Pro Se

        Plaintiff(s):

        ASR Constructors Inc a California Represented By

        James C Bastian Jr Melissa Davis Lowe

        Another Meridian Company, LLC Represented By

        James C Bastian Jr Melissa Davis Lowe

        Inland Machinery, Inc. Represented By James C Bastian Jr

        Melissa Davis Lowe

        2:00 PM

        6:13-25794


        ASR Constructors Inc a California Corporation


        Chapter 11


        #21.00 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, 10/24/17, 1/30/18


        Also #22 & #23 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


        #22.00 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, 10/24/17, 1/30/18


        Also #21 & #23 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


        #23.00 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, 10/24/17, 1/30/18


        Also #21 & #22 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

        6:17-11053


        Rio Rancho Super Mall LLC


        Chapter 11


        #24.00 Motion for Order Dismissing Chapter 13 Case Pursuant to Bankruptcy Code Section 1112(b)


        Also #25 EH     

        Docket 141

        Tentative Ruling:

        2/27/18

        BACKGROUND


        On February 13, 2017, Rio Rancho Super Mall LLC ("Debtor") filed a Chapter 11 voluntary petition. On June 13, 2017, Debtor filed its disclosure statement and Chapter 11 plan. The disclosure statement was amended once but has not been approved. On July 24, 2017, Debtor filed a motion to set property value. After an evidentiary hearing, the Court valued the real property, located at 25211 Sunnymead Blvd., Moreno Valley, CA at $13.5 million, a far higher valuation than Debtor’s proposed $7 million.


        On January 30, 2018, Debtor filed a motion to dismiss its Chapter 11 case. On February 12, 2018, UST filed a limited opposition, arguing that Debtor should be required to pay its UST quarterly fees and that a six month re-filing bar should be imposed.


        DISCUSSION

        2:00 PM

        CONT...


        Rio Rancho Super Mall LLC


        Chapter 11


        11 U.S.C. § 1112(b)(1) states:


        Except as provided in paragraph (2) and subsection (c), on request of a party I 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.


        11 U.S.C. § 1112(b)(4) provides a non-exclusive list of sixteen examples of cause – most of which are more appropriately considered when the moving party is an entity other than the debtor.


        Here, Debtor’s Chapter 11 case has been pending for more than one year and Debtor has been unable to get its disclosure statement approved. Debtor now asserts that effectuation of a Chapter 11 plan is unrealistic and no creditors have filed a Chapter 11 plan or opposed this motion. Therefore, the Court finds there is cause to dismiss or convert the case under § 1112(b). Because Debtor does not have any meaningful unencumbered assets, the Court finds that dismissal is in the best interests of creditors.


        UST requires that any dismissal order be conditioned on payment of the UST’s quarterly fees under 28 U.S.C. § 1930(a)(6). For the reasons set forth in In re Rose, 86

        B.R. 439 (Bankr. E.D. Pa. 1988) the Court finds UST’s request to be appropriate.


        UST also requests that the Court impose a six-month refiling bar. The Court finds such a bar to be inappropriate here because there are no indications of any bad faith on the part of Debtor. Indeed, Debtor’s inability to successfully confirm a plan in this case was largely driven by the adjudication following an evidentiary hearing on

        2:00 PM

        CONT...


        Rio Rancho Super Mall LLC


        Chapter 11

        Debtor’s motion to value real property. Furthermore, the Court notes that UST references § 349 in support of its request for a re-filing bar. Section 349 states, in relevant part: "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." Section 109(g), however, is only applicable to individuals or family farmers, and, as such, the legal authority for such a request is, at best, unclear.


        TENTATIVE RULING



        The Court is inclined to GRANT the motion and DISMISS the case conditioned on the payment of any outstanding UST fees. Debtor to file a declaration attesting to the fulfillment of this condition prior to lodging the dismissal order.


        APPEARANCES REQUIRED.


        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

        6:17-11053


        Rio Rancho Super Mall LLC


        Chapter 11


        #25.00 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, 12/4/17, 1/22/18


        Also #24 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

        6:17-17137


        Ricks Patio, Inc


        Chapter 11


        #26.00 CONT Motion for approval of chapter 11 disclosure statement From: 1/30/18, 2/13/18

        Also #27 EH     

        Docket 82

        Tentative Ruling:

        2/27/18


        1. PROCEDURAL BACKGROUND


          On August 25, 2017, Rick’s Patio, Inc. ("Debtor") filed a Chapter 11 voluntary petition. On October 10, 2017, the Court entered an interim order approving use of cash collateral. On October 13, 2017, the Court entered an OSC why the case should not be dismissed and Debtor’s counsel sanctioned for using cash collateral without a court order or the consent of the secured creditor. On October 18, 2017, the Court authorized the employment of Rosenstein and Associates as counsel for Debtor. On November 15, 2017, the Court sanctioned Robert Rosenstein in the amount of $500.


          On December 26, 2017, Debtor filed its disclosure statement and Chapter 11 plan.1 Two days later, Debtor filed a motion for an extension of time to have plan of reorganization confirmed. Debtor’s request for an extension was granted on January 30, 2018, but Debtor never uploaded an order on the matter. The Court held a hearing on Debtor’s disclosure statement on February 13, 2018, and continued the matter for two weeks. On February 20, 2018, the Court entered an order approving a stipulation between Debtor and First Home Bank regarding cash collateral. Later that day, Debtor filed an amended disclosure statement and Chapter 11 plan.

          2:00 PM

          CONT...


          Ricks Patio, Inc


          Chapter 11


        2. FACTUAL BACKGROUND


          Debtor is a California corporation engaged in the business of selling spas and supplies. Debtor operates from a leased location in Corona, California. Debtor moved to its present location in 2014; the Corona location is much larger and more expensive than the previous location in Moreno Valley.


          Debtor states that, around the time of its move to Corona, a recession in the economy and a delay in freeway construction combined to slow down sales. The decline in sales combined with increased rent caused Debtor to seek a loan from First Home Bank.

          When sales did not quickly stabilize, however, Debtor opted to take additional loans to cover the loan to First Home Bank and became stuck in a "escalating cycle of debts." [Dkt. No. 109, pg. 3, lines 13-14]. Debtor subsequently filed bankruptcy.


        3. DEADLINES


          11 U.S.C. § 1129(e) states:


          In a small business case, the court shall confirm a plan that complies with the applicable provisions of this title and that is filed in accordance with section 1121(e) not later than 45 days after the plan is filed unless the time for confirmation is extended in accordance with section 1121(e)(3).


          11 U.S.C. § 1121(e)(3) provides three requirements which must be satisfied for the § 1129(e) deadline to be extended. The third provision requires that "the order extending time is signed before the existing deadline has expired." Here, the existing deadline to confirm Debtor’s Chapter 11 plan was February 11, 2018, and Debtor did

          2:00 PM

          CONT...


          Ricks Patio, Inc


          Chapter 11

          not upload an order prior to that deadline. Therefore, Debtor is precluded from seeking an extension of the existing deadline.


          Pursuant to § 1112(b)(4)(J), failure to confirm a plan within the time allowed by the applicable deadlines is cause for dismissal or conversion to Chapter 7. See, e.g., In re Roots Rents, Inc., 420 B.R. 28, 37 (Bankr. D. Idaho 2009) (failure to confirm plan or obtain extension warrants dismissal of case). Generally, an amended plan relates back to the filing of an earlier plan, and, as a result, a small business Chapter 11 debtor cannot circumvent the applicable deadlines by simply amending the plan and generating new deadlines. See, e.g., In re Star Ambulance Serv., LLC, 540 B.R. 251, 258-59 (Bankr. S.D. Tex. 2015) (deadline calculated from original filing; analyzing relation back standard). Therefore, on the request of a party in interest, the Court would be compelled to dismiss or convert Debtor’s case.


        4. DISCLOSURE STATEMENT


          In addition to the disclosure statement, the following exhibits are included, in addition to a declaration of Debtor’s Vice President, Richard Colosimo: (1) historical sales spreadsheet (Exhibit 1); (2) internet articles (Exhibit 2); (3) cash flow projections

          (Exhibit 3); and (4) the amended Chapter 11 plan.


          While the disclosure statement generally adheres to the standard small business disclosure statement form, as noted in section IV, infra, there are certain deficiencies related to the specific facts here.


          The Chapter 11 Plan’s proposed effective date is ninety days after the entry of the confirmation order. There are four classes of claims and two categories of unclassified claims:


          1. Class 1: Wells Fargo Commercial Distribution Finance, LLC -- $551,794.95

            2:00 PM

            CONT...


            Ricks Patio, Inc


            Chapter 11

            claim, apparently secured by blanket lien on all of Debtor’s assets. To be paid in full at $5k-$20k/week until the claim has been paid in full (approximately two years). Debtor states that this class is unimpaired.


          2. Class 2: FirsT Home Bank -- $257,858.19 claim, apparently secured by blanket lien on all of Debtor’s assets. To be paid at $3,402/month for approximately seven years. Debtor states that this class is unimpaired.


          3. Class 3: General Unsecured Creditors -- Debtor has divided the general unsecured claims into six subclasses with each subclass holding one claim. Nevertheless, the subclasses have the exact same treatment: payment in full within six years. None of the subclasses identify the amount of the claim or the payment. Debtor also includes a provision that states the general unsecured creditors will receive at least $15k/month.

          4. Class 4: Equity Interests – will not be affected and class is unimpaired,


            1. Type 1: Rosenstein’s fees ($30k) – paid in full on effective date

            2. Type 2: Accounting fees – estimated at $5,000, paid in full on effective date.


            3. Type 3: Priority tax claims – Debtor is subject to an audit by the California State Board of Equalization but disputes that it has any liability. If liability exists, claim will be paid in approximately equal monthly payments over four years.


        5. LEGAL ANALYSIS


        A. 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

        2:00 PM

        CONT...


        Ricks Patio, Inc


        Chapter 11

        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).


        While the amended disclosure statement is improved in the description of the financial status of Debtor and the claims against the estate, the disclosure statement is still incomplete in several respects, including the following:


        -First, Debtor’s description of the primary claims and their proposed treatment under the proposed plan is incomplete. Specifically, Debtor indicates that it will pay Class 1

        $5,000-$20,000 per week with no explanation how the exact amount is to be

        2:00 PM

        CONT...


        Ricks Patio, Inc


        Chapter 11

        calculated. Next, the description of the claims in Class 3, the general unsecured claims, is even vaguer. The plan provides that each of these claims will be paid in full with interest at the federal judgment over six years. Debtor does not identify, however, the amount of these claims, the monthly payment required, or an applicable interest rate. Debtor does provide claim amounts for the general unsecured claims in its liquidation analysis. It is unclear whether these amounts are reliable, however, given that Debtor lists an amount for "Class 3" (no sub class) when no such claim exists.

        Debtor has added a "payment provision section" which states that general unsecured claims are going to receive at least $15,000/month. It is unclear how this amount would be distributed within the class, however, and if only minimum payments were made every month, the claims would not be paid in full.


        -Second, Debtor’s description of the overall financial condition of the business lacks sufficient detail. The "risk factor" section of the disclosure statement is simply not helpful. Debtor has added two exhibits, historical sales and cash flow projections, which provide details regarding Debtor’s business operations. Debtor’s cash flow projection assumes an increase in sales and indicates that Debtor will easily be able to satisfy its plan obligations. Nevertheless, to this point, the projections do not appear to contain an expense for Class 3, and some months do not appear to allow for funds to pay Class 3. Debtor’s historical figures do not include expenses and so the Court (or an investor) is unable to ascertain the reasonableness of the predicted expenses.


        -Third, the credibility of Debtor’s projections is at issue. Specifically, Debtor’s projections do not seem to reconcile with the small business operating reports filed with the Court. For instance, Debtor’s cash flow projection indicates income of approximately $168k and expenses of approximately $181k for January 2018. The small business operating report, however, indicates income of approximately $215k and expenses of approximately $217k. Debtor’s historical figures do not include expenses so the Court is unable to engage in a comparison outside of January 2018. Regarding income, however, the Court notes that the figures provided for October to December 2017 are substantially different in the small business operating reports than in the historical sales attached to the disclosure statement. The Court also notes that in those three months, Debtor was operating at an approximately $10,000 loss/month, so it is unclear if the expense figures provided are reasonable, or, if they are, whether the plan is feasible.

        2:00 PM

        CONT...


        Ricks Patio, Inc


        Chapter 11

        APPEARANCES REQUIRED.


        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


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


        From: 9/26/17, 11/14/17, 2/13/18 Also #26

        EH     


        Docket 8


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Ricks Patio, Inc Represented By

        Robert B Rosenstein

        11:00 AM

        6:15-11774


        David K Fishbeck


        Chapter 7


        #1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

        Docket 72

        Tentative Ruling:


        02/28/2018

        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 following administrative claims will be allowed:


        Trustee Fees:

        $4,750

        Trustee Expenses:

        $77.98

        Attorney Fees:

        $15,506.20

        Attorney Costs:

        $78.70


        The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.


        APPEARANCES WAIVED.


        Party Information

        Debtor(s):

        David K Fishbeck Represented By Stephen H Darrow

        Trustee(s):

        11:00 AM

        CONT...


        David K Fishbeck


        Chapter 7

        Karl T Anderson (TR) Represented By Hydee J Riggs

        11:00 AM

        6:17-13483


        Ricardo Enciso and Sonia Gamez


        Chapter 7


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

        Docket 42

        Tentative Ruling:


        02/28/2018

        No opposition has been filed. Service was Proper.


        The Trustee Final Report 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: $ 1,976.01 Trustee Expenses: $ 226.01


        The trustee may submit on the tentative.


        APPEARANCES WAIVED.


        Party Information

        Debtor(s):

        Ricardo Enciso Represented By Speros P Maniates

        Joint Debtor(s):

        Sonia Gamez Represented By

        Speros P Maniates

        11:00 AM

        CONT...

        Trustee(s):


        Ricardo Enciso and Sonia Gamez


        Chapter 7

        Larry D Simons (TR) Pro Se

        11:00 AM

        6:14-14377


        Hilary D Hill


        Chapter 7


        #3.00 CONT Motion to Avoid Lien 956 South Calle Tomas, Palm Springs, Ca 92264 with Robert A. Nellessen


        From: 11/29/17, 1/24/18 EH     

        Docket 45

        Tentative Ruling:


        02/28/2018


        Creditor Nellessen having filed non-opposition to the Motion, the Court is inclined to GRANT the Motion avoiding the lien of Nellessen. The Court makes no finding as to value.


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


        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.

        11:00 AM

        CONT...


        Hilary D Hill


        Chapter 7


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Hilary D Hill Represented By

        Matthew D Resnik David Brian Lally

        Movant(s):

        Hilary D Hill Represented By

        Matthew D Resnik David Brian Lally

        Trustee(s):

        Steven M Speier (TR) Represented By Robert P Goe

        Elizabeth A LaRocque

        11:00 AM

        6:16-14390


        Jina Soo Choi


        Chapter 7


        #4.00 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 Sandra Cooper; Declaration of Dimple P. Mehra


        EH     


        Docket 83


        Tentative Ruling:

        02/28/2018

        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 ("Cooper") Pursuant to 11 U.S.C. § 110 ("First Motion"). The Motion was amended on March 29, 2017.


        On September 6, 2017, the Court granted the First Motion and ordered Cooper to (1) disgorge $2,000, (2) to pay $2,000 in damages to the Debtor, (3) pay $21,000 in fines to the UST. (Docket No. 80)(the "Prior Order"). Additionally, the Prior Order required Cooper to file a declaration attesting to her compliance with the Order within 45 days of its entry. No declaration was ever filed.


        On January 23, 2018, the UST filed its Motion to Fine and Enjoin Bankruptcy Petition Preparer Sandra Cooper ("Motion").


        DISCUSSION

        The Motion seeks an order enjoining Cooper from engaging in any petition

        11:00 AM

        CONT...


        Jina Soo Choi


        Chapter 7

        preparer services, whether directly or indirectly in any manner and fining Cooper an additional $500 for her failure to comply with the Court’s Prior Order.


        Section 110(j)(3) provides that "[t]he 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 (or the bankruptcy administrator, if any)." 11 U.S.C. § 110(j)(3).


        Here, the UST has provided multiple notices to Cooper her advising her of the Prior Order and of her duties in connection with that order. Notwithstanding such notice, Cooper has failed to file the required declaration, and has failed to respond or file opposition to the instant Motion. Based on the foregoing, the Court is inclined to GRANT the UST’s request for an injunction.


        Finally, as indicated by the UST, § 110(h)(5) authorizes an additional $500 fine for each failure to comply with a court order to turn over funds. Cooper’s failure to comply with the Prior Order warrants the imposition of the additional $500 fine.


        TENTATIVE RULING

        Based on the foregoing, the tentative ruling is to GRANT the Motion in its entirety.


        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


        Abram Feuerstein esq


        Chapter 7

        Howard B Grobstein (TR) Pro Se

        11:00 AM

        6:17-11834


        David Leroy Norwood and Carol Ann Norwood


        Chapter 7


        #5.00 Chapter 7 Trustee's Motion for Order Disallowing the Following Claim Pursuant to Rule 3001(c)(3) of Federal Rules of Bankruptcy Procedure: Claim No. 2 First National Bank of Omaha


        EH     


        Docket 41

        Tentative Ruling:

        02/28/2018


        BACKGROUND:


        On March 9, 2017 ("Petition Date"), David and Carol Norwood (collectively, "Debtors") filed for chapter 7 relief. Karl Anderson is the duly appointed chapter 7 trustee ("Trustee"). On January 29, 2018, Trustee filed Objection to Claims # 2 of First National Bank of Omaha ("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

        11:00 AM

        CONT...


        David Leroy Norwood and Carol Ann Norwood


        Chapter 7

        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 Trustee objects that the Claim does not meet the requirements of FRBP 3001(c)(3). In support, the Trustee argues that he requested information necessary for Claimant to comply with FRBP 3001 and did not receive an adequate response.

        Specifically, the Trustee requested the information regarding the date of the last transaction, the date of the last payment on the account, and the date on which the account was charged to profit and loss. (Obj. at 8). The Objection does not otherwise contest the amount of the claim or assert any state law defense against the claim.


        Trustee Objection fails to distinguish the Ninth Circuit BAP decision in In re Campbell which clarified the holding of In re Heath, that a claim objection that does not actually contest the debtor's liability or the amount of the debt is not enough to

        11:00 AM

        CONT...


        David Leroy Norwood and Carol Ann Norwood


        Chapter 7

        disallow a proof of claim, even if the proof of claim lacks the documentation required by Rule 3001(c). In re Campbell, 336 B.R. 430, 434 (9th Cir. BAP 2005)(citing In re Heath, 331 B.R. 424 (9th Cir. BAP 2005)). Campbell explained the following reasons supporting its holding:


        that under Section 502 the grounds for objection to claims do not include a lack of compliance with Rule 3001(c); that the procedure for claims allowance or disallowance is designed to be speedy and inexpensive; that Section 502(a) deems claims allowed; that Debtors cannot overcome that presumption by filing objections that do not actually dispute the liability or amount of the claim; and that nothing in this statutory scheme violates due process or equitable principles.


        Campbell at 434-435. See also In re Brunson, 486 B.R. 759, 770 (Bankr. N.D. Tex. 2013) (discussing amendment of FRBP 3001 to provide courts with the ability to sanction creditors for noncompliance with FRBP 3001, without, however providing for disallowance of claims).


        The Court notes that parties seeking disallowance for failure of a creditor to comply with Rule 3001 could alternatively object as to the liability where the sworn schedules do not identify the name of the claimant or the amount of the claim.


        TENTATIVE RULING

        Here, notwithstanding the infirmities identified in the Objection, under the circumstances of the facts presented here, the Court is inclined to order as follows:

        1. The Objection is SUSTAINED;

        2. The Claimaint shall have 45 days to file an amended claim;

        3. Failure by Claimant to file an amended claim with supporting documentation in compliance with FRBP 3001 shall be deemed as the Claimant’s consent to the disallowance of the Claim.


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

        Party Information

        11:00 AM

        CONT...

        Debtor(s):


        David Leroy Norwood and Carol Ann Norwood


        Chapter 7

        David Leroy Norwood Represented By Jenny L Doling

        Joint Debtor(s):

        Carol Ann Norwood Represented By Jenny L Doling

        Movant(s):

        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

        6:14-17350


        Dean L. Springer, Sr. and Tami Jo Springer


        Chapter 7


        #6.00 CONT Motion to Quash and Motion for Protective Order From: 8/30/17, 9/20/17, 11/1/17, 12/13/17, 2/7/18

        EH     


        Docket 148

        *** VACATED *** REASON: CONTINUED TO 3/28/18 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 Laila Masud

        11:00 AM

        6:17-15816


        Integrated Wealth Management Inc


        Chapter 11


        #7.00 CONT 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

        (Holding Date)


        From: 9/27/17, 1/24/18 EH     

        Docket 29

        *** VACATED *** REASON: ORDER ENTERED 2/13/18

        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

        11:00 AM

        CONT...


        Integrated Wealth Management Inc


        Chapter 11


        11 U.S.C. § 502(f) states:


        (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

        11:00 AM

        CONT...


        Integrated Wealth Management Inc


        Chapter 11

        The Court will DENY the motion.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Integrated Wealth Management Inc Represented By

        Andrew B Levin Robert E Opera

        Movant(s):

        One El Paseo North, LLC Represented By Thomas J Polis

        11:00 AM

        6:17-19823


        Randall Lee Hoover, Jr. and Amber LaRie Hoover


        Chapter 7


        #8.00 CONT Motion for Authority to Redeem Personal Property and Approval of Associated Financial and Attorney Fees


        From: 2/7/18 EH     

        Docket 16

        Tentative Ruling:


        02/28/2018

        Debtors have filed a supplemental declaration in support of the valuation of the Vehicle. The Court, finding the evidence sufficient for purposes of redemption under section 722, is inclined to GRANT the Motion.


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

        02/07/2018


        BACKGROUND:

        On November 28, 2017, Randall and Amber Hoover (collectively, the "Debtors") filed their petition for chapter 7 relief. Steven Speier is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the Debtors’ estate is a 2010 Toyota Prius (the "Vehicle").


        On December 11, 2017, the Debtors filed their motion to redeem a the Vehicle, which is secured by the lien of Gateway One Lending ("Gateway"). The Debtors assert that the value of the Vehicle is no more than $6,848. The Debtors believe the debt owed on the Vehicle is a dischargeable consumer debt and that the Vehicle has either been exempted or abandoned by the estate.


        Service was proper and no opposition has been filed.

        11:00 AM

        CONT...


        Randall Lee Hoover, Jr. and Amber LaRie Hoover


        Chapter 7


        DISCUSSION:

        The Debtors seek to redeem the Vehicle pursuant to FRBP 6008 and 11 U.S.C.

        § 722.


        Redemption in Chapter 7


        An individual Chapter 7 debtor may redeem tangible personal property intended primarily for personal, family or household use from a lien securing a dischargeable consumer debt, if either (1) the property is exempt under § 522 or (2) it has been abandoned under § 554. 11 U.S.C. § 722. Redemption is made by paying the lienholder the amount of its allowed claim secured by the lien. Id.


        Though a chapter 7 debtor must take certain action to preserve the automatic stay when seeking to redeem personal property secured by a lien, see 11 U.S.C. §§ 362(h), 521(a)(2), & 521(a)(6), there is no deadline impacting a debtor’s substantive right to redeem (even after a discharge has been entered). In re Rodgers, 273 B.R. 186, 191 (Bankr. C.D. Ill. 2002); In re Cassar, 139 B.R. 253, 254 (Bankr. D. Colo. 1992). Rather, redemption under § 722 requires that a debtor demonstrate only the following: (1) both the property subject to the lien and the underlying debt must be consumer-related; (2) the debt secured by the lien must be dischargeable in bankruptcy; (3) the property must either be exempted under § 522 or abandoned under

        § 554; and (4) the debtor must pay the lien holder the amount of the allowed secured claim. In re Jewell, 232 B.R. 904, 906 (Bankr. E.D. Tex. 1999). If the debtor fails to satisfy any of these requirements the motion shall be denied. Id.


        In support of the Motion, the Debtors have provided no evidence to support the Motion. There is no declaration submitted by the Debtors attesting to the value of the Vehicle. Moreover, Schedule C appears to indicate that the Debtors did not exempt the Vehicle under §522 (however, given that the Trustee has issued a Report

        11:00 AM

        CONT...


        Randall Lee Hoover, Jr. and Amber LaRie Hoover


        Chapter 7

        of No Distribution and that no opposition or response has been filed by Gateway, the Court is inclined to find that the Trustee’s No Asset Report is sufficient to indicate abandonment under the circumstances of the instant case).


        TENTATIVE RULING:

        For the foregoing reasons, the tentative ruling is to CONTINUE the hearing on the Motion to February 28, 2018, at 11:00 a.m. for Debtors to provide evidence in support of the Motion.


        APPEARANCES WAIVED. Debtors are directed to file and serve notice of the continuance.

        Party Information

        Debtor(s):

        Randall Lee Hoover Jr. Represented By John A Varley Lennie A Alzate

        Joint Debtor(s):

        Amber LaRie Hoover Represented By John A Varley Lennie A Alzate

        Movant(s):

        Randall Lee Hoover Jr. Represented By John A Varley Lennie A Alzate

        Amber LaRie Hoover Represented By John A Varley John A Varley Lennie A Alzate Lennie A Alzate

        11:00 AM

        CONT...

        Trustee(s):


        Randall Lee Hoover, Jr. and Amber LaRie Hoover


        Chapter 7

        Steven M Speier (TR) Pro Se

        2:00 PM

        6:17-10724


        Bausman and Company Incorporated


        Chapter 7


        #8.10 Amended Motion (related document(s): 157 Motion Motion of National Wood Products, Inc. for Allowance of Administrative Expense Claim Pursuant to 11

        U.S.C. 503(b)(1) filed by Creditor NATIONAL WOOD PRODUCTS, INC.) Amended Motion of National Wood Products, Inc. for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1) & 11 U.S.C. 503(b)(9) (1) & 11 U.S.C. 503(b)(9) # 2 Proposed Order Amended Order After Hearing Approving National Wood Products, Inc.'s Amended Motion for Order Allowing an Administrative Expense Claim)


        EH     


        Docket 162


        Tentative Ruling:

        02/28/2017


        Based on the Trustee's nonopposition and finding good cause for allowance of Movant's claim, the Court is inclined to GRANT the Motion allowing Movant's claim as an administrative expense claim under section 503(b)(1)(A).


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

        Party Information

        Debtor(s):

        Bausman and Company Incorporated Represented By

        William A Smelko

        Trustee(s):

        Robert Whitmore (TR) Represented By Franklin C Adams Best Best & Krieger Caroline Djang

        2:00 PM

        6:13-16964


        Narinder Sangha


        Chapter 7

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


        #9.00 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, 12/20/17


        EH     


        Docket 1


        Tentative Ruling:

        02/28/2018


        This hearing is vacated. The Status Conference is CONTINUED to March 21, 2018, at 2:00 p.m. The Court has provided notice to the parties of the continuance.


        APPEARANCES WAIVED.


        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

        2:00 PM

        CONT...

        Trustee(s):


        Narinder Sangha


        Chapter 7

        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 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, 10/4/17,

        1/3/18


        EH     


        Docket 1

        *** VACATED *** REASON: CONTINUED TO 4/25/18 AT 2:00 P.M. - ANOTHER SUMMONS ISSUED

        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):

        Revere Financial Corporation, a Represented By Franklin R Fraley Jr

        Jerry Wang Represented By

        Franklin R Fraley Jr Anthony J Napolitano

        2:00 PM

        CONT...


        Douglas Jay Roger


        Chapter 7

        A. Cisneros Represented By

        Chad V Haes

        D Edward Hays

        Trustee(s):

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

        Franklin R Fraley Jr

        2:00 PM

        6:17-15809


        Beatrice A Diaz


        Chapter 7

        Adv#: 6:17-01287 Cisneros v. Diaz


        #11.00 Status Conference RE: [1] Adversary case 6:17-ap-01287. Complaint by Arturo

        M. Cisneros against Jose L Diaz. (Charge To Estate). - Complaint: (1) for Declaratory Relief; (2) Turnover of Property; and (3) Sale of Interest of Co- Owner in Property of the Estate [11 U.S.C. §§ 363 542] - Nature of Suit: (91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)),(31 (Approval of sale of property of estate and of a co-owner - 363(h))) (Friedman, Anthony)


        EH     


        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Beatrice A Diaz Pro Se

        Defendant(s):

        Jose L Diaz Pro Se

        Plaintiff(s):

        Arturo M. Cisneros Represented By Anthony A Friedman

        Trustee(s):

        Arturo Cisneros (TR) Represented By Todd A Frealy

        Anthony A Friedman

        2:00 PM

        6:17-13649


        Fernando Fabrigas, Sr.


        Chapter 7

        Adv#: 6:17-01156 Daff v. Fabrigas, Jr.


        #12.00 Motion to vacate order Defendant Fernando Fabrigas, Jr.'s Notice of Motion and Motion for Order Vacating Default Judgment


        EH     


        Docket 29

        *** VACATED *** REASON: CONTINUED TO 3/21/18 AT 2:00 P.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Fernando Fabrigas Sr. Represented By

        R Creig Greaves

        Defendant(s):

        Fernando Fabrigas, Jr. Represented By Kevin Tang

        Joint Debtor(s):

        Estela F. Fabrigas Represented By

        R Creig Greaves

        Movant(s):

        Fernando Fabrigas, Jr. Represented By Kevin Tang

        Plaintiff(s):

        Charles W. Daff Represented By Brandon J Iskander

        Trustee(s):

        Charles W Daff (TR) Represented By

        2:00 PM

        CONT...


        Fernando Fabrigas, Sr.


        Lynda T Bui Brandon J Iskander


        Chapter 7

        2:00 PM

        6:16-18182


        Douglas Edward Goodman and Anne Louise Goodman


        Chapter 13


        #13.00 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, 12/20/17


        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


        #14.00 CONT OSC why case should not be dismissed for failure to prosecute From: 2/22/18

        Also #15 & #16 EH     

        Docket 0


        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 Samer A Nahas

        2:00 PM

        CONT...


        Douglas Edward Goodman


        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


        #15.00 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, 12/20/17


        Also #14 & #16 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


        #16.00 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, 12/20/17


        Also #14 & #15 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

        12:30 PM

        6:14-15845


        Alex Soto


        Chapter 13


        #1.00 Motion to Reconsider Dismissal of Case EH     

        Docket 83

        Tentative Ruling: 3/1/18

        BACKGROUND


        On May 5, 2014, Alex Soto ("Debtor") filed a Chapter 13 voluntary petition. On September 7, 2017, Debtor’s Chapter 13 plan was confirmed.


        On October 25, 2017, Trustee filed a motion to dismiss for delinquency. On November 17, 2017, Debtor filed her opposition and a request for hearing. On December 14, 2017, after a hearing, the case was dismissed.


        On January 23, 2018, Debtor filed a motion to vacate dismissal stating she now has enough funds to cure the delinquency.


        DISCUSSION



        Debtor relies on Fed. R. Civ. P. Rule 60(b)(1), incorporated into bankruptcy proceedings by Fed. R. Bankr. P. Rule 9024, which allows for relief from an order based on "mistake, inadvertence, surprise, or excusable neglect." Here, Debtor appears

        12:30 PM

        CONT...


        Alex Soto


        Chapter 13

        to assert that he attempted to cure the plan delinquency, as well as file a motion to the modify the plan, but miscommunication between Debtor and his attorney, combined with a delay in the posting of the plan payment, resulted in the case being dismissed. Because Debtor has provided an explanation which arguably fits within the standard of excusable neglect and because Debtor was more than three years into his plan, the Court is inclined to grant the motion conditioned on compliance with the conditions in Trustee’s comments,


        TENTATIVE RULING



        The Court is inclined to GRANT the motion conditioned on compliance with the Trustee’s comments.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Alex Soto Represented By

        Natalie A Alvarado

        Movant(s):

        Alex Soto Represented By

        Natalie A Alvarado Natalie A Alvarado

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-13851


        Richard J Sarenana, Jr and Maria Sarenana


        Chapter 13


        #2.00 Motion to vacate dismissal EH     

        Docket 37


        Tentative Ruling:

        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Richard J Sarenana Jr Represented By Cynthia A Dunning

        James D. Hornbuckle

        Joint Debtor(s):

        Maria Sarenana Represented By Cynthia A Dunning

        James D. Hornbuckle

        Movant(s):

        Richard J Sarenana Jr Represented By Cynthia A Dunning

        James D. Hornbuckle

        Maria Sarenana Represented By Cynthia A Dunning

        James D. Hornbuckle

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-16037


        Nadia M. Lipscomb


        Chapter 13


        #3.00 Motion to vacate dismissal EH     

        Docket 33


        Tentative Ruling:

        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Nadia M. Lipscomb Represented By

        James D. Hornbuckle

        Movant(s):

        Nadia M. Lipscomb Represented By

        James D. Hornbuckle

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20229


        Sean Phillip Coy


        Chapter 13


        #4.00 Motion to Avoid Judicial Lien with Morgan Hill Homeowners Association Also #5 - #8

        EH     


        Docket 49


        Tentative Ruling:

        3/1/18


        Sean Coy ("Debtor") filed three motions to avoid liens held by Morgan Hill Homeowners Association ("HOA"). HOA filed opposition to all three motions, and Debtor filed a reply to each opposition.


        One motion [Dkt. No. 49] sought the avoidance of an abstract of judgment (recorder’s number 2009-0553451) pursuant to § 522(f). HOA states in its opposition that "[t]o the extent that the Abstract is the only lien which Debtor seeks to avoid, the Association does not object, but such avoidance would have no effect." In Debtor’s reply, Debtor clarified that the motion sought to avoid the abstract of judgment.

        Therefore, because the abstract of judgment impairs an exemption of the Debtor, and HOA implicitly having consented to the relief requested, the Court is inclined to grant this motion.


        A second motion [Dkt. No. 50] seeks the avoidance of a notice of levy (recorder’s number 2017-0290203) pursuant to § 522(f). HOA states in its opposition that "[t]o the extent that the Notice of Levy is the only lien which Debtor seeks to avoid, the Association does not object, but such avoidance would have no effect." In Debtor’s reply, Debtor clarified that the motion sought to avoid the notice of levy. Therefore, because the notice of levy impairs an exemption of the Debtor, and HOA implicitly having consented to the relief requested, the Court is inclined to grant this motion.


        Finally, a third motion [amended as Dkt. No. 56] is less than clear. The motion identifies the subject lien as possessing recording number 2017-0290203, which is the

        12:30 PM

        CONT...


        Sean Phillip Coy


        Chapter 13

        recording number of the notice of levy identified above. HOA implicitly adopts the same position as was stated in the paragraph above. Additionally this motion having been brought pursuant to § 506(d) (instead of § 522(f)), the HOA argued that because its "secured" claim had not been disallowed, lien avoidance under § 506(d) was not permissible. The Court need not address this argument because this motion is redundant given the motion that is docket number 50. While Debtor’s reply indicates that its intent was to avoid a different lien, the assessment lien, through the motion that is docket number 56, the motion identified the notice of levy as the lien to be avoided. Therefore, the Court is inclined to deny this motion as moot.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Sean Phillip Coy Represented By Caroline S Kim

        Movant(s):

        Sean Phillip Coy Represented By Caroline S Kim

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20229


        Sean Phillip Coy


        Chapter 13


        #5.00 Motion to Avoid Lien re Notice of Levy with Morgan Hill Homeowners Association


        Also #4 - #8 EH     

        Docket 50


        Tentative Ruling:

        3/1/18


        Sean Coy ("Debtor") filed three motions to avoid liens held by Morgan Hill Homeowners Association ("HOA"). HOA filed opposition to all three motions, and Debtor filed a reply to each opposition.


        One motion [Dkt. No. 49] sought the avoidance of an abstract of judgment (recorder’s number 2009-0553451) pursuant to § 522(f). HOA states in its opposition that "[t]o the extent that the Abstract is the only lien which Debtor seeks to avoid, the Association does not object, but such avoidance would have no effect." In Debtor’s reply, Debtor clarified that the motion sought to avoid the abstract of judgment.

        Therefore, because the abstract of judgment impairs an exemption of the Debtor, and HOA implicitly having consented to the relief requested, the Court is inclined to grant this motion.


        A second motion [Dkt. No. 50] seeks the avoidance of a notice of levy (recorder’s number 2017-0290203) pursuant to § 522(f). HOA states in its opposition that "[t]o the extent that the Notice of Levy is the only lien which Debtor seeks to avoid, the Association does not object, but such avoidance would have no effect." In Debtor’s reply, Debtor clarified that the motion sought to avoid the notice of levy. Therefore, because the notice of levy impairs an exemption of the Debtor, and HOA implicitly having consented to the relief requested, the Court is inclined to grant this motion.


        Finally, a third motion [amended as Dkt. No. 56] is less than clear. The motion

        12:30 PM

        CONT...


        Sean Phillip Coy


        Chapter 13

        identifies the subject lien as possessing recording number 2017-0290203, which is the recording number of the notice of levy identified above. HOA implicitly adopts the same position as was stated in the paragraph above. Additionally this motion having been brought pursuant to § 506(d) (instead of § 522(f)), the HOA argued that because its "secured" claim had not been disallowed, lien avoidance under § 506(d) was not permissible. The Court need not address this argument because this motion is redundant given the motion that is docket number 50. While Debtor’s reply indicates that its intent was to avoid a different lien, the assessment lien, through the motion that is docket number 56, the motion identified the notice of levy as the lien to be avoided. Therefore, the Court is inclined to deny this motion as moot.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Sean Phillip Coy Represented By Caroline S Kim

        Movant(s):

        Sean Phillip Coy Represented By Caroline S Kim

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20229


        Sean Phillip Coy


        Chapter 13


        #6.00 Motion to Avoid Junior Lien with Deutsche Bank National Trust Company, Certificate Trustee on Behalf of Bosco Credit II Trust Series 2010-1


        Also #4 - #8 EH     

        Docket 46


        Tentative Ruling:

        3/1/18


        On February 28, 2005, Debtor executed two notes and deeds of trust. One had an original amount of $500,000, and the current beneficiary is FMJM RWL III Trust 2015-1. The other had an original amount of $106,280, and the current beneficiary is Deutsche Bank National Trust Company ("Deutsche"). The security interest related to the latter is the subject of the lien avoidance motion here.


        Deutsche asserts that Debtor and the first lienholder entered into a modification on June 1, 2013, and that such modification prejudiced the rights of Deutsche. Deutsche contends that the modification was without its permission, and that the senior lienholder relinquished its priority with respect to the modified terms. If Deutsche is correct, then Deutsche would not be wholly unsecured and Debtor’s motion would be unsuccessful.


        Subject to discussion from the parties, the Court is inclined to GRANT Deutsche’s request for a continuance to allow Deutsche to file an adversary proceeding regarding the extent or priority of a lien.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Sean Phillip Coy Represented By Caroline S Kim

        12:30 PM

        CONT...

        Movant(s):


        Sean Phillip Coy


        Chapter 13

        Sean Phillip Coy Represented By Caroline S Kim

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20229


        Sean Phillip Coy


        Chapter 13


        #7.00 Motion to Avoid Junior Lien with Morgan Hill Homeowners Association Also #4 - #8

        EH     


        Docket 47


        Tentative Ruling:

        3/1/18


        Sean Coy ("Debtor") filed three motions to avoid liens held by Morgan Hill Homeowners Association ("HOA"). HOA filed opposition to all three motions, and Debtor filed a reply to each opposition.


        One motion [Dkt. No. 49] sought the avoidance of an abstract of judgment (recorder’s number 2009-0553451) pursuant to § 522(f). HOA states in its opposition that "[t]o the extent that the Abstract is the only lien which Debtor seeks to avoid, the Association does not object, but such avoidance would have no effect." In Debtor’s reply, Debtor clarified that the motion sought to avoid the abstract of judgment.

        Therefore, because the abstract of judgment impairs an exemption of the Debtor, and HOA implicitly having consented to the relief requested, the Court is inclined to grant this motion.


        A second motion [Dkt. No. 50] seeks the avoidance of a notice of levy (recorder’s number 2017-0290203) pursuant to § 522(f). HOA states in its opposition that "[t]o the extent that the Notice of Levy is the only lien which Debtor seeks to avoid, the Association does not object, but such avoidance would have no effect." In Debtor’s reply, Debtor clarified that the motion sought to avoid the notice of levy. Therefore, because the notice of levy impairs an exemption of the Debtor, and HOA implicitly having consented to the relief requested, the Court is inclined to grant this motion.


        Finally, a third motion [amended as Dkt. No. 56] is less than clear. The motion identifies the subject lien as possessing recording number 2017-0290203, which is the

        12:30 PM

        CONT...


        Sean Phillip Coy


        Chapter 13

        recording number of the notice of levy identified above. HOA implicitly adopts the same position as was stated in the paragraph above. Additionally this motion having been brought pursuant to § 506(d) (instead of § 522(f)), the HOA argued that because its "secured" claim had not been disallowed, lien avoidance under § 506(d) was not permissible. The Court need not address this argument because this motion is redundant given the motion that is docket number 50. While Debtor’s reply indicates that its intent was to avoid a different lien, the assessment lien, through the motion that is docket number 56, the motion identified the notice of levy as the lien to be avoided. Therefore, the Court is inclined to deny this motion as moot.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Sean Phillip Coy Represented By Caroline S Kim

        Movant(s):

        Sean Phillip Coy Represented By Caroline S Kim

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20229


        Sean Phillip Coy


        Chapter 13


        #8.00 CONT Confirmation of Chapter 13 Plan From: 2/15/18

        Also #4 - #7 EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Sean Phillip Coy Represented By Caroline S Kim

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-18792


        Roman Negrete Manrriquez


        Chapter 13


        #9.00 CONT Confirmation of Chapter 13 Plan From: 11/30/17, 12/21/17, 1/25/18

        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

        6:17-20019


        Frank Prouty


        Chapter 13


        #10.00 CONT Confirmation of Chapter 13 Plan From: 2/8/18

        EH     


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Frank Prouty Represented By

        Nima S Vokshori

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20515


        Rasmey John Lim


        Chapter 13


        #11.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 1/16/18

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Rasmey John Lim Pro Se

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20516


        Delfino Mendez


        Chapter 13


        #12.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 1/16/18

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Delfino Mendez Pro Se

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20519


        Carlos Gutierrez


        Chapter 13


        #13.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Carlos Gutierrez Represented By Scott Kosner

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20535


        Antonio Ochoa


        Chapter 13


        #14.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 1/9/18

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Antonio Ochoa Represented By Qais Zafari

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20560


        Juana Santiago


        Chapter 13


        #15.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 1/16/18

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Juana Santiago Pro Se

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20610


        Tatiana Noemi Alegre


        Chapter 13


        #16.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 1/16/18

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Tatiana Noemi Alegre Pro Se

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:17-20630


        Jennifer Heredia


        Chapter 13


        #17.00 Confirmation of Chapter 13 Plan EH     

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jennifer Heredia Represented By Neil R Hedtke

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:30 PM

        6:15-14501


        Vonetta M Mays


        Chapter 13


        #17.10 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


        From: 2/22/18 Also #17.2 EH     

        Docket 169

        *** VACATED *** REASON: ORDER ENTERED 2/27/18

        Tentative Ruling:

        - NONE LISTED -

        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 Danielson (TR) Pro Se

        12:30 PM

        6:15-14501


        Vonetta M Mays


        Chapter 13


        #17.20 CONT Trustee's Motion to Dismiss Case From: 2/22/18

        Also #17.1 EH     

        Docket 168


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Vonetta M Mays Represented By Christopher J Langley

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:31 PM

        6:13-30641


        Jacob J Cannon and Danielle M Cannon


        Chapter 13


        #18.00 Trustee's Motion to Dismiss Case EH     

        Docket 113


        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

        6:14-21279


        Reinaldo Rodriguez and Michelle Rodriguez


        Chapter 13


        #19.00 Trustee's Motion to Dismiss Chapter 13 Proceeding (Delinquency) EH     

        Docket 54

        *** VACATED *** REASON: WITHDRAW OF MOTION FILED 2/21/18

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Reinaldo Rodriguez Represented By Julie J Villalobos

        Joint Debtor(s):

        Michelle Rodriguez Represented By Julie J Villalobos

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:31 PM

        6:14-22362


        James Lange and Michelle Lange


        Chapter 13


        #20.00 Trustee's Motion to Dismiss Case EH     

        Docket 133


        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 Danielson (TR) Pro Se

        12:31 PM

        6:14-23388


        Jose N Recinos and Patricia Recinos


        Chapter 13


        #21.00 Trustee's Motion to Dismiss Case EH     

        Docket 264


        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 Danielson (TR) Pro Se

        12:31 PM

        6:15-10488


        Jose L Rangel and Rosa M Rangel


        Chapter 13


        #22.00 Trustee's Motion to Dismiss Chapter 13 Proceeding (Delinquency) EH     

        Docket 127


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        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 Danielson (TR) Pro Se

        12:31 PM

        6:15-19148


        Esmeralda Caldera


        Chapter 13


        #23.00 Trustee's Motion to Dismiss Case EH     

        Docket 67


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Esmeralda Caldera Represented By Dana Travis

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:31 PM

        6:16-16909


        Edward Edmund Zozaya and Georgia Parrilla Zozaya


        Chapter 13


        #24.00 Trustee's Motion to Dismiss Chapter 13 Proceeding (Delinquency) EH     

        Docket 145


        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

        6:16-18248


        Juan Jose Franco


        Chapter 13


        #25.00 CONT Trustee's Motion to Dismiss Case From: 2/8/18

        EH     


        Docket 76


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Juan Jose Franco Represented By Paul Y Lee

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:31 PM

        6:17-13063


        Ethel N Odimegwu


        Chapter 13


        #26.00 CONT Trustee's Motion to Dismiss Case From: 2/1/18

        EH     


        Docket 53


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Ethel N Odimegwu Represented By Michael Smith Sundee M Teeple

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:31 PM

        6:17-13719


        Sam Venero


        Chapter 13


        #27.00 Trustee's Motion to Dismiss Case EH     

        Docket 45


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Sam Venero Represented By

        Edward T Weber

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:31 PM

        6:17-13804


        John P Morris and Cassandra M Morris


        Chapter 13


        #28.00 Trustee's Motion to Dismiss Case EH     

        Docket 41


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        John P Morris Represented By

        Michael Smith Sundee M Teeple

        Joint Debtor(s):

        Cassandra M Morris Represented By Michael Smith Sundee M Teeple

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:31 PM

        6:17-16439


        Oscar Avila


        Chapter 13


        #29.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 2/1/18

        EH     


        Docket 31


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Oscar Avila Represented By

        Sanaz S Bereliani

        Trustee(s):

        Rod Danielson (TR) Pro Se

        12:31 PM

        6:15-15522


        Scott Allan Oswald and Lisa Frances Oswald


        Chapter 13


        #30.00 CONT Trustee's Motion to Dismiss Case From: 1/25/18, 2/22/18

        EH     


        Docket 78


        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 Danielson (TR) Pro Se

          9:30 AM

          6:17-14501


          Julie Lynn Salazar


          Chapter 13

          Adv#: 6:17-01213 Winegardner Masonry, Inc. v. Salazar


          #1.00 CONT 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)

          Holding Date From: 12/21/18 EH     

          Docket 1

          Debtor(s):

          *** VACATED *** REASON: CONTINUED TO 4/17/18 AT 9:30 A.M.

          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

          9:30 AM

          6:17-14501


          Julie Lynn Salazar


          Chapter 13


          #2.00 Evidentiary Hearing re Motion RE: Objection to Claim Number 6 by Claimant Winegardner Masonry


          From: 12/14/17, 12/21/17 EH     


          Docket 46

          Debtor(s):

          *** VACATED *** REASON: CONTINUED TO 4/17/18 AT 9:30 A.M.

          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

          1:00 PM

          6:08-14592


          Empire Land, LLC


          Chapter 7

          Adv#: 6:09-01235 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,

          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,

          11/27/17


          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):

          Empire Partners, Inc., a California Represented By

          David Loughnot Jonathan A Loeb Jeffrey Rosenfeld

          DOES 1 through 100, inclusive Pro Se

          1:00 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

          1:00 PM

          6:08-14592


          Empire Land, LLC


          Chapter 7

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


          #4.00 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, 6/26/17, 8/2/17, 10/25/17,

          11/27/17


          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):

          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 Michael I Gottfried

          Aleksandra Zimonjic Monica Rieder Cynthia M Cohen Roye Zur

          Trustee(s):

          Richard K Diamond (TR) Represented By

          1:00 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

          1:00 PM

          6:08-14592


          Empire Land, LLC


          Chapter 7

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


          #5.00 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,

          11/27/17


          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):

          Empire Partners, Inc., a California Represented By

          Jonathan A Loeb Jeffrey Rosenfeld

          James P Previti Represented By Jonathan A Loeb

          1:00 PM

          CONT...


          Empire Land, LLC


          Jeffrey Rosenfeld


          Chapter 7

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

          The James Previti Family Trust 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

          1:00 PM

          CONT...


          Empire Land, LLC


          Thomas J Eastmond


          Chapter 7

          10:00 AM

          6:18-11212


          Diana J Everett


          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 ANY AND ALL PERSONAL AND REAL PROPERTY


          MOVANT: DIANA J. EVERETT


          EH     


          Docket 8


          Tentative Ruling:

          03/06/2018


          The Debtor indicates that the case was dismissed for two reasons: (1) the Debtor’s disability income decreased, and (2) the Debtor’s daughter was in a serious accident in November 2017 and the Debtor has been paying her medical and legal fees associated with the accident.


          The Debtor’s explanation for the dismissal of the prior case is sufficiently detailed. However, the Motion does not address whether there has been a change in the financial or personal affairs of the Debtor since January 2018 (when the case was dismissed) such that the Debtor is likely to be able to complete her plan going forward. In particular, there is no indication that the medical emergency which resulted in dismissal of the Debtor’s prior case has ended. Additionally, the Debtor now indicates that she is supporting her unemployed domestic partner. The Debtor’s disposable income has decreased from $4,197.72 in her prior case to $704.72 in the current case.


          Separately, the Court notes that the Notice of Motion did not specify the identities of the Debtor’s secured creditors as required by the Court’s form motion. As such, notice for the secured creditors is improper.


          For these reasons, the Court is inclined to DENY the Motion. APPEARANCES REQUIRED.

          10:00 AM

          CONT...


          Debtor(s):


          Diana J Everett


          Party Information


          Chapter 13

          Diana J Everett Represented By Paul Y Lee

          Movant(s):

          Diana J Everett Represented By Paul Y Lee

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:18-11096


          Mercedes Estrada Ayala


          Chapter 7


          #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 200 S. Linden Ave., #12-P, Rialto, CA 92376


          MOVANT: HARVEST GLEN LP


          EH     


          Docket 10

          Tentative Ruling:


          03/06/2018


          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 requests under ¶¶ 7(b), 9(b) and 11 of the prayer for relief.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Mercedes Estrada Ayala Pro Se

          Movant(s):

          Harvest Glen LP Represented By Scott Andrews

          Trustee(s):

          Todd A. Frealy (TR) Pro Se

          10:00 AM

          6:18-11080


          Edgardo Aranda and Kelley Aranda


          Chapter 13


          #3.00 CONT 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 (Real Property: located at 970 Winston Circle, Corona CA 92881)


          MOVANT: EDGARDO ARANDA AND KELLEY ARANDA


          From: 2/27/18 EH     

          Docket 13


          Tentative Ruling:

          2/27/2018


          The Court is inclined to DENY the motion. The Court finds that Debtors have not provided clear and convincing evidence sufficient to rebut the presumption arising under § 362(c)(3)(C) that this case was not filed in good faith. Specifically, the motion does not address the reasons the previous case was dismissed. Instead the motion and Debtor’s declaration repeatedly recite that the Debtors are willing and able to make their plan payment without any specificity or detail being provided.


          APPEARANCES REQUIRED. Paul Lee to personally appear.

          Party Information

          Debtor(s):

          Edgardo Aranda Represented By Paul Y Lee

          Joint Debtor(s):

          Kelley Aranda Represented By Paul Y Lee

          10:00 AM

          CONT...

          Movant(s):


          Edgardo Aranda and Kelley Aranda


          Chapter 13

          Edgardo Aranda Represented By Paul Y Lee Paul Y Lee

          Kelley Aranda Represented By Paul Y Lee Paul Y Lee

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:18-11078


          Danny Howard Weeks


          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


          MOVANT: DANNY HOWARD WEEKS


          EH     


          Docket 6


          Tentative Ruling:

          03/06/2018


          The declaration in support of the Motion establishes clear and convincing evidence that the instant case was filed in good faith for purposes of continuance of the stay under § 362(c). Based on the evidence that the Debtor’s prior case was adversely impacted by issues with his vehicle and on his assertion that he is now relying on company-provided vehicles, the Court’s tentative ruling is to GRANT the Motion and continue the automatic stay as to all creditors (with the exception of Mission Financial Services which obtained relief from stay in the prior case).


          APPEARANCES WAIVED. Movant to lodge order within 7 days.

          Party Information

          Debtor(s):

          Danny Howard Weeks Represented By Stephen S Smyth

          Movant(s):

          Danny Howard Weeks Represented By Stephen S Smyth

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:18-10659


          Tena Renee Fry


          Chapter 7


          #5.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 11043 Magnolia Ave Ste 202 Riverside CA 92505


          MOVANT: DINESH PATEL, AUTHORIZED AGENT OF ECONO LODGE INN & SUITES IN RIVERSIDE CA


          From: 2/27/18 EH     

          Docket 12


          Tentative Ruling:

          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Tena Renee Fry Pro Se

          Movant(s):

          Dinesh Patel Represented By

          Benjamin R Heston

          Trustee(s):

          Charles W Daff (TR) Pro Se

          10:00 AM

          6:18-10546


          Rick Allen Skans


          Chapter 7


          #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Pacific Coach BlazeN 21FS


          MOVANT: LBS FINANCIAL CREDIT UNION


          EH     


          Docket 7


          Tentative Ruling:

          03/06/2018

          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):

          Rick Allen Skans Represented By Neil R Hedtke

          Movant(s):

          LBS Financial Credit Union Represented By Karel G Rocha

          Trustee(s):

          Todd A. Frealy (TR) Pro Se

          10:00 AM

          6:18-10468


          Dionna C Bell


          Chapter 7


          #7.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15665 Lasselle St #81, Moreno Valley, CA 92551 with Exhibits


          MOVANT: BANK OF AMERICA NA


          EH     


          Docket 8


          Tentative Ruling:

          03/06/18

          Service: Proper Opposition: None


          GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶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):

          Dionna C Bell Represented By Charles W Daff

          Movant(s):

          Bank of America, N.A. Represented By Megan E Lees

          Trustee(s):

          Todd A. Frealy (TR) Pro Se

          10:00 AM

          6:17-20622


          Marc A Mercurio


          Chapter 7


          #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5885 Colorado Ave NW, Unit 401 WASHINGTON, District of Columbia 20011 UNDER 11 U.S.C. § 362.


          MOVANT: NATIONSTAR MORTGAGE LLC


          EH     


          Docket 10


          Tentative Ruling:

          03/06/2018

          Service: Proper Opposition: None


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

          Marc A Mercurio Represented By Aaron Lloyd

          Movant(s):

          Nationstar Mortgage LLC Represented By John D Schlotter

          Trustee(s):

          Charles W Daff (TR) Pro Se

          10:00 AM

          6:17-18300


          Deborah Stevenson


          Chapter 7


          #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11771 GENIL COURT Mira Loma, Ca, 91752 UNDER 11 U.S.C. § 362. (Schlotter, John)


          MOVANT: NATIONSTAR MORTGAGE, LLC


          EH     


          Docket 31


          Tentative Ruling:

          03/06/2018

          Service: Proper Opposition: None


          GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay and authority to offer 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):

          Deborah Stevenson Represented By Edward T Weber

          Movant(s):

          Nationstar Mortgage, LLC dba Mr. Represented By

          John D Schlotter

          Trustee(s):

          Lynda T. Bui (TR) Pro Se

          10:00 AM

          6:17-17523


          Rowena I Argonza and Emerald D Argonza


          Chapter 7


          #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4585 Grand Avenue, Montclair, California 91763


          MOVANT: U.S. BANK NATIONAL ASSOCIATION


          EH     


          Docket 31


          Tentative Ruling:

          03/06/2018

          Service: Proper Opposition: None


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

          Rowena I Argonza Represented By Julie J Villalobos

          Joint Debtor(s):

          Emerald D Argonza Represented By Julie J Villalobos

          Movant(s):

          U.S. Bank National Association, not Represented By

          Armin M Kolenovic

          10:00 AM

          CONT...

          Trustee(s):


          Rowena I Argonza and Emerald D Argonza


          Chapter 7

          Arturo Cisneros (TR) Pro Se

          10:00 AM

          6:17-17316


          Luis Fernando Montoya, Jr.


          Chapter 13


          #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Ducati 959 Panigale


          MOVANT: VW CREDIT INC


          EH     


          Docket 52


          Tentative Ruling:

          03/06/2018

          Service is Proper Opposition: None


          GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. DENIED as to § 362(d)(2) for lack of evidence regarding necessity for reorganization.


          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):

          VW Credit, Inc., dba Ducati Represented By Austin P Nagel

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:17-13804


          John P Morris and Cassandra M Morris


          Chapter 13


          #12.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Mazda 5


          MOVANT: JP MORGAN CHASE BANK NA


          From: 1/9/18, 2/13/18 EH     

          Docket 36

          *** VACATED *** REASON: CASE DISMISSED 3/1/18

          Tentative Ruling:

          1/9/2018


          Service is Proper Opposition: Yes

          Parties to provide status of adequate protection discussions. APPEARANCES REQUIRED.

          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):

          JPMorgan Chase Bank, N.A. Represented By

          10:00 AM

          CONT...


          Trustee(s):


          John P Morris and Cassandra M Morris

          Jamie D Hanawalt


          Chapter 13

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:17-13608


          Warren Alan Hall and Kelly Suzanne Hall


          Chapter 13


          #13.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8893 Orange Street, Rancho Cucamonga, California 91701


          MOVANT: U.S. BANK NATIONAL ASSOCIATION


          From: 2/13/18 EH     


          Docket 23


          Tentative Ruling:

          02/13/2018

          Service: Proper Opposition: Yes


          Subject to discussions re adequate protection, the Court’s tentative 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 pursuant to ¶3 of prayer for relief and GRANT relief from the co-debtor stay.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Warren Alan Hall Represented By Lionel E Giron

          Joint Debtor(s):

          Kelly Suzanne Hall Represented By

          10:00 AM

          CONT...


          Movant(s):


          Warren Alan Hall and Kelly Suzanne Hall

          Lionel E Giron


          Chapter 13

          U.S. Bank National Association, as Represented By

          Armin M Kolenovic

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:17-12307


          Darla Bell


          Chapter 13


          #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3575 Las Vegas Boulevard South, Las Vegas, NV 89109


          MOVANT: HILTON RESORTS CORPORATION


          EH     


          Docket 22


          Tentative Ruling:

          03/06/2018

          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):

          Darla Bell Represented By

          Andrew Nguyen

          Movant(s):

          Hilton Resorts Corporation Represented By Thomas R Mulally

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:17-11658


          Maisha Lenette Ghant-Elie


          Chapter 13


          #15.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3974 Quartzite Lane, San Bernardino, CA 92407-0420


          MOVANT: US BANK NATIONAL ASSOCIATION


          From: 2/6/18 EH     

          Docket 31


          Tentative Ruling:

          2/6/2018


          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. DENY relief from § 1301(a) stay because it is unclear if effective service was made upon "borrower" Anthony Elie. Furthermore, because Anthony Elie is not a party to the note he is not a co-debtor within the meaning of the statute.


          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):

          Maisha Lenette Ghant-Elie Represented By John F Brady

          Movant(s):

          U.S. Bank National Association Represented By

          Armin M Kolenovic

          10:00 AM

          CONT...

          Trustee(s):


          Maisha Lenette Ghant-Elie


          Chapter 13

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:16-14108


          Charles M. Wallace, Jr. and Raquel A. Wallace


          Chapter 13


          #16.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 20006 Waco Road, Apple Valley, California 92308


          MOVANT: WELLS FARGO BANK N.A.


          From: 2/6/18 EH     

          Docket 29

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

          3/5/18

          Tentative Ruling:

          2/6/2018


          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 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):

          Charles M. Wallace Jr. Represented By Robert W Ripley

          Joint Debtor(s):

          Raquel A. Wallace Represented By Robert W Ripley

          10:00 AM

          CONT...

          Movant(s):


          Charles M. Wallace, Jr. and Raquel A. Wallace


          Chapter 13

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

          Norman Harrison Armin M Kolenovic John Chandler

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:15-12404


          Anthony E Turkson


          Chapter 13


          #17.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12016 Quantico Dr, Riverside, CA 92505


          MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


          From: 1/9/18, 2/6/18 EH     

          Docket 89

          *** VACATED *** REASON: ORDER ENTERED 3/5/18

          Tentative Ruling:

          1/9/2018


          Service is Proper Opposition: Yes

          Parties to provide status of adequate protection discussions. APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Anthony E Turkson Represented By Michael Smith Sundee M Teeple

          Movant(s):

          Deutsche Bank National Trust Represented By April Harriott Keith Labell Sean C Ferry

          10:00 AM

          CONT...

          Trustee(s):


          Anthony E Turkson


          Chapter 13

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:12-27192


          Achilles A. LaSalle, Jr. and Elsie LaSalle


          Chapter 13


          #18.00 CONT 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


          From: 11/28/17, 1/23/18 EH     

          Docket 100

          *** VACATED *** REASON: CONTINUED TO 4/10/18 AT 10:00 AM

          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

          10:00 AM

          CONT...

          Movant(s):


          Achilles A. LaSalle, Jr. and Elsie LaSalle


          Chapter 13

          HSBC Bank USA, National Represented By

          Armin M Kolenovic Debbie Hernandez Rosemary Allen

          Trustee(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          2:00 PM

          6:18-10939


          Vance Zachary Johnson


          Chapter 11


          #19.00 Order (1) Setting Scheduling Hearing And Case Management Conference And

      2. Requiring Status Report EH     

      Docket 7


      Tentative Ruling:

      • NONE LISTED -


      Debtor(s):


      Party Information

      Vance Zachary Johnson Represented By Robert P Goe

      2:00 PM

      6:18-10381


      Ohlone Tribe of Carmel First Settlers of Chino Val


      Chapter 11


      #20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15400 HWY 173, Hesperia CA 92345


      MOVANT: VANHOOPS HOLDINGS LP


      Also #21 & #22 EH     

      Docket 19

      Tentative Ruling:

      03/06/2018


      BACKGROUND


      On January 18, 2018, Ohlone Tribe of Carmel First Settlers of Chino Valley, CA Inc. ("Debtor") filed its petition for chapter 11 relief. The Debtor’s prior case was dismissed on January 9, 2018.


      On February 2, 2018, Vanhoops Holdings, LP ("Vanhoops") filed a motion for relief from the automatic stay ("Motion") seeking authority to lift the stay as to certain property located at 15400 Highway 173 in Hesperia, CA (the "Property"). The Property is asserted to be commercial land and the Debtor asserts that the land is occupied by a small number of tenants, including the Debtor’s principal. The Debtor filed its response to the Motion on February 20, 2018.


      DISCUSSION


      Vanhoops seeks an order lifting the stay pursuant to 11 U.S.C. §§ 362(d)(1), (d)(2), and (d)(4) alleging:

      2:00 PM

      CONT...


      Ohlone Tribe of Carmel First Settlers of Chino Val

      1. A lack of adequate protection;

      2. Bad faith filing;

      3. By its terms, the note is due and payable in its entirety.


        Chapter 11



        In support of the Motion, Vanhoops asserts that the loan matured on January 18, 2018, and that it holds a total claim of $3,201,486.50. The Motion further indicates based on an attached declaration of the Debtor’s principal, David Vargas, that the Debtor transferred the Property to Mr. Vargas’s wife, Danielle Maria Madrigal, without notice to Vanhoops and without its consent.


        In response, the Debtor asserts that the Motion is premature as it was filed early in the case and that Vanhoops has not provided evidence of the fair market value of the Property, and that the current case has been filed in good faith.


        Here, Vanhoops’ Motion lacks evidence regarding whether the Debtor was making payments in accordance with the terms of the Note. Additionally, there is no evidence to support the lack of equity in the Property. However, despite the deficiencies in the Motion generally, the Court finds that the evidence that the Debtor conveyed the Property to Danielle Madrigal in direct contravention of the terms of the Note and without authorization from Vanhoops, coupled with the evidence that the Debtor filed its current and prior bankruptcies to forestall foreclosure by Vanhoops, as evidence that the instant bankruptcy filing has been made in bad faith and that the Debtor’s case is really a two party dispute between the Debtor and Vanhoops.


        TENTATIVE RULING


        The Court is inclined to GRANT the Motion under §362(d)(1) and (d)(4) as a bad faith filing. The Court is further inclined to GRANT the order under ¶¶ 10(b) and 12 of the prayer for relief. The requests under ¶¶ 4 and 11 are DENIED for lack of cause shown, and the request under ¶ 13 is DENIED as moot.


        APPEARANCES REQUIRED.


        Party Information

        2:00 PM

        CONT...

        Debtor(s):


        Ohlone Tribe of Carmel First Settlers of Chino Val


        Chapter 11

        Ohlone Tribe of Carmel First Settlers Represented By

        Odeha L Warren

        Movant(s):

        Vanhoops Holdings LP Represented By Diana J Carloni

        2:00 PM

        6:18-10381


        Ohlone Tribe of Carmel First Settlers of Chino Val


        Chapter 11


        #21.00 Order on the Courts own Motion Hearing re Application to Employ Odeha Warren as Attorney


        Also #20 & #22


        EH     


        Docket 0


        Tentative Ruling:


        03/06/2018


        BACKGROUND


        On January 18, 2018, Ohlone Tribe of Carmel First Settlers of Chino Valley, CA Inc. ("Debtor") filed its petition for chapter 11 relief. The Debtor’s prior case was dismissed on January 9, 2018.


        On February 19, 2018, the Debtor filed its Application to Employ Odeha Warren as Counsel to Debtor ("Application"). On February 21, 2018, the Court set the Application for hearing. No oppositions have been filed. On March 5, 2018, the Office of the United States Trustee filed its Objection to the Application.


        DISCUSSION


        The UST correctly points out that the Application was not served in accordance with LBR 2014-1 (there was no proof of service at all). Additionally,

        2:00 PM

        CONT...


        Ohlone Tribe of Carmel First Settlers of Chino Val


        Chapter 11

        when setting the hearing, the Court ordered that the Debtor give notice of the hearing. The Debtor did not comply with the Court’s order. Finally, the UST has correctly pointed out that the Application does not include a Notice indicating to interested parties their deadline for opposition or response.


        TENTATIVE RULING


        Based on the foregoing, the Court need not reach the merits of the Application. The failure to comply with the most basic LBR 2014 requirements, including Applicant’s responsibility to indicate her qualifications, warrants denial of the Application.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Ohlone Tribe of Carmel First Settlers Represented By

        Odeha L Warren

        2:00 PM

        6:18-10381


        Ohlone Tribe of Carmel First Settlers of Chino Val


        Chapter 11


        #22.00 Order (1) Setting Scheduling Hearing And Case Management Conference And

        1. Requiring Status Report Also #20 & #21

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Ohlone Tribe of Carmel First Settlers Represented By

          Odeha L Warren

          2:00 PM

          6:17-19936


          Auto Strap Transport, LLC


          Chapter 11


          #23.00 Emergency motion to Approve the Stipulation Regarding DIP Financing and Modification of Cash Collateral Stipulation Between Auto Strap Transport, LLC and Nations Fund I, LLC


          Also #23.1 EH     

          Docket 170


          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

          2:00 PM

          6:17-19936


          Auto Strap Transport, LLC


          Chapter 11


          #23.10 Joint Motion for Entry of An Order Pursuant to 11 U.S.C. Sections 105(a) and 363 Authorizing The Debtor to (A) Retain Scramble Systems, LLC to Provide the Debtor with a Chief Restructuring Officer and (B) Appoint the Chief Restructuring Officer


          Also #23 EH     

          Docket 171


          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

          2:00 PM

          6:17-15816


          Integrated Wealth Management Inc


          Chapter 11


          #24.00 Motion of Debtor and Debtor-in-Possession For Entry of an Order Authorizing the Debtor to: (1) Engage J. Michael Issa as Chief Restructuring Officer of the Debtor; and (2) Employ GlassRatner Advisory Capital Group, LLC to Assist the Chief Restructuring Officer


          Also #25 EH     

          Docket 135


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Integrated Wealth Management Inc Represented By

          Andrew B Levin Robert E Opera Jim D Bauch

          Movant(s):

          Integrated Wealth Management Inc Represented By

          Andrew B Levin Robert E Opera Jim D Bauch

          2:00 PM

          6:17-15816


          Integrated Wealth Management Inc


          Chapter 11


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


          From: 2/6/18, 2/13/18 Also #24

          EH     


          Docket 102


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Integrated Wealth Management Inc Represented By

          Andrew B Levin Robert E Opera Jim D Bauch

          10:00 AM

          6:17-10522


          Joanne Saycon


          Chapter 7


          #1.00 Reaffirmation Agreement Between Debtor and Americredit Financial Services, Inc. Dba GM Financial re 2013 Toyota Prius


          EH     


          Docket 51


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Joanne Saycon Represented By Terrence Fantauzzi

          Trustee(s):

          Arturo Cisneros (TR) Pro Se

          10:00 AM

          6:17-19035


          Stacy Aleen Eble


          Chapter 7


          #2.00 Pro se Reaffirmation Agreement Between Debtor and Darden Credit Union re 2014 Dodge Charger


          Also #3 EH     

          Docket 11


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Stacy Aleen Eble Represented By Daniel King

          Trustee(s):

          Larry D Simons (TR) Pro Se

          10:00 AM

          6:17-19035


          Stacy Aleen Eble


          Chapter 7


          #3.00 Pro se Reaffirmation Agreement Between Debtor and Darden Credit Union re 2009 GMC Sierra


          Also #2 EH     

          Docket 13


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Stacy Aleen Eble Represented By Daniel King

          Trustee(s):

          Larry D Simons (TR) Pro Se

          10:00 AM

          6:17-19552


          Maria Angeles Lozano


          Chapter 7


          #4.00 Pro se Reaffirmation Agreement Between Debtor and SchoolsFirst FCU re Overdraft Protection Loan


          EH     


          Docket 10


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Maria Angeles Lozano Represented By Daniel King

          Trustee(s):

          Steven M Speier (TR) Pro Se

          10:00 AM

          6:17-19909


          Michelle Rene Katz and Michael Alan Katz


          Chapter 7


          #5.00 Motion for Approval of Reaffirmation Agreement Between Debtor(s) and with Navy Federal Credit Union Re: 2015 Jeep Cherokee


          EH     


          Docket 13


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Michelle Rene Katz Pro Se

          Joint Debtor(s):

          Michael Alan Katz Pro Se

          Movant(s):

          Navy Federal Credit Union #5905 Pro Se

          Trustee(s):

          Steven M Speier (TR) Pro Se

          11:00 AM

          6:17-18754


          Young Sil Han Wang


          Chapter 7


          #6.00 Motion to Avoid Judicial Lien with Canterbury at Indian Hills HOA EH     

          Docket 13

          Tentative Ruling:

          3/7/2018


          On October 20, 2017, Young Wang ("Debtor") filed a Chapter 7 voluntary petition. On January 29, 2018, Debtor received a discharge.


          On February 8, 2017, Debtor filed a motion to avoid the judicial lien of Canterbury at Indian Hills HOA ("HOA"). On February 22, 2017, HOA filed its opposition, and, on February 27, 2018, Debtor filed a reply.


          The crux of the dispute relates to the nature of the Debtor’s property interest. Debtor appears to assert that she has a 50% equitable interest in the property. Debtor asserts that she purchased the property with her daughter because she could not qualify for a loan, and further asserts that she lives at the property and makes mortgage payments.


          HOA makes two distinct arguments in its opposition. First, HOA argues that that the lien did not attach to any interest of the Debtor, and, therefore, Debtor cannot avoid the lien. Second, HOA argues that Debtor is not entitled to take an exemption in the property. Regarding this latter argument, the Court notes that a claimed exemption is "presumptively valid." see, e.g., In re Carter, 182 F.3d 1027, 1029 n.3 (9th Cir. 1999). If HOA wants to dispute the claimed exemption of Debtor, it needs to file an

          11:00 AM

          CONT...


          Young Sil Han Wang


          Chapter 7

          objection to the claimed exemption following the procedures of FED. R. BANKR. P. Rule 4003, if the deadline to do so has not yet run.


          Regarding the first argument, HOA is correct that in order to avoid a lien under § 522(f), the debtor must have had an interest in the property at the time that the lien attached. See Farrey v. Sanderfoot, 500 U.S. 291, 296 (1991) ("Therefore, unless the debtor had the property interest to which the lien attached at some point before the lien attached to that interest, he or she cannot avoid the fixing of the lien under the terms of § 522(f)(1)."). This does not appear to be the operative question, however, because it appears that any interest that Debtor possesses in the property predates the recordation of the lien. The question, instead, is, assuming Debtor has an equitable interest in the property, whether HOA’s lien attaches to that interest.


          California law now explicitly provides that judgment liens can attach to equitable interests. See CAL. CODE CIV. P. § 697.340. Nevertheless, Debtor was not the entity against which HOA obtained a judgment; the judgment is against Debtor’s daughter. Debtor has not advanced any argument or authority as to why Debtor’s interest in property is subject to the enforcement of a money judgment obtained against Debtor’s daughter. If HOA had obtained a money judgment against Debtor, it is possible that the recordation of the abstract of judgment would operate to fix a lien on Debtor’s equitable interest in real property. But HOA obtained a judgment against Debtor’s daughter, which attaches only to interests of the daughter, and Debtor’s interest does not appear to be subject to the money judgment. Therefore, HOA’s lien never attached to Debtor’s alleged equitable interest, and Debtor, as a result, cannot avoid the lien.


          The Court is inclined to DENY the motion.


          APPEARANCES REQUIRED.


          Party Information

          11:00 AM

          CONT...

          Debtor(s):


          Young Sil Han Wang


          Chapter 7

          Young Sil Han Wang Represented By Robert G Uriarte

          Movant(s):

          Young Sil Han Wang Represented By Robert G Uriarte Robert G Uriarte Robert G Uriarte Robert G Uriarte Robert G Uriarte

          Trustee(s):

          John P Pringle (TR) Pro Se

          11:00 AM

          6:18-10336


          Eduvina Juanita Paredes Leon


          Chapter 7


          #7.00 Motion to Dismiss Case for Abuse and Dismiss Case with Re-Filing Bar EH     

          Docket 8

          Tentative Ruling:

          3/7/18

          BACKGROUND

          On January 17, 2018, Eduvina Leon ("Debtor") filed a Chapter 7 voluntary petition. Debtor had previously filed two bankruptcies in the previous eighteen months, both of which were quickly dismissed. On February 1, 2018, 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:


        2. 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...


        Eduvina Juanita Paredes Leon

        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.


        1. Re-Filing Bar


      The court is empowered to impose a refiling bar under 11 U.S.C. § 349(a). As

      11:00 AM

      CONT...


      Eduvina Juanita Paredes Leon


      Chapter 7

      COLLIER 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 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...


      Eduvina Juanita Paredes Leon


      Chapter 7

      TENTATIVE RULING



      The Court is inclined to GRANT the motion.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Eduvina Juanita Paredes Leon Pro Se

      Movant(s):

      United States Trustee (RS) Represented By

      Abram Feuerstein esq

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      2:00 PM

      6:17-13012


      Issa M Musharbash


      Chapter 7

      Adv#: 6:17-01138 Musharbash et al v. Musharbash et al


      #8.00 CONT 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


      From: 9/20/17, 2/7/18 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Issa M Musharbash Represented By Brian J Soo-Hoo

      Defendant(s):

      Issa M Musharbash Pro Se

      Amal Musharbash Pro Se

      Joint Debtor(s):

      Amal Issa Musharbash Represented By Brian J Soo-Hoo

      Plaintiff(s):

      Phillip Musharbash Pro Se

      Violette Musharbash Pro Se

      Trustee(s):

      Larry D Simons (TR) Pro Se

      2:00 PM

      6:12-37346


      Carmen Elisabeth Barrios


      Chapter 7

      Adv#: 6:13-01111 Vega v. Barrios


      #9.00 Opposition to Claim of Exemption (Wage Garnishment) EH     

      Docket 46


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      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

      2:00 PM

      6:16-11635


      Sam Daniel Dason


      Chapter 7

      Adv#: 6:16-01211 Olivares v. Dason et al


      #10.00 Plaintiff's Motion for Summary Judgment or Alternatively Partial Summary Adjudication


      Also #11 EH     

      Docket 68

      Tentative Ruling:

      3/7/2018

      1. PROCEDURAL BACKGROUND


        On February 26, 2016, Sam & Greeta Dason (Sam, individually, "Dason") (collectively, "Debtors") filed a Chapter 7 voluntary petition. On August 22, 2016, Juddy Olivares & Eric Panitz (individually, "Olivares" and "Panitz") (collectively, "Plaintiffs") filed a complaint against Dason to determine dischargeability of debt (11

        U.S.C. § 523(a)(6)) and for attorney’s fees. On September 20, 2016, the complaint was amended. On January 11, 2017, the Court dismissed Panitz from the complaint. On March 7, 2017, Olivares filed her second amended complaint.


        On August 9, 2017, Dason filed an answer and a counter-claim1 against Olivares. On October 2, 2017, Olivares filed her answer to the counter-claim. On January 19, 2018, Olivares filed the instant motion for summary judgment. On February 13, 2018, Dason filed his opposition to the motion for summary judgment. On February 21, 2018, Olivares filed her reply.


        The Court notes that Dason has conceded that his counter-claim is moot in light of this Court’s order annulling the automatic stay. As a result of this concession, it is the Court’s intention to dismiss the counter-claim in the absence of any objection from Dason.

        2:00 PM

        CONT...


        Sam Daniel Dason

      2. FACTUAL BACKGROUND


        Chapter 7



        Olivares began working as a dental assistant in 2010 for Colton Dental Group, the business name of Dason’s dental corporation, Sam Daniel Dason, DDS ("Dason DDS"). Olivares states that she "was subjected to offensive sexual comments and inquiries, and other unwelcome, sexually-based, offensive conduct by Defendant." Furthermore, Olivares states that she "was subjected to repeated unwelcome sexual touching at the hands of Defendant," which is extensively detailed in the complaint and the motion for summary judgment. On January 17, 2013, Olivares left early and did not return to work. On February 26, 2016, the San Bernardino County Superior Court entered a judgment against Dason and Dason DDS in the amount of

        $1,724,996.34 (the "Judgment").2 The judgment contained the following components:

        1. $300,000 for past emotional distress – hostile work environment

        2. $200,000 for past emotional distress – quid pro quo sexual harassment

        3. $500,000 for future emotional distress

        4. $100,000 for punitive damages3

        5. $1,875 for future psychiatric care

        6. $8,125 for future psychological care

        7. $6,735.22 for past lost income

        8. $608,261.12 for attorney’s fees and costs

          Olivares contends that the judgment is non-dischargeable pursuant to 11 U.S.C.

          § 523(a)(6). Olivares bases her motion for summary judgment both on issue preclusion and the record in this case. Dason argues that the record in this case cannot support summary judgment and that the state court judgment does not contain adequate findings to support issue preclusion.


      3. DISCUSSION


      Olivares requests that the Court apply issue preclusion and find that the Judgment is non-dischargeable under 11 U.S.C. § 523(a)(6). The Bankruptcy Code excepts from discharge any debt for "willful and malicious injury by the debtor to another entity or to the property of another entity." 11 U.S.C. § 523(a)(6). The creditor bears the burden of proving each element of § 523(a)(6) by a preponderance of the evidence. See, e.g., Grogan v. Garner, 498 U.S. 279, 287 (1991).

      To prevail on a claim under § 523(a)(6), a creditor must demonstrate three elements:

      2:00 PM

      CONT...


      Sam Daniel Dason


      Chapter 7

      1. willful conduct; (2) malice; and (3) causation. See In re Butcher, 200 B.R. 675, 680 (Bankr. C.D. Cal. 1996) (quoting In re Apte, 180 B.R. 223, 230 (B.A.P. 9th Cir. 1995)). A willful injury is a "deliberate or intentional injury, not merely a deliberate or intentional act that leads to injury." Kawaauhau v. Geiger, 523 U.S. 57, 61 (1998). "A malicious injury involves (1) a wrongful act, (2) done intentionally, (3) which necessarily causes injury, and (4) is done without just cause or excuse." In re Barboza, 545 F.3d 702, 706 (9th Cir. 2008) (quoting In re Jercich, 238 F.3d 1202, 1209 (9th Cir. 2001)).


        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. See FED. R. CIV. P. 56(c) (incorporated by FED. R. BANKR. P. 7056).


        The moving party has the burden of establishing the absence of a genuine issue of material fact. See 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. See id. at 324. The court must view the evidence in the light most favorable to the nonmoving party. See Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 255 (1986). All reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See id.


        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. See id. The non-moving party, however, "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.


        1. Plaintiff’s State Court Claim


          The legal provision under which the relevant portion of the Judgment was based is

          CAL. GOV. CODE § 12940(j)(1), which states:

          2:00 PM

          CONT...


          Sam Daniel Dason


          Chapter 7


          It is an unlawful employment practice, unless based upon a bona fide occupational qualification, or, except where based upon applicable security regulations established by the United States or the State of California:


          (j)(1) For an employer, labor organization, employment agency, apprenticeship training program or any training program leading to employment, or any other person, because of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, genetic information, marital status, sex, gender, gender identity, gender expression, age, sexual orientation, or military and veteran status, to harass an employee, an applicant, an unpaid intern or volunteer, or a person providing services pursuant to a contract. Harassment of an employee, an applicant, an unpaid intern or volunteer, or a person providing services pursuant to a contract by an employee, other than an agent or supervisor, shall be unlawful if the entity, or its agents or supervisors, knows or should have known of this conduct and fails to take immediate and appropriate corrective action. An employer may also be responsible for the acts of nonemployees, with respect to sexual harassment of employees, applicants, unpaid interns or volunteers, or persons providing services pursuant to a contract in the workplace, if the employer, or its agents or supervisors, knows or should have known of the conduct and fails to take immediate and appropriate corrective action. In reviewing cases involving the acts of nonemployees, the extent of the employer’s control and any other legal responsibility that the employer may have with respect to the conduct of those nonemployees shall be considered. An entity shall take all reasonable steps to prevent harassment from occurring. Loss of tangible job benefits shall not be necessary in order to establish harassment.


          Olivares reference EEOC guidelines which create two categories of sexual harassment: (1) quid pro quo and (2) hostile environment. Olivares also points to case law which acknowledges the two categories. See, e.g., Meritor Sav. Bank, FSB v.

          Vinson, 477 U.S. 57, 65 (1986); Beyda v. City of Los Angeles, 65 Cal. App. 4th 511, 516-517 (Cal. Ct. App. 1998) ("There are two recognized categories of sexual harassment claims. The first is quid pro quo harassment, where a term of employment or employment itself is conditioned upon submission to unwelcome sexual advances. The second, and the one at issue in this case, is hostile work environment, where the harassment is sufficiently pervasive so as to alter the conditions of employment and create an abusive work environment.") (citations and quotations omitted).


          The delineation of two separate categories of sexual harassment is relevant and important here. First, the Court notes that the Judgement references Olivares’s claim for "Hostile Work Environment and Quid Pro Quo Sexual Harssament," and the state

          2:00 PM

          CONT...


          Sam Daniel Dason


          Chapter 7

          court specifically identified separate damages for "past emotional distress hostile work environment" and "past emotional distress quid pro quo sexual harassment." [Dkt. No. 70 at pg. 8, lines 1-2]. Because these two categories of sexual harassment implicate different issues and require different findings to be made, issue preclusion may operate differently with respect to each issue.


        2. Issue Preclusion on Plaintiff’s Claim under 11 U.S.C. § 523(a)(6)



          Issue preclusion applies in nondischargeability proceedings to bar the relitigation of factual issues that were determined in a prior state court action. See, e.g., Grogan v. Garner, 498 U.S. 279, 284-85, n.11 (1991). To determine the issue-preclusive effect of a California state court's judgment, California preclusion law must be applied. See 28 U.S.C. § 1738; Marrese v. Am. Acad. of Orthopaedic Surgeons, 470 U.S. 373, 380

          (1985); Gayden v. Nourbakhsh (In re Nourbakhsh), 67 F.3d 798, 800 (9th Cir. 1995). Under California law, the party asserting issue preclusion has the burden of establishing the following "threshold" requirements:

          1. the issue sought to be precluded must be identical to that decided in a former proceeding;

          2. the issue must have been actually litigated in the former proceeding;

          3. it must have been necessarily decided in the former proceeding;

          4. the decision in the former proceeding must be final and on the merits; and,

          5. the party against whom preclusion is sought must be the same as, or in privity with, the party to the former proceeding.

            Harmon v. Kobrin (In re Harmon), 250 F.3d 1240, 1245 (9th Cir.2001).

            Additionally, the application of issue preclusion requires a "mandatory ‘additional’ inquiry into whether imposition of issue preclusion would be fair and consistent with sound public policy." In re Khaligh, 338 B.R. 817, 824–25 (9th Cir. B.A.P. 2006). As stated by the California Supreme Court


            We have repeatedly looked to the public policies underlying the doctrine before concluding that collateral estoppel should be applied in a particular setting. Accordingly, the public policies underlying

            collateral estoppel—preservation of the integrity of the judicial system,

            2:00 PM

            CONT...


            Sam Daniel Dason

            promotion of judicial economy, and protection of litigants from harassment by vexatious litigation—strongly influence whether its application in a particular circumstance would be fair to the parties and constitutes sound judicial policy.


            Chapter 7


            Lucido v. Super. Ct., 51 Cal. 3d 335, 342–43 (Cal. 1990) (internal citations omitted).


            Here, the Court’s focus is on the second and third elements of the Harmon test because there is no dispute that the Judgement is final and on the merits, and that the parties are the same. Specifically, the Court is concerned with whether "willfulness" was actually litigated and necessarily decided in state court.4


            For a default judgment to be "actually litigated," the material factual issues must have been both raised in the pleadings and necessary to uphold the default judgment.

            Gottlieb v. Kest, 141 Cal. App. 4th 110, 149 (Cal. Ct. App. 2006). An express finding need not have occurred if the court in the prior proceeding necessarily decided the issue. Cantrell v. Cal–Micro, Inc. (In re Cantrell), 329 F.3d 1119, 1124 (9th Cir.2003).


            Under California law, an issue is necessarily decided when (1) there are explicit findings of an issue made in a judgment or decision, or (2) or when the issue is a conclusion that must have been necessarily decided by the court. Samuels v. CMW Joint Venture (In re Samuels), 273 F. App'x 691, 693 (9th Cir. 2008).


            Olivares argues that "[c]ourts analogize quid pro quo sexual harassment to ‘extortion,’ which is not only an intentional tort but is also a crime." [Dkt. No. 68, pg. 14, lines

            24-26]. The Court finds the analogy to be apt. The injury sustained in a quid pro quo sexual harassment claim is a tangible, negative effect on employment terms. See, e.g., Henson v. City of Dundee, 682 F.2d 897, 909 (11th Cir. 1982). The quid pro quo conditioning of these employment terms is, necessarily, an intentional action of the employer. As noted in section III, "willfulness" requires an intentional injury, not merely an intentional act. In the case of quid pro quo sexual harassment, the distinction is illusory – intentionally and negatively conditioning an individual’s employment terms with unwanted sexual advances is the equivalent of intentionally causing an injury. See, e.g., In re Roth, 2014 WL 684630 at *6 (Bankr. D. Colo. 2014) (applying issue preclusion to find quid pro quo sexual harassment to be willful, albeit in a non-default situation). Therefore, that part of the Judgment which deals with quid pro quo sexual harassment contains a finding of "willfulness."

            2:00 PM

            CONT...


            Sam Daniel Dason


            Chapter 7


            The analysis regarding hostile workplace, however, is different. As noted by Olivares, the "hostile workplace" theory of sexual harassment generally requires unwanted sexual advances that have the "effect of unreasonably interfering with an individual’s work performance." Meritor Sav. Bank, FSB v. Vinson, 477 U.S. 57, 65 (1986). In contrast to the quid pro quo liability, where the injury results from an employer’s intentional reaction or retaliation, the injury under a hostile workplace theory is subjective and dependent upon the employee’s perspective. An employer is certainly capable of unintentionally creating a hostile work environment.


            The issue preclusion section of Olivares’s motion for summary judgment focuses on the quid pro quo theory of sexual harassment. The Court agrees with Olivares’s that "willfulness," as it is used in 11 U.S.C. § 523(a)(6), is implicit within a judgment for quid pro quo sexual harassment. But it is not necessarily implicit in a judgment under the "hostile workplace" theory of sexual harassment – the hostile workplace could be created negligently or unintentionally, based on incorrect assumptions of the employer.


            Dason has not advanced any argument why the application of collateral estoppel to the facts of this specific case would not be "fair and consistent with sound public policy." Dason’s opposition concedes Dason was aware that a trial was scheduled and the date when the trial would occur. Yet, after three years of litigation, no appearance was made on behalf of Dason at the trial. Given the extensive litigation that occurred in state court and the fact that the non-appearance of Dason at trial was due to a conscious choice, and part of a deliberate litigation strategy, the Court concludes that application of issue preclusion would continue the preserve the integrity of the judicial system and promote judicial economy. Thus, partial application of issue preclusion would further the policy and interests underlying the doctrine. See, e.g., In re Baldwin, 249 F.3d 912, 919-920 (9th Cir. 2001) (describing policies underlining collateral estoppel).


        3. Absence of a Genuine Issue of Material Fact

      2:00 PM

      CONT...


      Sam Daniel Dason


      Chapter 7

      Olivares alternatively argues that the record in this case is sufficient to warrant summary judgment independent of the state court judgment. The Court disagrees. The record in this case essentially consists of: (1) Olivares’s extensive and detailed description of the alleged sexual harassment; and (2) Dason’s denial of the allegations. After the partial application of issue preclusion noted above, the only remaining factual issue is whether the "willfulness" requirement of § 523(a)(6) is satisfied as to that part of the Judgment which arises from a hostile workplace theory of sexual harassment. Here, the Court is simply presented with competing declarations from Dason and Olivares which assert, respectively, that Dason did not intend to create a hostile workplace environment and that it can be inferred that Dason had such an intention. Apart from those declarations, the record contains two pages of a deposition of Cesar Espinoza stating that Olivares complained that Dason grabbed her posterior at some point in time. Given the paucity of the existing record and the unambiguously contradictory declarations of Dason and Olivares, the Court concludes that summary judgment is inapplicable on this record.


      TENTATIVE RULING



      The Court is inclined to GRANT summary judgment as to the Judgment in so far as the Judgment relates to a quid pro quo theory of sexual harassment and DENY summary judgment in so far as the Judgment relates to a hostile workplace theory of sexual harassment for failure to satisfy the "willfulness" requirement of § 523(a)(6). The Court may order briefing regarding the apportionment of damages that are not specifically assigned to one category.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Sam Daniel Dason Represented By Robert G Uriarte

      2:00 PM

      CONT...


      Sam Daniel Dason


      Chapter 7

      Defendant(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 Robert P Goe Charity J Miller

      Juddy Olivares Represented By Lazaro E Fernandez

      Juddy Olivares Pro Se

      Plaintiff(s):

      Juddy Olivares Represented By Lazaro E Fernandez Robert P Goe Charity J Miller

      Trustee(s):

      Lynda T. Bui (TR) Represented By Brett Ramsaur

      2:00 PM

      6:16-11635


      Sam Daniel Dason


      Chapter 7

      Adv#: 6:16-01211 Olivares v. Dason et al


      #11.00 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, 9/13/17, 1/24/18


      Also #10 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

      12:30 PM

      6:12-25054


      James Edward Bierly and Betty Ann Bierly


      Chapter 13


      #1.00 Motion For Wavier of Financial Course Requirement of Deceased Co Debtor EH     

      Docket 112

      Tentative Ruling:

      03/08/2018


      BACKGROUND


      On June 22, 2012, James and Betty Bierly (collectively, "Debtors") filed their petition for chapter 13 relief. The Debtors have reached the end of their chapter 13 case. However, during the pendency of the case, James Bierly passed away.


      On January 26, 2018, Debtor Wife Betty Bierly moved this Court for a waiver of the financial course requirement for her deceased husband ("Motion"). The Motion was properly served and no opposition has been filed.


      DISCUSSION


      Section 1328(g)(2) exempts certain debtors from the requirement that an instructional course concerning personal financial management be completed as a condition of receipt of a discharge. Section 1328(g)(2) applies specifically to debtors that are unable to complete the requirements because of "incapacity, disability, or active military duty in a military combat zone." 11 U.S.C. § 109(h)(4).


      In In re Trembulak, 362 B.R. 205, 207 (Bankr. D.N.J. 2007), the Court analyzed the requirement that debtors complete a financial management course in the context of section 727 and the policies underlying receipt of a discharge. The Trembulak Court analyzed cases in which debtors had been excused from the

      12:30 PM

      CONT...


      James Edward Bierly and Betty Ann Bierly


      Chapter 13

      requirement and determined that

      [C]learly the Debtor herein cannot participate in an instructional course on personal financial management and obviously such a course will not aid the Debtor in avoiding future financial distress. It seems palpably obvious that if a financial management course would be meaningless for an 81 year old, hearing-impaired debtor, suffering from prostate cancer, then such a course would likewise offer even less benefit to a deceased debtor.

      Id. The Court concurs with, and adopts the analysis of the Trembulak Court.


      TENTATIVE RULING


      Based on the foregoing, the Court is inclined to GRANT the Motion exempting James Bierly from the § 1328(g) financial management course requirement.


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


      Party Information

      Debtor(s):

      James Edward Bierly Represented By Hector C Perez

      Joint Debtor(s):

      Betty Ann Bierly Represented By Hector C Perez

      Movant(s):

      James Edward Bierly Represented By Hector C Perez

      Betty Ann Bierly Represented By Hector C Perez

      12:30 PM

      CONT...

      Trustee(s):


      James Edward Bierly and Betty Ann Bierly


      Chapter 13

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      12:30 PM

      6:12-31792


      Jesse Delgado and Rocio Delgado


      Chapter 13


      #2.00 Order to appear and show cause why Sundee Teeple should not be sanctioned for filing a frivolous motion


      EH     


      Docket 175


      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

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (SA) Cohen (TR)

      12:30 PM

      6:18-11080


      Edgardo Aranda and Kelley Aranda


      Chapter 13


      #2.10 CONT 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 (Real Property: located at 970 Winston Circle, Corona CA 92881)


      MOVANT: EDGARDO ARANDA AND KELLEY ARANDA


      From: 2/27/18, 3/6/18 EH     

      Docket 13


      Tentative Ruling:

      03/08/2018

      The Court has reviewed the Debtors' supplemental declaration and finds cause to GRANT the Motion in its entirety.


      APPEARANCES WAIVED. Movant to lodge order within 7 days.


      2/27/2018


      The Court is inclined to DENY the motion. The Court finds that Debtors have not provided clear and convincing evidence sufficient to rebut the presumption arising under § 362(c)(3)(C) that this case was not filed in good faith. Specifically, the motion does not address the reasons the previous case was dismissed. Instead the motion and Debtor’s declaration repeatedly recite that the Debtors are willing and able to make their plan payment without any specificity or detail being provided.


      APPEARANCES REQUIRED. Paul Lee to personally appear.

      Party Information

      Debtor(s):

      Edgardo Aranda Represented By Paul Y Lee

      12:30 PM

      CONT...


      Edgardo Aranda and Kelley Aranda


      Chapter 13

      Joint Debtor(s):

      Kelley Aranda Represented By Paul Y Lee

      Movant(s):

      Edgardo Aranda Represented By Paul Y Lee Paul Y Lee

      Kelley Aranda Represented By Paul Y Lee Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:12-27553


      Mary Black-Williams


      Chapter 13


      #3.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


      From: 11/9/17, 1/11/18, 2/8/18 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

      6:12-35294


      Penelope Ann Young


      Chapter 13


      #4.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


      From: 11/9/17 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

      6:12-36522


      Jacquelyn Anna Palmer


      Chapter 13


      #5.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


      From: 12/14/17, 2/8/18 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)

      12:31 PM

      6:12-37001


      Eleanor L. Harvey


      Chapter 13


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

      Docket 117


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Eleanor L. Harvey Represented By

      Dale Parham - INACTIVE - Michael Smith

      Sundee M Teeple

      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

      6:17-14501


      Julie Lynn Salazar


      Chapter 13


      #7.00 CONT Confirmation of Chapter 13 Plan


      From: 7/6/17, 10/5/17, 10/26/17, 12/14/17, 12/21/17


      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

      6:17-19719


      Frank J Cordova


      Chapter 13


      #8.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18, 2/8/18

      EH     


      Docket 0

      *** VACATED *** REASON: CASE REASSIGNED TO JUDGE YUN

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Frank J Cordova Represented By Andy C Warshaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-19722


      Daniel Verduzco


      Chapter 13


      #9.00 CONT Motion to Avoid Junior Lien with FCI Lender Services, 2005 Residential Trust 3-2, Countrywide Bank FSB

      HOLDING DATE


      From: 1/4/18, 2/8/18 Also #10

      EH     


      Docket 14


      Tentative Ruling:

      01/04/2018

      Summary of the Motion:

      Notice: Proper

      Opposition: Yes

      Address: 24420 Robie Ct in Moreno Valley, CA 92551

      First trust deed: $277,791.30 with Bank of America

      Second trust deed (to be avoided): $115,756.89 with 2005 Residential Trust 3-2 ("Creditor")

      Fair market value: $270,000 (Appraisal)


      TENTATIVE

      Creditor by its opposition requests a continuance of at least 30 days to obtain a verified appraisal of the Property.


      Debtor argues that because the Motion must be filed and heard prior to confirmation of the chapter 13 plan, a continuance of the Motion cannot be granted. However, the Debtor presumes that the plan will be confirmed on January 4, 2018. It is common practice to permit secured creditors an opportunity to obtain an appraisal prior to ruling on a motion to avoid junior lien. Debtor provides no authority for the proposition that such a continuance would be unjustified in circumstances such as these nor has the Debtor articulated any legal prejudice that would result from the

      12:32 PM

      CONT...


      Daniel Verduzco


      Chapter 13

      continuance.


      In sum, the Court finds no merit in the Debtor’s reply. A continuance of the Motion for the appraisal is warranted.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Daniel Verduzco Represented By Sundee M Teeple

      Movant(s):

      Daniel Verduzco Represented By Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-19722


      Daniel Verduzco


      Chapter 13


      #10.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18, 2/8/18

      Also #9 EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Daniel Verduzco Represented By Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-19892


      Lena Dolores Wade


      Chapter 13


      #11.00 CONT Motion to Value Personal Property Re: 2014 Volkswagen Tiguan From: 2/22/18

      Also #12 EH     

      Docket 20


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Lena Dolores Wade Represented By Jenny L Doling Summer M Shaw

      Movant(s):

      Lena Dolores Wade Represented By Jenny L Doling Summer M Shaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-19892


      Lena Dolores Wade


      Chapter 13


      #12.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18, 2/22/18

      Also #11 EH     

      Docket 0


      Tentative Ruling:


      03/08/2018


      BACKGROUND


      VW objects to Debtor’s plan because it proposes a 1.5% interest rate (which is the contract rate). VW asserts that under Till it should receive 7.25% (representing prime of 4.25 plus a 3% increase for the additional risk factor).


      In Till v. SCS Credit Corp., the Supreme Court held that the formula approach, requiring adjustment of prime national interest rate based on risk of nonpayment, was the appropriate method for determining adequate rate of interest on a crammed down loan. 541 U.S. 465 (2004).


      The approach begins by looking to the national prime rate. Id. at 478-479. The approach then requires a bankruptcy court to adjust the prime rate according to the bankrupt debtors’ risk of nonpayment. Id. The appropriate size of that risk adjustment depends on such factors as (1) the circumstances of the estate, (2) the nature of the security, and (3) the duration and feasibility of the reorganization plan. Additionally, the court must hold a hearing at which the debtor and any creditors may present evidence about the appropriate risk adjustment. Finally, the Court indicated that creditors should bear the evidentiary burden as to risk.


      Here, VW’s claim on the Petition Date was $17,876.35 (per VW’s proof of claim). The Plan proposes to cramdown VW’s claim, paying VW in full only on the secured portion of its claim. Thus, under Till, VW as the holder of a crammed down loan is entitled to an adjusted interest rate.

      12:32 PM

      CONT...


      Lena Dolores Wade


      Chapter 13

      In Till, the Supreme Court indicated that a court choosing a cramdown interest rate need not consider the creditor's individual circumstances, such as its prebankruptcy dealings with the debtor or the alternative loans it could make if permitted to foreclose. Id. Rather, the court should aim to treat similarly situated creditors similarly, and to ensure that an objective economic analysis would suggest the debtor's interest payments will adequately compensate all such creditors for the time value of their money and the risk of default. Id. Thus, here, the Debtor is incorrect that simply because she has proposed a 100% plan and has a pre-bankruptcy contract rate of 1.5%, VW should simply accept that pre-bankruptcy rate. Such rate simply does not recognize the reality acknowledged by the Supreme Court that "on the one hand, the fact of the bankruptcy establishes that the debtor is overextended and thus poses a significant risk of default and on the other hand, the postbankruptcy obligor is no longer the individual debtor but the court-supervised estate, and the risk of default is thus somewhat reduced."


      TENTATIVE RULING


      Based on the foregoing, the Court finds that under Till, the interest rate can and should be adjusted to account for the different risk profile presented by the Debtor now as opposed to when the Debtor obtained the contract rate. At a minimum, VW’s Objection should be SUSTAINED such that it should receive at least the 4.25% prime interest rate. Given the risk of default of a borrower in bankruptcy, the Court would be inclined to add an additional percentage point to the prime rate, for a total interest rate of 5.25% for VW.


      2/22/18


      BACKGROUND



      On November 29, 2017, Lena Wade ("Debtor") filed a Chapter 13 voluntary petition and plan. On December 28, 2017, Debtor filed an amended plan. On January 11,

      12:32 PM

      CONT...


      Lena Dolores Wade


      Chapter 13

      2018, Trustee filed an objection to confirmation. Among the grounds listed in Trustee’s objection was that confirmation should contain a condition that prohibited Debtor from modifying the plan to pay less than 100% to unsecured creditors unless Debtor paid all disposable income into the plan. On January 25, 2018, Debtor filed her opposition to Trustee’s objection. On February 5, 2018, Trustee filed a reply brief.


      DISCUSSION



      Trustee requests that this Court adopt the holding of In re McCarthy, 554 B.R. 388 (Bankr. W.D. Tex. 2016). The Court declines to do so for the reasons that follow.


      11 U.S.C. § 1325(a) enumerates plan confirmation requirements. If the confirmation requirements are satisfied then "[e]xcept as provided in subsection (b), the court shall confirm [the] plan." Id. 11 U.S.C. § 1325(b)(1) states:


      (b)(1) If the trustee or the holder of an allowed unsecured claim objects to the confirmation of the plan, then the court may not approve the plan unless, as of the effective date of the plan ---


      1. the value of the property to be distributed under the plan on account of such claim is not less than the amount of such claim; or


      2. the plan provides that all of the debtor’s projected disposable income to be received in the applicable commitment period beginning on the date that the first payment is due under the plan will be applied to make payments to unsecured creditors under the plan.


      Subject to the discussion below, for the sake of analysis, the Court will assume § 1325(b)(1) is applicable here. Trustee argues in section II.D of its brief that once

      § 1325(b)(1) is invoked, confirmation is discretionary:

      12:32 PM

      CONT...


      Lena Dolores Wade


      Chapter 13


      However, the language in § 1325(b) is permissive and, therefore, more discretionary – "the court MAY not confirm unless . . ." Therefore, debtor’s argument that the court MUST confirm the plan because it meets the requirements of § 1325 is not supported by the language of the statute. In fact, the Chapter 13 Trustee would argue that it is the discretionary language of

      § 1325(b)(1) that allows the court, under its equitable powers, to order a conditional confirmation as the court did in McCarthy.


      [Dkt. No. 24, pg. 10, lines 1-8] (parenthesis omitted) (italicization added for emphasis). Trustee’s assertion that the language of § 1325(b) is permissive and discretionary, however, is statutorily incorrect. 11 U.S.C. § 102(4) states: "’may not’ is prohibitive, and not permissive." As a result, the foundation of Trustee’s position appears to rest on a misreading of the statute.


      Instead, the Code provides for the following analysis at plan confirmation: (1) if the debtor has satisfied the § 1325(a) confirmation requirements and no objection is received, then the Court must confirm the plan; (2) if an objection is received and the debtor has not satisfied § 1325(b)(1), the Court cannot confirm the plan; and (3) if an objection is received and the debtor has satisfied § 1325(a)-(b)(1), then the Court must confirm the plan. See, e.g., 8 COLLIER’S ON BANKRUPTCY ¶ 1325.11[e] (16th ed. 2016) ("If an objection to confirmation is filed under section 1325(b)(1), the objection must be denied when ‘the value of the property to be distributed under the plan on account of such claim is not less than the amount of such claim.’ . . . [I]f the plan provides that the claims are to be paid in full, the trustee cannot demand that the debtors devote all of their projected disposable income each month to payment of claims in order to pay them more quickly.").


      Even if § 1325(b)(1) provided for a discretionary determination by the Court, the nature of the objection filed by Trustee is inadequate to invoke the § 1325(b)(1) requirements. See, e.g., In re Torres, 193 B.R. 319, 322-23 (Bankr. N.D. Cal. 1996) ("in order for that subsection [§1325(b)(1)(B)] to become applicable to confirmation, an objection to confirmation must be made alleging that a debtor is not devoting all disposable income to the plan for a minimum period of three years."). As a result,

      12:32 PM

      CONT...


      Lena Dolores Wade


      Chapter 13

      even if § 1325(b)(1) provided for a discretionary determination, the standard would be irrelevant in this case.


      Apart from the statutory interpretations problems with the Trustee’s argument, the Court finds that policy and equitable considerations weigh against Trustee’s position. The Court notes that the disposable income requirement is disjunctive: either the debtor must pledge all disposable income to the plan or the debtor must pay unsecured creditors in full. The Trustee does not dispute that Debtor has satisfied the disjunctive test.


      Ultimately, the Trustee relies upon the Court’s § 105 equitable powers in support of the request at issue. Rarely will it be the case, however, that the equities will in favor of creating a fixed rule binding for years regardless of changes in circumstances. The review of a proposed plan modification is generally a highly equitable endeavor that emphasizes the totality of the circumstances. Replacing that equitable analysis with a rigid rule not provided for by the Code is simply inequitable.


      The Court does agree, however, that a plan term requiring Debtors in a 100% plan to have to account for excess disposable income, in the even they later file a motion to modify, is of benefit.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Lena Dolores Wade Represented By Jenny L Doling Summer M Shaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-19894


      William Edward Walker and Carla Sue Walker


      Chapter 13


      #13.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18, 2/22/18

      EH     


      Docket 0


      Tentative Ruling:


      2/22/18


      BACKGROUND



      On November 29, 2017, William & Carla Walker ("Debtors") filed a Chapter 13 voluntary petition. On December 7, 2017, Debtors filed a Chapter 13 plan. On January 11, 2018, Trustee filed an objection to confirmation. Among the grounds listed in Trustee’s objection was that confirmation should contain a condition that prohibited Debtors from modifying the plan to pay less than 100% to unsecured creditors unless Debtor paid all disposable income into the plan. On January 25, 2018, Debtors filed their opposition to Trustee’s objection. On February 5, 2018, Trustee filed a reply brief.


      DISCUSSION



      Trustee requests that this Court adopt the holding of In re McCarthy, 554 B.R. 388 (Bankr. W.D. Tex. 2016). The Court declines to do so for the reasons that follow.

      12:32 PM

      CONT...


      William Edward Walker and Carla Sue Walker


      Chapter 13

      11 U.S.C. § 1325(a) enumerates plan confirmation requirements. If the confirmation requirements are satisfied then "[e]xcept as provided in subsection (b), the court shall confirm [the] plan." Id. 11 U.S.C. § 1325(b)(1) states:


      (b)(1) If the trustee or the holder of an allowed unsecured claim objects to the confirmation of the plan, then the court may not approve the plan unless, as of the effective date of the plan ---


      1. the value of the property to be distributed under the plan on account of such claim is not less than the amount of such claim; or


      2. the plan provides that all of the debtor’s projected disposable income to be received in the applicable commitment period beginning on the date that the first payment is due under the plan will be applied to make payments to unsecured creditors under the plan.


      Subject to the discussion below, for the sake of analysis, the Court will assume § 1325(b)(1) is applicable here. Trustee argues in section II.D of its brief that once

      § 1325(b)(1) is invoked, confirmation is discretionary:


      However, the language in § 1325(b) is permissive and, therefore, more discretionary – "the court MAY not confirm unless . . ." Therefore, debtor’s argument that the court MUST confirm the plan because it meets the requirements of § 1325 is not supported by the language of the statute. In fact, the Chapter 13 Trustee would argue that it is the discretionary language of

      § 1325(b)(1) that allows the court, under its equitable powers, to order a conditional confirmation as the court did in McCarthy.


      [Dkt. No. 24, pg. 10, lines 1-8] (parenthesis omitted) (italicization added for emphasis). Trustee’s assertion that the language of § 1325(b) is permissive and discretionary, however, is statutorily incorrect. 11 U.S.C. § 102(4) states: "’may not’ is prohibitive, and not permissive." As a result, the foundation of Trustee’s position appears to rest on a misreading of the statute.

      12:32 PM

      CONT...


      William Edward Walker and Carla Sue Walker


      Chapter 13


      Instead, the Code provides for the following analysis at plan confirmation: (1) if the debtor has satisfied the § 1325(a) confirmation requirements and no objection is received, then the Court must confirm the plan; (2) if an objection is received and the debtor has not satisfied § 1325(b)(1), the Court cannot confirm the plan; and (3) if an objection is received and the debtor has satisfied § 1325(a)-(b)(1), then the Court must confirm the plan. See, e.g., 8 COLLIER’S ON BANKRUPTCY ¶ 1325.11[e] (16th ed. 2016) ("If an objection to confirmation is filed under section 1325(b)(1), the objection must be denied when ‘the value of the property to be distributed under the plan on account of such claim is not less than the amount of such claim.’ . . . [I]f the plan provides that the claims are to be paid in full, the trustee cannot demand that the debtors devote all of their projected disposable income each month to payment of claims in order to pay them more quickly.").


      Even if § 1325(b)(1) provided for a discretionary determination by the Court, the nature of the objection filed by Trustee is inadequate to invoke the § 1325(b)(1) requirements. See, e.g., In re Torres, 193 B.R. 319, 322-23 (Bankr. N.D. Cal. 1996) ("in order for that subsection [§1325(b)(1)(B)] to become applicable to confirmation, an objection to confirmation must be made alleging that a debtor is not devoting all disposable income to the plan for a minimum period of three years."). As a result, even if § 1325(b)(1) provided for a discretionary determination, the standard would be irrelevant in this case.


      Apart from the statutory interpretations problems with the Trustee’s argument, the Court finds that policy and equitable considerations weigh against Trustee’s position. The Court notes that the disposable income requirement is disjunctive: either the debtor must pledge all disposable income to the plan or the debtor must pay unsecured creditors in full. The Trustee does not dispute that Debtor has satisfied the disjunctive test.


      Ultimately, the Trustee relies upon the Court’s § 105 equitable powers in support of the request at issue. Rarely will it be the case, however, that the equities will in favor of creating a fixed rule binding for years regardless of changes in circumstances. The review of a proposed plan modification is generally a highly equitable endeavor that

      12:32 PM

      CONT...


      William Edward Walker and Carla Sue Walker


      Chapter 13

      emphasizes the totality of the circumstances. Replacing that equitable analysis with a rigid rule not provided for by the Code is simply inequitable.


      The Court does agree, however, that a plan term requiring Debtors in a 100% plan to have to account for excess disposable income, in the even they later file a motion to modify, is of benefit.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      William Edward Walker Represented By Jenny L Doling Summer M Shaw

      Joint Debtor(s):

      Carla Sue Walker Represented By Jenny L Doling Summer M Shaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:17-20652


      Marian Amelia Pagano


      Chapter 13


      #14.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marian Amelia Pagano Represented By David Lozano

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:18-10003


      Lenton T. Hutton


      Chapter 13


      #15.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Lenton T. Hutton Represented By Brian Nomi

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:18-10012


      Ronny DePasquale and Trudy DePasquale


      Chapter 13


      #16.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ronny DePasquale Represented By Julie J Villalobos

      Joint Debtor(s):

      Trudy DePasquale Represented By Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:18-10016


      Marilyn N Koehnlein


      Chapter 13


      #17.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/22/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Marilyn N Koehnlein Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:18-10022


      Lourdes Yanga


      Chapter 13


      #18.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Lourdes Yanga Represented By Alon Darvish

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:18-10023


      Evangelina Leyva


      Chapter 13


      #19.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/22/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Evangelina Leyva Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:18-10039


      Shelley R. Long


      Chapter 13


      #20.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Shelley R. Long Represented By

      James D. Hornbuckle

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:18-10066


      Amanuel Montrell Bradberry and Katrina Lashall


      Chapter 13


      #21.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/22/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Amanuel Montrell Bradberry Represented By Gary S Saunders

      Joint Debtor(s):

      Katrina Lashall Bradberry Represented By Gary S Saunders

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:32 PM

      6:18-10407


      Caesar A Rodriguez


      Chapter 13


      #22.00 Motion by United States Trustee to Dismiss Chapter 13 Case with a Re-filing Bar


      EH     


      Docket 10


      Tentative Ruling:

      03/08/2018

      BACKGROUND

      On January 19, 2018 ("Petition Date"), Caesar Rodriguez (the "Debtor") filed his petition for chapter 13 relief.


      The docket reflects that the Debtor has filed numerous prior cases as follows:

      1. Case Number 17-13967, Chapter 13 filed in California Central Bankruptcy on 05/11/2017, Dismissed for Failure to File Information on 05/30/2017;

      2. Case Number 17-12050, Chapter 13 filed in California Central Bankruptcy on 03/16/2017, Dismissed for Failure to File Information on 04/03/2017;

      3. Case Number 16-16171, Chapter 13 filed in California Central Bankruptcy on 07/11/2016, Dismissed for Failure to File Information on 07/29/2016;

      4. Case Number 16-14241, Chapter 13 filed in California Central Bankruptcy on 05/11/2016, Dismissed for Failure to File Information on 05/31/2016;

      5. Case Number 13-10260, Chapter 13 filed in California Central Bankruptcy on 01/07/2013, Dismissed for Other Reason on 02/21/2013; and

      6. Case Number 10-29451, Chapter 7 filed in California Central Bankruptcy on 06/23/2010, Standard Discharge on 10/12/2010.


      On February 5, 2018, 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.


      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,

      12:32 PM

      CONT...


      Caesar A Rodriguez


      Chapter 13

      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 Cir.1997); In re Bradley, 38 B.R. 425, 432 (Bankr.C.D.Cal.1984).


      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)).


      The UST asserts based on the Debtor’s petition and history of cases that (1) the Debtor failed to disclose several of his prior cases; (2) that the Debtor’s schedules lists only one creditor, Ditech, which may be an indication that the case was filed with the sole purpose of attempting to delay a foreclosure or unlawful detainer proceeding;

      (3) a second debtor named Roxane Arambula has filed three recent cases within a three month period and has listed the same address on her petition as the address of the Debtor; (4) the Debtor has had at least four cases dismissed for failure to file complete schedules.


      Here, the record set forth by the UST demonstrates the Debtor’s bad faith willingness to use inappropriate filings to forestall his creditors. This bad faith finding

      12:32 PM

      CONT...


      Caesar A Rodriguez


      Chapter 13

      is further supplemented by evidence that the Debtor has worked in concert with Ms. Arambula to prevent hinder and delay their creditors. Based on the foregoing facts, including a record of noncompliance with the duties of a debtor, the UST has established that dismissal is warranted and that a two-year bar under the Court’s § 105 and § 349 authority is appropriate.


      TENTATIVE RULING


      The Court’s tentative ruling is to GRANT the Motion in its entirety DISMISSING the Debtor’s case and imposing a two-year re-filing bar.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Caesar A Rodriguez Pro Se

      Movant(s):

      United States Trustee (RS) Represented By

      Abram Feuerstein esq

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:33 PM

      6:13-14560


      David Sandoval and Mary Celine Sandoval


      Chapter 13


      #23.00 Trustee's Motion to Dismiss Case EH     

      Docket 79


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      David Sandoval Represented By

      Bryant C MacDonald

      Joint Debtor(s):

      Mary Celine Sandoval Represented By

      Bryant C MacDonald

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:33 PM

      6:16-19656


      Jerome D Williams


      Chapter 13


      #24.00 CONT Trustee's Motion to Dismiss Case From: 2/15/18

      EH     


      Docket 54


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jerome D Williams Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:33 PM

      6:17-16455


      Elizabeth Jucaban Tuason


      Chapter 13


      #25.00 CONT Trustee's Motion to Dismiss Case From: 2/1/18

      EH     


      Docket 43


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Elizabeth Jucaban Tuason Represented By Brad Weil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      9:30 AM

      6:03-15174


      Devore Stop A General Partners


      Chapter 7

      Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


      #1.00 Evidentiary hearing re Order to Show Cause Why Jesse Bojorquez, American Business Investments, William Morschauser, Stephen Collias and Continental Capital, LLC, Should Not Be Sanctioned for Facilitating Payment to and/or Receiving Payment for Broker Services in Contravention of this Court's August 11, 2003, Sale Order


      Also #2 EH     

      Docket 1

      *** VACATED *** REASON: CONTINUED TO 5/22/18 AT 9:30 AM

      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:

      BOJORQUEZ FEE BREAKDOWN

      9:30 AM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      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.

      Finally, as to the fees requested, the Court finds that the billing rates are reasonable and the sanctioned parties have provided no evidence to controvert the

      9:30 AM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      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 A General Partners Represented By

      Arshak Bartoumian - DISBARRED - Newton W Kellam

      Devore Stop Represented By

      Hutchison B Meltzer

      Defendant(s):

      Continental Capital LLC Represented By Cara J Hagan

      Stephen Collias Represented By Cara J Hagan

      Jesse Bojorquez Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ

      American Business Investments Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ

      9:30 AM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      Mohammed Abdizadeh Pro Se

      Plaintiff(s):

      William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      9:30 AM

      6:03-15174


      Devore Stop A General Partners


      Chapter 7

      Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


      #2.00 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, 9/13/17


      Also #1 EH     

      Docket 1

      *** VACATED *** REASON: CONTINUED TO 5/22/18 AT 9:30 AM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Devore Stop A General Partners Represented By

      Arshak Bartoumian - DISBARRED - Newton W Kellam

      Devore Stop Represented By

      Hutchison B Meltzer

      Defendant(s):

      Continental Capital LLC Represented By Cara J Hagan

      Stephen Collias Represented By Cara J Hagan

      Jesse Bojorquez Represented By

      9:30 AM

      CONT...


      Devore Stop A General Partners


      Lawrence J Kuhlman Autumn D Spaeth ESQ


      Chapter 7

      American Business Investments Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ

      Mohammed Abdizadeh Pro Se

      Plaintiff(s):

      William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      4:00 PM

      6:18-11212


      Diana J Everett


      Chapter 13


      #3.00 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: DIANA J. EVERETT


      From: 3/6/18 EH     

      Docket 8


      Tentative Ruling:

      03/06/2018


      The Debtor indicates that the case was dismissed for two reasons: (1) the Debtor’s disability income decreased, and (2) the Debtor’s daughter was in a serious accident in November 2017 and the Debtor has been paying her medical and legal fees associated with the accident.


      The Debtor’s explanation for the dismissal of the prior case is sufficiently detailed. However, the Motion does not address whether there has been a change in the financial or personal affairs of the Debtor since January 2018 (when the case was dismissed) such that the Debtor is likely to be able to complete her plan going forward. In particular, there is no indication that the medical emergency which resulted in dismissal of the Debtor’s prior case has ended. Additionally, the Debtor now indicates that she is supporting her unemployed domestic partner. The Debtor’s disposable income has decreased from $4,197.72 in her prior case to $704.72 in the current case.


      Separately, the Court notes that the Notice of Motion did not specify the identities of the Debtor’s secured creditors as required by the Court’s form motion. As such, notice for the secured creditors is improper.

      4:00 PM

      CONT...


      Diana J Everett


      Chapter 13

      For these reasons, the Court is inclined to DENY the Motion.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Diana J Everett Represented By Paul Y Lee

      Movant(s):

      Diana J Everett Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      4:00 PM

      6:18-11806


      Rick's Patio Inc


      Chapter 11


      #4.00 Emergency Motion for Authorization to Use Cash Collateral and Provide Adequate Protection


      EH     


      Docket 5


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rick's Patio Inc Represented By

      Robert B Rosenstein

      Movant(s):

      Rick's Patio Inc Represented By

      Robert B Rosenstein Robert B Rosenstein Robert B Rosenstein

      10:00 AM

      6:18-10659


      Tena Renee Fry


      Chapter 7


      #1.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 11043 Magnolia Ave Ste 202 Riverside CA 92505


      MOVANT: DINESH PATEL, AUTHORIZED AGENT OF ECONO LODGE INN & SUITES IN RIVERSIDE CA


      From: 2/27/18, 3/6/18 EH     

      Docket 12

      *** VACATED *** REASON: WITHDRAWAL FILED 3/19/18

      Tentative Ruling:

      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Tena Renee Fry Pro Se

      Movant(s):

      Dinesh Patel Represented By

      Benjamin R Heston

      Trustee(s):

      Charles W Daff (TR) Pro Se

      10:00 AM

      6:18-10490


      Everett W Delbridge, III


      Chapter 7


      #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2941 South Cucamonga, Avenue Ontario, CA 91761


      MOVANT: SPECIALIZED LOAN SERVICING LLC


      EH     


      Docket 11


      Tentative Ruling:

      3/20/2018


      Service is Proper Opposition: None


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


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

      Party Information

      Debtor(s):

      Everett W Delbridge III Pro Se

      Movant(s):

      SPECIALIZED LOAN SERVICING Represented By

      Christina J O

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      10:00 AM

      6:17-20433


      Leslie Marie Spaur


      Chapter 7


      #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: N 2016 CHEVROLET SPARK; Vin No. KL8CB6SA5GC587815


      MOVANT: BANK OF AMERICA, N.A.


      EH     


      Docket 12


      Tentative Ruling:

      3/20/2018


      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 Rule 4001(a)(3) stay. GRANT request under ¶ 2.


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

      Party Information

      Debtor(s):

      Leslie Marie Spaur Pro Se

      Movant(s):

      Bank of America, N.A. Represented By Megan E Lees

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      10:00 AM

      6:17-20271


      Jeremy L. Moore and Angelina R. Moore


      Chapter 7


      #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Lexus IS250


      MOVANT: TOYOTA MOTOR CREDIT CORPORATION


      EH     


      Docket 15


      Tentative Ruling:

      3/20/2018


      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 Rule 4001(a)(3) stay. GRANT request under ¶ 2.


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

        Party Information

        Debtor(s):

        Jeremy L. Moore Represented By Patricia M Ashcraft

        Joint Debtor(s):

        Angelina R. Moore Represented By Patricia M Ashcraft

        Movant(s):

        Toyota Motor Credit Corporation Represented By

        Austin P Nagel

        10:00 AM

        CONT...

        Trustee(s):


        Jeremy L. Moore and Angelina R. Moore


        Chapter 7

        Charles W Daff (TR) Pro Se

        10:00 AM

        6:17-20145


        Willie J Bryant


        Chapter 7


        #5.00 Motion for Relief from Stay re 2 2015 Peterbilt 389-series Tractors 131" 6x4 MOVANT: BMO HARRIS BANK N.A.

        EH     


        Docket 9


        Tentative Ruling:

        3/20/2018


        Service is Improper Opposition: None


        The Court is inclined to CONTINUE the hearing on the motion for improper service. Specifically, Local Rule 4001(c)(1)(C) requires service on the debtor, in addition to the debtor’s attorney. Here, Movant has not served Debtor. The hearing is continued to April 17, 2018, at 10:00 a.m. for Movant to serve Debtor with a copy of the motion and serve all proper parties with a notice of continuance.


        APPEARANCES WAIVED.


        Debtor(s):


        Party Information

        Willie J Bryant Represented By Ronald L Brownson

        Movant(s):

        BMO Harris Bank N.A. Represented By Deborah S Cochran

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        10:00 AM

        6:17-19942


        Mark Miller


        Chapter 7


        #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 28625 Willow Rd., Skyforest, CA


        MOVANT: THE REO GROUP


        EH     


        Docket 41

        Tentative Ruling:


        3/20/2018


        Service is Proper Opposition: Late


        The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). DENY request for relief pursuant to § 362(d)(2) for lack of cause shown. DENY request for relief under § 1301(a) because this is not a Chapter 13 proceeding.

        GRANT requests under ¶¶ 2, 3, and 12. DENY alternative request for adequate protection as moot.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Mark Miller Represented By

        Bruce A Boice

        Movant(s):

        The REO Group, Inc. Represented By Coby Halavais

        10:00 AM

        CONT...

        Trustee(s):


        Mark Miller


        Chapter 7

        Arturo Cisneros (TR) Pro Se

        10:00 AM

        6:17-19831


        Samuel Canovas Gomez


        Chapter 7


        #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2004 Nissan Titan Crew Cab-V8, VIN: 1N6AA07B14N501834


        MOVANT: WELLS FARGO BANK


        EH     


        Docket 10


        Tentative Ruling:

        3/20/2018


        Service is Proper Opposition: None


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


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Samuel Canovas Gomez Represented By Lauren M Foley

        Movant(s):

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

        Sheryl K Ith

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        10:00 AM

        6:17-17806


        Gerald Curtis Collins and Valerie Cecelia Collins


        Chapter 13


        #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 35247 Sunnyside Drive, Yucaipa, California 92399


        MOVANT: U.S. BANK NATIONAL ASSOCIATION


        EH     


        Docket 31

        *** VACATED *** REASON: CONTINUED TO 4/24/18 AT 10:00 A.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Gerald Curtis Collins Represented By

        M Wayne Tucker

        Joint Debtor(s):

        Valerie Cecelia Collins Represented By

        M Wayne Tucker

        Movant(s):

        U.S. Bank National Association, as Represented By

        Armin M Kolenovic

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:17-16024


        Stacy N Reagor


        Chapter 13


        #9.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Domestic Support w/ PofS. ) (Schroer, Manfred)


        MOVANT: THEATLAS REAGOR, JR.


        EH     


        Docket 25

        Tentative Ruling:


        3/20/18


        On July 19, 2017, Stacy Reagor ("Debtor") filed a Chapter 13 voluntary petition. On September 7, 2017, Debtor’s Chapter 13 plan was confirmed.


        On January 23, 2018, Debtor’s ex-husband, Theatlas Reagor ("Movant"), filed a motion for relief from the automatic stay. Movant selected an improper hearing date, however, and so the motion was not set for hearing, and a notice to filer was generated. On February 20, 2018, Movant filed an amended notice of hearing. Movant requests relief from the automatic stay to "obtain a State Court Order to enforce reimbursement of one-half of all amounts expended by Movant in regards to medical services for his minor children in accordance with Domestic Support Order dated December 29, 2010, and for modification of Child support." Movant also seeks annulment of the automatic stay.


        First, the Court notes that 11 U.S.C. § 362(b)(2)(A)(ii) excepts from the automatic stay acts "for the establishment or modification of an order for domestic support obligations." Furthermore, 11 U.S.C. § 362(b)(2)(C) provides a mechanism to enforce

        10:00 AM

        CONT...


        Stacy N Reagor


        Chapter 13

        a domestic support obligation which is automatically excepted from the scope of the automatic stay. The combined operation of these two provisions would seem to render the instant motion unnecessary, to the extent the motion seeks prospective relief from the automatic stay. The Court will construe this request as a request for a comfort order to make clear that the stay does not operate to stop enforcement of the support obligations.


        Second, while the Court notes that it is unclear what action, if any violated the automatic stay, the Court finds that the application of the Fjeldsted factors warrants annulment of the automatic stay. Specifically, the Court notes that Movant has provided evidence it was not aware of the bankruptcy filing. Furthermore, the Court notes that Debtor was, probably inappropriately, omitted from Debtor’s master mailing matrix in this case. Additionally, the evidence before the Court indicates that Debtor promptly halted his actions in state court upon learning of the bankruptcy filing. Finally, as noted in the paragraph above, it is not clear that the actions of Movant actually violate the automatic stay. For all those reasons, and because Debtor has not opposed the instant motion, which the Court deems to be consent to the relief requested pursuant to Local Rule 9013-(1)(h), the Court is inclined to annul the automatic stay.


        The Court is inclined to CONFIRM that the automatic stay does not operate to stop enforcement of the support obligations and otherwise ANNUL the automatic stay.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Stacy N Reagor Represented By

        M Wayne Tucker

        10:00 AM

        CONT...

        Movant(s):


        Stacy N Reagor


        Chapter 13

        Stacy N Reagor Represented By

        M Wayne Tucker

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:17-15102


        Gwendolyn Washington


        Chapter 13


        #10.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 977 Allegre Drive, Corona CA 92879


        MOVANT: WELLS FARGO BANK


        EH     


        Docket 54


        Tentative Ruling:

        3/20/2018


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

        Party Information

        Debtor(s):

        Gwendolyn Washington Represented By Julie J Villalobos

        Movant(s):

        Wells Fargo Bank, National Represented By Sean C Ferry

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:16-14858


        Tony Rene Lee


        Chapter 13


        #11.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Nissan Altima Sedan 4D S I4


        MOVANT: CAPITAL ONE AUTO FINANCE


        EH     


        Docket 51

        *** VACATED *** REASON: STIPULATED ORDER ENTERED ON

        3/6/18

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Tony Rene Lee Represented By Brian J Soo-Hoo

        Movant(s):

        Capital One Auto Finance, a Represented By Bret D. Allen

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:15-13218


        Ramiro J Cruz and Norma Idalia Cruz


        Chapter 13


        #12.00 CONT 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


        From: 11/28/17, 1/23/18 EH     

        Docket 69

        *** VACATED *** REASON: CONTINUED TO 4/24/18 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 Danielson (TR) Pro Se

        10:00 AM

        6:13-19245


        Oscar R Avila and Alice M Avila


        Chapter 13


        #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 32164 Machado Street, Lake Elsinore, California 92530


        MOVANT: DEUTSCHE BANK TRUST COMPANY AMERICAS


        EH     


        Docket 104

        *** VACATED *** REASON: CONTINUED TO 4/24/18 AT 10:00 A.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Oscar R Avila Represented By Michael Smith Sundee M Teeple

        Joint Debtor(s):

        Alice M Avila Represented By Michael Smith Sundee M Teeple

        Movant(s):

        Deutsche Bank Trust Company Represented By

        Armin M Kolenovic

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:13-15321


        John Douglas Bacon and Monica Marie Bacon


        Chapter 13


        #14.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2938 Pine Grove Dr, Mount Shasta, CA 96067


        MOVANT: NATIONSTAR MORTGAGE LLC


        EH     


        Docket 54


        Tentative Ruling:

        3/20/2018


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 12.


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

        Party Information

        Debtor(s):

        John Douglas Bacon Represented By Andrew Moher

        Joint Debtor(s):

        Monica Marie Bacon Represented By Andrew Moher

        Movant(s):

        Nationstar Mortgage LLC as Represented By Jennifer C Wong

        10:00 AM

        CONT...

        Trustee(s):


        John Douglas Bacon and Monica Marie Bacon


        Chapter 13

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:13-13746


        Ronald Andrew Lopez and Lisa Darlene Lopez


        Chapter 13


        #15.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 11014 San Miguel Way, Montclair, CA 91763


        MOVANT: U.S. BANK NATIONAL ASSOCIATION


        EH     


        Docket 163


        Tentative Ruling:

        3/20/2018


        Service is Proper Opposition: None


        Parties to apprise Court of status of arrears and adequate protection discussions, if any.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Ronald Andrew Lopez Represented By David Lozano

        Joint Debtor(s):

        Lisa Darlene Lopez Represented By David Lozano

        Movant(s):

        U.S. Bank National Association, as Represented By

        Leslie M Klott Sean C Ferry

        10:00 AM

        CONT...

        Trustee(s):


        Ronald Andrew Lopez and Lisa Darlene Lopez


        Chapter 13

        Rod Danielson (TR) Pro Se

        2:00 PM

        6:18-10628


        Markus Anthony Boyd


        Chapter 11


        #16.00 Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Nicholas Gebelt as General Bankruptcy Counsel


        Also #17 EH     

        Docket 35

        Tentative Ruling:

        3/20/18

        BACKGROUND


        On January 26, 2018, Markus Boyd ("Debtor") filed a Chapter 11 voluntary petition. On January 30, 2018, Debtor filed a motion to employ Nicholas Gebelt ("Counsel") as bankruptcy counsel, and Counsel filed a statement of disinterestedness.


        On February 13, 2018, UST filed an objection to the employment application. UST’s objection related to several fee provisions in Counsel’s retainer agreement.

        Specifically, UST objected to the characterization of the pre-petition retainer as "earned-upon-receipt and nonrefundable," in addition to a few other provisions.


        On February 26, 2018, Counsel filed an amended employment application to address the concerns raised by UST. After a review of the amended application, it appears to the Court that Counsel has removed all of the provisions objected to by UST.

        2:00 PM

        CONT...


        Markus Anthony Boyd


        Chapter 11

        DISCUSSION



        11 U.S.C. § 327(a) states:


        1. Except as otherwise provided in this section, the trustee, with the court’s approval, may employ one or more attorneys, accountants, appraisers, auctioneers, or other professional persons, that do not hold or represent an 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.


        Pursuant to 1107(a), Debtor, as a debtor in possessions, has the rights in duties of a trustee. Debtor’s counsel has submitted adequate evidence establishing his disinterestedness in this case. Subject to additional concerns of UST, the Court is inclined to approve the application.


        TENTATIVE RULING



        The Court is inclined to APPROVE the application.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Markus Anthony Boyd Represented By Nicholas W Gebelt

        Movant(s):

        Markus Anthony Boyd Represented By

        2:00 PM

        CONT...


        Markus Anthony Boyd


        Nicholas W Gebelt


        Chapter 11

        2:00 PM

        6:18-10628


        Markus Anthony Boyd


        Chapter 11


        #17.00 Order (1) Setting Scheduling Hearing And Case Management Conference And

      2. Requiring Status Report Also #16

      EH     


      Docket 16


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Markus Anthony Boyd Represented By Nicholas W Gebelt

      2:00 PM

      6:18-10381


      Ohlone Tribe of Carmel First Settlers of Chino Val


      Chapter 11


      #18.00 Trustee's Motion to Dismiss Case Pursuant to 11 U.S.C sect 1112(b) & Judgment for Quarterly Fees Pursuant to 28 U.S.C sect 1930


      Also #19 EH     

      Docket 38

      Tentative Ruling:

      3/20/18

      BACKGROUND


      On January 18, 2018, Ohlone Tribe of Carmel First Settlers of Chino Valley CA, Inc. ("Debtor") filed a Chapter 11 voluntary petition.


      On February 2, 2018, Vanhoops Holdings LP ("Creditor") filed a motion for relief from the automatic stay. At a hearing on March 6, 2018, the Court substantially granted the Creditor’s motion, and also made a finding that Debtor filed its petition in bad faith. Additionally, at the hearing on March 6, the Court authorized UST to set a hearing on a motion to dismiss on shortened time.


      DISCUSSION



      11 U.S.C. § 1112(b)(1) states:

      2:00 PM

      CONT...


      Ohlone Tribe of Carmel First Settlers of Chino Val


      Chapter 11


      Except as provided in paragraph (2) and subsection (c), on request of a party I 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.


      11 U.S.C. § 1112(b)(4) provides a non-exclusive list of sixteen examples of cause. 11

      U.S.C. § 1112(b)(2) provides certain exceptions for dismissal or conversion for cause.


      Here, UST asserts that cause exists pursuant to § 1112(b)(4)(A), which states that cause includes "substantial or continuing loss or diminution of the estate and the absence of a reasonable likelihood of rehabilitation." UST asserts that after Creditor obtained relief from stay to foreclosure on certain real property which constitutes the only material asset of Debtor, Debtor has no source of revenue and essentially no assets. The Court agrees that these circumstances constitute cause pursuant to § 1112(b). The Court further finds that neither of the exceptions identified in § 1112(b)

      1. are applicable in this case. Finally, because Debtor does not have material unencumbered assets to distribute to any unsecured creditors, the Court concludes that conversion to Chapter 7 would be fruitless, and, therefore, dismissal is in the best interests of creditors.


        TENTATIVE RULING



        The Court is inclined to GRANT the motion and DISMISS the case.


        APPEARANCES REQUIRED.


        Party Information

        2:00 PM

        CONT...

        Debtor(s):


        Ohlone Tribe of Carmel First Settlers of Chino Val


        Chapter 11

        Ohlone Tribe of Carmel First Settlers Represented By

        Odeha L Warren

        Movant(s):

        United States Trustee (RS) Represented By Everett L Green

        2:00 PM

        6:18-10381


        Ohlone Tribe of Carmel First Settlers of Chino Val


        Chapter 11


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


        From: 3/6/18 Also #18

        EH     


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Ohlone Tribe of Carmel First Settlers Represented By

        Odeha L Warren

        2:00 PM

        6:17-19936


        Auto Strap Transport, LLC


        Chapter 11


        #20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: multiple tractors and trailers


        MOVANT: BMO HARRIS BANK N.A.


        Also #21 EH     

        Docket 161


        Tentative Ruling:

        3/20/2018


        Service is Proper Opposition: None


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


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

        Party Information

        Debtor(s):

        Auto Strap Transport, LLC Represented By Todd L Turoci

        Movant(s):

        BMO HARRIS BANK N.A. Represented By

        Jennifer Witherell Crastz

        2:00 PM

        6:17-19936


        Auto Strap Transport, LLC


        Chapter 11


        #21.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: four tractors and two trailers


        MOVANT: BMO HARRIS BANK N.A.


        Also #20 EH     

        Docket 168


        Tentative Ruling:

        3/20/2018


        Service is Proper Opposition: None


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


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

        Party Information

        Debtor(s):

        Auto Strap Transport, LLC Represented By Todd L Turoci

        Movant(s):

        BMO HARRIS BANK N.A. Represented By

        Jennifer Witherell Crastz

        2:00 PM

        6:17-15816


        Integrated Wealth Management Inc


        Chapter 11


        #22.00 Motion to Appoint a Chapter 11 Trustee Also #23

        EH     


        Docket 173


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Integrated Wealth Management Inc Represented By

        Andrew B Levin Robert E Opera Jim D Bauch

        Movant(s):

        United States Trustee (RS) Represented By Everett L Green

        2:00 PM

        6:17-15816


        Integrated Wealth Management Inc


        Chapter 11


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


        From: 2/6/18, 2/13/18, 3/6/18 Also #22

        EH     


        Docket 102


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Integrated Wealth Management Inc Represented By

        Andrew B Levin Robert E Opera Jim D Bauch

        2:00 PM

        6:13-25794


        ASR Constructors Inc a California Corporation


        Chapter 11

        Adv#: 6:17-01286 ASR Constructors Inc a California Corporation et a v. Insurance Company


        #24.00 Motion to Deposit Funds into Court Registry Plaintiffs Motion for Order Authorizing Deposit of Disputed Funds and Granting Related Interpleader Relief


        EH     


        Docket 30


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        ASR Constructors Inc a California Represented By

        James C Bastian Jr Melissa Davis Lowe

        Defendant(s):

        Insurance Company Of The West Represented By

        Jennifer Leland David B Shemano Howard J Weg

        Employment Development Represented By

        Elisa B Wolfe-Donato

        Angela Denise McKnight Pro Se

        Steven Schonder Pro Se

        United states of america Represented By Charles Parker

        Carlin Law Group APC Represented By Kevin R Carlin

        Ledcor Construction, Inc., a Represented By

        2:00 PM

        CONT...


        ASR Constructors Inc a California Corporation

        Daniel P Scholz


        Chapter 11

        DOES 1 through 10, inclusive Pro Se

        Movant(s):

        ASR Constructors Inc a California Represented By

        James C Bastian Jr Melissa Davis Lowe

        Another Meridian Company, LLC Represented By

        James C Bastian Jr Melissa Davis Lowe

        Inland Machinery, Inc. Represented By James C Bastian Jr

        Melissa Davis Lowe

        Plaintiff(s):

        ASR Constructors Inc a California Represented By

        James C Bastian Jr Melissa Davis Lowe

        Another Meridian Company, LLC Represented By

        James C Bastian Jr Melissa Davis Lowe

        Inland Machinery, Inc. Represented By James C Bastian Jr

        Melissa Davis Lowe

        10:00 AM

        6:17-19035


        Stacy Aleen Eble


        Chapter 7


        #1.00 CONT Pro se Reaffirmation Agreement Between Debtor and Darden Credit Union re 2014 Dodge Charger


        From: 3/7/18 Also #2

        EH     


        Docket 11


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Stacy Aleen Eble Represented By Daniel King

        Trustee(s):

        Larry D Simons (TR) Pro Se

        10:00 AM

        6:17-19035


        Stacy Aleen Eble


        Chapter 7


        #2.00 CONT Pro se Reaffirmation Agreement Between Debtor and Darden Credit Union re 2009 GMC Sierra


        From: 3/7/18 Also #1

        EH     


        Docket 13


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Stacy Aleen Eble Represented By Daniel King

        Trustee(s):

        Larry D Simons (TR) Pro Se

        10:00 AM

        6:17-10522


        Joanne Saycon


        Chapter 7


        #3.00 CONT Reaffirmation Agreement Between Debtor and Americredit Financial Services, Inc. Dba GM Financial re 2013 Toyota Prius


        From: 3/7/18 EH     

        Docket 51


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Joanne Saycon Represented By Terrence Fantauzzi

        Trustee(s):

        Arturo Cisneros (TR) Pro Se

        11:00 AM

        6:15-16033


        Eduardo Garcia


        Chapter 7


        #4.00 Notice of Trustee's Final Report and Applications for Compensation EH     

        Docket 34

        Tentative Ruling:


        03/21/2018

        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: $ 2,250 Trustee Expenses: $ 309.23


        The trustee may submit on the tentative.


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

        Party Information

        Debtor(s):

        Eduardo Garcia Represented By Sydell B Connor

        Trustee(s):

        Larry D Simons (TR) Pro Se

        11:00 AM

        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, 11/27/17,1/18/18

        EH     


        Docket 135

        *** VACATED *** REASON: CONTINUED TO 9/12/18 AT 11:00 A.M.

        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

        11:00 AM

        6:14-13131


        Erma Fay Dorn


        Chapter 7


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

        Docket 148

        Tentative Ruling:


        03/21/2018

        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: $ 1,750 Trustee Expenses: $ 646.64


        The Trustee may submit on the tentative.


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

        Party Information

        Debtor(s):

        Erma Fay Dorn Represented By Patricia M Ashcraft

        Trustee(s):

        Arturo Cisneros (TR) Represented By William Malcolm Kiana Khajeh Dane W Exnowski Katelyn R Knapp

        11:00 AM

        6:13-30477


        Master Design Inc


        Chapter 7


        #7.00 Application for Compensation First And Final Fee Application Of Goe & Forsythe, LLP As Special Litigation Counsel


        Also #8 & #9 EH     

        Docket 129


        Tentative Ruling:

        03/21/2018

        The Court has reviewed the Application for Fees and Costs under Section 328 and approves on a final basis the following:


        G&F Contingency Fee: $200,340 G&F Expenses: $7,969.81


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

        Party Information

        Debtor(s):

        Master Design Inc Represented By Eric M Sasahara John Y Kim

        Movant(s):

        Goe & Forsythe, LLP Represented By Robert P Goe

        Trustee(s):

        Steven M Speier (TR) Represented By Robert P Goe Marc C Forsythe Donald Reid

        11:00 AM

        6:13-30477


        Master Design Inc


        Chapter 7


        #8.00 Application for Compensation First And Final Fee Application Of Stein, Shostak, Shostak, Pollack & OHara, LLP As Special U.S. Customs Counsel


        Also #7 & #9 EH     

        Docket 130


        Tentative Ruling:

        03/21/2018

        The Court has reviewed the Application for Fees and Costs under Section 328 and approves on a final basis the following:


        SSSPO Contingency Fee: $76,917 SSSPO Expenses: $456.97


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

        Party Information

        Debtor(s):

        Master Design Inc Represented By Eric M Sasahara John Y Kim

        Movant(s):

        Stein Shostak Shostak Pollack & Represented By

        Elon A Pollack Robert P Goe

        Trustee(s):

        Steven M Speier (TR) Represented By Robert P Goe Marc C Forsythe

        11:00 AM

        CONT...


        Master Design Inc


        Donald Reid


        Chapter 7

        11:00 AM

        6:13-30477


        Master Design Inc


        Chapter 7


        #9.00 Application for Compensation First And Final Application Of with proof of service for Glassratner Advisor & Capital Group, Financial Advisor, Period: 3/1/2016 to 2/27/2018, Fee: $52,290.00, Expenses: $0.00.


        Also #7 & #8 EH     

        Docket 131


        Tentative Ruling:

        03/21/2018

        The Court has reviewed the Application for Fees and Costs under Section 327 and 330 and approves on a final basis the following:


        GlassRatner Fees: $52,290 GlassRatner Expenses: $7,969.81


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

        Party Information

        Debtor(s):

        Master Design Inc Represented By Eric M Sasahara John Y Kim

        Movant(s):

        Glassratner Advisor & Capital Represented By Robert P Goe

        Trustee(s):

        Steven M Speier (TR) Represented By Robert P Goe Marc C Forsythe

        11:00 AM

        CONT...


        Master Design Inc


        Donald Reid


        Chapter 7

        11:00 AM

        6:13-27611


        Douglas Jay Roger


        Chapter 7


        #10.00 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, 9/20/17


        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

        6:13-26277


        Charles Frederick Biehl


        Chapter 7


        #11.00 CONT Order to show cause re Civil Contempt From: 2/14/18

        EH     


        Docket 234


        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 Lynda T Bui

        Leonard M Shulman

        11:00 AM

        6:13-17565


        Bertrand Tenke Kengni


        Chapter 7


        #12.00 Motion to Enforce Settlement EH     

        Docket 41


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Bertrand Tenke Kengni Represented By Terrence Fantauzzi

        Movant(s):

        Carisa Kengni Represented By

        W. Derek May

        Trustee(s):

        Helen R. Frazer (TR) Pro Se

        2:00 PM

        6:17-19010


        Sara Durham


        Chapter 7

        Adv#: 6:18-01020 SCE Federal Credit Union v. Durham


        #13.00 Status Conference Re: Complaint by SCE Federal Credit Union against Sara Durham. (14 ),(14A) priority tax claims)), 62 - Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud


        EH     


        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Sara Durham Represented By

        Edgar P Lombera

        Defendant(s):

        Sara Durham Pro Se

        Plaintiff(s):

        SCE Federal Credit Union Represented By

        Bruce P. Needleman

        Trustee(s):

        Larry D Simons (TR) 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 CONT Motion for Default Judgment Against Armando Cabadas, Jose Alfredo Cabadas, Victor Armando Cabadas Soto, and Martha Lorena Soto Jimenez (Dismissed first, third, sixth, and eighth claims on 3/16/18)


        From: 1/31/18 Also #15

        EH     


        Docket 24

        *** VACATED *** REASON: DEFAULT JUDGMENT ENTERED 3/20/18

        Tentative Ruling: 1/31/18

        BACKGROUND

        On October 15, 2015, Martha Loreno Soto Jimenez ("Debtor") and her (ex)husband acquired certain real property located at 1475 Capri Ln., San Jacinto, CA 92583 (the "Property"). On July 20, 2016, a divorce judgment provided that the Property was the separate property of Debtor. On June 22, 2017, Debtor and her (ex)husband transferred the Property to their sons via grant deed. The grant deed states: "This is a bonafide gift and the grantor received nothing in return.


        On July 27, 2017, Debtor filed a Chapter 7 voluntary petition. On September 8, 2017, Trustee filed a complaint for: (1) declaratory relief; (2) avoidance of voidable transfer;

        2:00 PM

        CONT...


        Martha Lorena Soto Jimenez


        Chapter 7

      2. recovery of avoided transfer; (4) sale of interest of co-owner in property of the estate; and (5) turnover of property against Armando Cebadas (Debtor’s husband or ex-husband), Jose Alfredo Cebadas Soto (Debtor’s son), Victor Armando Cebadas Soto (Debtor’s son), and Debtor (collectively, "Defendants"). On October 17, 2017, the clerk entered default against Defendants. On January 10, 2018, Trustee filed a motion for default judgment.


      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:

          2:00 PM

          CONT...


          Martha Lorena Soto Jimenez

          1. ervice may be made within the United States by first class mail postage prepaid as follows:


            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, Trustee served Defendants at the Property. It is unclear, however, whether the property is the "dwelling house or usual place of abode" for Debtor’s (ex)husband and two children. The Court requires additional evidence to establish that the Defendants (other than Debtor) were served in accordance with the requirements of Fed. R. Bankr. P. Rule 7004(b)(1).


        2. Merits of Plaintiff’s claim



          Assuming Trustee establishing that service was proper, the Court will address the merits of the motion. 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 nine causes of action: (1) declaratory relief; (2) five separate causes of action for avoidance of voidable transfer; (3) recovery of avoided transfer; (4) sale of interest of co-owner in property of the estate; and (5) turnover of property

          2:00 PM

          CONT...


          Martha Lorena Soto Jimenez


          Chapter 7

          Regarding the first cause of action, declaratory relief, the complaint requests a determination that the Property is the community property of Debtor and her ex- husband. Trustee alleges in the complaint that Debtor and Armando acquired their interest in the Property prior to the petition date, while they were married. While this appears true, Trustee has provided additional information in the motion for default judgment, namely a divorce judgment, which indicates that the property is actually the separate property of Debtor. This creates a dilemma because, upon default, the factual allegations of the complaint are to be taken as true. Furthermore, Trustee cannot ask for relief (i.e. a declaration that the Property is Debtor’s separate property) which goes beyond the scope of the relief requested in the complaint. Therefore, the Court cannot grant Trustee’s request for a determination that the Property is separate property. The Court also cannot grant Trustee’s request for a determination that the Property is community property because Trustee has submitted evidence establishing that the Property is in fact not community property.


          Regarding the second through sixth causes of action, avoidance of voidable transfer, Trustee has cited three Code provisions authorizing avoidance of the transfer of the Property to Debtor’s sons: §544(b) (with reference to Cal. Civ. Code § 3439.04(a)(1) &(2), §3439.05, and § 3439.07), § 548(a)(1)(A), and § 548(a)(1)(B). The first cause of action for avoidable transfer cites 11 U.S.C. §§ 544(b) and 550(a) and Cal. Code Civ.

          P. §§ 3439.04(a)(1) and 3439.07. Section 544(b) states that a trustee may avoid a transfer of an interest of the debtor that is voidable under applicable law. Cal. Code Civ. P. § 3439.04(a)(1) states that a debtor’s transfer of an interest in property is voidable if the transfer was made "[w]ith actual intent to hinder, delay, or defraud" creditors. Trustee’s complaint sufficiently alleges that the transfer was made with actual intent to hinder, delay, or defraud creditors. 11 U.S.C. § 548(a)(1)(A) is materially identical to Cal. Code Civ. P. § 3439.04(a)(1) so Trustee has also satisfied the former.


          Cal. Code Civ. P. § 3439.04(a)(2) provides that a transfer is voidable if the debtor does not receive reasonable equivalent value and either (a) was engaged or about to engage in a transaction for which its remaining assets were unreasonable small or (b)

          2:00 PM

          CONT...


          Martha Lorena Soto Jimenez


          Chapter 7

          or believed or reasonably should have believed it would incur debts beyond the debtor’s ability to pay. While the grant deed indicates it was a bona fide gift, and thus no reasonably equivalent value was received, Trustee has not provided sufficient factual allegations to satisfy the latter component of the test. Specifically, there is no factual allegation which supports the contention that Debtor’s assets were unreasonably small for future transactions or that Debtor was about to incur debts beyond the debtor’s ability to pay. 11 U.S.C. § 548(a)(1)(B) is materially identical to Cal. Code Civ. P. § 3439.04(a)(2) so the analysis is the same regarding the former.


          Cal. Code Civ. P. § 3439.05 provides that a transfer is voidable as to a creditor whose claim arose before the transfer if the debtor did not receive reasonably equivalent value and the debtor was or became insolvent as a result of the transfer. Trustee’s complaint sufficiently alleges that Debtor did not receive reasonably equivalent value, that Debtor was insolvent as a result of the transfer and that there is a creditor whose claim arose before the transfer.


          Regarding recovery of the avoidable transfer, 11 U.S.C. § 550 provides that transfers avoided under §§ 544 and 548 are recoverable from the initial transferee. Trustee’s complaint sufficiently alleges that Debtor’s two sons, named defendants, are the initial transferees, and, therefore Trustee has satisfied § 550.


          Regarding Trustee’s request to sell an interest of a co-owner of property under § 363 (h), the Court is inclined to conclude that Trustee’s complaint sufficiently establishes the four statutory requirements.


          Finally, regarding Trustee’s request for turnover, Section 542(a) provides for turnover of property of the estate that is of consequential value. Here, Trustee has sufficiently satisfied the requirements of § 542(a) by demonstrating that the Property is property of the estate and that the Property is not of inconsequential value.

          2:00 PM

          CONT...


          Martha Lorena Soto Jimenez


          Chapter 7


        3. Amount of Damages



      Here, Trustee is not requesting any damages, and, therefore, no evidence is required establishing the amount of damages.


      TENTATIVE RULING



      Conditioned on Trustee establishing that service on Defendants was proper, the Court is inclined to issue judgment in favor of the Trustee on the second, fourth, fifth, seventh, eight, and ninth claims for relief. The motion for default judgment is denied without prejudice as to the third and sixth claims for relief. The motion for default judgment is denied with prejudice as to the first claim for relief, although to the extent necessary Trustee is free to amend the complaint as to the first claim for relief.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      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

      2:00 PM

      CONT...


      Martha Lorena Soto Jimenez


      Chapter 7

      Martha Lorena Soto Jimenez Pro Se

      Movant(s):

      Todd A. Frealy Represented By Carmela Pagay

      Plaintiff(s):

      Todd A. Frealy Represented By Carmela Pagay

      Trustee(s):

      Todd A. Frealy (TR) Represented By Carmela Pagay

      2:00 PM

      6:17-16272


      Martha Lorena Soto Jimenez


      Chapter 7

      Adv#: 6:17-01191 Frealy v. Cebadas et al


      #15.00 CONT 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)

      (Dismissed first, third, sixth, and eighth claims on 3/16/18)


      From: 11/8/17, 1/31/18 Also #14

      EH     


      Docket 1

      *** VACATED *** REASON: DEFAULT JUDGMENT ENTERED 3/20/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      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

      2:00 PM

      CONT...


      Martha Lorena Soto Jimenez


      Chapter 7

      Plaintiff(s):

      Todd A. Frealy Represented By Carmela Pagay

      Trustee(s):

      Todd A. Frealy (TR) Represented By Carmela Pagay

      2:00 PM

      6:17-14684


      Timothy Wayne Lambert


      Chapter 7

      Adv#: 6:18-01026 United States Trustee for the Central District of v. Lambert et al


      #16.00 Status Conference RE: [1] Adversary case 6:18-ap-01026. Complaint by United States Trustee for the Central District of California, Region 16 against Timothy Wayne Lambert, Lisa Renee Lambert. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Green, Everett)


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 4/25/18 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Timothy Wayne Lambert Represented By Edgar P Lombera

      Defendant(s):

      Timothy Wayne Lambert Pro Se

      Lisa Renee Lambert Pro Se

      Joint Debtor(s):

      Lisa Renee Lambert Represented By Edgar P Lombera

      Plaintiff(s):

      United States Trustee for the Central Represented By

      Everett L Green

      Trustee(s):

      John P Pringle (TR) Pro Se

      2:00 PM

      6:17-13649


      Fernando Fabrigas, Sr.


      Chapter 7

      Adv#: 6:17-01156 Daff v. Fabrigas, Jr.


      #17.00 CONT Motion for Order Vacating Default Judgment From: 2/28/18

      EH     


      Docket 29

      *** VACATED *** REASON: CONTINUED TO 4/11/18 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Fernando Fabrigas Sr. Represented By

      R Creig Greaves

      Defendant(s):

      Fernando Fabrigas, Jr. Represented By Kevin Tang

      Joint Debtor(s):

      Estela F. Fabrigas Represented By

      R Creig Greaves

      Movant(s):

      Fernando Fabrigas, Jr. Represented By Kevin Tang

      Plaintiff(s):

      Charles W. Daff Represented By Brandon J Iskander

      2:00 PM

      CONT...

      Trustee(s):


      Fernando Fabrigas, Sr.


      Chapter 7

      Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander Rika Kido

      2:00 PM

      6:17-12748


      William A. Mendez, II


      Chapter 7

      Adv#: 6:18-01021 Cisneros v. Ganahl Lumber Company, A California Corporation


      #18.00 Status Conference re Complaint by Arturo Cisneros against Ganahl Lumber Company, A California Corporation for Avoidance Of Fradulent Transfers; Recovery Of Avoided Transfer; Recovery of money/property - 548 fraudulent transfer and other actions that would have been brought in state court if unrelated to bankruptcy


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 5/16/18 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      William A. Mendez II Represented By Thomas J Polis

      Defendant(s):

      Ganahl Lumber Company, A Pro Se

      Joint Debtor(s):

      Shawna D. Mendez Represented By Thomas J Polis

      Plaintiff(s):

      Arturo Cisneros Represented By Todd A Frealy Lindsey L Smith

      Trustee(s):

      Arturo Cisneros (TR) Represented By Todd A Frealy

      2:00 PM

      6:16-19799


      Jaison Vally Surace


      Chapter 7

      Adv#: 6:16-01295 Abbasi v. Surace et al


      #19.00 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, 11/29/17


      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

      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 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, 8/2/17, 1/24/18, 1/31/18 EH     

      Docket 1

      *** VACATED *** REASON: ADVERSARY DISMISSED 3/19/18

      Tentative Ruling:

      1/31/2018


      The status conference will be continued to March 21, 2018 at 2:00 p.m.


      APPEARANCES WAIVED.


      Debtor(s):


      Party Information

      Sheri Tanaka Christopher Represented By Brian J Soo-Hoo

      Defendant(s):

      Ronald Howard Tanaka Represented By David L Prince

      Carolyn Naomi Tanaka Represented By Phillips S Barry

      2:00 PM

      CONT...


      Sheri Tanaka Christopher


      Chapter 7

      Ryan Satoshi Tanaka Represented By David L Prince

      Leora Linda Tanaka Represented By Phillips S Barry

      Estate of Yaeko Sato, a California 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

      6:14-16813


      M. A. Tabor


      Chapter 7

      Adv#: 6:16-01128 Frealy v. Trotochau et al


      #21.00 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)

      (Stip Judgment with Robin Trotochau 12/4/17)

      (Dismissed as to Defendant Pacific Mortgage Exchange Inc. 3/19/18)


      From: 7/20/16, 9/28/16, 1/11/17, 3/8/17, 6/7/17, 8/23/17, 9/27/17, 1/31/18


      EH     


      Docket 1

      *** VACATED *** REASON: ADVERSARY DISMISSED 3/19/18

      Tentative Ruling:

      1/31/2018


      The status conference will be continued to March 21, 2018 at 2:00 p.m.


      APPEARANCES WAIVED.


      Debtor(s):


      Party Information

      M. A. Tabor Represented By

      Judith Runyon

      Defendant(s):

      Robin Sherrie Trotochau Pro Se

      Pacific Mortgage Exchange, Inc. Represented By

      Leib M Lerner

      2:00 PM

      CONT...


      M. A. Tabor


      Chapter 7

      Plaintiff(s):

      Todd A. Frealy Represented By Anthony A Friedman

      Trustee(s):

      Todd A. Frealy (TR) Represented By Anthony A Friedman Lindsey L Smith

      2:00 PM

      6:13-16964


      Narinder Sangha


      Chapter 7

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


      #22.00 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, 12/20/17, 2/28/18


      EH     


      Docket 1


      Tentative Ruling:

      02/28/2018


      This hearing is vacated. The Status Conference is CONTINUED to March 21, 2018, at 2:00 p.m. The Court has provided notice to the parties of the continuance.


      APPEARANCES WAIVED.


      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

      2:00 PM

      CONT...

      Trustee(s):


      Narinder Sangha


      Chapter 7

      Karl T Anderson (TR) Pro Se

      12:30 PM

      6:16-20260


      Javier Lopez


      Chapter 13

      Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez et al


      #1.00 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, 11/9/17, 2/1/18, 2/8/18


      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

      Carmen 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 Danielson (TR) Pro Se

      12:30 PM

      6:16-20133


      Deborah Catherine Hamernik


      Chapter 13


      #2.00 Motion to vacate dismissal EH     

      Docket 50

      Tentative Ruling:

      3/22/18

      BACKGROUND


      On November 14, 2016, Deborah Hamernik ("Debtor") filed a Chapter 13 voluntary petition. On January 17, 2017, Debtor’s Chapter 13 plan was confirmed.


      On January 3, 2018, Trustee filed a motion to dismiss for delinquency. On January 17, 2018, Debtor filed her opposition to the motion to dismiss for delinquency. After no appearance was made on behalf of Debtor at the motion to dismiss, the case was dismissed on January 25, 2018.


      On February 14, 2018, Debtor filed a motion to vacate dismissal. On February 15, 2018, Trustee filed comments indicating conditional approval of the motion.


      DISCUSSION



      Debtor relies on FED. R. CIV. P. Rule 60(b)(1), incorporated into bankruptcy proceedings by FED. R. BANKR. P. Rule 9024, which allows for relief from an order

      12:30 PM

      CONT...


      Deborah Catherine Hamernik


      Chapter 13

      based on "mistake, inadvertence, surprise, or excusable neglect." Here, Debtor has not identified any "mistake, inadvertence, surprise, or excusable neglect" to warrant the application of FRCP Rule 60(b)(1).


      The legal basis for Debtor’s assertion that the dismissal order should be vacated is that Debtor’s counsel inadvertently did not appear at the hearing due to an office error. It is well established, however, that "an attorney’s ignorance and carelessness does not provide grounds for Rule 60(b) relief." In re Mercado, 144 B.R. 879, 886 (Bankr.

      C.D. Cal. 1992) (citing Bershad v. McDonough, 469 F.2d 1333, 1337 (7th Cir. 1972). And the mere assertion that counsel did not fulfill its duties, but that such carelessness was inadvertent, is clearly inadequate to support Rule 60(b) relief. See, e.g., In re ACME Motors, Inc., 125 B.R. 702, 703 (Bankr. D.R.I. 1991).


      "Rule 60(b) relief is extraordinary." Id. Yet, in this court, a request for relief from a Chapter 13 dismissal order has become ordinary. On occasion, the requests are legally sound; in fact, the Court has a legally proper Rule 60(b) request on its calendar for March 22, 2018.


      Here, however, the underlying motion to dismiss was filed in early January. After counsel neglected to appear at the hearing, a motion was filed which essentially states that Debtor has cured some of the arrears, will cure more by the date of this hearing, and will, at a later date, cure the remainder. In essence, Debtor’s current position is that, after her counsel did not appear at the original hearing, two months later she can almost cure the material default.


      When a Chapter 13 trustee files a motion to dismiss, a debtor (or his or her counsel) has the opportunity to oppose the motion and select a hearing. The expectation is that an appropriate hearing date will be selected and the debtor will cure the material default, or at least make substantial, tangible progress towards curing the material default, by the date of the hearing. It is unacceptable for a debtor (or their counsel) to select a hearing date, not show up at the hearing, and then, about two months later, assert that they are almost ready to cure the material default.

      12:30 PM

      CONT...


      Deborah Catherine Hamernik


      Chapter 13


      The Seventh Circuit has stated that:


      1. he clients are principals, the attorney is an agent, and under the law of agency the principal is bound by his chosen agent’s deeds. The rule is that all of the attorney’s misconduct (except in the cases where the act is outside the scope of employment or in cases of excusable neglect) becomes the problem of the client. A lawyer who inexcusably neglects his client’s obligations does not present exceptional circumstances.


      Bakery Mach. & Fabrication, Inc. v. Traditional Baking, Inc., 570 F.3d 845, 848 (7th Cir. 2009). "Although attorney carelessness can [in certain circumstances] constitute ‘excusable neglect’ under Rule 60(b)(1), attorney inattentiveness to litigation is not excusable, no matter what the resulting consequences the attorney’s somnolent behavior may have on a litigant." Easley v. Kirmsee, 382 F.3d 693, 698 (7th Cir. 2004) (collecting cases).


      TENTATIVE RULING



      The Court is inclined to GRANT the motion.


      APPEARANCES REQUIRED.



      Party Information

      Debtor(s):

      Deborah Catherine Hamernik Represented By John F Brady

      12:30 PM

      CONT...

      Movant(s):


      Deborah Catherine Hamernik


      Chapter 13

      Deborah Catherine Hamernik Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:13-21894


      Francisco Javier Medina and Maria Guadalupe Medina


      Chapter 13


      #3.00 Motion to Vacate Order Dismissing Chapter 13 Case EH     

      Docket 150

      Tentative Ruling:

      3/22/18

      BACKGROUND


      On July 10, 2013, Francisco & Maria Medina ("Debtors") filed a Chapter 13 voluntary petition. On August 30, 2013, Debtors’ Chapter 13 plan was confirmed.


      On January 10, 2018, Trustee filed a motion to dismiss for delinquency. On January 23, 2018, Debtors filed their opposition and a request for hearing. On February 8, 2018, after a hearing, the case was dismissed.


      On February 22, 2018, Debtors filed a motion to vacate dismissal. The factual basis of Debtors’ motion is that Debtors had sent in a payment to cure the arrears on February 1, 2018, but, one week later, the payment had not yet posted. On February 23, 2018, Trustee filed its comments indicating approval of the motion conditioned on the full cure of the outstanding delinquency.


      DISCUSSION

      12:30 PM

      CONT...


      Francisco Javier Medina and Maria Guadalupe Medina


      Chapter 13

      Debtors rely on FED. R. CIV. P. Rule 60(b)(1), incorporated into bankruptcy proceedings by FED. R. BANKR. P. Rule 9024, which allows for relief from an order based on "mistake, inadvertence, surprise, or excusable neglect." Here, it appears that Debtors attempted to cure the outstanding delinquency by the date of the hearing and had, in fact, sent in a payment to cure the delinquency one week prior to the hearing. Because it appears that the dismissal of the case was due to the inadvertence of the Debtors, because Debtors have a meritorious defense and acted promptly to rectify the problem, and because no opposition has been filed to the instant motion, the Court is inclined to grant the motion and vacate dismissal of the case.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion conditioned on compliance with the Trustee’s comments.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Francisco Javier Medina Represented By Tamar Terzian

      Joint Debtor(s):

      Maria Guadalupe Medina Represented By Tamar Terzian

      Movant(s):

      Francisco Javier Medina Represented By Tamar Terzian

      Maria Guadalupe Medina Represented By

      12:30 PM

      CONT...


      Trustee(s):


      Francisco Javier Medina and Maria Guadalupe Medina

      Tamar Terzian Tamar Terzian


      Chapter 13

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-11566


      Jose A. Gonzales, Jr.


      Chapter 13


      #4.00 Motion to Disallow Claims Number 3 filed by Mechanics Bank fka CRB Auto EH     

      Docket 38

      Tentative Ruling:

      3/22/2018

      BACKGROUND:


      On March 1, 2017, Jose Gonzalez ("Debtor") filed a Chapter 13 voluntary petition. On April 12, 2017, Debtor’s Chapter 13 plan was confirmed.


      On April 12, 2017, Mechanics Bank FKA CRB Auto ("Creditor") filed a secured claim in the amount of $8,667.13 ("Claim 3"). On February 9, 2018, Debtor filed an objection to Claim 3.


      According to Debtor, on August 29, 2017, ostensibly while purchasing a new car, Debtor made a payment of $12,430.81 to Moss Bros Honda for a pay-off of the debt underlying Claim 3. Debtor now requests that Claim 3 be disallowed, and that Creditor be ordered to pay any funds received which exceed the amount of the payment to Creditor provided for in the Chapter 13 plan.


      .APPLICABLE LAW:

      12:30 PM

      CONT...


      Jose A. Gonzales, Jr.


      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:


      First, the Court notes that pursuant to FED. R. BANKR. P. Rule 7001(1), a proceeding to

      12:30 PM

      CONT...


      Jose A. Gonzales, Jr.


      Chapter 13

      recover money or property requires an adversary proceeding. See also FED. R. BANKR.

      P. Rule 3007(b). While the requirement of an adversary proceeding may be waivable in certain circumstances, here Creditor has not responded to the claim objection and the objection was mailed to a PO Box. In such circumstances, the Court cannot deem Creditor to have waived the requirement of an adversary proceeding. Therefore, Debtor’s request for an order directing Creditor to return funds will be denied.


      Second, the Court notes that the recipient of Debtor’s post-petition payment (Moss Bros. Honda) is not Creditor, but a third party whose relationship with Creditor is unclear from the record, and there is no evidence that Creditor received the alleged payoff.


      Ultimately, if Debtor made a significant payment to a pre-petition creditor outside the Chapter 13 plan, the claim objection process is not the proper mechanism for redressing such an error.


      TENTATIVE RULING


      The Court is inclined to OVERRULE the objection.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jose A. Gonzales Jr. Represented By Michael E Clark Barry E Borowitz

      12:30 PM

      CONT...

      Movant(s):


      Jose A. Gonzales, Jr.


      Chapter 13

      Jose A. Gonzales Jr. Represented By Michael E Clark Michael E Clark Michael E Clark Barry E Borowitz Barry E Borowitz Barry E Borowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-16024


      Stacy N Reagor


      Chapter 13


      #5.00 Motion RE: Objection to Claim Number 9 by Claimant Theatlas Reagor Jr.


      EH     


      Docket 27

      Tentative Ruling:

      3/22/2018

      BACKGROUND:


      On July 19, 2017, Stacy Reagor ("Debtor") filed a Chapter 13 voluntary petition. On September 7, 2017, Debtor’s Chapter 13 plan was confirmed.


      On October 23, 2017, Debtor amended Schedule F to add a disputed debt of unknown amount owing to Theatlas Reagor ("Creditor") for child support overpayment and reimbursement for payment of medical services provided to the children of Debtor and Creditor. On January 21, 2018, Creditor filed a priority claim in the amount of

      $6,232.81 ("Claim 9").


      On February 7, 2018, Debtor filed an objection to Claim 9. Debtor argues that Claim 9 was late filed and is insufficiently documented. On March 7, 2018, Creditor filed his opposition. Creditor asserts the claim was filed late because he was not timely informed of the pendency of the bankruptcy case. Creditor’s response to Debtor’s argument that the documentation is inadequate is less than clear. Creditor appears to assert that the medical documentation is confusing, and that he will amend the claim

      12:30 PM

      CONT...


      Stacy N Reagor


      Chapter 13

      to provide additional documentation.


      The Court also notes that two days prior to this hearing, the Court held a hearing on Creditor’s motion for relief from the automatic stay.


      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

      12:30 PM

      CONT...


      Stacy N Reagor


      Chapter 13

      (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 Creditor’s claim must be disallowed because it is untimely. Here, the deadline for filing claims was November 29, 2017, and Creditor’s claim was filed on January 21, 2018.


      "[T]he Ninth Circuit has repeatedly held that the deadline to file a proof of claim in a Chapter 13 proceeding is ‘rigid,’ and the bankruptcy court lacks equitable power to extent this deadline after the fact." In re Barker, 839 F.3d 1189, 1197 (9th Cir. 2016). "By virtue of Rule 9006(b)(3), a bankruptcy court does not have discretion to enlarge the time periods fixed by Rule 3002(c) nor permit an untimely claim when none of Rule 3002(c)’s five exceptions is applicable." In re Hayes, 327 B.R. 453, 458 (Bankr.

      C.D. Cal. 2005) (footnote omitted); see also In re Edelman, 237 B.R. 146, 152 (B.A.P. 9th Cir. 1999). Here, none of Rule 3002(c)’s exceptions apply.


      TENTATIVE RULING


      The Court is inclined to SUSTAIN the objection and DISALLOW Claim 9.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Stacy N Reagor Represented By

      12:30 PM

      CONT...


      Movant(s):


      Stacy N Reagor


      M Wayne Tucker


      Chapter 13

      Stacy N Reagor Represented By

      M Wayne Tucker

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-17261


      Eduardo Betancourt Reyes and Beatriz Betancourt


      Chapter 13


      #6.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Eduardo Betancourt Reyes Represented By

      James Geoffrey Beirne

      Joint Debtor(s):

      Beatriz Betancourt Represented By

      James Geoffrey Beirne

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-18792


      Roman Negrete Manrriquez


      Chapter 13


      #7.00 Motion to Avoid Junior Lien with Chase Bank, serviced by SPS/Select Portfolio Servicing, Inc


      Also #8 EH     

      Docket 42


      Tentative Ruling:

      3/22/2018


      As a preliminary manner, the Court notes that this is Debtor’s second motion to avoid the subject lien in the instant case. The previous motion was denied for a litany of notice, service, and technical issues.


      Regarding the instant motion, the Court notes the fair market value of the property exceeds the amount of the first lien. Therefore, the second lien (if any, see below) is not wholly unsecured and Debtor cannot avoid the lien using § 506(d).


      Nevertheless, the Court also notes that the evidence provided by Debtor indicates that the debt underlying the second lien was discharged and the mortgage lien was released by the lienholder several months ago. Counsel to explain why this motion was filed.


      APPEARANCES REQUIRED. Patricia Mireles to personally appear.

      Party Information

      Debtor(s):

      Roman Negrete Manrriquez Represented By Patricia A Mireles

      Movant(s):

      Roman Negrete Manrriquez Represented By Patricia A Mireles

      12:30 PM

      CONT...


      Trustee(s):


      Roman Negrete Manrriquez


      Patricia A Mireles Patricia A Mireles Patricia A Mireles


      Chapter 13

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-18792


      Roman Negrete Manrriquez


      Chapter 13


      #8.00 CONT Confirmation of Chapter 13 Plan From: 11/30/17, 12/21/17, 1/25/18, 3/1/18

      Also #7 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

      6:17-19765


      Danny Josefy


      Chapter 13


      #9.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


      EH     


      Docket 22


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Danny Josefy Represented By Kevin Tang

      Movant(s):

      Danny Josefy Represented By Kevin Tang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-19853


      Diego Lopez


      Chapter 13


      #10.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18, 2/8/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Diego Lopez Represented By

      Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-19892


      Lena Dolores Wade


      Chapter 13


      #11.00 CONT Confirmation of Chapter 13 Plan From: 1/4/18, 2/22/18, 3/8/18

      EH     


      Docket 0


      Tentative Ruling:


      03/08/2018


      BACKGROUND


      VW objects to Debtor’s plan because it proposes a 1.5% interest rate (which is the contract rate). VW asserts that under Till it should receive 7.25% (representing prime of 4.25 plus a 3% increase for the additional risk factor).


      In Till v. SCS Credit Corp., the Supreme Court held that the formula approach, requiring adjustment of prime national interest rate based on risk of nonpayment, was the appropriate method for determining adequate rate of interest on a crammed down loan. 541 U.S. 465 (2004).


      The approach begins by looking to the national prime rate. Id. at 478-479. The approach then requires a bankruptcy court to adjust the prime rate according to the bankrupt debtors’ risk of nonpayment. Id. The appropriate size of that risk adjustment depends on such factors as (1) the circumstances of the estate, (2) the nature of the security, and (3) the duration and feasibility of the reorganization plan. Additionally, the court must hold a hearing at which the debtor and any creditors may present evidence about the appropriate risk adjustment. Finally, the Court indicated that creditors should bear the evidentiary burden as to risk.


      Here, VW’s claim on the Petition Date was $17,876.35 (per VW’s proof of claim). The Plan proposes to cramdown VW’s claim, paying VW in full only on the secured portion of its claim. Thus, under Till, VW as the holder of a crammed down loan is entitled to an adjusted interest rate.

      In Till, the Supreme Court indicated that a court choosing a cramdown interest

      12:30 PM

      CONT...


      Lena Dolores Wade


      Chapter 13

      rate need not consider the creditor's individual circumstances, such as its prebankruptcy dealings with the debtor or the alternative loans it could make if permitted to foreclose. Id. Rather, the court should aim to treat similarly situated creditors similarly, and to ensure that an objective economic analysis would suggest the debtor's interest payments will adequately compensate all such creditors for the time value of their money and the risk of default. Id. Thus, here, the Debtor is incorrect that simply because she has proposed a 100% plan and has a pre-bankruptcy contract rate of 1.5%, VW should simply accept that pre-bankruptcy rate. Such rate simply does not recognize the reality acknowledged by the Supreme Court that "on the one hand, the fact of the bankruptcy establishes that the debtor is overextended and thus poses a significant risk of default and on the other hand, the postbankruptcy obligor is no longer the individual debtor but the court-supervised estate, and the risk of default is thus somewhat reduced."


      TENTATIVE RULING


      Based on the foregoing, the Court finds that under Till, the interest rate can and should be adjusted to account for the different risk profile presented by the Debtor now as opposed to when the Debtor obtained the contract rate. At a minimum, VW’s Objection should be SUSTAINED such that it should receive at least the 4.25% prime interest rate. Given the risk of default of a borrower in bankruptcy, the Court would be inclined to add an additional percentage point to the prime rate, for a total interest rate of 5.25% for VW.


      2/22/18


      BACKGROUND



      On November 29, 2017, Lena Wade ("Debtor") filed a Chapter 13 voluntary petition and plan. On December 28, 2017, Debtor filed an amended plan. On January 11, 2018, Trustee filed an objection to confirmation. Among the grounds listed in Trustee’s objection was that confirmation should contain a condition that prohibited

      12:30 PM

      CONT...


      Lena Dolores Wade


      Chapter 13

      Debtor from modifying the plan to pay less than 100% to unsecured creditors unless Debtor paid all disposable income into the plan. On January 25, 2018, Debtor filed her opposition to Trustee’s objection. On February 5, 2018, Trustee filed a reply brief.


      DISCUSSION



      Trustee requests that this Court adopt the holding of In re McCarthy, 554 B.R. 388 (Bankr. W.D. Tex. 2016). The Court declines to do so for the reasons that follow.


      11 U.S.C. § 1325(a) enumerates plan confirmation requirements. If the confirmation requirements are satisfied then "[e]xcept as provided in subsection (b), the court shall confirm [the] plan." Id. 11 U.S.C. § 1325(b)(1) states:


      (b)(1) If the trustee or the holder of an allowed unsecured claim objects to the confirmation of the plan, then the court may not approve the plan unless, as of the effective date of the plan ---


      1. the value of the property to be distributed under the plan on account of such claim is not less than the amount of such claim; or


      2. the plan provides that all of the debtor’s projected disposable income to be received in the applicable commitment period beginning on the date that the first payment is due under the plan will be applied to make payments to unsecured creditors under the plan.


      Subject to the discussion below, for the sake of analysis, the Court will assume § 1325(b)(1) is applicable here. Trustee argues in section II.D of its brief that once

      § 1325(b)(1) is invoked, confirmation is discretionary:


      However, the language in § 1325(b) is permissive and, therefore, more

      12:30 PM

      CONT...


      Lena Dolores Wade

      discretionary – "the court MAY not confirm unless . . ." Therefore, debtor’s argument that the court MUST confirm the plan because it meets the


      Chapter 13

      requirements of § 1325 is not supported by the language of the statute. In fact, the Chapter 13 Trustee would argue that it is the discretionary language of

      § 1325(b)(1) that allows the court, under its equitable powers, to order a conditional confirmation as the court did in McCarthy.


      [Dkt. No. 24, pg. 10, lines 1-8] (parenthesis omitted) (italicization added for emphasis). Trustee’s assertion that the language of § 1325(b) is permissive and discretionary, however, is statutorily incorrect. 11 U.S.C. § 102(4) states: "’may not’ is prohibitive, and not permissive." As a result, the foundation of Trustee’s position appears to rest on a misreading of the statute.


      Instead, the Code provides for the following analysis at plan confirmation: (1) if the debtor has satisfied the § 1325(a) confirmation requirements and no objection is received, then the Court must confirm the plan; (2) if an objection is received and the debtor has not satisfied § 1325(b)(1), the Court cannot confirm the plan; and (3) if an objection is received and the debtor has satisfied § 1325(a)-(b)(1), then the Court must confirm the plan. See, e.g., 8 COLLIER’S ON BANKRUPTCY ¶ 1325.11[e] (16th ed. 2016) ("If an objection to confirmation is filed under section 1325(b)(1), the objection must be denied when ‘the value of the property to be distributed under the plan on account of such claim is not less than the amount of such claim.’ . . . [I]f the plan provides that the claims are to be paid in full, the trustee cannot demand that the debtors devote all of their projected disposable income each month to payment of claims in order to pay them more quickly.").


      Even if § 1325(b)(1) provided for a discretionary determination by the Court, the nature of the objection filed by Trustee is inadequate to invoke the § 1325(b)(1) requirements. See, e.g., In re Torres, 193 B.R. 319, 322-23 (Bankr. N.D. Cal. 1996) ("in order for that subsection [§1325(b)(1)(B)] to become applicable to confirmation, an objection to confirmation must be made alleging that a debtor is not devoting all disposable income to the plan for a minimum period of three years."). As a result, even if § 1325(b)(1) provided for a discretionary determination, the standard would be irrelevant in this case.

      12:30 PM

      CONT...


      Lena Dolores Wade


      Chapter 13


      Apart from the statutory interpretations problems with the Trustee’s argument, the Court finds that policy and equitable considerations weigh against Trustee’s position. The Court notes that the disposable income requirement is disjunctive: either the debtor must pledge all disposable income to the plan or the debtor must pay unsecured creditors in full. The Trustee does not dispute that Debtor has satisfied the disjunctive test.


      Ultimately, the Trustee relies upon the Court’s § 105 equitable powers in support of the request at issue. Rarely will it be the case, however, that the equities will in favor of creating a fixed rule binding for years regardless of changes in circumstances. The review of a proposed plan modification is generally a highly equitable endeavor that emphasizes the totality of the circumstances. Replacing that equitable analysis with a rigid rule not provided for by the Code is simply inequitable.


      The Court does agree, however, that a plan term requiring Debtors in a 100% plan to have to account for excess disposable income, in the even they later file a motion to modify, is of benefit.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Lena Dolores Wade Represented By Jenny L Doling Summer M Shaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-20029


      Simon E. Williams


      Chapter 7


      #12.00 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, 12/21/17 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

      12:30 PM

      CONT...


      Movant(s):


      Simon E. Williams


      Summer M Shaw


      Chapter 7

      Simon E. Williams Represented By Jenny L Doling Jenny L Doling Summer M Shaw Summer M Shaw

      Trustee(s):

      Karl T Anderson (TR) Represented By Brandon J Iskander

      12:30 PM

      6:17-20388


      Oracio Rosales Hernandez


      Chapter 13


      #13.00 CONT Confirmation of Chapter 13 Plan From: 2/22/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Oracio Rosales Hernandez Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10106


      Jules A Nelson


      Chapter 13


      #14.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/2/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jules A Nelson Represented By Emilia N McAfee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10111


      Wanny Chansy


      Chapter 13


      #15.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Wanny Chansy Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10112


      Eddie Garcia and Martha Garcia


      Chapter 13


      #16.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Eddie Garcia Represented By

      Paul Y Lee

      Joint Debtor(s):

      Martha Garcia Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10114


      Jose Peralta Velasquez, Jr


      Chapter 13


      #17.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/25/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jose Peralta Velasquez Jr Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10127


      David H Yopp


      Chapter 13


      #18.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      David H Yopp Represented By Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10136


      Samuel Garcia and Claudia Garcia


      Chapter 13


      #19.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Samuel Garcia Represented By

      James Geoffrey Beirne

      Joint Debtor(s):

      Claudia Garcia Represented By

      James Geoffrey Beirne

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10151


      Eduardo Galvan


      Chapter 13


      #20.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/26/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Eduardo Galvan Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10160


      Eri A. Doulos


      Chapter 13


      #21.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Eri A. Doulos Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10196


      Kalake Monisoni Toutai


      Chapter 13


      #22.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 2/9/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Kalake Monisoni Toutai Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10240


      Guillermo Zamudio


      Chapter 13


      #23.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Guillermo Zamudio Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10248


      Vaughn Stevens


      Chapter 13


      #24.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Vaughn Stevens Represented By Amanda G Billyard

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10261


      Nereeka Tamar Haynes


      Chapter 13


      #25.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Nereeka Tamar Haynes Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10285


      Alvin Leo Eckert, Jr.


      Chapter 13


      #26.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 2/5/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Alvin Leo Eckert Jr. Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10303


      Timothy G Klepeis


      Chapter 13


      #27.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 2/5/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Timothy G Klepeis Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10308


      Misti Gory


      Chapter 13


      #28.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 2/5/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Misti Gory Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10328


      Amanda Martinez


      Chapter 13


      #29.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Amanda Martinez Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10338


      Herman Owen Samuels


      Chapter 13


      #30.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 2/5/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Herman Owen Samuels Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10357


      Isaias Solano


      Chapter 13


      #31.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Isaias Solano Represented By

      Edward T Weber

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10407


      Caesar A Rodriguez


      Chapter 13


      #32.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/14/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Caesar A Rodriguez Represented By Allan O Cate

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10414


      Leonel Villa and Lucila Pineda


      Chapter 13


      #33.00 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 Danielson (TR) Pro Se

      12:30 PM

      6:18-10416


      Jose Guadalupe Lopez and Margarita Lopez


      Chapter 13


      #34.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Guadalupe Lopez Represented By David Lozano

      Joint Debtor(s):

      Margarita Lopez Represented By David Lozano

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10425


      Rex Thomas


      Chapter 13


      #35.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/16/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Rex Thomas Represented By

      Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10454


      Scott Lawrence and Anita D Lawrence


      Chapter 13


      #36.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Scott Lawrence Represented By Kevin Tang

      Joint Debtor(s):

      Anita D Lawrence Represented By Kevin Tang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10456


      David Allen Rose, Jr. and Karen Sue Rose


      Chapter 13


      #37.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      David Allen Rose Jr. Represented By Dana Travis

      Joint Debtor(s):

      Karen Sue Rose Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:13-14560


      David Sandoval and Mary Celine Sandoval


      Chapter 13


      #38.00 CONT Trustee's Motion to Dismiss Case From: 3/8/18

      EH     


      Docket 79


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      David Sandoval Represented By

      Bryant C MacDonald

      Joint Debtor(s):

      Mary Celine Sandoval Represented By

      Bryant C MacDonald

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:14-22236


      Gustavo Brito


      Chapter 13


      #39.00 Motion to Dismiss Case for Failure to Make Plan Payments EH     

      Docket 71

      Tentative Ruling:

      3/22/18

      BACKGROUND


      On September 30, 2014, Gustavo Brito ("Debtor") filed a Chapter 13 voluntary petition. On November 20, 2014, Debtor’s Chapter 13 plan was confirmed. The mandatory Chapter 13 form plan contains a provision (Section V.H) which states: "The Debtor will pay timely all postconfirmation tax liabilities directly to the appropriate taxing authorities as they become due."


      Since confirmation the Trustee has filed three motions to dismiss, all of which were ultimately resolved. Additionally, the Chapter 13 plan has been modified once. On February 23, 2018, the California Department of Tax & Fee Administration ("CDTFA") filed a motion to dismiss or convert to Chapter 7 on the basis that Debtors had not paid their postconfirmation taxes. The Court notes that the motion was served on Debtors’ attorney, but was not served on Debtors.


      DISCUSSION



      The Court will continue the matter for CDTFA to serve the motion on Debtors.

      12:31 PM

      CONT...


      Gustavo Brito


      Chapter 13


      Regarding the merits, the Court notes that 11 U.S.C. § 1307(c)(6) provides for dismissal or conversion for cause, which is defined to include "material default by the debtor with respect to a term of a confirmed plan." Here, the Court notes that Debtors’ confirmed plan provided that all postconfirmation tax liabilities were to be timely paid. CDTFA has provided evidence that Debtor has accrued $19,888.54 in post- petition tax liabilities which constitutes a material default satisfying § 1307(c)(6).

      Because Debtors do not appear to have meaningful unencumbered, unexempt assets, this Court would be inclined to dismiss the case rather than convert it to Chapter 7.


      TENTATIVE RULING



      The Court is inclined to CONTINUE the matter to April 19, 2018 at 12:30 p.m. for proper service of the motion on Debtors.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Gustavo Brito Represented By Freddie V Vega

      Movant(s):

      California Department of Tax and Represented By

      Suman Mathews

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:14-24213


      Rula Nino


      Chapter 13


      #40.00 Trustee's Motion to Dismiss Case EH     

      Docket 100


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rula Nino Represented By

      Devin Sawdayi

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:14-25360


      William Meineke and Kathie Meineke


      Chapter 13


      #41.00 CONT Motion to Dismiss for Failure to Make Plan Payments From: 2/8/18

      EH     


      Docket 71

      Tentative Ruling:

      2/8/18

      BACKGROUND


      On December, 2014, William & Kathie Meineke ("Debtors") filed a Chapter 13 voluntary petition. On February 9, 2015, Debtors’ Chapter 13 plan was confirmed. The mandatory Chapter 13 form plan contains a provision (Section V.H) which states: "The Debtor will pay timely all postconfirmation tax liabilities directly to the appropriate taxing authorities as they become due."


      Since confirmation the Trustee has filed five motions to dismiss, all of which were ultimately resolved. Additionally, the Chapter 13 plan has been modified twice. On January 10, 2018, the California Franchise Tax Board ("CFTB") filed a motion to dismiss or convert to Chapter 7 on the basis that Debtors had not paid their postconfirmation taxes. The Court notes that the motion was served on Debtors’ attorney, but was not served on Debtors.


      DISCUSSION

      12:31 PM

      CONT...


      William Meineke and Kathie Meineke


      Chapter 13

      The Court will continue the matter for CFTB to serve the motion on Debtors.


      Regarding the merits, the Court notes that 11 U.S.C. § 1307(c)(6) provides for dismissal or conversion for cause, which is defined to include "material default by the debtor with respect to a term of a confirmed plan." Here, the Court notes that Debtors’ confirmed plan provided that all postconfirmation tax liabilities were to be timely paid. CFTB has provided evidence that Debtors’ have yet to satisfy their 2014, 2015 and 2016 tax liabilities which constitutes a material default satisfying § 1307(c)(6).

      Because Debtors do not appear to have meaningful unencumbered, unexempt assets, this Court would be inclined to dismiss the case rather than convert it to Chapter 7.


      TENTATIVE RULING



      The Court is inclined to CONTINUE the matter to March 8, 2017 at 12:30 p.m. for proper service of the motion on Debtors.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      William Meineke Represented By Todd B Becker

      Joint Debtor(s):

      Kathie Meineke Represented By Todd B Becker

      Movant(s):

      FRANCHISE TAX BOARD Represented By Suman Mathews

      12:31 PM

      CONT...

      Trustee(s):


      William Meineke and Kathie Meineke


      Chapter 13

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:15-14835


      Bennea Cynthia Travis


      Chapter 13


      #42.00 Trustee's Motion to Dismiss Case EH     

      Docket 71


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Bennea Cynthia Travis Represented By Nicholas M Wajda

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:15-19152


      Carol Elizabeth Tenney


      Chapter 7


      #43.00 Trustee's Motion to Dismiss Case EH     

      Docket 54

      *** VACATED *** REASON: CONVERTED TO CHAPTER 7 ON 11/16/17

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Carol Elizabeth Tenney Represented By David Lozano

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      12:31 PM

      6:15-21983


      Pablo Javier Solis, Jr. and Norma Alicia Solis


      Chapter 7


      #44.00 Trustee's Motion for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

      Docket 102

      *** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 3/5/18.

      Tentative Ruling:

      - NONE LISTED -

      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):

      Arturo Cisneros (TR) Pro Se

      12:31 PM

      6:16-10385


      Adolfo Gonzalez and Angelica Gonzalez


      Chapter 13


      #45.00 Trustee's Motion to for Order Dismissing Chapter 13 Proceeding (Delinquency) EH     

      Docket 55

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/21/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Adolfo Gonzalez Represented By Luis G Torres

      Joint Debtor(s):

      Angelica Gonzalez Represented By Luis G Torres

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-11794


      ROBERT A HAGUE and DIANNE L HAGUE


      Chapter 13


      #46.00 CONT Trustee's Motion to Dismiss Case From: 2/22/18

      EH     


      Docket 96


      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 Danielson (TR) Pro Se

      12:31 PM

      6:16-15678


      Nicholas Asamoa


      Chapter 13


      #47.00 Trustee's Motion to Dismiss Case EH     

      Docket 64


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Nicholas Asamoa Represented By Stephen S Smyth William J Smyth

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-17031


      Anderson L Pepper


      Chapter 13


      #48.00 Trustee's Motion to Dismiss Case EH     

      Docket 66


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Anderson L Pepper Represented By Nancy Korompis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-18248


      Juan Jose Franco


      Chapter 13


      #49.00 CONT Trustee's Motion to Dismiss Case From: 2/8/18, 3/1/18

      EH     


      Docket 76


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Juan Jose Franco Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-21236


      Ronald A Waters and Trisha Waters


      Chapter 13


      #50.00 Trustee's Motion to Dismiss Chapter 13 Proceeding (Delinquency) EH     

      Docket 34

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 2/21/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ronald A Waters Represented By Paul Y Lee

      Joint Debtor(s):

      Trisha Waters Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-15427


      Cary Lee Surface and Amber Dawn Surface


      Chapter 13


      #51.00 Trustee's Motion to Dismiss Case EH     

      Docket 51


      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 Danielson (TR) Pro Se

      12:31 PM

      6:17-18131


      Ramon Gabriel Alvarez


      Chapter 13


      #52.00 Trustee's Motion to Dismiss Case EH     

      Docket 36


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ramon Gabriel Alvarez Represented By Devin Sawdayi

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-18210


      Jorge Manuel Azmitia and Yoshiko Azmitia


      Chapter 13


      #53.00 Trustee's Motion to Dismiss Case EH     

      Docket 38


      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

      12:31 PM

      6:17-19154


      Ernesto Sanchez


      Chapter 13


      #54.00 Trustee's Motion to Dismiss Case EH     

      Docket 40

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/13/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ernesto Sanchez Represented By Jerry Rulsky

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-10604


      Juan Manuel Plascencia De La Torre


      Chapter 13


      #54.10 Trustee's Motion to Dismiss Case (Delinquency) EH     

      Docket 73


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Juan Manuel Plascencia De La Torre Represented By

      M Wayne Tucker

      Trustee(s):

      Rod Danielson (TR) Pro Se

      2:30 PM

      6:18-10414


      Leonel Villa and Lucila Pineda


      Chapter 13


      #55.00 Order to appear and show cause why Luis Torres should not be sanctioned for:

      (1) Scheduling a hearing inappropriately late; (2) Filing poor pleadings; and (3) Not appearing in court despite being ordered to do so


      EH     


      Docket 27


      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 Danielson (TR) Pro Se

      11:00 AM

      6:13-21247


      Patricia Chaton


      Chapter 7


      #1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

      Docket 39


      Tentative Ruling:

      3/28/2018


      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: $ 3,360 Trustee Expenses: $ 772.23


      Accountant Fees: $ 1,587 Accountant Costs:$ 232.60


      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):

      Patricia Chaton Represented By

      Lorene L Mies - DISBARRED -

      Trustee(s):

      Charles W Daff (TR) Represented By

      11:00 AM

      CONT...


      Patricia Chaton


      Lezzlie E Hornsby


      Chapter 7

      11:00 AM

      6:09-26155


      Marcin Rozpedski and Laura M Rozpedski


      Chapter 7


      #2.00 Motion for Entry of Order Directing the Clerk of the Court to Enter the Debtor's Discharge Retroactively Dated to October 20, 2009


      EH     


      Docket 23

      Tentative Ruling:

      3/28/18

      BACKGROUND


      On July 17, 2009, Marcin & Laura Rozpedski ("Debtors") filed a Chapter 7 voluntary petition. On December 16, 2009, the case was closed without entry of discharge because Debtors did not file the required financial management court certificate.


      On January 23, 2018, the case was reopened upon Debtors’ motion. On February 22, 2018, Marcin Rozpedski ("Marcin") filed his certification about a financial management course, although the Court notes that no such certificate was filed for Laura Rozpedski. It would appear that Debtors have since separated.


      On March 9, 2018, Debtors filed a motion for entry of order directing the Clerk of Court to enter the Debtor’s discharge retroactively dated to October 20, 2009. Marcin asserts that he was not informed by his attorney of the requirements to complete a financial management course because his former attorney’s office burned down.


      As of the petition date, Debtor had an outstanding judgment owed to Ford Motor

      11:00 AM

      CONT...


      Marcin Rozpedski and Laura M Rozpedski


      Chapter 7

      Credit Co. LLC ("Creditor"). Approximately six months before the petition date, Creditor recorded an abstract of judgment in Riverside County, although Marcin asserts he did not own any real property in Riverside County at that time. Later, in September 2013, Marcin acquired real property in Riverside County. In December 2017, Creditor applied for an application for renewal of judgment.


      By the instant motion, Debtor requests: (1) the retroactive entry of Marcin’s discharge; (2) a declaration by the Court that Creditor’s renewal of judgment is void; and (3) a declaration that Creditor’s abstract of judgment is void as to post-petition acquired property.


      DISCUSSION



      The Court will first summarily address Debtor’s third request. The Court notes that pursuant to FED. R. BANKR. P. Rule 7001(2), a proceeding to determine the validity, priority, or extent of a lien or other interest in property requires an adversary proceeding. While the requirement of an adversary proceeding may be waivable in certain circumstances, here Creditor has not responded to the instant motion. In such circumstances, the Court cannot deem Creditor to have waived the requirement of an adversary proceeding. Therefore, the Court will deny Debtor’s request for an order declaring the judgment lien of Creditor to be void.


      Marcin also requests that his discharge be entered retroactively pursuant to 11 U.S.C.

      § 105. Marcin has not provided any case law supporting the Court’s exercise of equitable powers in this fashion. The Court’s own review of the case law identifies few cases where a Court has contemplated the retroactive entry of discharge. See, e.g., In re Recile, 496 F.2d 675, 680 (5th Cir. 1974) (nunc pro tunc discharge only appropriate when discharge not entered wholly because of clerical mistake); Matter of Pilar Cordova Antuna, 45 B.R. 271, 277 (Bankr. W.D. Mo. 1985) (same). Here, discharge was not entered in 2009 due to the error of Debtors, and, as a result, the standard is clearly not satisfied.

      11:00 AM

      CONT...


      Marcin Rozpedski and Laura M Rozpedski


      Chapter 7


      Nevertheless, it is worth noting that the paucity of case law on the issue is likely a result of the fact that the date that discharge is entered would seem to be legally immaterial. Regardless of the entry date of the discharge, the discharge will operate to absolve a debtor from in personam liability on pre-petition debts. The situation becomes murkier, however, where a party has an abstract of judgment that has not attached to any real property (and the claim is therefore unsecured), the case is closed, real property is acquired by the judgment defendant (now the claim is secured), and then the case is reopened to seek entry of a discharge. In this narrow circumstance, it would appear that the date of the entry of discharge is potentially material.

      Nevertheless, in this circumstance, as noted above, Marcin has failed to establish grounds for the entry of discharge retroactive to more than eight years ago.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion, only to the extent of issuing a discharge now (not retroactive) as to Marcin only.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Marcin Rozpedski Represented By Gary Swanson Summer M Shaw Jenny L Doling

      Joint Debtor(s):

      Laura M Rozpedski Represented By Gary Swanson Summer M Shaw

      11:00 AM

      CONT...

      Movant(s):


      Marcin Rozpedski and Laura M Rozpedski


      Chapter 7

      Marcin Rozpedski Represented By Gary Swanson Summer M Shaw Jenny L Doling

      Trustee(s):

      Patricia J Zimmermann (TR) Pro Se

      11:00 AM

      6:13-27344


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7


      #3.00 CONT Second Joint Motion and Moving Memorandum by Chapter 7 Trustee and Revere Financial Corporation for Order Approving Settlement between Chapter 7 Trustee and Revere Financial Corporation


      From: 2/14/18 Also #4

      EH     


      Docket 521


      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):

      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


      #4.00 Order setting hearing on Opposition to Notice of Lodgment Also #3

      EH     


      Docket 542


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

      Trustee(s):

      Arturo Cisneros (TR) Represented By Chad V Haes

      D Edward Hays Franklin R Fraley Jr

      11:00 AM

      6:14-17350


      Dean L. Springer, Sr. and Tami Jo Springer


      Chapter 7


      #5.00 CONT Motion to Quash and Motion for Protective Order From: 8/30/17, 9/20/17, 11/1/17, 12/13/17, 2/7/18, 2/28/18

      EH     


      Docket 148

      *** VACATED *** REASON: CONTINUED TO 5/9/18 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 Laila Masud

      11:00 AM

      6:16-17888


      Jay J. Goodman


      Chapter 7


      #6.00 Order to Show Cause RE Civil Contempt and For an Order Holding Delia Moya in Civil Contempt


      EH     


      Docket 12

      Tentative Ruling:

      3/28/18

      PROCEDURAL BACKGROUND


      On August 31, 2016, Jay Goodman ("Debtor") filed a Chapter 7 voluntary petition. On December 12, 2016, Debtor received a Chapter 7 discharge, and the next day the case was closed.


      On February 12, 2018, Debtor filed a motion for an order to show cause why Delia Moya ("Moya") should not be held in civil contempt. On February 27, 2018, the Court entered an order to show cause (the "OSC") and set a hearing on the matter. On March 14, 2018, Moya filed her response to the OSC, and, on March 21, 2018, Debtor filed a reply.


      SUMMARY OF ARGUMENTS



      Debtor argues that Moya has violated the discharge injunction. Debtor and Moya were formerly married. On April 22, 2015, during the court of their dissolution proceedings, it appears that the family law court entered an earnings assignment order

      11:00 AM

      CONT...


      Jay J. Goodman


      Chapter 7

      whereby Moya would receive 50% of Debtor’s social security benefits. On May 10, 2016, a modified earning assignment (the "EOA") order was filed. That same day Debtor and Moya entered into a marital settlement agreement (the "MSA"). The MSA contained a provision which stated, in relevant part, that: "Husband owes Wife certain monies with respect to spousal support arrears, court-ordered attorney fees, and court- ordered sanctions which, with interest, total approximately $69,000." The crux of Debtor’s argument appears to be that at least part of the amount identified is dischargeable in bankruptcy. The crux of Moya’s opposition is that the entire debt is nondischargeable either through the operation of 11 U.S.C. § 523(a)(5) or 11 U.S.C. § 523(a)(15).


      DISCUSSION



      After reviewing Debtor’s motion, Moya’s response, and Debtor’s reply, the Court is left with the firm impression that Debtor was unaware of the operation of 11 U.S.C.

      § 523(a)(15) when the instant motion was filed. 11 U.S.C. §523(a)(15) 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 –


      (15) to a spouse, former spouse, or child of the debtor and not of the kind described in paragraph (5) that is incurred by the debtor in the course of a divorce or separation or in connection with a separation agreement, divorce decree or other order of a court of record, or a determination made in accordance with the State or territorial law by a

      11:00 AM

      CONT...


      Jay J. Goodman

      governmental unit;


      Chapter 7



      While Debtor argues in his motion that part of the debt created by the MSA is not a domestic support obligation, §523(a)(15) eliminates the need to determine whether all components of the debt at issue are actually domestic support obligations. Until 2005, bankruptcy courts were required to apply a balancing test to determine whether a debt of the type listed in § 523(a)(15) was dischargeable; additionally, the debt was automatically discharged in the absence of an adversary proceeding. See generally COLLIER ON BANKRUPTCY ¶ 523.23 (16th ed. 2009) (briefly discussing history of § 523(a)(15)). As a result, Debtor’s motion contains many references to now obsolete case law which applied the incorrect standard. Moya has pointed out this statutory change in her opposition, and Debtor has not advanced a new legal argument in his reply. It is clear that the entirety of the debt owed to Moya, Debtor’s ex-spouse, as part of the Marital Settlement Agreement, constitutes a debt owed to a former spouse in connection with a separation agreement. Therefore, to the extent the debt is not non- dischargeable by operation of 11 U.S.C. § 523(a)(5), it is certainly non-dischargeable by operation of 11 U.S.C. § 523(a)(15).


      To the extent that Debtor requests reformation or cancellation of the EAO or MSA, this request is beyond the Court’s jurisdiction. A debtor cannot request relief pursuant to non-bankruptcy law in a closed case. See 28 U.S.C. § 157 (identifying four categories of bankruptcy court jurisdiction).


      To the extent that Moya requests certain sanctions against Debtor for bringing the instant motion, the Court notes that Moya’s opposition is not the appropriate mechanism for bringing such a request. See FED. R. BANKR. P. Rule 9011(c)(1). The Court also notes that Local Rule 9020 specifies the procedure to be followed when a party requests an order to show cause. Local Rule 9020(b) provides that a responding party shall have seven days to file a written objection. Local Rule 9020(d)(1) provides that if a written objection is not filed, "the court may conclude that there is no objection to issuance of the order to show cause." Here, Moya was served with Debtor’s motion for contempt. And the Court waited fifteen days between entering the order to show cause, during which period Moya did not file any written objection.

      While it may be fair to characterize Debtor’s motion as not "warranted by existing law or by a nonfrivolous argument for the extension, modification, or reversal of existing law," the Court also notes that a timely response to the motion by Moya would have

      11:00 AM

      CONT...


      Jay J. Goodman


      Chapter 7

      triggered earlier Court review of the merits and significantly mitigated costs.


      TENTATIVE RULING



      The Court is inclined to VACATE the OSC.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Jay J. Goodman Represented By Christopher Hewitt

      Movant(s):

      Jay J. Goodman Represented By Christopher Hewitt

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      2:00 PM

      6:17-17749


      Joshua Cord Richardson


      Chapter 7

      Adv#: 6:18-01035 Sonnenfeld v. Richardson


      #7.00 Status Conference re Notice of Removal RE: [1] Adversary case 6:18-ap-01035.

      Complaint by Cleo Sonnenfeld against Joshua C Richardson. Case No. RIC 1700456]; Attachments: # 1 Notice of Status Conference re Removal of Action Nature of Suit: 01 - Determination of removed claim or cause


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Joshua Cord Richardson Represented By Amid Bahadori

      Defendant(s):

      Joshua C Richardson Pro Se

      Plaintiff(s):

      Cleo Sonnenfeld Represented By Laila Masud

      D Edward Hays

      Trustee(s):

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

      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


      #8.00 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, 11/8/17, 1/31/18 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

      6:17-12858


      Scott Leigh Baumann


      Chapter 7

      Adv#: 6:17-01205 PRINGLE v. Rizzo et al


      #9.00 CONT 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)


      FROM: 11/29/17


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      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

      2:00 PM

      CONT...

      Trustee(s):


      Scott Leigh Baumann


      Chapter 7

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

      2:00 PM

      6:14-12990


      Garrick Craig Smedman


      Chapter 7

      Adv#: 6:17-01121 Smedman et al v. STATE BOARD OF EQUALIZATION et al


      #10.00 Motion For Summary Judgment EH     

      Docket 16

      Tentative Ruling:

      3/28/2018

      PROCEDURAL BACKGROUND


      On March 10, 2014, Craig Smedman & Veronica Wilkins (collectively, "Plaintiffs"; individually, "Smedman" and "Wilkins") filed a Chapter 7 voluntary petition. On August 12, 2014, Plaintiffs received a Chapter 7 discharge. On October 28, 2015, the State Board of Equalization filed a proof of claim in the amount of $155,734.68 ("Claim 13"), of which $127,905.25 was identified as a priority claim. On April 15, 2016, the case was closed.


      On May 25, 2017, the case was reopened. On June 23, 2017, Plaintiffs filed a complaint against SBE. The complaint contains two causes of action: (1) declaratory relief; and (2) a request for an injunction.


      Due to issues with the service of the complaint, SBE’s answer was not filed until December 18, 2017. On January 23, 2018, SBE moved for summary judgment. On March 7, 2018, Plaintiffs filed their opposition to SBE’s motion for summary judgment.

      2:00 PM

      CONT...


      Garrick Craig Smedman


      Chapter 7

      ARGUMENTS



      Plaintiff’s complaint is somewhat confusing. Paragraph 9 of the complaint states: "An actual and genuine controversy exists as to whether Plaintiff’s/Debtors’ position that any claim against them by the Defendant is time barred or discharged, in that Plaintiffs claim that any such claim by Defendant is in fact time barred and discharged, and Defendant disputes such contention." Paragraph 10 of the complaint states, in pertinent part: "Plaintiffs seek an adjudication that any claim by Defendant is time barred, discharged, and that the automatic stay and discharge stay prevents any alleged collection efforts. Plaintiffs seek a specific ruling by his Court that any such claim by Defendant is discharged and can never been enforced."


      In its motion for summary judgment, the SBE argues that it is not the proper party in this lawsuit, but, rather the named defendant should have been the California Department of Taxes and Fees Administration ("CDTFA"). Furthermore, SBE argues that the complaint fails to allege a violation of the automatic stay or the discharge injunction. Regarding the automatic stay, SBE asserts that they did not take any actions while the automatic stay was in effect and, even if they had issued a notice of assessment while the automatic stay was operative, that notice is excepted from the automatic stay. Regarding the discharge injunction, SBE asserts that its claim is non- dischargeable.


      In Plaintiffs’ opposition, Plaintiffs argue that the SBE’s decision to answer the complaint should estop SBE from arguing that it is not the property defendant, and, alternatively, that Plaintiff should be granted leave to amend the complaint.

      Furthermore, Plaintiffs identifies certain actions by SBE which it contends constitute a violation of the automatic stay. Plaintiffs also argue that: "Neither Defendant was a ‘responsible person’ to impose personal liability for sales taxes under Revenue and Taxation Code Section 6829."


      DISCUSSION

      2:00 PM

      CONT...


      Garrick Craig Smedman


      Chapter 7

      As a preliminary matter, Plaintiffs also characterize Claim 13 as being untimely, although it is not clear how the characterization relates to their causes of action. If a claim is filed late (or not at all), the holder of the claim simply waives their right to any disbursements made by the trustee. If such a claim is non-dischargeable, the claim would not be "time barred" by reason of its having been filed late (or not at all) in the bankruptcy case. In any event, the claim was not filed late. The Trustee’s notice of assets [Dkt. No. 21] identifies a government claims bar date of January 15, 2016.


      Plaintiffs and SBE appear to disagree about whether Claim 13 was discharged. 11

      U.S.C. § 523(a)(1)(A) 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 –

        1. for a tax or a custom duty –

          1. of the kind and for the periods specified in section 507(a)(3) or 507(a)(8) of this title, whether or not a claim for such tax was filed or allowed;


            11 U.S.C. § 507(a)(8)(A)(i) states:


            1. The following expenses and claims have priority in the following order:

      1. Eight, allowed unsecured claims of government units, only to the extent that such claims are for –


        1. a tax on or measured by income or gross receipts for a taxable year ending on or before the date of the filing of the petition –


          1. for which a return, if required, is last due, including extensions, after three years before the date of the filing of the petition;

      2:00 PM

      CONT...


      Garrick Craig Smedman


      Chapter 7


      SBE argues that its tax claims falls within § 507(a)(8)(A)(i).1 Presumably, Plaintiffs believe Claim 13 was not discharged, although that is not actually asserted in Plaintiffs’ opposition.


      SBE correctly points out that the Ninth Circuit has previously held that the type of tax assessed here (responsible person liability)2 is a "tax" for purposes of § 523(a)(1) and is measured on "gross receipts" for purposes of § 507(a)(8). See In re Ilko, 651 F.3d 1049, 1050 (9th Cir. 2011). Plaintiffs have not presented any legal argument to the contrary.


      Next the Court must evaluate whether the applicable tax returns were due "after three years before the date of the filing of the petition." 11 U.S.C. § 507(a)(8)(A)(i). As evidenced by SBE’s proof of claim and the notice of determination attached to the instant motion, SBE originally asserted a priority claim for taxes due during the period October 1, 2010 to March 31, 2012.


      CAL. REV. & TAX. CODE § 6452(a) provides that:


      (a) On or before the last day of the month following each quarterly period of three months, a return for the preceding quarterly period shall be filed with the board in the form as prescribed by the board, which may include, but not be limited to, electronic media. Returns shall be authenticated in a form or pursuant to methods as may be prescribed by the board.


      Therefore, all of the priority part of Claim 13 fits within § 507(a)(8)(A)(i), with the exception of the tax due for the final quarter of 2010. SBE’s declaration, however, asserts that SBE made a legal adjustment to the liability of Plaintiffs to discharge the tax due during the final quarter of 2010. SBE, however, has demonstrated that the remainder of the priority portion of Claim 13 was non-dischargeable. Plaintiffs have

      2:00 PM

      CONT...


      Garrick Craig Smedman


      Chapter 7

      not advanced any legal argument to the contrary.


      Plaintiffs’ argument that they were not proper parties to be assessed "responsible person liability" under CAL. REV. & TAX. CODE § 6829 misses the operative issue. This argument does not go to whether the claim of SBE has been discharged, but, instead, goes to whether SBE has a claim at all. Regardless of whether the assertion of Plaintiffs is accurate, the claim as asserted by SBE fits within the non-dischargeability provision of § 507(a)(8)(A)(i). As a result, the claim cannot have been discharged, and there cannot have been a violation of the discharge injunction.


      Because this Court has concluded that the claim of SBE is not "unenforceable, time- barred, and otherwise discharged," it is inappropriate to issue an injunction to prevent SBE from seeking its legal remedies.


      TENTATIVE RULING



      The Court is inclined to GRANT summary judgment in favor of SBE. As to the assessed liability for the final quarter of 2010, SBE to discuss including language in the judgment as to those taxes having been discharged.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Garrick Craig Smedman Represented By Neil C Evans

      Defendant(s):

      STATE BOARD OF Pro Se

      California Department of Tax and Represented By

      Matthew C. Heyn

      2:00 PM

      CONT...


      Garrick Craig Smedman


      Chapter 7

      Joint Debtor(s):

      Veronica Lee Wilkins Represented By Neil C Evans

      Movant(s):

      California Department of Tax and Represented By

      Matthew C. Heyn

      Plaintiff(s):

      Craig Smedman Represented By Neil C Evans

      Veronica Lee Wilkins Pro Se

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      12:30 PM

      6:16-16362


      Conchita C Ang


      Chapter 13


      #1.00 CONT Motion to vacate dismissal order dated 10/12/16 for this case to allow an objection to the proof of claim filed with this court; request for injunction and TRO


      From: 2/22/18 Also #2

      EH     


      Docket 53


      Tentative Ruling: 03/29/2018

      On February 22, 2018, the Court issued its tentative ruling and continued the hearing on the Debtor’s Motion to permit the Debtor to file a response to the Court’s tentative ruling.


      The Debtor filed her response on March 15, 2018 (the "Response").


      In her Response to the Court’s Tentative Ruling of February 22, 2018 (the "TR"), the Debtor responds that she seeks to vacate dismissal in order to "correct the record". The Debtor’s Response, however, does little more than assert an incomprehensible argument under Rule 60(b)(6) regarding the "Y2K Bug" and then goes on to again argue that fraud has occurred. The Response does not address the Rule 60(c) time limit on a Rule 60(b) motion based on fraud. Nor does the Response provide any evidence or argument to warrant vacating the dismissal under Rule 60(b) (6).


      Finally, the Debtor’s Response cites to alleged violations of federal criminal and/or civil laws by Wells Fargo and Clear Recon Corp. Here, even were the Court to conclude that the Debtor’s allegations are true and that Wells Fargo and Clear Recon Corp made misrepresentations or committed fraud, the bankruptcy case was dismissed for reasons independent of any issues related to Wells Fargo and Clear Recon Corp.

      12:30 PM

      CONT...


      Conchita C Ang


      Chapter 13

      Thus, the alleged violations do not of themselves provide support for Debtor’s Motion to Vacate Dismissal. If the Debtor believes Wells Fargo and Clear Recon Corp may have criminal or civil liability then she is free to pursue actions against these entities in federal district court.


      Finally, on March 8, 2018, Wells Fargo and Clear Recon Corp filed their opposition to the Debtor’s Motion. Their Opposition reiterates the points raised by the Court’s TR that the Motion was not properly served and that relief is not warranted under Rule 9024. Given the service issues with the Motion, the Court has considered the opposition of Wells Fargo and Clear Recon Corp and is inclined to DENY the Motion for the reasons stated in today’s tentative ruling, in the February 22, 2018 TR, in the Opposition of Wells Fargo and Clear Recon Corp, and in the Trustee’s Comments.


      02/22/2018

      Background:

      On July 18, 2016, Conchita Ang ("Debtor") filed for chapter 13 relief. Rod Danielson is the duly appointed chapter 13 trustee ("Trustee").


      On October 12, 2016, the Court granted the Motion of the United States Trustee to dismiss the Debtor’s case with a re-filing bar, thereby dismissing the Debtor’s case (the "Dismissal Order")


      The Debtor subsequently appealed the dismissal of the case to the Bankruptcy Appellate Panel (the "BAP"). On August 10, 2017, the BAP affirmed the order of this Court dismissing the Debtor’s case as a bad faith filing.


      On February 1, 2018, the Debtor filed a Motion to Vacate the Dismissal Order (the "Motion"). On February 5, 2018, the Trustee filed comments recommending that the Court deny the Debtor’s Motion.


      Applicable Law: FRBP 9024, FRCP 60(b)


      Discussion:

      12:30 PM

      CONT...


      Conchita C Ang

      Under FRBP 9024 (incorporating FRCP 60(b)), a court may relieve a party


      Chapter 13

      from judgment for the following reasons: (1) mistake, inadvertence, surprise, or excusable neglect; (2) newly discovered evidence; (3) fraud or other misconduct; (4) a void judgment; (5) a satisfied or discharged judgment; or (6) any other reason justifying relief from operation of judgment. FRBP 9024.


      The Debtor does not specify under which subsection of Rule 60(b) she is moving. However, the allegations in the Motion appear to indicate that the Debtor believes fraud has occurred as to "alleged creditors" Wells Fargo Bank and Clear Recon Corp. Fraud falls within Rule 60(b)(3). Potentially, the Debtor is also alleging that relief is justified based on new evidence discovered during the appeal process which would fall under Rule 60(b)(2). (Motion at ¶5).


      As a threshold matter, pursuant to Rule 60(c), a motion under Rule 60(b) that is brought for reasons (1), (2), or (3) cannot be brought more than a year after the entry of the order. FRCP 60(c). Here, more than one year has elapsed since the Dismissal Order was entered on October 12, 2016. Therefore, based on the allegations in the Motion, 60(b)(6) appears to be the only grounds upon which the Dismissal Order could be set aside.


      The Ninth Circuit has held that Rule 60(b)(6) should be used sparingly as an equitable remedy to prevent manifest injustice and is to be utilized only where extraordinary circumstances prevented a party from taking timely action to prevent or correct an erroneous judgment. In re International Fibercom, Inc., 503 F.3d 933, 941 (9th Cir. 2007) (internal citations omitted). Accordingly, a party who moves for such relief "must demonstrate both injury and circumstances beyond his control that prevented him from proceeding with ... the action in a proper fashion. Id.


      Here, the Debtor has failed to either (1) demonstrate manifest injustice, or (2) to demonstrate what extraordinary circumstances prevented her from bringing this Motion at an earlier junction. Instead, the timing of the instant Motion appears more likely to reflect the Debtor’s refusal to accept the ruling of the BAP which affirmed this Court’s Dismissal Order. Further, as pointed out by the Trustee, the Debtor’s Motion fails to address the numerous grounds for dismissal delineated in the Court’s Dismissal Order, including the lack of disposable income to fund a chapter 13 plan and the Debtor’s history of skeletal filings. Finally, the Debtor believes she should

      12:30 PM

      CONT...


      Conchita C Ang


      Chapter 13

      have an opportunity to object to proofs of claim filed in her dismissed case. However, there is no explanation or averment as to how a proof of claim filed in a dismissed case has caused or is causing injury to the Debtor.


      In sum, while the Debtor believes she has meritorious grounds for alleging fraud against the "alleged creditors", the Motion fails to demonstrate that the bankruptcy court is the appropriate forum for the Debtor to litigate these disputes with the creditors given that the Debtor’s case has been dismissed and that no evidence has been provided to warrant reinstating the bankruptcy case.


      Separately, the Motion appears to seek the issuance of a temporary restraining order. However, LBR 7065 clearly states that a temporary restraining order or preliminary injunction may only be sought as a provision remedy in an adversary proceeding.


      In addition to the foregoing, the Court also denies the Motion on the basis of improper service because the Debtor has failed to serve the Motion in accordance with FRBP 7004 as to the alleged creditors.


      Tentative Ruling:

      Based on the foregoing, the Motion is DENIED in its entirety.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Conchita C Ang Pro Se

      Movant(s):

      Conchita C Ang Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      CONT...


      Conchita C Ang


      Chapter 13

      12:30 PM

      6:16-16362


      Conchita C Ang


      Chapter 13


      #2.00 Motion and Notice to remove Trustee Rod Danielson Also #1

      EH     


      Docket 56


      Tentative Ruling: 03/29/2018 BACKGROUND

      The Debtor moves the Court for an order removing Rod Danielson as the trustee for her case stemming from an alleged "failure to perform his duties pursuant to … Section 704(a)(5)" by an alleged failure to object to the allowance of an "improper claim", also for "malfeasance of office for gross negligence and willful misconduct."


      DISCUSSION

      Once appointed, only the bankruptcy court, after notice and hearing, can remove the trustee. 11 U.S.C. § 324; In re Reed, 178 B.R. 817 (Bankr. D. Ariz. 1995) (citing Bernard v. Coyne (In re Bernard ), 31 F.3d 842, 844 (9th Cir.1994)). Section 324 of the Bankruptcy Code provides that a trustee may be removed "for cause." However, the requisite cause for removal of a trustee, as required by § 324, has not been defined in the Bankruptcy Code; rather it must be determined by the courts on a case by case basis. Id. (citing In re Lundborg, 110 B.R. 106, 108 (Bankr.D.Conn.1990); In re Haugen Construction Service, Inc., 104 B.R. 233, 240 (Bankr.D.N.D.1989). The requisite cause has been defined as, " ‘reasons for which the law and sound public policy recognize as sufficient [to] warrant ... removal’ and reasons which ‘relate to and affect the administration of the office [of the trustee] and [which] must be restricted [sic] to something of a substantial nature directly affecting the rights and interests of the public.’ " Baker v. Seeber (In re Baker ), 38 B.R. 705, 707 (D.Md.1983) (affirming and quoting Judge Evans, below). Most case law

      12:30 PM

      CONT...


      Conchita C Ang


      Chapter 13

      concerning the removal of a trustee involves intentional misconduct or negligence on the part of the trustee in the administration of the estate. Id. Such cause has been interpreted to include when the trustee is not disinterested, where the trustee fails to perform his or her duties or unreasonably delays in the performance of those duties. Lundborg, 110 B.R. at 108 (citations omitted). But, a trustee is not responsible, and therefore should not be removed, for mistakes in judgment where the judgment is both reasonable and discretionary. Reed (citing Mosser v. Darrow, 341 U.S. 267, 272, 71

      S.Ct. 680, 682–83, 95 L.Ed. 927 (1951); Lundborg, 110 B.R. at 108).


      A Chapter 7 trustee's duties encompass investigating, liquidating, handling and distributing assets of the Chapter 7 estate. See § 704. While a Chapter 13 trustee performs some of the same or similar investigative and fiduciary functions of a Chapter 7 trustee, the work of the Chapter 13 trustee is focused primarily on administration of the Chapter 13 debtor's plan, a very different job. See § 1302. In re Colburn, 231 B.R. 778, 783 (Bankr. D. Or. 1999).


      The Debtor’s case was dismissed for various reasons, including the lack of disposable income to fund a chapter 13 plan and the Debtor’s history of skeletal filings (in addition to the fact that, as referenced by the Trustee, the Debtor was not eligible to be a chapter 13 debtor because she had exceeded the debt limits for chapter 13). Here, there was no plan to administer and the Debtor’s case was improperly filed as a chapter 13. Moreover, as indicated by the Trustee, even assuming, arguendo, that the Trustee had any reason to object to the claim that the Debtor disputes, such claim had not been filed at the time of the creditor meeting and due to the dismissal of the case no purpose would have been served by the Trustee’s objection to the claim post- dismissal.


      The Debtor’s request for removal of the Trustee is nothing more than a frivolous attack on the Trustee which serves no purpose. The Debtor has failed to identify any "cause" for removal under § 324. Specifically, the Debtor’s motion is unsupported by any facts or evidence to support her allegations that the Trustee acted improperly in declining to object to the proof of claim of Wells Fargo/Clear Recon Corp. Instead, the declaration of the Debtor simply states in conclusory fashion that she believes the Trustee had a duty to "demand and examine the Proof of Claim" and to do so "timely". Instead, the Court finds that given the myriad issues with the Debtor’s case, the Trustee’s judgment that examination of the proof of claim was not

      12:30 PM

      CONT... Conchita C Ang


      Chapter 13

      necessary was both reasonable and within the Trustee’s discretion.


      TENTATIVE RULING

      Based on the foregoing, the Court is inclined to DENY the Motion.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Conchita C Ang Pro Se

      Movant(s):

      Conchita C Ang Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-11131


      Bruce Howard Ruggles and Ann Marie Ruggles


      Chapter 13


      #3.00 Motion RE: Objection to Claim Number 6 by Claimant Internal Revenue Service EH     

      Docket 41

      Tentative Ruling:


      03/29/2018


      Background:


      On February 14, 2017 ("Petition Date"), Bruce and Ann Ruggles (collectively, "Debtors") filed for chapter 13 relief. Rod Danielson is the duly appointed trustee ("Trustee"). On March 2, 2018, the Debtors filed objection to Claim No. 6 (the "Objection") filed by the Internal Revenue Service ("IRS").


      On March 15, 2018, IRS filed its opposition and response to the Objection ("Opposition").


      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...


      Bruce Howard Ruggles and Ann Marie Ruggles


      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 Debtors objection is that:


      1. The unsecured priority claim of $7,999.80 was an estimated claim when filed; and


      2. The Debtors filed their actual return on April 2, 2017, and the liability based on their return is a reduced amount of $1,498.


      3. The Trustee has paid $1,098.68 on the IRS’s claim, leaving an unpaid balance of $407.32.


      On March 8, 2018, the IRS filed an amended proof of claim reducing the amount of its unsecured priority claim to $407.32.


      Tentative Ruling

      Based on the foregoing, the amendment to the IRS proof of claim resolves the dispute.

      12:30 PM

      CONT...


      Bruce Howard Ruggles and Ann Marie Ruggles


      Chapter 13

      The Motion shall be DENIED as moot.


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

      Party Information

      Debtor(s):

      Bruce Howard Ruggles Represented By John F Brady

      Joint Debtor(s):

      Ann Marie Ruggles Represented By John F Brady

      Movant(s):

      Bruce Howard Ruggles Represented By John F Brady

      Ann Marie Ruggles Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:17-17086


      Bryan Dale Reid and Cristi Mishael Reid


      Chapter 13


      #4.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


      EH     


      Docket 25

      *** VACATED *** REASON: ORDER ENTERED 3/19/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Bryan Dale Reid Represented By Paul Y Lee

      Joint Debtor(s):

      Cristi Mishael Reid Represented By Paul Y Lee

      Movant(s):

      Bryan Dale Reid Represented By Paul Y Lee

      Cristi Mishael Reid Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10357


      Isaias Solano


      Chapter 13


      #5.00 CONT Confirmation of Chapter 13 Plan From: 3/22/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Isaias Solano Represented By

      Edward T Weber

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10416


      Jose Guadalupe Lopez and Margarita Lopez


      Chapter 13


      #6.00 CONT Confirmation of Chapter 13 Plan From: 3/22/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Guadalupe Lopez Represented By David Lozano

      Joint Debtor(s):

      Margarita Lopez Represented By David Lozano

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10478


      Litza Maribel Warner


      Chapter 13


      #7.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 2/9/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Litza Maribel Warner Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10496


      Luis Fuentes Moreno


      Chapter 13


      #8.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Luis Fuentes Moreno Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10498


      Stephen Francis Wallin and Kathleen Lillian Wallin


      Chapter 13


      #9.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Stephen Francis Wallin Represented By Dana Travis

      Joint Debtor(s):

      Kathleen Lillian Wallin Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:30 PM

      6:18-10534


      Eugene Emery Wood


      Chapter 13


      #10.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 2/12/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Eugene Emery Wood Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:13-30641


      Jacob J Cannon and Danielle M Cannon


      Chapter 13


      #11.00 CONT Trustee's Motion to Dismiss Case From: 3/1/18

      EH     


      Docket 113


      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

      6:14-11369


      Robert Wayne Cook, Sr. and Kelly Danielle Cook


      Chapter 13


      #12.00 Trustee's Motion to Dismiss Case EH     

      Docket 135

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/19/18

      Tentative Ruling:

      - NONE LISTED -

      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 Danielson (TR) Pro Se

      12:31 PM

      6:15-19735


      Mario C Binuya and Linda Binuya


      Chapter 13


      #13.00 Trustee's Motion to Dismiss Case EH     

      Docket 60


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mario C Binuya Represented By Michael Smith Sundee M Teeple

      Joint Debtor(s):

      Linda Binuya Represented By

      Michael Smith Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:15-20628


      Robert R. Gentile


      Chapter 13


      #14.00 Trustee's Motion to Dismiss Case EH     

      Docket 59


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Robert R. Gentile Represented By Michael Smith Craig K Streed Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-11872


      Garan Bales


      Chapter 13


      #15.00 Trustee's Motion to Dismiss Chapter 13 Proceeding (Delinquency) EH     

      Docket 116

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/28/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Garan Bales Represented By

      Amanda G Billyard Andy C Warshaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:16-18526


      Ana M. Oliver


      Chapter 13


      #16.00 Trustee's Motion to Dismiss Case EH     

      Docket 50


      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

      12:31 PM

      6:17-13360


      Biani Berlenda Mora


      Chapter 13


      #17.00 Trustee's Motion to Dismiss Case EH     

      Docket 46

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/26/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Biani Berlenda Mora Represented By Steven A Alpert

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-13809


      Jose R. Castaneda and Miriam L Castaneda


      Chapter 13


      #18.00 Trustee's Motion to Dismiss Case EH     

      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose R. Castaneda Represented By Michael Smith Sundee M Teeple

      Joint Debtor(s):

      Miriam L Castaneda Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:31 PM

      6:17-15427


      Cary Lee Surface and Amber Dawn Surface


      Chapter 13


      #19.00 CONT Trustee's Motion to Dismiss Case From: 3/22/18

      EH     


      Docket 51


      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 Danielson (TR) Pro Se

      12:31 PM

      6:17-16751


      Gary Ramirez and Christina Faith Ramirez


      Chapter 13


      #20.00 Trustee's Motion to Dismiss Case EH     

      Docket 28


      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 Danielson (TR) Pro Se

      10:00 AM

      6:12-27192


      Achilles A. LaSalle, Jr. and Elsie LaSalle


      Chapter 13


      #1.00 CONT 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


      From: 11/28/17, 1/23/18, 3/6/18 EH     

      Docket 100

      *** VACATED *** REASON: CONTINUED TO 6/5/18 AT 10:00 AM.

      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

      10:00 AM

      CONT...

      Movant(s):


      Achilles A. LaSalle, Jr. and Elsie LaSalle


      Chapter 13

      HSBC Bank USA, National Represented By

      Armin M Kolenovic Debbie Hernandez Rosemary Allen

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      10:00 AM

      6:14-12516


      John Alexander Jay


      Chapter 13


      #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1 Avenida Las Palmas, Rancho Mirage, California 92270


      MOVANT: WILMINGTON SAVINGS FUND SOCIETY, FSB


      EH     


      Docket 191

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      Service is Proper Opposition: Yes

      Parties to apprise Court of status of arrears. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      John Alexander Jay Represented By Jenny L Doling Summer M Shaw

      Movant(s):

      Wilmington Savings Fund Society, Represented By

      Megan E Lees Alexander K Lee Armin M Kolenovic

      10:00 AM

      CONT...

      Trustee(s):


      John Alexander Jay


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:14-16730


      Juanita M Kawakami


      Chapter 13


      #3.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 25056 Camino Del Norte, Barstow, CA 92311


      MOVANT: U.S. BANK TRUST, N.A.


      EH     


      Docket 70

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      Service is Proper Opposition: Yes


      Parties to apprise Court of status of arrears and adequate protection discussions, if any.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Juanita M Kawakami Represented By Michael Smith Craig K Streed

      Movant(s):

      U.S. Bank Trust, N.A., as Trustee for Represented By

      Christina J O

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:15-13752


      Catalina Smith


      Chapter 13


      #4.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 16227 Miller Avenue, Fontana, CA 92336.


      MOVANT: US ROF II/BANK NATIONAL ASSOC


      From: 1/23/18, 2/27/18 EH     

      Docket 44

      *** VACATED *** REASON: ORDER ENTERED 3/12/18

      Tentative Ruling:

      2/27/2018


      Service is Proper Opposition: Yes

      Movant to apprise Court of status of arrears and adequate protection discussions. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Catalina Smith Represented By Luis G Torres

      Movant(s):

      U.S. ROF II Legal Title Trust 2015- Represented By

      Megan E Lees

      U.S. ROF II Legal Title Trust 2015- Represented By

      Megan E Lees Alexander K Lee Jamie D Hanawalt

      10:00 AM

      CONT...


      Trustee(s):


      Catalina Smith


      Armin M Kolenovic Kelsey X Luu


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-13007


      Ruby Lee Frazier


      Chapter 13


      #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1928 Sycamore Hill Drive, Riverside, CA 92506


      MOVANT: U.S. BANK TRUST, N.A.


      CASE DISMISSED 3/12/18


      EH     


      Docket 53


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ruby Lee Frazier Represented By Michael R Totaro

      Movant(s):

      U.S. Bank Trust, N.A., as Trustee for Represented By

      Kristin A Zilberstein Merdaud Jafarnia Christina J O

      Can Guner Nancy L Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-14287


      Brent Duane Larson and Sarah Marnet Larson


      Chapter 13


      #6.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 32504 Bergamo Court, Temecula, California 92592


      MOVANT: U.S. BANK NATIONAL ASSOCIATION


      From: 2/13/18 EH     

      Docket 67


      Tentative Ruling:

      02/13/2018

      Service: Proper Opposition: Yes


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


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Brent Duane Larson Represented By Carey C Pickford

      Joint Debtor(s):

      Sarah Marnet Larson Represented By Carey C Pickford

      Movant(s):

      U.S. BANK, NATIONAL Represented By April Harriott

      10:00 AM

      CONT...


      Trustee(s):


      Brent Duane Larson and Sarah Marnet Larson

      Shreena Augustin Seth Greenhill Keith Labell Sean C Ferry


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-14476


      Juan Rene Fullen, Jr.


      Chapter 13


      #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: N 2008 Warrior Warrior FB1900, Vin No. 5HRFF19208C024569


      MOVANT: BANK OF AMERICA, N.A.


      EH     


      Docket 56

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      Service is Proper Opposition: None


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


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

      Party Information

      Debtor(s):

      Juan Rene Fullen Jr. Represented By Luis G Torres

      Movant(s):

      Bank of America, N.A. Represented By Megan E Lees

      10:00 AM

      CONT...

      Trustee(s):


      Juan Rene Fullen, Jr.


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-16909


      Edward Edmund Zozaya and Georgia Parrilla Zozaya


      Chapter 13


      #8.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Chevrolet Silverado 1500 Crew Cab LT P/U 4D 5 3/4


      MOVANT: BALBOA THRIFT & LOAN


      From: 2/27/18 EH     

      Docket 140


      Tentative Ruling:

      2/27/2018


      Service is Proper Opposition: Yes


      Parties to apprise Court of status of arrears and adequate protection discussions, if any.


      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):

      Balboa Thrift & Loan Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Edward Edmund Zozaya and Georgia Parrilla Zozaya

      Keith E Herron


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-18818


      Henrico Guillermo Vidales and Guillermina Vidales


      Chapter 7


      #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2009 Toyota Rav4, VIN: JTMZF33V49D006369


      MOVANT: SANTANDER CONSUMER USA INC.


      EH     


      Docket 39

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Henrico Guillermo Vidales Represented By Yolanda Flores-Burt

      Joint Debtor(s):

      Guillermina Vidales Represented By Yolanda Flores-Burt

      10:00 AM

      CONT...

      Movant(s):


      Henrico Guillermo Vidales and Guillermina Vidales


      Chapter 7

      Santander Consumer USA Inc. Represented By Jennifer H Wang

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      10:00 AM

      6:17-11131


      Bruce Howard Ruggles and Ann Marie Ruggles


      Chapter 13


      #10.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 935 Goldenrod St., Corona, CA 92882


      MOVANT: WELLS FARGO BANK NA


      From: 1/9/18, 2/27/18 EH     

      Docket 31

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/18

      Tentative Ruling:

      1/9/2018


      Service is Proper Opposition: Limited


      Parties to provide status of adequate protection discussions, and Debtors to explain why evidence that they are current was not attached to motion.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Bruce Howard Ruggles Represented By John F Brady

      Joint Debtor(s):

      Ann Marie Ruggles Represented By John F Brady

      10:00 AM

      CONT...

      Movant(s):


      Bruce Howard Ruggles and Ann Marie Ruggles


      Chapter 13

      WELLS FARGO BANK, N.A. Represented By Brandye N Foreman John Tamburo

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-11658


      Maisha Lenette Ghant-Elie


      Chapter 13


      #11.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3974 Quartzite Lane, San Bernardino, CA 92407-0420


      MOVANT: US BANK NATIONAL ASSOCIATION


      From: 2/6/18, 3/6/18 EH     

      Docket 31


      Tentative Ruling:

      2/6/2018


      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. DENY relief from § 1301(a) stay because it is unclear if effective service was made upon "borrower" Anthony Elie. Furthermore, because Anthony Elie is not a party to the note he is not a co-debtor within the meaning of the statute.


      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):

      Maisha Lenette Ghant-Elie Represented By John F Brady

      Movant(s):

      U.S. Bank National Association Represented By

      Armin M Kolenovic

      10:00 AM

      CONT...

      Trustee(s):


      Maisha Lenette Ghant-Elie


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-13608


      Warren Alan Hall and Kelly Suzanne Hall


      Chapter 13


      #12.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8893 Orange Street, Rancho Cucamonga, California 91701


      MOVANT: U.S. BANK NATIONAL ASSOCIATION


      From: 2/13/18, 3/6/18 EH     


      Docket 23

      *** VACATED *** REASON: CONTINUED TO 5/8/18 AT 10:00 AM.

      Tentative Ruling:

      02/13/2018

      Service: Proper Opposition: Yes


      Subject to discussions re adequate protection, the Court’s tentative 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 pursuant to ¶3 of prayer for relief and GRANT relief from the co-debtor stay.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Warren Alan Hall Represented By Lionel E Giron

      Joint Debtor(s):

      Kelly Suzanne Hall Represented By

      10:00 AM

      CONT...


      Movant(s):


      Warren Alan Hall and Kelly Suzanne Hall

      Lionel E Giron


      Chapter 13

      U.S. Bank National Association, as Represented By

      Armin M Kolenovic

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-15822


      Alfredo Loera and Veronica O Loera


      Chapter 7


      #13.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 BMW 3 Series Sedan 4D 328I


      MOVANT: FINANCIAL SERVICES VEHICLE TRUST


      EH     


      Docket 83

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)

      (1) and (d)(2). GRANT waiver of Rule 4001(a)(3) stay. GRANT request under ¶ 2.


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

      Party Information

      Debtor(s):

      Alfredo Loera Represented By Paul Y Lee

      Joint Debtor(s):

      Veronica O Loera Represented By Paul Y Lee

      Movant(s):

      Financial Services Vehicle Trust Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Alfredo Loera and Veronica O Loera


      Bret D. Allen


      Chapter 7

      John P Pringle (TR) Pro Se

      10:00 AM

      6:17-16563


      Julian Hernandez


      Chapter 7


      #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 24630 Singer Street, Moreno Valley, CA 92557


      MOVANT: BANC OF CALIFORNIA, NATIONAL ASSOCIATION, DBA BANC HOME LOANS


      EH     


      Docket 24

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      Service is Proper Opposition: None


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

      DENY alternative request under ¶ 13 as moot. DENY request under ¶ 14 because there does not appear to be an attached continuation page.


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

      Party Information

      Debtor(s):

      Julian Hernandez Represented By Todd L Turoci

      Movant(s):

      Banc of California, National Represented By Daniel K Fujimoto

      10:00 AM

      CONT...


      Trustee(s):


      Julian Hernandez


      Caren J Castle


      Chapter 7

      Charles W Daff (TR) Pro Se

      10:00 AM

      6:17-17420


      Jeffrey Elkins


      Chapter 13


      #15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 788 Main Street, Lake Elsinore, CA 92530


      MOVANT: US NATIONAL ASSOCIATION


      EH     


      Docket 49

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT request for relief from § 1301(a) stay. GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Jeffrey Elkins Represented By Anthony P Cara

      Movant(s):

      U.S. Bank National Association Represented By Darlene C Vigil Angela M Fowler

      10:00 AM

      CONT...

      Trustee(s):


      Jeffrey Elkins


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-18316


      Julio C. Davila


      Chapter 13


      #16.00 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


      EH     


      Docket 71

      *** VACATED *** REASON: ORDER ENTERED 3/28/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Julio C. Davila Represented By Michael Jay Berger

      Movant(s):

      PENNYMAC LOAN SERVICES, Represented By

      Robert P Zahradka

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-19337


      Sandra Lorena Parra


      Chapter 13


      #17.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 44670 San Clemente Cir, Palm Desert, California 92260-3526


      MOVANT: WILMINGTON SAVINGS FUND SOCIETY


      EH     


      Docket 26

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT request for relief from § 1301(a) stay. GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Sandra Lorena Parra Represented By Christopher Hewitt

      Movant(s):

      Wilmington Savings Fund Society, Represented By

      Armin M Kolenovic

      10:00 AM

      CONT...

      Trustee(s):


      Sandra Lorena Parra


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-19785


      Evonne Marie Woodard


      Chapter 13


      #18.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 40454 Ariel Hope Way, Murrieta, CA 92563


      MOVANT: U.S. BANK NATIONAL ASSOCIATION


      EH     


      Docket 25

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      Service is Proper Opposition: None

      Parties to apprise Court of status of adequate protection discussions. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Evonne Marie Woodard Represented By Dana Travis

      Movant(s):

      U.S. Bank National Association Represented By Darlene C Vigil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-20110


      Tammie Turner


      Chapter 7


      #19.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Hyundai Elantra, VIN: KMHDH4AE7DU549135


      MOVANT: WELLS FARGO


      EH     


      Docket 10

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Tammie Turner Represented By Keith Q Nguyen

      Movant(s):

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

      Jennifer H Wang

      10:00 AM

      CONT...

      Trustee(s):


      Tammie Turner


      Chapter 7

      John P Pringle (TR) Pro Se

      10:00 AM

      6:18-10074


      Charlie W Parker


      Chapter 7


      #20.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3600 Duffy St., San Bernardino, CA 92407


      MOVANT: US BANK NATIONAL ASSOCIATION


      EH     


      Docket 17

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      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 authorized transfers of a fractionalized interest in the property and multiple recent bankruptcy cases affecting the property. DENY request for relief from § 1301(a) stay as moot because there appears to be no co-debtor as that term is used in the statute. GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under

      ¶¶ 2 and 10. DENY requests under ¶¶ 8 and 11 for lack of cause shown.


      After considering the Fjeldsted factors, the Court is inclined to ANNUL the automatic stay retroactive to the petition date. The Court notes that the subject property was transferred to Debtor on the petition date and there were multiple previous bankruptcy filings affecting the property. Furthermore, the property and the debt were not scheduled by Debtor and it does not appear that Movant was notified of the bankruptcy filing. Finally, the Court notes there is no opposition from Debtor, which the Court deems to be consent to the relief requested pursuant to Local Rule 9013-(1) (h).


      APPEARANCES REQUIRED.

      Party Information

      10:00 AM

      CONT...

      Debtor(s):


      Charlie W Parker


      Chapter 7

      Charlie W Parker Pro Se

      Movant(s):

      U.S. Bank National Association, as Represented By

      Nancy L Lee

      Trustee(s):

      Todd A. Frealy (TR) Represented By Toan B Chung

      Roquemore Pringle & Moore Inc

      10:00 AM

      6:18-10546


      Rick Allen Skans


      Chapter 7


      #21.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Pacific Coach BlazeN 21FS


      MOVANT: LBS FINANCIAL CREDIT UNION


      From: 3/6/18 EH     

      Docket 7


      Tentative Ruling:

      03/06/2018

      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):

      Rick Allen Skans Represented By Neil R Hedtke

      Movant(s):

      LBS Financial Credit Union Represented By Karel G Rocha

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      10:00 AM

      6:18-10766


      Jiovana Salinas Robles


      Chapter 7


      #22.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota Camry


      MOVANT: TOYOTA MOTOR CREDIT CORPORATION


      EH     


      Docket 8

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      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 Rule 4001(a)(3) stay. GRANT request under ¶ 2.


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

      Party Information

      Debtor(s):

      Jiovana Salinas Robles Pro Se

      Movant(s):

      Toyota Motor Credit Corporation, Represented By

      Austin P Nagel

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      10:00 AM

      6:18-10873


      Evan Todd Flynn and Elizabeth Flynn


      Chapter 13


      #23.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2013 Chevrolet Sonic Vin # 1G1JC5SG3D4228424); In Addition Movant seeks Relief from Co-Debtor Stay


      MOVANT: ALLY BANK


      EH     


      Docket 18


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Evan Todd Flynn Represented By Emilia N McAfee

      Joint Debtor(s):

      Elizabeth Flynn Represented By Emilia N McAfee

      Movant(s):

      Ally Bank Represented By

      Adam N Barasch

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-11034


      Mary Simmons


      Chapter 7


      #24.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Dodge Charger, VIN: 2C3CDXBG4FH847388


      MOVANT: SANTANDER CONSUMER USA INC


      EH     


      Docket 8

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Mary Simmons Represented By

      James D. Hornbuckle

      Movant(s):

      Santander Consumer USA Inc. dba Represented By

      Jennifer H Wang

      10:00 AM

      CONT...

      Trustee(s):


      Mary Simmons


      Chapter 7

      Larry D Simons (TR) Pro Se

      10:00 AM

      6:18-11096


      Mercedes Estrada Ayala


      Chapter 7


      #25.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 25790 Iris Ave, #C, Moreno Valley, CA 92551


      MOVANT: FEDERAL NATIONAL MORTGAGE ASSOCIATION


      CASE DISMISSED 3/8/18


      EH     


      Docket 12

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      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 stay pursuant to § 362(d)(4) based on unauthorized transfers of the property and multiple bankruptcy cases affecting the property. GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 12.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Mercedes Estrada Ayala Pro Se

      Movant(s):

      FEDERAL NATIONAL Represented By Nichole Glowin

      10:00 AM

      CONT...

      Trustee(s):


      Mercedes Estrada Ayala


      Chapter 7

      Todd A. Frealy (TR) Pro Se

      10:00 AM

      6:18-11134


      Yanina Galvan


      Chapter 13


      #26.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 980 N. Pampas Ave., Rialto, CA 92376


      MOVANT: US BANK NATIONAL ASSOCIATION


      EH         


      Docket 18

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT request for relief pursuant to § 362(d)(4) based on multiple bankruptcy cases affecting the property and Debtor’s failure to properly prosecute the case.

      GRANT request for relief from § 1301(a) stay. GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, and 12.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Yanina Galvan Pro Se

      Movant(s):

      U.S. Bank National Association Represented By Darlene C Vigil

      10:00 AM

      CONT...

      Trustee(s):


      Yanina Galvan


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-11156


      Frances E Brand


      Chapter 7


      #27.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2006 Nissan 350Z


      MOVANT: GATEWAY ONE LENDING & FINANCE


      EH     


      Docket 12

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      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 Rule 4001(a)(3) stay. GRANT request under ¶ 2.


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

      Party Information

      Debtor(s):

      Frances E Brand Represented By David Philipson

      Movant(s):

      Gateway One Lending & Finance Represented By

      Austin P Nagel

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      10:00 AM

      6:18-11217


      Mardie Lois Washington


      Chapter 13


      #28.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14139 Rideout Ct, Fontana, CA 92336


      MOVANT: WELLS FARGO BANK NA


      EH     


      Docket 14

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from stay pursuant to § 362(d)(1). GRANT relief from stay pursuant to § 362(d)(4) based on multiple prior bankruptcies affecting the property. GRANT relief from § 1301(a) co-debtor stay. GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3, 10, and 12. DENY requests under ¶¶ 8 and 11 for lack of cause shown. DENY request under ¶ 14 because it does not appear any relief is requested in the continuation page.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Mardie Lois Washington Pro Se

      Movant(s):

      Wells Fargo Bank, N.A. Represented By Nancy L Lee

      10:00 AM

      CONT...

      Trustee(s):


      Mardie Lois Washington


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-11303


      Edin Estuardo Monterroso and Alma Violeta Monterroso


      Chapter 7


      #29.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota Camry


      MOVANT: TOYOTA MOTOR CREDIT CORPORATION


      EH     


      Docket 8

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      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 Rule 4001(a)(3) stay. GRANT request under ¶ 2.


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

      Party Information

      Debtor(s):

      Edin Estuardo Monterroso Represented By Yolanda Flores-Burt

      Joint Debtor(s):

      Alma Violeta Monterroso Represented By Yolanda Flores-Burt

      Movant(s):

      Toyota Motor Credit Corporation, Represented By

      10:00 AM

      CONT...


      Trustee(s):


      Edin Estuardo Monterroso and Alma Violeta Monterroso

      Austin P Nagel


      Chapter 7

      Lynda T. Bui (TR) Pro Se

      10:00 AM

      6:18-11412


      Jason A Kendrick and Heather L Kendrick


      Chapter 7


      #30.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 51833 Ida Avenue, Cabazon, CA 92230


      MOVANT: BANK OF AMERICA, N.A.


      EH     


      Docket 13

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      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 Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3.


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

      Party Information

      Debtor(s):

      Jason A Kendrick Represented By Sundee M Teeple

      Joint Debtor(s):

      Heather L Kendrick Represented By Sundee M Teeple

      10:00 AM

      CONT...

      Movant(s):


      Jason A Kendrick and Heather L Kendrick


      Chapter 7

      Bank of America, N.A. Represented By Megan E Lees

      Trustee(s):

      Larry D Simons (TR) Pro Se

      10:00 AM

      6:18-11417


      Carlos Diaz


      Chapter 7


      #31.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2170 Ogden Street, San Bernardino, CA


      MOVANT: COBRA 28 NO. 8, LP


      CASE DISMISSED 3/13/18


      EH     


      Docket 10


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Carlos Diaz Pro Se

      Movant(s):

      COBRA 28 NO. 8 LP Represented By Helen G Long

      Trustee(s):

      Steven M Speier (TR) Pro Se

      10:00 AM

      6:18-11557


      Christian Bailey


      Chapter 7


      #32.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 HONDA PILOT, VIN: 5FNY F5H1 8GB0 30760


      MOVANT: HONDA LEASE TRUST


      EH     


      Docket 7

      Tentative Ruling: Tentative Ruling:

      4/10/2018


      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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

        Party Information

        Debtor(s):

        Christian Bailey Represented By Timothy S Huyck

        Movant(s):

        HONDA LEASE TRUST Represented By Vincent V Frounjian

        10:00 AM

        CONT...

        Trustee(s):


        Christian Bailey


        Chapter 7

        Robert Whitmore (TR) Pro Se

        10:00 AM

        6:18-12177


        Rodolfo Aguiar and Irma D Aguiar


        Chapter 13


        #33.00 Amended Motion (related document(s): 9 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 14950 Deerfield Victorville, CA 92394 with Declarations and Proof of Service. filed by Debtor Rodolfo Aguiar, Joint Debtor Irma D Aguiar) with declaration and proof of service


        MOVANT: RODOLFO AGUIAR AND IRMA D AGUIAR


        EH     


        Docket 12

        Tentative Ruling:

        TENTATIVE RULING:


        4/20/2018


        The Court is inclined to DENY the motion for improper service. The Court notes that the motion purports to be set on regular notice, but this motion is actually being heard on shortened notice. As a result, the motion leaves notified parties with minimal time to file an objection. Furthermore, secured creditors were not served pursuant to FED. R. BANKR. P. Rule 7004 as required by this Court’s procedures.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Rodolfo Aguiar Represented By Alla Tenina

        Joint Debtor(s):

        Irma D Aguiar Represented By Alla Tenina

        10:00 AM

        CONT...

        Movant(s):


        Rodolfo Aguiar and Irma D Aguiar


        Chapter 13

        Rodolfo Aguiar Represented By Alla Tenina

        Irma D Aguiar Represented By Alla Tenina

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:18-12355


        Marc Burns


        Chapter 13


        #34.00 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 located at 6712 Bear Canyon Road, Mt. Baldy, CA 91759


        MOVANT: MARC BURNS


        EH     


        Docket 8

        Tentative Ruling:

        TENTATIVE RULING:


        4/20/2018


        The Court is inclined to DENY the motion. The Court notes that secured creditors were not served pursuant to FED. R. BANKR. P. Rule 7004 as required by this Court’s procedures.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Marc Burns Represented By

        D Justin Harelik

        Movant(s):

        Marc Burns Represented By

        D Justin Harelik

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:18-12532


        Joseph L Gardner and Laschell D Gardner


        Chapter 7


        #34.10 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Real Property 2824 Mellor St, Corona 92881


        MOVANT: M&M CONSTRUCTION ENTERPRISES INC


        EH     


        Docket 12

        Tentative Ruling: Tentative Ruling:

        4/10/2018


        Service is Proper Opposition: None


        The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). DENY request for relief from § 1301(a) stay because this is not a Chapter 13 case. GRANT requests under ¶ 2.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Joseph L Gardner Represented By

        Anthony Obehi Egbase

        Joint Debtor(s):

        Laschell D Gardner Represented By

        Anthony Obehi Egbase

        Movant(s):

        M&M Construction Enterprises Inc Represented By

        10:00 AM

        CONT...


        Trustee(s):


        Joseph L Gardner and Laschell D Gardner

        William E Windham


        Chapter 7

        John P Pringle (TR) Pro Se

        10:00 AM

        6:18-10003


        Lenton T. Hutton


        Chapter 13


        #34.20 Motion for Order Vacating the 109(g) 180 Day Bar Prohibition Issued to the Debtor Via The Court's Dismissal Order of March 8, 2018


        EH     


        Docket 28


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Lenton T. Hutton Represented By Brian Nomi

        Christopher Hewitt

        Movant(s):

        Lenton T. Hutton Represented By Brian Nomi

        Christopher Hewitt

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:17-19936


        Auto Strap Transport, LLC


        Chapter 11


        #35.00 CONT Emergency motion to Approve the Stipulation Regarding DIP Financing and Modification of Cash Collateral Stipulation Between Auto Strap Transport,

        LLC and Nations Fund I, LLC

        (Final Basis) From: 3/6/18 Also #36 & #37 EH     

        Docket 170


        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

        11:00 AM

        6:17-19936


        Auto Strap Transport, LLC


        Chapter 11


        #36.00 CONT Joint Motion for Entry of An Order Pursuant to 11 U.S.C. Sections 105(a) and 363 Authorizing The Debtor to (A) Retain Scramble Systems, LLC to Provide the Debtor with a Chief Restructuring Officer and (B) Appoint the Chief Restructuring Officer

        (Final Basis) From: 3/6/18 Also #35 & #37 EH     

        Docket 171


        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

        11:00 AM

        6:17-19936


        Auto Strap Transport, LLC


        Chapter 11


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


        From: 1/9/18 Also #35 & #36 EH     

        Docket 48


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Auto Strap Transport, LLC Represented By Todd L Turoci

        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


        #38.00 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, 11/28/17, 1/30/18


        EH     


        Docket 1

        *** 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

        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,


        #39.00 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

        HOLDING DATE


        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, 11/28/17, 1/30/18


        EH     


        Docket 1

        *** 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

        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

        2:00 PM

        CONT...


        Allied Injury Management, Inc.


        Jason Balitzer Victor A Sahn Steven Werth


        Chapter 11

        2:00 PM

        6:16-14273


        Allied Injury Management, Inc.


        Chapter 11


        #40.00 CONT Motion for Turnover of Property of the Estate From: 10/24/17, 10/31/17, 11/28/17, 12/19/17, 1/30/18

        Also #41 & #42 EH     

        Docket 303

        *** VACATED *** REASON: CONTINUED TO 4/24/18 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

        6:16-14273


        Allied Injury Management, Inc.


        Chapter 11


        #41.00 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, 11/28/17, 1/30/18


        Also #40 & #42 EH     

        Docket 83

        *** 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):

        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


        #42.00 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, 11/28/17, 1/30/18


        Also #40 & #41 EH     

        Docket 7

        *** 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

        Trustee(s):

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

        10:00 AM

        6:17-19439


        Jason James Popken


        Chapter 7


        #1.00 Reaffirmation Agreement Between Debtor and Americredit Financial Services re 2017 Chevrolet Silverado 2500H


        EH     


        Docket 32


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jason James Popken Represented By Terrence Fantauzzi

        Trustee(s):

        Steven M Speier (TR) Pro Se

        10:00 AM

        6:18-10486


        Juan Jose Jimenez and Margarita Jimenez


        Chapter 7


        #2.00 Reaffirmation Agreement Between Debtor and Wells Fargo Bank N.A. dba Wells Fargo Dealer Services Re: 2012 Toyota Yaris 4 Cyl.


        EH     


        Docket 15


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Juan Jose Jimenez Represented By Stephen H Darrow

        Joint Debtor(s):

        Margarita Jimenez Represented By Stephen H Darrow

        Trustee(s):

        Steven M Speier (TR) Pro Se

        10:00 AM

        6:18-11204


        Chancity Michelle Bryant


        Chapter 7


        #3.00 Reaffirmation Agreement Between Debtor and Altura Credit Union Re: 2013 Mercedes-Benz C250


        EH     


        Docket 9


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Chancity Michelle Bryant Pro Se

        Movant(s):

        Altura Credit Union Pro Se

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        11:00 AM

        6:10-11814


        Scott Leon Bosco and Karen Lee Bosco


        Chapter 7


        #4.00 Motion to approve compromise of Estates Interest in Product Liability Claims; Approving Certain Fees and Costs


        EH     


        Docket 32

        Tentative Ruling:


        04/11/2018


        BACKGROUND


        On January 24, 2010, Scott and Karen Bosco (collectively, the "Debtors") filed their petition for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the Debtors’ estate is an interest in a product liability claim (the "Claim") for alleged economic damages and physical injuries allegedly suffered by the Debtors as a result of a medical device implanted in Debtor, Karen Bosco.


        The Trustee seeks to resolve the estate’s dispute with the defendant on the Claim by way of settlement. On March 1, 2018, the Trustee filed his Motion to Approve Compromise under Rule 9019 (the "Motion"). Service was proper and no opposition has been filed.


        The Claim is part of complex litigation pending in multiple courts, and part of a confidential, aggregate settlement reached in connection with the litigation. Pursuant to the settlement, the Debtors’ estate would receive a gross settlement amount of

        $185,000. However, under the terms of the settlement agreement various payments must be deducted from the settlement prior to disbursement to the Trustee. Exhibit 1 details fees and expenses being deducted from the gross settlement amount. The net amount to the estate is $97,897.75. However this amount may be further reduced by the Debtors should they claim an exemption in the Claim proceeds.

        11:00 AM

        CONT...


        Scott Leon Bosco and Karen Lee Bosco


        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.


        (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; 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.

        11:00 AM

        CONT...


        Scott Leon Bosco and Karen Lee Bosco


        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.


        Sufficiency of Evidence


        In the instant case, the Trustee has not provided a copy of the settlement agreement. Moreover, in October 2017, this Court approved the employment of special counsel Alystock Witkin Kreis & Overholtz, PLLC; The Pulaski Law Firm, PLLC; Osborne & Associates; and Anapol Weiss as special counsel. Notwithstanding, the employment of special counsel to evaluate the merits of the case on behalf of the estate, the Motion fails to include a declaration of special counsel indicating to this Court why it should find that a confidential settlement agreement provides a greater benefit to the estate than litigation of the claims on behalf of the estate.


        TENTATIVE RULING

        Based on the foregoing, the Court is inclined to CONTINUE the hearing on the Motion to provide the Trustee with an opportunity to supplement the Motion with additional evidence to support the Court’s ability to make a "full and fair assessment" that the proposed compromise is fair and reasonable.


        APPEARANCES REQUIRED. Telephonic appearance is authorized.


        Party Information

        Debtor(s):

        Scott Leon Bosco Represented By Richard H Travis

        11:00 AM

        CONT...


        Scott Leon Bosco and Karen Lee Bosco

        Dana Travis


        Chapter 7

        Joint Debtor(s):

        Karen Lee Bosco Represented By Richard H Travis Dana Travis

        Movant(s):

        Robert Whitmore (TR) Represented By Justin Witkin

        Trustee(s):

        Robert Whitmore (TR) Represented By Justin Witkin

        11:00 AM

        6:10-13285


        Laureen Martha Harley


        Chapter 7


        #5.00 Notice of Trustee's Final Report and Applications for Compensation EH     

        Docket 70


        Tentative Ruling:

        04/11/2018

        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 following administrative claims will be allowed:


        Trustee Fees:

        $ 1,786.27

        Trustee Expenses:

        $ 44.76

        Attorney Fees:

        $11,979.97

        Attorney Costs:

        $316.10


        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):

        Laureen Martha Harley Represented By

        James M Powell - DISBARRED - Michael H Raichelson

        11:00 AM

        CONT...

        Trustee(s):


        Laureen Martha Harley


        Chapter 7

        Steven M Speier (TR) Represented By Robert P Goe

        11:00 AM

        6:17-12270


        Sherrill Fuller and Jeffrey Fuller


        Chapter 7


        #6.00 Notice of Trustee's Final Report and Applications for Compensation EH     

        Docket 40


        Tentative Ruling:

        04/11/2018

        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 following administrative claims will be allowed:


        Trustee Fees:

        $ 2,000

        Trustee Expenses:

        $ 47.42

        Attorney Fees:

        $6,082.50

        Attorney Costs:

        $418.16


        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):

        Sherrill Fuller Pro Se

        Joint Debtor(s):

        Jeffrey Fuller Pro Se

        11:00 AM

        CONT...

        Trustee(s):


        Sherrill Fuller and Jeffrey Fuller


        Chapter 7

        Charles W Daff (TR) Represented By Lynda T Bui

        Melissa Davis Lowe

        11:00 AM

        6:15-20226


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


        Chapter 7


        #7.00 Motion to Disallow Claims #27 by San Diego County Treasurer-Tax Collector Also #8 - #11

        EH     


        Docket 143

        Tentative Ruling:

        04/11/2018


        BACKGROUND:


        On October 20, 2015 ("Petition Date"), Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr. (collectively, "Debtors") filed for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee"). On March 6, 2018, Trustee filed Objection to Claim # 27 (the "Objection") of San Diego County Treasurer – Tax Collector. ("County").


        OBJECTION


        Trustee asserts that the County filed a proof of claim asserting a secured claim for real property taxes. Trustee requests that unless the County files an amended claim, that an order be entered allowing the claim as fully secured only, which shall not share in any distribution.


        TENTATIVE RULING

        Based on the foregoing, including the lack of opposition or response from the County, the Objection is SUSTAINED.


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

        11:00 AM

        CONT...


        Debtor(s):


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.

        Party Information


        Chapter 7

        Ann Lee Eid-Brooks Represented By Vincent Renda

        Joint Debtor(s):

        Darrell Edward Brooks Jr. Represented By Vincent Renda

        Movant(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        Trustee(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        11:00 AM

        6:15-20226


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


        Chapter 7


        #8.00 Motion to Disallow Claims #22 by Generator Services Co Inc Also #7 - #11

        EH     


        Docket 142

        Tentative Ruling:

        04/11/2018


        BACKGROUND:


        On October 20, 2015 ("Petition Date"), Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr. (collectively, "Debtors") filed for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee"). On March 6, 2018, Trustee filed Objection to Claim # 22 (the "Objection") of Generator Services., Co. ("GSC"). The Objection calls into question the liability of the Debtors for Claim #22.


        OBJECTION


        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

        11:00 AM

        CONT...


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


        Chapter 7

        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.


        The Trustee reviewed Claim #22 and has indicated that the supporting documentation names Stringer Industries, Inc., the Debtors’ corporation as the party owing the debt. GSC has not responded to the Objection. Here, the Trustee’s Objection sufficiently calls into question whether the Debtors are personally liable for the debt of GSC and GSC for its part has failed to meet its burden to demonstrate that the Debtors are liable.


        TENTATIVE RULING

        Based on the foregoing, including the lack of opposition or response from GSC, the Objection is SUSTAINED and Claim #22 is disallowed in its entirety.


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

        Party Information

        Debtor(s):

        Ann Lee Eid-Brooks Represented By Vincent Renda

        11:00 AM

        CONT...


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


        Chapter 7

        Joint Debtor(s):

        Darrell Edward Brooks Jr. Represented By Vincent Renda

        Movant(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        Trustee(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        11:00 AM

        6:15-20226


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


        Chapter 7


        #9.00 Motion to Disallow Claims #21 by Powertrip Rentals LLC Also #7 - #11

        EH     


        Docket 141

        Tentative Ruling:

        04/11/2018


        BACKGROUND:


        On October 20, 2015 ("Petition Date"), Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr. (collectively, "Debtors") filed for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee"). On March 6, 2018, Trustee filed Objection to Claim # 21 (the "Objection") of Powertrip Rentals, LLC ("Powertrip"). The Objection calls into question the liability of the Debtors for Claim #21.


        OBJECTION


        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

        11:00 AM

        CONT...


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


        Chapter 7

        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.


        The Trustee reviewed Claim #21 and believing that Powertrip’s claim was for a debt owed by the Debtors’ corporation, contacted Powertrip to seek documentation to support personal liability for the Debtors. Powertrip has not responded to the Trustee or otherwise filed formal response to the Objection. Here, the Trustee’s Objection sufficiently calls into question whether the Debtors are personally liable for the debt of Powertrip and Powertrip for its part has failed to meet its burden to demonstrate that the Debtors are liable.


        TENTATIVE RULING

        Based on the foregoing, including the lack of opposition or response from Powertrip, the Objection is SUSTAINED and Claim #21 is disallowed in its entirety.


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

        Party Information

        Debtor(s):

        Ann Lee Eid-Brooks Represented By

        11:00 AM

        CONT...


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.

        Vincent Renda


        Chapter 7

        Joint Debtor(s):

        Darrell Edward Brooks Jr. Represented By Vincent Renda

        Movant(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        Trustee(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        11:00 AM

        6:15-20226


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


        Chapter 7


        #10.00 Motion to Disallow Claims #7 by WAM Software Inc Also #7 - #11

        EH     


        Docket 140

        Tentative Ruling:

        04/11/2018


        BACKGROUND:


        On October 20, 2015 ("Petition Date"), Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr. (collectively, "Debtors") filed for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee"). On March 6, 2018, Trustee filed Objection to Claim # 7 (the "Objection") of WAM Software, Inc. ("WAM").


        OBJECTION


        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

        11:00 AM

        CONT...


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


        Chapter 7

        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.


        The Trustee reviewed Claim #7 and believing that WAM’s claim was for a debt owed by the Debtors’ corporation, contacted WAM to seek documentation to support personal liability for the Debtors. WAM provided a response that included invoices made to the Debtors’ corporation. Based on the documentation provided by WAM, WAM has failed to prove that validity of its claim in that it has not established personal liability of the Debtors.


        TENTATIVE RULING

        Based on the foregoing, including the lack of opposition or response from WAM, the Objection is SUSTAINED and Claim #7 is disallowed in its entirety.


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


        Party Information

        11:00 AM

        CONT...

        Debtor(s):


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


        Chapter 7

        Ann Lee Eid-Brooks Represented By Vincent Renda

        Joint Debtor(s):

        Darrell Edward Brooks Jr. Represented By Vincent Renda

        Movant(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        Trustee(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        11:00 AM

        6:15-20226


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


        Chapter 7


        #11.00 Motion to Disallow Claims #4 by Riverside County Tax Collector Also #7 - #10

        EH     


        Docket 139

        Tentative Ruling:

        04/11/2018


        BACKGROUND:


        On October 20, 2015 ("Petition Date"), Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr. (collectively, "Debtors") filed for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee"). On March 6, 2018, Trustee filed Objection to Claim # 4 (the "Objection") of the Riverside County Tax Collector ("County").


        OBJECTION


        Trustee asserts that the County filed a proof of claim asserting a secured claim for real property. Trustee requests that unless the County files an amended claim, that an order be entered allowing the claim as fully secured only, which shall not share in any distribution.


        TENTATIVE RULING

        Based on the foregoing, including the lack of opposition or response from the County, the Objection is SUSTAINED.


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

        11:00 AM

        CONT...


        Debtor(s):


        Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.

        Party Information


        Chapter 7

        Ann Lee Eid-Brooks Represented By Vincent Renda

        Joint Debtor(s):

        Darrell Edward Brooks Jr. Represented By Vincent Renda

        Movant(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        Trustee(s):

        Robert Whitmore (TR) Represented By Franklin C Adams

        11:00 AM

        6:17-15513


        Douglas Alan Knowles


        Chapter 7


        #12.00 Motion to Avoid Lien with Dodeka, LLC Also #13 - #15

        EH     


        Docket 41

        Tentative Ruling:


        04/11/2018


        Section 522(f) provides, in pertinent part, that 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 under subsection (b).

        Similarly, § 697.340 of the California Code of Civil Procedure provides that an abstract of judgment recorded against real property attaches only to the extent of the judgment debtor's interest in the property. In re Cady, 9th Cir.BAP (Cal.) 2001, 266 B.R. 172, affirmed 315 F.3d 1121. (emphasis added).


        The Debtor seeks to avoid four judgment liens on his Property. All but one of the judgments which Debtor seeks to avoid names only "Richard Knowles" as the Defendant. One of the judgments (obtained by Discover Bank) indicates that judgment was entered against "Richard Knowles, et. al." Here, it is not clear from the documentation supporting the Motions, the extent of the Debtor’s interest or whether and to what extent Richard Knowles has an interest in the Property. Assuming that the Property is owned, in part, by Richard Knowles, the Debtor cannot avoid the liens to the extent they have attached to the interest of his co-owner. Further, it appears that the only lien that may have attached to the Debtor’s interest in the Property is the lien of Discover Bank.

        11:00 AM

        CONT...


        Douglas Alan Knowles


        Chapter 7

        The Court’s tentative ruling is to CONTINUE the hearing on the Motion for the Debtor to provide supplemental evidence regarding (1) the extent of any ownership interest of Richard Knowles in the Property; and (2) evidence regarding whether the Debtor was named as a Defendant in the suit by Discover Bank.


        Finally, the Court notes that the motions filed against Dodeka LLC and Arrow Fin Svcs LLC were not served in compliance with FRBP 7004 in that they were not addressed to an officer, and the motion filed against Discover Bank was not served in compliance with FRBP 7004 because the Debtor failed to serve the Discover Bank to the attention of an officer and also failed to serve Discover Bank via certified mail as required under 7004(h).


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Douglas Alan Knowles Pro Se

        Movant(s):

        Douglas Alan Knowles Pro Se

        Trustee(s):

        Robert Whitmore (TR) Pro Se

        11:00 AM

        6:17-15513


        Douglas Alan Knowles


        Chapter 7


        #13.00 Motion to Avoid Lien with Arrow Financial Services LLC Also #12 - #15

        EH     


        Docket 39

        Tentative Ruling:


        04/11/2018


        Section 522(f) provides, in pertinent part, that 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 under subsection (b).

        Similarly, § 697.340 of the California Code of Civil Procedure provides that an abstract of judgment recorded against real property attaches only to the extent of the judgment debtor's interest in the property. In re Cady, 9th Cir.BAP (Cal.) 2001, 266 B.R. 172, affirmed 315 F.3d 1121. (emphasis added).


        The Debtor seeks to avoid four judgment liens on his Property. All but one of the judgments which Debtor seeks to avoid names only "Richard Knowles" as the Defendant. One of the judgments (obtained by Discover Bank) indicates that judgment was entered against "Richard Knowles, et. al." Here, it is not clear from the documentation supporting the Motions, the extent of the Debtor’s interest or whether and to what extent Richard Knowles has an interest in the Property. Assuming that the Property is owned, in part, by Richard Knowles, the Debtor cannot avoid the liens to the extent they have attached to the interest of his co-owner. Further, it appears that the only lien that may have attached to the Debtor’s interest in the Property is the lien of Discover Bank.

        11:00 AM

        CONT...


        Douglas Alan Knowles


        Chapter 7

        The Court’s tentative ruling is to CONTINUE the hearing on the Motion for the Debtor to provide supplemental evidence regarding (1) the extent of any ownership interest of Richard Knowles in the Property; and (2) evidence regarding whether the Debtor was named as a Defendant in the suit by Discover Bank.


        Finally, the Court notes that the motions filed against Dodeka LLC and Arrow Fin Svcs LLC were not served in compliance with FRBP 7004 in that they were not addressed to an officer, and the motion filed against Discover Bank was not served in compliance with FRBP 7004 because the Debtor failed to serve the Discover Bank to the attention of an officer and also failed to serve Discover Bank via certified mail as required under 7004(h).


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Douglas Alan Knowles Pro Se

        Movant(s):

        Douglas Alan Knowles Pro Se

        Trustee(s):

        Robert Whitmore (TR) Pro Se

        11:00 AM

        6:17-15513


        Douglas Alan Knowles


        Chapter 7


        #14.00 Motion to Avoid Lien with Eastern Municipal Water District Also #12 - #15

        EH     


        Docket 40

        Tentative Ruling:


        04/11/2018


        Section 522(f) provides, in pertinent part, that 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 under subsection (b).

        Similarly, § 697.340 of the California Code of Civil Procedure provides that an abstract of judgment recorded against real property attaches only to the extent of the judgment debtor's interest in the property. In re Cady, 9th Cir.BAP (Cal.) 2001, 266 B.R. 172, affirmed 315 F.3d 1121. (emphasis added).


        The Debtor seeks to avoid four judgment liens on his Property. All but one of the judgments which Debtor seeks to avoid names only "Richard Knowles" as the Defendant. One of the judgments (obtained by Discover Bank) indicates that judgment was entered against "Richard Knowles, et. al." Here, it is not clear from the documentation supporting the Motions, the extent of the Debtor’s interest or whether and to what extent Richard Knowles has an interest in the Property. Assuming that the Property is owned, in part, by Richard Knowles, the Debtor cannot avoid the liens to the extent they have attached to the interest of his co-owner. Further, it appears that the only lien that may have attached to the Debtor’s interest in the Property is the lien of Discover Bank.

        11:00 AM

        CONT...


        Douglas Alan Knowles


        Chapter 7

        The Court’s tentative ruling is to CONTINUE the hearing on the Motion for the Debtor to provide supplemental evidence regarding (1) the extent of any ownership interest of Richard Knowles in the Property; and (2) evidence regarding whether the Debtor was named as a Defendant in the suit by Discover Bank.


        Finally, the Court notes that the motions filed against Dodeka LLC and Arrow Fin Svcs LLC were not served in compliance with FRBP 7004 in that they were not addressed to an officer, and the motion filed against Discover Bank was not served in compliance with FRBP 7004 because the Debtor failed to serve the Discover Bank to the attention of an officer and also failed to serve Discover Bank via certified mail as required under 7004(h).


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Douglas Alan Knowles Pro Se

        Movant(s):

        Douglas Alan Knowles Pro Se

        Trustee(s):

        Robert Whitmore (TR) Pro Se

        11:00 AM

        6:17-15513


        Douglas Alan Knowles


        Chapter 7


        #15.00 Motion to Avoid Lien with Discover Bank Also #12 - #14

        EH     


        Docket 42

        Tentative Ruling:


        04/11/2018


        Section 522(f) provides, in pertinent part, that 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 under subsection (b).

        Similarly, § 697.340 of the California Code of Civil Procedure provides that an abstract of judgment recorded against real property attaches only to the extent of the judgment debtor's interest in the property. In re Cady, 9th Cir.BAP (Cal.) 2001, 266 B.R. 172, affirmed 315 F.3d 1121. (emphasis added).


        The Debtor seeks to avoid four judgment liens on his Property. All but one of the judgments which Debtor seeks to avoid names only "Richard Knowles" as the Defendant. One of the judgments (obtained by Discover Bank) indicates that judgment was entered against "Richard Knowles, et. al." Here, it is not clear from the documentation supporting the Motions, the extent of the Debtor’s interest or whether and to what extent Richard Knowles has an interest in the Property. Assuming that the Property is owned, in part, by Richard Knowles, the Debtor cannot avoid the liens to the extent they have attached to the interest of his co-owner. Further, it appears that the only lien that may have attached to the Debtor’s interest in the Property is the lien of Discover Bank.

        11:00 AM

        CONT...


        Douglas Alan Knowles


        Chapter 7

        The Court’s tentative ruling is to CONTINUE the hearing on the Motion for the Debtor to provide supplemental evidence regarding (1) the extent of any ownership interest of Richard Knowles in the Property; and (2) evidence regarding whether the Debtor was named as a Defendant in the suit by Discover Bank.


        Finally, the Court notes that the motions filed against Dodeka LLC and Arrow Fin Svcs LLC were not served in compliance with FRBP 7004 in that they were not addressed to an officer, and the motion filed against Discover Bank was not served in compliance with FRBP 7004 because the Debtor failed to serve the Discover Bank to the attention of an officer and also failed to serve Discover Bank via certified mail as required under 7004(h).


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Douglas Alan Knowles Pro Se

        Movant(s):

        Douglas Alan Knowles Pro Se

        Trustee(s):

        Robert Whitmore (TR) Pro Se

        11:00 AM

        6:17-11670


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7


        #16.00 Motion RE: Objection to Claim Number 11 by Claimant LVNV Funding LLC Also #17 - #19

        EH     


        Docket 84

        Tentative Ruling:

        04/11/2018


        BACKGROUND:


        On March 6, 2017 ("Petition Date"), Armando Morales and Alicia Jimenez (collectively, "Debtors") filed for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). On March 4, 2018, Trustee filed Objection to Claim # 11 (the "Objection") of LVNV Funding, LLC ("LVNV").


        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

        11:00 AM

        CONT...


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7

        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 Claim #11 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, LVNV’s documentation indicates that the last transaction between the Debtors and original creditor took place on October 22, 2008, and that the Claimant charged off the account on May 25, 2009. The Trustee has established that over four years have already lapsed since the last item in the account. Thus, the burden to show the validity of Claim # 11 must shift to LVNV. LVNV, however, 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

        11:00 AM

        CONT...


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7

        claimant, the Objection must be sustained.


        TENTATIVE RULING

        For the foregoing reasons, the Objection is SUSTAINED as to Claim No. 11. APPEARANCES WAIVED. Movant to lodge an order within 7 days.


        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

        6:17-11670


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7


        #17.00 Motion RE: Objection to Claim Number 12 by Claimant Cavalry SPV I, LLC Also #16 - #19

        EH     


        Docket 86

        Tentative Ruling:

        04/11/2018


        BACKGROUND:


        On March 6, 2017 ("Petition Date"), Armando Morales and Alicia Jimenez (collectively, "Debtors") filed for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). On March 4, 2018, Trustee filed Objection to Claim # 12 (the "Objection") of Cavalry SPV I, LLC ("Cavalry").


        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

        11:00 AM

        CONT...


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7

        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 Claim #12 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, Cavalry’s documentation indicates that the last transaction between the Debtors and original creditor took place on September 11, 2008, and that the debt was charged off on April 30, 2009. The Trustee has established that over four years have already lapsed since the last item in the account. Thus, the burden to show the validity of Claim # 12 must shift to Cavalry. Cavalry, however, 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

        11:00 AM

        CONT...


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7

        Objection must be sustained.


        TENTATIVE RULING

        For the foregoing reasons, the Objection is SUSTAINED as to Claim No. 12.


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

        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

        6:17-11670


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7


        #18.00 Motion RE: Objection to Claim Number 9 by Claimant Cavalry SPV I, LLC Also #16 - #19

        EH     


        Docket 91

        Tentative Ruling:

        04/11/2018


        BACKGROUND:


        On March 6, 2017 ("Petition Date"), Armando Morales and Alicia Jimenez (collectively, "Debtors") filed for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). On March 6, 2018, Trustee filed Objection to Claim # 9 (the "Objection") of Cavalry SPV I, LLC ("Cavalry").


        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

        11:00 AM

        CONT...


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7

        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 Claim #9 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, Cavalry’s documentation indicates that the last transaction between the Debtors and original creditor took place on or before May 5, 2009, and that the debt was charged off on April 30, 2009. The Trustee has established that over four years have already lapsed since the last item in the account. Thus, the burden to show the validity of Claim # 9 must shift to Cavalry. Cavalry, however, 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,

        11:00 AM

        CONT...


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7

        the Objection must be sustained.


        TENTATIVE RULING

        For the foregoing reasons, the Objection is SUSTAINED as to Claim No. 9. APPEARANCES WAIVED. Movant to lodge an order within 7 days.


        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

        6:17-11670


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7


        #19.00 Motion RE: Objection to Claim Number 10 by Claimant LVNV Funding, LLC Also #16 - #18

        EH     


        Docket 93

        Tentative Ruling:

        04/11/2018


        BACKGROUND:


        On March 6, 2017 ("Petition Date"), Armando Morales and Alicia Jimenez (collectively, "Debtors") filed for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). On March 6, 2018, Trustee filed Objection to Claim # 10 (the "Objection") of LVNV Funding, LLC ("LVNV").


        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

        11:00 AM

        CONT...


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7

        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 Claim #10 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, LVNV’s documentation indicates that the last transaction between the Debtors and original creditor took place on November 17, 2008, and that the debt was charged off on June 23, 2009. The Trustee has established that over four years have already lapsed since the last item in the account. Thus, the burden to show the validity of Claim # 10 must shift to LVNV. LVNV, however, 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

        11:00 AM

        CONT...


        AMANDO MORALES and ALICIA MALDONADO


        Chapter 7

        Objection must be sustained.


        TENTATIVE RULING

        For the foregoing reasons, the Objection is SUSTAINED as to Claim No. 10.


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

        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

        6:15-21418


        James Lloyd Walker


        Chapter 7


        #20.00 Motion for Turnover of Property EH     

        Docket 102

        *** VACATED *** REASON: CONTINUED TO 5/16/18 AT 11:00 A.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        James Lloyd Walker Pro Se

        Movant(s):

        Robert Whitmore (TR) Represented By Franklin C Adams Cathy Ta

        Trustee(s):

        Robert Whitmore (TR) Represented By Franklin C Adams Cathy Ta

        11:00 AM

        6:17-12748


        William A. Mendez, II and Shawna D. Mendez


        Chapter 7


        #21.00 CONT Motion for Turnover of Property From: 1/31/18

        EH     


        Docket 74

        *** VACATED *** REASON: CONTINUED TO 5/2/18 AT 2:00 PM

        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

        6:16-19799


        Jaison Vally Surace


        Chapter 7


        #22.00 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Motion For Order: (1) Authorizing Sale Of Real Property; (2) Approving Overbid Procedure; (3) Approving Payment Of Real Estate Brokers Commissions; And

        1. Finding Purchaser Is A Good Faith Purchaser


          [2550 San Gabriel Way #308, Corona, California 92882]


          Also #23 EH     

          Docket 52


          Tentative Ruling:

          04/11/2018

          BACKGROUND

          On November 2, 2016, Jaison Vally Surace ("Debtor") filed a petition for chapter 7 relief. John Pringle is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the estate is certain real property located at 2550 San Gabriel Way #308 in Corona, CA (the "Property").


          On March 20, 2018, the Trustee filed his Motion for Order: (1) Authorizing Sale of Real Property; (2) Approving Overbid Procedure; (3) Approving Payment of Real Estate Brokers Commissions; and (4) Finding Purchaser is a Good Faith Purchaser (the "Motion").


          Service of the Motion was proper and no opposition has been filed.


          DISCUSSION

          Sale of Estate Property Pursuant to Section 363(b)


          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

          11:00 AM

          CONT...


          Jaison Vally Surace


          Chapter 7

          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


          In support of the proposed sale to Billy Mann ("Purchaser"), the Trustee sets forth the following figures and analysis:


          Sale Price $289,500


          Closing Costs (8%, including 6% broker commission) $23,160 Claim of Setareh Abbasi (settled by 9019 Order) …       $155,000 Net Equity for the Estate: $111,340


          Based on these figures, the proposed sale to Purchaser appears reasonable and the Trustee’s business justification for the sale warrants granting of the Motion.


          1. Bidding Procedures


            Generally, bidding procedures must be untainted by self-dealing, encourage

            11:00 AM

            CONT...


            Jaison Vally Surace


            Chapter 7

            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, the Trustee has proposed bidding procedures which require an initial overbid of $5,000 above the proposed purchase price of $289,500, with each additional bid in increments of $1,000, and a deposit as set forth in the Motion. The remaining overbidding procedures are outlined in the Motion. The Trustee’s proposed bidding procedures are reasonable and encourage bidding and are therefore approved.


          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).


            Here, the Trustee marketed the Property via his Broker, Neiman Realty, which marketed on the MLS and conducted showings of the Property. The sale appears to be made in good faith.


          3. 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).

            11:00 AM

            CONT...


            Jaison Vally Surace


            Chapter 7


            The Trustee has provided declarations of himself, the Broker, and the Purchaser which all support the conclusion that the Purchaser has no relationship to the Debtor or to the professionals associated with the case. The evidence warrants a finding that the Purchaser has purchased in "good faith" under § 363(m) should he prevail in his bid for the Property at the hearing.


            TENTATIVE RULING

            For the foregoing reasons, the Court is inclined to GRANT the Motion as follows:


            1. Granting the Motion;

            2. Approving the sale of the Property to the Purchaser or successful overbidder;

            3. Finding that the Purchaser, if successful, has purchased in "good faith" (however, should another party be successful in overbidding, the Court shall require a declaration or may be sworn-in to provide evidence of "good faith" at the hearing);

            4. Providing that the Trustee is authorized and empowered to execute and deliver on behalf of the estate any and all documents as reasonably may be necessary to implement the terms of the proposed sale;

            5. Providing that the notice given by the Trustee in connection with the sale and hearing thereon is adequate, sufficient, proper and complies with all applicable provisions of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure;

            6. Approving the overbid procedures;

            7. Authorizing the payment of any unpaid property taxes, the real estate broker’s commissions, and related sale costs directly from escrow; and

            8. Waiving the 14-day stay prescribed by rule 6004(h) of the Federal Rules of Bankruptcy Procedure.


            APPEARANCES REQUIRED.

            Party Information

            11:00 AM

            CONT...

            Debtor(s):


            Jaison Vally Surace


            Chapter 7

            Jaison Vally Surace Represented By Batkhand Zoljargal

            Movant(s):

            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

            11:00 AM

            6:16-19799


            Jaison Vally Surace


            Chapter 7


            #23.00 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Motion For Order: (1) Authorizing Sale Of Real Property; (2) Approving Overbid Procedure; (3) Approving Payment Of Real Estate Brokers Commissions; And

            1. Finding Purchasers Are Good Faith Purchasers [27 Bella Donaci, Lake Elsinore, California 92532] Also #22

              EH     


              Docket 53


              Tentative Ruling:

              04/11/2018

              BACKGROUND

              On November 2, 2016, Jaison Vally Surace ("Debtor") filed a petition for chapter 7 relief. John Pringle is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the estate is certain real property located at 27 Bella Donaci, Lake Elsinore, CA 92532 (the "Property").


              On March 20, 2018, the Trustee filed his Motion for Order: (1) Authorizing Sale of Real Property; (2) Approving Overbid Procedure; (3) Approving Payment of Real Estate Brokers Commissions; and (4) Finding Purchaser is a Good Faith Purchaser (the "Motion").


              Service of the Motion was proper and no opposition has been filed.


              DISCUSSION

              Sale of Estate Property Pursuant to Section 363(b)


              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

              11:00 AM

              CONT...


              Jaison Vally Surace


              Chapter 7

              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


              In support of the proposed sale to Amgad Rizk and Christine Nasr (collectively, "Purchasers"), the Trustee sets forth the following figures and analysis:


              Sale Price $370,000


              Closing Costs (8%, including 6% broker commission)    $29,600 Net Equity for the Estate: $340,400


              Based on these figures, the proposed sale to Purchaser appears reasonable and the Trustee’s business justification for the sale warrants granting of the Motion.


              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, the Trustee has proposed bidding

                11:00 AM

                CONT...


                Jaison Vally Surace


                Chapter 7

                procedures which require an initial overbid of $5,000 above the proposed purchase price of $370,000, with each additional bid in increments of $1,000, and a deposit as set forth in the Motion. The remaining overbidding procedures are outlined in the Motion. The Trustee’s proposed bidding procedures are reasonable and encourage bidding and are therefore approved.


              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).


                Here, the Trustee marketed the Property via his Broker, Neiman Realty, which marketed on the MLS and conducted showings of the Property. The sale appears to be made in good faith.


              3. 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 provided declarations of himself, the Broker, and the

            11:00 AM

            CONT...


            Jaison Vally Surace


            Chapter 7

            Purchasers which all support the conclusion that the Purchasers have no relationship to the Debtor or to the professionals associated with the case. The evidence warrants a finding that the Purchasers have purchased in "good faith" under § 363(m) should they prevail in their bid for the Property at the hearing.


            TENTATIVE RULING

            For the foregoing reasons, the Court is inclined to GRANT the Motion as follows:


            1. Granting the Motion;

            2. Approving the sale of the Property to the Purchasers or successful overbidder;

            3. Finding that the Purchasers, if successful, have purchased in "good faith" (however, should another party be successful in overbidding, the Court shall require a declaration or may be sworn-in to provide evidence of "good faith" at the hearing);

            4. Providing that the Trustee is authorized and empowered to execute and deliver on behalf of the estate any and all documents as reasonably may be necessary to implement the terms of the proposed sale;

            5. Providing that the notice given by the Trustee in connection with the sale and hearing thereon is adequate, sufficient, proper and complies with all applicable provisions of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure;

            6. Approving the overbid procedures;

            7. Authorizing the payment of any unpaid property taxes, the real estate broker’s commissions, and related sale costs directly from escrow; and

            8. Waiving the 14-day stay prescribed by rule 6004(h) of the Federal Rules of Bankruptcy Procedure.


            APPEARANCES REQUIRED.

            Party Information

            Debtor(s):

            Jaison Vally Surace Represented By Batkhand Zoljargal

            11:00 AM

            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

            11:00 AM

            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)

            (HOLDING DATE)


            From: 2/15/17, 5/17/17, 6/7/17, 10/25/17, 11/29/17, 3/21/18


            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

            11:00 AM

            CONT...


            Trustee(s):


            Jaison Vally Surace


            Bruce Dannemeyer Bruce Dannemeyer


            Chapter 7

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

            Anthony A Friedman

            11:00 AM

            6:13-26277


            Charles Frederick Biehl


            Chapter 7


            #25.00 CONT Order to show cause re Civil Contempt From: 2/14/18, 3/21/18

            EH     


            Docket 234


            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 Lynda T Bui

            Leonard M Shulman

            2:00 PM

            6:13-30477


            Master Design Inc


            Chapter 7

            Adv#: 6:15-01370 Speier v. Test-Rite Products Corp. et al


            #26.00 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, 11/8/17, 1/10/18, 2/14/18


            EH     


            Docket 1

            *** VACATED *** REASON: ORDER ENTERED 3/14/18

            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

            6:17-12748


            William A. Mendez, II


            Chapter 7

            Adv#: 6:17-01129 Hadra et al v. Mendez et al


            #27.00 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, 12/13/17 EH     

            Docket 1

            *** VACATED *** REASON: CONTINUED TO 6/6/18 AT 2:00 P.M.

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            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

            2:00 PM

            6:17-13649


            Fernando Fabrigas, Sr.


            Chapter 7

            Adv#: 6:17-01156 Daff v. Fabrigas, Jr.


            #28.00 CONT Motion for Order Vacating Default Judgment From: 2/28/18, 3/21/18

            EH     


            Docket 29

            *** VACATED *** REASON: CONTINUED TO 6/13/18 AT 2:00 PM

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Fernando Fabrigas Sr. Represented By

            R Creig Greaves

            Defendant(s):

            Fernando Fabrigas, Jr. Represented By Kevin Tang

            Joint Debtor(s):

            Estela F. Fabrigas Represented By

            R Creig Greaves

            Movant(s):

            Fernando Fabrigas, Jr. Represented By Kevin Tang

            Plaintiff(s):

            Charles W. Daff Represented By Brandon J Iskander

            2:00 PM

            CONT...

            Trustee(s):


            Fernando Fabrigas, Sr.


            Chapter 7

            Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander Rika Kido

            2:00 PM

            6:18-10249


            Derick Jones


            Chapter 7

            Adv#: 6:18-01038 Jones v. US Bank National Association et al


            #29.00 Motion to Dismiss Adversary Proceeding Also #30

            EH     


            Docket 5


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Derick Jones Pro Se

            Defendant(s):

            US Bank National Association Pro Se

            U.S. Bank National Association, on Represented By

            Nichole Glowin

            Movant(s):

            U.S. Bank National Association, on Represented By

            Nichole Glowin

            Plaintiff(s):

            Derick Jones Pro Se

            Trustee(s):

            Karl T Anderson (TR) Pro Se

            2:00 PM

            6:18-10249


            Derick Jones


            Chapter 7

            Adv#: 6:18-01038 Jones v. US Bank National Association et al


            #30.00 Status Conference RE: [1] Adversary case 6:18-ap-01038. Complaint by Derick Jones against US Bank National Association . (Fee Not Required). Nature of Suit: (14 (Recovery of money/property - other))


            Also #29 EH     

            Docket 1

            *** VACATED *** REASON: CONTINUED TO 4/25/18 AT 2:00 P.M. - ALIAS SUMMONS ISSUED

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Derick Jones Pro Se

            Defendant(s):

            US Bank National Association Pro Se

            U.S. Bank National Association, on Represented By

            Nichole Glowin

            Plaintiff(s):

            Derick Jones Pro Se

            Trustee(s):

            Karl T Anderson (TR) Pro Se

            12:30 PM

            6:15-17476


            Michael Brian Goodrich, Sr. and Kimberly JoAnn Carter


            Chapter 13


            #1.00 Motion to Disallow Claims re claim no. 12-1 by Quantum3 Group LLC as agent for Comenity Capital Bank


            EH     


            Docket 166

            Tentative Ruling:

            4/12/18

            BACKGROUND:


            On July 27, 2015, Michael Goodrich & Kimberly Carter ("Debtors") filed a Chapter 13 voluntary petition. On September 23, 2015, Quantum3 Group LLC ("Creditor") filed a proof of claim for an unsecured claim in the amount of $7,569 ("Claim 12"). Claim 12 states that Creditor is acting as the agent of Comenity Capital Bank. On February 2, 2016, Debtors’ Chapter 13 plan was confirmed.


            On March 12, 2018, Debtors filed an objection to Claim 12. Debtors argue that Claim 12 does not contain evidence establishing that Creditor can enforce collection of the 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

            12:30 PM

            CONT...


            Michael Brian Goodrich, Sr. and Kimberly JoAnn Carter


            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:


            FED. R. BANKR. P. Rule 3001(b) states: "A proof of claim shall be executed by the creditor or the creditor’s authorized agent except as provided in Rules 3004 and 3005." Debtors’ objection raises the issue of what an authorized agent is required to provide to establish that they meet the definition of an authorized agent.


            The Court notes that in section 8 of the official proof of claim box, the filer has the

            12:30 PM

            CONT...


            Michael Brian Goodrich, Sr. and Kimberly JoAnn Carter


            Chapter 13

            option of checking a box identifying the filer as an authorized agent under penalty of perjury. Here, Creditor did check the appropriate box. Such an assertion, made under penalty of perjury, constitutes evidence that Creditor is, in fact, the authorized agent of the entity upon whose behalf the claim was filed, and is sufficient to satisfy FED. R. BANKR. P. Rule 3001(b). See, e.g., In re Healey, 2017 WL 4863014 at *3 (Bankr. E.D. Tex. 2017) ("an authorized agent need not demonstrate the existence of a power of attorney in order to file a proof of claim"); see also 9 COLLIER’S ON BANKRUPTCY ¶ 3001.06 (16th ed. 2015) ("The form [Official Form 410, Item 8] previously required an authorized agent to attach documentation demonstrating a power of attorney, but the 2012 amendments deleted that requirement.."); FED. R. BANKR. P. Rule 9010(c) ("The authority of any agent, attorney in fact, or proxy to represent a creditor for any purpose other than the execution and filing of a proof or claim or the acceptance or rejection of a plan shall be evidenced by a power of attorney conforming substantially to the appropriate Official Form.").


            TENTATIVE RULING


            The Court is inclined to OVERRULE the objection.


            APPERANCES REQUIRED.


            Debtor(s):


            Party Information

            Michael Brian Goodrich Sr. Represented By Christopher J Langley

            Joint Debtor(s):

            Kimberly JoAnn Carter Represented By Christopher J Langley

            Movant(s):

            Michael Brian Goodrich Sr. Represented By Christopher J Langley

            12:30 PM

            CONT...


            Trustee(s):


            Michael Brian Goodrich, Sr. and Kimberly JoAnn Carter

            Christopher J Langley


            Chapter 13

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:15-17561


            Cresencio Ramirez Ramirez and Maria Olga Ramirez


            Chapter 13


            #2.00 Motion RE: Objection to Claim Number 2 by Claimant Greater California Financial Services


            EH     


            Docket 133

            Tentative Ruling:

            4/12/18

            BACKGROUND:

            On July 29, 2015, Crescencio & Maria Ramirez ("Debtors") filed a Chapter 13 voluntary petition. On August 19, 2015, Greater California Financial Services ("Creditor") filed a proof of claim for a claim in the amount of $11,247.45 secured by certain real property in San Bernardino County ("Claim 2"). Claim 2 is supported by a recorded abstract of judgment with recorder’s number 2011-0457234.

            On April 14, 2016, Debtors filed a motion to avoid Creditor’s lien. On May 25, 2016, the Court denied the motion without prejudice for inadequate service and supporting evidence. On June 29, 2016, Debtors filed a second motion to avoid Creditor’s lien. The next day, the case was dismissed. On August 5, 2016, the dismissal order was vacated. On August 12, 2016, Debtors filed a third motion to avoid Creditor’s lien, which was granted on September 9, 2016, avoiding the lien with recorder’s number 2011-0457234.

            12:30 PM

            CONT...

            Cresencio Ramirez Ramirez and Maria Olga Ramirez

            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...


            Cresencio Ramirez Ramirez and Maria Olga Ramirez


            Chapter 13


            As noted in the background section, Creditor’s lien was avoided pursuant to Court order entered September 9, 2016 [Dkt. No. 93]. Therefore, Creditor’s claim is not secured and is to be treated as an unsecured claim for purposes of Debtor’s Chapter 13 plan.


            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):

            Cresencio Ramirez Ramirez Represented By John F Brady

            Joint Debtor(s):

            Maria Olga Ramirez Represented By John F Brady

            Movant(s):

            Cresencio Ramirez Ramirez Represented By John F Brady

            Maria Olga Ramirez Represented By John F Brady

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:17-11010


            Gary F Pico and Mercedes P. Pico


            Chapter 13


            #3.00 Motion RE: Objection to Claim Number 3 by Claimant Quantum3 Group LLC. EH     

            Docket 27

            Tentative Ruling:

            4/12/18

            BACKGROUND:


            On February 9, 2017, Gary & Mercedes Pico ("Debtors") filed a Chapter 13 voluntary petition. On March 1, 2017, Quantum3 Group LLC ("Creditor"), as agent for Credit Corp Solutions Inc., filed a proof of claim for an unsecured claim in the amount of

            $3,562.69 ("Claim 3"). On April 10, 2017, Debtors’ Chapter 13 plan was confirmed.


            On March 14, 2018, Debtors filed an objection to Claim 3. Due to a filing error, Debtors re-filed the objection five days later. Debtors argue that Claim 3 is insufficiently documented and that they are not liable for the debt underlying Claim 3.


            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...


            Gary F Pico and Mercedes P. Pico


            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:


            FED. R. BANKR. P. Rule 3001(c) outlines the supporting information required to be included with a proof of claim. FED. R. BANKR. P. Rule 3001(c)(1) states:


            Except for a claim governed by paragraph (3) of this subdivision, when a

            12:30 PM

            CONT...


            Gary F Pico and Mercedes P. Pico


            Chapter 13

            claim, or an interest in property of the debtor securing the claim, is based on a writing, a copy of the writing shall be filed with the proof of claim. If the writing has been lost or destroyed, a statement of the circumstances of the loss or destruction shall be filed with the claim.


            FED. R. BANKR. P. Rule 3001(c)(3) provides that a copy of the writing need not be provided when the claim is based on an "open-end or revolving consumer credit agreement," so long as certain basic information is provided with the proof of claim. Here, Creditor has attached a statement of account information that appears to satisfy FED. R. BANKR. P. Rule 3001(c)(3). Nevertheless, it does not appear that Claim 3 is of the type to which that subsection applies. Specifically, the Court notes that Claim 3 identifies the basis of the claim as "money loaned" rather than a credit card or some sort of credit agreement. Therefore, it appears that Claim 3 is subject to FED. R. BANKR.

            P. Rule 3001(c)(1). Because Claim 3 does not contain a copy of the writing upon which the claim is based, the Court is inclined to disallow the claim.


            Furthermore, the Court notes that Creditor has not opposed the claim objection, which the Court deems consent to the relief requested pursuant to Local Rule 9013-(1)(h).


            TENTATIVE RULING


            The Court is inclined to SUSTAIN the objection and DISALLOW Claim 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

            12:30 PM

            CONT...

            Debtor(s):


            Gary F Pico and Mercedes P. Pico


            Chapter 13

            Gary F Pico Represented By

            Patricia M Ashcraft

            Joint Debtor(s):

            Mercedes P. Pico Represented By Patricia M Ashcraft

            Movant(s):

            Gary F Pico Represented By

            Patricia M Ashcraft

            Mercedes P. Pico Represented By Patricia M Ashcraft

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:17-11261


            Ernie Macias


            Chapter 13


            #4.00 CONT 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

            CASE DISMISSED 3/13/17


            From: 11/30/17, 1/25/18 EH     

            Docket 30

            *** VACATED *** REASON: CONTINUED TO 6/14/18 AT 11:00 A.M.

            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).

            12:30 PM

            CONT...


            Ernie Macias

            On October 20, 2017, the Court granted the Motion for OSC and ordered


            Chapter 13

            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.


            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

            12:30 PM

            CONT...


            Ernie Macias


            Chapter 13

            delay foreclosure, such conduct may warrant further sanctions/discipline.


            APPEARANCES REQUIRED.


            Party Information

            Debtor(s):

            Ernie Macias Represented By

            Alon Darvish

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10871


            Francisco Javier Martinez


            Chapter 13


            #5.00 Motion to Avoid JUNIOR LIEN with Bank of America c/o Veripro Solutions EH     

            Docket 33


            Tentative Ruling:

            4/12/2018


            The Court having reviewed the motion, notice being proper and good cause appearing, the Court is inclined to GRANT the motion, AVOIDING the lien of Bank of America 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):

            Francisco Javier Martinez Represented By Stephen S Smyth William J Smyth

            Movant(s):

            Francisco Javier Martinez Represented By Stephen S Smyth William J Smyth

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10636


            Alejandro J. Casillas and Patricia Casillas


            Chapter 13


            #6.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Alejandro J. Casillas Represented By Tina H Trinh

            Joint Debtor(s):

            Patricia Casillas Represented By Tina H Trinh

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10637


            Felipe Gonzalez Plasencia


            Chapter 13


            #7.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Felipe Gonzalez Plasencia Represented By Luis G Torres

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10684


            Gary Randall Wootton


            Chapter 13


            #8.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Gary Randall Wootton Represented By

            Ethan Kiwhan Chin

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10690


            Jesus Avila and Graciela Salcedo


            Chapter 13


            #9.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Jesus Avila Pro Se

            Joint Debtor(s):

            Graciela Salcedo Pro Se

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10709


            Derrick Leon Worthy


            Chapter 13


            #10.00 Confirmation of Chapter 13 Plan EH     

            Docket 0

            *** VACATED *** REASON: CASE DISMISSED 2/20/18

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Derrick Leon Worthy Pro Se

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10711


            Carmen Maria Sanchez


            Chapter 13


            #11.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Carmen Maria Sanchez Represented By Alon Darvish

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10717


            Raymond J Osuna


            Chapter 13


            #12.00 Confirmation of Chapter 13 Plan EH     

            Docket 0

            *** VACATED *** REASON: CASE DISMISSED 2/20/18

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Raymond J Osuna Pro Se

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10732


            Calvin S. Winn and Diana M. Winn


            Chapter 13


            #13.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Calvin S. Winn Represented By Christopher J Langley

            Joint Debtor(s):

            Diana M. Winn Represented By Christopher J Langley

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10741


            Santiago A. Anonical, Jr. and Shallee V Anonical


            Chapter 13


            #14.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Santiago A. Anonical Jr. Represented By Todd L Turoci

            Joint Debtor(s):

            Shallee V Anonical Represented By Todd L Turoci

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10801


            Michael Christopher Oropallo and Lauren Elaine Oropallo


            Chapter 13


            #15.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Michael Christopher Oropallo Represented By

            Rabin J Pournazarian

            Joint Debtor(s):

            Lauren Elaine Oropallo Represented By

            Rabin J Pournazarian

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10816


            Tomas Llamas-Guerra


            Chapter 13


            #16.00 Confirmation of Chapter 13 Plan EH     

            Docket 0

            *** VACATED *** REASON: CASE DISMISSED 2/20/18

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Tomas Llamas-Guerra Pro Se

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10825


            William Thomas Pedrino and Terri Lyn Pedrino


            Chapter 13


            #17.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            William Thomas Pedrino Represented By Todd L Turoci

            Joint Debtor(s):

            Terri Lyn Pedrino Represented By Todd L Turoci

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10864


            Jesus Manuel Remigio


            Chapter 13


            #18.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Jesus Manuel Remigio Represented By Nicholas M Wajda

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10633


            Charles Mickey Alligood


            Chapter 13


            #19.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Charles Mickey Alligood Represented By Alon Darvish

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10873


            Evan Todd Flynn and Elizabeth Flynn


            Chapter 13


            #20.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Evan Todd Flynn Represented By Emilia N McAfee

            Joint Debtor(s):

            Elizabeth Flynn Represented By Emilia N McAfee

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10876


            Michelle Lorraine McPike


            Chapter 13


            #21.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Michelle Lorraine McPike Represented By Zulu Ali

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:13-30641


            Jacob J Cannon and Danielle M Cannon


            Chapter 13


            #22.00 CONT Trustee's Motion to Dismiss Case From: 3/1/18, 3/29/18

            EH     


            Docket 113

            *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

            4/4/18

            Tentative Ruling:

            - NONE LISTED -

            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 Danielson (TR) Pro Se

            12:31 PM

            6:14-13083


            John C Tapocik and Arisia D Tapocik


            Chapter 13


            #23.00 Trustee's Motion to Dismiss Case EH     

            Docket 69


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            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 Danielson (TR) Pro Se

            12:31 PM

            6:14-23150


            Vivian Munson


            Chapter 13


            #24.00 Trustee's Motion to Dismiss Case EH     

            Docket 205


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:14-24084


            Michael Lee Barnes and Belinda Ann Barnes


            Chapter 13


            #25.00 Trustee's Motion to Dismiss Case EH     

            Docket 99


            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 Danielson (TR) Pro Se

            12:31 PM

            6:15-14835


            Bennea Cynthia Travis


            Chapter 13


            #26.00 CONT Trustee's Motion to Dismiss Case From: 3/22/18

            EH     


            Docket 71


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Bennea Cynthia Travis Represented By Nicholas M Wajda

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:15-20646


            Louis Rocco Antonio Antonucci


            Chapter 13


            #27.00 Trustee's Motion to Dismiss Case EH     

            Docket 58

            *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/18

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Louis Rocco Antonio Antonucci Represented By

            James P Doan

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:16-11794


            ROBERT A HAGUE and DIANNE L HAGUE


            Chapter 13


            #28.00 CONT Trustee's Motion to Dismiss Case From: 2/22/18, 3/22/18

            EH     


            Docket 96


            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 Danielson (TR) Pro Se

            12:31 PM

            6:16-17031


            Anderson L Pepper


            Chapter 13


            #29.00 CONT Trustee's Motion to Dismiss Case From: 3/22/18

            EH     


            Docket 66


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Anderson L Pepper Represented By Nancy Korompis

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:16-21234


            Frank A Horzen and Barbara A Horzen


            Chapter 13


            #30.00 Trustee's Motion to Dismiss Case EH     

            Docket 73


            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

            6:17-13063


            Ethel N Odimegwu


            Chapter 13


            #31.00 CONT Trustee's Motion to Dismiss Case Advanced From: 5/10/18

            EH     


            Docket 72


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Ethel N Odimegwu Represented By Michael Smith Sundee M Teeple

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:17-15427


            Cary Lee Surface and Amber Dawn Surface


            Chapter 13


            #32.00 CONT Trustee's Motion to Dismiss Case From: 3/22/18, 3/29/18

            EH     


            Docket 51


            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 Danielson (TR) Pro Se

            12:31 PM

            6:17-16134


            Gerardo Garibay


            Chapter 13


            #33.00 Trustee's Motion to Dismiss Case EH     

            Docket 27

            *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

            4/5/18

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Gerardo Garibay Represented By Alberto Carranza

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:17-18210


            Jorge Manuel Azmitia and Yoshiko Azmitia


            Chapter 13


            #34.00 CONT Trustee's Motion to Dismiss Case From: 3/22/18

            EH     


            Docket 38


            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

            12:31 PM

            6:17-19337


            Sandra Lorena Parra


            Chapter 13


            #35.00 Trustee's Motion to Dismiss Case EH     

            Docket 25


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Sandra Lorena Parra Represented By Christopher Hewitt

            Trustee(s):

            Rod Danielson (TR) Pro Se


            Monday, April 16, 2018

            Hearing Room

            303


            10:00 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


            Party Information

            Debtor(s):

            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

            9:30 AM

            6:17-14501


            Julie Lynn Salazar


            Chapter 13


            #1.00 CONT Evidentiary Hearing re Motion RE: Objection to Claim Number 6 by Claimant Winegardner Masonry


            From: 12/14/17, 12/21/17, 3/5/18 EH     


            Docket 46

            Debtor(s):

            *** VACATED *** REASON: CASE DISMISSED 3/9/18

            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

            9:30 AM

            6:17-14501


            Julie Lynn Salazar


            Chapter 13

            Adv#: 6:17-01213 Winegardner Masonry, Inc. v. Salazar


            #2.00 CONT 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))

            Holding Date


            MAIN CASE DISMISSED 3/9/18


            From: 12/21/18, 3/5/18 EH     

            Docket 1

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/19/18 AT 12:30 PM

            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

            10:00 AM

            6:17-20145


            Willie J Bryant


            Chapter 7


            #3.00 CONT Motion for Relief from Stay re 2 2015 Peterbilt 389-series Tractors 131" 6x4


            MOVANT: BMO HARRIS BANK N.A.


            From: 3/20/18 EH     

            Docket 9

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 5/1/18 AT 10:00 A.M.

            Party Information

            Willie J Bryant Represented By Ronald L Brownson

            Movant(s):

            BMO Harris Bank N.A. Represented By Deborah S Cochran

            Trustee(s):

            Todd A. Frealy (TR) Pro Se

            1:00 PM

            6:18-12177

            Rodolfo Aguiar and Irma D Aguiar

            Chapter 13


            #1.00 CONT Amended Motion (related document(s): 9 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 14950 Deerfield Victorville, CA 92394 with Declarations and Proof of Service. filed by Debtor Rodolfo Aguiar, Joint Debtor Irma D Aguiar) with declaration and proof of service


            MOVANT: RODOLFO AGUIAR AND IRMA D AGUIAR


            From: 4/10/18, 4/19/18, 4/26/18 (Advanced) EH     

            Docket 12

            Party Information

            Debtor(s):

            Rodolfo Aguiar Represented By Alla Tenina

            Joint Debtor(s):

            Irma D Aguiar Represented By Alla Tenina

            Movant(s):

            Rodolfo Aguiar Represented By Alla Tenina

            Irma D Aguiar Represented By Alla Tenina

            Trustee(s):

            Rod Danielson (TR) Pro Se

            1:00 PM

            6:18-12355


            Marc Burns


            Chapter 13


            #2.00 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real property located at 6712 Bear Canyon Road, Mt. Baldy, CA 91759


            MOVANT: MARC BURNS


            From: 4/10/18, 4/19/18, 4/26/18 (Advanced) EH     

            Docket 8

            Party Information

            Debtor(s):

            Marc Burns Represented By

            D Justin Harelik

            Movant(s):

            Marc Burns Represented By

            D Justin Harelik

            Trustee(s):

            Rod Danielson (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 to Dismiss Adversary Proceeding (Second Amended Adversary Complaint)


            EH     


            Docket 79

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            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 Samer A Nahas Edward T Weber

            Movant(s):

            Douglas Edward Goodman Represented By Edward T Weber

            12:30 PM

            CONT...


            Douglas Edward Goodman


            Chapter 13

            Anne Louise Goodman Pro Se

            Douglas Edward Goodman Pro Se

            Anne Louise Goodman Pro Se

            Douglas Edward Goodman Represented By Edward T Weber

            Douglas Edward Goodman Pro Se

            Anne Louise Goodman Pro Se

            Anne Louise Goodman Represented By Edward T Weber

            Douglas Edward Goodman Represented By Edward T Weber

            Anne Louise Goodman Represented By Edward T Weber

            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 CONT 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))

            Holding Date


            MAIN CASE DISMISSED 3/9/18


            From: 12/21/18, 3/5/18 EH     

            Docket 1

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            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

            6:17-14501


            Julie Lynn Salazar


            Chapter 13


            #3.00 CONT Confirmation of Chapter 13 Plan


            From: 7/6/17, 10/5/17, 10/26/17, 12/14/17, 12/21/17, 3/8/18


            EH     


            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CASE DISMISSED 3/9/18

            Party Information

            Julie Lynn Salazar Represented By Jenny L Doling Summer M Shaw

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:17-18792


            Roman Negrete Manrriquez


            Chapter 13


            #4.00 CONT Confirmation of Chapter 13 Plan


            From: 11/30/17, 12/21/17, 1/25/18, 3/1/18, 3/22/18


            EH     


            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Roman Negrete Manrriquez Represented By Patricia A Mireles

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10136


            Samuel Garcia and Claudia Garcia


            Chapter 13


            #5.00 CONT Confirmation of Chapter 13 Plan From: 3/22/18

            EH     


            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Samuel Garcia Represented By

            James Geoffrey Beirne

            Joint Debtor(s):

            Claudia Garcia Represented By

            James Geoffrey Beirne

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10454


            Scott Lawrence and Anita D Lawrence


            Chapter 13


            #6.00 CONT Confirmation of Chapter 13 Plan From: 3/22/18

            EH     


            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Scott Lawrence Represented By Kevin Tang

            Joint Debtor(s):

            Anita D Lawrence Represented By Kevin Tang

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10871


            Francisco Javier Martinez


            Chapter 13


            #7.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Francisco Javier Martinez Represented By Stephen S Smyth William J Smyth

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10900


            Geth-Rang Jr. Takawo and Michelle Kiklang Bernardino


            Chapter 13


            #8.00 Motion for Setting Property Value Also #9

            EH     


            Docket 22

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Geth-Rang Jr. Takawo Represented By Michael E Clark

            Joint Debtor(s):

            Michelle Kiklang Bernardino Represented By Michael E Clark

            Movant(s):

            Geth-Rang Jr. Takawo Represented By Michael E Clark Michael E Clark

            Michelle Kiklang Bernardino Represented By Michael E Clark Michael E Clark Michael E Clark

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10900


            Geth-Rang Jr. Takawo and Michelle Kiklang Bernardino


            Chapter 13


            #9.00 Confirmation of Chapter 13 Plan


            Also #8 EH     

            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Geth-Rang Jr. Takawo Represented By Michael E Clark

            Joint Debtor(s):

            Michelle Kiklang Bernardino Represented By Michael E Clark

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10915


            Juana Santiago


            Chapter 13


            #10.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Juana Santiago Pro Se

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10918


            Agustin Gonzalez


            Chapter 13


            #11.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CASE DISMISSED 2/21/18

            Party Information

            Agustin Gonzalez Pro Se

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10932


            Andre Durham


            Chapter 13


            #12.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CASE DISMISSED 2/26/18

            Party Information

            Andre Durham Pro Se

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10957


            Damaris Denise Redgray-Johnson


            Chapter 13


            #13.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Damaris Denise Redgray-Johnson Represented By

            Daniel King

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10958


            Jose Reyes Agredano


            Chapter 13


            #14.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Jose Reyes Agredano Represented By Daniel King

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10978


            Veronica Hernandez


            Chapter 13


            #15.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Veronica Hernandez Represented By Christopher Hewitt

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-10983


            Mario Maldonado


            Chapter 7


            #16.00 Confirmation of Chapter 13 Plan EH     

            Docket 0

            *** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 3/12/18

            Party Information

            Debtor(s):

            Mario Maldonado Pro Se

            Trustee(s):

            John P Pringle (TR) Pro Se

            12:30 PM

            6:18-11027


            Moises Martinez


            Chapter 13


            #17.00 Confirmation of Chapter 13 Plan EH     

            Docket 0


            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Moises Martinez Represented By

            Inez Tinoco-Vaca

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-12177


            Rodolfo Aguiar and Irma D Aguiar


            Chapter 13


            #18.00 CONT Amended Motion (related document(s): 9 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 14950 Deerfield Victorville, CA 92394 with Declarations and Proof of Service. filed by Debtor Rodolfo Aguiar, Joint Debtor Irma D Aguiar) with declaration and proof of service


            MOVANT: RODOLFO AGUIAR AND IRMA D AGUIAR


            From: 4/10/18 EH     

            Docket 12

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Rodolfo Aguiar Represented By Alla Tenina

            Joint Debtor(s):

            Irma D Aguiar Represented By Alla Tenina

            Movant(s):

            Rodolfo Aguiar Represented By Alla Tenina

            Irma D Aguiar Represented By Alla Tenina

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:30 PM

            6:18-12355


            Marc Burns


            Chapter 13


            #19.00 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real property located at 6712 Bear Canyon Road, Mt. Baldy, CA 91759


            MOVANT: MARC BURNS


            From: 4/10/18 EH     

            Docket 8

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Marc Burns Represented By

            D Justin Harelik

            Movant(s):

            Marc Burns Represented By

            D Justin Harelik

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:14-22236


            Gustavo Brito


            Chapter 13


            #20.00 CONT Motion to Dismiss Case for Failure to Make Plan Payments From: 3/22/18

            EH     


            Docket 71

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Gustavo Brito Represented By Freddie V Vega

            Movant(s):

            California Department of Tax and Represented By

            Suman Mathews

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:15-22294


            Jonathan William Nicastro


            Chapter 13


            #21.00 Trustee's Motion to Dismiss Case EH     

            Docket 105

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Jonathan William Nicastro Represented By

            Rabin J Pournazarian

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:16-17911

            Elizabeth T Baker

            Chapter 13

            #22.00 Trustee's Motion to Dismiss Case EH     

            Docket 121

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Elizabeth T Baker Represented By Nancy Korompis

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:16-20329

            Gabriel Cruz

            Chapter 13

            #23.00 Trustee's Motion to Dismiss Case EH     

            Docket 52

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Gabriel Cruz Represented By

            Christopher J Langley

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:17-11566

            Jose A. Gonzales, Jr.

            Chapter 13

            #24.00 Trustee's Motion to Dismiss Case EH     

            Docket 40

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Jose A. Gonzales Jr. Represented By Michael E Clark Barry E Borowitz

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:17-19432

            Ryan Eddie Hinojosa

            Chapter 13

            #25.00 Trustee's Motion to Dismiss Case EH     

            Docket 35

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Ryan Eddie Hinojosa Represented By Steven A Alpert

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:17-19787

            Gloria Hayslet

            Chapter 13

            #26.00 Trustee's Motion to Dismiss Case EH     

            Docket 23

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Gloria Hayslet Represented By Nancy Korompis

            Trustee(s):

            Rod Danielson (TR) Pro Se

            12:31 PM

            6:17-19890

            Katrina Renee McDowell

            Chapter 13

            #27.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

            Docket 33

            Debtor(s):

            *** VACATED *** REASON: CONTINUED TO 4/26/18 AT 11:00 A.M.

            Party Information

            Katrina Renee McDowell Represented By Jenny L Doling

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:13-12182

            Stacey Jo West

            Chapter 13


            #1.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Property known as 17794 Lemon St, Hesperia CA 92345


            MOVANT: DITECH FINANCIAL LLC


            EH     


            Docket 164


            Tentative Ruling:

            Hearing Date: 4/24/18 Service: Proper Opposition: Yes


            Based on the Court's review of the evidence presented by the parties, it appears Debtor is still delinquent by approximately $480.


            APPEARANCES REQUIRED.

            Party Information

            Debtor(s):

            Stacey Jo West Represented By Arnold H Wuhrman

            Movant(s):

            DITECH FINANCIAL LLC Represented By Darlene C Vigil

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:13-19245


            Oscar R Avila and Alice M Avila


            Chapter 13


            #2.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 32164 Machado Street, Lake Elsinore, California 92530


            MOVANT: DEUTSCHE BANK TRUST COMPANY AMERICAS


            From: 3/20/18 EH     

            Docket 104

            *** VACATED *** REASON: ORDER ENTERED 3/29/18

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Oscar R Avila Represented By Michael Smith Sundee M Teeple

            Joint Debtor(s):

            Alice M Avila Represented By Michael Smith Sundee M Teeple

            Movant(s):

            Deutsche Bank Trust Company Represented By

            Armin M Kolenovic

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:15-13218


            Ramiro J Cruz and Norma Idalia Cruz


            Chapter 13


            #3.00 CONT 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


            From: 11/28/17, 1/23/18, 3/20/18 EH     

            Docket 69

            *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

            4/9/18

            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 Danielson (TR) Pro Se

            10:00 AM

            6:15-16128


            Delkys Hyde


            Chapter 13


            #4.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 35571 Sugar Maple St Murrieta, CA 92563


            MOVANT: BANK OF AMERICA, N.A.


            EH     


            Docket 41


            Tentative Ruling:

            Hearing Date: 4/24/18 Service: Proper Opposition: Yes


            On March 29, 2018, Debtor filed a Motion for Authority to Sell the Property. Debtor has indicated that he intends to pay off the Movant and remainder of the chapter 13 plan through escrow. The Trustee has recommended approval of the sale. The Court is inclined to CONTINUE the matter for 30 days for Debtor to finalize sale.


            APPEARANCES REQUIRED.

            Party Information

            Debtor(s):

            Delkys Hyde Represented By

            David L Nelson

            Movant(s):

            Bank of America, N.A. Represented By Bonni S Mantovani

            S Renee Sawyer Blume

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:15-19998


            Jack C Pryor


            Chapter 7


            #5.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 22317 Harbor Ridge Lane #2, Torrance, CA 90502


            MOVANT: US BANK TRUST N.A.


            EH     


            Docket 319


            Tentative Ruling:

            Hearing Date: 4/24/18 Service: Proper Opposition: None


            GRANT relief from the stay under § 362(d)(1) based on a failure to make at least 7 monthly payments due and owing to Movant. GRANT waiver of 4001(a)(3) stay. GRANT leave to offer loan workout options. GRANT order defining debtor as borrower under state law.


            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):

            Jack C Pryor Represented By

            Trent Thompson

            Movant(s):

            US Bank Trust National Association Represented By

            Kristin A Zilberstein

            Trustee(s):

            Karl T Anderson (TR) Represented By Leonard M Shulman

            10:00 AM

            CONT...


            Jack C Pryor


            Melissa Davis Lowe Brandon J Iskander


            Chapter 7

            10:00 AM

            6:15-20006


            Carl J Charlot and Jacinta S Charlot


            Chapter 13


            #6.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 483 Grapevine Dr, Corona CA 92882


            MOVANT: DEUTSCHE BANK TRUST COMPANY AMERICAS


            EH     


            Docket 55


            Tentative Ruling:

            Hearing Date: 4/24/18 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. 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):

            Carl J Charlot Represented By

            Michael A Younge

            Joint Debtor(s):

            Jacinta S Charlot Represented By Michael A Younge

            Movant(s):

            Deutsche Bank Trust Company Represented By

            10:00 AM

            CONT...


            Trustee(s):


            Carl J Charlot and Jacinta S Charlot


            April Harriott Seth Greenhill Sean C Ferry


            Chapter 13

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:17-11456


            Jose Alberto Lara-Pena and Yanisleidy Sanchez-Quinonez


            Chapter 13


            #7.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2295 Mesquite Dr, San Bernardino CA 92404


            MOVANT: WELLS FARGO BANK N.A.


            EH     


            Docket 59


            Tentative Ruling:

            Hearing Date: 4/24/18 Service: Proper Opposition: Yes


            Absent agreement on an APO, 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 the requested relief 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


            Debtor(s):


            Party Information

            Jose Alberto Lara-Pena Represented By Luis G Torres

            Joint Debtor(s):

            Yanisleidy Sanchez-Quinonez Represented By Luis G Torres

            10:00 AM

            CONT...

            Movant(s):


            Jose Alberto Lara-Pena and Yanisleidy Sanchez-Quinonez


            Chapter 13

            Wells Fargo Bank, N.A. Represented By Nancy L Lee DeMarcus Jones

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:17-12118


            Veronica A Mendoza


            Chapter 13


            #8.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5768 Mapleview Dr Riverside, CA 92509


            MOVANT: BANK OF AMERICA N.A.


            EH     


            Docket 30

            *** VACATED *** REASON: ORDER ENTERED 4/23/18

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Veronica A Mendoza Represented By Stephen S Smyth William J Smyth

            Movant(s):

            Bank of America, N.A. Represented By

            Kristin A Zilberstein Kelly M Raftery

            S Renee Sawyer Blume

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:17-14292


            Lubna Shiraz Ahmed


            Chapter 13


            #9.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11846 MANHATTAN CT, Rancho Cucamonga, CA, 91730 UNDER 11 U.S.C. § 362


            MOVANT: WELLS FARGO BANK N.A.


            EH     


            Docket 48

            *** VACATED *** REASON: ORDER ENTERED 4/19/18

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Lubna Shiraz Ahmed Represented By Joshua L Sternberg

            Movant(s):

            WELLS FARGO BANK, N.A. Represented By

            Dane W Exnowski

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:17-15102


            Gwendolyn Washington


            Chapter 13


            #10.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 977 Allegre Drive, Corona CA 92879


            MOVANT: WELLS FARGO BANK


            From: 3/20/18 EH     

            Docket 54


            Tentative Ruling:

            3/20/2018


            Service is Proper Opposition: None


            The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

            Party Information

            Debtor(s):

            Gwendolyn Washington Represented By Julie J Villalobos

            Movant(s):

            Wells Fargo Bank, National Represented By Sean C Ferry

            10:00 AM

            CONT...

            Trustee(s):


            Gwendolyn Washington


            Chapter 13

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:17-15867


            Silvia Alvarez


            Chapter 13


            #11.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 79685 Via Sin Cuidado, La Quinta, CA 92253


            MOVANT: BAYVIEW LOAN SERVICING, LLC


            EH     


            Docket 34


            Tentative Ruling:

            Hearing Date: 4/24/18 Service: Proper Opposition: None


            GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT Relief from the stay under § 362(d)(4). Court finds that bankruptcy case was part of a scheme to hinder, delay and defraud creditors based on unauthorized transfers affecting this property. GRANT relief requested under ¶10. DENIED as to ¶ 11 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):

            Silvia Alvarez Represented By

            Filemon Kevin Samson III

            Movant(s):

            BAYVIEW LOAN SERVICING, Represented By

            Edward G Schloss

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:17-17134


            Noel Mallari


            Chapter 13


            #12.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 31932 COPPER TERRACE Menifee, CA 92584 UNDER 11

            U.S.C. § 362


            MOVANT: FREEDOM MORTGAGE CORPORATION


            EH     


            Docket 23


            Tentative Ruling:

            Hearing Date: 4/24/18 Service: Proper Opposition: Yes


            Parties to update Court regarding APO discussions. Absent agreement, the Court is inclined to GRANT relief from the stay under § 362(d)(1). GRANT termination of the co-debtor stay. GRANT waiver of 4001(a)(3) stay. GRANT authority to offer loan workout options.


            APPEARANCES REQUIRED.


            Party Information

            Debtor(s):

            Noel Mallari Represented By

            David L Nelson

            Movant(s):

            Freedom Mortgage Corporation Represented By John D Schlotter

            Dane W Exnowski

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            CONT...


            Noel Mallari


            Chapter 13

            10:00 AM

            6:17-17806


            Gerald Curtis Collins and Valerie Cecelia Collins


            Chapter 13


            #13.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 35247 Sunnyside Drive, Yucaipa, California 92399


            MOVANT: U.S. BANK NATIONAL ASSOCIATION


            From: 3/20/18 EH     

            Docket 31

            *** VACATED *** REASON: ORDER ENTERED 4/11/18

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Gerald Curtis Collins Represented By

            M Wayne Tucker

            Joint Debtor(s):

            Valerie Cecelia Collins Represented By

            M Wayne Tucker

            Movant(s):

            U.S. Bank National Association, as Represented By

            Armin M Kolenovic

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:17-18531


            Victor Manuel Rosales


            Chapter 13


            #14.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9215 TROVITA CIRCLE Riverside, CA 92508 UNDER 11

            U.S.C. § 362.


            MOVANT: DEUTSCHE BANK TRUST COMPANY AMERICAS


            EH     


            Docket 28

            *** VACATED *** REASON: ORDER ENTERED 4/10/18

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Victor Manuel Rosales Represented By

            D Justin Harelik

            Movant(s):

            DEUTSCHE BANK TRUST Represented By

            Dane W Exnowski

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:17-19154


            Ernesto Sanchez


            Chapter 13


            #15.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1300 Tejon Ave, Colton CA 92324


            MOVANT: FREEDOM MORTGAGE CORPORATION


            EH     


            Docket 46


            Tentative Ruling:

            Hearing Date: 4/24/18 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. 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):

            Ernesto Sanchez Represented By Jerry Rulsky

            Movant(s):

            Freedom Mortgage Corporation Represented By Christina J O

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            CONT...


            Ernesto Sanchez


            Chapter 13

            10:00 AM

            6:17-19281


            Anthony J McPike


            Chapter 13


            #16.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 39764 Chambray Dr Murrieta, CA 92563


            MOVANT: THE BANK OF NEW YORK MELLON


            EH     


            Docket 35


            Tentative Ruling:

            Hearing Date: 4/24/18 Service: Proper Opposition: Yes


            Debtor is three payments behind. Absent APO agreement, Court is inclined to GRANT relief from the stay under § 362(d)(1). GRANT termination of the co-debtor stay. GRANT waiver of 4001(a)(3) stay. GRANT as to authority to offer loan workout options.


            APPEARANCES REQUIRED.

            Party Information

            Debtor(s):

            Anthony J McPike Represented By Dana Travis

            Movant(s):

            The Bank of New York Mellon, et al Represented By

            Bonni S Mantovani

            S Renee Sawyer Blume

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:17-20121


            Agustin Napolion Joya and Dora Maria Joya


            Chapter 13


            #17.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1365 Riverstone Crt Hemet, CA 92545 UNDER 11 USC § 362


            MOVANT: NATIONSTAR MORTGAGE LLC dba MR COOPER


            EH     


            Docket 41


            Tentative Ruling:

            Hearing Date: 4/24/18 Service: Proper Opposition: None


            GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT leave to offer loan workout options. GRANT order defining debtor as borrower under state law. 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):

            Agustin Napolion Joya Represented By Daniel King

            Joint Debtor(s):

            Dora Maria Joya Represented By Daniel King

            Movant(s):

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

            Dane W Exnowski

            10:00 AM

            CONT...

            Trustee(s):


            Agustin Napolion Joya and Dora Maria Joya


            Chapter 13

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:18-10074


            Charlie W Parker


            Chapter 7


            #18.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY Re: AP13F Floating Pallet Fork, GM1060R Rear Groomig Mower, LP1160 5' 3pt Land Plane, RC2060 Rotary Cutter, 3038E Compact Utility Tractor, D160 NSL Loader


            MOVANT: DEERE & COMPANY


            EH     


            Docket 23


            Tentative Ruling:

            Hearing Date: 4/24/18 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):

            Charlie W Parker Pro Se

            Movant(s):

            Donald T. Dunning T. DEERE & Represented By

            Donald T Dunning

            Trustee(s):

            Todd A. Frealy (TR) Represented By Toan B Chung

            Roquemore Pringle & Moore Inc

            10:00 AM

            6:18-10971


            Ryan James Masalcas


            Chapter 7


            #19.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Dodge Ram 1500 Pro Master


            MOVANT: ALLY BANK


            EH     


            Docket 12


            Tentative Ruling:

            Hearing Date: 4/24/18 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):

            Ryan James Masalcas Represented By Jenny L Doling

            Movant(s):

            Ally Bank Represented By

            Adam N Barasch

            Trustee(s):

            Steven M Speier (TR) Pro Se

            10:00 AM

            6:18-11239


            John D. Verrell and Amber N. Verrell


            Chapter 7


            #20.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Ram 1500


            MOVANT: GATEWAY ONE LENDING & FINANCE


            EH     


            Docket 14


            Tentative Ruling:

            Hearing Date: 4/24/18 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):

            John D. Verrell Represented By

            James D. Hornbuckle

            Joint Debtor(s):

            Amber N. Verrell Represented By

            James D. Hornbuckle

            Movant(s):

            Gateway One Lending & Finance Represented By

            Austin P Nagel

            10:00 AM

            CONT...

            Trustee(s):


            John D. Verrell and Amber N. Verrell


            Chapter 7

            Karl T Anderson (TR) Pro Se

            10:00 AM

            6:18-11556


            Calvin Deshune Bass


            Chapter 7


            #21.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 36626 Torrey Pines Dr, Beaumont CA 92223


            MOVANT: HSBC BANK USA


            EH     


            Docket 9


            Tentative Ruling:

            Hearing Date: 4/24/18 Service: Proper Opposition: None


            GRANT relief from the stay under §§ 362(d)(1) and (d)(2). 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):

            Calvin Deshune Bass Represented By James P Doan

            Movant(s):

            HSBC Bank USA, National Represented By Nancy L Lee

            10:00 AM

            CONT...

            Trustee(s):


            Calvin Deshune Bass


            Chapter 7

            Karl T Anderson (TR) Pro Se

            10:00 AM

            6:18-11986


            Ardreda Lynn Johnson


            Chapter 13


            #22.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7352 Stonehaven Place, Rancho Cucamonga, CA 91730


            MOVANT: CROSBY CAPITAL USA LLC


            CASE DISMISSED 4/18/18


            EH     


            Docket 13


            Tentative Ruling:

            Hearing Date: 4/24/18 Service: Ok Opposition: Yes


            Standing

            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.


            Here, Movant has provided a copy of the Note (Ex. 1), the original Deed of Trust (Ex. 2), and a series of recorded assignment deeds which sufficiently establish chain of title in the Movant (Ex. 3). Based on this evidence, the Court finds that Movant has made a colorable claim that it has the right to enforce its property rights against the subject Property. The Debtor’s standing arguments are overruled.


            Scope of proceedings

            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

            10:00 AM

            CONT...


            Ardreda Lynn Johnson


            Chapter 13

            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 and whether the Movant is empowered to pursue foreclosure actions under state law 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.


            Relief from Stay

            The Movant has provided evidence that the Debtor’s instant bankruptcy filing is part of a scheme to hinder/delay enforcement of its rights. Specifically, Exhibit 7 to the Motion is a Grant Deed which indicates that the Debtor attempted, without authorization of her lender, to grant a partial interest in the Property to Willie Anderson on or about December 18, 2017. Movant has further provided evidence that Willie Anderson filed bankruptcy in January 2018 and had his case dismissed on February 20, 2018. Finally, the Court’s docket reflects that the Debtor’s own case has been dismissed as of April 18, 2018, for failure to file information. In her opposition the Debtor fails to address, controvert or provide any meritorious objection to the evidence filed by Movant.


            Based on the foregoing, the Court is inclined to GRANT the Motion pursuant to §§ 362(d)(1) and (d)(4). GRANT as to ¶¶ 2, 3, and 6. Additionally, the Court waives the 14-day stay. The request as to ¶10 is GRANTED with the modification that the order must be recorded in compliance with applicable nonbankruptcy law.


            APPEARANCES REQUIRED.

            Party Information

            Debtor(s):

            Ardreda Lynn Johnson Pro Se

            10:00 AM

            CONT...

            Movant(s):


            Ardreda Lynn Johnson


            Chapter 13

            Crosby Capital USA LLC Represented By

            Armin M Kolenovic

            Trustee(s):

            Rod Danielson (TR) Pro Se

            10:00 AM

            6:18-12312


            Allan Gabriel Reyes


            Chapter 7


            #23.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2250 W Mill Street Space 95 Colton CA 92324


            MOVANT: COLTON MOBILE HOME COMMUNITY LLC


            EH     


            Docket 12


            Tentative Ruling:

            Hearing Date: 4/24/18 Service: Proper Opposition: None

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

            APPEARANCES REQUIRED.

            Party Information

            Debtor(s):

            Allan Gabriel Reyes Represented By Benjamin R Heston

            Movant(s):

            Colton Mobile Home Community, Represented By

            Barry L O'Connor

            Trustee(s):

            Charles W Daff (TR) Pro Se

            10:00 AM

            6:18-12567


            Jaelyn Roylene Young


            Chapter 13


            #24.00 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 14


            Tentative Ruling:

            04/24/2018


            Service appears proper and no opposition has been filed. The Debtor has provided sufficient evidence that her new employment with Flagship Facility Services, Inc. is likely to provide sufficient disposable income with which to propose a feasible plan. The Debtor has overcome the presumption that the case was filed in bad faith.


            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 Danielson (TR) Pro Se

            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, 9/12/17, 11/14/17, 11/28/17, 1/30/18, 4/10/18


            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,


            #26.00 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

            HOLDING DATE


            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, 11/28/17, 1/30/18, 4/10/18


            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

            2:00 PM

            CONT...


            Allied Injury Management, Inc.


            Jason Balitzer Victor A Sahn Steven Werth


            Chapter 11

            2:00 PM

            6:16-14273


            Allied Injury Management, Inc.


            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, 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, 11/28/17, 1/30/18, 4/10/18


            Also #28 - #30


            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


            #28.00 CONT Motion for Turnover of Property of the Estate


            From: 10/24/17, 10/31/17, 11/28/17, 12/19/17, 1/30/18, 4/10/18 Also #27 - #30

            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

            2:00 PM

            CONT...


            Allied Injury Management, Inc.


            Steven Werth


            Chapter 11

            2:00 PM

            6:16-14273


            Allied Injury Management, Inc.


            Chapter 11


            #29.00 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, 11/28/17, 1/30/18, 4/10/18


            Also #27 - #30


            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


            #30.00 CONT 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


            From: 12/19/17 Also #27 - #29

            EH     


            Docket 306

            *** VACATED *** REASON: CONTINUED TO 10/9/18 AT 2:00 PM

            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

            6:17-15816


            Integrated Wealth Management Inc


            Chapter 11


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


            From: 2/6/18, 2/13/18, 3/6/18, 3/20/18 Also #32 & #33

            EH     


            Docket 102


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Integrated Wealth Management Inc Represented By

            Andrew B Levin Robert E Opera Jim D Bauch

            2:00 PM

            6:17-15816


            Integrated Wealth Management Inc


            Chapter 11


            #32.00 Debtor's Disclosure Statement Accompanying Debtor's Chapter 11 Plan Also #31 & #33

            EH     


            Docket 200


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Integrated Wealth Management Inc Represented By

            Andrew B Levin Robert E Opera Jim D Bauch

            2:00 PM

            6:17-15816


            Integrated Wealth Management Inc


            Chapter 11


            #33.00 CONT Motion to Appoint a Chapter 11 Trustee From: 3/20/18

            Also #31 & #32 EH     

            Docket 173

            *** VACATED *** REASON: ORDER ENTERED 4/23/18

            Tentative Ruling:

            - NONE LISTED -

            Party Information

            Debtor(s):

            Integrated Wealth Management Inc Represented By

            Andrew B Levin Robert E Opera Jim D Bauch

            Movant(s):

            United States Trustee (RS) Represented By Everett L Green

            2:00 PM

            6:17-19936


            Auto Strap Transport, LLC


            Chapter 11


            #34.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Vehicles


            MOVANT: SIEMENS FINANCIAL SERVICES, INC.


            Also #35 & #36 EH     

            Docket 243


            Tentative Ruling:

            04/24/2018

            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 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):

            Auto Strap Transport, LLC Represented By Todd L Turoci

            Movant(s):

            Siemens Financial Services, Inc. Represented By

            Jeannie Kim

            2:00 PM

            6:17-19936


            Auto Strap Transport, LLC


            Chapter 11


            #35.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal Property.


            MOVANT: CELTIC BANK CORPORATION


            Also #34 & #36 EH     

            Docket 246


            Tentative Ruling:

            04/24/2018

            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 DENIED as moot.


            GRANTED as to ¶¶ 8 and 9. DENIED as to ¶¶7 and 10 for lack of cause shown.


            As to the additional relief requested by Movant, the Court GRANTS Movant authority to enforce its State law remedies including as provided for in the Master Lease Agreement at ¶ 16, pgs. 7-8 (Exhibit A to Zern Declaration) and the Pledge Agreement at ¶ 7 and Cash Collateral Pledge and Security Agreement at Section 6.

            See Exhibits 1 and 2 to Zern Decl.; and to allow relief from stay for immediate application by Movant of the security deposit to outstanding arrears described in Attachment A.


            Parties to discuss terms of turnover.


            APPEARANCES REQUIRED.

            Party Information

            2:00 PM

            CONT...

            Debtor(s):


            Auto Strap Transport, LLC


            Chapter 11

            Auto Strap Transport, LLC Represented By Todd L Turoci

            Movant(s):

            Celtic Bank Corporation Represented By

            Kathryn M.S. Catherwood

            2:00 PM

            6:17-19936


            Auto Strap Transport, LLC


            Chapter 11


            #36.00 Motion to Compel Assumption or Rejection of Defaulted Contract Regarding Personal Property; For Provision of Adequate Protection and Maintenance Payments; and for Relief from Stay in Event of Rejection of Contract


            Also #34 & #35 EH     

            Docket 198

            Tentative Ruling:

            04/24/2018


            BACKGROUND


            On December 1, 2017, Auto Strap Transport, LLC ("Debtor") filed its petition for chapter 11 relief. Among the assets of the Debtor’s estate is certain leased equipment described as a 2016 Peterbilt 389 Tractor, Vin Number 1NPXL49X7GD301762 and the 2016 CX-11 Cottrell Trailer, Vin Number VIN5E0AJ144XGG737101 (the "Equipment"). The Equipment is was leased to the Debtor by CIT Finance LLC ("CIT") pursuant to an Equipment Finance Agreement (the "Agreement").


            On March 8, 2018, CIT filed its Motion To Compel Assumption Or Rejection Of Defaulted Contract Regarding Personal Property ("Motion"). The Motion seeks (1) an Order requiring the Debtor to assume or reject the Agreement by April 10, 2018;

      2. an Order requiring that Debtor provide adequate protection of Movant’s interest in the Equipment, including, but not limited to maintenance of appropriate insurance coverage on the Equipment as required by the Agreement, (3) an order requiring that Debtor maintain payments to Movant under 11 U.S.C § 365(d)(5) until said Agreement is assumed or rejected; and (4) an Order terminating the automatic stay in the event the Agreement is rejected. If no responsive pleading is filed, the Movant requests that the Agreement be deemed rejected and that the automatic stay be vacated as to the Equipment.

      2:00 PM

      CONT...


      Auto Strap Transport, LLC


      Chapter 11


      Service was proper and no opposition has been filed.


      DISCUSSION


      Assumption or Rejection of Lease

      In a case under chapter 11, a debtor in possession may assume an unexpired lease of personal property at any time prior to confirmation of a plan. Zions Credit Corp. v. Rebel Rents, Inc., Perris Valley Rentals, Inc.(In re Rebel Rents, Inc., Perris Valley Rentals, Inc.), 291 B.R. 520, 529 (Bankr. C.D. Cal. 2003) (citing 11 U.S.C. § 365(a) & (d)(2)). It is the policy of the Bankruptcy Code to provide the debtor with breathing space following the filing of the petition, continuing until the confirmation of a plan, in which to assume or reject an unexpired lease. See In re Enron Corp., 279

      B.R. 695, 702 (Bankr.S.D.N.Y.2002). However, the court, on request of a party to a lease, may order the debtor in possession to determine within a specified period of time whether to assume or reject. 11 U.S.C. § 365(d)(2).


      Here, the Debtor, though properly served with the Motion, has failed to file opposition or response. Additionally, CIT has provided evidence that Debtor is in default on payments due and owing to CIT under the terms of the Agreement (specifically "for the monthly rental payments coming due on December 1, 2017, respectively … The aggregate monthly Lease payment, inclusive of taxes is

      $5,868.16."). (Lleras Decl. ¶4). Based on the evidence that the Debtor is not abiding by the terms of the Agreement and based also on the Debtor’s failure to file any response to the Motion, the Court finds that an order compelling immediate rejection of the Agreement is warranted.


      TENTATIVE RULING


      Based on the foregoing, the Court is inclined to GRANT the Motion deeming the Agreement rejected as of the hearing date of April 24, 2018, based on the Debtor’s failure to file opposition or response. Additionally, CIT’s Motion sets forth sufficient cause for lifting of the automatic stay. The remaining requests for relief are DENIED

      2:00 PM

      CONT...


      Auto Strap Transport, LLC


      Chapter 11

      as moot. CIT may pursue its state law remedies to seek turnover of the Equipment.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Auto Strap Transport, LLC Represented By Todd L Turoci

      Movant(s):

      CIT Group, Inc. Represented By

      Brian C Vanderhoof

      2:00 PM

      6:18-10628


      Markus Anthony Boyd


      Chapter 11


      #37.00 Motion RE: Objection to Claim Number 2,5 by Claimant American Express Bank FSB


      Also #38 EH     

      Docket 49

      Tentative Ruling:

      04/24/2018


      BACKGROUND:


      On January 26, 2018 ("Petition Date"), Markus Anthony Boyd ("Debtor") filed for chapter 11 relief. On March 19, 2018, Debtor filed Objection to Claims # 2 and 5 (the "Objection") of American Express FSB. Service was proper and no opposition 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

      2:00 PM

      CONT...


      Markus Anthony Boyd


      Chapter 11

      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 to Claims No. 2 and 5 on the basis that the applicable state statute of limitations for collection of the debts in question has lapsed. 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).


      Debtor has provided evidence that Claim No. 2 was charged off in May 2008 and that the last transaction recorded by Claimant was in November 2007. Debtor has provided evidence that Claim No. 5 was charged off in August 2008 and that the last transaction recorded by Claimant was in December 2007. The Debtor has established that over four years have lapsed since the last item in the account. Thus, the burden to show the validity of Claims No. 2 and 5 must shift to Claimant. Claimant, however, 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.

      2:00 PM

      CONT...


      Markus Anthony Boyd


      Chapter 11



      TENTATIVE RULING

      For the foregoing reasons, the Objection is SUSTAINED as to Claims No. 2 and 5.


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

      Party Information

      Debtor(s):

      Markus Anthony Boyd Represented By Nicholas W Gebelt

      Movant(s):

      Markus Anthony Boyd Represented By Nicholas W Gebelt

      2:00 PM

      6:18-10628


      Markus Anthony Boyd


      Chapter 11


      #38.00 Motion RE: Objection to Claim Number 4,6 by Claimant American Express Centurion Bank


      Also #37 EH     

      Docket 50

      Tentative Ruling:

      04/24/2018


      BACKGROUND:


      On January 26, 2018 ("Petition Date"), Markus Anthony Boyd ("Debtor") filed for chapter 11 relief. On March 19, 2018, Debtor filed Objection to Claims # 4 and 6 (the "Objection") of American Express Centurion Bank. Service was proper and no opposition 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

      2:00 PM

      CONT...


      Markus Anthony Boyd


      Chapter 11

      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 to Claims No. 4 and 6 on the basis that the applicable state statute of limitations for collection of the debts in question has lapsed. 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).


      Debtor has provided evidence that Claim No. 4’s last transaction date was in October 2007. Debtor has provided evidence that Claim No. 5’s last payment date was in December 2007. The Debtor’s analysis of the potential time tolled by the Debtor’s intervening bankruptcy cases appears correct and thus Debtor has established that over four years have lapsed since the last item in the accounts. Thus, the burden to show the validity of Claims No. 4 and 6 must shift to Claimant. Claimant, however, 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.

      2:00 PM

      CONT...


      Markus Anthony Boyd


      Chapter 11



      TENTATIVE RULING

      For the foregoing reasons, the Objection is SUSTAINED as to Claims No. 4 and 6.


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

      Party Information

      Debtor(s):

      Markus Anthony Boyd Represented By Nicholas W Gebelt

      Movant(s):

      Markus Anthony Boyd Represented By Nicholas W Gebelt

      2:00 PM

      6:18-10939


      Vance Zachary Johnson


      Chapter 11


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


      From: 3/6/18 EH     

      Docket 7


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Vance Zachary Johnson Represented By Robert P Goe

      2:00 PM

      6:18-11806


      Rick's Patio Inc


      Chapter 11


      #40.00 Order (1) Setting Scheduling Hearing And Case Management Conference And

      (2) Requiring Status Report Also #41

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rick's Patio Inc Represented By

      Robert B Rosenstein

      2:00 PM

      6:18-11806


      Rick's Patio Inc


      Chapter 11


      #41.00 CONT Emergency Motion for Authorization to Use Cash Collateral and Provide Adequate Protection

      FINAL HEARING


      From: 3/12/18 Also #40

      EH     


      Docket 5


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rick's Patio Inc Represented By

      Robert B Rosenstein

      Movant(s):

      Rick's Patio Inc Represented By

      Robert B Rosenstein Robert B Rosenstein Robert B Rosenstein

      11:00 AM

      6:15-14230


      Home Security Stores, Inc.


      Chapter 7


      #1.00 Motion for Order Extending Time to File Avoidance Actions Under 11 U.S.C. § 546


      EH     


      Docket 98

      Tentative Ruling:

      4/25/18

      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 30, 2017, the Court extended the deadline for Trustee to file avoidance actions by an additional six months. On April 4, 2018, Trustee filed a third motion to extend the deadline to file avoidance actions, requesting an additional six months. On April 11, 2018, Ralph & Stacy Winn (the "Winns"), shareholders of Debtor, filed a limited opposition to Trustee’s request. The Winns do not oppose an extension of the deadline to file avoidance actions, rather they appear to generally dispute the Trustee’s characterization of their role in the proceedings.

      11:00 AM

      CONT...

      Home Security Stores, Inc.

      Chapter 7

      Trustee continues to maintain that Debtor and various associated individuals have been uncooperative with requests for information. The Court notes that on January 26, 2017, a 2004 examination was ordered of Harry Histen ("Histen"), a prior attorney for Debtor. Furthermore, on April 20, 2017, the Court granted Trustee’s motion to compel Histen’s turnover of recorded information. Trustee asserts that as part of Histen’s production of electronic files, Trustee learned that, in April 2015, We Got’cha Covered made copies of Debtor’s hard drive and recovered deleted files.

      Trustee asserts that "[n]otwithstanding multiuple [sic] demands to Debtor and its principals for such documents, these records were never produced." Trustee argues that he needs this information to assess whether any additional avoidance actions are appropriate.


      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 30, 2018, which Trustee seeks to extend for six months to and including October 30, 2018.


      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.

      11:00 AM

      CONT...


      Home Security Stores, Inc.


      Chapter 7

      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, We Got’cha Covered, 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 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 REQUIRED.


      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

      11:00 AM

      CONT...


      Home Security Stores, Inc.


      Charity J Miller


      Chapter 7

      2:00 PM

      6:12-37346


      Carmen Elisabeth Barrios


      Chapter 7

      Adv#: 6:13-01111 Vega v. Barrios


      #2.00 CONT Opposition to Claim of Exemption (Wage Garnishment) From: 3/7/18

      Also #3 EH     

      Docket 46


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Carmen Elisabeth Barrios Represented By David H Chung

      Defendant(s):

      Carmen Elisabeth Barrios Represented By

      Andrew Edward Smyth

      Plaintiff(s):

      Crystal Vega Represented By

      Mirna El Hazin

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      2:00 PM

      6:12-37346


      Carmen Elisabeth Barrios


      Chapter 7

      Adv#: 6:13-01111 Vega v. Barrios


      #3.00 Motion for an order determining the claim of exemption Also #2

      EH     


      Docket 54


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Carmen Elisabeth Barrios Represented By David H Chung

      Defendant(s):

      Carmen Elisabeth Barrios Represented By

      Andrew Edward Smyth

      Movant(s):

      Crystal Vega Represented By

      Mirna El Hazin

      Plaintiff(s):

      Crystal Vega Represented By

      Mirna El Hazin

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      2:00 PM

      6:13-27611


      Douglas Jay Roger


      Chapter 7

      Adv#: 6:16-01163 Revere Financial Corporation v. Burns


      #4.00 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, 11/8/17, 1/31/18


      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

      2:00 PM

      6:13-27611


      Douglas Jay Roger


      Chapter 7

      Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


      #5.00 Status Conference RE: Amended Complaint (First) by Revere Financial Corporation and Jerry Wang, as State-Court Appointed Receiver by Franklin R Fraley Jr on behalf of Revere Financial Corporation, a California corporation against Revere Financial Corporation, a California corporation. (Attachments: # 1 Exhibit 1-8)


      EH     


      Docket 82

      *** VACATED *** REASON: CONTINUED TO 6/13/18 AT 2:00 PM

      Tentative Ruling:

      - NONE LISTED -

      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):

      Revere Financial Corporation, a Represented By Franklin R Fraley Jr

      Jerry Wang Represented By

      Franklin R Fraley Jr Anthony J Napolitano

      A. Cisneros Represented By

      Chad V Haes

      D Edward Hays

      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

      6:17-14684


      Timothy Wayne Lambert


      Chapter 7

      Adv#: 6:18-01026 United States Trustee for the Central District of v. Lambert et al


      #6.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01026. Complaint by United States Trustee for the Central District of California, Region 16 against Timothy Wayne Lambert, Lisa Renee Lambert. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Green, Everett)


      From: 3/21/18 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Timothy Wayne Lambert Represented By Edgar P Lombera

      Defendant(s):

      Timothy Wayne Lambert Pro Se

      Lisa Renee Lambert Pro Se

      Joint Debtor(s):

      Lisa Renee Lambert Represented By Edgar P Lombera

      Plaintiff(s):

      United States Trustee for the Central Represented By

      Everett L Green

      2:00 PM

      CONT...

      Trustee(s):


      Timothy Wayne Lambert


      Chapter 7

      John P Pringle (TR) Pro Se

      2:00 PM

      6:17-15043


      Sandra Lou Harter


      Chapter 7

      Adv#: 6:18-01040 Cisneros v. Harter et al


      #7.00 Status Conference Re: Complaint by A. Cisneros against Joseph Harter, Connie Flach, John Rose, Tammy Rose, Brennan Rose, KayLynne Rose. (Charge To Estate - $350.00) .- Complaint for: 1) Declaratory Relief; 2) Turnover of Property; and 3) Sale of Interest of Co-Owner in Property of the Estate [11

      U.S.C. §§ 363 and 542] - Nature of Suit: 91 - Declaratory judgment, 11 Recovery of money/property - 542 turnover of property, 31 - Approval of sale of property of estate and of a co-owner - 363(h)


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Sandra Lou Harter Represented By Carey C Pickford

      Defendant(s):

      Joseph Harter Represented By Todd L Turoci

      Connie Flach Pro Se

      John Rose Represented By

      Dina Farhat

      Tammy Rose Represented By

      Dina Farhat

      Brennan Rose Represented By Dina Farhat

      KayLynne Rose Represented By

      2:00 PM

      CONT...


      Sandra Lou Harter


      Dina Farhat


      Chapter 7

      Plaintiff(s):

      A. Cisneros Represented By

      Anthony A Friedman

      Trustee(s):

      Arturo Cisneros (TR) Represented By Todd A Frealy

      2:00 PM

      6:18-10249


      Derick Jones


      Chapter 7

      Adv#: 6:18-01038 Jones v. US Bank National Association et al


      #8.00 Status Conference RE: [1] Adversary case 6:18-ap-01038. Complaint by Derick Jones against US Bank National Association . (Fee Not Required). Nature of Suit: (14 (Recovery of money/property - other))


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 5/2/18 AT 2:00 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Derick Jones Pro Se

      Defendant(s):

      US Bank National Association Pro Se

      U.S. Bank National Association, on Represented By

      Nichole Glowin

      U.S. Bank National Association, on Represented By

      Nichole Glowin

      Plaintiff(s):

      Derick Jones Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      2:00 PM

      6:13-30133


      Nabeel Slaieh


      Chapter 7

      Adv#: 6:14-01081 Albrecht v. Slaieh


      #9.00 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, 10/25/17


      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

      6:16-13311


      Jose Antonio Hernandez


      Chapter 7

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


      #10.00 Motion to Withdraw Alleged Admissions To Trustees Requests For Admission Also #11 - #13

      EH     


      Docket 49


      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

      Movant(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

      6:16-13311


      Jose Antonio Hernandez


      Chapter 7

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


      #11.00 CONT Order to show cause why defendant's counsel should not be sanctioned From: 1/10/18

      Also #10 - #13


      EH      


      Docket 33


      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

      6:16-13311


      Jose Antonio Hernandez


      Chapter 7

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


      #12.00 Motion for Summary Judgment Against Defendant Carolina Villalobos Navarro Also #10 - #13

      EH     


      Docket 42

      Tentative Ruling:

      4/25/18

      BACKGROUND


      On April 12, 2016, Jose Hernandez ("Debtor") filed a Chapter 7 voluntary petition. On July 7, 2016, the Chapter 7 Trustee ("Plaintiff") filed a complaint against Carolina Navarro ("Defendant") seeking the avoidance and recovery of a fraudulent transfer.

      After default was entered against Defendant, on October 14, 2016, the parties stipulated to set aside default, and, that same day, Defendant filed her answer. On March 1, 2018, Plaintiff filed a motion for summary judgment. On April 4, 2018, Defendant filed her opposition.


      Plaintiff alleges that on July 21, 2014, Debtor transferred certain real property located at 3510 Duffy St., San Bernardino, CA 92407 to Defendant for no consideration and that Debtor was insolvent at the time of the transfer or became insolvent as a result of the transfer. Defendant received a Chapter 7 discharge on January 26, 2018.


      DISCUSSION

      2:00 PM

      CONT...


      Jose Antonio Hernandez


      Chapter 7



      1. Violation of Discharge Injunction


        As a preliminary matter, Defendant argues that because she obtained her own discharge in January, the continuation of this proceeding violates her discharge injunction. Specifically, Defendant argues that her discharge extinguishes her personal liability and that Trustee’s complaint seeks avoidance of the transfer and recovery of the property or its value. Defendant’s opposition states:


        Notwithstanding his heightened knowledge of the provisions of the Bankruptcy Code and bankruptcy jurisprudence, the Trustee has pursued the same claims and remedies against Defendant after her discharge was granted, relieving her of any personal liability on account of the Trustee’s alleged claims and barring the Trustee from obtaining relief in this case. For example, the Trustee seeks judgment on his Fifth Claim, which as pled in the Complaint, alleges that "Plaintiff is entitled to recovery the Subject Property or its value from the Defendant Pursuant to § 550(a)."

        [Dkt. No. 46, pg. 12-13].


        Defendant’s argument is misleading and lacks merit. Regardless of the relief requested in the complaint, which was filed before Defendant obtained a discharge, Plaintiff’s motion for summary judgment has dropped the reference to "or its value" and only seeks recovery of the subject property. Nothing in the motion for summary judgment seeks to enforce a personal liability of the Defendant. Therefore, the Court rejects Defendant’s argument.


      2. Motion for 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. See FED. R. CIV. P. Rule 56(c) (incorporated by FED. R. BANKR. P. 7056).


        The moving party has the burden of establishing the absence of a genuine issue of

        2:00 PM

        CONT...


        Jose Antonio Hernandez


        Chapter 7

        material fact. See 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. See id. at 324; see also FED. R. CIV. P. Rule 56(e). The court must view the evidence in the light most favorable to the nonmoving party. See Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 255 (1986). All reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See id.


        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. See id. The non-moving party, however, "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.


        Plaintiff requests summary judgment on the second claim for relief (avoidance of constructively fraudulent transfer) and the fifth claim for relief (recovery of avoided transfer). 11 U.S.C. § 548(a)(1)(B) states, in pertinent part:


        (a)(1) The trustee may avoid any transfer (including any transfer to or for the benefit of an insider under an employment contract) of an interest of the debtor in property, or any obligation (including any obligation to or for the benefit of an insider under an employment contract) incurred by the debtor, that was made or incurred on or within 2 years before the date of the filing of the petition, if the debtor voluntarily or involuntarily --


        (B)(i) received less than a reasonably equivalent value in exchange for such transfer or obligation; and


        (ii)(I) was insolvent on the date that such transfer was made or such obligation was incurred, or became insolvent as a result of such transfer or obligation


        Defendant does not dispute that there was a transfer of an interest of property within 2

        2:00 PM

        CONT...


        Jose Antonio Hernandez


        Chapter 7

        years before the petition date. Defendant does, however, dispute the satisfaction of the other two elements, arguing that Defendant received reasonably equivalent value and was not rendered insolvent by the subject transfer. See generally In re Fruehauf Trailer Corp., 444 F.3d 203, 210 (3rd Cir. 2006); In re Southern Textile Knitters, 65 Fed. Appx. 426, 436 (4th Cir. 2003) (outlining elements of § 548(a)(1)(B) action).


        Regarding the requirement that reasonably equivalent value have been provided, Plaintiff asserts that the grant deed reflects that the transfer was a "bonafide gift and the grantor received nothing in return." In her opposition, Defendant argues that the language of the grant deed is inaccurate, and that she offered value in a variety of ways. Specifically, Defendant contends that she was a co-signer for the refinancing and "also provided consideration by contributing her wages to pay for household expenses and by providing domestic labor including cooking, cleaning, child-rearing, and running the parties’ household." [Dkt. No. 46, pg. 17, lines 7-9]. With regard to the language on the grant deed, Defendant states that:


        The Grant Deed was not prepared by Debtor or Defendant. Debtor and Defendant correctly advised the loan officer who handled the refinancing that Defendant was not paying cash to Debtor for her one-half interest. For this reason, Debtor and Defendant believe the loan officer or escrow agent who prepared the Grant Deed noted on the document that the Transfer was a gift.

        [Dkt. No. 46, pg. 5, lines 1-5].


        In the reply, Plaintiff contends that "[a]fter first stating that it was a gift and nothing was received, the Debtor and Defendant should be estopped from now claiming it was not a gift and reasonably equivalent value was provided for the Subject Transfer." [Dkt. No. 51, pg. 4, lines 13-15].


        The Court concludes that the parol evidence rule applies here to preclude the consideration of evidence which contradicts the plain and unambiguous language of the deed. See generally In re Khalil, 2014 WL 1725811 at *6-11 (Bankr. C.D. Cal. 2014) (collecting cases providing comprehensive analysis of the parol evidence rule in the context of grant deeds deed). As was noted in Khalil:


        If there is no ambiguity on the face of the document, and no reference to information or terms in the recorded document or from the circumstances of the conveyance that would lead a bona fide purchaser to inquire as to the intent and meaning of the instrument, then the bona fide purchaser is entitled to rely on the written record and is not charged with or bound by unstated meanings

        2:00 PM

        CONT...


        Jose Antonio Hernandez

        or by secret or collateral agreements that add to or alter the written record.


        Chapter 7


        Id. at *10. While the above quotation is in the context of ownership interests in real property, rather than the nature of consideration, or lack thereof, in connection with a grant deed, the same underlying principle is applicable: "third parties, including the trustee and the estate’s creditors, must be able to rely on the terms of recorded deed." Id. at *11. See also id. at *10 ("As a general rule, when any ambiguity is not evident from the face of the instrument (i.e., a "latent" ambiguity), the deed must be construed solely from an analysis of the plain meaning of the document itself, and extrinsic evidence is not admissible."); Laux v. Freed, 53 Cal. 2d. 512, 523 (Cal. 1960) ("[I]f the language of a deed is plain, certain and unambiguous, neither parol evidence nor surrounding facts and circumstances will be considered to add to, detract from, or vary its terms.").


        Regarding the insolvency requirement, Plaintiff first argues that given the absence of reasonably equivalent value, Debtor’s insolvency as a result of the transfer should be assumed; Plaintiff cites United States v. Mazzeo, 245 B.R. 435, 441 (E.D.N.Y. 1999). The Court declines to make such a presumption. The case cited by Plaintiff, and the related case law, deals with fraudulent transfer provisions under New York state law. See, e.g., Kim v. Ji Sung Yoo, 2017 WL 4382078 (S.D.N.Y. 2017) (noting presumption and collecting cases). No such burden shifting framework, however, exists under the Bankruptcy Code. See 5 COLLIER’S ON BANKRUPTCY ¶ 548.11[2] (16th ed. 2017) ("Under state law and the UFTA (and presumably the UVTA), a well- recognized exception permits the court to infer a proscribed financial state once the plaintiff has shown a lack of fair consideration or a lack of reasonably equivalent value. This shift should not apply to cases brought under section 548.") (footnotes omitted); see also In re Galbreath, 286 B.R. 185, 197 (Bankr. S.D. Ga. 2002) ("The burden for proving constructive fraud falls on the trustee who must show by a preponderance of the evidence that all requirements set out in § 548(a)(1)(B) have been met.")


        Plaintiff next argues that Debtor’s insolvency can be established through a review of the schedules. Essentially, Plaintiff argues that the schedules indicate that Debtor was insolvent as of the petition date, and that the Court can work backwards to conclude that Debtor was insolvent on the date of the transfer. As one bankruptcy court has stated:


        Since insolvency at a given point in time is often difficult to demonstrate by direct proof, courts permit the trustee to show that the debtor was insolvent at one point in time and then prove that the same condition existed at the time of

        2:00 PM

        CONT... Jose Antonio Hernandez Chapter 7

        the subject transfer. This method of proof has been labeled "retrojection," but

        it applies equally to situations in which the trustee starts at a point in time prior to the transfer. When the trustee chooses to use this method of proof it is essential that the trustee be able to show the absence of any substantial or radical changes in the assets or liabilities of the bankruptcy between the retrojection dates.


        In re R. Purbeck & Assocs., Ltd., 27 B.R. 953, 955 (Bankr. D. Conn. 1983) (footnotes and quotation omitted). Plaintiff argues that the schedules reflect that Debtor had no meaningful unexempt assets as of the petition date while much of Debtor’s unsecured debt was identified as having been incurred prior to the date of the transfer.

        Furthermore, Debtor’s statement of financial affairs does not disclose any significant transfers of property between the date of the subject transfer and the petition date.


        In Defendant’s opposition, she appears to contend that Debtor’s outstanding debt on the date of the subject transfer was $210,282 and that Debtor’s assets were valued at approximately $224,000. The Court notes that these assertions do not demonstrate solvency – they demonstrate insolvency as that term is defined in the Code. 11 U.S.C.

        § 101(32)(A)(ii) exempts from the solvency requirement property which may be exempt under § 522. The assets listed in Debtor’s schedules, and in Defendant’s opposition, all appear to be assets capable of being exempted under § 522, thereby rendering Defendant statutorily insolvent. Even ignoring that fact, however, Defendant’s opposition indicates that Debtor had $53,186 in equity in the property; transferring a 50% interest in the property would have rendered Debtor insolvent even before removing property which can be exempted. As a result, the Court concludes that Plaintiff has demonstrated there is no genuine dispute regarding Debtor’s insolvency on the date of the subject transfer.


      3. Recovery


        Plaintiff also seeks recovery of the subject property pursuant to 11 U.S.C. § 550. 11

        U.S.C. § 550(a)(1) states:

        1. Except as otherwise provided in this section, to 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

        2:00 PM

        CONT...


        Jose Antonio Hernandez


        Chapter 7


        Defendant opposes the requested recovery, although the legal basis for the opposition is less than clear. Defendant argues that "annulment of the Transfer would have the effect of returning the Property to a single ownership since Debtor was the sole owner. Therefore, recovery of the Transfer is unnecessary and provides no benefit to the estate." [Dkt. No. 46, pg. 18, lines 15-17]. The Court’s interpretation of the Plaintiff’s request is that Plaintiff is requesting an order indicating that the Property has retained to single ownership (the bankruptcy estate). Therefore, it does not appear there is really any legal dispute here, semantical differences aside.


      4. Withdrawal of Admissions


      In light of the foregoing, the Court is inclined to deny Defendant’s motion to withdraw admissions as moot. The Court need not rely on admissions by default in resolving the instant motion for summary judgment.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion for summary judgment, avoiding the transfer as constructively fraudulent and permitting Trustee’s recovery of such transfer. Defendant’s motion to withdrawn admissions is DENIED as moot.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Jose Antonio Hernandez Represented By

      Jessica De Anda Leon

      Defendant(s):

      Carolina Villalobos Navarro Represented By Christopher J Langley

      2:00 PM

      CONT...

      Movant(s):


      Jose Antonio Hernandez


      Chapter 7

      Larry D Simons Represented By Frank X Ruggier

      Plaintiff(s):

      Larry D Simons Represented By Frank X Ruggier

      Trustee(s):

      Larry D Simons (TR) Represented By Frank X Ruggier

      2:00 PM

      6:16-13311


      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, 9/27/17, 11/29/17, 1/10/18


      Also #10 - #12


      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

      11:00 AM

      6:16-18182


      Douglas Edward Goodman


      Chapter 13

      Adv#: 6:16-01277 Reynoso v. Goodman et al


      #1.00 CONT Motion to Dismiss Adversary Proceeding (Second Amended Adversary Complaint)


      From: 4/19/18 EH     

      Docket 79


      Tentative Ruling:

      04/26/2018

      BACKGROUND

      On September 12, 2016, Douglas and Anne Goodman (collectively, "Debtors" or "Defendants") 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 February 3, 2017, the Court entered an order granting Defendants first motion to dismiss the Complaint, with leave to amend. An First Amended Complaint (the "FAC") was filed on April 19, 2017. The Court denied Defendants’ second motion to dismiss at a hearing on , May 4, 2017. On June 5, 2017, the Defendants filed their Answer to the FAC ("Answer").

      11:00 AM

      CONT...


      Douglas Edward Goodman


      Chapter 13

      On March 9, 2018, the Defendants moved to dismiss the FAC ("Motion"). The hearing was initially set for April 19, 2018, but was continued to April 26, 2018, on the Court’s own motion, by order entered April 11, 2018. The deadline for opposition based on the initially scheduled hearing was April 5, 2018. At the time that the Court continued the hearing, Plaintiffs had not filed any opposition to the Motion and their deadline to oppose had lapsed. Subsequent to the Court continuing the hearing, the Plaintiffs late-filed their opposition on April 12, 2018 ("Opposition"), for the April 19, 2018, hearing. On April 20, 2018, the Defendants filed a reply primarily objecting to the timeliness of the Opposition ("Reply").


      DISCUSSION

      As a threshold matter, the Motion seeks relief pursuant to Rule 12(b)(6).

      However, given that the Defendants have filed an Answer to the FAC, the Court shall construe the Motion as a motion under Rule 12(c), a motion for judgment on the pleadings.


      Civil Rule 12(c) standard

      "After the pleadings are closed—but early enough not to delay trial—a party may move for judgment on the pleadings." Fed.R.Civ.P. 12(c). "Judgment on the pleadings is properly granted when, taking all allegations in the pleading as true, the moving party is entitled to judgment as a matter of law." Knappenberger v. City of Phx., 566 F.3d 936, 939 (9th Cir.2009) (quoting Merchants Home Delivery Serv., Inc. v. Frank B. Hall & Co., 50 F.3d 1486, 1488 (9th Cir.1995)).


      On a Rule 12(c) motion, the court must accept as true all the material facts alleged in the complaint and must draw all reasonable inferences in favor of the non- moving party. Fleming v. Pickard, 581 F.3d 922, 925 (9th Cir.2009). In ruling on a Rule 12(c) motion, the court may not consider extrinsic evidence unless the motion is converted into a Rule 56 summary judgment. Hal Roach Studios, Inc. v. Richard Feiner & Co., Inc., 896 F.2d 1542, 1550 (9th Cir.1989) (citing Fed.R.Civ.P. 12(c); Bonilla v. Oakland Scavenger Co., 697 F.2d 1297, 1301 (9th Cir.1982)). However, a court may consider facts that are contained in materials of which the court may take judicial notice when considering a motion for judgment on the pleadings. Heliotrope Gen., Inc. v. Ford Motor Co., 189 F.3d 971, 981 n. 18 (9th Cir.1999) (quoting Barron v. Reich, 13 F.3d 1370, 1377 (9th Cir.1994)).

      11:00 AM

      CONT...


      Douglas Edward Goodman

      The crux of Defendants’ argument for dismissal of the FAC is that Plaintiffs


      Chapter 13

      have not set forth the basis for a money judgment under state law. Specifically, the Motion provides, in pertinent part, that


      Plaintiffs have requested a money judgment in their 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 nondischargeable. If the Plaintiffs want a money judgment, they need to provide a non-bankruptcy law basis for their request. They have not done so here.


      Motion at ¶6.


      The Ninth Circuit has held that a bankruptcy court may enter a monetary judgment on a disputed state law fraud claim in the course of determining that the debt is nondischargeable. Cowen v. Kennedy (In re Kennedy), 108 F.3d 1015 (9th Cir.1997). Shawn Deitz v. Wayne Ford, Patricia Ford (In re Wayne Ford, Patricia Ford), 469 B.R. 11, 21 (9th Cir. BAP 2012), aff'd, 760 F.3d 1038 (9th Cir. 2014).

      Here, although the Complaint is not explicit regarding the state law causes of action at issue, it appears implicit in the allegations that the Plaintiffs seek a monetary judgment as to a fraud or misrepresentation claim. Nonetheless, Plaintiffs should not have to guess at the state law basis of the debt for a money judgment.


      TENTATIVE RULING


      Based on the foregoing, the Court is inclined to GRANT the Motion dismissing the FAC with leave to amend, in order to provide the Plaintiffs with an opportunity to set forth the specific bases for monetary damages under state law such that the litigation can proceed.


      APPEARANCES REQUIRED.


      Party Information

      11:00 AM

      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):

      Douglas Edward Goodman Represented By Edward T Weber

      Anne Louise Goodman Pro Se

      Douglas Edward Goodman Pro Se

      Anne Louise Goodman Pro Se

      Douglas Edward Goodman Represented By Edward T Weber

      Douglas Edward Goodman Pro Se

      Anne Louise Goodman Pro Se

      Anne Louise Goodman Represented By

      11:00 AM

      CONT...


      Douglas Edward Goodman


      Edward T Weber


      Chapter 13

      Douglas Edward Goodman Represented By Edward T Weber

      Anne Louise Goodman Represented By Edward T Weber

      Plaintiff(s):

      Mark & Natasha Reynoso Represented By Michael J Hemming

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-14501


      Julie Lynn Salazar


      Chapter 13

      Adv#: 6:17-01213 Winegardner Masonry, Inc. v. Salazar


      #2.00 CONT 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))

      Holding Date


      MAIN CASE DISMISSED 3/9/18


      From: 12/21/18, 3/5/18, 4/19/18 EH     

      Docket 1

      *** VACATED *** REASON: ORDER DISMISSING ADVERSARY ENTERED 4/24/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      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

      11:00 AM

      CONT...

      Trustee(s):


      Julie Lynn Salazar


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-20229


      Sean Phillip Coy


      Chapter 13

      Adv#: 6:18-01050 Deutsche Bank National Trust Company, as Certifica v. FMJM RWL III


      #3.00 Motion to Dismiss Adversary Proceeding Also #4

      EH     


      Docket 3

      *** VACATED *** REASON: CONTINUED TO 5/10/18 AT 11:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Sean Phillip Coy Represented By Caroline S Kim

      Defendant(s):

      FMJM RWL III Trust 2015-1 Represented By Neeru Jindal

      Movant(s):

      FMJM RWL III Trust 2015-1 Represented By Neeru Jindal

      Plaintiff(s):

      Deutsche Bank National Trust Represented By

      Kristin A Zilberstein

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-20229


      Sean Phillip Coy


      Chapter 13

      Adv#: 6:18-01050 Deutsche Bank National Trust Company, as Certifica v. FMJM RWL III


      #4.00 Status Conference RE: [1] Adversary case 6:18-ap-01050. Complaint by Deutsche Bank National Trust Company, as Certificate Trustee on Behalf of Bosco Credit II Trust Series 2010-1 against FMJM RWL III Trust 2015-1.

      Kristin) Also #3 EH     

      Docket 1

      *** VACATED *** REASON: CONTINUED TO 5/10/18 AT 11:00 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Sean Phillip Coy Represented By Caroline S Kim

      Defendant(s):

      FMJM RWL III Trust 2015-1 Represented By Neeru Jindal

      Plaintiff(s):

      Deutsche Bank National Trust Represented By

      Kristin A Zilberstein

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-14501


      Julie Lynn Salazar


      Chapter 13


      #5.00 Application for Compensation of Attorney for Debtor for Additional Fees and Related Expenses in a Pending Chapter 13 Case for Jenny L Doling, Debtor's Attorney, Period: 6/20/2017 to 3/9/2018, Fee: $12671.25, Expenses: $0.


      CASE DISMISSED 3/9/18


      EH     


      Docket 62


      Tentative Ruling:

      - NONE LISTED -


      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

      11:00 AM

      6:16-20219


      Robert Ibay Orina and Emmyruth Amizola Orina


      Chapter 13


      #6.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: HEARING SET IN ERROR

      Tentative Ruling:

      - NONE LISTED -

      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 Danielson (TR) Pro Se

      11:00 AM

      6:17-16974


      Thomas Milton Bell and Guadalupe Bell


      Chapter 13


      #7.00 Motion RE: Objection to Claim Number 2 by Claimant Respiratory Care Board of California


      EH     


      Docket 27


      Tentative Ruling:

      04/26/2018

      The Claim at issue was withdrawn on April 12, 2018. The Court is inclined to OVERRULE the Objection as moot.


      APPEARANCES WAIVED.


      Debtor(s):


      Party Information

      Thomas Milton Bell Represented By Ronald W Ask

      Joint Debtor(s):

      Guadalupe Bell Represented By Ronald W Ask

      Movant(s):

      Thomas Milton Bell Represented By Ronald W Ask

      Guadalupe Bell Represented By Ronald W Ask

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-18792


      Roman Negrete Manrriquez


      Chapter 13


      #8.00 CONT Confirmation of Chapter 13 Plan


      From: 11/30/17, 12/21/17, 1/25/18, 3/1/18, 3/22/18, 4/19/18


      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

      11:00 AM

      6:17-13809


      Jose R. Castaneda and Miriam L Castaneda


      Chapter 13


      #9.00 CONT Trustee's Motion to Dismiss Case From: 3/29/18

      Also #10 EH     

      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose R. Castaneda Represented By Michael Smith Sundee M Teeple Craig K Streed

      Joint Debtor(s):

      Miriam L Castaneda Represented By Michael Smith Sundee M Teeple Craig K Streed

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-13809


      Jose R. Castaneda and Miriam L Castaneda


      Chapter 13


      #10.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


      Also #9 EH     

      Docket 35


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose R. Castaneda Represented By Michael Smith Sundee M Teeple Craig K Streed

      Joint Debtor(s):

      Miriam L Castaneda Represented By Michael Smith Sundee M Teeple Craig K Streed

      Movant(s):

      Jose R. Castaneda Represented By Michael Smith Michael Smith Sundee M Teeple Sundee M Teeple Craig K Streed Craig K Streed

      Miriam L Castaneda Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Jose R. Castaneda and Miriam L Castaneda

      Michael Smith Sundee M Teeple Craig K Streed


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10136


      Samuel Garcia and Claudia Garcia


      Chapter 13


      #11.00 CONT Confirmation of Chapter 13 Plan From: 3/22/18, 4/19/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Samuel Garcia Represented By

      James Geoffrey Beirne

      Joint Debtor(s):

      Claudia Garcia Represented By

      James Geoffrey Beirne

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10454


      Scott Lawrence and Anita D Lawrence


      Chapter 13


      #12.00 CONT Confirmation of Chapter 13 Plan From: 3/22/18, 4/19/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Scott Lawrence Represented By Kevin Tang

      Joint Debtor(s):

      Anita D Lawrence Represented By Kevin Tang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10825


      William Thomas Pedrino and Terri Lyn Pedrino


      Chapter 13


      #13.00 CONT Confirmation of Chapter 13 Plan From: 4/12/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      William Thomas Pedrino Represented By Todd L Turoci

      Joint Debtor(s):

      Terri Lyn Pedrino Represented By Todd L Turoci

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10871


      Francisco Javier Martinez


      Chapter 13


      #14.00 CONT Confirmation of Chapter 13 Plan From: 4/19/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Francisco Javier Martinez Represented By Stephen S Smyth William J Smyth

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10873


      Evan Todd Flynn and Elizabeth Flynn


      Chapter 13


      #15.00 CONT Confirmation of Chapter 13 Plan From: 4/12/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Evan Todd Flynn Represented By Emilia N McAfee

      Joint Debtor(s):

      Elizabeth Flynn Represented By Emilia N McAfee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10900


      Geth-Rang Jr. Takawo and Michelle Kiklang Bernardino


      Chapter 13


      #16.00 CONT Motion for Setting Property Value From: 4/19/18

      Also #17 EH     

      Docket 22

      Tentative Ruling:


      04/26/2018


      BACKGROUND


      On February 5, 2018 ("Petition Date"), Geth-Rang Jr. Takawo and Michelle Kiklang Bernardino (collectively, the "Debtors") filed for chapter 13 relief. Among the assets of the Debtors’ estate is a 2013 Jeep Wrangler (the "Jeep") which is subject to the security interest of Santander Consumer USA Inc. ("Santander"). On February 21, 2018, Santander filed Proof of Claim No. 2 asserting a secured claim in the amount of $25,575 with an unsecured claim for $5,854.50, for a total claim of

      $31,429.50.


      On March 15, 2018, the Debtors filed their Motion for Setting Property Value (the "Motion"). The Motion was properly served and no opposition or response has been filed.


      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

      11:00 AM

      CONT...


      Geth-Rang Jr. Takawo and Michelle Kiklang Bernardino


      Chapter 13

      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).


      Here, the Debtors have provided evidence asserting, based on the NADA Guide estimate of value, that the Jeep has a current fair market value of $19,425. Based on the Debtor’s valuation, Santander’s secured claim should be reduced to

      $19,425 with an unsecured claim in the amount of $12,004.50.


      TENTATIVE RULING


      Based on the foregoing, including Santander’s failure to file opposition or response, which the Court deems as consent to the granting of the Motion, the Court is inclined to GRANT the Motion valuing the Jeep at $19,425 and bifurcating the claims of Santander as set forth above.


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


      Party Information

      Debtor(s):

      Geth-Rang Jr. Takawo Represented By Michael E Clark

      Joint Debtor(s):

      Michelle Kiklang Bernardino Represented By Michael E Clark

      Movant(s):

      Geth-Rang Jr. Takawo Represented By Michael E Clark Michael E Clark

      Michelle Kiklang Bernardino Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Geth-Rang Jr. Takawo and Michelle Kiklang Bernardino

      Michael E Clark Michael E Clark Michael E Clark


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10900


      Geth-Rang Jr. Takawo and Michelle Kiklang Bernardino


      Chapter 13


      #17.00 CONT Confirmation of Chapter 13 Plan From: 4/19/18

      Also #16 EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Geth-Rang Jr. Takawo Represented By Michael E Clark

      Joint Debtor(s):

      Michelle Kiklang Bernardino Represented By Michael E Clark

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10915


      Juana Santiago


      Chapter 13


      #18.00 CONT Confirmation of Chapter 13 Plan From: 4/19/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Juana Santiago Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10957


      Damaris Denise Redgray-Johnson


      Chapter 13


      #19.00 CONT Confirmation of Chapter 13 Plan From: 4/19/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Damaris Denise Redgray-Johnson Represented By

      Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10958


      Jose Reyes Agredano


      Chapter 13


      #20.00 CONT Confirmation of Chapter 13 Plan From: 4/19/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Reyes Agredano Represented By Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10978


      Veronica Hernandez


      Chapter 13


      #21.00 CONT Confirmation of Chapter 13 Plan From: 4/19/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Veronica Hernandez Represented By Christopher Hewitt

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11027


      Moises Martinez


      Chapter 13


      #22.00 CONT Confirmation of Chapter 13 Plan From: 4/19/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Moises Martinez Represented By

      Inez Tinoco-Vaca

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11078


      Danny Howard Weeks


      Chapter 13


      #23.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Danny Howard Weeks Represented By Stephen S Smyth William J Smyth

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11080


      Edgardo Aranda and Kelley Aranda


      Chapter 13


      #24.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      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 Danielson (TR) Pro Se

      11:00 AM

      6:18-11081


      Stephen Daniel Payan


      Chapter 13


      #25.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Stephen Daniel Payan Represented By Paul J Kurtzhall

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11082


      Jaqueline Lee Stephens


      Chapter 13


      #26.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jaqueline Lee Stephens Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11089


      Ruben Munoz Tovar and Sandra Isabel Garcia


      Chapter 13


      #27.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ruben Munoz Tovar Represented By Sunita N Sood

      Joint Debtor(s):

      Sandra Isabel Garcia Represented By Sunita N Sood

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11092


      David E Fisher


      Chapter 13


      #28.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      David E Fisher Represented By Scott Kosner

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11106


      David L Knapp


      Chapter 13


      #29.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/5/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      David L Knapp Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11109


      Ernesto J Prodigalidad


      Chapter 13


      #30.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/5/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ernesto J Prodigalidad Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11116


      Albertina Do Carmo Silva


      Chapter 13


      #31.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Albertina Do Carmo Silva Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11126


      Jose Luis Ortiz Landazuri


      Chapter 13


      #32.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Luis Ortiz Landazuri Represented By

      Dennis A Rasmussen

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11128


      Gilbert D Olivares


      Chapter 13


      #33.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gilbert D Olivares Represented By Scott Kosner

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11134


      Yanina Galvan


      Chapter 13


      #34.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Yanina Galvan Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11205


      Kimberly Lezette Mizera


      Chapter 13


      #35.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/7/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Kimberly Lezette Mizera Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11212


      Diana J Everett


      Chapter 13


      #36.00 Confirmation of Chapter 13 Plan


      Also #37 EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Diana J Everett Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11212


      Diana J Everett


      Chapter 13


      #37.00 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: DIANA J. EVERETT


      From: 3/6/18, 3/12/18 Also #36

      EH     


      Docket 8


      Tentative Ruling:

      03/06/2018


      The Debtor indicates that the case was dismissed for two reasons: (1) the Debtor’s disability income decreased, and (2) the Debtor’s daughter was in a serious accident in November 2017 and the Debtor has been paying her medical and legal fees associated with the accident.


      The Debtor’s explanation for the dismissal of the prior case is sufficiently detailed. However, the Motion does not address whether there has been a change in the financial or personal affairs of the Debtor since January 2018 (when the case was dismissed) such that the Debtor is likely to be able to complete her plan going forward. In particular, there is no indication that the medical emergency which resulted in dismissal of the Debtor’s prior case has ended. Additionally, the Debtor now indicates that she is supporting her unemployed domestic partner. The Debtor’s disposable income has decreased from $4,197.72 in her prior case to $704.72 in the current case.


      Separately, the Court notes that the Notice of Motion did not specify the identities of the Debtor’s secured creditors as required by the Court’s form motion. As such, notice

      11:00 AM

      CONT...


      Diana J Everett


      Chapter 13

      for the secured creditors is improper.

      For these reasons, the Court is inclined to DENY the Motion. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Diana J Everett Represented By Paul Y Lee

      Movant(s):

      Diana J Everett Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11213


      Danilo DeLaCruz, Jr. and Maria Russiel DeLaCruz


      Chapter 13


      #38.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Danilo DeLaCruz Jr. Represented By Paul Y Lee

      Joint Debtor(s):

      Maria Russiel DeLaCruz Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11214


      Robert VanSurksum


      Chapter 13


      #39.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/6/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Robert VanSurksum Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11217


      Mardie Lois Washington


      Chapter 13


      #40.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      Confirmation of Chapter 13 Plan


      EH     


      Debtor(s):


      Party Information

      Mardie Lois Washington Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11319


      Fernando Coronel and Maria Coronel


      Chapter 13


      #41.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Fernando Coronel Represented By Raymond Perez

      Joint Debtor(s):

      Maria Coronel Represented By Raymond Perez

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11346


      Jeffrey R Powell


      Chapter 13


      #42.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jeffrey R Powell Represented By David L Nelson

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11358


      Norma Hermosillo Hernandez


      Chapter 13


      #43.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/12/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Norma Hermosillo Hernandez Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11363


      John Louis Baumann and Tracey Leigh Baumann


      Chapter 13


      #44.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      John Louis Baumann Represented By

      M Wayne Tucker

      Joint Debtor(s):

      Tracey Leigh Baumann Represented By

      M Wayne Tucker

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11403


      Dony M Portillo and Raquel A Portillo


      Chapter 13


      #45.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Dony M Portillo Represented By Paul Y Lee

      Joint Debtor(s):

      Raquel A Portillo Represented By Paul Y Lee Andrea Liddick

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11406


      Karen Ann Staff


      Chapter 13


      #46.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Karen Ann Staff Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11407


      Rushelyn Napalan


      Chapter 13


      #47.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rushelyn Napalan Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11416


      Darlene J. Wadler


      Chapter 13


      #48.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Darlene J. Wadler Represented By Michael Jay Berger

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11432


      Armando Guzman


      Chapter 13


      #49.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Armando Guzman Represented By Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11529


      Michael A Losoya and Patricia O Losoya


      Chapter 13


      #50.00 Motion to Avoid Junior Lien on Principal Residence with BANK OF AMERICA NA SUCCESSOR TO COUNTRYWIDE HOME LOANS


      EH     


      Docket 17


      Tentative Ruling:

      04/26/2018

      Summary of the Motion:

      Notice: Improper

      Opposition: None

      Address: 6713 Pierce Ct, Chino, CA 91710

      First trust deed: $476,934.41 with HSBC Bank USA (mortgage statement dated 01/01/2018)

      Second trust deed (to be avoided): $23,046.47 with Bank of America NA (statement dated 01/01/2018)

      Fair market value (per debtor declaration): $430,000


      TENTATIVE

      The electronically filed Motion contains a proof of service ("POS") with blank dates and no service information. The POS is insufficient to establish proper service as filed. Based on the foregoing, the Court is inclined to CONTINUE the hearing to May 24, 2018, at 11:00 a.m. for Movant to file and serve notice of the continued hearing pursuant to FRBP 7004.


      On correcting the service issue as indicated, the Court is inclined to GRANT the Motion.


      APPEARANCES WAIVED.


      Debtor(s):


      Party Information

      Michael A Losoya Represented By

      11:00 AM

      CONT...


      Michael A Losoya and Patricia O Losoya

      Julie J Villalobos


      Chapter 13

      Joint Debtor(s):

      Patricia O Losoya Represented By Julie J Villalobos

      Movant(s):

      Michael A Losoya Represented By Julie J Villalobos

      Patricia O Losoya Represented By Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12177


      Rodolfo Aguiar and Irma D Aguiar


      Chapter 13


      #51.00 CONT Amended Motion (related document(s): 9 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 14950 Deerfield Victorville, CA 92394 with Declarations and Proof of Service. filed by Debtor Rodolfo Aguiar, Joint Debtor Irma D Aguiar) with declaration and proof of service


      MOVANT: RODOLFO AGUIAR AND IRMA D AGUIAR


      From: 4/10/18, 4/19/18 EH     

      Docket 12

      *** VACATED *** REASON: ADVANCED TO 4/18/18 AT 1:00 P.M.

      Tentative Ruling:

      TENTATIVE RULING:


      4/20/2018


      The Court is inclined to DENY the motion for improper service. The Court notes that the motion purports to be set on regular notice, but this motion is actually being heard on shortened notice. As a result, the motion leaves notified parties with minimal time to file an objection. Furthermore, secured creditors were not served pursuant to FED. R. BANKR. P. Rule 7004 as required by this Court’s procedures.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Rodolfo Aguiar Represented By Alla Tenina

      Joint Debtor(s):

      Irma D Aguiar Represented By

      11:00 AM

      CONT...


      Movant(s):


      Rodolfo Aguiar and Irma D Aguiar


      Alla Tenina


      Chapter 13

      Rodolfo Aguiar Represented By Alla Tenina

      Irma D Aguiar Represented By Alla Tenina

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12355


      Marc Burns


      Chapter 13


      #52.00 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real property located at 6712 Bear Canyon Road, Mt. Baldy, CA 91759


      MOVANT: MARC BURNS


      From: 4/10/18, 4/19/18 EH     

      Docket 8

      *** VACATED *** REASON: ADVANCED TO 4/18/18 AT 1:00 P.M.

      Tentative Ruling:

      TENTATIVE RULING:


      4/20/2018


      The Court is inclined to DENY the motion. The Court notes that secured creditors were not served pursuant to FED. R. BANKR. P. Rule 7004 as required by this Court’s procedures.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Marc Burns Represented By

      D Justin Harelik

      Movant(s):

      Marc Burns Represented By

      D Justin Harelik

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:13-12915


      Robb Lee Armstrong and Silvia Armstrong


      Chapter 13


      #53.00 Trustee's Motion to Dismiss Case EH     

      Docket 52

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/23/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Robb Lee Armstrong Represented By Steven A Alpert

      Joint Debtor(s):

      Silvia Armstrong Represented By Steven A Alpert

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:13-21894


      Francisco Javier Medina and Maria Guadalupe Medina


      Chapter 13


      #54.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

      Docket 159

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/25/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Francisco Javier Medina Represented By Tamar Terzian

      Joint Debtor(s):

      Maria Guadalupe Medina Represented By Tamar Terzian

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:13-23615


      Richard Joseph Adams, Sr.


      Chapter 13


      #55.00 Trustee's Motion to Dismiss Case (Material Default) EH     

      Docket 157

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/24/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Richard Joseph Adams Sr. Represented By Steven A Alpert

      Movant(s):

      Rod Danielson (TR) Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:14-12975


      Deborah Lynn Gordon


      Chapter 13


      #56.00 Trustee's Motion to Dismiss Case EH     

      Docket 68

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/19/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Deborah Lynn Gordon Represented By Jenny L Doling

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:14-22236


      Gustavo Brito


      Chapter 13


      #57.00 CONT Motion to Dismiss Case for Failure to Make Plan Payments From: 3/22/18, 4/19/18

      EH     


      Docket 71

      Tentative Ruling:


      04/26/2018

      The hearing on the Motion was continued for proper service on the Debtor. A Notice of Continued Hearing correcting the prior service error was filed on March 26, 2018, and the Debtor has failed to file any opposition or response which the Court deems as consent to the granting of the Motion under LBR 9013-1(h). Based on the prior tentative ruling, the Court is inclined to GRANT the Motion and dismiss the case for non-payment of post-petition tax liabilities.


      APPEARANCES WAIVED. Movant to lodge an order attaching both of this Court's tentative rulings as an exhibit.


      3/22/18


      BACKGROUND

      11:01 AM

      CONT...


      Gustavo Brito


      Chapter 13

      On September 30, 2014, Gustavo Brito ("Debtor") filed a Chapter 13 voluntary petition. On November 20, 2014, Debtor’s Chapter 13 plan was confirmed. The mandatory Chapter 13 form plan contains a provision (Section V.H) which states: "The Debtor will pay timely all postconfirmation tax liabilities directly to the appropriate taxing authorities as they become due."


      Since confirmation the Trustee has filed three motions to dismiss, all of which were ultimately resolved. Additionally, the Chapter 13 plan has been modified once. On February 23, 2018, the California Department of Tax & Fee Administration ("CDTFA") filed a motion to dismiss or convert to Chapter 7 on the basis that Debtors had not paid their postconfirmation taxes. The Court notes that the motion was served on Debtors’ attorney, but was not served on Debtors.


      DISCUSSION



      The Court will continue the matter for CDTFA to serve the motion on Debtors.


      Regarding the merits, the Court notes that 11 U.S.C. § 1307(c)(6) provides for dismissal or conversion for cause, which is defined to include "material default by the debtor with respect to a term of a confirmed plan." Here, the Court notes that Debtors’ confirmed plan provided that all postconfirmation tax liabilities were to be timely paid. CDTFA has provided evidence that Debtor has accrued $19,888.54 in post- petition tax liabilities which constitutes a material default satisfying § 1307(c)(6).

      Because Debtors do not appear to have meaningful unencumbered, unexempt assets, this Court would be inclined to dismiss the case rather than convert it to Chapter 7.


      TENTATIVE RULING



      The Court is inclined to CONTINUE the matter to April 19, 2018 at 12:30 p.m. for

      11:01 AM

      CONT...


      Gustavo Brito


      Chapter 13

      proper service of the motion on Debtors.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Gustavo Brito Represented By Freddie V Vega

      Movant(s):

      California Department of Tax and Represented By

      Suman Mathews

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:15-14835


      Bennea Cynthia Travis


      Chapter 13


      #58.00 CONT Trustee's Motion to Dismiss Case From: 3/22/18, 4/12/18

      EH     


      Docket 71

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/24/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Bennea Cynthia Travis Represented By Nicholas M Wajda

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:15-16873


      Brenda Morgan


      Chapter 13


      #59.00 Trustee's Motion to Dismiss Case EH     

      Docket 51

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/25/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Brenda Morgan Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:15-22294


      Jonathan William Nicastro


      Chapter 13


      #60.00 CONT Trustee's Motion to Dismiss Case From: 4/19/18

      EH     


      Docket 105


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jonathan William Nicastro Represented By

      Rabin J Pournazarian

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-17902


      Patricia Daniels


      Chapter 13


      #61.00 Trustee's Motion to Dismiss Case EH     

      Docket 40

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/11/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Patricia Daniels Represented By Benjamin R Heston

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-17911


      Elizabeth T Baker


      Chapter 13


      #62.00 CONT Trustee's Motion to Dismiss Case From: 4/19/18

      EH     


      Docket 121


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Elizabeth T Baker Represented By Nancy Korompis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-18082


      Joseph John Vargas and Lydia Vargas


      Chapter 13


      #63.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

      Docket 67


      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 Danielson (TR) Pro Se

      11:01 AM

      6:16-20329


      Gabriel Cruz


      Chapter 13


      #64.00 CONT Trustee's Motion to Dismiss Case From: 4/19/18

      EH     


      Docket 52

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/25/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Gabriel Cruz Represented By

      Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-21234


      Frank A Horzen and Barbara A Horzen


      Chapter 13


      #65.00 CONT Trustee's Motion to Dismiss Case From: 4/12/18

      EH     


      Docket 73


      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

      11:01 AM

      6:17-11566


      Jose A. Gonzales, Jr.


      Chapter 13


      #66.00 CONT Trustee's Motion to Dismiss Case From: 4/19/19

      EH     


      Docket 40

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/24/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jose A. Gonzales Jr. Represented By Michael E Clark Barry E Borowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-12397


      Robert Nelson


      Chapter 13


      #67.00 Trustee's Motion to Dismiss Case EH     

      Docket 21

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/16/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Robert Nelson Represented By David L Nelson

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-16024


      Stacy N Reagor


      Chapter 13


      #68.00 Trustee's Motion to Dismiss Case EH     

      Docket 39


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Stacy N Reagor Represented By

      M Wayne Tucker

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-18366


      Kisha Eugena Stegall-Hill


      Chapter 13


      #69.00 Trustee's Motion to Dismiss Case EH     

      Docket 34


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kisha Eugena Stegall-Hill Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-19281


      Anthony J McPike


      Chapter 13


      #70.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

      Docket 38


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Anthony J McPike Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-19432


      Ryan Eddie Hinojosa


      Chapter 13


      #71.00 CONT Trustee's Motion to Dismiss Case From: 4/19/18

      EH     


      Docket 35


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ryan Eddie Hinojosa Represented By Steven A Alpert

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-19785


      Evonne Marie Woodard


      Chapter 13


      #72.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

      Docket 28


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Evonne Marie Woodard Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-19787


      Gloria Hayslet


      Chapter 13


      #73.00 CONT Trustee's Motion to Dismiss Case From: 4/19/18

      EH     


      Docket 23


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gloria Hayslet Represented By Nancy Korompis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-19890


      Katrina Renee McDowell


      Chapter 13


      #74.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 4/19/18

      EH     


      Docket 33

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 4/23/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Katrina Renee McDowell Represented By Jenny L Doling

      Trustee(s):

      Rod Danielson (TR) Pro Se


      Monday, April 30, 2018

      Hearing Room

      303


      11:00 AM

      6:18-13057


      Desert Ice Castle, LLC


      Chapter 7


      #1.00 Trustees Emergency Motion For Order Abandoning The Estates Interest In The Current Operations Of Desert Ice Castle Ice Skating Rink


      EH     


      Docket 16

      Party Information

      Debtor(s):

      Desert Ice Castle, LLC Represented By Paul M Stoddard

      Trustee(s):

      Steven M Speier (TR) Represented By Robert P Goe

      10:00 AM

      6:14-16717

      Andrea Sindy Pozgaj

      Chapter 13


      #1.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8436 Limestone Dr, Riverside, CA 92504


      MOVANT: WILMINGTON SAVINGS FUND SOCIETY FSB


      EH     


      Docket 49


      Tentative Ruling:

      5/1/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT relief from § 1301(a) stay. GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Andrea Sindy Pozgaj Represented By Joel M Feinstein

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-10257


      Cecilia Orozco and Sergio Orozco


      Chapter 13


      #2.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13330 Kyle Dr. Moreno Valley, CA 92553


      MOVANT: US BANK NATIONAL ASSOCIATION


      EH     


      Docket 41


      Tentative Ruling:

      5/1/2018


      Service is Proper Opposition: None


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

      DENY alternative request under ¶ 13 as moot.


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

      Party Information

      Debtor(s):

      Cecilia Orozco Represented By Majid Safaie

      Joint Debtor(s):

      Sergio Orozco Represented By Majid Safaie

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-14868


      Richard M. Orellano, II and Tifany Orellano


      Chapter 13


      #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 40748 Pocona Place, Murrieta, California 92562


      MOVANT: SPECIALIZED LOAN SERVICING LLC


      EH     


      Docket 55


      Tentative Ruling:

      5/1/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3 and 12.


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

      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 Danielson (TR) Pro Se

      10:00 AM

      6:17-15227


      John E Neilsen, Sr and Kathy A Neilsen


      Chapter 13


      #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 41880 Lakefront Drive, Aguanga, California 92536


      MOVANT: U.S. BANK NATIONAL ASSOCIATION


      EH     


      Docket 48


      Tentative Ruling:

      5/1/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      John E Neilsen Sr Represented By Julie J Villalobos

      Joint Debtor(s):

      Kathy A Neilsen Represented By Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-20145


      Willie J Bryant


      Chapter 7


      #5.00 CONT Motion for Relief from Stay re 2 2015 Peterbilt 389-series Tractors 131" 6x4


      MOVANT: BMO HARRIS BANK N.A.


      From: 3/20/18, 4/17/18 EH     

      Docket 9


      Tentative Ruling:

      5/1/2018


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Willie J Bryant Represented By Ronald L Brownson

      Movant(s):

      BMO Harris Bank N.A. Represented By Deborah S Cochran

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      10:00 AM

      6:18-10959


      Victor Cervantes, Jr.


      Chapter 7


      #6.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 HONDA ACCORD, VIN: 1HGC R2F5 1HA2 60836


      MOVANT: AMERICAN HONDA FINANCE CORPORATION


      EH     


      Docket 10


      Tentative Ruling:

      5/1/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)

      1. and (d)(2). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

        Party Information

        Debtor(s):

        Victor Cervantes Jr. Represented By Christopher Hewitt

        Trustee(s):

        John P Pringle (TR) Pro Se

        2:00 PM

        6:18-10939


        Vance Zachary Johnson


        Chapter 11


        #7.00 Motion to Determine Character of Granowitz Funds as Separate Property of the Non-Debtor Spouse Under Pre-Petition State Court Order


        EH     


        Docket 46

        Tentative Ruling:

        5/1/18

        BACKGROUND


        On February 7, 2018, Vance Johnson ("Debtor") filed a Chapter 11 voluntary petition. On February 27, 2018, the Court authorized Debtor’s employment of Goe & Forsythe, LLP as general bankruptcy counsel as well as the employment of a real estate broker. On March 27, 2018, the Court authorized the employment of Christopher Abernathy as special counsel. On April 16, 2018, the Court authorized Debtor’s employment of a CPA.


        On April 5, 2018, Joana Johnson ("Joana") filed a "motion to determine character of Granowitz funds as separate property of the non-debtor spouse under pre-petition state court order." Through the motion, Joana requests that the Court issue an order characterizing the Granowitz funds as her separate property (and not property of the bankruptcy estate) and require that the funds be turned over from Debtor’s client trust fund to Joana’s client trust fund. On April 17, 2018, Debtor filed his opposition.


        DISCUSSION

        2:00 PM

        CONT...


        Vance Zachary Johnson


        Chapter 11

        FED. R. BANKR. P. Rule 7001 states, in pertinent part:


        An adversary proceeding is governed by the rules of this Part VII. The following are adversary proceedings:


        1. 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;

        2. a proceeding to determine the validity, priority, or extent of a lien or other interest in property, but not a proceeding under Rule 3012 or Rule 4003(d); . . .

      (9) a proceeding to obtain a declaratory judgment relating to any of the foregoing


      Debtor argues that Joana’s request for a determination that the Granowitz funds are her separate property fits within the scope of Rule 7001(2). Debtor further argues that Joana’s request that the funds be turned over fits within the scope of Rule 7001(1).


      The Court agrees with Debtor. While the requirement of an adversary proceeding may be waivable in certain circumstances, here Debtor has opposed the requested relief and raised the procedural defect. See, e.g., In re Fadel, 492 B.R. 1, 10 n.5 (B.A.P. 9th Cir. 2013) (resolving a dispute regarding property interests in alleged community property, but noting that neither party had raised the requirement of an adversary proceeding imposed by Rule 7001(2)). Plainly, Joana’s motion requests that the Court determine, or issue a declaratory "judgment" regarding, the extent of the parties’ respective interest in the property at issue, the Granowitz funds. Therefore, the request requires an adversary proceeding pursuant to FED. R. BANKR. P. Rule 7001.


      Joana’s reply asserts two separate grounds for why an adversary proceeding is not required here. First, Joana argues that Debtor has previously waived the requirement of an adversary proceeding. In so asserting, Joana states that "the Pre-Petition State

      2:00 PM

      CONT...


      Vance Zachary Johnson


      Chapter 11

      Court Stipulation provides that the Granowitz Funds ‘shall be held or refunded pending further bankruptcy court approval.’ [Doc. p. 2, lns. 10-12)." This argument is unclear. The document referenced was not filed pre-petition (it was executed February 22, 2018) and the document provides for Granowitz (Joana’s counsel) to transfer the funds to the client trust account for Debtor’s counsel. This simply does not constitute a waiver of the right to an adversary proceeding if Joana seeks a subsequent re- transfer of the funds, and therefore the Court rejects this argument as lacking merit.


      Joana also essentially argues that the requirement of an adversary proceeding can essentially be disregarded when ignoring such a requirement would be harmless; Joana cites a Bankruptcy Appellate Panel case in support of her assertion. In re Munoz, however, is identifying an appellate standard, i.e. failure to proceed by means of adversary proceeding does not require reversal if such failure is harmless error. 287

      B.R. 546, 551 (B.A.P. 9th Cir. 2002). The case also states that "[i]t is error to circumvent the requirement of an adversary proceeding by using a ‘contested matter’ motion under Federal Rule of Bankruptcy Procedure 9014." Id. The Court rejects Joana’s request, which essentially amounts to a request to use a deferential appellate standard of review at the trial court level.


      The Court need not reach Joana’s request for turnover of the Granowitz funds, because such request is dependent on obtaining an order characterizing the funds as Joana’s separate property.


      TENTATIVE RULING



      The Court is inclined to DENY the motion without prejudice to filing an adversary proceeding.


      APPEARANCES REQUIRED.


      Party Information

      2:00 PM

      CONT...

      Debtor(s):


      Vance Zachary Johnson


      Chapter 11

      Vance Zachary Johnson Represented By Robert P Goe

      11:00 AM

      6:15-19998


      Jack C Pryor


      Chapter 7


      #1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

      Docket 322

      Tentative Ruling:


      05/02/2018


      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:

      $ 13,520.36

      Trustee Expenses:

      $ 793.07

      Attorney Fees:

      $36,610.21

      Attorney Costs:

      $5,047.77

      Accountant Fees:

      $1,737.91

      Accountant Costs:

      $310


      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):

      Jack C Pryor Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Jack C Pryor


      Trent Thompson


      Chapter 7

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

      11:00 AM

      6:16-17802


      Armon Randolph Sharp


      Chapter 7


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

      Docket 70


      Tentative Ruling:

      05/02/2018

      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 following administrative claims will be allowed:


      Trustee Fees:

      $ 2,350

      Trustee Expenses:

      $ 48.84

      Attorney Fees:

      $10,000

      Attorney Costs:

      $0

      Accountant Fees:

      $1,000 (per flat fee order entered 12/14/17)


      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

      11:00 AM

      CONT...

      Debtor(s):


      Armon Randolph Sharp


      Chapter 7

      Armon Randolph Sharp Represented By Daniel King

      Raymond W Stockstill

      Trustee(s):

      Arturo Cisneros (TR) Represented By Toan B Chung

      2:00 PM

      6:17-12748


      William A. Mendez, II and Shawna D. Mendez


      Chapter 7


      #3.00 CONT Motion for Turnover of Property From: 1/31/18, 4/11/18

      EH     


      Docket 74

      *** VACATED *** REASON: CONTINUED TO 5/30/18 AT 11:00 A.M.

      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 Lindsey L Smith

      Trustee(s):

      Arturo Cisneros (TR) Represented By Todd A Frealy Lindsey L Smith

      2:00 PM

      6:18-10249


      Derick Jones


      Chapter 7

      Adv#: 6:18-01038 Jones v. US Bank National Association et al


      #4.00 Defendant's Motion to Dismiss Plaintiff's First Amended Adversary Complaint Also #5

      EH     


      Docket 13


      Tentative Ruling: 05/02/2018 BACKGROUND

      On November 22, 2017, Derick Jones ("Debtor") filed his first bankruptcy petition (the "First Case"). The First Case was dismissed on January 5, 2018, for failure to file information. On January 12, 2018, the Debtor filed his second bankruptcy petition (the "Second Case"). The chapter 7 trustee is Karl Anderson ("Trustee"). Among the assets of the Debtor’s estate is an alleged tenancy interest in certain real property located at 3187 Pinehurst Drive in Corona, CA (the "Property").


      On February 12, 2018, the Debtor filed his Complaint for Violation of the Automatic Stay ("Complaint") against U.S. Bank, NA (the "Bank"). In response, the Bank filed a motion to dismiss the Complaint on March 13, 2018. On March 28, 2018, the Debtor filed a First Amended Complaint alleging (1) violation of the automatic stay, (2) lack of standing for Bank to foreclose, and (3) unjust enrichment (the "FAC"). On April 5, 2018, the Bank filed its Motion to Dismiss the FAC (the "Motion"). Service of the Motion was proper and no opposition was filed.


      On April 24, 2018, the Debtor filed a Notice of Non-Receipt of Motion to Dismiss the FAC ("Notice").

      2:00 PM

      CONT...


      Derick Jones


      Chapter 7

      DISCUSSION

      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).

      The court may rely on judicially noticed facts to establish that an adversary complaint does not state a claim for relief. See Skilstaf, Inc. v. CVS Caremark Corp., 669 F.3d 1005, 1016 n. 9 (9th Cir.2012). And, it may consider the existence and content of documents referenced in the complaint when authenticity is uncontested and the plaintiff necessarily relied upon such documents in his complaint. See United States v. Ritchie, 342 F.3d 903, 908 (9th Cir.2003); Lee v. City of L.A., 250 F.3d 668, 688 (9th Cir.2001).

      Request for Judicial Notice

      As a threshold matter, the Court takes judicial notice of the documents filed in support of the Motion as Docket No. 14.


      Service

      Debtor filed his Notice asserting that he did not receive a copy of the Motion. The Debtor’s Notice, however, is not signed under penalty of perjury. In contrast, the Bank has filed a proof of service signed under penalty of perjury which indicates that the Debtor was properly served on the Debtor at his address of record. Based on the Bank’s proof of service, the Court concludes that service was proper and Debtor filed

      2:00 PM

      CONT...


      Derick Jones


      Chapter 7

      to file any opposition or response to the Motion.


      Violation of the Automatic Stay

      On October 27, 2017, the Superior Court in the UD Action entered Judgment in favor of the Bank and against the Debtor ("Judgment"). (FAC, pg. 2, ln. 6-7, and ¶ 9). On February 7, 2018, during the pendency of the Debtor’s Second Case, the Riverside County Sheriff effectuated a lock-out of the Debtor.


      The Bank argues that the lock-out was not a violation of the automatic stay because under California law, the Debtor no longer had any equitable or legal interest in the Property. For this reason, Bank argues that the first claim for relief must be dismissed. The Bank argues, in pertinent part, that


      California law contains very specific provisions that address whether an individual holds any legal or equitable interest in a property that was sold via a non-judicial foreclosure. Under California law, once a non- judicial foreclosure sale has occurred, the individual debtor’s rights in the foreclosed property are terminated. In re Onouli-Kona Land Co., (9th Cir. 1988) 846 F.2d. 1170. Specifically, the Courts have held that the completion of a foreclosure sale is effective upon the fall of auctioneer’s hammer. Ballengee v. Sadlier (1986) 179 Cal.App.3d 1; See also Cal. Civ. Code § 2924 (h) which provides that once the bidding is open, each bid constitutes "an irrevocable offer." Acceptance of the bid signals "the completion of the sale," constitutes the final adjudication of the rights of the borrower/debtor (Nguyen v. Calhoun (2003) 105 Cal.App.4th 428, 440-441), and precludes the borrower/debtor from exercising any redemption or ownership rights in the foreclosed property (Ballengee v. Sadlier (1986) 179 Cal.App.3d 1, at p. 5; Jones v. Wagner (2001) 90 Cal.App.4th 466).

      Motion at 7.


      In support of its arguments, the Bank has provided a copy of the Trustee’s

      2:00 PM

      CONT...


      Derick Jones


      Chapter 7

      Deed Upon Sale which was recorded subsequent to the foreclosure on December 5, 2016. (RJN, Ex. 8). The Bank has also provided copies of the UD Minute Order awarding possession of the subject property and the Writ of Possession specifically entered in favor of Bank and against the Debtor, both were issued prior to the filing of the First Case. (RJN, Ex.’s 10 and 11).


      In In re Perl, the Ninth Circuit determined that under California law, entry of judgment and a writ of possession following unlawful detainer proceedings extinguishes all other legal and equitable possessory interests in the real property at issue. Eden Place, LLC v. Sholem Perl (In re Perl), 811 F.3d 1120, 1128 (9th Cir.), cert. denied sub nom. Perl v. Eden Place, LLC, 137 S. Ct. 39, 196 L. Ed. 2d 27 (2016). Here, Judgment and a Writ of Possession were entered in favor of Bank prepetition. Thus, any legal or equitable rights that Debtor may have possessed were effectively extinguished prior to the filing of the First Case and as such, the FAC fails to allege facts to support a claim for violation of the automatic stay because the Debtor retained no interest in the Property to be protected by automatic stay. Thus, the First Claim for Relief must be dismissed. Relatedly, the Debtor’s claims regarding standing and unjust enrichment constitute a collateral attack on the Unlawful Detainer Judgment of the State Court. This Court finds that permitting the Debtor’s litigation to continue would constitute a violation of the Rooker–Feldman doctrine. The Rooker- Feldman doctrine is confined to cases brought by state-court losers complaining of injuries caused by state-court judgments rendered before the district court proceedings commenced and inviting district court review and rejection of those judgments. Exxon Mobil Corp. v. Saudi Basic Indus. Corp., 125 S. Ct. 1517, 1521–22 (2005). In this case, the Debtor is plainly dissatisfied with the Judgment of the State Court and now seeks to have this Court invalidate its Judgment.


      TENTATIVE RULING

      Based on the foregoing analysis, in addition to the Debtor’s failure to file opposition to the Motion which this Court deems as consent to the granting of the Motion, and based also on the arguments of Bank, which are well-taken, the Court is inclined to GRANT the Motion and DISMISS the FAC in its entirety, with prejudice.


      APPEARANCES REQUIRED.


      Party Information

      2:00 PM

      CONT...

      Debtor(s):


      Derick Jones


      Chapter 7

      Derick Jones Pro Se

      Defendant(s):

      US Bank National Association Pro Se

      U.S. Bank National Association, on Represented By

      Nichole Glowin

      U.S. Bank National Association, on Represented By

      Nichole Glowin

      Movant(s):

      U.S. Bank National Association, on Represented By

      Nichole Glowin

      Plaintiff(s):

      Derick Jones Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      2:00 PM

      6:18-10249


      Derick Jones


      Chapter 7

      Adv#: 6:18-01038 Jones v. US Bank National Association et al


      #5.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01038. Complaint by Derick Jones against US Bank National Association . (Fee Not Required).

      Nature of Suit: (14 (Recovery of money/property - other)) From: 4/25/18

      Also #4 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Derick Jones Pro Se

      Defendant(s):

      US Bank National Association Pro Se

      U.S. Bank National Association, on Represented By

      Nichole Glowin

      U.S. Bank National Association, on Represented By

      Nichole Glowin

      Plaintiff(s):

      Derick Jones Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      10:00 AM

      6:13-12182


      Stacey Jo West


      Chapter 13


      #1.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Property known as 17794 Lemon St, Hesperia CA 92345


      MOVANT: DITECH FINANCIAL LLC


      From: 4/24/18 EH     

      Docket 164


      Tentative Ruling:

      Hearing Date: 4/24/18 Service: Proper Opposition: Yes


      Based on the Court's review of the evidence presented by the parties, it appears Debtor is still delinquent by approximately $480.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Stacey Jo West Represented By Arnold H Wuhrman

      Movant(s):

      DITECH FINANCIAL LLC Represented By Darlene C Vigil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:14-10539


      Joseph Lane Hilliard and Christine Vivian Hilliard


      Chapter 13


      #2.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2855 Boise Creek Place, Ontario, CA 91761


      MOVANT: WILMINTON SAVINGS FUND SOCIETY FSB dba CHRISTIANA TRUST


      EH     


      Docket 58


      Tentative Ruling:

      05/08/2018

      Service: Proper Opposition: None


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

      ¶¶ 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):

      Joseph Lane Hilliard Represented By Ronald W Ask

      Joint Debtor(s):

      Christine Vivian Hilliard Represented By Ronald W Ask

      Movant(s):

      Wilmington Savings Fund Society, Represented By

      Tyneia Merritt

      10:00 AM

      CONT...


      Trustee(s):


      Joseph Lane Hilliard and Christine Vivian Hilliard

      Nancy L Lee


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:15-19804


      Juan M Madueno Carrizoza


      Chapter 13


      #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8738 Redondo Avenue, Hesperia, CA 92344


      MOVANT: NATIONSTAR MORTGAGE LLC


      EH     


      Docket 61

      *** VACATED *** REASON: ORDER ENTERED 4/30/18

      Tentative Ruling:

      • NONE LISTED -

        Party Information

        Debtor(s):

        Juan M Madueno Carrizoza Represented By

        James Geoffrey Beirne

        Movant(s):

        Nationstar Mortgage LLC Represented By Megan E Lees Nancy L Lee

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:16-13715


        Timothy A Kiley and Ellen Eastwood


        Chapter 13


        #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 437 Darfo Drive, Crestline, California 92325


        MOVANT: U.S. NATIONAL ASSOCIATION


        EH     


        Docket 38


        Tentative Ruling:

        05/08/2018

        Service: Proper Opposition: None


        GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶3. 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):

        Timothy A Kiley Represented By

        M Wayne Tucker

        Joint Debtor(s):

        Ellen Eastwood Represented By

        M Wayne Tucker

        Movant(s):

        U.S. Bank National Association, as Represented By

        Megan E Lees Armin M Kolenovic

        10:00 AM

        CONT...

        Trustee(s):


        Timothy A Kiley and Ellen Eastwood


        Chapter 13

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:17-11658


        Maisha Lenette Ghant-Elie


        Chapter 13


        #5.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3974 Quartzite Lane, San Bernardino, CA 92407-0420


        MOVANT: US BANK NATIONAL ASSOCIATION


        From: 2/6/18, 3/6/18, 4/10/18 EH     

        Docket 31


        Tentative Ruling:

        2/6/2018


        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. DENY relief from § 1301(a) stay because it is unclear if effective service was made upon "borrower" Anthony Elie. Furthermore, because Anthony Elie is not a party to the note he is not a co-debtor within the meaning of the statute.


        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):

        Maisha Lenette Ghant-Elie Represented By John F Brady

        Movant(s):

        U.S. Bank National Association Represented By

        Armin M Kolenovic

        10:00 AM

        CONT...

        Trustee(s):


        Maisha Lenette Ghant-Elie


        Chapter 13

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:17-13608


        Warren Alan Hall and Kelly Suzanne Hall


        Chapter 13


        #6.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8893 Orange Street, Rancho Cucamonga, California 91701


        MOVANT: U.S. BANK NATIONAL ASSOCIATION


        From: 2/13/18, 3/6/18, 4/10/18 EH     


        Docket 23

        *** VACATED *** REASON: ORDER ENTERED 4/11/18

        Tentative Ruling:

        02/13/2018

        Service: Proper Opposition: Yes


        Subject to discussions re adequate protection, the Court’s tentative 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 pursuant to ¶3 of prayer for relief and GRANT relief from the co-debtor stay.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Warren Alan Hall Represented By Lionel E Giron

        Joint Debtor(s):

        Kelly Suzanne Hall Represented By

        10:00 AM

        CONT...


        Movant(s):


        Warren Alan Hall and Kelly Suzanne Hall

        Lionel E Giron


        Chapter 13

        U.S. Bank National Association, as Represented By

        Armin M Kolenovic

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:17-17241


        Corinthia A. Williams


        Chapter 13


        #7.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1995 San Gabriel St, San Bernardino, CA 92404-4859


        MOVANT: WELLS FARGO BANK NA


        EH     


        Docket 53


        Tentative Ruling:

        05/08/2018

        Service: Proper Opposition: Yes

        Parties to update Court regarding status of adequate protection discussions. APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Corinthia A. Williams Represented By Christopher J Langley

        Movant(s):

        WELLS FARGO BANK, N.A. Represented By Jonetta A Graves Darshana Shah Armin M Kolenovic

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:17-17979


        Dolphe Stuart Clark and Linda Joyce Clark


        Chapter 7


        #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 33926 Vinca Lane, Murrieta, California 92563


        MOVANT: U.S. BANK NATIONAL ASSOCIATION


        EH     


        Docket 22


        Tentative Ruling:

        05/08/2017

        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):

        Dolphe Stuart Clark Represented By

        Ethan Kiwhan Chin

        Joint Debtor(s):

        Linda Joyce Clark Represented By

        Ethan Kiwhan Chin

        Movant(s):

        U.S. Bank National Association, not Represented By

        Erin M McCartney

        10:00 AM

        CONT...

        Trustee(s):


        Dolphe Stuart Clark and Linda Joyce Clark


        Chapter 7

        John P Pringle (TR) Pro Se

        10:00 AM

        6:17-18039


        Tony Lopez, Sr and Nelida Aguilar


        Chapter 13


        #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Subaru Impreza sedan


        MOVANT: VENTURA COUNTY CREDIT UNION


        EH     


        Docket 21


        Tentative Ruling:

        05/08/2018

        Service is Proper Opposition: None


        GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. DENY request under § 362(d)(2) for lack of evidence to support such finding.


        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):

        Tony Lopez Sr Represented By Edgar P Lombera

        Joint Debtor(s):

        Nelida Aguilar Represented By Edgar P Lombera

        Movant(s):

        Ventura County Credit Union Represented By Ann G. Lee

        10:00 AM

        CONT...

        Trustee(s):


        Tony Lopez, Sr and Nelida Aguilar


        Chapter 13

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:17-18366


        Kisha Eugena Stegall-Hill


        Chapter 13


        #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 38239 Mulligan Drive, Beaumont, CA 92223


        MOVANT: PACIFIC UNION FINANCIAL LLC


        EH        


        Docket 38


        Tentative Ruling:

        05/08/2018

        Service: Proper Opposition: None


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

        Kisha Eugena Stegall-Hill Represented By Christopher J Langley

        Movant(s):

        Pacific Union Financial, LLC Represented By Darlene C Vigil

        Trustee(s):

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:17-20129


        Carlos V Sosa Ramirez and Xochitl O Sosa


        Chapter 7


        #11.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8580 Candlewood St, Chino, CA 91708


        MOVANT: SETERUS INC


        EH     


        Docket 24


        Tentative Ruling:

        05/08/2018

        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 and unauthorized transfers affecting this property.

        GRANT waiver of 4001(a)(3) stay. GRANT request under ¶3 and GRANTED as to annulment retroactive to the petition date.


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


        Party Information

        Debtor(s):

        Carlos V Sosa Ramirez Represented By Qais Zafari

        Joint Debtor(s):

        Xochitl O Sosa Represented By

        10:00 AM

        CONT...


        Movant(s):


        Carlos V Sosa Ramirez and Xochitl O Sosa

        Qais Zafari


        Chapter 7

        Seterus, Inc. as the authorized Represented By James F Lewin

        Trustee(s):

        Robert Whitmore (TR) Pro Se

        10:00 AM

        6:18-10357


        Isaias Solano


        Chapter 13


        #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8287 Thoroughbred St., Rancho Cucamonga, California 91701


        MOVANT: PNC BANK, NATIONAL ASSOCIATION


        EH     


        Docket 33


        Tentative Ruling:

        05/08/2018

        Service: Proper Opposition: Yes


        Debtor asserts he has made the necessary payments through the chapter 13 trustee’s office. The order confirming chapter 13 plan explicitly provides for conduit payments and the Debtor has provided evidence that a cashier’s check was made out to the chapter 13 trustee on April 16, 2018. Based on the Debtor’s evidence, the Court is inclined to DENY the Motion.


        However, the Court notes that the Case Number indicated on the Cashier’s Check indicates Case No. 18-10357-WJ, where that number should end in "MH."


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Isaias Solano Represented By

        Edward T Weber

        Movant(s):

        PNC Bank, National Association Represented By

        Armin M Kolenovic

        10:00 AM

        CONT...

        Trustee(s):


        Isaias Solano


        Chapter 13

        Rod Danielson (TR) Pro Se

        10:00 AM

        6:18-11889


        Jose Luis Rodriguez


        Chapter 7


        #13.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1166 Mandevilla Way, Corona, CA 92879


        MOVANT: THE BANK OF NEW YORK MELLON


        EH     


        Docket 14


        Tentative Ruling:

        05/08/2018

        Service: Proper Opposition: None


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

        Jose Luis Rodriguez Pro Se

        Movant(s):

        The Bank of New York Mellon, as Represented By

        Nancy L Lee

        Trustee(s):

        Steven M Speier (TR) Pro Se

        2:00 PM

        6:18-12807


        G Hurtado Construction, Inc.


        Chapter 11


        #14.00 Order (1) Setting Scheduling Hearing And Case Management Conference And

        (2) Requiring Status Report EH     

        Docket 18


        Tentative Ruling:

      • NONE LISTED -


        Debtor(s):


        Party Information

        G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

        10:00 AM

        6:18-11085


        Hyon C. Kwon


        Chapter 7


        #1.00 Reaffirmation Agreement Between Debtor and American Honda Finance Corporation Re: 2016 Honda Civic


        Also #2 EH     

        Docket 9


        Tentative Ruling:

      • NONE LISTED -


        Debtor(s):


        Party Information

        Hyon C. Kwon Represented By Stephen S Smyth

        Trustee(s):

        Charles W Daff (TR) Pro Se

        10:00 AM

        6:18-11085


        Hyon C. Kwon


        Chapter 7


        #2.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation re: Toyota Prius


        Also #1 EH     

        Docket 12


        Tentative Ruling:

      • NONE LISTED -


        Debtor(s):


        Party Information

        Hyon C. Kwon Represented By Stephen S Smyth

        Trustee(s):

        Charles W Daff (TR) Pro Se

        10:00 AM

        6:18-11202


        William Lanfranca and Karen Jean Lanfranca


        Chapter 7


        #3.00 Pro se Reaffirmation Agreement Between Debtor and Alaska USA Federal Credit Union; (2011 Dodge Challenger), in the amount of $8,604.75


        EH     


        Docket 10


        Tentative Ruling:

      • NONE LISTED -


        Debtor(s):


        Party Information

        William Lanfranca Pro Se

        Joint Debtor(s):

        Karen Jean Lanfranca Pro Se

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        10:00 AM

        6:18-12358


        Kyle Montoya


        Chapter 7


        #4.00 Reaffirmation Agreement Between Debtor and Daimler Trust; (Leased 2017 Mercedes-Benz C43W4, VIN# 55SWF6EB6HU187360), in the amount of

        $30,859.18


        EH     


        Docket 10


        Tentative Ruling:

      • NONE LISTED -


        Debtor(s):


        Party Information

        Kyle Montoya Represented By Terrence Fantauzzi

        Trustee(s):

        Steven M Speier (TR) Pro Se

        11:00 AM

        6:11-12704


        Jason Lopez and Julie Lopez


        Chapter 7


        #5.00 Motion to Avoid Judicial Lien with Citibank National Association (fdba Citibank (South Dakota), N.A.)


        EH     


        Docket 35

        Tentative Ruling:

        5/9/2018

        The Court is inclined to DENY the motion without prejudice for insufficient evidence. Debtors’ motion refers to two senior liens: a voluntary lien held by Chase, and a judgment lien held by Citibank. Regarding the former, Debtors have provided a copy of a mortgage statement from August 2017 (more than six years after the petition date) showing an amount owing of $222,318.21. Regarding the latter, Debtors’ declaration references an exhibit (exhibit 7) which does not appear to have been included in the motion. Therefore, Debtors have not provided any evidence demonstrating the amount owing, as of the petition date, for either lien. As a result, it is not clear whether, as of the petition date, the second judgment lien of Citibank impaired an exemption of Debtors.

        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Jason Lopez Represented By

        Gary Swanson Terrence Fantauzzi

        11:00 AM

        CONT...

        Jason Lopez and Julie Lopez

        Chapter 7

        Joint Debtor(s):

        Julie Lopez Represented By

        Gary Swanson Terrence Fantauzzi

        Movant(s):

        Jason Lopez Represented By

        Gary Swanson Terrence Fantauzzi

        Julie Lopez Represented By

        Gary Swanson Terrence Fantauzzi

        Trustee(s):

        Christopher R Barclay (TR) Pro Se

        11:00 AM

        6:15-11982


        Extreme Exhibits Inc


        Chapter 7


        #6.00 Notice of Trustee's Final Report and Applications for Compensation EH     

        Docket 101


        Tentative Ruling:

        5/9/2018


        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: $ 2,271 Trustee Expenses: $ 481.65


        Attorney Fees: $ 9,883.43 Attorney Costs: $ 856.11


        Accountant Fees: $2,673 Accountant Costs: $309.40


        Auctioneer Fees: $4,450.84 Accountant Costs: $300


        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

        11:00 AM

        CONT...

        Debtor(s):


        Extreme Exhibits Inc


        Chapter 7

        Extreme Exhibits Inc Represented By Ronald L Brownson

        Trustee(s):

        Todd A. Frealy (TR) Represented By Toan B Chung

        11:00 AM

        6:17-10537


        Abel Ortega and Maria Del R. Avalos De Ortega


        Chapter 7


        #7.00 Notice of Trustee's Final Report and Applications for Compensation EH     

        Docket 25


        Tentative Ruling:

        5/9/2018


        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: $ 509.50 Trustee Expenses: $ 26.33


        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):

        Abel Ortega Represented By

        James Geoffrey Beirne

        Joint Debtor(s):

        Maria Del R. Avalos De Ortega Represented By

        James Geoffrey Beirne

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        11:00 AM

        6:17-14013


        Barbara J Ritter


        Chapter 7


        #8.00 Notice of Trustee's Final Report and Applications for Compensation EH     

        Docket 23


        Tentative Ruling:

        5/9/2018


        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: $ 1,250 Trustee Expenses: $ 44.40


        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):

        Barbara J Ritter Represented By Christina M Holt

        Trustee(s):

        Larry D Simons (TR) Pro Se

        11:00 AM

        6:18-12255


        Paola Michelle Hartman


        Chapter 7


        #9.00 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

        Paola Michelle Hartman Pro Se

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        11:00 AM

        6:14-17350


        Dean L. Springer, Sr. and Tami Jo Springer


        Chapter 7


        #10.00 CONT Motion to Quash and Motion for Protective Order


        From: 8/30/17, 9/20/17, 11/1/17, 12/13/17, 2/7/18, 2/28/18, 3/28/18


        EH     


        Docket 148

        *** VACATED *** REASON: CONTINUED TO 6/6/18 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 Laila Masud

        11:00 AM

        6:15-21570


        Janice Elaine Cox


        Chapter 7


        #11.00 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) for property at 1059 Hugo Lane, Big Bear City, CA 92314


        EH     


        Docket 68

        Tentative Ruling:

        5/9/18

        BACKGROUND


        On November 30, 2015, Janice Cox ("Debtor") filed a Chapter 7 voluntary petition. On Schedule A, Debtor listed certain secondary real property located at1059 Hugo Ln., Big Bear City, CA 92314 (the "Property"). On March 11, 2016, the Court approved Trustee’s application to employ Malcolm Cisneros as general counsel. On March 21, 2016, the Court approved Trustee’s application to employ Steven Speier as real estate broker.1 On February 15, 2018, the Court approved Trustee’s application to employ Sarah Polley ("Broker") as real estate agent. On February 21, 2018, the Court entered an order directing Debtor to turn over the Property.


        On April 18, 2018, Trustee filed a motion for an order: (1) authorizing Trustee to sell the Property pursuant to 11 U.S.C. § 363(b), free and clear of liens pursuant to 11

        U.S.C. § 363(f); (2) approving overbid procedures; (3) approving compensation of Trustee’s broker; (4) authorizing distribution of sale proceeds; (5) determining that the proposed buyers are "good faith purchasers" under 11 U.S.C. § 363(m); and (6) waiving the 14 day state imposed by FED. R. BANKR. P. Rule 6004(h). The proposed sale price is $234,000. Trustee proposes to pay $50,866.40 for delinquent property taxes, $19,783 for Debtor’s exemption, $14,040 for Broker’s commission, and $4,680 for other costs of sale. The remaining $145,630.60 will accrue to the bankruptcy estate.

        11:00 AM

        CONT...


        Janice Elaine Cox


        Chapter 7


        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 it appears that Broker only marketed the property for six weeks, Broker’s declaration has detailed significant efforts to market the property and the bid currently under review is close to the original listing price. Given the 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 $145,630.60 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...


          Janice Elaine Cox


          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) is applicable. First, Trustee contends that aggregate value of all encumbrances on the property is $69,649.40, which is exceeded by the purchase price of $234,000.


          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 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...


          Janice Elaine Cox

        4. Miscellaneous Provisions


          Chapter 7



          The Court has reviewed the remainder of Trustee’s miscellaneous requests. The Court has reviewed the proposed overbidding procedures and finds such procedures to be reasonable. The Court has reviewed the requested Broker compensation of 6% of the sale price (totaling $14,040) and finds such compensation to be reasonable. The Court has reviewed Trustee’s proposed distribution of sale proceeds, and the Court finds that such distribution is reasonable and proper. Finally, the Court finds it appropriate to waive the Rule 6004(h) stay.


          Finally, the Court has reviewed the declarations of the purchasers, Oscar and Ana Garcia (the "Garcias"), and finds the declarations sufficient for a determination that the Garcias are good faith purchasers pursuant to 11 U.S.C. § 363 (m).


          TENTATIVE RULING



          The Court is inclined to GRANT the motion in its entirety. Specifically, the Court is inclined ot authorize the sale of the Property free and clear of liens, approve the overbid procedures, approve the Broker’s compensation, authorize the distribution of sale proceeds, determine that the Garcias are good faith purchasers and waived the 14- day stay under Rule 6004(h).


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Janice Elaine Cox Represented By Rajiv Jain

          11:00 AM

          CONT...

          Movant(s):


          Janice Elaine Cox


          Chapter 7

          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


          #12.00 Status Conference re Emergency motion for Telephonic Hearing In Accordance with Court's Oral Ruling on March 28, 2018


          Also #13 - #15


          EH     


          Docket 588


          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):

        Douglas J Roger, MD 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


        #13.00 Motion For Order Authorizing Sale of Claims of the Estate (A) Outside the Ordinary Course of Business; (B) Subject to Overbid; and (C) for Determination of Good Faith Purchaser Under Section 363(M)

        (HOLDING DATE)


        Also #12 - #15


        EH         


        Docket 578


        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

        6:13-27344


        Douglas J Roger, MD, Inc., A Professional Corporat


        Chapter 7


        #14.00 CONT Second Joint Motion and Moving Memorandum by Chapter 7 Trustee and Revere Financial Corporation for Order Approving Settlement between Chapter 7 Trustee and Revere Financial Corporation

        (HOLDING DATE)


        From: 2/14/18, 3/28/18 Also #12 - #15

        EH     


        Docket 521


        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):

        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


        #15.00 CONT Order setting hearing on Opposition to Notice of Lodgment From: 3/28/18

        Also #12 - #14


        EH     


        Docket 542


        Tentative Ruling:

      • NONE LISTED -


        Debtor(s):


        Party Information

        Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

        Trustee(s):

        Arturo Cisneros (TR) Represented By Chad V Haes

        D Edward Hays Franklin R Fraley Jr

        2:00 PM

        6:16-11635


        Sam Daniel Dason


        Chapter 7

        Adv#: 6:16-01211 Olivares v. Dason et al


        #16.00 CONT Plaintiff's Motion for Summary Judgment or Alternatively Partial Summary Adjudication


        From: 3/7/18 Also #17

        EH     


        Docket 68

        *** VACATED *** REASON: CONTINUED TO 5/30/18 AT 2:00 P.M.

        Tentative Ruling:

        3/7/2018

          1. PROCEDURAL BACKGROUND


            On February 26, 2016, Sam & Greeta Dason (Sam, individually, "Dason") (collectively, "Debtors") filed a Chapter 7 voluntary petition. On August 22, 2016, Juddy Olivares & Eric Panitz (individually, "Olivares" and "Panitz") (collectively, "Plaintiffs") filed a complaint against Dason to determine dischargeability of debt (11

            U.S.C. § 523(a)(6)) and for attorney’s fees. On September 20, 2016, the complaint was amended. On January 11, 2017, the Court dismissed Panitz from the complaint. On March 7, 2017, Olivares filed her second amended complaint.


            On August 9, 2017, Dason filed an answer and a counter-claim1 against Olivares. On October 2, 2017, Olivares filed her answer to the counter-claim. On January 19, 2018, Olivares filed the instant motion for summary judgment. On February 13, 2018, Dason filed his opposition to the motion for summary judgment. On February 21, 2018, Olivares filed her reply.


            The Court notes that Dason has conceded that his counter-claim is moot in light of this Court’s order annulling the automatic stay. As a result of this concession, it is the Court’s intention to dismiss the counter-claim in the absence of any objection from

            2:00 PM

            CONT...

            Dason.


            Sam Daniel Dason


            Chapter 7


          2. FACTUAL BACKGROUND



            Olivares began working as a dental assistant in 2010 for Colton Dental Group, the business name of Dason’s dental corporation, Sam Daniel Dason, DDS ("Dason DDS"). Olivares states that she "was subjected to offensive sexual comments and inquiries, and other unwelcome, sexually-based, offensive conduct by Defendant." Furthermore, Olivares states that she "was subjected to repeated unwelcome sexual touching at the hands of Defendant," which is extensively detailed in the complaint and the motion for summary judgment. On January 17, 2013, Olivares left early and did not return to work. On February 26, 2016, the San Bernardino County Superior Court entered a judgment against Dason and Dason DDS in the amount of

            $1,724,996.34 (the "Judgment").2 The judgment contained the following components:

            1. $300,000 for past emotional distress – hostile work environment

            2. $200,000 for past emotional distress – quid pro quo sexual harassment

            3. $500,000 for future emotional distress

            4. $100,000 for punitive damages3

            5. $1,875 for future psychiatric care

            6. $8,125 for future psychological care

            7. $6,735.22 for past lost income

            8. $608,261.12 for attorney’s fees and costs

            Olivares contends that the judgment is non-dischargeable pursuant to 11 U.S.C.

            § 523(a)(6). Olivares bases her motion for summary judgment both on issue preclusion and the record in this case. Dason argues that the record in this case cannot support summary judgment and that the state court judgment does not contain adequate findings to support issue preclusion.


          3. DISCUSSION


        Olivares requests that the Court apply issue preclusion and find that the Judgment is non-dischargeable under 11 U.S.C. § 523(a)(6). The Bankruptcy Code excepts from discharge any debt for "willful and malicious injury by the debtor to another entity or to the property of another entity." 11 U.S.C. § 523(a)(6). The creditor bears the burden of proving each element of § 523(a)(6) by a preponderance of the evidence.

        2:00 PM

        CONT...


        Sam Daniel Dason


        Chapter 7

        See, e.g., Grogan v. Garner, 498 U.S. 279, 287 (1991).

        To prevail on a claim under § 523(a)(6), a creditor must demonstrate three elements:

        1. willful conduct; (2) malice; and (3) causation. See In re Butcher, 200 B.R. 675, 680 (Bankr. C.D. Cal. 1996) (quoting In re Apte, 180 B.R. 223, 230 (B.A.P. 9th Cir. 1995)). A willful injury is a "deliberate or intentional injury, not merely a deliberate or intentional act that leads to injury." Kawaauhau v. Geiger, 523 U.S. 57, 61 (1998). "A malicious injury involves (1) a wrongful act, (2) done intentionally, (3) which necessarily causes injury, and (4) is done without just cause or excuse." In re Barboza, 545 F.3d 702, 706 (9th Cir. 2008) (quoting In re Jercich, 238 F.3d 1202, 1209 (9th Cir. 2001)).


          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. See FED. R. CIV. P. 56(c) (incorporated by FED. R. BANKR. P. 7056).


          The moving party has the burden of establishing the absence of a genuine issue of material fact. See 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. See id. at 324. The court must view the evidence in the light most favorable to the nonmoving party. See Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 255 (1986). All reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See id.


          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. See id. The non-moving party, however, "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.


          1. Plaintiff’s State Court Claim

            2:00 PM

            CONT...


            Sam Daniel Dason


            Chapter 7


            The legal provision under which the relevant portion of the Judgment was based is

            CAL. GOV. CODE § 12940(j)(1), which states:

            It is an unlawful employment practice, unless based upon a bona fide occupational qualification, or, except where based upon applicable security regulations established by the United States or the State of California:


            (j)(1) For an employer, labor organization, employment agency, apprenticeship training program or any training program leading to employment, or any other person, because of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, genetic information, marital status, sex, gender, gender identity, gender expression, age, sexual orientation, or military and veteran status, to harass an employee, an applicant, an unpaid intern or volunteer, or a person providing services pursuant to a contract. Harassment of an employee, an applicant, an unpaid intern or volunteer, or a person providing services pursuant to a contract by an employee, other than an agent or supervisor, shall be unlawful if the entity, or its agents or supervisors, knows or should have known of this conduct and fails to take immediate and appropriate corrective action. An employer may also be responsible for the acts of nonemployees, with respect to sexual harassment of employees, applicants, unpaid interns or volunteers, or persons providing services pursuant to a contract in the workplace, if the employer, or its agents or supervisors, knows or should have known of the conduct and fails to take immediate and appropriate corrective action. In reviewing cases involving the acts of nonemployees, the extent of the employer’s control and any other legal responsibility that the employer may have with respect to the conduct of those nonemployees shall be considered. An entity shall take all reasonable steps to prevent harassment from occurring. Loss of tangible job benefits shall not be necessary in order to establish harassment.


            Olivares reference EEOC guidelines which create two categories of sexual harassment: (1) quid pro quo and (2) hostile environment. Olivares also points to case law which acknowledges the two categories. See, e.g., Meritor Sav. Bank, FSB v.

            Vinson, 477 U.S. 57, 65 (1986); Beyda v. City of Los Angeles, 65 Cal. App. 4th 511, 516-517 (Cal. Ct. App. 1998) ("There are two recognized categories of sexual harassment claims. The first is quid pro quo harassment, where a term of employment or employment itself is conditioned upon submission to unwelcome sexual advances. The second, and the one at issue in this case, is hostile work environment, where the harassment is sufficiently pervasive so as to alter the conditions of employment and create an abusive work environment.") (citations and quotations omitted).

            2:00 PM

            CONT...


            Sam Daniel Dason


            Chapter 7

            The delineation of two separate categories of sexual harassment is relevant and important here. First, the Court notes that the Judgement references Olivares’s claim for "Hostile Work Environment and Quid Pro Quo Sexual Harssament," and the state court specifically identified separate damages for "past emotional distress hostile work environment" and "past emotional distress quid pro quo sexual harassment." [Dkt. No. 70 at pg. 8, lines 1-2]. Because these two categories of sexual harassment implicate different issues and require different findings to be made, issue preclusion may operate differently with respect to each issue.


          2. Issue Preclusion on Plaintiff’s Claim under 11 U.S.C. § 523(a)(6)



            Issue preclusion applies in nondischargeability proceedings to bar the relitigation of factual issues that were determined in a prior state court action. See, e.g., Grogan v. Garner, 498 U.S. 279, 284-85, n.11 (1991). To determine the issue-preclusive effect of a California state court's judgment, California preclusion law must be applied. See 28 U.S.C. § 1738; Marrese v. Am. Acad. of Orthopaedic Surgeons, 470 U.S. 373, 380

            (1985); Gayden v. Nourbakhsh (In re Nourbakhsh), 67 F.3d 798, 800 (9th Cir. 1995). Under California law, the party asserting issue preclusion has the burden of establishing the following "threshold" requirements:

            1. the issue sought to be precluded must be identical to that decided in a former proceeding;

            2. the issue must have been actually litigated in the former proceeding;

            3. it must have been necessarily decided in the former proceeding;

            4. the decision in the former proceeding must be final and on the merits; and,

            5. the party against whom preclusion is sought must be the same as, or in privity with, the party to the former proceeding.

              Harmon v. Kobrin (In re Harmon), 250 F.3d 1240, 1245 (9th Cir.2001).

              Additionally, the application of issue preclusion requires a "mandatory ‘additional’ inquiry into whether imposition of issue preclusion would be fair and consistent with sound public policy." In re Khaligh, 338 B.R. 817, 824–25 (9th Cir. B.A.P. 2006). As stated by the California Supreme Court

              We have repeatedly looked to the public policies underlying the

              2:00 PM

              CONT...


              Sam Daniel Dason

              doctrine before concluding that collateral estoppel should be applied in a particular setting. Accordingly, the public policies underlying

              collateral estoppel—preservation of the integrity of the judicial system, promotion of judicial economy, and protection of litigants from harassment by vexatious litigation—strongly influence whether its application in a particular circumstance would be fair to the parties and constitutes sound judicial policy.


              Chapter 7


              Lucido v. Super. Ct., 51 Cal. 3d 335, 342–43 (Cal. 1990) (internal citations omitted).


              Here, the Court’s focus is on the second and third elements of the Harmon test because there is no dispute that the Judgement is final and on the merits, and that the parties are the same. Specifically, the Court is concerned with whether "willfulness" was actually litigated and necessarily decided in state court.4


              For a default judgment to be "actually litigated," the material factual issues must have been both raised in the pleadings and necessary to uphold the default judgment.

              Gottlieb v. Kest, 141 Cal. App. 4th 110, 149 (Cal. Ct. App. 2006). An express finding need not have occurred if the court in the prior proceeding necessarily decided the issue. Cantrell v. Cal–Micro, Inc. (In re Cantrell), 329 F.3d 1119, 1124 (9th Cir.2003).


              Under California law, an issue is necessarily decided when (1) there are explicit findings of an issue made in a judgment or decision, or (2) or when the issue is a conclusion that must have been necessarily decided by the court. Samuels v. CMW Joint Venture (In re Samuels), 273 F. App'x 691, 693 (9th Cir. 2008).


              Olivares argues that "[c]ourts analogize quid pro quo sexual harassment to ‘extortion,’ which is not only an intentional tort but is also a crime." [Dkt. No. 68, pg. 14, lines

              24-26]. The Court finds the analogy to be apt. The injury sustained in a quid pro quo sexual harassment claim is a tangible, negative effect on employment terms. See, e.g., Henson v. City of Dundee, 682 F.2d 897, 909 (11th Cir. 1982). The quid pro quo conditioning of these employment terms is, necessarily, an intentional action of the employer. As noted in section III, "willfulness" requires an intentional injury, not merely an intentional act. In the case of quid pro quo sexual harassment, the distinction is illusory – intentionally and negatively conditioning an individual’s employment terms with unwanted sexual advances is the equivalent of intentionally causing an injury. See, e.g., In re Roth, 2014 WL 684630 at *6 (Bankr. D. Colo. 2014)

              2:00 PM

              CONT...


              Sam Daniel Dason


              Chapter 7

              (applying issue preclusion to find quid pro quo sexual harassment to be willful, albeit in a non-default situation). Therefore, that part of the Judgment which deals with quid pro quo sexual harassment contains a finding of "willfulness."


              The analysis regarding hostile workplace, however, is different. As noted by Olivares, the "hostile workplace" theory of sexual harassment generally requires unwanted sexual advances that have the "effect of unreasonably interfering with an individual’s work performance." Meritor Sav. Bank, FSB v. Vinson, 477 U.S. 57, 65 (1986). In contrast to the quid pro quo liability, where the injury results from an employer’s intentional reaction or retaliation, the injury under a hostile workplace theory is subjective and dependent upon the employee’s perspective. An employer is certainly capable of unintentionally creating a hostile work environment.


              The issue preclusion section of Olivares’s motion for summary judgment focuses on the quid pro quo theory of sexual harassment. The Court agrees with Olivares’s that "willfulness," as it is used in 11 U.S.C. § 523(a)(6), is implicit within a judgment for quid pro quo sexual harassment. But it is not necessarily implicit in a judgment under the "hostile workplace" theory of sexual harassment – the hostile workplace could be created negligently or unintentionally, based on incorrect assumptions of the employer.


              Dason has not advanced any argument why the application of collateral estoppel to the facts of this specific case would not be "fair and consistent with sound public policy." Dason’s opposition concedes Dason was aware that a trial was scheduled and the date when the trial would occur. Yet, after three years of litigation, no appearance was made on behalf of Dason at the trial. Given the extensive litigation that occurred in state court and the fact that the non-appearance of Dason at trial was due to a conscious choice, and part of a deliberate litigation strategy, the Court concludes that application of issue preclusion would continue the preserve the integrity of the judicial system and promote judicial economy. Thus, partial application of issue preclusion would further the policy and interests underlying the doctrine. See, e.g., In re Baldwin, 249 F.3d 912, 919-920 (9th Cir. 2001) (describing policies underlining collateral estoppel).

              2:00 PM

              CONT...


              Sam Daniel Dason

          3. Absence of a Genuine Issue of Material Fact


        Chapter 7



        Olivares alternatively argues that the record in this case is sufficient to warrant summary judgment independent of the state court judgment. The Court disagrees. The record in this case essentially consists of: (1) Olivares’s extensive and detailed description of the alleged sexual harassment; and (2) Dason’s denial of the allegations. After the partial application of issue preclusion noted above, the only remaining factual issue is whether the "willfulness" requirement of § 523(a)(6) is satisfied as to that part of the Judgment which arises from a hostile workplace theory of sexual harassment. Here, the Court is simply presented with competing declarations from Dason and Olivares which assert, respectively, that Dason did not intend to create a hostile workplace environment and that it can be inferred that Dason had such an intention. Apart from those declarations, the record contains two pages of a deposition of Cesar Espinoza stating that Olivares complained that Dason grabbed her posterior at some point in time. Given the paucity of the existing record and the unambiguously contradictory declarations of Dason and Olivares, the Court concludes that summary judgment is inapplicable on this record.


        TENTATIVE RULING



        The Court is inclined to GRANT summary judgment as to the Judgment in so far as the Judgment relates to a quid pro quo theory of sexual harassment and DENY summary judgment in so far as the Judgment relates to a hostile workplace theory of sexual harassment for failure to satisfy the "willfulness" requirement of § 523(a)(6). The Court may order briefing regarding the apportionment of damages that are not specifically assigned to one category.


        APPEARANCES REQUIRED.


        Party Information

        2:00 PM

        CONT...

        Debtor(s):


        Sam Daniel Dason


        Chapter 7

        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

        Movant(s):

        Juddy Olivares Represented By Lazaro E Fernandez Robert P Goe Charity J Miller

        Juddy Olivares Represented By Lazaro E Fernandez

        Juddy Olivares Pro Se

        Plaintiff(s):

        Juddy Olivares Represented By Lazaro E Fernandez Robert P Goe Charity J Miller

        Trustee(s):

        Lynda T. Bui (TR) Represented By Brett Ramsaur

        2:00 PM

        6:16-11635


        Sam Daniel Dason


        Chapter 7

        Adv#: 6:16-01211 Olivares v. Dason et al


        #17.00 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, 9/13/17, 1/24/18, 3/7/18


        Also #16 EH     

        Docket 1

        *** VACATED *** REASON: CONTINUED TO 5/30/18 AT 2:00 P.M.

        Tentative Ruling:

      • NONE LISTED -

      Party Information

      Debtor(s):

      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

      6:17-15809


      Beatrice A Diaz


      Chapter 7

      Adv#: 6:17-01287 Cisneros v. Diaz


      #18.00 Motion for Default Judgment Under LBR 7055-1 Also #19

      EH         


      Docket 12

      Tentative Ruling:

      5/9/18

      BACKGROUND


      On July 12, 2017, Beatrice Diaz ("Debtor") filed a Chapter 7 voluntary petition. On December 20, 2017, Trustee filed a complaint for: (1) declaratory relief; (2) turnover of property and (3) sale of interest of co-owner in property of the estate against Jose Diaz ("Defendant"), the non-filing spouse of Debtor. On January 24, 2018, the clerk entered default against Defendant. On April 17, 2018, Trustee filed a motion for default judgment.


      According to Trustee, in 1994, Debtor and Defendant obtained title to certain real property located at 619 Calle Cuesta, Watsonville, CA 95076 (the "Property") as husband and wife as joint tenants. Trustee requests an order (1) determining that the Property is community, (2) ordering Defendant to turn over the property; and (3) allowing Trustee to sell the property free and clear of Defendant’s interest.


      DISCUSSION

      2:00 PM

      CONT...


      Beatrice A Diaz


      Chapter 7


      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:


            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, it is not clear that service was proper. Trustee has only served Defendant at the Property, yet Debtor’s Schedule H lists Defendant’s address as 21 Del Brienza, Lake Elsinor, CA 92532, which is also the primary residence of Debtor. Trustee’s declaration does not provide any indication as to why Debtor was not served at the

              2:00 PM

              CONT...


              Beatrice A Diaz


              Chapter 7

              address identified in the schedules.


        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: (1) declaratory relief; (2) turnover; and (3) authorization to sell the Property free and clear of Defendant’s interests.


          Regarding the first cause of action, declaratory relief, under California law there is a presumption that property acquired during marriage is community property. See, e.g, In re Valli, 58 Cal. 4th 1396, 1400 (Cal. 2014) ("Property that a spouse acquired during the marriage is community property unless it is (1) traceable to a separate property source, (2) acquired by gift or bequest, or (3) earned or accumulated while the spouses are living separate and apart.") (citations omitted) (collecting cases).

          Trustee has presented the an authenticated copy of the grant deed which specifies that Debtor and Defendant acquired the property as husband and wife, and there is no evidence to rebut the community property presumption. Therefore, Trustee has met his burden on the first cause of action.


          Regarding the second cause of action, turnover of property, 11 U.S.C. § 541(a)(2) states:

          2:00 PM

          CONT...


          Beatrice A Diaz

          1. The commencement of a case under section 301, 302, or 303 of this title creates an estate. Such estate is comprised of all the following property, wherever located and by whomever held:


              1. All interests of the debtor and the debtor’s spouse in community property as of the commencement of the case that is –


                1. under the sole, equal, or joint management and control of the debtor; or


                2. liable for an allowable claim against the debtor, or for both an allowable claim against the debtor and an allowable claim against the debtor’s spouse to the extent that such interest is so liable.


            Chapter 7



            In California, community property interests are liable for claims against both spouses. See, e.g., CAL. CODE CIV. P. § 695.020. Therefore, the Property is property of the estate subject to turnover under § 542.


            Regarding the third cause of action, 11 U.S.C. § 363(h) states:


            1. Notwithstanding subsection (f) of this section, the trustee may sell both the estate’s interest, under subsection (b) or (c) of this section, and the interest of any co-owner in property in which the debtor had, at the time of the commencement of the case, an undivided interest as a tenant in common, joint tenant, or tenant by the entirety, only if ---


              1. partition in kind of such property among the estate and such co- owner is impracticable;


              2. sale of the estate’s undivided interest in such property would realize significantly less for the estate than sale of such property free of the interests of such co-owners;

              3. the benefit to the estate of a sale of such property free of the

                2:00 PM

                CONT...


                Beatrice A Diaz

                interests of co-owners outweighs the detriment, if an, to such co- owners; and

              4. such property is not used in the production, transmission, or


          Chapter 7

          distribution, for sale of electric energy or of natural or synthetic gas for heat, light, or power.


          Here, because the property in question is community property, § 363(h) is inapplicable. See, e.g., 3 COLLIER’S ON BANKRUPTCY ¶ 363.08[3] (16th ed. 2013) ("Section 363(h) does not apply to property held as community property. Under section 541(a)(1), property of the estate includes all community property to the extent that community property is either under the control of the debtor or liable for claims against the debtor. As a result, the trustee need not satisfy the conditions in subsections 363(h)(1)-(4) to sell community property."). Therefore, this request is is denied.


        3. Amount of Damages



      Here, Trustee is not requesting any damages, and, therefore, no evidence is required establishing the amount of damages.


      TENTATIVE RULING



      Trustee to explain why it has only served Defendant at the Property instead of serving Defendant at the location identified on Schedule H. If Trustee can establish that service is proper, The Court is inclined to GRANT the motion as to the first and second causes of action, and DENY, as moot, the motion with respect to the third cause of action.


      APPEARANCES REQUIRED.

      2:00 PM

      CONT...


      Debtor(s):


      Beatrice A Diaz


      Party Information


      Chapter 7

      Beatrice A Diaz Pro Se

      Defendant(s):

      Jose L Diaz Pro Se

      Movant(s):

      Arturo M. Cisneros Represented By Anthony A Friedman

      Plaintiff(s):

      Arturo M. Cisneros Represented By Anthony A Friedman

      Trustee(s):

      Arturo Cisneros (TR) Represented By Todd A Frealy

      Anthony A Friedman

      2:00 PM

      6:17-15809


      Beatrice A Diaz


      Chapter 7

      Adv#: 6:17-01287 Cisneros v. Diaz


      #19.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01287. Complaint by Arturo M. Cisneros against Jose L Diaz. (Charge To Estate). - Complaint: (1) for Declaratory Relief; (2) Turnover of Property; and (3) Sale of Interest of Co- Owner in Property of the Estate [11 U.S.C. §§ 363 542] - Nature of Suit: (91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)),(31 (Approval of sale of property of estate and of a co-owner - 363(h))) (Friedman, Anthony)


      From: 2/28/18 Also #18

      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Beatrice A Diaz Pro Se

      Defendant(s):

      Jose L Diaz Pro Se

      Plaintiff(s):

      Arturo M. Cisneros Represented By Anthony A Friedman

      Trustee(s):

      Arturo Cisneros (TR) Represented By Todd A Frealy

      Anthony A Friedman

      2:00 PM

      CONT...


      Beatrice A Diaz


      Chapter 7

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:18-01057 Whitson et al v. Bastorous


      #20.00 Motion to Dismiss Adversary Proceeding for Failure to State A Claim Pursuant to FRBP 712(b) and FRCP 12(b)(6)


      Also #21 EH     

      Docket 5

      Tentative Ruling:

      5/9/18

      BACKGROUND


      On December 8, 2017, Mark Bastorous & Bernadette Shenouda filed a Chapter 7 voluntary petition.


      On March 9, 2018, Blaine & Susan Whitston (the "Whitsons"), Union Home Loan Profit Sharing Plan ("UHLPSP"), Gurpaljit Deoll ("Deoll"), Benny Winefeld ("Winefeld") and RM Holdings, LLC ("RM") (collectively, "Plaintiffs") filed a complaint against Mark Bastorous ("Defendant") for non-dischargeability pursuant to

      § 523(a)(2) and (6). On April 9, 2018, Defendant filed a motion to dismiss for failure to state a claim pursuant to FED. R. CIV. P. Rule 12(b)(6). On April 25, 2018, Plaintiffs filed their opposition.


      According to Plaintiffs, Defendant is the co-founder, and now majority owner, of a business entity called USA Investments Group, LLC ("USAIG"). Defendant was also involved in a business entity, MB Capital Group, LLC ("MB Capital"), founded by his

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      business partner, Menasseh Bareh ("Bareh"). Defendant is now the sole owner of MB Capital. Defendant’s real estate projects were generally run under the umbrella of Professionals Investment Group, LLC ("PIG"). Among these real estate interests was certain real property located at 0 Talcey Terrace, Riverside, CA 92506 (the "Property"), which, prior to January 2015, was owned by USAIG.


      According to Plaintiffs, UHLPSP was approached by two brokers about a loan for MB Capital, which was seeking funds to purchase the Property. Ultimately, MB Capital obtained a loan in the amount of $1,100,000; the loan was serviced by UHLPSP, and the remainder of the Plaintiffs funded the majority of the loan transaction. Defendant allegedly acted as the real estate broker for the sale of the Property by USAIG to MB Capital. Plaintiffs received a first position mortgage on the Property.


      According to Plaintiffs, the sale of the Property of the property was actually a "sham" by Defendant, who orchestrated of the sale of the Property from one of his business entities to another in order to obtain a loan, the funds from which were used to pay off other debt. After making payments for more than a year, MB Capital ultimately defaulted on the property, and, eventually, the Property was foreclosed upon, netting Plaintiffs only $774,000.


      DISCUSSION


      1. MOTION TO DISMISS STANDARD


        In order to avoid dismissal pursuant to Civil Rule 12(b)(6), a complaint must allege sufficient factual matter, which if accepted as true, would "state a claim to relief that is plausible on its face." Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atlantic Corp. v. Twombly, 550 U.S. 544, 570 (2007)). A claim is facially plausible when a court can draw a reasonable inference that the defendant is liable for misconduct. Id. The plaintiff must provide "more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do." Id.

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7


      2. MONEY JUDGMENT IN NON-DISCHARGEABILITY PROCEEDINGS


        The Ninth Circuit has held that a bankruptcy court may enter a monetary judgment on a disputed state law fraud claim in the course of determining that the debt is nondischargeable. Cowen v. Kennedy (In re Kennedy), 108 F.3d 1015 (9th Cir.1997). Shawn Deitz v. Wayne Ford, Patricia Ford (In re Wayne Ford, Patricia Ford), 469

        B.R. 11, 21 (9th Cir. BAP 2012), aff'd, 760 F.3d 1038 (9th Cir. 2014). Nevertheless, in the complaint at issue here, Plaintiffs have set forth only two causes of action: (1) non-dischargeability pursuant to 11 U.S.C. § 523(a)(2)(A); and (2) non- dischargeability pursuant to 11 U.S.C. § 526(a). 11 U.S.C. § 523(a) alone 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 seek a money judgment, they need to set forth a non-bankruptcy law cause of action supporting that request.1 In order words, Plaintiffs need to establish that a debt exists under state law. Without that showing, it is impossible to determine the applicable legal analysis.


      3. NON-DISCHARGEABILITY


      As 11 U.S.C. § 523(a) makes clear, the first element in any non-dischargeability proceeding is that the debtor owe the plaintiff a debt. The complaint at issue here fails to plead adequate factual matter detailing the debt owing.


      The Bankruptcy Code defines "debt" as "liability on a claim." 11 U.S.C. § 101(12). The Bankruptcy Code defines "claim" as "right to payment, whether or not such right is reduced to judgment, liquidate, unliquidated, fixed, contingent, matured, unmatured, disputed, undisputed, legal, equitable, secured, or unsecured." 11 U.S.C. § 101(5).


      The only paragraph in the complaint which presumably alleges that Plaintiffs have a

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      claim against Defendant is paragraph 57, which states: "Plaintiffs are entitled to a return of all the monies that they were compelled to provide in the form of the loan proceeds to Bastorous and Bastorous’ alter egos, agents, dbas, through this fraudulent misrepresentations and concealment." This assertion is implausible on its face, as it appears to assert a debt in the amount of $671,000 based on an unexplained legal theory. According to the complaint, Plaintiffs lent Defendant approximately 61% of

      $1,100,000 (or approximately $671,000) and recouped 61% of $774,000 (or approximately $472,140). It would appear, based on the figures provided by Plaintiffs, that Plaintiffs lost $198,860 in their investment – which seems to be the source of the statement in paragraph 58, that "[a]s a direct and proximate result of Defendant’s fraudulent acts, Plaintiffs have suffered damages in a total sum of not less than

      $198,000."


      Yet, the assertion in paragraph 58 is not adequate to allege a debt – it is simply an allegation of damages, an always necessary element of a legal claim, but not, itself, a legal claim. While it may be possible to piece together fragments of the complaint to craft a coherent, cognizable claim, the nature and theory of such a claim are less than clear. The Court declines to engage in such artistry, especially given that because an independent cause of action is necessary to support the request for a money judgment, it appears likely the complaint will ultimately need to be amended to provide such detail regardless.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion and DISMISS the complaint without prejudice to filing an amended complaint within 30 days of the entry of the order. Parties to address referral to mediation.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Mark Bastorous Represented By

      2:00 PM

      CONT...


      Mark Bastorous


      Thomas F Nowland


      Chapter 7

      Defendant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Movant(s):

      Mark Bastorous Represented By Thomas F Nowland Thomas F Nowland

      Plaintiff(s):

      Blaine Whitson Represented By Benjamin Taylor

      Susan Whitson Represented By Benjamin Taylor

      Union Home Loan Profit Sharing Represented By

      Benjamin Taylor

      Gurpaljit Deoll Represented By Benjamin Taylor

      Benny Winefeld Represented By Benjamin Taylor

      RM Holdings, LLC Represented By Benjamin Taylor

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:18-01057 Whitson et al v. Bastorous


      #21.00 Status Conference RE: Adversary case 6:18-ap-01057. Complaint by Blaine Whitson, Susan Whitson, Union Home Loan Profit Sharing Plan, Gurpaljit Deoll, Benny Winefeld, RM Holdings, LLC against Mark Bastorous. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury))


      Also #20 EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      Blaine Whitson Represented By Benjamin Taylor

      Susan Whitson Represented By Benjamin Taylor

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Union Home Loan Profit Sharing Represented By

      Benjamin Taylor

      Gurpaljit Deoll Represented By Benjamin Taylor

      Benny Winefeld Represented By Benjamin Taylor

      RM Holdings, LLC Represented By Benjamin Taylor

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:18-01061 Farah v. Bastorous et al


      #22.00 Status Conference RE: Adversary case 6:18-ap-01061. Complaint by Mina Farah, Mark Bastorous against Mark Bastorous, Bernadette Shenouda. false pretenses, false representation, actual fraud)),(65 (Dischargeability - other)),(14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)),(01 (Determination of removed claim or cause))


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 7/11/18 AT 2:00 P.M. ALIAS SUMMONS ISSUED

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Bernadette Shenouda Represented By Thomas F Nowland

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      Mina Farah Represented By

      Wayne W Suojanen

      2:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:18-01062 Khalil v. Bastorous et al


      #23.00 Status Conference RE: [1] Adversary case 6:18-ap-01062. Complaint by Anis Khalil against Mark Bastorous, Bernadette Shenouda. false pretenses, false representation, actual fraud)),(65 (Dischargeability - other)),(14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Suojanen, Wayne)


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 7/11/18 AT 2:00 P.M. ALIAS SUMMONS ISSUED

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Bernadette Shenouda Represented By Thomas F Nowland

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      Anis Khalil Represented By

      Wayne W Suojanen

      2:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:18-01063 Chen et al v. Bastorous et al


      #24.00 Status Conference Re: Adversary case 6:18-ap-01063. Complaint by Chienan Chen, Chun-Wu Li against Mark Bastorous. False pretenses, False representation, Actual fraud, 65 - Dischargeability - other; 14 - Recovery of money/property - other, 13 - Recovery of money/property - 548 fraudulent transfer


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 6/6/18 AT 2:00 P.M. - ALIAS SUMMONS ISSUED

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Mark Bastorous Pro Se

      3 Columnar Ladera LLC Pro Se

      Mike Bareh Represented By

      Mirco J Haag

      MB Capital Group LLC Pro Se

      Bernadette Shenouda Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Plaintiff(s):

      Chienan Chen Represented By Douglas L Mahaffey

      Chun-Wu Li Represented By

      Douglas L Mahaffey

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:18-01064 Gerges et al v. Bastorous et al


      #25.00 Status Conference Re: Adversary case 6:18-ap-01064. Complaint by Mona Gerges, Rafet Gerges, St. Mary Properties, LLC against Mark Bastorous, Bernadette Shenouda. 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

      *** VACATED *** REASON: CONTINUED TO 5/16/18 AT 2:00 PM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Bernadette Shenouda Represented By Thomas F Nowland

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      Mona Gerges Represented By

      Louis J Esbin

      Rafet Gerges Represented By

      2:00 PM

      CONT...


      Mark Bastorous


      Louis J Esbin


      Chapter 7

      St. Mary Properties, LLC Represented By Louis J Esbin

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich

      11:00 AM

      6:17-20229


      Sean Phillip Coy


      Chapter 13

      Adv#: 6:18-01050 Deutsche Bank National Trust Company, as Certifica v. FMJM RWL III


      #1.00 CONT Motion to Dismiss Adversary Proceeding From: 4/26/18

      Also #2 EH     

      Docket 3

      Tentative Ruling:

      5/10/18

      BACKGROUND


      On December 13, 2017, Sean Coy ("Debtor") filed a Chapter 13 voluntary petition. On February 2, 2018, Debtor filed a motion to avoid the lien of Deutsche Bank National Trust Company ("Deutsche"). On February 15, 2018, Deutsche filed its opposition to the motion to avoid lien. In its opposition, Deutsche argued that a portion of the originally senior lien1, held by FMJM RWL III Trust 2015-1 ("FMJM") is actually subordinate to the originally junior lien2 of Deutsche, due to the execution, after the recordation of Deutsche’s lien, of a mortgage modification without the consent of Deutsche which Deutsche argues materially prejudices its junior lien.

      Deutsche argued that because of this subordination, its lien was not wholly unsecured, and therefore could not be avoided.


      On February 27, 2018, Deutsche filed a complaint against FMJM seeking declaratory relief. On March 30, 2018, FMJM filed a motion to dismiss for failure to state a claim. On April 12, 2018, Deutsche filed its opposition. By stipulation of the parties, the

      11:00 AM

      CONT...


      Sean Phillip Coy


      Chapter 13

      instant hearing has been previously continued for two weeks.


      DISCUSSION


      1. MOTION TO DISMISS STANDARD


        In order to avoid dismissal pursuant to Civil Rule 12(b)(6), a complaint must allege sufficient factual matter, which if accepted as true, would "state a claim to relief that is plausible on its face." Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atlantic Corp. v. Twombly, 550 U.S. 544, 570 (2007)). A claim is facially plausible when a court can draw a reasonable inference that the defendant is liable for misconduct. Id. "While legal conclusions can provide the framework of a complaint, they must be supported by factual allegations." Id. at 464. The plaintiff must provide "more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do." Id at 678.


      2. DECLARATORY JUDGMENT


      FED. R. BANKR. P. Rule 7001(2) & (9) state the following:


      An adversary proceeding is governed by the rules of this Part VII. The following are adversary proceedings:


      (2) a proceeding to determine the validity, priority, or extent of a lien or other interest in property, other than a proceeding under Rule 4003(d);


      (9) a proceeding to obtain a declaratory judgment relating to any of the foregoing

      11:00 AM

      CONT...


      Sean Phillip Coy


      Chapter 13


      Here, Deutsche seeks a judgment declaring that its lien is entitled to higher priority that a portion of FMJM’s lien.


      The starting point for priority of liens under California law is "first in time, first in right." See generally CAL. CIV. CODE § 2897. Deutsche points to Gluskin v. Atlantic Sav. & Loan Ass’n, 32 Cal. App. 3d 307 (Cal. Ct. App. 1973) and Lennar Ne.

      Partners v. Buice, 49 Cal. App. 4th 1576 (Cal. Ct. App. 1996) as standing for the proposition that if a senior lienholder executed a modification which prejudices the junior lienholder, the senior lienholder may lose priority to the extent of the modification. See also MILLER & STARR CAL. REAL ESTATE § 10:102 (4th ed. 2017) ("If modifications in the senior lien have a material adverse effect on the junior lien either by increasing the risk of default or making protection of the junior lienor’s position potentially more burdensome, then the senior lien may lose priority to the junior lien."). FMJM argues that the cases cited above contain unique factual situations not applicable here and that the California Court of Appeals has constrained the holding of Gluskin and Lennar to specific factual situations. See Friery v. Sutter Buttes Sav. Bank, 61 Cal. App. 4th 869 (Cal. Ct. App. 1998); see also MILLER & STARR CAL. REAL ESTATE § 10:102 (4th ed. 2017) ("The possible argument from these earlier cases, that all junior lienors, not solely subordinating sellers, should be able to gain priority over modifications to the senior lien made without their consent, has been rejected.").


      Recently, citing all three of the above cases, the California Court of Appeals synthesized the existing case law with the following succinct statement:


      Subsequent cases have made clear that a material modification of a senior lien, such as an increase in the principal or interest rate, does not result in loss of priority absent contractual subordination. Where a seller agrees to subordinate to construction loans, a material modification of those loans may result in their total loss of priority. However, in the case of a subordinating junior lender, only the modification of the senior lien loses priority.

      11:00 AM

      CONT...


      Sean Phillip Coy


      Chapter 13

      Bank of New York Mellon v. Citibank, N.A., 8 Cal. App. 5th 935, 954 (Cal. Ct. App. 2017) (citations omitted).


      FMJM implicitly, and to some degree explicitly, asserts that this case is closer to the situation in Friery than the situation in Lennar. This Court disagrees. Here, the notes now held by FMJM and Deutsche were executed simultaneously, as first and second mortgage, with the intention that the security interest evidenced by the second mortgage be subordinated to the security interest evidenced by the first mortgage. In Friery, however, there was originally only a single lien on the property – the original borrowers then sold the property to a third party, who encumbered the property with additional liens. That is not the situation here. Here, the two mortgages were executed simultaneously, similar to the situation in Lennar, and, as a result, the subordination principles outlined by Bank of New York Mellon, Lennar, and Gluskin are applicable.


      In distinguishing Lennar from the instant situation, FMJM argues that, unlike the case in Lennar, here the modification did not materially prejudice the junior lienholder, Deutsche. The Court need not reach this argument at the motion to dismiss standard because such an argument is usually factual in nature. See MILLER & STARR CAL. REAL ESTATE § 10:102 (4th ed. 2017) ("Usually, whether a modification has a material adverse impact on a junior lienor is a question of act, but when reasonable minds cannot differ, the conclusion that the modification resulted in a material adverse effect can be decided as a matter of law."). While FMJM has provided arguments as to why the Deutsche is not prejudiced by the modification, the complaint of Deutsche alleges sufficient factual matter to plausibly allege that material prejudice could plausibly have occurred. FMJM’s assertions on this point are not appropriate at the motion to dismiss stage.


      TENTATIVE RULING



      The Court is inclined to DENY the motion to dismiss.


      APPEARANCES REQUIRED.

      11:00 AM

      CONT...


      Debtor(s):


      Sean Phillip Coy


      Party Information


      Chapter 13

      Sean Phillip Coy Represented By Caroline S Kim

      Defendant(s):

      FMJM RWL III Trust 2015-1 Represented By Neeru Jindal

      Movant(s):

      FMJM RWL III Trust 2015-1 Represented By Neeru Jindal

      Plaintiff(s):

      Deutsche Bank National Trust Represented By

      Kristin A Zilberstein

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-20229


      Sean Phillip Coy


      Chapter 13

      Adv#: 6:18-01050 Deutsche Bank National Trust Company, as Certifica v. FMJM RWL III


      #2.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01050. Complaint by Deutsche Bank National Trust Company, as Certificate Trustee on Behalf of Bosco Credit II Trust Series 2010-1 against FMJM RWL III Trust 2015-1.

      Kristin)


      From: 4/26/18 Also #1

      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Sean Phillip Coy Represented By Caroline S Kim

      Defendant(s):

      FMJM RWL III Trust 2015-1 Represented By Neeru Jindal

      Plaintiff(s):

      Deutsche Bank National Trust Represented By

      Kristin A Zilberstein

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-19432


      Ryan Eddie Hinojosa


      Chapter 13


      #3.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


      EH     


      Docket 39

      *** VACATED *** REASON: CASE DISMISSED 4/26/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ryan Eddie Hinojosa Represented By Steven A Alpert

      Movant(s):

      Ryan Eddie Hinojosa Represented By Steven A Alpert Steven A Alpert

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-15427


      Cary Lee Surface and Amber Dawn Surface


      Chapter 13


      #4.00 Motion to vacate dismissal Also #5

      EH     


      Docket 69

      Tentative Ruling:

      5/10/18

      BACKGROUND


      On June 29, 2017, Cary and Amber Surface ("Debtors") filed a Chapter 13 voluntary petition. On September 21, 2017, Debtors’ Chapter 13 plan was confirmed.1


      On February 5, 2018, Trustee filed a motion to dismiss for plan delinquency. After Debtors filed an opposition, the original hearing, on March 22, 2018, was continued for one week for a full cure. The day before the continued hearing, Debtors filed a supplemental declaration stating that their payment had still not posted to the Trustee’s website. On March 29, 2018, the Court continued the motion to dismiss for two more weeks, again for a full cure. Instead of curing, Debtors filed a motion to modify plan, and the Trustee filed comments indicating disapproval of the modification. On April 12, 2018, the case was dismissed.


      On April 23, 2018, Debtors filed a motion to vacate dismissal, as well as an application shortening time. The Court set a hearing for May 10, 2018 at 11:00 a.m. On April 24, 2018, Trustee filed comments indicating his disapproval of Debtors’ request that the dismissal order be vacated nunc pro tunc, and indicated approval of

      11:00 AM

      CONT...


      Cary Lee Surface and Amber Dawn Surface


      Chapter 13

      Debtors’ request to vacate dismissal, conditioned on Debtors’ full cure of the delinquency ($2,766) and the Debtors’ submission of their 2017 tax returns and refunds to Trustee.


      DISCUSSION



      Regarding Debtor’s request that the vacation of the dismissal order be nunc pro tunc, 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.


      Regarding Debtors’ request that the dismissal order be vacated, Debtors have not provided any legal authority for their request. Debtors’ motion contains two legal sections: (1) a section relating to nunc pro tunc relief; and (2) a section asserting that

      11:00 AM

      CONT...


      Cary Lee Surface and Amber Dawn Surface


      Chapter 13

      the request is timely under FED. R. CIV. P. Rule 60. Debtors have not, however, indicated which provision in FED. R. CIV. P. Rule 60 is applicable to the instant situation, and have not presented any factual or legal analysis.


      Based upon the recommendation of Trustee, however, the Court will vacate the dismissal order if Debtors comply with the conditions specified in the Trustee’s comments.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion in accordance with the conditions and limitations outlined in the Trustee’s comments.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Cary Lee Surface Represented By Lionel E Giron

      Joint Debtor(s):

      Amber Dawn Surface Represented By Lionel E Giron

      Movant(s):

      Amber Dawn Surface Represented By Lionel E Giron

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-15427


      Cary Lee Surface and Amber Dawn Surface


      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 60


      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

      Movant(s):

      Cary Lee Surface Represented By Lionel E Giron

      Amber Dawn Surface Represented By Lionel E Giron

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11449


      Cesar Valenzuela and Julissa Valenzuela


      Chapter 13


      #6.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/19/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Cesar Valenzuela Represented By Andrew Nguyen

      Joint Debtor(s):

      Julissa Valenzuela Represented By Andrew Nguyen

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11476


      Randy Saulsberry and Kimberly E May


      Chapter 13


      #7.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Randy Saulsberry Represented By David L Nelson

      Joint Debtor(s):

      Kimberly E May Represented By David L Nelson

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11519


      Shirley M Clark


      Chapter 13


      #8.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/19/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Shirley M Clark Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11529


      Michael A Losoya and Patricia O Losoya


      Chapter 13


      #9.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael A Losoya Represented By Julie J Villalobos

      Joint Debtor(s):

      Patricia O Losoya Represented By Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11532


      Marsha Elizabeth Hall


      Chapter 13


      #10.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marsha Elizabeth Hall Represented By Todd L Turoci

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11579


      Pedro Ramirez


      Chapter 13


      #11.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/19/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Pedro Ramirez Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11636


      Amanuel Montrell Bradberry and Katrina Lashall


      Chapter 13


      #12.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Amanuel Montrell Bradberry Represented By Gary S Saunders

      Joint Debtor(s):

      Katrina Lashall Bradberry Represented By Gary S Saunders

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11638


      Elizabeth Taufaao


      Chapter 13


      #13.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 5/7/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Elizabeth Taufaao Represented By

      Benjamin A Yrungaray

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11652


      Gwendolyn Priscilla Saunders


      Chapter 13


      #14.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gwendolyn Priscilla Saunders Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11653


      Richard Espinoza


      Chapter 13


      #15.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Richard Espinoza Represented By Rebecca Tomilowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11692


      Michael James Gresham


      Chapter 13


      #16.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael James Gresham Represented By Brian J Soo-Hoo

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11701


      Wayne Anthony King and Traci Ann Zweck


      Chapter 13


      #17.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Wayne Anthony King Represented By Dana Travis

      Joint Debtor(s):

      Traci Ann Zweck Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11740


      Graham Sirwin Walker and Excyba Maiela Walker


      Chapter 13


      #18.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/26/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Graham Sirwin Walker Pro Se

      Joint Debtor(s):

      Excyba Maiela Walker Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11770


      Raymond Burrola and Estela Burrola


      Chapter 13


      #19.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Raymond Burrola Represented By Elena Steers

      Joint Debtor(s):

      Estela Burrola Represented By Elena Steers

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11818


      Caesar A Rodriguez and Roxane Arambula


      Chapter 13


      #20.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 3/8/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Caesar A Rodriguez Represented By Allan O Cate

      Joint Debtor(s):

      Roxane Arambula Represented By Allan O Cate

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11863


      David Fox


      Chapter 13


      #21.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      David Fox Represented By

      Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11890


      Rogelio Ramos and Maria Escobar


      Chapter 13


      #22.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rogelio Ramos Represented By Rebecca Tomilowitz

      Joint Debtor(s):

      Maria Escobar Represented By Rebecca Tomilowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:12-35294


      Penelope Ann Young


      Chapter 13


      #23.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


      From: 11/9/17, 3/8/18 EH     

      Docket 71

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/20/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Penelope Ann Young Pro Se

      Trustee(s):

      Amrane (RS) Cohen (TR) Pro Se

      11:01 AM

      6:13-28666


      Mildred Goodridge Crawford


      Chapter 13


      #24.00 Trustee's Motion to Dismiss Case EH     

      Docket 206

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/22/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Mildred Goodridge Crawford Represented By Michael Smith Craig K Streed Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:14-19524


      Donnita M. Oliver


      Chapter 13


      #25.00 Trustee's Motion to Dismiss Case EH     

      Docket 82

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      4/5/18

      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

      11:01 AM

      6:14-23150


      Vivian Munson


      Chapter 13


      #26.00 CONT Trustee's Motion to Dismiss Case From: 4/12/18

      EH     


      Docket 205


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-13233


      Sherry Ann Beardsley


      Chapter 13


      #27.00 Trustee's Motion to Dismiss Case EH     

      Docket 66


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Sherry Ann Beardsley Represented By Jeffrey D Larkin

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-13595


      Robert P Contreras and Marie G Contreras


      Chapter 13


      #28.00 Trustee's Motion to Dismiss Case EH     

      Docket 39


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Robert P Contreras Represented By Michael Smith Sundee M Teeple

      Joint Debtor(s):

      Marie G Contreras Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-16909


      Edward Edmund Zozaya and Georgia Parrilla Zozaya


      Chapter 13


      #29.00 Trustee's Motion to Dismiss Case EH     

      Docket 174

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/4/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Edward Edmund Zozaya Represented By Dana Travis

      Joint Debtor(s):

      Georgia Parrilla Zozaya Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-21234


      Frank A Horzen and Barbara A Horzen


      Chapter 13


      #30.00 CONT Trustee's Motion to Dismiss Case From: 4/12/18, 4/26/18

      EH     


      Docket 73

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/7/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      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

      11:01 AM

      6:17-13063


      Ethel N Odimegwu


      Chapter 13


      #31.00 Trustee's Motion to Dismiss Case EH     

      Docket 72

      *** VACATED *** REASON: ADVANCED TO 4/12/18 AT 12:30 P.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ethel N Odimegwu Represented By Michael Smith Sundee M Teeple

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-16024


      Stacy N Reagor


      Chapter 13


      #32.00 CONT Trustee's Motion to Dismiss Case From: 4/26/18

      EH     


      Docket 39

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/7/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Stacy N Reagor Represented By

      M Wayne Tucker

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-19787


      Gloria Hayslet


      Chapter 13


      #33.00 CONT Trustee's Motion to Dismiss Case From: 4/19/18, 4/26/18

      EH     


      Docket 23


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gloria Hayslet Represented By Nancy Korompis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-10048


      Margaret Crain


      Chapter 13


      #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3300 Mary Ellen Dr, Riverside, California 92509-0816


      MOVANT: WELLS FARGO BANK, N.A.


      EH     


      Docket 66

      Tentative Ruling: Tentative Ruling:

      5/15/2018


      Service is Proper Opposition: Yes


      Parties to apprise Court regarding extent of arrears and status of adequate protection discussions, if any.


      APPEARANCES REQUIRED.

      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

      10:00 AM

      CONT...

      Trustee(s):


      Margaret Crain


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-10257


      Cecilia Orozco and Sergio Orozco


      Chapter 13


      #2.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13330 Kyle Dr. Moreno Valley, CA 92553


      MOVANT: US BANK NATIONAL ASSOCIATION


      From: 5/1/18 EH     

      Docket 41


      Tentative Ruling:

      5/1/2018


      Service is Proper Opposition: None


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

      DENY alternative request under ¶ 13 as moot.


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

      Party Information

      Debtor(s):

      Cecilia Orozco Represented By Majid Safaie

      Joint Debtor(s):

      Sergio Orozco Represented By Majid Safaie

      10:00 AM

      CONT...

      Movant(s):


      Cecilia Orozco and Sergio Orozco


      Chapter 13

      U.S. BANK NATIONAL Represented By Andrew Kussmaul Christina J O

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-15893


      Joseph Manuel Ruiz and Shannon Elizabeth Ruiz


      Chapter 13


      #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26025 Willow Street, Hemet, CA 92544


      MOVANT: WILMINGTON TRUST, NATIONAL ASSOCIATION


      EH         


      Docket 25

      *** VACATED *** REASON: ORDER ENTERED 5/10/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Joseph Manuel Ruiz Represented By April E Roberts

      Joint Debtor(s):

      Shannon Elizabeth Ruiz Represented By April E Roberts

      Movant(s):

      Wilmington Trust, National Represented By Maria Tsagaris Darlene C Vigil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-16683


      Salvador Caridad Rodriguez


      Chapter 13


      #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Ford Fusion, VIN: 3FA6P0HRXDR236224


      MOVANT: AMERICAN CREDIT ACCEPTANCE LLC


      EH         


      Docket 54

      Tentative Ruling: Tentative Ruling:

      5/15/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Salvador Caridad Rodriguez Represented By Carey C Pickford

      Movant(s):

      American Credit Acceptance LLC Represented By

      Jennifer H Wang

      10:00 AM

      CONT...

      Trustee(s):


      Salvador Caridad Rodriguez


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-12101


      Anagabriela Perez


      Chapter 7


      #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Toyota Corolla, VIN JTDBU4EE2DJ122450


      MOVANT: SANTANDER CONSUMER USA INC


      EH     


      Docket 7


      Tentative Ruling:

      5/15/2018


      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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Anagabriela Perez Pro Se

      Movant(s):

      Santander Consumer USA Inc. Represented By Sheryl K Ith

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      10:00 AM

      6:18-12949


      Lenton Hutton


      Chapter 13


      #6.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13370 Seagull Dr, Victorville, CA 92392


      MOVANT: WELLS FARGO BANK, N.A.


      EH     


      Docket 10


      Tentative Ruling:

      5/15/2018


      Service is Proper Opposition: Late


      Pursuant to the operation of 11 U.S.C. § 362(c)(4)(A)(i), no automatic stay went into effect in the instant case, and, therefore, Movant’s requests for relief to the automatic stay, to the extent that in rem relief is not requested, are DENIED as moot, although the order may make clear there is no stay in effect by virtue of § 362(c)(4)(A)(i).


      Regarding Movant’s request for in rem relief from the automatic stay, the Court is inclined to DENY the requests for lack of cause shown. The entire basis for Movant’s request is that the instant case has been filed in bad faith due to two previous Chapter 13 filings in the five months preceding this petition. The docket reflects that each of the two previous cases were filed by the same attorney, Brian Nomi. The first case was dismissed for failure to file required information and the second case was dismissed at the confirmation hearing due to failure to appear at the meeting of creditors. At the time of the second dismissal, the Court imposed a 180-day refiling bar.


      Subsequent to the second dismissal, Debtor retained new counsel, Christopher Hewitt. Mr. Hewitt subsequently moved for relief from the second dismissal order in so far as the order contained a re-filing bar. The Court granted that request, and, on April 10,

      10:00 AM

      CONT...


      Lenton Hutton


      Chapter 13

      2018, Debtor filed a third Chapter 13 case using the services of Mr. Hewitt.


      Given the circumstances surrounding the previous two dismissals and the fact that Debtor has not sought to impose the automatic stay, the Court declines to infer that the instant bankruptcy filing evidences bad faith to support the requested in rem relief.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Lenton Hutton Represented By Christopher Hewitt

      Movant(s):

      Wells Fargo Bank, N.A. Represented By Nancy L Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-12969


      Richard H Enstad


      Chapter 7


      #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Mitsubishi Outlander, VIN JA4AP3AU6HZ069327


      MOVANT: TD AUTO FINANCE LLC


      EH         


      Docket 6


      Tentative Ruling:

      5/15/2018


      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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Richard H Enstad Represented By Michael L Kellogg

      Movant(s):

      TD Auto Finance LLC Represented By Sheryl K Ith

      10:00 AM

      CONT...

      Trustee(s):


      Richard H Enstad


      Chapter 7

      Steven M Speier (TR) Pro Se

      10:00 AM

      6:18-13216


      Alexander Tofick David


      Chapter 13


      #8.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1521 Latham St., Colton CA 92324


      MOVANT: ALEXANDER TOFICK DAVID


      EH     


      Docket 15


      Tentative Ruling:

      5/15/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT the motion, continuing the automatic stay as to Ocwen Loan Servicing LLC only. The Court is inclined to DENY the motion to the extent it seeks to continue the automatic stay as to all creditors because Abbyfield Properties LP had a pending motion for relief from the automatic stay in the previous case, and does not appear to have been served pursuant to FED. R. BANKR. P. Rule 7004. Furthermore, Debtor has not presented clear and convincing evidence adequate to overcome the presumption of bad faith as to Abbyfield Properties LP.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Alexander Tofick David Represented By Brad Weil

      Movant(s):

      Alexander Tofick David Represented By Brad Weil

      10:00 AM

      CONT...

      Trustee(s):


      Alexander Tofick David


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-13219


      Patrick Merrill and Gayle Merrill


      Chapter 7


      #9.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 232 Ohio St, Lake Elsinore CA 92530


      MOVANT: 2ND CHANCE MORTGAGE INC


      EH     


      Docket 10

      Tentative Ruling: Tentative Ruling:

      5/15/2018


      Service is Proper Opposition: None


      Pursuant to Local Rule 4001-1(c)(1)(C)(iv), service is required upon "the holder of a lien or encumbrance against the subject property that is known to the movant, scheduled by the debtor, or appears in the public record." Here, Movant is the junior lienholder on the subject property, yet has not served the senior lienholder with the instant motion. Therefore, the Court is inclined to CONTINUE the motion for service on the first mortgagee, Selection Portfolio Servicing, Inc.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Patrick Merrill Represented By Jeremiah D Raxter

      Joint Debtor(s):

      Gayle Merrill Represented By

      Jeremiah D Raxter

      10:00 AM

      CONT...

      Movant(s):


      Patrick Merrill and Gayle Merrill


      Chapter 7

      2nd Chance Mortgages Inc. Represented By Henry D Paloci

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      2:00 PM

      6:16-19993


      B & B Family, Incorporated


      Chapter 11


      #10.00 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, 11/7/17


      EH     


      Docket 8


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      B & B Family, Incorporated Represented By Todd L Turoci Julie Philippi

      2:00 PM

      6:18-10939


      Vance Zachary Johnson


      Chapter 11


      #11.00 Motion for Order Approving Payment of Mediation Fee From Debtor-in- Possession Account


      EH     


      Docket 56

      Tentative Ruling:

      5/15/18

      BACKGROUND


      On February 7, 2018, Vance Johnson ("Debtor") filed a Chapter 11 voluntary petition. On February 27, 2018, the Court approved Debtor’s application to employ Goe & Forsythe, LLP ("Counsel") as bankruptcy counsel.


      On May 1, 2018, Joana Johnson ("Joana"), Debtor’s ex-wife, filed a proof of claim in the amount of $6,134,701.47 ("Claim 8"), of which $1,144,497.36 was identified as entitled to priority, and $309,233.74 was identified as secured by certain real property in Temecula, California. On May 7, 2018, Joana filed a complaint against Debtor to determine her interest in, and compel turnover of, certain funds held in Counsel’s client trust account.


      On April 24, 2018, Debtor filed the instant motion seeking Court approval of the payment of the mediation fee from the DIP account.


      TENTATIVE RULING

      2:00 PM

      CONT...


      Vance Zachary Johnson


      Chapter 11


      The Court supports the parties pursuit of a solution through mediation, and, in the absence of any opposition, is inclined to GRANT the motion pursuant to the two issues below.


      First, it not clear why the parties have not sought to defray costs by utilizing the United States Bankruptcy Court for the Central District of California’s Mediation Program.


      Second, the motion states that the parties "have preliminarily agreed to a $7,500 cap on the fee for the mediation, which Debtor and Joana have agreed to split evenly." Nevertheless, the motion also states that "Debtor requests authority to pay Debtor’s portion of the mediation from Debtor’s debtor-in-possession account up to the amount of $5,000." It is unclear whether the two quoted sections evidence an oversight on the part of the Debtor or Counsel or whether the discrepancy reflects an anticipation that the preliminary cap will be exceeded.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Vance Zachary Johnson Represented By Robert P Goe

      2:00 PM

      CONT...

      Movant(s):


      Vance Zachary Johnson


      Chapter 11

      Vance Zachary Johnson Represented By Robert P Goe

      11:00 AM

      6:18-11327


      Latoya Joy Armstrong


      Chapter 7


      #1.00 Motion Of United States Trustee For An Order To Show Cause Why John Alarcon Should Not Be Held In Contempt Of Court Pursuant To 11 U.S.C. § 105 And Federal Rule Of Bankruptcy Procedure 9020


      Also #12 EH     

      Docket 13

      *** VACATED *** REASON: CONTINUED/TRAILED TO 5/16/18 AT 11:30 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Latoya Joy Armstrong Pro Se

      Movant(s):

      United States Trustee (RS) Represented By Mohammad Tehrani

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:18-10761


      Ronald Wayne Cloyd


      Chapter 13


      #2.00 Motion to Convert Case From Chapter 7 to 13 Also #9

      EH     


      Docket 11

      *** VACATED *** REASON: CONTINUED/TRAILED TO 5/16/18 AT 11:30 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ronald Wayne Cloyd Represented By James P Doan

      Movant(s):

      Ronald Wayne Cloyd Represented By James P Doan

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-10141


      Shawn Michel Smigel


      Chapter 7


      #3.00 Notice of Trustee's Final Report and Applications for Compensation Also #7

      EH     


      Docket 58

      *** VACATED *** REASON: CONTINUED/TRAILED TO 5/16/18 AT 11:30 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Shawn Michel Smigel Represented By Jenny L Doling Summer M Shaw

      Trustee(s):

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

      11:00 AM

      6:15-21418


      James Lloyd Walker


      Chapter 7


      #4.00 CONT Motion for Turnover of Property From: 4/11/18

      Also #8 EH     

      Docket 102

      *** VACATED *** REASON: CONTINUED/TRAILED TO 5/16/18 AT 11:30 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      James Lloyd Walker Pro Se

      Movant(s):

      Robert Whitmore (TR) Represented By Franklin C Adams Cathy Ta

      Trustee(s):

      Robert Whitmore (TR) Represented By Franklin C Adams Cathy Ta

      11:00 AM

      6:13-27344


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7


      #5.00 CONT Motion to Approve Compromise Under Rule 9019 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, 12/13/17, 2/14/18


      Also #11 EH     

      Docket 322

      *** VACATED *** REASON: CONTINUED/TRAILED TO 5/16/18 AT 11:30 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

      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

      6:13-17565


      Bertrand Tenke Kengni


      Chapter 7


      #6.00 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f)


      Also #10 EH         

      Docket 49

      *** VACATED *** REASON: CONTINUED/TRAILED TO 5/16/18 AT 11:30 A.M.

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Bertrand Tenke Kengni Represented By Terrence Fantauzzi

      Movant(s):

      Helen R. Frazer (TR) Pro Se

      Trustee(s):

      Helen R. Frazer (TR) Pro Se

      11:30 AM

      6:17-10141


      Shawn Michel Smigel


      Chapter 7


      #7.00 Notice of Trustee's Final Report and Applications for Compensation Also #3

      EH     


      Docket 58

      Tentative Ruling:


      05/16/18

      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 professional, the following administrative claims will be allowed:


      Trustee Fees:

      $ 3,250

      Trustee Expenses:

      $ 88.78

      Attorney Fees:

      $8,960

      Attorney Costs:

      $141.30


      The applications for compensation are approved and the trustee and associated professional may submit on the tentative.


      APPEARANCES WAIVED. Movant to lodge order within 7 days.

      Party Information

      Debtor(s):

      Shawn Michel Smigel Represented By Jenny L Doling Summer M Shaw

      11:30 AM

      CONT...

      Trustee(s):


      Shawn Michel Smigel


      Chapter 7

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

      11:30 AM

      6:15-21418


      James Lloyd Walker


      Chapter 7


      #8.00 CONT Motion for Turnover of Property From: 4/11/18

      Also #4 EH     

      Docket 102

      *** VACATED *** REASON: CONTINUED TO 7/25/18 AT 11:00 AM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      James Lloyd Walker Pro Se

      Movant(s):

      Robert Whitmore (TR) Represented By Franklin C Adams Cathy Ta

      Trustee(s):

      Robert Whitmore (TR) Represented By Franklin C Adams Cathy Ta

      11:30 AM

      6:18-10761


      Ronald Wayne Cloyd


      Chapter 13


      #9.00 Motion to Convert Case From Chapter 7 to 13 Also #2

      EH     


      Docket 11

      *** VACATED *** REASON: ORDER CONVERTING CASE TO CHAPTER 13 ENTERED 5/15/16

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ronald Wayne Cloyd Represented By James P Doan

      Movant(s):

      Ronald Wayne Cloyd Represented By James P Doan

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:30 AM

      6:13-17565


      Bertrand Tenke Kengni


      Chapter 7


      #10.00 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f)


      Also #6 EH         

      Docket 49

      Tentative Ruling:


      05/16/2018

      BACKGROUND

      On April 27, 2013, Bertrand Tenke Kengni ("Debtor") filed a petition for chapter 7 relief. Helen Frazer is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the estate is an interest in real property located at 813 North Campus Ave (the "Property").


      On April 18, 2018, the Trustee filed her Motion to Sell Property of the Estate Free and Clear of Liens (the "Motion").


      Service of the Motion was proper as to the Debtor, Carisa Kengni and Fernando Pearson, as well as all creditors, and no opposition has been filed.


      DISCUSSION

      Sale of Estate Property Pursuant to Section 363(b)

      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

      11:30 AM

      CONT...


      Bertrand Tenke Kengni


      Chapter 7

      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


      In support of the proposed sale to Yuefu Yu and Yi Zhao (collectively, "Buyers"), the Trustee sets forth the following figures and analysis:


      Sale Price

      $365,000

      Ditech

      $189,000

      Debtor’s Claim of Exemption

      $19,621.59


      Closing Costs (8%, including 6% broker commission)    $29,378.41 Net Equity for the Estate: $127,000


      Based on these figures, the proposed sale to Purchaser appears reasonable and the Trustee’s business justification for the sale warrants granting of the Motion.


      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, the Trustee has proposed bidding procedures which require an initial overbid of $1,000 above the proposed purchase

        11:30 AM

        CONT...


        Bertrand Tenke Kengni


        Chapter 7

        price of $365,000, with each additional bid in increments of $1,000, and a deposit of

        $7,500 provided to the Trustee 5 days prior to the sale. The Trustee’s proposed bidding procedures are reasonable and encourage bidding and are therefore approved.


      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).


        Here, the Trustee marketed the Property via her Broker, Neiman Realty, which marketed the Property. The Buyers’ all cash offer is the highest and best offer received by the Trustee since listing the Property in the winter of 2017. (Trustee Decl.

        ¶9). The sale appears to be made in good faith.


      3. 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

        11:30 AM

        CONT...


        Bertrand Tenke Kengni


        Chapter 7

        satisfaction of the interest. 11 U.S.C. § 363(f)(1)-(5).


        Here, the Trustee seeks a sale free and clear of any interest of Carisa Kengni’s nephew, Fernando Pearson Jr. ("Pearson"), to whom she attempted to transfer, post- petition, an interest in the Property. The Trustee’s Declaration sufficiently details that there are bona fide disputes as to any interest that could be asserted by either Carisa Kengni or Pearson because the attempted transfers of interests in the Property postpetition likely constitute avoidable postpetition transfers. Based on the foregoing, the Court is inclined to grant the request to sell the Property free and clear of the non- Debtor interests of Carisa Kengni (already resolved via 9019) and of any interest held by Pearson.


        TENTATIVE RULING

        Based on the foregoing, the Court is inclined to GRANT the Motion as follows:


        1. Approving the sale of the Property to the Buyers or successful overbidder;

        2. Providing that the Trustee is authorized and empowered to execute and deliver on behalf of the estate any and all documents as reasonably may be necessary to implement the terms of the proposed sale;

        3. Providing that the notice given by the Trustee in connection with the sale and hearing thereon is adequate, sufficient, proper and complies with all applicable provisions of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure;

        4. Approving the overbid procedures;

        5. Approving payment of the Ditech deed of trust and any unpaid property taxes from escrow;

        6. Approving payment of a 6% Broker’s commission at close without further order;

        7. Authorizing the sale of the Property free and clear of any interest of Pearson;

        8. Authorizing Trustee to pay Debtor his allowed exemption; and

        9. Waiving the 14-day stay prescribed by rule 6004(h) of the Federal Rules of Bankruptcy Procedure.


      Finally, the Court does not make a good faith finding at this time because no

      11:30 AM

      CONT...


      Bertrand Tenke Kengni


      Chapter 7

      declaration was filed by the Buyers establishing their lack of relationship to interested parties. The Court shall permit a supplemental declaration to be filed prior to entry of the order at which time the Court can approve the Buyers as Good Faith Buyers under

      §363(m).


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Bertrand Tenke Kengni Represented By Terrence Fantauzzi

      Movant(s):

      Helen R. Frazer (TR) Pro Se

      Trustee(s):

      Helen R. Frazer (TR) Pro Se

      11:30 AM

      6:13-27344


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7


      #11.00 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, 12/13/17, 2/14/18


      Also #5 EH     

      Docket 322

      *** VACATED *** REASON: CONTINUED TO 6/11/18 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

      11:30 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

      11:30 AM

      6:18-11327


      Latoya Joy Armstrong


      Chapter 7


      #12.00 Motion Of United States Trustee For An Order To Show Cause Why John Alarcon Should Not Be Held In Contempt Of Court Pursuant To 11 U.S.C. § 105 And Federal Rule Of Bankruptcy Procedure 9020


      Also #1 EH     

      Docket 13

      Tentative Ruling:


      TENTATIVE RULING


      The Office of the United States Trustee ("UST") moves this Court for an order to show cause why John Alarcon ("Alarcon"), bankruptcy petition preparer, should not be held in contempt of Court. Service of the Motion appears proper and no opposition has been filed.


      In support, the UST has provided evidence that Alarcon previously committed violations of §110 while performing BPP services and was eventually enjoined from performing BPP services in February 2017 by Judge Clarkson for his failure to comply with prior orders (the "Injunction Order"). Despite that injunction and Alarcon’s failure to seek to lift the injunction, the UST has provided evidence that Alarcon aided the Debtor in the instant case in the filing of her bankruptcy petition.

      The evidence sufficiently demonstrates Alarcon has been performing BPP services in violation of the Injunction Order.


      Based on the foregoing, the Court is inclined to GRANT the Motion and issue an order to show cause why Alarcon should not be held in contempt.


      APPEARANCES WAIVED. UST to lodge a proposed order to show cause re: contempt within 7 days.

      11:30 AM

      CONT...


      Debtor(s):


      Latoya Joy Armstrong

      Party Information


      Chapter 7

      Latoya Joy Armstrong Pro Se

      Movant(s):

      United States Trustee (RS) Represented By Mohammad Tehrani

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:18-01064 Gerges et al v. Bastorous et al


      #13.00 Motion to Dismiss Adversary Proceeding For Failure To State A Claim Also #14

      EH     


      Docket 6


      Tentative Ruling:

      05/16/2018

      BACKGROUND

      On December 8, 2017, Mark Bastourous and Bernadette Shenouda (collectively, "Debtors" or "Defendants) filed their petition for chapter 7 relief.


      On March 12, 2018, Mona and Rafet Gerges and St. Mary Properties, LLC (collectively, Plaintiffs") filed their complaint for dischargeability determination under

      §§ 523(a)(2), (a)(4), and (a)(6) and for a finding of Alter Ego liability and an award of attorneys’ fees and costs (the "Complaint"). The Complaint alleges generally that the Plaintiffs made loans in the original amount of $540,000 plus interest at 1.66% every six months (the "Advances") to Defendants’ wholly owned entity, MRM Investment Group Inc. ("MRM") and by deposits with Defendants’ wholly owned corporate entity Professional Investment Group, LLC ("PIG"), secured by real property located at 2311

      S. 6th Avenue, Arcadia, CA 91006 (the "Arcadia Property"). Plaintiffs further allege as follows:


      1. Plaintiffs interest in the Arcadia Property was secured by a Deed of Trust recorded May 4, 2015 (Compl. ¶10)

      2. A Deed of Trust in favor of the Bleeker Family Trust was recorded on April 20, 2016, securing a note in the principal amount of $735,000 (Compl. ¶11);

      3. A Trustee’s Deed Upon Sale following a foreclosure sale was recorded on January 10, 2017 (Id.);

      4. On March 5, 2017, the Bleeker Family Trust sold the Arcadia Property for

        $880,000 to recover indebtedness due of $869,428.05 (Id.);

        2:00 PM

        CONT...


        Mark Bastorous

      5. Plaintiffs made the Advances to fund the remodeling of the Arcadia Property so that it would be fixed and flipped at a profit, from which Plaintiff would be paid on the Maturity Date (Compl. ¶12);

      6. Plaintiff in a senior priority position to the Bleeker Family Trust, was not paid any amount from the proceeds (Compl. ¶13);

      7. Plaintiffs made Advances to Defendant because they knew them and trusted them (Compl. ¶14);

      8. In or about November 15, 2015, after the last of the Advances was made to Defendants, Defendants admitted to Plaintiffs that the Advances were not secured by the Arcadia Property (Compl. ¶15);

      9. Defendant further represented to Plaintiff that an attorney, Marian Bishay (SBN 195315), would form a new corporation for them, to be known as St. Mary Properties, LLC ("St.Mary"), and that St. Mary would enter into a new promissory note with Defendant, secured by a different property owned by Defendant (Compl. ¶16);

      10. Defendant further represented to Plaintiff that they would enter into a Secured Promissory Note and Profit Participation Agreement ("Secured Note") in the original amount of $552,000, with a deed of trust recorded in a third position on an office building in Santa Ana, located at 1665 E 4th Street, Santa Ana, CA ("Office Property").


        Chapter 7

      11. On November 15, 2015, Plaintiff executed a Deed of Trust and Assignment of Rents ("Deed of Trust"), in which it is stated it is to secure performance under a promissory note, dated as of June 28, 2015, by and between St. Mary Properties, LLC, on the one hand, and PIG, on the other hand (Compl. ¶18);

      12. The Office Property was later foreclosed by a senior lender (Compl. ¶22);

      13. The Articles of Organization for St Mary were not filed until August 6, 2016, or nine months after the Deed of Trust was executed (Compl. ¶21).


      On April 14, 2018, Debtors filed their Motion to Dismiss the Complaint ("Motion"). The Plaintiffs opposed the Motion on May 2, 2018 ("Opposition") and Debtors filed their reply to the Opposition on May 9, 2018. Service is not at issue.


      DISCUSSION


      Civil Rule 12(b)(6) standards

      Under Civil Rule 12(b)(6), made applicable in adversary proceedings through

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      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).


      Rule 9(b)

      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).


      Because fraud encompasses a wide variety of circumstances, the requirements of Civil Rule 9(b)—like Civil Rule 8(a)(2)—should provide all defendants with sufficient information to formulate a response. Therefore, the complaint cannot lump multiple defendants together but must "inform each defendant separately of the allegations surrounding [its] alleged participation in the fraud." Swartz v. KPMB LLP, 476 F.3d 756, 764–65 (9th Cir. 2007).

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


      However, in Cooper v. Pickett, 137 F.3d 616, 627 (9th Cir.1997), the Ninth Circuit acknowledged that "[e]very transaction alleged to be fraudulent does not have to be detailed in the complaint." Instead, the Rule 9(b) requirement is satisfied where the Complaint sets forth an explanation as to why the transactions were false or misleading. See Cooper v. Pickett, 137 F.3d at 625; see also In re Dreier LLP, 453

      B.R. 499, 508-09 (Bankr. S.D.N.Y. 2011) ("Under appropriate circumstances, multiple transactions will be collapsed and treated as steps in a single transaction for analysis under the fraudulent conveyance laws.").


      1. CLAIM I : FRAUD UNDER §523(a)(2)

        The Defendants assert that the claim for fraud is insufficiently stated. The Court agrees.


        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)


          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).


          Because fraud encompasses a wide variety of circumstances, the requirements

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7

          of Civil Rule 9(b)—like Civil Rule 8(a)(2)—should provide all defendants with sufficient information to formulate a response. Therefore, the complaint cannot lump multiple defendants together but must "inform each defendant separately of the allegations surrounding [its] alleged participation in the fraud." Swartz v. KPMB LLP, 476 F.3d 756, 764–65 (9th Cir. 2007).


          In the Complaint, Plaintiffs imply misrepresentations were made but do not identify which Debtor made the misrepresentations, when and where the statements were made or the manner in which the statements were misleading. It is, for example, asserted in the Opposition that a Defendant (though it is not clear which one) represented that the Advances would be secured by the Arcadia Property. (Opp’n at 2). However, the Complaint does not actually state that a representation was made regarding the debt being secured. Instead, the Complaint states generically that the "Note, was to be secured by a deed of trust". The Complaint then goes on to state that the Note was recorded on May 4, 2015, and also provides an instrument number. (Compl. at ¶11). The Complaint later indicates that Defendant (again, it is not clear which Defendant) admitted that the Advances were not secured by the Arcadia Property. (Compl. at ¶15). The series of allegations is confusing as to what the Plaintiffs understood was happening and what misrepresentations were made by the Defendants, even in a general sense. Similarly, as to the Office Property, it is not clear what, if any misrepresentation occurred, and if a misrepresentation occurred, how such misrepresentation caused a loss to the Plaintiffs where a senior lender was the one to foreclose on the Office Property.


          If, for example, the Plaintiffs had alleged that Defendant Bastouros stated he would record the Deed of Trust on behalf of the Plaintiffs and then failed to do so, which ultimately resulted in Plaintiffs losing their investment when the Property was foreclosed, that statement would constitute a misrepresentation. However, here, there is basically no misrepresentation alleged. Nor is it clear how the foreclosure by the senior lender as to the Office Property was caused by any fraud or misrepresentation of the Defendants.


          The Court is inclined to GRANT the Motion as to the First Claim and dismiss with leave to amend.


      2. CLAIM II: FRAUD OR DEFALCATION WHILE ACTING IN A

        2:00 PM

        CONT...


        Mark Bastorous

        FIDUCIARY CAPACITY, EMBEZZLEMENT OR LARCENY

        Section 523(a)(4) provides in relevant part that a discharge under section 727


        Chapter 7

        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. Here, there is no express trust or trust res as required for a finding of fraud or defalcation while acting in a fiduciary capacity. See id. In their Opposition, the Plaintiffs assert that the Defendants acted in an investment-advisory capacity for the Plaintiffs and then cite to a case indicating that a real estate broker is a fiduciary under § 523(a)(4). (Opp’n at 6). The Opposition’s legal authority and argument do not cure the failure of the Complaint to allege that an investment-advisory relationship existed between the parties nor does the Opposition provide legal authority for the proposition that the relationship between the parties created a financial advisor relationship or that such relationship would constitute a fiduciary relationship under § 523(a)(4). The Court is inclined to GRANT the Motion as to the Second Claim and dismiss with leave to amend. Finally, the Court concurs that because larceny and embezzlement are neither alleged nor addressed in the Opposition, to the extent the Plaintiffs sought relief on these grounds, the Court is also inclined to GRANT as to these two grounds.


      3. CLAIM III: WILLFUL AND MALICIOUS INJURY

        Section 523(a)(6) provides in relevant part that a discharge under section 727 does not discharge an individual debtor from any debt for willful and malicious injury by the debtor to another entity or to the property of another entity. 11 U.S.C. § 523(a) (6).


        First, for an injury to be willful, the debtor must have a subjective motive to inflict injury or must believe that injury is substantially certain to occur as a result of his or her conduct. Petralia v. Jercich (In re Jercich), 238 F.3d 1202, 1208 (9th Cir. 2001). In other words, the debtor must have acted with "actual knowledge that harm to the creditor was substantially certain" to result. In re Su, 290 F.3d at 1146; Ditto v.

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

        McCurdy, 510 F .3d 1070, 1078 n. 8 (9th Cir. 2007).


        In addition to the willfulness requirement, a claim under § 523(a)(6) requires that the injury be caused with malice. See Su at 1146-47. A ‘malicious' injury involves

        (1) a wrongful act, (2) done intentionally, (3) which necessarily causes injury, and (4) is done without just cause or excuse. Id. (internal citations omitted).


        Here, as explained in SECTION I regarding the fraud claim, the Complaint has inadequately alleged actions or misrepresentations by the Defendants to establish a plausible claim that Defendants acted willfully and maliciously. The Complaint in its current form establishes little more than that Defendants induced Plaintiffs to loan them money in order to flip houses.


        The Opposition indicates that the Defendants induced Plaintiff to record a reconveyance so that the Plaintiffs could induce another victim to loan money on the representations of sufficient equity in the Arcadia Property. Such allegations would be more supportive of Plaintiffs’ claims. However, these facts were not alleged in the Complaint. The Complaint is vague as to why the reconveyance occurred. If the Defendant made a misrepresentation to Plaintiffs to induce them to reconvey the Deed of Trust on the Arcadia Property then Rule 9 compels Plaintiffs to set these allegations forth in the Complaint.


        Based on the foregoing, the Court is inclined to GRANT the Motion as to the Third Claim for Relief.


      4. CLAIM IV and V: ALTER EGO AND ATTORNEY FEES AND COSTS

      The sole argument by Defendants to support dismissal of the Fourth and Fifth Claims for relief is that they seek substantive relief which is not available in a nondischargeability action. The Ninth Circuit has held that a bankruptcy court may enter a monetary judgment on a disputed state law claim in the course of determining that the debt is nondischargeable. Cowen v. Kennedy (In re Kennedy), 108 F.3d 1015 (9th Cir.1997). Shawn Deitz v. Wayne Ford, Patricia Ford (In re Wayne Ford, Patricia Ford), 469 B.R. 11, 21 (9th Cir. BAP 2012), aff'd, 760 F.3d 1038 (9th Cir.

      2014).

      Based on the foregoing, the Defendants have failed to establish that substantive claims specifically related to dischargeability complaints cannot be

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      brought in the bankruptcy court. Nonetheless, the Motion is GRANTED as to the Fourth and Fifth Claims with leave to amend on the sole basis that the Court has granted the Motion as to the First through Third Claims for relief as the Fourth and Fifth Claims cannot stand alone.


      TENTATIVE RULING


      The Court is inclined to GRANT the Motion dismissing the Complaint in its entirety with leave to amend.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Bernadette Shenouda Represented By Thomas F Nowland

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Movant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Bernadette Shenouda Represented By Thomas F Nowland

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Plaintiff(s):

      Mona Gerges Represented By

      Louis J Esbin

      Rafet Gerges Represented By

      Louis J Esbin

      St. Mary Properties, LLC Represented By Louis J Esbin

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:18-01064 Gerges et al v. Bastorous et al


      #14.00 CONT Status Conference Re: Adversary case 6:18-ap-01064. Complaint by Mona Gerges, Rafet Gerges, St. Mary Properties, LLC against Mark Bastorous, Bernadette Shenouda. 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: 5/9/18 Also #13

      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Bernadette Shenouda Represented By Thomas F Nowland

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Plaintiff(s):

      Mona Gerges Represented By

      Louis J Esbin

      Rafet Gerges Represented By

      Louis J Esbin

      St. Mary Properties, LLC Represented By Louis J Esbin

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:18-01062 Khalil v. Bastorous et al


      #15.00 Motion to Dismiss Adversary Proceeding EH     

      Docket 3


      Tentative Ruling:

      05/16/2018

      Plaintiff, having filed an Amended Complaint on May 3, 2018, the Court is inclined to DENY the Motion as moot.


      APPEARANCES WAIVED.


      Debtor(s):


      Party Information

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Bernadette Shenouda Represented By Thomas F Nowland

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Movant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Bernadette Shenouda Represented By

      2:00 PM

      CONT...


      Mark Bastorous


      Thomas F Nowland Thomas F Nowland


      Chapter 7

      Plaintiff(s):

      Anis Khalil Represented By

      Wayne W Suojanen

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:18-01063 Chen et al v. Bastorous et al


      #16.00 Defendant and Non-Debtor Mike Bareh's Motion to Dismiss Complaint EH     

      Docket 7

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/18/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Mark Bastorous Represented By Thomas F Nowland

      3 Columnar Ladera LLC Pro Se

      Mike Bareh Represented By

      Mirco J Haag

      MB Capital Group LLC Pro Se

      Bernadette Shenouda Represented By Thomas F Nowland

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Movant(s):

      Mike Bareh Represented By

      2:00 PM

      CONT...


      Mark Bastorous


      Mirco J Haag


      Chapter 7

      Plaintiff(s):

      Chienan Chen Represented By Douglas L Mahaffey

      Chun-Wu Li Represented By

      Douglas L Mahaffey

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:18-01061 Farah v. Bastorous et al


      #17.00 Motion to Dismiss Adversary Proceeding EH     

      Docket 3


      Tentative Ruling:

      05/16/2018

      Plaintiff, having filed an Amended Complaint on May 3, 2018, the Court is inclined to DENY the Motion as moot.


      APPEARANCES WAIVED.


      Debtor(s):


      Party Information

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Bernadette Shenouda Represented By Thomas F Nowland

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Movant(s):

      Mark Bastorous Represented By Thomas F Nowland

      Bernadette Shenouda Represented By

      2:00 PM

      CONT...


      Mark Bastorous


      Thomas F Nowland Thomas F Nowland


      Chapter 7

      Plaintiff(s):

      Mina Farah Represented By

      Wayne W Suojanen

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich

      2:00 PM

      6:17-12748


      William A. Mendez, II


      Chapter 7

      Adv#: 6:18-01021 Cisneros v. Ganahl Lumber Company, A California Corporation


      #18.00 CONT Status Conference re Complaint by Arturo Cisneros against Ganahl Lumber Company, A California Corporation for Avoidance Of Fradulent Transfers; Recovery Of Avoided Transfer; Recovery of money/property - 548 fraudulent transfer and other actions that would have been brought in state court if unrelated to bankruptcy


      From: 3/21/18 EH     

      Docket 1

      *** VACATED *** REASON: CASE DISMISSED 5/4/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      William A. Mendez II Represented By Thomas J Polis

      Defendant(s):

      Ganahl Lumber Company, A Pro Se

      Joint Debtor(s):

      Shawna D. Mendez Represented By Thomas J Polis

      Plaintiff(s):

      Arturo Cisneros Represented By Todd A Frealy Lindsey L Smith

      2:00 PM

      CONT...

      Trustee(s):


      William A. Mendez, II


      Chapter 7

      Arturo Cisneros (TR) Represented By Todd A Frealy Lindsey L Smith

      2:00 PM

      6:15-14230


      Home Security Stores, Inc.


      Chapter 7

      Adv#: 6:17-01085 PRINGLE v. Winn et al


      #19.00 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, 10/25/17 EH     

      Docket 1

      *** VACATED *** REASON: CONTINUED TO 6/27/18 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):

      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

      2:00 PM

      CONT...


      Home Security Stores, Inc.


      Douglas A Plazak


      Chapter 7

      Plaintiff(s):

      JOHN P PRINGLE Represented By Charity J Miller Robert P Goe

      Trustee(s):

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

      2:00 PM

      6:13-27611


      Douglas Jay Roger


      Chapter 7

      Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


      #20.00 Motion to Dismiss and/or Motion to Strike EH     

      Docket 90

      Tentative Ruling:

      05/16/2018


      BACKGROUND

      On October 25, 2013, Douglas Jay Roger ("Debtor" or "Defendant") filed his petition for chapter 7 relief. On September 22, 2014, Revere Financial Corporation ("Revere") and Jerry Wang ("Receiver") (collectively, "Plaintiffs") 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" or "Dischargeability Action").


      On October 6, 2014, the Debtor filed a Motion to Dismiss, to Strike, and for a More Definite Statement (the "MTD"). After numerous hearings on the merits of the Complaint, followed by numerous months of joint stipulations between the parties to continue the hearing for settlement discussions, an order granting in part and denying in part the MTD was entered on December 20, 2017. On February 20, 2018, the Plaintiffs filed their First Amended Complaint (the "FAC"). On March 14 and 21, the parties stipulated to a continuance and extension of time for Defendant to respond to the FAC. On April 24, 2018, the Defendant filed a Motion to Dismiss and/or Strike the FAC (the "Motion"). Plaintiffs filed Opposition to the Motion on May 2, 2018. On the same date, the Trustee for the Douglas J. Roger MD. Inc. ("DJRI") bankruptcy filed a joinder to the Plaintiffs’ Opposition ("Opposition"). The Defendant filed his reply on May 10, 2018 ("Reply").

      2:00 PM

      CONT...


      Douglas Jay Roger


      Chapter 7

      DISCUSSION

      1. Dismissal pursuant to Rule 8

        The Defendant asserts that dismissal is warranted because the First Amended Complaint violates Rule 8 in that Plaintiffs fail to provide a short and plain statement of the claims. Instead, Defendant argues that the FAC is "filled with subordinate clauses and contains extensive elaboration and superfluous details that make it non- compliant with the provisions of [Rule 8]." (Mot. at 7:12-16).


        In response to Defendant’s argument, Plaintiff correctly cites to Hearns v. San Bernardino Police Dep't, 530 F.3d 1124, 1131 (9th Cir. 2008). In Hearns, the Ninth Circuit extensively discusses cases in which dismissals under Rule 8 have been upheld:

        • Not only was the first complaint at issue in that case lengthy; it set out its claims in two sentences, which comprised 30 lines, without specifying which of the 20 named defendants were liable for which claims … We affirmed the district court's dismissal of the final amended complaint, which we described as ‘argumentative, prolix, replete with redundancy, and largely irrelevant’ (McHenry v. Renne, 84 F.3d 1172 (9th Cir.1996));

        • In Nevijel v. North Coast Life Ins. Co., 651 F.2d 671, 671 (9th Cir.1981), we upheld a Rule 8(a) dismissal of a 48–page complaint that contained an additional 23 pages of addenda and exhibits. The complaint was characterized as " ‘verbose, confusing and almost entirely conclusory.’ " Id. at 674;

        • In Schmidt v. Herrmann, 614 F.2d 1221, 1224 (9th Cir.1980), the complaint was 30 pages long. It was "impossible to designate the cause or causes of action attempted to be alleged in the complaint." 614 F.2d at 1223. The complaint was described as a "confusing statement of a non- existing cause of action" and as "confusing, distracting, ambiguous, and unintelligible";

        • The Ninth Circuit further indicated that two older cases, Gillibeau v. City of Richmond, 417 F.2d 426, 431–32 (9th Cir.1969) and Agnew v. Moody, 330 F.2d 868, 870–71 (9th Cir.1964), narrowly permit dismissal under Rule 8(a)(2) where a complaint is "so verbose, confused and redundant that its true substance, if any, is well disguised"

          2:00 PM

          CONT...


          Douglas Jay Roger

          Here, the Court initially notes that Defendant fails to point to any specific


          Chapter 7

          portions of the FAC which support a finding that the allegations are so verbose, confused or redundant as to conceal the true substance of the Plaintiff’s claims or that dismissal is otherwise warranted under Rule 8(a) or (d). Nor does the Court’s review of the FAC raise any concerns that the Defendant could be confused about what claims are being alleged against him. Finally, the Defendant fails to distinguish Hearns or otherwise provide binding caselaw to support his Rule 8 arguments. The Court is inclined to DENY the request for dismissal under Rule 8 and declines to strike any portion of the FAC.


      2. Dismissal for Failure to Prosecute, Rule 41(b)

        Defendant seeks dismissal asserting that Plaintiffs have failed in their duty to diligently prosecute the action, and Debtor has been prejudiced by their delay. (Mot. at 5:15-17).


        In response, Plaintiffs primarily point out that the Defendant expressly requested and/or agreed to several stipulations to continue the matters in the instant action. A review of the docket confirms that in most instances, Defendant has agreed affirmatively or tacitly to the continuances that he now asserts caused him prejudice. For example, in his declaration, Dr. Roger opines that the Court’s tentative ruling granting in part and denying in part his first Motion to Dismiss was issued on November 5, 2014, but that the order was not entered until December 20, 2017. (Roger Decl. ¶¶ 7-10). Defendant, however, glaringly ignores that he signed numerous stipulations continuing the final hearing on the Motion to Dismiss during that period. In fact, the final order (which was one approved as to form and content by all of the parties) illustrates that the Defendant consented to review of the final order by the other parties and to their approval prior to lodgment of the order. In this context, the Roger Declaration reveals itself to be a self-serving and misleading statement of the history of this case. Now the Court shall turn to the merits of the argument.


        A trial court is required to consider the following five factors in determining whether to dismiss an action for lack of prosecution: (1) the public's interest in expeditious resolutions of litigation, (2) the court's need to manage its docket, (3) the

        2:00 PM

        CONT...


        Douglas Jay Roger


        Chapter 7

        risk of prejudice to defendants, (4) the public policy favoring disposition of cases on their merits, and (5) the availability of less drastic sanctions. In re Osinga, 91 B.R. 893, 894 (9th BAP Cir. 1988).


        1. The Public’s Interest in Expeditious Resolutions of Litigation


          In support of the Motion, Defendant cites heavily to Osinga for the proposition that the Plaintiffs’ alleged ‘unreasonable’ delay in moving the case forward has prejudiced the Defendant and warrants dismissal. Defendant particularly underscores the fact that in a bankruptcy case, parties seeking to have their debts determined nondischargeable are required to "litigate their claims with reasonable promptitude." (Reply at 5)(citing Osinga at 895).


          In Osinga, the BAP noted that "defendants/appellees had seen no action and had heard nothing from the plaintiffs/appellants regarding [the] matter for twenty-nine months." Defendant appears to argue that the Osinga Panel’s decision rested heavily on the duty of the plaintiffs at all times to move the case forward. However, Osinga is distinguishable from the instant case because in Osinga, the discussion regarding the plaintiff’s duty to move a case forward was in the context of a record demonstrating a complete absence of any actions taken by plaintiff for a period of twenty-nine months. Additionally, Thompson v. Housing Authority of the City of Los Angeles, 782 F.2d 829 (9th Cir.1986) (cited in Osinga to support the proposition that delay caused by defendants does not obviate the possibility that dismissal may still be appropriate), involved a case in which neither side was prepared for trial. Thus, in Thompson, the fact that the defendant was not prepared did not relieve plaintiff from his separate obligation to prepare for trial (especially where plaintiff and defendant had been granted numerous continuances to prepare). The instant case is readily distinguishable. This is a case where there have been numerous stipulations signed by all of the parties, including Defendant, consenting to continuances and extensions of time. Moreover, the FAC reflects that the Dischargeability Action involves complex factual and legal issues related to the numerous adversary actions filed in the Roger and DJRI bankruptcy cases and it is not unreasonable to believe as indicated in the signed stipulations of the parties, that settlement negotiations have been ongoing for a

          2:00 PM

          CONT...


          Douglas Jay Roger


          Chapter 7

          lengthy period of time. Here, the Court does not find that Plaintiffs caused an unreasonable delay or that they failed in their duty to diligently prosecute the case. Thus, this factor weighs against granting of the Motion.


        2. The Court’s need to Manage its Docket


          The first two of the four policy considerations suggest that rule 41(b) is in large part a housekeeping measure related to the efficient administration of judicial business for the benefit of all litigants with cases pending. Nealey v. Transportacion Maritima Mexicana, S. A., 662 F.2d 1275, 1279 (9th Cir. 1980). As to this factor, the Court finds that permitting the action to move forward will not prejudice other litigants and as such this factor weighs against granting of the Motion.


        3. Risk of Prejudice to Defendants

          The plaintiff, of course, "has the ultimate burden of persuasion both as to the excuse for his own delay and as to lack of prejudice to the defendant." Nealey at 1280 (citing Larios v. Victory Carriers, Inc., 316 F.2d 63, 67 (2d Cir. 1963).


          (W)hen such a plaintiff has presented evidence excusing his own delay, he should (not) be automatically barred unless he also presents anticipatory evidence to negate prejudice on the part of the defendant, an issue as to which the defendant, with his greater knowledge, ought to be required to come forward.


          Id. As a threshold matter, the Court has already determined that the alleged delay has not been unreasonable and that given the consent of Defendant to numerous continuances, even if there was prejudice to Defendant, such prejudice was not caused by actions of the Plaintiffs.


          As to legal prejudice, the Defendant has provided evidence that he is unable to locate one of the witnesses that would have testified on his behalf - Mr. Gamboa, the original loan underwriter for 1st Centennial Bank. However, the Court finds there has not been actual prejudice stemming from the actions of Plaintiffs. In Nealey, the Court

          2:00 PM

          CONT...


          Douglas Jay Roger


          Chapter 7

          evaluated in a detailed manner whether actions by the plaintiffs could or would prejudice the defendants. Such analysis requires more detailed information regarding when the Defendant allegedly lost contact with Mr. Gamboa and whether Defendant made diligent efforts to keep in contact with his witnesses when he agreed to the numerous continuances that caused the delay in prosecution of the Dischargeability Action. As the Ninth Circuit held in Nealey, "the irretrievable loss of evidence may of course be … serious. Fairness dictates, however, that a plaintiff not be deprived of his cause of action if the missing evidence would have been lost even absent delay.

          Rather, the loss must in some way be causally related to the plaintiff's conduct." Nealey at 1281 (emphasis added). Here, the Court finds insufficient evidence that any specific conduct by Plaintiffs have caused actual prejudice with regard to Mr.

          Gamboa’s absence. Additionally, the Defendant has not indicated whether and to what extent other employees or former employees of 1st Centennial Bank may be able to testify on behalf of the Defendant.


          As to the remaining bases for prejudice alleged by Defendant, i.e., loss of income and reputation, the Court SUSTAINS the evidentiary objections of RFC. The Defendant’s assertions that the Dischargeability Action have caused him damage are without foundation, are speculative and constitute little more than unsupported conjecture on the part of Defendant. As such the Court strikes the Defendant’s statements as inadmissible. Alternatively, even assuming the Court were to credit the Defendant’s statements, the Defendant has not shown that actions by Plaintiffs have had a direct causal relationship to his loss of income and reputation.


          Based on the foregoing, the Court finds that Defendant has failed to demonstrate legal prejudice causally related to any actions by Plaintiffs. This factor weighs against granting the Motion.


        4. Public Policy Favoring Disposition of Cases on their Merits


          Defendant does not address this factor. However, the Court finds that this factor weighs in favor of a decision on the merits and against granting of the Motion.


        5. Availability of Less Drastic Sanctions

        2:00 PM

        CONT...


        Douglas Jay Roger

        Defendant also does not address this factor. However, in the event the


        Chapter 7

        Defendant had been able to demonstrate legal prejudice causally related to Plaintiffs actions, various evidentiary sanctions and/or punitive monetary sanctions could have been considered. Dismissal, however, is an extreme sanction and given the consent of Defendant to numerous continuances, is wholly unwarranted in this case. This factor weighs against granting of the Motion.


        The Court, having evaluated all of the factors under Rule 41 finds that the weight of all factors favors denial of the Motion.


      3. Statute of Limitations and the Receiver’s Authority to File the Complaint


      Finally, Defendant complains that Receiver’s nunc pro tunc order authorizing the filing of a complaint in the bankruptcy court served to improperly circumvent the Federal Rule of Bankruptcy Procedure because although he timely signed on to the timely Complaint that initiated this proceeding, he did not have authority from the State Court to file the action until well past the bankruptcy deadline for doing so. The Court agrees with Plaintiffs that the argument is inartfully couched within the Rule 41 argument.


      "Nunc pro tunc signifies now for then, or in other words, a thing is done now, which shall have the same legal force and effect as if done at [the] time when it ought to have been done." United States v. Allen, 153 F.3d 1037, 1044 (9th Cir.1998) (quoting Black's Law Dictionary 964 (5th ed.1979)). The doctrine is considered part of the "inherent power of the court to make its records speak the truth." Id.


      Defendant does not dispute that original Complaint was timely filed and that the Receiver signed on to that Complaint. Instead, Defendant argues that because the

      2:00 PM

      CONT...


      Douglas Jay Roger


      Chapter 7

      Defendant did not have authority to file the initial Complaint under state law, at the time of the filing, that his participation in this case going forward cannot be cured by the State Court’s retroactive grant of authority. On this point, the Court agrees with the cases cited by Plaintiffs that the failure to obtain authority to sue is not a jurisdictional bar to filing. The In re Richards case cited by Defendant is unavailing on this point because it involves a bankruptcy local rule which the plaintiff had not complied with when the complaint was filed. 2 B.R. 219, 22 CBC 501 (BC MD NC 1980). In contrast, the Receiver’s authority to sue in this case involves state law and a nunc pro tunc order issued by the State Court. The Defendant now asks this Court to invalidate that order. However, if the Defendant disagreed with the State Court’s authority to issue nunc pro tunc relief, his recourse should have been to appeal or seek reconsideration of the State Court’s order. The legal argument that the Receiver’s action is untimely is not well-taken and the Defendant has not provided legal authority to support the proposition that this Court may now invalidate the State Court’s Nunc Pro Tunc Order.


      Finally, the Defendant’s arguments regarding the Receiver’s fees and expenses are incognizable. As such the Court need not reach this argument at this time. To the extent relief is requested as to the Defendant’s liability for Receiver’s fees and expenses, such relief is denied without prejudice.


      TENTATIVE RULING


      For the foregoing reasons, including for the reasons set forth by Plaintiffs’ and Trustee’s Opposition not here addressed, the Court is inclined to DENY the Motion in its entirety.


      APPEARANCES REQUIRED.


      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):

      Revere Financial Corporation, a Represented By Franklin R Fraley Jr

      Jerry Wang Represented By

      Franklin R Fraley Jr Anthony J Napolitano

      A. Cisneros Represented By

      Chad V Haes

      D Edward Hays

      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#: 6:15-01303 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, 12/13/17, 2/14/18


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      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#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


      #22.00 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, 11/15/17, 2/14/18


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 7/25/18 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


      #23.00 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, 11/15/17, 2/14/18


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 7/25/18 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):

      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#: 6:15-01308 Cisneros v. BWI CONSULTING, LLC et al


      #24.00 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, 12/13/17, 2/14/18


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 6/11/18 AT 11:00 A.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

      6:16-13311


      Jose Antonio Hernandez


      Chapter 7

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


      #25.00 CONT Motion for Summary Judgment Against Defendant Carolina Villalobos Navarro


      From: 4/25/18 Also #26 & #27 EH     

      Docket 42

      Tentative Ruling:

      4/25/18

      BACKGROUND


      On April 12, 2016, Jose Hernandez ("Debtor") filed a Chapter 7 voluntary petition. On July 7, 2016, the Chapter 7 Trustee ("Plaintiff") filed a complaint against Carolina Navarro ("Defendant") seeking the avoidance and recovery of a fraudulent transfer.

      After default was entered against Defendant, on October 14, 2016, the parties stipulated to set aside default, and, that same day, Defendant filed her answer. On March 1, 2018, Plaintiff filed a motion for summary judgment. On April 4, 2018, Defendant filed her opposition.


      Plaintiff alleges that on July 21, 2014, Debtor transferred certain real property located at 3510 Duffy St., San Bernardino, CA 92407 to Defendant for no consideration and that Debtor was insolvent at the time of the transfer or became insolvent as a result of the transfer. Defendant received a Chapter 7 discharge on January 26, 2018.

      2:00 PM

      CONT...


      Jose Antonio Hernandez


      Chapter 7


      DISCUSSION


      1. Violation of Discharge Injunction


        As a preliminary matter, Defendant argues that because she obtained her own discharge in January, the continuation of this proceeding violates her discharge injunction. Specifically, Defendant argues that her discharge extinguishes her personal liability and that Trustee’s complaint seeks avoidance of the transfer and recovery of the property or its value. Defendant’s opposition states:


        Notwithstanding his heightened knowledge of the provisions of the Bankruptcy Code and bankruptcy jurisprudence, the Trustee has pursued the same claims and remedies against Defendant after her discharge was granted, relieving her of any personal liability on account of the Trustee’s alleged claims and barring the Trustee from obtaining relief in this case. For example, the Trustee seeks judgment on his Fifth Claim, which as pled in the Complaint, alleges that "Plaintiff is entitled to recovery the Subject Property or its value from the Defendant Pursuant to § 550(a)."

        [Dkt. No. 46, pg. 12-13].


        Defendant’s argument is misleading and lacks merit. Regardless of the relief requested in the complaint, which was filed before Defendant obtained a discharge, Plaintiff’s motion for summary judgment has dropped the reference to "or its value" and only seeks recovery of the subject property. Nothing in the motion for summary judgment seeks to enforce a personal liability of the Defendant. Therefore, the Court rejects Defendant’s argument.


      2. Motion for 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. See FED. R. CIV. P. Rule 56(c) (incorporated by FED. R.

        2:00 PM

        CONT...


        Jose Antonio Hernandez


        Chapter 7

        BANKR. P. 7056).


        The moving party has the burden of establishing the absence of a genuine issue of material fact. See 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. See id. at 324; see also FED. R. CIV. P. Rule 56(e). The court must view the evidence in the light most favorable to the nonmoving party. See Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 255 (1986). All reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See id.


        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. See id. The non-moving party, however, "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.


        Plaintiff requests summary judgment on the second claim for relief (avoidance of constructively fraudulent transfer) and the fifth claim for relief (recovery of avoided transfer). 11 U.S.C. § 548(a)(1)(B) states, in pertinent part:


        (a)(1) The trustee may avoid any transfer (including any transfer to or for the benefit of an insider under an employment contract) of an interest of the debtor in property, or any obligation (including any obligation to or for the benefit of an insider under an employment contract) incurred by the debtor, that was made or incurred on or within 2 years before the date of the filing of the petition, if the debtor voluntarily or involuntarily --


        (B)(i) received less than a reasonably equivalent value in exchange for such transfer or obligation; and


        (ii)(I) was insolvent on the date that such transfer was made or such obligation was incurred, or became insolvent as a result of such

        2:00 PM

        CONT...


        Jose Antonio Hernandez

        transfer or obligation


        Chapter 7



        Defendant does not dispute that there was a transfer of an interest of property within 2 years before the petition date. Defendant does, however, dispute the satisfaction of the other two elements, arguing that Defendant received reasonably equivalent value and was not rendered insolvent by the subject transfer. See generally In re Fruehauf Trailer Corp., 444 F.3d 203, 210 (3rd Cir. 2006); In re Southern Textile Knitters, 65 Fed. Appx. 426, 436 (4th Cir. 2003) (outlining elements of § 548(a)(1)(B) action).


        Regarding the requirement that reasonably equivalent value have been provided, Plaintiff asserts that the grant deed reflects that the transfer was a "bonafide gift and the grantor received nothing in return." In her opposition, Defendant argues that the language of the grant deed is inaccurate, and that she offered value in a variety of ways. Specifically, Defendant contends that she was a co-signer for the refinancing and "also provided consideration by contributing her wages to pay for household expenses and by providing domestic labor including cooking, cleaning, child-rearing, and running the parties’ household." [Dkt. No. 46, pg. 17, lines 7-9]. With regard to the language on the grant deed, Defendant states that:


        The Grant Deed was not prepared by Debtor or Defendant. Debtor and Defendant correctly advised the loan officer who handled the refinancing that Defendant was not paying cash to Debtor for her one-half interest. For this reason, Debtor and Defendant believe the loan officer or escrow agent who prepared the Grant Deed noted on the document that the Transfer was a gift.

        [Dkt. No. 46, pg. 5, lines 1-5].


        In the reply, Plaintiff contends that "[a]fter first stating that it was a gift and nothing was received, the Debtor and Defendant should be estopped from now claiming it was not a gift and reasonably equivalent value was provided for the Subject Transfer." [Dkt. No. 51, pg. 4, lines 13-15].


        The Court concludes that the parol evidence rule applies here to preclude the consideration of evidence which contradicts the plain and unambiguous language of the deed. See generally In re Khalil, 2014 WL 1725811 at *6-11 (Bankr. C.D. Cal. 2014) (collecting cases providing comprehensive analysis of the parol evidence rule in the context of grant deeds deed). As was noted in Khalil:

        If there is no ambiguity on the face of the document, and no reference to

        2:00 PM

        CONT... Jose Antonio Hernandez Chapter 7

        information or terms in the recorded document or from the circumstances of

        the conveyance that would lead a bona fide purchaser to inquire as to the intent and meaning of the instrument, then the bona fide purchaser is entitled to rely on the written record and is not charged with or bound by unstated meanings or by secret or collateral agreements that add to or alter the written record.


        Id. at *10. While the above quotation is in the context of ownership interests in real property, rather than the nature of consideration, or lack thereof, in connection with a grant deed, the same underlying principle is applicable: "third parties, including the trustee and the estate’s creditors, must be able to rely on the terms of recorded deed." Id. at *11. See also id. at *10 ("As a general rule, when any ambiguity is not evident from the face of the instrument (i.e., a "latent" ambiguity), the deed must be construed solely from an analysis of the plain meaning of the document itself, and extrinsic evidence is not admissible."); Laux v. Freed, 53 Cal. 2d. 512, 523 (Cal. 1960) ("[I]f the language of a deed is plain, certain and unambiguous, neither parol evidence nor surrounding facts and circumstances will be considered to add to, detract from, or vary its terms.").


        Regarding the insolvency requirement, Plaintiff first argues that given the absence of reasonably equivalent value, Debtor’s insolvency as a result of the transfer should be assumed; Plaintiff cites United States v. Mazzeo, 245 B.R. 435, 441 (E.D.N.Y. 1999). The Court declines to make such a presumption. The case cited by Plaintiff, and the related case law, deals with fraudulent transfer provisions under New York state law. See, e.g., Kim v. Ji Sung Yoo, 2017 WL 4382078 (S.D.N.Y. 2017) (noting presumption and collecting cases). No such burden shifting framework, however, exists under the Bankruptcy Code. See 5 COLLIER’S ON BANKRUPTCY ¶ 548.11[2] (16th ed. 2017) ("Under state law and the UFTA (and presumably the UVTA), a well- recognized exception permits the court to infer a proscribed financial state once the plaintiff has shown a lack of fair consideration or a lack of reasonably equivalent value. This shift should not apply to cases brought under section 548.") (footnotes omitted); see also In re Galbreath, 286 B.R. 185, 197 (Bankr. S.D. Ga. 2002) ("The burden for proving constructive fraud falls on the trustee who must show by a preponderance of the evidence that all requirements set out in § 548(a)(1)(B) have been met.")


        Plaintiff next argues that Debtor’s insolvency can be established through a review of the schedules. Essentially, Plaintiff argues that the schedules indicate that Debtor was insolvent as of the petition date, and that the Court can work backwards to conclude that Debtor was insolvent on the date of the transfer. As one bankruptcy court has stated:

        2:00 PM

        CONT...


        Jose Antonio Hernandez


        Since insolvency at a given point in time is often difficult to demonstrate by direct proof, courts permit the trustee to show that the debtor was insolvent at one point in time and then prove that the same condition existed at the time of the subject transfer. This method of proof has been labeled "retrojection," but


        Chapter 7

        it applies equally to situations in which the trustee starts at a point in time prior to the transfer. When the trustee chooses to use this method of proof it is essential that the trustee be able to show the absence of any substantial or radical changes in the assets or liabilities of the bankruptcy between the retrojection dates.


        In re R. Purbeck & Assocs., Ltd., 27 B.R. 953, 955 (Bankr. D. Conn. 1983) (footnotes and quotation omitted). Plaintiff argues that the schedules reflect that Debtor had no meaningful unexempt assets as of the petition date while much of Debtor’s unsecured debt was identified as having been incurred prior to the date of the transfer.

        Furthermore, Debtor’s statement of financial affairs does not disclose any significant transfers of property between the date of the subject transfer and the petition date.


        In Defendant’s opposition, she appears to contend that Debtor’s outstanding debt on the date of the subject transfer was $210,282 and that Debtor’s assets were valued at approximately $224,000. The Court notes that these assertions do not demonstrate solvency – they demonstrate insolvency as that term is defined in the Code. 11 U.S.C.

        § 101(32)(A)(ii) exempts from the solvency requirement property which may be exempt under § 522. The assets listed in Debtor’s schedules, and in Defendant’s opposition, all appear to be assets capable of being exempted under § 522, thereby rendering Defendant statutorily insolvent. Even ignoring that fact, however, Defendant’s opposition indicates that Debtor had $53,186 in equity in the property; transferring a 50% interest in the property would have rendered Debtor insolvent even before removing property which can be exempted. As a result, the Court concludes that Plaintiff has demonstrated there is no genuine dispute regarding Debtor’s insolvency on the date of the subject transfer.


      3. Recovery


        Plaintiff also seeks recovery of the subject property pursuant to 11 U.S.C. § 550. 11

        U.S.C. § 550(a)(1) states:

        (a) Except as otherwise provided in this section, to the extent that a transfer is avoided under section 544, 545, 547, 548, 549, 553(b), or 724(a) of this title,

        2:00 PM

        CONT...


        Jose Antonio Hernandez

        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


        Chapter 7


        Defendant opposes the requested recovery, although the legal basis for the opposition is less than clear. Defendant argues that "annulment of the Transfer would have the effect of returning the Property to a single ownership since Debtor was the sole owner. Therefore, recovery of the Transfer is unnecessary and provides no benefit to the estate." [Dkt. No. 46, pg. 18, lines 15-17]. The Court’s interpretation of the Plaintiff’s request is that Plaintiff is requesting an order indicating that the Property has retained to single ownership (the bankruptcy estate). Therefore, it does not appear there is really any legal dispute here, semantical differences aside.


      4. Withdrawal of Admissions


      In light of the foregoing, the Court is inclined to deny Defendant’s motion to withdraw admissions as moot. The Court need not rely on admissions by default in resolving the instant motion for summary judgment.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion for summary judgment, avoiding the transfer as constructively fraudulent and permitting Trustee’s recovery of such transfer. Defendant’s motion to withdrawn admissions is DENIED as moot.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Jose Antonio Hernandez Represented By

      Jessica De Anda Leon

      2:00 PM

      CONT...


      Jose Antonio Hernandez


      Chapter 7

      Defendant(s):

      Carolina Villalobos Navarro Represented By Christopher J Langley

      Movant(s):

      Larry D Simons Represented By Frank X Ruggier

      Plaintiff(s):

      Larry D Simons Represented By Frank X Ruggier

      Trustee(s):

      Larry D Simons (TR) Represented By Frank X Ruggier

      2:00 PM

      6:16-13311


      Jose Antonio Hernandez


      Chapter 7

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


      #26.00 CONT Motion to Withdraw Alleged Admissions To Trustees Requests For Admission


      From: 4/25/18 Also #25 & #27 EH     

      Docket 49


      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

      Movant(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

      2:00 PM

      CONT...


      Jose Antonio Hernandez


      Frank X Ruggier


      Chapter 7

      2:00 PM

      6:16-13311


      Jose Antonio Hernandez


      Chapter 7

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


      #27.00 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, 11/29/17, 1/10/18, 4/25/18


      Also #25 & #26 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

      9:30 AM

      6:03-15174


      Devore Stop A General Partners


      Chapter 7

      Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


      #1.00 Evidentiary hearing re Order to Show Cause Why Jesse Bojorquez, American Business Investments, William Morschauser, Stephen Collias and Continental Capital, LLC, Should Not Be Sanctioned for Facilitating Payment to and/or Receiving Payment for Broker Services in Contravention of this Court's August 11, 2003, Sale Order


      FROM: 3/12/18


      Also #2 EH     

      Docket 1

      Party Information

      Debtor(s):

      Devore Stop A General Partners Represented By

      Arshak Bartoumian - DISBARRED - Newton W Kellam

      Devore Stop Represented By

      Hutchison B Meltzer

      Defendant(s):

      Continental Capital LLC Represented By Cara J Hagan

      Stephen Collias Represented By Cara J Hagan

      Jesse Bojorquez Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ

      American Business Investments Represented By

      9:30 AM

      CONT...


      Devore Stop A General Partners


      Lawrence J Kuhlman Autumn D Spaeth ESQ


      Chapter 7

      Mohammed Abdizadeh Pro Se

      Plaintiff(s):

      William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      9:30 AM

      6:03-15174


      Devore Stop A General Partners


      Chapter 7

      Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


      #2.00 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, 9/13/17, 3/12/18


      Also #1 EH     

      Docket 1

      Party Information

      Debtor(s):

      Devore Stop A General Partners Represented By

      Arshak Bartoumian - DISBARRED - Newton W Kellam

      Devore Stop Represented By

      Hutchison B Meltzer

      Defendant(s):

      Continental Capital LLC Represented By Cara J Hagan

      Stephen Collias Represented By Cara J Hagan

      Jesse Bojorquez Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ

      9:30 AM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      American Business Investments Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ

      Mohammed Abdizadeh Pro Se

      Plaintiff(s):

      William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      9:30 AM

      6:14-14377


      Hilary D Hill


      Chapter 7

      Adv#: 6:15-01206 Speier v. Simmons et al


      #3.00 Trial RE: [1] Adversary case 6:15-ap-01206. Complaint by Steven M Speier against Angela Simmons, David Schanhals, Hilary D Hill. (Charge To Estate) Robert)


      EH     


      Docket 1

      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 Donald Reid

      Trustee(s):

      Steven M Speier (TR) Represented By Robert P Goe

      Elizabeth A LaRocque

      9:30 AM

      6:14-14377


      Hilary D Hill


      Chapter 7

      Adv#: 6:15-01206 Speier v. Simmons et al


      #1.00 CONT Trial RE: [1] Adversary case 6:15-ap-01206. Complaint by Steven M Speier against Angela Simmons, David Schanhals, Hilary D Hill. (Charge To Estate) Robert)


      From: 5/22/18 EH     

      Docket 1

      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 Donald Reid

      Trustee(s):

      Steven M Speier (TR) Represented By Robert P Goe

      9:30 AM

      CONT...


      Hilary D Hill


      Elizabeth A LaRocque


      Chapter 7

      11:00 AM

      6:17-20318


      Lynette Kathryn Beaver


      Chapter 13


      #1.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Lynette Kathryn Beaver Represented By Anerio V Altman

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11529


      Michael A Losoya and Patricia O Losoya


      Chapter 13


      #2.00 CONT Motion to Avoid Junior Lien on Principal Residence with Bank of America NA Successor to Countrywide Home Loans


      From: 4/26/18 EH     

      Docket 17

      *** VACATED *** REASON: ORDER ENTERED 5/10/18

      Tentative Ruling:

      04/26/2018

      Summary of the Motion:

      Notice: Improper

      Opposition: None

      Address: 6713 Pierce Ct, Chino, CA 91710

      First trust deed: $476,934.41 with HSBC Bank USA (mortgage statement dated 01/01/2018)

      Second trust deed (to be avoided): $23,046.47 with Bank of America NA (statement dated 01/01/2018)

      Fair market value (per debtor declaration): $430,000


      TENTATIVE

      The electronically filed Motion contains a proof of service ("POS") with blank dates and no service information. The POS is insufficient to establish proper service as filed. Based on the foregoing, the Court is inclined to CONTINUE the hearing to May 24, 2018, at 11:00 a.m. for Movant to file and serve notice of the continued hearing pursuant to FRBP 7004.


      On correcting the service issue as indicated, the Court is inclined to GRANT the Motion.


      APPEARANCES WAIVED.

      Party Information

      11:00 AM

      CONT...

      Debtor(s):


      Michael A Losoya and Patricia O Losoya


      Chapter 13

      Michael A Losoya Represented By Julie J Villalobos

      Joint Debtor(s):

      Patricia O Losoya Represented By Julie J Villalobos

      Movant(s):

      Michael A Losoya Represented By Julie J Villalobos

      Patricia O Losoya Represented By Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11924


      Don Gurule and Elaine Gurule


      Chapter 13


      #3.00 Motion for Setting Property Value Also #4

      EH     


      Docket 16

      *** VACATED *** REASON: ORDER ENTERED 5/22/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Don Gurule Represented By

      Christopher Hewitt

      Joint Debtor(s):

      Elaine Gurule Represented By Christopher Hewitt

      Movant(s):

      Don Gurule Represented By

      Christopher Hewitt

      Elaine Gurule Represented By Christopher Hewitt

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11924


      Don Gurule and Elaine Gurule


      Chapter 13


      #4.00 Confirmation of Chapter 13 Plan


      Also #3 EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Don Gurule Represented By

      Christopher Hewitt

      Joint Debtor(s):

      Elaine Gurule Represented By Christopher Hewitt

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11973


      Kyle Stephens and Diandra Stephens


      Chapter 13


      #5.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kyle Stephens Represented By Mona V Patel

      Joint Debtor(s):

      Diandra Stephens Represented By Mona V Patel

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11981


      Victorio Roman Manabat and Sheila Rosales Manabat


      Chapter 13


      #6.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Victorio Roman Manabat Represented By John A Varley

      Joint Debtor(s):

      Sheila Rosales Manabat Represented By John A Varley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11986


      Ardreda Lynn Johnson


      Chapter 13


      #7.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 4/18/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ardreda Lynn Johnson Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11993


      Anisha Christel Wilson


      Chapter 13


      #8.00 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 Danielson (TR) Pro Se

      11:00 AM

      6:18-12001


      Marilyn N Koehnlein


      Chapter 13


      #9.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 4/2/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Marilyn N Koehnlein Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12028


      Matthew Glenn Martin and Melody Dawn Martin


      Chapter 13


      #10.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Matthew Glenn Martin Represented By Todd L Turoci

      Joint Debtor(s):

      Melody Dawn Martin Represented By Todd L Turoci

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12033


      Tatiana Noemi Alegre


      Chapter 13


      #11.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 4/3/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Tatiana Noemi Alegre Represented By LeRoy Roberson

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12099


      James David Wilson, IV and Kerri Ann Wilson


      Chapter 13


      #12.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      James David Wilson IV Represented By Dina Farhat

      Joint Debtor(s):

      Kerri Ann Wilson Represented By Dina Farhat

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12170


      Pamela Ann Harris


      Chapter 13


      #13.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Pamela Ann Harris Represented By Halli B Heston

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12174


      Oswaldo H Perez


      Chapter 13


      #14.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 4/6/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Oswaldo H Perez Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12177


      Rodolfo Aguiar and Irma D Aguiar


      Chapter 13


      #15.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rodolfo Aguiar Represented By Alla Tenina

      Joint Debtor(s):

      Irma D Aguiar Represented By Alla Tenina

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12189


      Keely J Barrett


      Chapter 13


      #16.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Keely J Barrett Represented By Carey C Pickford

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12206


      Pedro Norlito Ibanez and Celia Singca Ibanez


      Chapter 13


      #17.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Pedro Norlito Ibanez Represented By Alon Darvish

      Joint Debtor(s):

      Celia Singca Ibanez Represented By Alon Darvish

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12231


      Brian Howell and Faythe Howell


      Chapter 13


      #18.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Brian Howell Represented By

      Julie J Villalobos

      Joint Debtor(s):

      Faythe Howell Represented By Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12236


      Michael Anthony Rivera


      Chapter 13


      #19.00 Motion to Avoid JUNIOR LIEN with Corona Promenade Community Association Also #20 & #21

      EH     


      Docket 30


      Tentative Ruling:

      Hearing Date: 05/24/2018

      Summary of the Motion:

      Notice: Proper

      Opposition: None

      Address: 636 Wellesley Drive, Corona CA 92879

      First trust deed: $793,014 with Wells Fargo Bank

      Second trust deed (to be avoided): $13,123.40 with Corona Promenade Comm. Ass’n

      Fair market value (per Debtor declaration): $475,000


      TENTATIVE

      Based on the Debtor’s evidence of the value of the Property, of the priority of the liens encumbering the Property, and proof that the Motion was properly served, 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

      11:00 AM

      CONT...

      Debtor(s):


      Michael Anthony Rivera


      Chapter 13

      Michael Anthony Rivera Represented By Michael A Rivera

      Movant(s):

      Michael Anthony Rivera Represented By Michael A Rivera

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12236


      Michael Anthony Rivera


      Chapter 13


      #20.00 Motion to Avoid Property Lien with Internal Revenue Service Also #19 & #21

      EH     


      Docket 31

      *** VACATED *** REASON: CONTINUED TO 7/5/18 AT 11:00 AM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Michael Anthony Rivera Represented By Michael A Rivera

      Movant(s):

      Michael Anthony Rivera Represented By Michael A Rivera

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12236


      Michael Anthony Rivera


      Chapter 13


      #21.00 Confirmation of Chapter 13 Plan


      Also #19 & #20 EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael Anthony Rivera Represented By Michael A Rivera

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12277


      Marta Samhouri


      Chapter 13


      #22.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marta Samhouri Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12284


      Jose Velasco and Lilian Micaela Velasco


      Chapter 13


      #23.00 Motion to vacate dismissal Also #24

      EH     


      Docket 21

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/3/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jose Velasco Represented By

      Daniel King

      Joint Debtor(s):

      Lilian Micaela Velasco Represented By Daniel King

      Movant(s):

      Jose Velasco Represented By

      Daniel King

      Lilian Micaela Velasco Represented By Daniel King Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12284


      Jose Velasco and Lilian Micaela Velasco


      Chapter 13


      #24.00 Confirmation of Chapter 13 Plan


      Also #23 EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 4/18/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jose Velasco Represented By

      Daniel King

      Joint Debtor(s):

      Lilian Micaela Velasco Represented By Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12319


      Steven Michel McCann


      Chapter 13


      #25.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Steven Michel McCann Represented By Brian J Soo-Hoo

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12323


      Kevin E Horton and Manuel F. Dela Rosa


      Chapter 13


      #26.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kevin E Horton Represented By Todd L Turoci

      Joint Debtor(s):

      Manuel F. Dela Rosa Represented By Todd L Turoci

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12331


      Joe R Garcia


      Chapter 13


      #27.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Joe R Garcia Represented By

      Neil R Hedtke

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12355


      Marc Burns


      Chapter 13


      #28.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marc Burns Represented By

      D Justin Harelik

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12473


      Ignacio Salvador Aguilar and Cynthia Araujo Aguilar


      Chapter 13


      #29.00 Motion for Setting Property Value with Declaration of Ignacio Salvador Aguilar EH     

      Docket 15

      Tentative Ruling:

      05/24/2018


      BACKGROUND


      On March 27, 2018, Ignacio and Cynthia Aguilar (collectively, "Debtors") filed their petition for chapter 13 relief. Among the assets of the estate is a 2014 Nissan Sentra (the "Sentra"). On April 30, 2018, the Debtors filed their Motion to Value the Sentra ("Motion"). On May 8, 2018, Capital One Auto Finance ("Capital One") filed its opposition to the Motion ("Opposition"). No reply has been filed.


      DISCUSSION


      One of the benefits of filing a Chapter 13 bankruptcy is that under § 506(a) the debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).


      The Debtors assert that the Sentra’s value, and thus its secured portion, should be determined to be $5,800, with an unsecured deficiency claim for $5,308. The Debtors’ valuation is based on a KBB value trade-in report. The Debtors have also provided evidence of estimates obtained to repair damage and normal wear and tear on the Sentra. (Ex.’s 3 & 4). Capital One has responded that the value of the Sentra should be no less than $9,975. In support, Capital One has provided evidence that the NADA Guide provides $9,975 as the retail value for the Sentra. To the extent there is a dispute about the valuation, Capital One requests a continuance for an appraisal. The Court is inclined to grant a short continuance for Capital One to have an appraiser

      11:00 AM

      CONT...


      Ignacio Salvador Aguilar and Cynthia Araujo Aguilar


      Chapter 13

      evaluate the Sentra’s condition.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Ignacio Salvador Aguilar Represented By Jenny L Doling

      Joint Debtor(s):

      Cynthia Araujo Aguilar Represented By Jenny L Doling

      Movant(s):

      Ignacio Salvador Aguilar Represented By Jenny L Doling Jenny L Doling

      Cynthia Araujo Aguilar Represented By Jenny L Doling

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-13193


      Richard Garavito


      Chapter 13


      #30.00 Motion to Convert Case From Chapter 13 to 11 EH     

      Docket 12


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Richard Garavito Represented By Michael Avanesian

      Movant(s):

      Richard Garavito Represented By Michael Avanesian

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:14-24807


      Bryan K. Harrison and Dawn Harrison


      Chapter 13


      #31.00 Trustee's Motion to Dismiss Case EH     

      Docket 113


      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 Danielson (TR) Pro Se

      11:01 AM

      6:15-12168


      Leslie A. Larson


      Chapter 13


      #32.00 Trustee's Motion to Dismiss Chapter 13 Case EH     

      Docket 71

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/14/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Leslie A. Larson Represented By Carey C Pickford

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:15-12820


      Jose Ceja, Jr and Chasity Ann Ceja


      Chapter 13


      #33.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

      Docket 175


      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 Danielson (TR) Pro Se

      11:01 AM

      6:15-20023


      Zachary Lee Nowak


      Chapter 13


      #34.00 Trustee's Motion to Dismiss Case EH     

      Docket 75


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Zachary Lee Nowak Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-13233


      Sherry Ann Beardsley


      Chapter 13


      #35.00 CONT Trustee's Motion to Dismiss Case From: 5/10/18

      EH     


      Docket 66


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Sherry Ann Beardsley Represented By Jeffrey D Larkin

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-16263


      Tanyua A Gates-Holmes


      Chapter 13


      #36.00 Trustee's Motion to Dismiss Case EH     

      Docket 96

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/4/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Tanyua A Gates-Holmes Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-18082


      Joseph John Vargas and Lydia Vargas


      Chapter 13


      #37.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 4/26/18

      EH     


      Docket 67


      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 Danielson (TR) Pro Se

      11:01 AM

      6:16-18820


      Chase D Chung


      Chapter 13


      #38.00 Trustee's Motion to Dismiss Case EH     

      Docket 54


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Chase D Chung Represented By Daniel C Sever

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-20133


      Deborah Catherine Hamernik


      Chapter 13


      #39.00 Trustee's Motion to Dismiss Case EH     

      Docket 60


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Deborah Catherine Hamernik Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-21236


      Ronald A Waters and Trisha Waters


      Chapter 13


      #40.00 Trustee's Motion to Dismiss Case EH     

      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ronald A Waters Represented By Paul Y Lee

      Joint Debtor(s):

      Trisha Waters Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-10787


      Willie J Brooks


      Chapter 13


      #41.00 Trustee's Motion to Dismiss Case EH     

      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Willie J Brooks Represented By Kevin Tang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-11075


      Ryan Christopher Murphy and Theresa Marie Murphy


      Chapter 13


      #42.00 Trustee's Motion to Dismiss Case EH     

      Docket 37

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/4/18

      Tentative Ruling:

      - NONE LISTED -

      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

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-11182


      Renard Louis Hamilton and Regina Elizabeth Hamilton


      Chapter 13


      #43.00 Trustee's Motion to Dismiss Case EH     

      Docket 38

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/4/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Renard Louis Hamilton Represented By

      D Justin Harelik

      Joint Debtor(s):

      Regina Elizabeth Hamilton Represented By

      D Justin Harelik

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-13165


      Richard Ortiz and Dolores Ortiz


      Chapter 13


      #44.00 Trustee's Motion to Dismiss Case EH     

      Docket 29


      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 Danielson (TR) Pro Se

      11:01 AM

      6:17-14588


      Chadwick Otieno Ochieng


      Chapter 13


      #45.00 Trustee's Motion to Dismiss Case EH     

      Docket 35

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/7/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Chadwick Otieno Ochieng Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-15102


      Gwendolyn Washington


      Chapter 13


      #46.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

      Docket 57


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gwendolyn Washington Represented By Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-15792


      William Martin Farber


      Chapter 13


      #47.00 Trustee's Motion to Dismiss Case EH     

      Docket 39

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/9/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      William Martin Farber Represented By Steven A Alpert

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-16455


      Elizabeth Jucaban Tuason


      Chapter 13


      #48.00 Trustee's Motion to Dismiss Case EH     

      Docket 59

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      5/7/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Elizabeth Jucaban Tuason Represented By Brad Weil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-17358


      David Kevin Davidson and Lisa Marie Davidson


      Chapter 13


      #49.00 Trustee's Motion to Dismiss Case EH     

      Docket 26

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/21/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      David Kevin Davidson Represented By Michael E Clark

      Joint Debtor(s):

      Lisa Marie Davidson Represented By Michael E Clark

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-18531


      Victor Manuel Rosales


      Chapter 13


      #50.00 Trustee's Motion to Dismiss Case EH     

      Docket 35


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Victor Manuel Rosales Represented By

      D Justin Harelik

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-19589


      Rodrigo Fernando Ramirez Guinea


      Chapter 13


      #51.00 Trustee's Motion to Dismiss Case EH     

      Docket 23


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rodrigo Fernando Ramirez Guinea Represented By

      James Geoffrey Beirne

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-20019


      Frank Prouty


      Chapter 13


      #52.00 Trustee's Motion to Dismiss Case EH     

      Docket 43


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Frank Prouty Represented By

      Nima S Vokshori

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:13-24456


      Lenore Esther Hernandez and Jesus Anthony Hernandez


      Chapter 13


      #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 17074 Cambria Ave., Fontana, CA 92336


      MOVANT: CITIBANK, N.A.


      EH     


      Docket 43


      Tentative Ruling:

      05/29/2018

      Service: Proper Opposition: Yes


      The Opposition provides evidence that sufficient payments to cure the delinquency were made prior to the hearing. However, Debtors do not dispute that they were delinquent in making payments. Parties to discuss entry of a stay current APO.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jesus Anthony Hernandez Represented By Erik Clark Michael E Clark

      Joint Debtor(s):

      Lenore Esther Hernandez Represented By Michael E Clark

      Movant(s):

      Citibank, N.A. Represented By Christina J O

      10:00 AM

      CONT...

      Trustee(s):


      Lenore Esther Hernandez and Jesus Anthony Hernandez


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:14-10322


      Marianne Bowers


      Chapter 13


      #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1065 Ehu Road, Makawao, HI 96768


      MOVANT: WELLS FARGO BANK, N.A.


      EH     


      Docket 41


      Tentative Ruling:

      05/29/2018

      Service: Proper Opposition: Yes

      Parties to provide status of cure and settlement discussions. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Marianne Bowers Represented By Thomas B Ure

      Movant(s):

      Wells Fargo Bank, N.A. Represented By Nancy L Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:15-20006


      Carl J Charlot and Jacinta S Charlot


      Chapter 13


      #3.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 483 Grapevine Dr, Corona CA 92882


      MOVANT: DEUTSCHE BANK TRUST COMPANY AMERICAS


      From: 4/24/18 EH     

      Docket 55

      *** VACATED *** REASON: CONTINUED TO 7/31/18 AT 10:00 A.M.

      Tentative Ruling:

      Hearing Date: 4/24/18 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. 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):

      Carl J Charlot Represented By

      Michael A Younge

      Joint Debtor(s):

      Jacinta S Charlot Represented By Michael A Younge

      10:00 AM

      CONT...

      Movant(s):


      Carl J Charlot and Jacinta S Charlot


      Chapter 13

      Deutsche Bank Trust Company Represented By April Harriott Seth Greenhill Sean C Ferry

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-14868


      Richard M. Orellano, II and Tifany Orellano


      Chapter 13


      #4.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 40748 Pocona Place, Murrieta, California 92562


      MOVANT: SPECIALIZED LOAN SERVICING LLC


      From: 5/1/18 EH     

      Docket 55


      Tentative Ruling:

      5/1/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3 and 12.


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

      Party Information

      Debtor(s):

      Richard M. Orellano II Represented By Patricia M Ashcraft

      Joint Debtor(s):

      Tifany Orellano Represented By Patricia M Ashcraft

      10:00 AM

      CONT...

      Movant(s):


      Richard M. Orellano, II and Tifany Orellano


      Chapter 13

      Specialized Loan Servicing LLC Represented By

      Erin M McCartney

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-14588


      Chadwick Otieno Ochieng


      Chapter 13


      #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4123 Pearl Street, Lake Elsinore, CA 92530


      MOVANT: AMERIHOME MORTGAGE COMPANY LLC


      EH     


      Docket 37


      Tentative Ruling:

      05/29/2018

      Service: Proper Opposition: None


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

      Chadwick Otieno Ochieng Represented By John F Brady

      Movant(s):

      AmeriHome Mortgage Company, Represented By

      Christina J O

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-15102


      Gwendolyn Washington


      Chapter 13


      #6.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 977 Allegre Drive, Corona CA 92879


      MOVANT: WELLS FARGO BANK


      From: 3/20/18, 4/24/18 EH     

      Docket 54


      Tentative Ruling:

      3/20/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Gwendolyn Washington Represented By Julie J Villalobos

      Movant(s):

      Wells Fargo Bank, National Represented By Sean C Ferry

      10:00 AM

      CONT...

      Trustee(s):


      Gwendolyn Washington


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-16751


      Gary Ramirez and Christina Faith Ramirez


      Chapter 13


      #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27977 Owen Drive, Moreno Valley, CA 92555


      MOVANT: LAKEVIEW LOAN SERVICING LLC


      EH     


      Docket 33


      Tentative Ruling:

      05/29/2018

      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 prayer for relief. 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):

      Gary Ramirez Represented By

      Ethan Kiwhan Chin

      Joint Debtor(s):

      Christina Faith Ramirez Represented By

      Ethan Kiwhan Chin

      Movant(s):

      Lakeview Loan Servicing, LLC Represented By Mark S Krause

      10:00 AM

      CONT...

      Trustee(s):


      Gary Ramirez and Christina Faith Ramirez


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-17134


      Noel Mallari


      Chapter 13


      #8.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 31932 COPPER TERRACE Menifee, CA 92584 UNDER 11 U.S.C. § 362


      MOVANT: FREEDOM MORTGAGE CORPORATION


      From: 4/24/18 EH     

      Docket 23


      Tentative Ruling:

      Hearing Date: 4/24/18 Service: Proper Opposition: Yes


      Parties to update Court regarding APO discussions. Absent agreement, the Court is inclined to GRANT relief from the stay under § 362(d)(1). GRANT termination of the co-debtor stay. GRANT waiver of 4001(a)(3) stay. GRANT authority to offer loan workout options.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Noel Mallari Represented By

      David L Nelson

      Movant(s):

      Freedom Mortgage Corporation Represented By John D Schlotter

      Dane W Exnowski

      10:00 AM

      CONT...

      Trustee(s):


      Noel Mallari


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-19785


      Evonne Marie Woodard


      Chapter 13


      #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Chevrolet Cruze Sedan 4D LT


      MOVANT: CAPITAL ONE AUTO FINANCE


      EH     


      Docket 37

      *** VACATED *** REASON: CASE DISMISSED 4/26/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Evonne Marie Woodard Represented By Dana Travis

      Movant(s):

      Capital One Auto Finance, a Represented By Bret D. Allen

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-10249


      Derick Jones


      Chapter 7


      #10.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 3187 Pinehurst Dr., Corona CA 92881


      MOVANT: US BANK NATIONAL ASSOCIATION


      EH     


      Docket 23


      Tentative Ruling:

      05/29/2018

      Service is Proper Opposition: Yes


      Standing

      As a threshold matter, Debtor asserts that Movant has no standing. 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. Here, the Movant has provided evidence of a Trustee’s Deed Upon Sale in which it was conferred title to the Property at issue. For purposes of relief from stay, Movant has established it has a colorable claim sufficient to confer standing.


      Relief from Stay

      The Court takes judicial notice of its Order Granting Motion to Dismiss the Debtor’s Adversary Proceeding (Docket No. 29) in related Case No. 6:18-ap-01038- MH ("AP Order"). In that AP Order, the Court determined that pursuant to In re Perl, the foreclosure and issuance of a writ of possession against the Debtor by the California Superior Court extinguished all legal and equitable possessory interests in the real property at issue, including any that may have been held by the Debtor. Eden Place, LLC v. Sholem Perl (In re Perl), 811 F.3d 1120, 1128 (9th Cir.), cert. denied sub nom. Perl v. Eden Place, LLC, 137 S. Ct. 39, 196 L. Ed. 2d 27 (2016).

      10:00 AM

      CONT...


      Derick Jones


      Chapter 7


      The Court finds that the Opposition is not well-taken and is inclined to adopt its AP Order as a basis for granting of the Motion, in addition to the grounds set forth in the Motion itself. The Court is inclined to GRANT relief from stay, GRANT the request for an order confirming that there is no stay in effect, and GRANT waiver of the 14-day stay.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Derick Jones Pro Se

      Movant(s):

      U.S. Bank National Association, on Represented By

      Jamie D Hanawalt

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      10:00 AM

      6:18-12657


      Tamoor Malik Ilyas


      Chapter 7


      #11.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Motor Vehicle Negligence


      MOVANT: EYDEE VELASCO MARTINEZ


      EH     


      Docket 10


      Tentative Ruling:

      05/29/2018

      Service was proper.

      No opposition has been filed.


      The Motion is GRANTED pursuant to § 362(d)(1) for Movant to pursue insurance only. Request for relief under ¶ 2 is also GRANTED.


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

      Party Information

      Debtor(s):

      Tamoor Malik Ilyas Represented By

      Raj T Wadhwani

      Movant(s):

      Eydee Velasco Martinez Represented By Demetrios Papanikolas

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      10:00 AM

      6:18-12684


      Carmen Burgueno


      Chapter 7


      #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota Camry


      MOVANT: TOYOTA MOTOR CREDIT CORPORATON


      EH     


      Docket 18


      Tentative Ruling:

      05/29/2018

      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):

      Carmen Burgueno Represented By Curtis A Cavalletto

      Movant(s):

      Toyota Motor Credit Corporation Represented By

      Austin P Nagel

      Trustee(s):

      Howard B Grobstein (TR) Pro Se

      10:00 AM

      6:18-12774


      Tatiana Noemi Alegre


      Chapter 13


      #13.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real Property 17253 Emerson St, Victorville, CA 92394.


      MOVANT: TATIANA NOEMI ALEGRE aka RICK ALEGRE


      EH     


      Docket 21


      Tentative Ruling:

      05/29/2018

      The Motion was not served on any creditors. As such the Motion must at the outset be denied for a failure to provide creditors with due process.


      The Opposition argues that the Debtor has failed to demonstrate changed circumstances and that the Motion is untimely. As to the first argument, the Court concurs. The only "change in circumstances" indicated by the Debtor is that she has now hired counsel. However, there is no explanation of why counsel for the second and third case did not verify the petition was complete when the documents were filed.


      As to the second grounds indicated by the Opposition, the Court does not read § 362(c) as requiring a motion to impose the stay to be heard within 30 days of the petition day, it must only be filed prior to the expiration of the 30-day period. Here, the Motion was timely.


      The Reply does not cure the service issues and responds only by offering objecting creditor an APO.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Tatiana Noemi Alegre Represented By

      10:00 AM

      CONT...


      Movant(s):


      Tatiana Noemi Alegre


      LeRoy Roberson


      Chapter 13

      Tatiana Noemi Alegre Represented By LeRoy Roberson LeRoy Roberson

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-12901


      Veronica Santos Ortiz and Conrado Corona Gonzalez


      Chapter 7


      #14.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 HONDA ODYSSEY, 5FNR L5H6 8BB0 44028


      MOVANT: AMERICAN HONDA FINANCE CORPORATION


      EH     


      Docket 7


      Tentative Ruling:

      05/29/2015

      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):

      Veronica Santos Ortiz Pro Se

      Joint Debtor(s):

      Conrado Corona Gonzalez Pro Se

      Movant(s):

      AMERICAN HONDA FINANCE Represented By

      Vincent V Frounjian

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      10:00 AM

      6:18-13092


      Mark Irwin Barule


      Chapter 13


      #15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 49143 Eisenhower Drive, Indio, CA 92201


      MOVANT: RIVERSIDE COUNTY TAX COLLECTOR


      EH     


      Docket 16

      *** VACATED *** REASON: CONTINUED TO 6/5/18 AT 10:00 AM

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Mark Irwin Barule Represented By Summer M Shaw Jenny L Doling

      Movant(s):

      Riverside County Treasurer-Tax Represented By Ronak N Patel

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-13219


      Patrick Merrill and Gayle Merrill


      Chapter 7


      #16.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 232 Ohio St, Lake Elsinore CA 92530


      MOVANT: 2ND CHANCE MORTGAGE INC


      From: 5/15/18 EH     

      Docket 10


      Tentative Ruling:

      Tentative Ruling:

      05/29/2017

      Service is now proper.

      No opposition has been filed.


      GRANT as to § 362(d)(1) and § 362(d)(2). GRANT request to waive 14-day stay. APPEARANCES WAIVED. Movant to lodge order within 7 days.

      5/15/2018


      Service is Proper Opposition: None


      Pursuant to Local Rule 4001-1(c)(1)(C)(iv), service is required upon "the holder of a lien or encumbrance against the subject property that is known to the movant, scheduled by the debtor, or appears in the public record." Here, Movant is the junior lienholder on the subject property, yet has not served the senior lienholder with the instant motion. Therefore, the Court is inclined to CONTINUE the motion for service on the first mortgagee, Selection Portfolio Servicing, Inc.


      APPEARANCES REQUIRED.

      Party Information

      10:00 AM

      CONT...

      Debtor(s):


      Patrick Merrill and Gayle Merrill


      Chapter 7

      Patrick Merrill Represented By Jeremiah D Raxter

      Joint Debtor(s):

      Gayle Merrill Represented By

      Jeremiah D Raxter

      Movant(s):

      2nd Chance Mortgages Inc. Represented By Henry D Paloci

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      11:00 AM

      6:17-12748


      William A. Mendez, II and Shawna D. Mendez


      Chapter 7


      #1.00 CONT Motion for Turnover of Property From: 1/31/18, 4/11/18, 5/2/18

      EH     


      Docket 74

      *** VACATED *** REASON: ORDER ENTERED 5/4/18

      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 Lindsey L Smith

      Trustee(s):

      Arturo Cisneros (TR) Represented By Todd A Frealy Lindsey L Smith

      11:00 AM

      6:17-13232


      David B. Hertsgaard


      Chapter 7


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

      Docket 53


      Tentative Ruling:

      5/30/18


      No opposition has been filed. Service was Okay


      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 Court is inclined to APPROVE the following administrative expenses:


      Trustee Fees: $ 5,770.31 Trustee Expenses: $ 63.40


      Tax Preparer Fee: $ 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):

      David B. Hertsgaard Represented By Timothy S Huyck

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      11:00 AM

      6:18-10696


      Audrey Beck


      Chapter 7


      #3.00 Motion to Reopen Case and Issuing OSC why Martin Rojas should not be sanctioned for improperly providing legal advice


      Returned Mail: Not Deliverable as Addressed Re: Martin Rojas 3200 Guasti Rd Ste 100, Ontario CA 91760


      EH     


      Docket 16


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Audrey Beck Pro Se

      Movant(s):

      Audrey Beck Pro Se

      Trustee(s):

      Karl T Anderson (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 et al


      #4.00 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)) (Evans, Neil)


      From: 8/30/17, 9/27/17, 1/10/18 EH     

      Docket 1

      *** VACATED *** REASON: CASE CLOSED 5/25/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Garrick Craig Smedman Represented By Neil C Evans

      Defendant(s):

      STATE BOARD OF Pro Se

      California Department of Tax and Represented By

      Matthew C. Heyn

      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

      6:16-15419


      Francisco Javier Castillo


      Chapter 7

      Adv#: 6:16-01310 Swift Financial Corporation d.b.a. Swift Capital v. Castillo


      #5.00 Order to Appear and Show Cause Why Case Should Not Be Dismissed Also #6

      EH     


      Docket 0


      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

      6:16-15419


      Francisco Javier Castillo


      Chapter 7

      Adv#: 6:16-01310 Swift Financial Corporation d.b.a. Swift Capital v. Castillo


      #6.00 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, 11/8/17, 1/31/18, 3/28/18 Also #5

      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

      6:16-20260


      Javier Lopez


      Chapter 13

      Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez et al


      #7.00 Motion for Default Judgment Also #8

      EH     


      Docket 46

      Tentative Ruling:

      5/30/18

      BACKGROUND


      On November 18, 2016, Javier & Carmen Lopez (collectively "Debtors"; individually, "Javier" and "Carmen") filed a Chapter 7 voluntary petition. On March 6, 2017, Amarillo College of Hairdressing ("Plaintiff") filed a non-dischargeability complaint against Javier pursuant to 11 U.S.C. § 523(a)(2)(A), (a)(4), and (a)(6). On July 12, 2017, the clerk entered default against Javier.


      On October 17, 2017, Plaintiff filed a motion for leave to file an amended complaint to include Carmen as a defendant. On November 7, 2017, Debtors filed their opposition. On November 13, 2017, the Court granted the motion, and, on December 11, 2017, Plaintiff amended its complaint to include Carmen as a defendant. On February 26, 2018, the clerk entered default against Carmen.


      On April 5, 2018, Plaintiff filed a motion for default judgment. According to Plaintiff, Javier, while employed as the Dean of Education at Plaintiff’s Palm Desert campus, received, through direct deposit, twice his agreed upon salary for a period of one year.

      2:00 PM

      CONT...


      Javier Lopez


      Chapter 13

      Plaintiff asserts that the direct deposit authorization form contained a provision which granted Plaintiff the right to correct any erroneous overpayments of funds. After alerting Javier of the erroneous double payment, Javier refused to voluntarily reimburse Plaintiff for the overpayment. Plaintiff also asserts that Javier was aware of the erroneous double payment during the time when the double payments were made.


      On January 2, 2014, Plaintiff filed a state court complaint against Javier for breach of contract, fraud, and conversion. On September 15, 2015, the state court granted Plaintiff’s motion for summary judgment as to all causes of action, and entered judgment in the amount of $49,603.08.


      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:

          2:00 PM

          CONT...


          Javier Lopez

          1. ervice may be made within the United States by first class mail postage prepaid as follows:


            Chapter 13


            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 at the address listed on their bankruptcy schedules and served Debtor’s attorney via ECF. Therefore, service is proper.


        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, all related to non-dischargeability: (1) 11 U.S.C. § 523(a)(2)(A); (2) 11 U.S.C. § 523(a)(4); and (3) 11 U.S.C. § 523(a)

      1. The above provisions read, in pertinent part:


        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 –


        1. for money, property, services, or an extension, renewal, or refinancing of creditor, to the extent obtained by –

          2:00 PM

          CONT...


          Javier Lopez


          Chapter 13

          (A) false pretenses, a false representation, or actual fraud, other than a statement respecting the debtor’s or an insider’s financial condition;


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


          (6) for willful and malicious injury by the debtor to another entity or to the property of another entity;


          The Court notes that it is, at best, unclear whether any of the three provisions are applicable to the facts here. For example, in In re Sterling, the bankruptcy court analyzed whether an employee’s retention of overtime pay at double the contractual rate satisfied the either 11 U.S.C. § 523(a)(2)(A) or 11 U.S.C. § 523(a)(6). 479 B.R. 444 (Bankr. E.D. Mich. 2012). Respecting 11 U.S.C. 523(a)(2)(A), the court first noted that the provision can apply to "misleading omissions" or "a scheme to deprive or cheat another of property or a legal right." Id. at 449. The bankruptcy court noted, however, that omission or silence only establishes the requisite intent if the debtor had an affirmative duty to disclose. Id. (applying Michigan law and the silent fraud doctrine). After noting that the plaintiff had not identified any contractual duty to disclose, the bankruptcy court noted that: "[a] duty to disclose may also arise in equity," but ultimately concluded the following:


          The present case does not present any circumstances that would give rise to such an equitable duty. To the contrary, Plaintiff was in a position of control and had at least equal if not superior knowledge, gained from repeated, but unavailing attempts to correct the problem. Plaintiff, as Defendant’s employer, had access to the payroll information and, with the exercise of reasonable diligence, could have discovered the continuing overpayments at any time.


          Id. at 450 (also questioning whether plaintiff’s reliance on defendant’s silence was justifiable because the information was in the control of plaintiff).

          2:00 PM

          CONT...


          Javier Lopez


          Chapter 13

          Here, neither the complaint nor the motion for default judgment include any allegation that Javier affirmatively misled Plaintiff, nor do they contain any basis upon which the Court could conclude that Javier had a contractual or an equitable duty to disclose the overpayments to Plaintiff. Therefore, the Court requires further briefing if Plaintiff wishes to establish that the debt is non-dischargeable pursuant to 11 U.S.C. § 523(a) (2)(A).


          11 U.S.C. § 523(a)(4) contains three different exceptions to dischargeability: (1) fraud or defalcation while acting in a fiduciary capacity; (2) larceny; and (3) embezzlement. Regarding fraud or defalcation while acting in a fiduciary capacity, the elements are:

          (1) the existence of an express trust; (2) the debt was caused by fraud or defalcation; and (3) the debtor acted as a fiduciary to the creditor at the time the debt was created. See, e.g., In re Niles, 106 F.3d 1456, 1459 (9th Cir. 1997). Clearly Plaintiff has not satisfied the standard for fraud or defalcation while acting in a fiduciary capacity because, among other things, Javier was not acting in a fiduciary capacity as to his salary and his salary was certainly not the corpus express trust. See, e.g., Matter of Cantrell, 88 F.3d 344, 347 (5th Cir. 1996) ("The court also correctly opined that, in the absence of an express trust and a recognizable corpus, 11 U.S.C. § 523(a)(4) is inapplicable.").


          Plaintiff also does not appear to have satisfied the standard for larceny or embezzlement. "Larceny is the fraudulent and wrongful taking and carrying away of the property of another with intent to convert the property to the taker’s use without the consent of the owner." 4 COLLIER’S ON BANKRUPTCY ¶ 523.10[2] (16th ed. 2009). Here, it appears doubtful that Javier could be considered to have "taken" the excess salary payments which Plaintiff caused to be directly deposited in Javier’s bank account. Embezzlement, on the other hand, contains three elements: "(1) property rightfully in the possession of a nonowner; (2) nonowner’s appropriation of the property to a use other than which it was entrusted; and (3) circumstances indicating fraud." In re Littleton, 942 F.2d 551, 555 (9th Cir. 1991). While there may be a colorable argument that embezzlement has occurred in this case, such an argument has not been detailed in the complaint or the motion for default judgment. Therefore, the Court requires further briefing if Plaintiff wishes to establish that the debt is non- dischargeable pursuant to 11 U.S.C. § 523(a)(4).

          2:00 PM

          CONT...


          Javier Lopez


          Chapter 13

          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). Here, Plaintiff’s complaint simply recites the legal standard, notes that the state court awarded a judgment based, in part, on fraud, and Plaintiff’s motion for default judgment contains the material state court pleadings as an attachment. The Court deems the allegations in the complaint to be insufficient to establish non- dischargeability under § 523(a)(6). See In re Sterling, 479 B.R. 444, 452-455 (Bankr.

          E.D. Mich. 2012) (detailing § 523(a)(6) analysis in context of retention of salary overpayment). Therefore, the Court requires further briefing if Plaintiff wishes to establish that the debt is non-dischargeable pursuant to 11 U.S.C. § 523(a)(6).


          Finally, the Court notes that it appears Plaintiff has assumed that the use of issue preclusion is appropriate in this case, but has not briefed the issue.


          Issue preclusion applies in nondischargeability proceedings to bar the relitigation of factual issues that were determined in a prior state court action. See, e.g., Grogan v. Garner, 498 U.S. 279, 284-85, n.11 (1991). To determine the issue-preclusive effect of a California state court's judgment, California preclusion law must be applied. See 28 U.S.C. § 1738; Marrese v. Am. Acad. of Orthopaedic Surgeons, 470 U.S. 373, 380

          (1985); Gayden v. Nourbakhsh (In re Nourbakhsh), 67 F.3d 798, 800 (9th Cir. 1995). Under California law, the party asserting issue preclusion has the burden of establishing the following "threshold" requirements:

          1. the issue sought to be precluded must be identical to that decided in a former proceeding;

          2. the issue must have been actually litigated in the former proceeding;

          3. it must have been necessarily decided in the former proceeding;

          4. the decision in the former proceeding must be final and on the merits; and,

          5. the party against whom preclusion is sought must be the same as, or in privity with, the party to the former proceeding.

          Harmon v. Kobrin (In re Harmon), 250 F.3d 1240, 1245 (9th Cir.2001). Additionally, the application of issue preclusion requires a "mandatory ‘additional’

          2:00 PM

          CONT...


          Javier Lopez


          Chapter 13

          inquiry into whether imposition of issue preclusion would be fair and consistent with sound public policy." In re Khaligh, 338 B.R. 817, 824–25 (9th Cir. B.A.P. 2006). As stated by the California Supreme Court


          We have repeatedly looked to the public policies underlying the doctrine before concluding that collateral estoppel should be applied in a particular setting. Accordingly, the public policies underlying

          collateral estoppel—preservation of the integrity of the judicial system, promotion of judicial economy, and protection of litigants from harassment by vexatious litigation—strongly influence whether its application in a particular circumstance would be fair to the parties and constitutes sound judicial policy.


          Lucido v. Super. Ct., 51 Cal. 3d 335, 342–43 (Cal. 1990) (internal citations omitted). The Court requires further briefing on the appropriateness of issue preclusion in this case, including legal arguments explaining how the applicable state court causes of action (presumably fraud by concealment) translate to the non-dischargeability standards.


          TENTATIVE RULING



          The Court is inclined to CONTINUE the matter for further briefing.


          Party Information

          Debtor(s):

          Javier Lopez Represented By

          Christopher Hewitt

          Defendant(s):

          Javier Lopez Represented By

          Christopher Hewitt

          Carmen Lopez Pro Se

          Joint Debtor(s):

          Carmen Lopez Represented By

          2:00 PM

          CONT...


          Movant(s):


          Javier Lopez


          Christopher Hewitt


          Chapter 13

          Amarillo College of Hairdressing, Represented By

          Eamon Jafari

          Plaintiff(s):

          Amarillo College of Hairdressing, Represented By

          Eamon Jafari

          Trustee(s):

          Rod Danielson (TR) Pro Se

          2:00 PM

          6:16-20260


          Javier Lopez


          Chapter 13

          Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez et al


          #8.00 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, 11/9/17, 2/1/18, 2/8/18, 3/22/18


          Also #7 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

          Carmen Lopez Pro Se

          Joint Debtor(s):

          Carmen Lopez Represented By Christopher Hewitt

          Plaintiff(s):

          Amarillo College of Hairdressing, Represented By

          Eamon Jafari

          2:00 PM

          CONT...

          Trustee(s):


          Javier Lopez


          Chapter 13

          Rod Danielson (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


          #9.00 Motion to strike answer and enter default of Defendant Richard Earl Davis Jr.


          EH     


          Docket 27

          Tentative Ruling:

          5/30/18

          BACKGROUND


          On January 3, 2017, Richard Earl Davis Jr. ("Debtor") filed a Chapter 7 voluntary petition. On March 30, 2017, Angelo & Kandis Gumbs ("Plaintiffs") filed a non- dischargeability complaint against Debtor and his business entity.


          On June 27, 2017, Plaintiffs filed a motion for default judgment, which was denied on October 4, 2017, for failure to serve the motion at the address Debtor listed on his bankruptcy petition.1 On December 7, 2017, Plaintiffs filed a second motion for default judgment. At a hearing on January 10, 2018, Debtor appeared and opposed the request. After the Court continued the matter, Debtor filed his answer later that same day. On January 30, 2018, the Court entered a scheduling order.


          On May 9, 2018, Plaintiffs filed a motion to strike the answer of Debtor and for entry of default. The basis for Plaintiffs’ motion is that Debtor failed to attend the scheduled deposition and failed to respond to any of Plaintiffs’ discovery requests.

          2:00 PM

          CONT...


          Richard Earl Davis, Jr


          Chapter 7

          DISCUSSION



          FED. R. CIV. P. Rule 37(b)(2)(A), incorporated into bankruptcy proceedings by FED. R. BANKR. P. Rule 7037, states:


          1. If a party or a party’s officer, director, or managing agent – or a witness designated under Rule 30(b)(6) or 31(a)(4) – fails to obey an order to provide or permit discovery, including an order under Rule 26(f), 35, or 37(a), the court where the action is pending may issue further just orders. They may include the following:


            1. directing that the matter embraced in the order or other designated facts be taken as established for purposes of the action, as the prevailing party claims;


            2. prohibiting the disobedient party from supporting or opposing designated claims or defenses, or from introducing designated matters in evidence;

            3. striking pleadings in whole or in part;

            4. staying further proceedings until the order is obeyed;

            5. dismissing the action or proceeding in whole or in part;

            6. rendering a default judgment against the disobedient party;

            7. treating as contempt of court the failure to obey any order except an order to submit to a physical or mental examination.


          Furthermore, FED. R. CIV. P. Rule 37(d)(3) permits the Court to order the above listed sanctions in response to a party’s failure to attend its own deposition, serve answers to interrogatories, or respond to a request for inspection.

          2:00 PM

          CONT...


          Richard Earl Davis, Jr


          Chapter 7


          Here, Plaintiffs have adequately established that Debtor failed to attend his own deposition and has otherwise failed to cooperate in discovery in this matter. The Court also notes that Debtor only filed a late answer approximately ten months after the commencement of this proceeding, and after being served with a motion for default judgment, which Debtor did not oppose in writing.


          Based on Debtor’s failure to cooperate in discovery, Debtor’s failure to attend his own deposition, Debtor’s late filing of his answer in the instant case, and Debtor’s lack of opposition to the instant motion, the Court is inclined to strike Debtor’s answer.

          Regarding Plaintiffs’ request that the Court enter default against Debtor, the Court notes that the continued hearing for Plaintiffs’ motion for default judgment is in one week, and the Court will take up the issue at that time.


          TENTATIVE RULING



          The Court is inclined to GRANT the motion to the extent of STRIKING Debtor’s Answer.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Richard Earl Davis Jr Represented By Todd L Turoci

          Defendant(s):

          Richard Earl Davis Jr Pro Se

          Two6 Sports Management Pro Se

          2:00 PM

          CONT...

          Movant(s):


          Richard Earl Davis, Jr


          Chapter 7

          Angelo M Gumbs Represented By Alexander B Boris

          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

          6:17-12858


          Scott Leigh Baumann


          Chapter 7

          Adv#: 6:17-01205 PRINGLE v. Rizzo et al


          #10.00 CONT 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)


          FROM: 11/29/17, 3/28/18


          EH     


          Docket 1

          *** VACATED *** REASON: CASE DISMISSED 5/15/18

          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

          2:00 PM

          CONT...

          Trustee(s):


          Scott Leigh Baumann


          Chapter 7

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

          2:00 PM

          6:17-19010


          Sara Durham


          Chapter 7

          Adv#: 6:18-01020 SCE Federal Credit Union v. Durham


          #11.00 Motion to Compel Defendant to Respond to Request for Production of Documents, Monetary Sanctions


          EH     


          Docket 11

          Tentative Ruling:

          5/30/18

          BACKGROUND


          On October 30, 2017, Sara Durham ("Debtor") filed a Chapter 7 voluntary petition. On January 8, 2018, SCE Federal Credit Union ("Plaintiff") filed a non- dischargeability complaint against Debtor pursuant to 11 U.S.C. § 523(a)(1), (a)(2) (A), and (a)(14). On February 8, 2018, Debtor filed her answer. On March 27, 2018, the Court issued a scheduling order.


          On May 2, 2018, Plaintiff filed a motion to compel Debtor to respond to document production requests and for monetary sanctions in the amount of $1,013.50. No opposition has been filed by Debtor.


          DISCUSSION



          FED. R. CIV. P. Rule 34, incorporated into bankruptcy proceedings by FED. R. BANKR. P.

          Rule 7034, outlines the procedure for requesting document production and for

          2:00 PM

          CONT...


          Sara Durham


          Chapter 7

          responding to such requests. As outlined in Plaintiff’s motion, Debtor failed to respond to Plaintiff’s request for document production within the time frame specified by FED. R. CIV. P. Rule 34(b)(2)(A).


          According to Plaintiff, FED. R. CIV. P. Rule 37(a)(2) provides the grounds for its request for an order compelling disclosure of discovery. The sentence quoted by Plaintiff, however, appears to be that contained in FED. R. CIV. P. Rule 37(a)(3)(A), which states: "[i]f a party fails to make a disclosure required by Rule 26(a), any other party may move to compel disclosure and for appropriate sanctions." FED. R. CIV. P. Rule 26(a), however, deals with disclosures that are required independent from discovery. It would appear that the appropriate legal basis for Plaintiff’s request to compel a discovery response is FED. R. CIV. P. Rule 37(a)(3)(B)(iv).


          Given Debtor’s failure to timely respond to or object to Plaintiff’s request for document production, the Court is inclined to order Debtor to respond to such request within fourteen days of the entry of the order. Given that Debtor is pro se, however, given the absence of any previous delay in the proceedings, and given the fact that Plaintiff has failed to identify the appropriate legal basis for its request, the Court is not inclined to order monetary sanctions if Debtor responds to the request for document production within fourteen days.


          TENTATIVE RULING



          The Court is inclined to GRANT the motion and order Debtor to respond to Plaintiff’s request for document production, and order sanctions in the amount of $1,013.50 payable only if Debtor fails to respond to the Plaintiff’s request for document production within fourteen days of the entry of the order.


          APPEARANCES REQUIRED.


          Party Information

          2:00 PM

          CONT...

          Debtor(s):


          Sara Durham


          Chapter 7

          Sara Durham Represented By

          Edgar P Lombera

          Defendant(s):

          Sara Durham Pro Se

          Movant(s):

          SCE Federal Credit Union Represented By

          Bruce P. Needleman

          Plaintiff(s):

          SCE Federal Credit Union Represented By

          Bruce P. Needleman

          Trustee(s):

          Larry D Simons (TR) Pro Se

          2:00 PM

          6:17-20092


          Mark Bastorous


          Chapter 7

          Adv#: 6:18-01063 Chen et al v. Bastorous et al


          #12.00 Defendant and Non-Debtor Mike Bareh's Motion to Dismiss First Amended Complaint


          EH     


          Docket 11


          Tentative Ruling:

          5/30/2018


          Pursuant to the terms of the stipulation lodged on May 25, 2018 [Dkt. No. 20] the Court is inclined to take the matter off calendar if no party appears to dispute the authenticity of the stipulation.


          APPEARANCES WAIVED. Counsel for Plaintiffs to lodge an order within seven days.

          Party Information

          Debtor(s):

          Mark Bastorous Represented By Thomas F Nowland

          Defendant(s):

          Mark Bastorous Represented By Thomas F Nowland

          3 Columnar Ladera LLC Pro Se

          Mike Bareh Represented By

          Mirco J Haag

          MB Capital Group LLC Pro Se

          Bernadette Shenouda Represented By Thomas F Nowland

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7

          Joint Debtor(s):

          Bernadette Shenouda Represented By Thomas F Nowland

          Movant(s):

          Mike Bareh Represented By

          Mirco J Haag

          Plaintiff(s):

          Chienan Chen Represented By Douglas L Mahaffey

          Chun-Wu Li Represented By

          Douglas L Mahaffey

          Trustee(s):

          John P Pringle (TR) Represented By David M Goodrich

          2:00 PM

          6:17-20552


          Andrew William Nieto


          Chapter 7

          Adv#: 6:18-01076 Kiefner v. Nieto


          #13.00 Motion to Dismiss Adversary Proceeding EH     

          Docket 3

          *** VACATED *** REASON: NOTICE OF DISMISSAL FILED 5/15/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Andrew William Nieto Represented By Krystina T Tran

          Defendant(s):

          Andrew Nieto Represented By Krystina T Tran

          Movant(s):

          Andrew Nieto Represented By Krystina T Tran

          Plaintiff(s):

          Leslie Kiefner Represented By Brandon L Fieldsted

          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


          #14.00 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, 6/21/17, 1/24/18, 1/31/18


          Also #15 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):

          Law Office of Andrew S. Bisom Represented By

          Andrew S Bisom

          Eisenberg Law Firm, APC Represented By Andrew S Bisom

          2:00 PM

          CONT...

          Trustee(s):


          Nancy Ann Howell


          Chapter 7

          Steven M Speier (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


          #15.00 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, 6/21/17, 1/24/18,

          1/31/18


          Also #14 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):

          Law Office of Andrew S. Bisom Represented By

          Andrew S Bisom

          Eisenberg Law Firm, APC 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

          6:16-11635


          Sam Daniel Dason


          Chapter 7

          Adv#: 6:16-01211 Olivares v. Dason et al


          #16.00 CONT Plaintiff's Motion for Summary Judgment or Alternatively Partial Summary Adjudication


          From: 3/7/18, 5/9/18 Also #17

          EH     


          Docket 68

          Tentative Ruling:

          3/7/2018

          1. PROCEDURAL BACKGROUND


            On February 26, 2016, Sam & Greeta Dason (Sam, individually, "Dason") (collectively, "Debtors") filed a Chapter 7 voluntary petition. On August 22, 2016, Juddy Olivares & Eric Panitz (individually, "Olivares" and "Panitz") (collectively, "Plaintiffs") filed a complaint against Dason to determine dischargeability of debt (11

            U.S.C. § 523(a)(6)) and for attorney’s fees. On September 20, 2016, the complaint was amended. On January 11, 2017, the Court dismissed Panitz from the complaint. On March 7, 2017, Olivares filed her second amended complaint.


            On August 9, 2017, Dason filed an answer and a counter-claim1 against Olivares. On October 2, 2017, Olivares filed her answer to the counter-claim. On January 19, 2018, Olivares filed the instant motion for summary judgment. On February 13, 2018, Dason filed his opposition to the motion for summary judgment. On February 21, 2018, Olivares filed her reply.


            The Court notes that Dason has conceded that his counter-claim is moot in light of this Court’s order annulling the automatic stay. As a result of this concession, it is the Court’s intention to dismiss the counter-claim in the absence of any objection from

            2:00 PM

            CONT...

            Dason.


            Sam Daniel Dason


            Chapter 7


          2. FACTUAL BACKGROUND



            Olivares began working as a dental assistant in 2010 for Colton Dental Group, the business name of Dason’s dental corporation, Sam Daniel Dason, DDS ("Dason DDS"). Olivares states that she "was subjected to offensive sexual comments and inquiries, and other unwelcome, sexually-based, offensive conduct by Defendant." Furthermore, Olivares states that she "was subjected to repeated unwelcome sexual touching at the hands of Defendant," which is extensively detailed in the complaint and the motion for summary judgment. On January 17, 2013, Olivares left early and did not return to work. On February 26, 2016, the San Bernardino County Superior Court entered a judgment against Dason and Dason DDS in the amount of

            $1,724,996.34 (the "Judgment").2 The judgment contained the following components:

            1. $300,000 for past emotional distress – hostile work environment

            2. $200,000 for past emotional distress – quid pro quo sexual harassment

            3. $500,000 for future emotional distress

            4. $100,000 for punitive damages3

            5. $1,875 for future psychiatric care

            6. $8,125 for future psychological care

            7. $6,735.22 for past lost income

            8. $608,261.12 for attorney’s fees and costs

            Olivares contends that the judgment is non-dischargeable pursuant to 11 U.S.C.

            § 523(a)(6). Olivares bases her motion for summary judgment both on issue preclusion and the record in this case. Dason argues that the record in this case cannot support summary judgment and that the state court judgment does not contain adequate findings to support issue preclusion.


          3. DISCUSSION


          Olivares requests that the Court apply issue preclusion and find that the Judgment is non-dischargeable under 11 U.S.C. § 523(a)(6). The Bankruptcy Code excepts from discharge any debt for "willful and malicious injury by the debtor to another entity or to the property of another entity." 11 U.S.C. § 523(a)(6). The creditor bears the burden of proving each element of § 523(a)(6) by a preponderance of the evidence.

          2:00 PM

          CONT...


          Sam Daniel Dason


          Chapter 7

          See, e.g., Grogan v. Garner, 498 U.S. 279, 287 (1991).

          To prevail on a claim under § 523(a)(6), a creditor must demonstrate three elements:

          1. willful conduct; (2) malice; and (3) causation. See In re Butcher, 200 B.R. 675, 680 (Bankr. C.D. Cal. 1996) (quoting In re Apte, 180 B.R. 223, 230 (B.A.P. 9th Cir. 1995)). A willful injury is a "deliberate or intentional injury, not merely a deliberate or intentional act that leads to injury." Kawaauhau v. Geiger, 523 U.S. 57, 61 (1998). "A malicious injury involves (1) a wrongful act, (2) done intentionally, (3) which necessarily causes injury, and (4) is done without just cause or excuse." In re Barboza, 545 F.3d 702, 706 (9th Cir. 2008) (quoting In re Jercich, 238 F.3d 1202, 1209 (9th Cir. 2001)).


            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. See FED. R. CIV. P. 56(c) (incorporated by FED. R. BANKR. P. 7056).


            The moving party has the burden of establishing the absence of a genuine issue of material fact. See 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. See id. at 324. The court must view the evidence in the light most favorable to the nonmoving party. See Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 255 (1986). All reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See id.


            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. See id. The non-moving party, however, "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.


            1. Plaintiff’s State Court Claim

              2:00 PM

              CONT...


              Sam Daniel Dason


              Chapter 7


              The legal provision under which the relevant portion of the Judgment was based is

              CAL. GOV. CODE § 12940(j)(1), which states:

              It is an unlawful employment practice, unless based upon a bona fide occupational qualification, or, except where based upon applicable security regulations established by the United States or the State of California:


              (j)(1) For an employer, labor organization, employment agency, apprenticeship training program or any training program leading to employment, or any other person, because of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, genetic information, marital status, sex, gender, gender identity, gender expression, age, sexual orientation, or military and veteran status, to harass an employee, an applicant, an unpaid intern or volunteer, or a person providing services pursuant to a contract. Harassment of an employee, an applicant, an unpaid intern or volunteer, or a person providing services pursuant to a contract by an employee, other than an agent or supervisor, shall be unlawful if the entity, or its agents or supervisors, knows or should have known of this conduct and fails to take immediate and appropriate corrective action. An employer may also be responsible for the acts of nonemployees, with respect to sexual harassment of employees, applicants, unpaid interns or volunteers, or persons providing services pursuant to a contract in the workplace, if the employer, or its agents or supervisors, knows or should have known of the conduct and fails to take immediate and appropriate corrective action. In reviewing cases involving the acts of nonemployees, the extent of the employer’s control and any other legal responsibility that the employer may have with respect to the conduct of those nonemployees shall be considered. An entity shall take all reasonable steps to prevent harassment from occurring. Loss of tangible job benefits shall not be necessary in order to establish harassment.


              Olivares reference EEOC guidelines which create two categories of sexual harassment: (1) quid pro quo and (2) hostile environment. Olivares also points to case law which acknowledges the two categories. See, e.g., Meritor Sav. Bank, FSB v.

              Vinson, 477 U.S. 57, 65 (1986); Beyda v. City of Los Angeles, 65 Cal. App. 4th 511, 516-517 (Cal. Ct. App. 1998) ("There are two recognized categories of sexual harassment claims. The first is quid pro quo harassment, where a term of employment or employment itself is conditioned upon submission to unwelcome sexual advances. The second, and the one at issue in this case, is hostile work environment, where the harassment is sufficiently pervasive so as to alter the conditions of employment and create an abusive work environment.") (citations and quotations omitted).

              2:00 PM

              CONT...


              Sam Daniel Dason


              Chapter 7

              The delineation of two separate categories of sexual harassment is relevant and important here. First, the Court notes that the Judgement references Olivares’s claim for "Hostile Work Environment and Quid Pro Quo Sexual Harssament," and the state court specifically identified separate damages for "past emotional distress hostile work environment" and "past emotional distress quid pro quo sexual harassment." [Dkt. No. 70 at pg. 8, lines 1-2]. Because these two categories of sexual harassment implicate different issues and require different findings to be made, issue preclusion may operate differently with respect to each issue.


            2. Issue Preclusion on Plaintiff’s Claim under 11 U.S.C. § 523(a)(6)



              Issue preclusion applies in nondischargeability proceedings to bar the relitigation of factual issues that were determined in a prior state court action. See, e.g., Grogan v. Garner, 498 U.S. 279, 284-85, n.11 (1991). To determine the issue-preclusive effect of a California state court's judgment, California preclusion law must be applied. See 28 U.S.C. § 1738; Marrese v. Am. Acad. of Orthopaedic Surgeons, 470 U.S. 373, 380

              (1985); Gayden v. Nourbakhsh (In re Nourbakhsh), 67 F.3d 798, 800 (9th Cir. 1995). Under California law, the party asserting issue preclusion has the burden of establishing the following "threshold" requirements:

              1. the issue sought to be precluded must be identical to that decided in a former proceeding;

              2. the issue must have been actually litigated in the former proceeding;

              3. it must have been necessarily decided in the former proceeding;

              4. the decision in the former proceeding must be final and on the merits; and,

              5. the party against whom preclusion is sought must be the same as, or in privity with, the party to the former proceeding.

                Harmon v. Kobrin (In re Harmon), 250 F.3d 1240, 1245 (9th Cir.2001).

                Additionally, the application of issue preclusion requires a "mandatory ‘additional’ inquiry into whether imposition of issue preclusion would be fair and consistent with sound public policy." In re Khaligh, 338 B.R. 817, 824–25 (9th Cir. B.A.P. 2006). As stated by the California Supreme Court

                We have repeatedly looked to the public policies underlying the

                2:00 PM

                CONT...


                Sam Daniel Dason

                doctrine before concluding that collateral estoppel should be applied in a particular setting. Accordingly, the public policies underlying

                collateral estoppel—preservation of the integrity of the judicial system, promotion of judicial economy, and protection of litigants from harassment by vexatious litigation—strongly influence whether its application in a particular circumstance would be fair to the parties and constitutes sound judicial policy.


                Chapter 7


                Lucido v. Super. Ct., 51 Cal. 3d 335, 342–43 (Cal. 1990) (internal citations omitted).


                Here, the Court’s focus is on the second and third elements of the Harmon test because there is no dispute that the Judgement is final and on the merits, and that the parties are the same. Specifically, the Court is concerned with whether "willfulness" was actually litigated and necessarily decided in state court.4


                For a default judgment to be "actually litigated," the material factual issues must have been both raised in the pleadings and necessary to uphold the default judgment.

                Gottlieb v. Kest, 141 Cal. App. 4th 110, 149 (Cal. Ct. App. 2006). An express finding need not have occurred if the court in the prior proceeding necessarily decided the issue. Cantrell v. Cal–Micro, Inc. (In re Cantrell), 329 F.3d 1119, 1124 (9th Cir.2003).


                Under California law, an issue is necessarily decided when (1) there are explicit findings of an issue made in a judgment or decision, or (2) or when the issue is a conclusion that must have been necessarily decided by the court. Samuels v. CMW Joint Venture (In re Samuels), 273 F. App'x 691, 693 (9th Cir. 2008).


                Olivares argues that "[c]ourts analogize quid pro quo sexual harassment to ‘extortion,’ which is not only an intentional tort but is also a crime." [Dkt. No. 68, pg. 14, lines

                24-26]. The Court finds the analogy to be apt. The injury sustained in a quid pro quo sexual harassment claim is a tangible, negative effect on employment terms. See, e.g., Henson v. City of Dundee, 682 F.2d 897, 909 (11th Cir. 1982). The quid pro quo conditioning of these employment terms is, necessarily, an intentional action of the employer. As noted in section III, "willfulness" requires an intentional injury, not merely an intentional act. In the case of quid pro quo sexual harassment, the distinction is illusory – intentionally and negatively conditioning an individual’s employment terms with unwanted sexual advances is the equivalent of intentionally causing an injury. See, e.g., In re Roth, 2014 WL 684630 at *6 (Bankr. D. Colo. 2014)

                2:00 PM

                CONT...


                Sam Daniel Dason


                Chapter 7

                (applying issue preclusion to find quid pro quo sexual harassment to be willful, albeit in a non-default situation). Therefore, that part of the Judgment which deals with quid pro quo sexual harassment contains a finding of "willfulness."


                The analysis regarding hostile workplace, however, is different. As noted by Olivares, the "hostile workplace" theory of sexual harassment generally requires unwanted sexual advances that have the "effect of unreasonably interfering with an individual’s work performance." Meritor Sav. Bank, FSB v. Vinson, 477 U.S. 57, 65 (1986). In contrast to the quid pro quo liability, where the injury results from an employer’s intentional reaction or retaliation, the injury under a hostile workplace theory is subjective and dependent upon the employee’s perspective. An employer is certainly capable of unintentionally creating a hostile work environment.


                The issue preclusion section of Olivares’s motion for summary judgment focuses on the quid pro quo theory of sexual harassment. The Court agrees with Olivares’s that "willfulness," as it is used in 11 U.S.C. § 523(a)(6), is implicit within a judgment for quid pro quo sexual harassment. But it is not necessarily implicit in a judgment under the "hostile workplace" theory of sexual harassment – the hostile workplace could be created negligently or unintentionally, based on incorrect assumptions of the employer.


                Dason has not advanced any argument why the application of collateral estoppel to the facts of this specific case would not be "fair and consistent with sound public policy." Dason’s opposition concedes Dason was aware that a trial was scheduled and the date when the trial would occur. Yet, after three years of litigation, no appearance was made on behalf of Dason at the trial. Given the extensive litigation that occurred in state court and the fact that the non-appearance of Dason at trial was due to a conscious choice, and part of a deliberate litigation strategy, the Court concludes that application of issue preclusion would continue the preserve the integrity of the judicial system and promote judicial economy. Thus, partial application of issue preclusion would further the policy and interests underlying the doctrine. See, e.g., In re Baldwin, 249 F.3d 912, 919-920 (9th Cir. 2001) (describing policies underlining collateral estoppel).

                2:00 PM

                CONT...


                Sam Daniel Dason

            3. Absence of a Genuine Issue of Material Fact


              Chapter 7



              Olivares alternatively argues that the record in this case is sufficient to warrant summary judgment independent of the state court judgment. The Court disagrees. The record in this case essentially consists of: (1) Olivares’s extensive and detailed description of the alleged sexual harassment; and (2) Dason’s denial of the allegations. After the partial application of issue preclusion noted above, the only remaining factual issue is whether the "willfulness" requirement of § 523(a)(6) is satisfied as to that part of the Judgment which arises from a hostile workplace theory of sexual harassment. Here, the Court is simply presented with competing declarations from Dason and Olivares which assert, respectively, that Dason did not intend to create a hostile workplace environment and that it can be inferred that Dason had such an intention. Apart from those declarations, the record contains two pages of a deposition of Cesar Espinoza stating that Olivares complained that Dason grabbed her posterior at some point in time. Given the paucity of the existing record and the unambiguously contradictory declarations of Dason and Olivares, the Court concludes that summary judgment is inapplicable on this record.


              TENTATIVE RULING



              The Court is inclined to GRANT summary judgment as to the Judgment in so far as the Judgment relates to a quid pro quo theory of sexual harassment and DENY summary judgment in so far as the Judgment relates to a hostile workplace theory of sexual harassment for failure to satisfy the "willfulness" requirement of § 523(a)(6). The Court may order briefing regarding the apportionment of damages that are not specifically assigned to one category.


              APPEARANCES REQUIRED.


              Party Information

              2:00 PM

              CONT...

              Debtor(s):


              Sam Daniel Dason


              Chapter 7

              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

              Movant(s):

              Juddy Olivares Represented By Lazaro E Fernandez Robert P Goe Charity J Manee

              Juddy Olivares Represented By Lazaro E Fernandez

              Juddy Olivares Pro Se

              Plaintiff(s):

              Juddy Olivares Represented By Lazaro E Fernandez Robert P Goe Charity J Manee

              Trustee(s):

              Lynda T. Bui (TR) Represented By Brett Ramsaur

              2:00 PM

              6:16-11635


              Sam Daniel Dason


              Chapter 7

              Adv#: 6:16-01211 Olivares v. Dason et al


              #17.00 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, 9/13/17, 1/24/18, 3/7/18,

              5/9/18


              Also #16 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

              2:00 PM

              CONT...


              Trustee(s):


              Sam Daniel Dason


              Charity J Manee


              Chapter 7

              Lynda T. Bui (TR) Represented By Brett Ramsaur

              10:00 AM

              6:18-14337


              Jose Velasco and Lilian Micaela Velasco


              Chapter 13


              #1.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1931 Hemmingway Pl, San Jacinto CA 92583


              MOVANT: JOSE & LILIAN VELASCO


              EH     


              Docket 9


              Tentative Ruling:

              6/5/2018


              The Court is inclined to DENY the motion. While Debtors have provided sufficient evidence to overcome the presumption of bad faith as to their most recent Chapter 13 case, Debtors have not provided clear and convincing evidence to overcome the presumption of bad faith as their second most recent Chapter 13 case, which was pending within the previous year. Furthermore, Wells Fargo Bank, N.A., the holder of the note secured by Debtors’ real property during the second most recent Chapter 13 case, had a relief from stay motion pending at the time of the case’s dismissal. The Court takes judicial notice of the contents of docket number 72 in case 6:12-bk- 35097-MH, which appears to state that Debtors were 29 months behind on their mortgage payments on October 5, 2017. 11 U.S.C. § 362(c)(3)(C)(ii) provides for a presumption of bad faith as to a creditor if a motion from relief from stay is granted or pending at dismissal in a case during the previous year. Here, Debtors’ unsupported statement that their income has increased is insufficient to overcome the presumption of bad faith as to the mortgagee of their real property.


              APPEARANCES REQUIRED.

              Party Information

              Debtor(s):

              Jose Velasco Represented By

              Daniel King

              10:00 AM

              CONT...


              Jose Velasco and Lilian Micaela Velasco


              Chapter 13

              Joint Debtor(s):

              Lilian Micaela Velasco Represented By Daniel King

              Movant(s):

              Jose Velasco Represented By

              Daniel King

              Lilian Micaela Velasco Represented By Daniel King Daniel King

              Trustee(s):

              Rod Danielson (TR) Pro Se

              10:00 AM

              6:18-14135


              William Meineke and Kathie Meineke


              Chapter 13


              #2.00 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: WILLIAM MEINEKE AND KATHIE MEINEKE


              EH     


              Docket 17


              Tentative Ruling:

              6/5/18


              The Court is inclined to DENY the motion for improper services. The Court’s self- calendaring procedures require that motions to continue the automatic stay which are set on shortened notice be served on secured creditors pursuant to FRBP 7004. Here, it does not appear that Debtors have served the primary secured creditor, Dovenmuehle Mortgage, pursuant to FRBP 7004.


              APPEARANCES REQUIRED.

              Party Information

              Debtor(s):

              William Meineke Represented By Todd B Becker

              Joint Debtor(s):

              Kathie Meineke Represented By Todd B Becker

              Movant(s):

              William Meineke Represented By Todd B Becker Todd B Becker

              Kathie Meineke Represented By

              10:00 AM

              CONT...


              Trustee(s):


              William Meineke and Kathie Meineke

              Todd B Becker


              Chapter 13

              Rod Danielson (TR) Pro Se

              10:00 AM

              6:18-13924


              Sandra Lorena Parra


              Chapter 13


              #3.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real Property


              MOVANT: SANDRA LORENA PARRA


              EH     


              Docket 16


              Tentative Ruling:

              6/5/18


              The Court, having considered the motion and the evidence contained therein and finding such to be sufficient to overcome the presumption of bad faith arising under 11 U.S.C. § 362(c)(3), is inclined to GRANT the motion, IMPOSING the automatic stay as to all creditors.


              APPEARANCES REQUIRED.

              Party Information

              Debtor(s):

              Sandra Lorena Parra Represented By Christopher J Langley

              Movant(s):

              Sandra Lorena Parra Represented By Christopher J Langley

              Trustee(s):

              Rod Danielson (TR) Pro Se

              10:00 AM

              6:18-13906


              Ruby Lee Frazier


              Chapter 13


              #4.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1928 Sycamore Hills Dr., Riverside, CA 92508


              MOVANT: RUBY LEE FRAZIER


              EH     


              Docket 8


              Tentative Ruling:

              6/5/18


              The Court, having considered the motion and the evidence contained therein and finding such to be sufficient to overcome the presumption of bad faith arising under 11 U.S.C. § 362(c)(3), is inclined to GRANT the motion, CONTINUING 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):

              Ruby Lee Frazier Represented By Michael R Totaro

              Movant(s):

              Ruby Lee Frazier Represented By Michael R Totaro

              Trustee(s):

              Rod Danielson (TR) Pro Se

              10:00 AM

              6:18-13216


              Alexander Tofick David


              Chapter 13


              #5.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 142 W Base Line Road, Rialto, CA


              MOVANT: ABBEYFIELD PROPERTIES LP


              EH     


              Docket 22


              Tentative Ruling:

              6/5/2018


              Service is Proper Opposition: None


              Pursuant to the operation of 11 U.S.C. § 362(c)(3)(A), and in accordance with this Court’s order entered on May 21, 2018, the automatic stay as to Movant expired on May 17, 2018, and, therefore, Movant’s requests for relief is DENIED as moot.


              APPEARANCES REQUIRED.

              Party Information

              Debtor(s):

              Alexander Tofick David Represented By Brad Weil

              Movant(s):

              ABBYFIELD PROPERTIES, LP Represented By

              Helen G Long

              Trustee(s):

              Rod Danielson (TR) Pro Se

              10:00 AM

              6:18-13092


              Mark Irwin Barule


              Chapter 13


              #6.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 49143 Eisenhower Drive, Indio, CA 92201


              MOVANT: RIVERSIDE COUNTY TAX COLLECTOR


              From: 5/29/18 EH     

              Docket 16


              Tentative Ruling:

              6/5/2018


              Service is Proper Opposition: Yes


              The Court is inclined to DENY the motion. Movant’s only asserted basis for relief from the automatic stay is the allegation that this present case was filed in bad faith. Movant identifies two reasons why this case was filed in bad faith: (1) Debtor listed few creditors in the case commencement documents; and (2) Debtor has filed multiple bankruptcies. Regarding the latter argument, Debtor has only onw previous filing, a successful Chapter 13 case. A single previous, successful Chapter 13 case does not suggest a bad faith filing; on the contrary, the Court considers it to be evidence against the assertion that this is a bad faith filing. Additionally, the fact that Debtor does not appear to have a significant amount of creditors does not, of itself, suggest that the instant case was filed in bad faith, especially when Debtor has complied with all statutory duties and has past experience of successfully maintaining a Chapter 13 case.


              APPEARANCES REQUIRED.

              Party Information

              Debtor(s):

              Mark Irwin Barule Represented By

              10:00 AM

              CONT...


              Movant(s):


              Mark Irwin Barule


              Summer M Shaw Jenny L Doling


              Chapter 13

              Riverside County Treasurer-Tax Represented By

              Ronak N Patel

              Trustee(s):

              Rod Danielson (TR) Pro Se

              10:00 AM

              6:18-12774


              Tatiana Noemi Alegre


              Chapter 13


              #7.00 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) 17253 Emerson Street, Victorville, CA 92394


              MOVANT: FRPA TRUST


              EH     


              Docket 17


              Tentative Ruling:

              6/5/2018


              Service is Proper Opposition: Yes


              Pursuant to 11 U.S.C. § 362(c)(4), the automatic stay does not go into effect in a filed case if a debtor has two or more cases pending within the previous year. Here, Debtor had two Chapter 13 cases dismissed in the previous year for failure to file information. As a result, the automatic stay did not go into effect in the instant case.


              Pursuant to 11 U.S.C. § 362(j), Movant is entitled to request an order confirming that no automatic stay went into effect in the instant case. Therefore, the Court will GRANT the motion, confirming that no automatic stay went into effect in the instant case. The Court notes that the assertions contained in Debtor’s opposition are entirely irrelevant to the request at issue.


              The Court notes, however, that Debtor filed a motion to impose the automatic stay, which was continued until July 10, 2018. Movant should be aware that the comfort order to be issued by this Court does not preclude Debtor from later arguing that the automatic stay should or can be imposed in this case.


              APPEARANCES REQUIRED.

              Party Information

              10:00 AM

              CONT...

              Debtor(s):


              Tatiana Noemi Alegre


              Chapter 13

              Tatiana Noemi Alegre Represented By LeRoy Roberson

              Movant(s):

              FRPA TRUST, its successors and/or Represented By

              Reilly D Wilkinson

              Trustee(s):

              Rod Danielson (TR) Pro Se

              10:00 AM

              6:18-11889


              Jose Luis Rodriguez


              Chapter 7


              #8.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1166 Mandevilla Way, Corona, CA 92879


              MOVANT: THE BANK OF NEW YORK MELLON


              From: 5/8/18 EH     

              Docket 14


              Tentative Ruling:

              05/08/2018

              Service: Proper Opposition: None


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

              Jose Luis Rodriguez Pro Se

              Movant(s):

              The Bank of New York Mellon, as Represented By

              Nancy L Lee

              Trustee(s):

              Steven M Speier (TR) Pro Se

              10:00 AM

              6:18-11085


              Hyon C. Kwon


              Chapter 7


              #9.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Ford Escape, VIN: 1FMCU0F72FUB62926


              MOVANT: FORD MOTOR CREDIT COMPANY LLC


              EH     


              Docket 15


              Tentative Ruling:

              6/5/2018


              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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Hyon C. Kwon Represented By Stephen S Smyth

          Movant(s):

          Ford Motor Credit Company LLC Represented By

          Jennifer H Wang

          Trustee(s):

          Charles W Daff (TR) Pro Se

          10:00 AM

          6:18-10357


          Isaias Solano


          Chapter 13


          #10.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8287 Thoroughbred St., Rancho Cucamonga, California 91701


          MOVANT: PNC BANK, NATIONAL ASSOCIATION


          From: 5/8/18 EH     

          Docket 33

          *** VACATED *** REASON: ORDER ENTERED 6/4/18

          Tentative Ruling:

          05/08/2018

          Service: Proper Opposition: Yes


          Debtor asserts he has made the necessary payments through the chapter 13 trustee’s office. The order confirming chapter 13 plan explicitly provides for conduit payments and the Debtor has provided evidence that a cashier’s check was made out to the chapter 13 trustee on April 16, 2018. Based on the Debtor’s evidence, the Court is inclined to DENY the Motion.


          However, the Court notes that the Case Number indicated on the Cashier’s Check indicates Case No. 18-10357-WJ, where that number should end in "MH."


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Isaias Solano Represented By

          Edward T Weber

          10:00 AM

          CONT...

          Movant(s):


          Isaias Solano


          Chapter 13

          PNC Bank, National Association Represented By

          Armin M Kolenovic Jamie D Hanawalt

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:17-19281


          Anthony J McPike


          Chapter 13


          #11.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 39764 Chambray Dr Murrieta, CA 92563


          MOVANT: THE BANK OF NEW YORK MELLON


          From: 4/24/18 EH     

          Docket 35

          *** VACATED *** REASON: CASE DISMISSED 4/26/18

          Tentative Ruling:

          Hearing Date: 4/24/18 Service: Proper Opposition: Yes


          Debtor is three payments behind. Absent APO agreement, Court is inclined to GRANT relief from the stay under § 362(d)(1). GRANT termination of the co-debtor stay. GRANT waiver of 4001(a)(3) stay. GRANT as to authority to offer loan workout options.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Anthony J McPike Represented By Dana Travis

          Movant(s):

          The Bank of New York Mellon, et al Represented By

          Bonni S Mantovani

          S Renee Sawyer Blume

          10:00 AM

          CONT...

          Trustee(s):


          Anthony J McPike


          Chapter 13

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:17-17533


          Kevin William Dixon and Leticia Dixon


          Chapter 13


          #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Chrysler 200, VIN: 1C3CCCFB2GN108023


          MOVANT: WELLS FARGO BANK N.A.


          EH     


          Docket 31


          Tentative Ruling:

          6/5/2018


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Kevin William Dixon Represented By Paul Y Lee

          Joint Debtor(s):

          Leticia Dixon Represented By Paul Y Lee

          Movant(s):

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

          10:00 AM

          CONT...


          Trustee(s):


          Kevin William Dixon and Leticia Dixon

          Jennifer H Wang


          Chapter 13

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:17-17241


          Corinthia A. Williams


          Chapter 13


          #13.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1995 San Gabriel St, San Bernardino, CA 92404-4859


          MOVANT: WELLS FARGO BANK NA


          From: 5/8/18 EH     

          Docket 53

          *** VACATED *** REASON: CASE DISMISSED 5/25/18

          Tentative Ruling:

          05/08/2018

          Service: Proper Opposition: Yes

          Parties to update Court regarding status of adequate protection discussions. APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Corinthia A. Williams Represented By Christopher J Langley

          Movant(s):

          WELLS FARGO BANK, N.A. Represented By Jonetta A Graves Darshana Shah Armin M Kolenovic

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:17-11658


          Maisha Lenette Ghant-Elie


          Chapter 13


          #14.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3974 Quartzite Lane, San Bernardino, CA 92407-0420


          MOVANT: US BANK NATIONAL ASSOCIATION


          From: 2/6/18, 3/6/18, 4/10/18, 5/8/18 EH     

          Docket 31


          Tentative Ruling:

          2/6/2018


          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. DENY relief from § 1301(a) stay because it is unclear if effective service was made upon "borrower" Anthony Elie. Furthermore, because Anthony Elie is not a party to the note he is not a co-debtor within the meaning of the statute.


          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):

          Maisha Lenette Ghant-Elie Represented By John F Brady

          Movant(s):

          U.S. Bank National Association Represented By

          Armin M Kolenovic

          10:00 AM

          CONT...


          Trustee(s):


          Maisha Lenette Ghant-Elie


          Jamie D Hanawalt


          Chapter 13

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:16-13715


          Timothy A Kiley and Ellen Eastwood


          Chapter 13


          #15.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 437 Darfo Drive, Crestline, California 92325


          MOVANT: U.S. NATIONAL ASSOCIATION


          From: 5/8/18 EH     

          Docket 38

          *** VACATED *** REASON: ORDER ENTERED 6/4/18

          Tentative Ruling:

          05/08/2018

          Service: Proper Opposition: None


          GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶3. 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):

          Timothy A Kiley Represented By

          M Wayne Tucker

          Joint Debtor(s):

          Ellen Eastwood Represented By

          M Wayne Tucker

          Movant(s):

          U.S. Bank National Association, as Represented By

          10:00 AM

          CONT...


          Trustee(s):


          Timothy A Kiley and Ellen Eastwood


          Megan E Lees Armin M Kolenovic Jamie D Hanawalt


          Chapter 13

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:16-12191


          Valicia LaShawn Fennell


          Chapter 13


          #16.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1330 W 30TH ST San Bernardino, CA 92405


          MOVANT: WELLS FARGO BANK


          EH     


          Docket 66


          Tentative Ruling:

          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Valicia LaShawn Fennell Pro Se

          Movant(s):

          Wells Fargo Bank, N.A. Represented By

          Dane W Exnowski

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:16-10257


          Cecilia Orozco and Sergio Orozco


          Chapter 13


          #17.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13330 Kyle Dr. Moreno Valley, CA 92553


          MOVANT: US BANK NATIONAL ASSOCIATION


          From: 5/1/18, 5/15/18 EH     

          Docket 41

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/25/18

          Tentative Ruling:

          5/1/2018


          Service is Proper Opposition: None


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

          DENY alternative request under ¶ 13 as moot.


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

          Party Information

          Debtor(s):

          Cecilia Orozco Represented By Majid Safaie

          Joint Debtor(s):

          Sergio Orozco Represented By Majid Safaie

          10:00 AM

          CONT...

          Movant(s):


          Cecilia Orozco and Sergio Orozco


          Chapter 13

          U.S. BANK NATIONAL Represented By Andrew Kussmaul Christina J O Jason A Cottrill

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:15-19993


          Jose R. Gonzalez and Maria S. Gonzalez


          Chapter 13


          #18.00 Amended Motion (related document(s): 49 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 Saturn Outlook XR SUV


          MOVANT: FOREMAN FINANCIAL, INC.


          EH     


          Docket 51


          Tentative Ruling:

          6/5/2018


          Service is Okay Opposition: None


          The Court is inclined to GRANT relief from stay pursuant to § 362(d)(1). GRANT waiver of Rule 4001(a)(3) stay. GRANT request under ¶ 2. DENY request for relief from § 1301(a) stay as the motion was not served on any "co-debtor" as that termed is used in § 1301(a). DENY alternative request under ¶ 11 as moot.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Jose R. Gonzalez Represented By Juanita V Miller

          Joint Debtor(s):

          Maria S. Gonzalez Represented By Juanita V Miller

          Movant(s):

          Foreman Financial, Inc. Represented By

          10:00 AM

          CONT...


          Trustee(s):


          Jose R. Gonzalez and Maria S. Gonzalez

          Jonathan David Leventhal


          Chapter 13

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:15-16128


          Delkys Hyde


          Chapter 13


          #19.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 35571 Sugar Maple St Murrieta, CA 92563


          MOVANT: BANK OF AMERICA, N.A.


          From: 4/24/18 EH     

          Docket 41

          *** VACATED *** REASON: CONTINUED TO 7/24/18 AT 10:00 A.M.

          Tentative Ruling:

          Hearing Date: 4/24/18 Service: Proper Opposition: Yes


          On March 29, 2018, Debtor filed a Motion for Authority to Sell the Property. Debtor has indicated that he intends to pay off the Movant and remainder of the chapter 13 plan through escrow. The Trustee has recommended approval of the sale. The Court is inclined to CONTINUE the matter for 30 days for Debtor to finalize sale.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Delkys Hyde Represented By

          David L Nelson

          Movant(s):

          Bank of America, N.A. Represented By Bonni S Mantovani

          S Renee Sawyer Blume Alexander G Meissner

          10:00 AM

          CONT...

          Trustee(s):


          Delkys Hyde


          Chapter 13

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:14-16717


          Andrea Sindy Pozgaj


          Chapter 13


          #20.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8436 Limestone Dr, Riverside, CA 92504


          MOVANT: WILMINGTON SAVINGS FUND SOCIETY FSB


          From: 5/1/18 EH     

          Docket 49


          Tentative Ruling:

          5/1/2018


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT relief from § 1301(a) stay. GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Andrea Sindy Pozgaj Represented By Joel M Feinstein

          Movant(s):

          Wilmington Savings Fund Society, Represented By

          Darlene C Vigil Melissa A Vermillion

          10:00 AM

          CONT...

          Trustee(s):


          Andrea Sindy Pozgaj


          Chapter 13

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:13-27610


          Baleine LP


          Chapter 7


          #21.00 Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Revere Fin. Corp. v. Roger Docket Number INC 092 308 Riverside County Superior Court


          MOVANT: JERRY WANG AS RECEIVER


          EH     


          Docket 468

          Tentative Ruling:


          6/5/2018


          On October 24, 2013, Baleine, LP ("Debtor") filed a Chapter 7 voluntary petition. Prior to the bankruptcy filing, on March 18, 2013, the state court had appointed Jerry Wang ("Wang") as receiver of the personal property assets of Debtor, as well as the personal property assets of Douglas Roger ("Roger") and Roger’s medical corporation ("Roger Inc."). Wang now asserts that "nothing remains for [Wang] to do in terms of administering the receivership." [Dkt. No. 469, pg. 4, lines 8-9]. Wang has filed this instant motion for relief from the automatic stay in order to wind down the receivership. Both Trustee and Debtor have filed limited oppositions to the request.

          Trustee requests that


          to the extent Movant intends to seek to be paid an administrative expense claim in the Debtor’s case based on any services performed in the state court action, any orders/judgments obtained from the state court concerning Movant’s fees, expenses, and costs would not excuse Movant from compliance with 11 U.S.C. § 503, such that Movant’s fees, expenses, and costs would still be subject to approval of the Bankruptcy Court.


          [Dkt. No. 472, pg. 2, lines 9-13]. Wang’s reply indicates that he accepts the condition requested by Trustee, and, therefore, the Court considers the limited objection of

          10:00 AM

          CONT...


          Baleine LP


          Chapter 7

          Trustee to be resolved.


          Debtor’s limited opposition, however, remains unresolved. Debtor’s opposition states that Debtor


          only opposes relief from stay for Movant to have the State Court determine post-petition fees, costs and any applicable interest, if any, on its claim, as this Court is better situated to make this determination, both because it is intimately familiar with the post-petition actions taken by Movant in the related bankruptcy cases all before this Court, as well as the fact that application of bankruptcy law is needed to make these post-petition determinations and allocations between the related debtors.


          [Dkt. No. 474, section 3b(11)].


          The Court notes that the district court has previous weighed in on similar issues in Roger’s bankruptcy. See In re Roger, 539 B.R. 837 (C.D. Cal. 2015); In re Roger, 2015 WL 7566647 (C.D. Cal. 2015) (pending appeal). While the Court disagrees with the blanket assertion offered by Wang that "[t]he District Court held that issues relating to the receivership are complex areas of state law that the State Court should decide," [Dkt. No. 469, pg. 5, lines 4-6], the Court agrees with Wang that the district court’s rationale is relevant here. Specifically, Court respects the district court’s conclusion that "the State Court, which presided over years of litigation involving numerous discovery disputes and the incurrence of $1,000,000 in attorneys’ fees, is better suited to resolve the issues." 2015 WL 7566647 at *10.1 This conclusion is specifically relevant because the primary basis of the unresolved objection of Debtor is that this Court is more familiar with the applicable law and facts. In accordance with the district court’s opinion, the Court disagrees with Debtor’s conclusion.


          Debtor has also raised concerns regarding appropriately allocation expenses between the bankruptcy estates of Baleine, Roger, and Roger Inc. This concern, however, does

          10:00 AM

          CONT...


          Baleine LP


          Chapter 7

          not appear to be of high significance at this point in time, since those concerns could be litigated in the context of either a claim objection or an application for administrative fees. As conceded by Wang, "cause exists to grant relief from stay for a state court to first determine the total amount of a creditor’s claim/debtor’s liability. The effect of that determination on a bankruptcy estate is an issue of bankruptcy law for the bankruptcy court to decide on a later date." [Dkt. No. 477, pg. 2, lines 22-25].


          In accordance with the rationale set forth in in the district court opinions of In re Roger, 539 B.R. 837 (C.D. Cal. 2015) and In re Roger, 2015 WL 7566647 (C.D. Cal.

          2015) and the reasons set forth in Wang’s moving papers, and noting that Wang has agreed to the condition requested by Trustee, and further noting that the argument of Debtor has either been rejected by the district court or can be determined by this Court at a later time and in a more appropriate setting, the Court is inclined to GRANT the motion, lifting the automatic stay for Wang to proceed to wind down the receivership in state court.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Baleine LP Represented By

          Summer M Shaw

          Movant(s):

          Jerry Wang, Duly-Appointed State Represented By

          Jeffrey K Garfinkle Anthony J Napolitano

          Trustee(s):

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

          10:00 AM

          6:13-27344


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7


          #22.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Revere Fin. Corp v. Roger Docket Number INC 092-308 Riverside County Superior Court


          MOVANT: REVERE FINANCIAL CORPORATION


          Also #23 EH     

          Docket 626


          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):

          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


          #23.00 Amended Motion (related document(s): 629 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON- BANKRUPTCY FORUM RE: Revere Fin Corp. v. Roger Docket Number INC 092 308 Riverside County Superior Court


          MOVANT: JERRY WANG, AS RECEIVER


          Also #22 EH     

          Docket 634

          Tentative Ruling:


          6/5/2018


          On October 20, 2013, Douglas J. Roger, MD, Inc. ("Debtor") filed a Chapter 7 voluntary petition. Prior to the bankruptcy filing, on March 18, 2013, the state court had appointed Jerry Wang ("Wang") as receiver of the personal property assets of Debtor, as well as the personal property assets of Douglas Roger ("Roger") and Baleine, LP ("Baleine"). Wang now asserts that "nothing remains for [Wang] to do in terms of administering the receivership." [Dkt. No. 469, pg. 4, lines 8-9]. Wang has filed this instant motion for relief from the automatic stay in order to wind down the receivership. Both Trustee and Debtor have filed limited oppositions to the request.

          Trustee requests that


          to the extent Movant intends to seek to be paid an administrative expense claim in the Debtor’s case based on any services performed in the state court action, any orders/judgments obtained from the state court concerning Movant’s fees, expenses, and costs would not excuse Movant from compliance with 11 U.S.C. § 503, such that Movant’s fees, expenses, and costs would still be subject to approval of the Bankruptcy Court.

          10:00 AM

          CONT...


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7

          [Dkt. No. 472, pg. 2, lines 9-13]. Wang’s reply indicates that he accepts the condition requested by Trustee, and, therefore, the Court considers the limited objection of Trustee to be resolved.


          Debtor’s limited opposition, however, remains unresolved. Debtor’s opposition states that Debtor


          only opposes relief from stay for Movant to have the State Court determine post-petition fees, costs and any applicable interest, if any, on its claim, as this Court is better situated to make this determination, both because it is intimately familiar with the post-petition actions taken by Movant in the related bankruptcy cases all before this Court, as well as the fact that application of bankruptcy law is needed to make these post-petition determinations and allocations between the related debtors.


          [Dkt. No. 474, section 3b(11)].


          The Court notes that the district court has previous weighed in on similar issues in Roger’s bankruptcy. See In re Roger, 539 B.R. 837 (C.D. Cal. 2015); In re Roger, 2015 WL 7566647 (C.D. Cal. 2015) (pending appeal). While the Court disagrees with the blanket assertion offered by Wang that "[t]he District Court held that issues relating to the receivership are complex areas of state law that the State Court should decide," [Dkt. No. 469, pg. 5, lines 4-6], the Court agrees with Wang that the district court’s rationale is relevant here. Specifically, Court respects the district court’s conclusion that "the State Court, which presided over years of litigation involving numerous discovery disputes and the incurrence of $1,000,000 in attorneys’ fees, is better suited to resolve the issues." 2015 WL 7566647 at *10.1 This conclusion is specifically relevant because the primary basis of the unresolved objection of Debtor is that this Court is more familiar with the applicable law and facts. In accordance with the district court’s opinion, the Court disagrees with Debtor’s conclusion.

          10:00 AM

          CONT...


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7

          Debtor has also raised concerns regarding appropriately allocation expenses between the bankruptcy estates of Debtor, Roger, and Baleine. This concern, however, does not appear to be of high significance at this point in time, since those concerns could be litigated in the context of either a claim objection or an application for administrative fees. As conceded by Wang, "cause exists to grant relief from stay for a state court to first determine the total amount of a creditor’s claim/debtor’s liability. The effect of that determination on a bankruptcy estate is an issue of bankruptcy law for the bankruptcy court to decide on a later date." [Dkt. No. 477, pg. 2, lines 22-25].


          In accordance with the rationale set forth in in the district court opinions of In re Roger, 539 B.R. 837 (C.D. Cal. 2015) and In re Roger, 2015 WL 7566647 (C.D. Cal.

          2015) and the reasons set forth in Wang’s moving papers, and noting that Wang has agreed to the condition requested by Trustee, and further noting that the argument of Debtor has either been rejected by the district court or can be determined by this Court at a later time and in a more appropriate setting, the Court is inclined to GRANT the motion, lifting the automatic stay for Wang to proceed to wind down the receivership in state court.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

          Movant(s):

          Jerry Wang, Duly-Appointed State Represented By

          Jeffrey K Garfinkle Joseph M Welch Brian T Harvey

          10:00 AM

          CONT...


          Trustee(s):


          Douglas J Roger, MD, Inc., A Professional Corporat

          Anthony J Napolitano


          Chapter 7

          Arturo Cisneros (TR) Represented By Chad V Haes

          D Edward Hays Franklin R Fraley Jr

          10:00 AM

          6:12-27192


          Achilles A. LaSalle, Jr. and Elsie LaSalle


          Chapter 13


          #24.00 CONT 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


          From: 11/28/17, 1/23/18, 3/6/18, 4/10/18 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

          10:00 AM

          CONT...

          Movant(s):


          Achilles A. LaSalle, Jr. and Elsie LaSalle


          Chapter 13

          HSBC Bank USA, National Represented By

          Armin M Kolenovic Debbie Hernandez Rosemary Allen Jamie D Hanawalt

          Trustee(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          11:00 AM

          6:18-13193


          Richard Garavito


          Chapter 13


          #24.10 Motion to vacate dismissal EH     

          Docket 40


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Richard Garavito Represented By Michael Avanesian

          Trustee(s):

          Rod Danielson (TR) Pro Se

          2:00 PM

          6:18-13219


          Patrick Merrill and Gayle Merrill


          Chapter 7


          #25.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 232 Ohio St, Lake Elsinore CA 92530


          MOVANT: 2ND CHANCE MORTGAGE INC


          From: 5/15/18, 5/29/18 EH     

          Docket 10


          Tentative Ruling:

          Tentative Ruling:

          05/29/2017

          Service is now proper.

          No opposition has been filed.


          GRANT as to § 362(d)(1) and § 362(d)(2). GRANT request to waive 14-day stay. APPEARANCES WAIVED. Movant to lodge order within 7 days.

          5/15/2018


          Service is Proper Opposition: None


          Pursuant to Local Rule 4001-1(c)(1)(C)(iv), service is required upon "the holder of a lien or encumbrance against the subject property that is known to the movant, scheduled by the debtor, or appears in the public record." Here, Movant is the junior lienholder on the subject property, yet has not served the senior lienholder with the instant motion. Therefore, the Court is inclined to CONTINUE the motion for service on the first mortgagee, Selection Portfolio Servicing, Inc.


          APPEARANCES REQUIRED.

          Party Information

          2:00 PM

          CONT...

          Debtor(s):


          Patrick Merrill and Gayle Merrill


          Chapter 7

          Patrick Merrill Represented By Jeremiah D Raxter

          Joint Debtor(s):

          Gayle Merrill Represented By

          Jeremiah D Raxter

          Movant(s):

          2nd Chance Mortgages Inc. Represented By Henry D Paloci

          Trustee(s):

          Robert Whitmore (TR) Pro Se

          2:00 PM

          6:17-19936


          Auto Strap Transport, LLC


          Chapter 11


          #26.00 Motion to Compel Assumption or Rejection of Executory Contract and Unexpired Lease and for Full Lease Payments Prior to Formal Assumption or Rejection; and for Relief from Stay in the Event of Rejection of Contract


          EH     


          Docket 284

          Tentative Ruling: 6/5/18

          BACKGROUND


          On December 1, 2017, Auto Strap Transport, LLC ("Debtor") filed a Chapter 11 voluntary petition. Among the assets of Debtor’s Chapter 11 estate are 2 2015 Volvo trucks (VIN # 4V5RC9EHXFN186580 and #4V5RC9EH7FN186603) and 2 2015

          Cottrell car hauler trailers (VIN # 5EOAA1447FG605301 and # 5EOAJ1446FG603801) (collectively, the "Collateral"). The Collateral is currently leased from Sterling National Bank ("SNB").


          On May 14, 2018, SNB filed a motion to compel assumption or rejection of executory contract and for full lease payments prior to formal assumption or rejection; and for relief from stay in the event of rejection of contract. Debtor has not filed any opposition to SNB’s request.


          DISCUSSION

          2:00 PM

          CONT...


          Auto Strap Transport, LLC


          Chapter 11

          In a case under chapter 11, a debtor in possession may assume an unexpired lease of personal property at any time prior to confirmation of a plan. Zions Credit Corp. v. Rebel Rents, Inc., Perris Valley Rentals, Inc. (In re Rebel Rents, Inc., Perris Valley Rentals, Inc.) 291 B.R. 520, 529 (Bankr. C.D. Cal 2003) (citing 11 U.S.C. § 365(a) and (d)(2)). It is the policy of the Bankruptcy Code to provide the debtor with breathing space following the filing of the petition, continuing until the confirmation of a plan, in which to assume or reject an unexpired lease. See In re Enron Corp., 279

          B.R. 695, 702 (Bankr. S.D.N.Y. 2002). The Court, however, on request of a party to a lease, may order the debtor in possession to determine within a specified period of time whether to assume or reject. 11 U.S.C. § 365(d)(2).


          Here, the Debtor, though properly served with the motion, has failed to file opposition or response. Additionally, SNB has provided evidence that Debtor is in default on payments due and owing to SNB under the terms of the agreement. Based on the evidence that Debtor is not abiding by the terms of the agreement and based also on the Debtor’s failure to file any response to the motion, the Court finds that an order compelling immediate rejection of the agreement is warranted.

          TENTATIVE RULING



          Based on the foregoing, the Court is inclined to GRANT the motion deeming the agreement rejected as of the hearing date of June 6, 2018, based on Debtor’s failure to file opposition or response. Additionally, SNB’s motion sets forth sufficient cause for lifting of the automatic stay. The remaining requests for relief are DENIED as moot. SNB may pursue its state law remedies to seek turnover of the Collateral.


          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

          Sterling National Bank Represented By

          Jennifer Witherell Crastz

          10:00 AM

          6:18-11712


          Alma Delia Saldana


          Chapter 7


          #1.00 Pro se Reaffirmation Agreement Between Debtor and MECHANICS BANK re 2013 Hyundai Veloster


          EH     


          Docket 12


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Alma Delia Saldana Pro Se

          Trustee(s):

          Howard B Grobstein (TR) Pro Se

          10:00 AM

          6:18-12377


          Sara Janine Pease


          Chapter 7


          #2.00 Reaffirmation Agreement Between Debtor and Hyundai Capital America; (2017 Kia Forte VIN# 3KPFL4A74HE109469), in the amount of $16,868.83


          EH     


          Docket 9


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Sara Janine Pease Represented By Michael E Clark

          Trustee(s):

          Steven M Speier (TR) Pro Se

          11:00 AM

          6:11-46978


          Tillis L. Samuel and Sheila Sutton-Samuel


          Chapter 7


          #3.00 Order to show cause why Edward Villalobos should not be (1) Sanctioned; (2) Ordered to disgorge all fees and (3) Reported to the State Bar Disciplinary Committee for failure to conform to professional rules of conduct


          EH     


          Docket 35

          Tentative Ruling:

          06/06/2018


          BACKGROUND


          On April 30, 2018, Itria Ventures, LLC ("Plaintiff") filed a Motion To Compel Defendants' Responses To Discovery and For Attorney Fees ("Motion"). The Motion indicates that Debtors were served with interrogatories, requests for documents and admissions ("Discovery Requests") to which the Defendants neither responded, nor requested an extension of time to respond.


          Plaintiff then properly contacted counsel for the Defendants to meet and confer regarding the Discovery Requests prior to filing the Motion.


          By the Motion, Plaintiff seeks an order compelling Defendants to respond to the Discovery Requests and awarding attorney fees and costs jointly and severally to be paid by Defendants and their counsel to the Chekian Law Office for preparation of the Motion in an amount of $1,012.


          In response to the Motion, the Defendants concede that they did not respond to the Plaintiff’s Discovery Requests. The stated reason for the nonresponsiveness is due to communication issues arising from Defendants’ counsel having health issues as well as unspecified issues related to Defendants’ counsel’s mother. Curiously, the

          11:00 AM

          CONT...


          Tillis L. Samuel and Sheila Sutton-Samuel


          Chapter 7

          declaration attesting to these issues is signed by the Defendant instead of Defendants’ counsel (the party with personal knowledge of the problems).


          Based on Defendants’ concession that the nonresponsiveness to the Discovery Requests was their fault, the vagueness around the basis for the nonresponsiveness, and the failure to address the request for fees by Plaintiff, the Court is inclined to order as follows:


          1. That Attorneys’s fees be awarded to Plaintiff in the full amount of $1,012, jointly and severally to be paid by Defendants and/or Counsel for the Defendants;


          2. That a deadline for responses to the Discovery Requests and/or objections thereto shall be set fourteen days from the date of entry of the order on this Motion; and


          3. That failure to abide by the deadline may result in discovery sanctions, including but not limited to deeming the requests for admission as admitted.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Tillis L. Samuel Represented By Edward A Villalobos

          Joint Debtor(s):

          Sheila Sutton-Samuel Represented By Edward A Villalobos

          Trustee(s):

          Charles W Daff (TR) Pro Se

          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, 9/20/17, 11/1/17, 12/13/17, 2/7/18, 2/28/18, 3/28/18, 5/9/18


          EH     


          Docket 148

          *** VACATED *** REASON: CONTINUED TO 6/27/18 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 Laila Masud

          11:00 AM

          6:16-17888


          Jay J. Goodman


          Chapter 7


          #5.00 Order to show cause why Christopher Hewitt should not be sanctioned for filing frivolous pleading against Delia Moya


          EH     


          Docket 23

          *** VACATED *** REASON: CONTINUED TO 6/13/18 AT 11:00 A.M.

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Jay J. Goodman Represented By Christopher Hewitt

          Trustee(s):

          Arturo Cisneros (TR) Pro Se

          2:00 PM

          6:17-19042


          Trending Up


          Chapter 7

          Adv#: 6:18-01078 Simons (TR) v. Parks et al


          #6.00 Status Conference RE: [1] Adversary case 6:18-ap-01078. Complaint by Larry D Simons (TR) against Robert Parks, Barbara Parks. (Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)) (Simons (TR), Larry)


          EH     


          Docket 1


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Trending Up Represented By

          Daniel King

          Defendant(s):

          Robert Parks Pro Se

          Barbara Parks Pro Se

          Plaintiff(s):

          Larry D Simons (TR) Pro Se

          Trustee(s):

          Larry D Simons (TR) Pro Se

          2:00 PM

          6:17-20552


          Andrew William Nieto


          Chapter 7

          Adv#: 6:18-01076 Kiefner v. Nieto


          #7.00 Status Conference RE: [1] Adversary case 6:18-ap-01076. Complaint by Leslie Kiefner against Andrew Nieto . (d),(e))) ,(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) ,(65 (Dischargeability - other))


          EH     


          Docket 1

          *** VACATED *** REASON: NOTICE OF DISMISSAL FILED 5/15/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Andrew William Nieto Represented By Krystina T Tran

          Defendant(s):

          Andrew Nieto Represented By Krystina T Tran

          Plaintiff(s):

          Leslie Kiefner Represented By Brandon L Fieldsted

          Trustee(s):

          Karl T Anderson (TR) Pro Se

          2:00 PM

          6:17-12748


          William A. Mendez, II


          Chapter 7

          Adv#: 6:17-01129 Hadra et al v. Mendez et al


          #8.00 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, 12/13/17, 4/11/18 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 Lindsey L Smith

          2:00 PM

          6:17-20092


          Mark Bastorous


          Chapter 7

          Adv#: 6:18-01063 Chen et al v. Bastorous et al


          #9.00 Status Conference re Amended Complaint by Douglas L Mahaffey on behalf of Chienan Chen, Chun-Wu Li against Bernadette Shenouda, 3 Columnar Ladera LLC, Mike Bareh, Mark Bastorous, MB Capital Group LLC.


          From: 5/9/18 EH     

          Docket 5


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Mark Bastorous Represented By Thomas F Nowland

          Defendant(s):

          Mark Bastorous Represented By Thomas F Nowland

          3 Columnar Ladera LLC Pro Se

          Mike Bareh Represented By

          Mirco J Haag

          MB Capital Group LLC Pro Se

          Bernadette Shenouda Represented By Thomas F Nowland

          Joint Debtor(s):

          Bernadette Shenouda Represented By Thomas F Nowland

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7

          Plaintiff(s):

          Chienan Chen Represented By Douglas L Mahaffey

          Chun-Wu Li Represented By

          Douglas L Mahaffey

          Trustee(s):

          John P Pringle (TR) Represented By David M Goodrich

          2:00 PM

          6:17-10032


          Richard Earl Davis, Jr


          Chapter 7

          Adv#: 6:17-01066 Gumbs et al v. Davis, Jr et al


          #10.00 CONT Motion for Default Judgment against Richard Earl Davis Jr.


          From: 1/10/18 Also #11

          EH     


          Docket 19

          Tentative Ruling:


          06/06/2018


          On May 9, 2018, Plaintiffs filed a Motion to Strike Answer and enter Default. On May 30, 2018, the Court at the hearing issued a tentative ruling which was adopted as the final ruling granting the Motion. Plaintiffs’ counsel was directed to lodge an order. To date, Plaintiffs’ counsel has not lodged an order. Thus, a ruling on the Motion for Default Judgment would be premature given that the Answer has yet to be formally stricken, and default entered.


          Additionally, in the Court’s January 10, 2018, tentative ruling, the Court required Plaintiffs to provide "the underlying state court documents (e.g. the state court complaint and judgment) which are essential to final ruling on the Complaint." Finally, the Court indicated that Counsel had not included points and authorities to indicate whether the motion was being made pursuant to collateral estoppel principles or alternatively, setting forth how the evidence provided satisfies the §523(a)(2) standard.


          The Court is inclined to CONTINUE the hearing on the Motion for Default Judgment

          2:00 PM

          CONT...


          Richard Earl Davis, Jr


          Chapter 7

          and Status Conference to July 11, 2018, at 2:00 p.m., for Plaintiffs to (1) lodge the order on the Motion to Strike; (2) file the requested State Court documents; (3) file points and authorities; and (4) provide notice of the continuance of the hearing on the Motion for Default Judgment and Status Conference, and of the Court’s new deadlines.


          The Plaintiffs’ supplemental filings shall be due on or before June 20, 2018. Any opposition shall be due on or before June 27, 2018, and any reply shall be due on or before July 5, 2018.


          APPEARANCES WAIVED.


          01/10/2018


          TENTATIVE RULING


          At the hearing on the Plaintiff’s prior Motion for Default Judgment, the Court’s tentative ruling provided, in pertinent part, as follows:


          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

          2:00 PM

          CONT...


          Richard Earl Davis, Jr

          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.


          Chapter 7


          An alias summons was issued and the Plaintiff filed a proof of service indicating that the Alias Summons was executed. The instant Motion for Default Judgment was then filed on December 7, 2017. Both Proofs of Service indicate that the Debtor was now served at "9324 Sunridge Drive in Riverside, CA" Again, in a situation where the Debtor/Defendant is nonresponsive, the Plaintiff’s ongoing failure to serve the Debtor at the correct address creates a due process issue which prevents this case from moving forward.


          Separately, although the Debtor has disclosed the debt owed to Plaintiff in the amount of $150,000 in his Schedule E/F pursuant to a State Court Judgment, the Court notes that the Plaintiff has failed to attach the underlying state court documents (e.g. the state court complaint and judgment) which are essential to final ruling on the Complaint. Additionally, the Plaintiff has not included points and authorities to indicate whether the motion is made under collateral estoppel principles.


          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.

          2:00 PM

          CONT...


          Richard Earl Davis, Jr


          Chapter 7

          Ongoing failure to correctly serve documents on the Debtor correctly may result in sanctions.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Richard Earl Davis Jr Represented By Todd L Turoci

          Defendant(s):

          Richard Earl Davis Jr Pro Se

          Two6 Sports Management Pro Se

          Movant(s):

          Angelo M Gumbs Represented By Alexander B Boris

          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

          6:17-10032


          Richard Earl Davis, Jr


          Chapter 7

          Adv#: 6:17-01066 Gumbs et al v. Davis, Jr et al


          #11.00 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: 8/30/17, 11/1/17, 1/10/18 Also #10

          EH     


          Docket 1


          Tentative Ruling:

          06/06/18

          APPEARANCES WAIVED. Status Conference continued to July 11, 2018, at 2:00 p.m. See matter No. 10.

          Party Information

          Debtor(s):

          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

          2:00 PM

          CONT...

          Trustee(s):


          Richard Earl Davis, Jr


          Chapter 7

          Steven M Speier (TR) Pro Se

          2:00 PM

          6:17-13853


          Malik Muhammad Asif


          Chapter 7

          Adv#: 6:17-01197 Itria Ventures, LLC v. Asif et al


          #12.00 Plaintiff's Motion To Compel Defendants' Responses To Discovery and For Attorney Fees


          Also #13 EH     

          Docket 19

          Tentative Ruling:

          06/06/2018


          BACKGROUND


          On April 30, 2018, Itria Ventures, LLC ("Plaintiff") filed a Motion To Compel Defendants' Responses To Discovery and For Attorney Fees ("Motion"). The Motion indicates that Debtors were served with interrogatories, requests for documents and admissions ("Discovery Requests") to which the Defendants neither responded, nor requested an extension of time to respond.


          Plaintiff then properly contacted counsel for the Defendants to meet and confer regarding the Discovery Requests prior to filing the Motion.


          By the Motion, Plaintiff seeks an order compelling Defendants to respond to the Discovery Requests and awarding attorney fees and costs jointly and severally to be paid by Defendants and their counsel to the Chekian Law Office for preparation of the Motion in an amount of $1,012.


          In response to the Motion, the Defendants concede that they did not respond to the Plaintiff’s Discovery Requests. The stated reason for the nonresponsiveness is due

          2:00 PM

          CONT...


          Malik Muhammad Asif


          Chapter 7

          to communication issues arising from Defendants’ counsel having health issues as well as unspecified issues related to Defendants’ counsel’s mother. Curiously, the declaration attesting to these issues is signed by the Defendant instead of Defendants’ counsel (the party with personal knowledge of the problems).


          Based on Defendants’ concession that the nonresponsiveness to the Discovery Requests was their fault, the vagueness around the basis for the nonresponsiveness, and the failure to address the request for fees by Plaintiff, the Court is inclined to order as follows:


          1. That Attorneys’s fees be awarded to Plaintiff in the full amount of $1,012, jointly and severally to be paid by Defendants and/or Counsel for the Defendants;


          2. That a deadline for responses to the Discovery Requests and/or objections thereto shall be set fourteen days from the date of entry of the order on this Motion; and


          3. That failure to abide by the deadline may result in discovery sanctions, including but not limited to deeming the requests for admission as admitted.


          APPEARANCES REQUIRED.


          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

          2:00 PM

          CONT...


          Malik Muhammad Asif


          Chapter 7

          Joint Debtor(s):

          Zobia Asif Represented By

          Todd L Turoci

          Movant(s):

          Itria Ventures, LLC Represented By Michael F Chekian

          Plaintiff(s):

          Itria Ventures, LLC Represented By Michael F Chekian

          Trustee(s):

          Arturo Cisneros (TR) Represented By Thomas H Casey

          2:00 PM

          6:17-13853


          Malik Muhammad Asif


          Chapter 7

          Adv#: 6:17-01197 Itria Ventures, LLC v. Asif et al


          #13.00 CONT Status Conference Re: Adversary case 6:17-ap-01197. Complaint by Itria Ventures, LLC against Malik Muhammad Asif, Zobia Asif. Fee Amount $350 Complaint Objecting To Dischargeability of Debt Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud))


          From: 11/15/17, 12/6/17, 1/10/18 Also #12

          EH     


          Docket 1


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          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

          2:00 PM

          CONT...


          Trustee(s):


          Malik Muhammad Asif


          Michael F Chekian


          Chapter 7

          Arturo Cisneros (TR) Represented By Thomas H Casey

          11:00 AM

          6:16-12400


          Ernestine Steppes


          Chapter 13


          #1.00 Application for Compensation for Mathew Alden, Debtor's Attorney, Period: 3/1/2016 to 5/4/2018, Fee: $750


          EH     


          Docket 41


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Ernestine Steppes Represented By Mathew Alden

          Movant(s):

          Ernestine Steppes Represented By Mathew Alden

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:16-15453


          Brenda Fleming Bell


          Chapter 13


          #2.00 Motion To Substitute Attorney Suzette C. Douglas for Attorney Thomas Watkins EH     

          Docket 35

          Tentative Ruling:

          6/7/18


          BACKGROUND


          On 6/17/16, Brenda Fleming Bell ("Debtor") filed her petition for chapter 13 relief. The Debtor’s case was filed with the assistance of counsel, Thomas Watkins ("Watkins").


          The Debtor alleges that throughout the entire case Watkins has been unresponsive to her numerous phone calls and office visits. On 2/13/18, Debtor wrote Watkins a letter informing him that she no longer needed his services. Watkins did not reply.


          On 2/16/18, Debtor signed a retainer agreement and substitution of attorney with Suzette C. Douglas. Watkins did not reply to Douglas’s numerous calls, emails, and letters after this transaction.


          On 5/2/18, the Debtor filed a motion to withdraw Watkins ("Motion"), and to allow the substitution of Suzette C. Douglas. No opposition has been filed, and the deadline to file an opposition has closed, pursuant to LBR 9013-1(f) (must be filed 14 days before hearing). The Debtor filed a declaration confirming these allegations.


          DISCUSSION


          Rule 3-700(C)(5) of the California Rules of Professional Conduct allows withdrawal of attorney is permitted if the client knowingly and freely assents to termination of the employment. The Motion complies with LBR 2091-1, requiring leave of court for a Debtor to be represented by new counsel, and Rule 3-700(A)(1) of the CRPC, holding that if permission of withdrawal is required by local rules, the

          11:00 AM

          CONT...


          Brenda Fleming Bell


          Chapter 13

          motion must be granted for withdrawal to be valid.

          The Motion provides evidence that Watkins did not satisfy his obligation or responsibility as counsel to the Debtor. LBR 3015-1 requires that Debtor’s counsel "must be available to respond to questions throughout the term of the plan and provide other legal services as are necessary for the administration of the case before the bankruptcy court." The Debtor alleges that her counsel’s unresponsiveness has violated this requirement, and almost resulted in her case being dismissed. The Debtor further provides evidence a clear breakdown in communication and the attorney/client relationship which warrants the Court’s granting of this Motion.


          TENTATIVE RULING

          This Court is inclined to GRANT the Motion in its entirety permitting the proposed substitution and terminating Watkins’ representation of the Debtor.


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


          Party Information

          Debtor(s):

          Brenda Fleming Bell Represented By Thomas Watkins Suzette Douglas

          Movant(s):

          Brenda Fleming Bell Represented By Thomas Watkins Suzette Douglas

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:17-19787


          Gloria Hayslet


          Chapter 13


          #3.00 Motion to vacate dismissal EH     

          Docket 38

          Tentative Ruling:

          6/7/18

          BACKGROUND


          On November 27, 2017, Gloria Hayslet ("Debtor") filed a Chapter 13 voluntary petition. On January 18, 2018, Debtor’s Chapter 13 plan was confirmed.


          On March 5, 2018, Trustee filed a motion to dismiss case for delinquency. On March 21, 2018, Debtor filed her opposition. After a continuance of the motion to dismiss, Debtor filed a motion to modify plan on April 19, 2018. On April 26, 2018, Trustee filed comments indicating conditional approval of the motion to modify plan, which included the suspension of one monthly payment. Later that day, the motion to dismiss was continued for two more weeks. No order was entered on the motion to modify plan, and, on May 10, 2018, the case was dismissed.


          On May 16, 2018, Debtor filed a motion to vacate dismissal. The next day, Trustee filed amended comments indicating conditional approval of the motion to modify plan, which now included the suspension of two monthly payments. Trustee also filed comments on Debtor’s motion to vacate dismissal, which express the Trustee’s unqualified approval of the motion.

          11:00 AM

          CONT...


          Gloria Hayslet


          Chapter 13

          TENTATIVE RULING



          The Court having reviewed the motion, notice being proper and good cause appearing, and noting the absence of any opposition and the Trustee’s unconditional approval of the motion, the Court is inclined to GRANT the motion and VACATE the dismissal order [Dkt. No. 36].


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Gloria Hayslet Represented By Nancy Korompis

          Movant(s):

          Gloria Hayslet Represented By Nancy Korompis

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-11489


          Jeremy Mayes and Heidi Mayes


          Chapter 13


          #4.00 Motion for Order Determining Value of Collateral EH     

          Docket 24

          Tentative Ruling:

          6/07/18


          BACKGROUND


          On April 12, 2018, an order was granted converting the Case from Chapter 7 to Chapter 13. On April 16, 2018, Heidi and Jeremy Mayes ("Debtors") filed their petition for chapter 13 relief. Among the estate’s assets is a 2014 Ford F150 Pickup 4D ("the F150"). On May 2, 2018, Debtors filed their Motion to Value the F150 ("Motion"). No opposition has been filed.


          DISCUSSION


          1. Service

            The notice was served on 5/02/2018, more than 21 days from the hearing date of 6/7/18. It was properly served to the trustee and the US trustee by electronic filing, properly served to Debtors (individuals), the agent for service of process and the CEO of Union Pacific CAE Federal Credit Union ("Creditor") by US Mail. However, here, the Debtor has failed to provide evidence that Union Pacific CAE Federal Credit Union is the correct creditor. At a minimum a copy of the underlying agreement or certificate of title should have been filed to verify that service was effectuated on the correct party.

          2. Discussion

          The Debtor asserts that the F150 should be valued at $13,109.00. Under § 506(a), the Debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated

          11:00 AM

          CONT...


          Jeremy Mayes and Heidi Mayes


          Chapter 13

          as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).

          Here, the Debtor’s valuation is based on a KBB typical listing valuation for a sale to a private party. The Debtor filed a declaration in support of her motion to value, in which she details how she purchased the vehicle, and used the KBB to value her vehicle. The KBB valuation is based on a private party range between $12,357 and

          $14,336. The Debtor has selected a value relatively in the middle of the range at

          $13,109. Absent opposition from the Creditor, the Court finds that the evidence of value is sufficient under the circumstances.


          TENTATIVE RULING


          The Court is inclined to CONTINUE the hearing on the Motion to June 28, 2018, at 11:00 a.m. for Debtor to supplement the Motion with a copy of the certificate of title or other evidence identifying the potentially impacted creditor.


          APPEARANCES WAIVED. Movant to file and serve notice of the continuance and supplemental evidence in support of the Motion.


          Party Information

          Debtor(s):

          Jeremy Mayes Represented By Todd L Turoci

          Joint Debtor(s):

          Heidi Mayes Represented By

          Todd L Turoci

          Movant(s):

          Jeremy Mayes Represented By Todd L Turoci

          Heidi Mayes Represented By

          Todd L Turoci

          11:00 AM

          CONT...

          Trustee(s):


          Jeremy Mayes and Heidi Mayes


          Chapter 13

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12992


          Charles Henry Sacayan and Catherine Angela McNicholas


          Chapter 13


          #5.00 Amended Motion (related document(s): 21 Motion to Avoid JUNIOR LIEN with Trinity Financial Services, LLC


          EH     


          Docket 23

          *** VACATED *** REASON: CONTINUED TO 6/28/18 AT 11:00 AM

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Charles Henry Sacayan Represented By

          Ethan Kiwhan Chin

          Joint Debtor(s):

          Catherine Angela McNicholas Represented By

          Ethan Kiwhan Chin

          Movant(s):

          Charles Henry Sacayan Represented By

          Ethan Kiwhan Chin

          Catherine Angela McNicholas Represented By

          Ethan Kiwhan Chin

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-14052


          Glenda Faye Price


          Chapter 13


          #6.00 Motion for Setting Property Value EH     

          Docket 12

          Tentative Ruling:

          6/7/18


          BACKGROUND


          On May 14, 2018, Glenda Faye Price ("Debtor") filed her petition for chapter 13 relief. Among the assets of the estate is a 2012 Ford Fusion (the "Fusion"). On May 16, 2018, the Debtor filed her Motion to Value the Fusion ("Motion"). No opposition has been filed.


          DISCUSSION


          1. Service

            The notice was served on 5/16/18, which is over 21 days from the hearing date of 6/7/18. It was properly served to the trustee and the US trustee by electronic filing, properly served to the debtor (individual), the agent for service of process and the CEO of Drivetime ("Creditor") (corporation) by US Mail, and properly served to the court. Service of the motion is proper.

          2. Motion to Value

          Under § 506(a), the Debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).


          The motion asks this Court to determine the value of the Fusion at $6,600, and therefore determine the Creditor’s secured claim as $6,600, and the remainder as unsecured. The Debtor’s valuation is based on a KBB typical listing valuation ($5,601 - $7,995 after mileage adjustment) and KBB private party valuation (Within

          11:00 AM

          CONT...


          Glenda Faye Price


          Chapter 13

          the range of $5,075-$6,688, or specifically $5,882). (Ex.’s 2 & 3). The Debtor filed a declaration in support of her motion to value, in which she details how she purchased the Fusion and used the KBB report to value her vehicle.

          TENTATIVE RULING

          The Court is inclined to GRANT the Motion. Under the circumstances, including the lack of opposition, the proposed valuation is reasonable. The Court determines the secured value of the Fusion to be $6,600 and the unsecured claim to be

          $10,058. Separately, the Court notes that after service and filing of the Motion, Bridgecrest Credit Company, LLC (successor-in-interest to Drivetime) filed a proof of claim asserting a secured claim consistent with the Debtor’s valuation for $6,600.

          Thus, as a secondary basis for granting of the Motion, the proposed valuation appears undisputed.


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


          Party Information

          Debtor(s):

          Glenda Faye Price Represented By Nancy Korompis

          Movant(s):

          Glenda Faye Price Represented By Nancy Korompis

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12473


          Ignacio Salvador Aguilar and Cynthia Araujo Aguilar


          Chapter 13


          #7.00 CONT Motion for Setting Property Value with Declaration of Ignacio Salvador Aguilar


          From: 5/24/18 Also #8

          EH     


          Docket 15

          Tentative Ruling:

          05/24/2018


          BACKGROUND


          On March 27, 2018, Ignacio and Cynthia Aguilar (collectively, "Debtors") filed their petition for chapter 13 relief. Among the assets of the estate is a 2014 Nissan Sentra (the "Sentra"). On April 30, 2018, the Debtors filed their Motion to Value the Sentra ("Motion"). On May 8, 2018, Capital One Auto Finance ("Capital One") filed its opposition to the Motion ("Opposition"). No reply has been filed.


          DISCUSSION


          One of the benefits of filing a Chapter 13 bankruptcy is that under § 506(a) the debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).


          The Debtors assert that the Sentra’s value, and thus its secured portion, should be determined to be $5,800, with an unsecured deficiency claim for $5,308. The Debtors’ valuation is based on a KBB value trade-in report. The Debtors have also provided evidence of estimates obtained to repair damage and normal wear and tear

          11:00 AM

          CONT...


          Ignacio Salvador Aguilar and Cynthia Araujo Aguilar


          Chapter 13

          on the Sentra. (Ex.’s 3 & 4). Capital One has responded that the value of the Sentra should be no less than $9,975. In support, Capital One has provided evidence that the NADA Guide provides $9,975 as the retail value for the Sentra. To the extent there is a dispute about the valuation, Capital One requests a continuance for an appraisal. The Court is inclined to grant a short continuance for Capital One to have an appraiser evaluate the Sentra’s condition.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Ignacio Salvador Aguilar Represented By Jenny L Doling

          Joint Debtor(s):

          Cynthia Araujo Aguilar Represented By Jenny L Doling

          Movant(s):

          Ignacio Salvador Aguilar Represented By Jenny L Doling Jenny L Doling

          Cynthia Araujo Aguilar Represented By Jenny L Doling

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12473


          Ignacio Salvador Aguilar and Cynthia Araujo Aguilar


          Chapter 13


          #8.00 Confirmation of Chapter 13 Plan


          Also #7 EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Ignacio Salvador Aguilar Represented By Jenny L Doling

          Joint Debtor(s):

          Cynthia Araujo Aguilar Represented By Jenny L Doling

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12465


          Graciela Garcia


          Chapter 13


          #9.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 4/16/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Graciela Garcia Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12438


          Marcelino Carrillo


          Chapter 13


          #10.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 5/9/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Marcelino Carrillo Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12461


          Robert Townsend


          Chapter 13


          #11.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 4/16/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Robert Townsend Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12549


          Billy Wayne Shipman, Jr. and Andrea Shipman


          Chapter 13


          #12.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Billy Wayne Shipman Jr. Represented By Andrew Nguyen

          Joint Debtor(s):

          Andrea Shipman Represented By Andrew Nguyen

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12557


          Melanie Tarhuni


          Chapter 13


          #13.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Melanie Tarhuni Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12567


          Jaelyn Roylene Young


          Chapter 13


          #14.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Jaelyn Roylene Young Represented By Christopher J Langley

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12579


          Deborah Ann Pardo


          Chapter 13


          #15.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Deborah Ann Pardo Represented By Paul Y Lee

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12612


          Guy F Gerber


          Chapter 13


          #16.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Guy F Gerber Represented By

          Sundee M Teeple Craig K Streed

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12714


          Frank W Haywad


          Chapter 13


          #17.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Frank W Haywad Represented By Todd L Turoci

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12726


          Terrell Wayne Hale


          Chapter 13


          #18.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Terrell Wayne Hale Represented By Mona V Patel

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12754


          Caleb Gervin and Ashley Gervin


          Chapter 13


          #19.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Caleb Gervin Represented By

          Christopher Hewitt

          Joint Debtor(s):

          Ashley Gervin Represented By Christopher Hewitt

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12761


          Henry M Gutierrez and Mitzy D Gutierrez


          Chapter 13


          #20.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Henry M Gutierrez Represented By Nima S Vokshori

          Joint Debtor(s):

          Mitzy D Gutierrez Represented By Nima S Vokshori

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12770


          Bessie Johnson Desroches


          Chapter 13


          #21.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 4/23/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Bessie Johnson Desroches Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12774


          Tatiana Noemi Alegre


          Chapter 13


          #22.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Tatiana Noemi Alegre Represented By LeRoy Roberson

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12782


          Justa Nelida Guzman


          Chapter 13


          #23.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Justa Nelida Guzman Represented By Lionel E Giron

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12819


          Adrian Lopez and Patricia Lopez


          Chapter 13


          #24.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Adrian Lopez Represented By Rebecca Tomilowitz

          Joint Debtor(s):

          Patricia Lopez Represented By Rebecca Tomilowitz

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12862


          Antoinette Marie Tutt


          Chapter 13


          #25.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Antoinette Marie Tutt Represented By Brian C Miles

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12868


          Jules A Nelson


          Chapter 13


          #26.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Jules A Nelson Represented By Emilia N McAfee

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12419


          Donald Bollero and Jennifer Bollero


          Chapter 13


          #27.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Donald Bollero Represented By Todd L Turoci

          Joint Debtor(s):

          Jennifer Bollero Represented By Todd L Turoci

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12323


          Kevin E Horton and Manuel F. Dela Rosa


          Chapter 13


          #28.00 CONT Confirmation of Chapter 13 Plan From: 5/24/18

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Kevin E Horton Represented By Todd L Turoci

          Joint Debtor(s):

          Manuel F. Dela Rosa Represented By Todd L Turoci

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:12-37244


          Niculaie David and Sidonia David


          Chapter 13


          #29.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


          From: 2/8/18 EH     

          Docket 101

          *** VACATED *** REASON: CONTINUED TO 6/14/18 AT 11:00 A.M.

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Niculaie David Represented By Marjorie M Johnson

          Joint Debtor(s):

          Sidonia David Represented By Marjorie M Johnson

          Trustee(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          11:01 AM

          6:13-10122


          Lesley M Castle


          Chapter 13


          #30.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

          Docket 99

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

          5/2/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Lesley M Castle Represented By Michael Smith

          Dale Parham - INACTIVE - Sundee M Teeple

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:14-23150


          Vivian Munson


          Chapter 13


          #31.00 CONT Trustee's Motion to Dismiss Case From: 4/12/18, 5/10/18

          EH     


          Docket 205

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/17/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:14-23667


          Thomas F. Quinn


          Chapter 13


          #32.00 Trustee's Motion to Dismiss Case or in the alternative denying discharge EH     

          Docket 88

          Tentative Ruling:

          6/7/18

          BACKGROUND


          On November 6, 2014, Thomas Quinn ("Debtor") filed a Chapter 13 voluntary petition. On January 8, 2015, Debtor’s Chapter 13 plan was confirmed.


          On April 18, 2018, Trustee filed a notice of final cure mortgage payment pursuant to FED. R. BANKR. P. Rule 3002.1. On May 1, 2018, Bayview Loan Servicing, LLC filed its response stating that there are $93,258.08 in postpetition arrears and that Debtors have missed the last twenty-eight mortgage payments. On May 2, 2018, Trustee filed a motion to dismiss the case.


          DISCUSSION



          11 U.S.C. § 1307(c)(6) states:


          (c) Except as provided in subsection (f) of this section, on request of a party in interest or the United States trustee and after notice and a hearing, the court may convert a case under this chapter to a case under chapter 7 of this title, or may dismiss a case under this chapter, whichever is in the best interests of

          11:01 AM

          CONT...


          Thomas F. Quinn

          creditors and the estate, for cause, including ---


          Chapter 13


          (6) material default by the debtor with respect to a term of a confirmed plan


          Trustee asserts that the confirmation order provided that Debtor was to make direct mortgage payments and Trustee argues that failure to make such payments constitutes a material default with respect to the terms of a confirmed plan. As demonstrated by the case law cited by Trustee, Trustee’s argument is correct. See, e.g., In re Evans, 543

          B.R. 213 (Bankr. E.D. Va. 2016) ("All courts that have examined the question of whether payments required to be made directly to creditors under a confirmed chapter 13 plan are ‘payments under the plan,’ as that term is used in § 1328(a), have answered the question in the affirmative.").


          The Court also 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):

          Thomas F. Quinn Represented By

          W. Derek May

          Movant(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          CONT...

          Trustee(s):


          Thomas F. Quinn


          Chapter 13

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:15-12404


          Anthony E Turkson


          Chapter 13


          #33.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

          Docket 118


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Anthony E Turkson Represented By Michael Smith Sundee M Teeple

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:15-20006


          Carl J Charlot and Jacinta S Charlot


          Chapter 13


          #34.00 Trustee's Motion to Dismiss Case EH     

          Docket 58

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

          5/2/18

          Tentative Ruling:

          - NONE LISTED -

          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 Danielson (TR) Pro Se

          11:01 AM

          6:15-20023


          Zachary Lee Nowak


          Chapter 13


          #35.00 CONT Trustee's Motion to Dismiss Case From: 5/24/18

          EH     


          Docket 75

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

          6/4/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Zachary Lee Nowak Represented By John F Brady

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:15-20998


          Eric Kissell


          Chapter 13


          #36.00 Trustee's Motion to Dismiss Case EH     

          Docket 66


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Eric Kissell Represented By

          William J Howell

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:16-20773


          Idalia Temblador-Baisa


          Chapter 13


          #37.00 Trustee's Motion to Dismiss Case EH     

          Docket 57


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Idalia Temblador-Baisa Represented By Paul Y Lee

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:17-19589


          Rodrigo Fernando Ramirez Guinea


          Chapter 13


          #38.00 CONT Trustee's Motion to Dismiss Case From: 5/24/18

          EH     


          Docket 23

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

          6/4/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Rodrigo Fernando Ramirez Guinea Represented By

          James Geoffrey Beirne

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:13-27344


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7


          #1.00 CONT Motion For Order Authorizing Sale of Claims of the Estate (A) Outside the Ordinary Course of Business; (B) Subject to Overbid; and (C) for Determination of Good Faith Purchaser Under Section 363(M)

          (HOLDING DATE)


          From: 5/9/18 Also #2- #5 EH         

          Docket 578

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/21/18

          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):

          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

          11:00 AM

          CONT...


          6:13-27344


          Douglas J Roger, MD, Inc., A Professional Corporat

          Franklin R Fraley Jr

          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7


          Chapter 7


          #2.00 CONT Second Joint Motion and Moving Memorandum by Chapter 7 Trustee and Revere Financial Corporation for Order Approving Settlement between Chapter 7 Trustee and Revere Financial Corporation

          (HOLDING DATE)


          From: 2/14/18, 3/28/18, 5/9/18 Also #1- #5

          EH     


          Docket 521


          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):

          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

          CONT... 6:13-27344


          Douglas J Roger, MD, Inc., A Professional Corporat Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7

          Chapter 7

          #3.00 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, 12/13/17, 2/14/18, 5/16/18


          Also #1- #5 EH     

          Docket 322


          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

          6:13-27344

          Douglas J Roger, MD, Inc., A Professional Corporat

          Chapter 7


          #4.00 Motion (Conditional) by Revere Financial Corp for a Stay Pending Appeal to the Extent The Court enters any orders requiring an Auction of Claims approving the sale/auction of any claims and making a good faith determination


          Also #1- #5 EH     

          Docket 637


          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):

          Revere Financial Corporation Represented By Franklin R Fraley Jr

          Trustee(s):

          Arturo Cisneros (TR) Represented By Chad V Haes

          11:00 AM

          CONT...


          6:13-27344


          Douglas J Roger, MD, Inc., A Professional Corporat

          D Edward Hays Franklin R Fraley Jr

          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7


          Chapter 7


          #5.00 Trustee's Motion for Order Authorizing Auction of Litigation Claims Held by the Estate: (A) Outside the Ordinary Course of Business; and (B) for Determination of Good Faith Purchaser Under 11 U.S.C. §363(m)


          Also #1- #4 EH     

          Docket 642

          Tentative Ruling:

          6/11/2018

          BACKGROUND

          On October 20, 2013, Douglas J. Roger, MD, Inc. ("Debtor") filed a Chapter 7 voluntary petition. On October 20, 2015, six different adversary proceedings were filed by Trustee in an attempt to recover money or property pursuant to 11 U.S.C. § 547 and 548.

          In April 2016, Trustee filed three different motions to approve compromise.1 These compromise motions faced objections by Kajan Mather & Barish ("KMB") (KMB’s objections were ultimately withdrawn) as well as Revere Financial Corporation ("Revere"). Revere’s objection was primarily based on its assertion that it would provide a better offer for the compromised claims, and, therefore, further settlement discussions should be permitted. As a result of Revere’s unresolved objection, the

          11:00 AM

          CONT...

          Douglas J Roger, MD, Inc., A Professional Corporat

          Chapter 7

          hearings on the motions to approve compromises were continued multiple times.


          On November 5, 2016, Debtor filed motions to enforce the compromise for the compromise motions related to adversary proceedings 6:15-ap-1307 and 6:15-

          ap-1309. Later in November, the Court approved stipulations continuing the motions to enforce compromises, and the original compromise motions, to February 1, 2017. On January 18, 2017, Trustee and Revere filed oppositions to the motions to enforce compromises. Revere’s opposition stated that Revere and Trustee had reached a settlement in principle, and that the pending settlement would provide more benefit to the estate that the pending compromises. Among the assertions made by Revere were the following:


          • "Indeed, the Third, Fifth, and Ninth Circuits all concur that the settlement of a claim that the estate owns is a sale of property of the estate, which triggers a duty to consider better offers." [Dkt. No. 420, pg. 13, lines 3-5].

          • "A bankruptcy court is obliged to consider . . . 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." (quoting In re Mickey Thompson, 292 B.R. 415, 421-22 (B.A.P. 9th Cir. 2003)).


          The night before the hearings on February 1, 2017, Revere and Trustee filed a voluminous "global" settlement. Ultimately, this global settlement was not properly before the Court at the hearings on February 1, 2017, but being generally aware of the contents of the filings, and because Revere and Trustee alleged that the global settlement would provide more benefit for the estate, the Court continued the original compromise motions (as well as the motions to enforce compromises) to allow for the proper consideration of overbids. The Court cautioned Revere, however, that it may be difficult to successfully win an overbid if the Court was unable to discern the value being offered for a specific asset.


          After multiple continuances of the compromise motions, the Court held another hearing on the matter on June 28, 2017. At the hearing, the Court essentially reiterated

          11:00 AM

          CONT...


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7

          its position from the hearing of February 1, 2017, stating that it believed an opportunity to overbid was warranted in this case, but that an overbid may not be successful it is infeasible to ascertain the value being offered for a specific asset. On July 26, 2017, Trustee filed a notice of motion for approval of bidding procedures. On August 2, 2017, the Court held an auction of the claims asserted in adversary proceedings 6:15-ap-1307 and 6:15-ap-1309, with Revere ultimately prevailing as the highest bidder on the former, and the adversary defendant ultimately prevailing as the highest bidder on the latter. As a result of sustained disputes between Revere and Debtor, the orders for the hearings of August 2, 2017, were not entered for several months.


          On January 24, 2018, Revere filed a renewed global compromise motion, slightly adjusted to account for the results of the auction. Bank of Southern California, N.A. and American Express Company ("American Express") filed limited oppositions to the global compromise, while Debtor filed an opposition arguing that (1) any benefit Revere was offering was illusory; and (2) an auction should be held to allow parties to bid on any claims or interests being purchased by Revere. The Court instructed the parties that it intended to consider overbids on the global compromise.


          On April 18, 2018, Trustee filed a motion for sale of property of the estate. While not completely clear, the motion appeared to contemplate that any potential overbidders must bid against the entire bid made by Revere in the global compromise. In light of the fact that potential overbidders would likely only be interested in a single asset or category of assets, and considering that Revere’s global settlement contains many provisions which are only material to Revere, at a hearing on May 9, 2018, the Court instructed the parties that there needed to be some mechanism by which a claim could be severed out and purchased by a potential overbidder.


          On May 21, 2018, Trustee filed a motion for order authorizing auction of litigation claims held by the estate (the "Motion"). According to the Motion, American Express offered $40,000 for the claims related to adversary proceeding 6:15-ap-1303, Dr.

          Freedman offered $14,000 for the claims related to the claims for which there is a pending compromise motion as noted in footnote 1, and Dr. Roger offered $10,000 for various claims. Pursuant to the Motion, Trustee seeks authority to auction those claims for which he has received a bid. Of particular note is that the Motion seeks to establish a "pre-determined reserve"; if the bids at the auction do not reach an

          11:00 AM

          CONT...


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7

          undisclosed amount, Trustee asserts that he will not sell the claims.


          The Motion drew oppositions from Revere and Debtor (as well as American Express, which filed a late joinder to Debtor’s opposition). Revere argues that the claims should not be auctioned at all. Debtor argues that Trustee’s pre-set reserve is meaningfully chilling bidding. For the reasons set forth below, the Court concludes that Revere’s opposition lacks merit and while taking note of the arguments made in Debtor’s opposition, concludes that those arguments do not constitute a basis for not holding an auction.


          DISCUSSION



          1. REVERE’S OPPOSITION


            As a preliminary note, the Court finds Revere’s opposition to be somewhat disingenuous and possibly precluded by principles of judicial estoppel. As noted in the background section, Revere previously vigorously argued that compromise motions should be continued to allow Revere the opportunity to negotiate with Trustee and eventually present an overbid. Revere’s contention that Mickey Thompson is inapplicable is misleading, at best. The section of Mickey Thompson quoted, from Revere’s previous briefing, in the background section, and incorporated into this Court’s previous tentative ruling, continues on to state that: "[t]he 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." In re Mickey Thompson, 292 B.R. 415, 422 (B.A.P. 9th Cir. 2003)).


            While Revere’s assertion that Mickey Thompson does not require this Court to hold an auction in this situation is technically true, the argument misses the point. As previously noted by this Court, Mickey Thompson, as a Bankruptcy Appellate Panel decision, does not require this Court to do anything, in any situation. The principles articulated in Mickey Thompson, however, which this Court finds to be well-reasoned, support the implementation of a competitive bidding environment when there is

            11:00 AM

            CONT...


            Douglas J Roger, MD, Inc., A Professional Corporat


            Chapter 7

            reason to believe that doing so will produce a benefit to the bankruptcy estate. As previously argued by Revere, "[w]hen 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." Id. at 421-22 (emphasis added). Clearly, if a higher overbid has been presented by the hearing, then the Court would know that an auction process would yield a better result, and it would be prudent to hold an auction. Yet, Mickey Thompson simply does not stand for the proposition that the Court can only hold an auction if it knows that such an auction will yield a higher return for the estate.


            The remainder of Revere’s opposition argues, in one form or another, that the global compromise provides more benefit to the estate than the auction. First of all, the Court simply cannot analyze Revere’s arguments until the counterbids have been determined, which will occur through an auction. Therefore, Revere’s arguments are premature, since the arguments amount to the contention that Revere should win an auction that has yet to be held.


          2. DEBTOR’S OPPOSITION


          Debtor’s opposition primarily objects to the Motion because of disagreement with the pre-determined undisclosed reserve. To the extent that Debtor’s opposition argues against the merits of Revere’s global settlement, the Court finds these arguments to be irrelevant for the purposes of holding the contemplated auction.


          The Court has not been presented with any applicable case law addressing the appropriateness of Trustee’s undisclosed pre-set reserve. If any party wishes to brief this narrow issue on a short schedule, the Court may be inclined to allow additional briefing on the appropriateness of a undisclosed reserve.


          The Court notes that it does not find the establishment of a minimum bid or a pre-set

          11:00 AM

          CONT...


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7

          reserve (which are functionally the same) to be legally impermissible, setting aside the question of whether such amount is disclosed. See, e.g., In re Wilson Freight Co., 30

          B.R. 971, 975 (Bankr. S.D.N.Y. 1983) (quoting 3 COLLIER BANKRUPTCY PRACTICE GUIDE ¶ 43.02[3](1982)) ("The trustee may want to fix an upset price or, in an auction sale, to offer the property with reserve, that is with the right to reject even the highest offer on the grounds of inadequacy The trustee must exercise great care in

          preparing the terms of the notice which should clearly set forth the relevant information."). Trustee is simply not required to sell the assets at issue here, and it necessarily follows that Trustee retains the right to decline to sell the assets if Trustee believes the offer is unacceptable. For example, if Trustee received a $1 offer on a claim believed to be worth $10,000, assuming Trustee has reserved the right to decline the highest offer, it would seem the only appropriate action would be to reject the $1 offer.


          The above analysis does not consider whether the pre-set reserve has been disclosed or has remained undisclosed. The ramifications of the distinction are not completely clear because Debtor simply does not explain why the failure to disclose the amount of the pre-set reserve should result in a denial of the motion. 2


          While it appears that Debtor is operating under a misinterpretation of the nature of the reserves (see footnote 2), the Court does have some concern that the reserve could result in a chilling of bidding. Notably, the Motion seems to indicate that Trustee is setting the reserves on the basis of what it believes the claims are worth to Revere, as evidenced by the global settlement agreement.3 The result of such process may functionally be that Revere is allowed to cast an unenforceable bid in secret, with Trustee retaining the right ultimate discretion over the results of the auction.


          While it is true that the Motion creates a less than ideal situation which may not maximize value of the claims to be sold, it is also true that all auctions are less than perfect. A "pure" auction, netting maximum value, is a hypothetical economic concept which cannot be replicated in the confines of bankruptcy. Chapter 7 trustees are incentivized to efficiently liquidate assets to distribute to creditors. As such, a Chapter 7 trustee may sell real property for a certain amount because it is the best offer it has received after a reasonable amount of time, and after expending a reasonable amount of effort. The reasonableness of the procedures utilized in bankruptcy sales does not present a black and white analysis. Here, the effect of the inclusion of an undisclosed

          11:00 AM

          CONT...


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7

          minimum bid is less than clear.


          Ultimately, however, the purpose of the contemplated auction is to assist the Court and the parties in assessing the fair market value of the subject claims, and potentially selling those claims. The presence of an undisclosed reserve does not completely undermine those objectives. It is certainly possible that the bidding on a claim may be so low as to serve as compelling evidence that that claim has little to no fair market value. It is also possible that the bidding on a claim may be high enough to serve as material evidence that the bidding party is offering more value than Revere, regardless of whether such bid is accepted. Of course, it is possible that the Trustee is satisfied with the highest bid, and the claim is sold. If any of these situations were to occur, the auction would have served its purpose.


          On the other hand, the highest bid may fall in that range where it is not clear whether the bidder has offered more or less value than that offered by Revere as part of the global settlement agreement. In such a case, while the auction would assist the Court in determining the fair market value of such claim, the lack of transparency in the process may decrease the weight assigned to such evidence. Ultimately, however, evidence of some weight is better than no evidence at all.


          TENTATIVE RULING



          The Court is inclined to GRANT the motion and hold an auction.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan

          11:00 AM

          CONT...


          Movant(s):


          Douglas J Roger, MD, Inc., A Professional Corporat

          George Hanover


          Chapter 7

          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

          6:13-27344

          Douglas J Roger, MD, Inc., A Professional Corporat

          Chapter 7

          Adv#: 6:15-01308 Cisneros v. BWI CONSULTING, LLC et al


          #6.00 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, 12/13/17, 2/14/18, 5/16/18


          EH     


          Docket 1


          Tentative Ruling:

          - NONE LISTED -

          Party Information

          11:00 AM

          CONT...

          Debtor(s):


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7

          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

          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

          6:13-27344

          Douglas J Roger, MD, Inc., A Professional Corporat

          Chapter 7

          Adv#: 6:15-01303 Cisneros v. AMERICAN EXPRESS


          #7.00 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))

          11:00 AM

          CONT...


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7


          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, 12/13/17, 2/14/18, 5/16/18


          EH     


          Docket 1


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          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

          Trustee(s):

          Arturo Cisneros (TR) Represented By Chad V Haes

          D Edward Hays Franklin R Fraley Jr

          1:00 PM

          6:08-14592


          Empire Land, LLC


          Chapter 7

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


          #8.00 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, 6/26/17, 8/2/17, 10/25/17,

          11/27/17, 3/5/18


          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):

          Empire Partners, Inc., a California Represented By

          Jonathan A Loeb

          1:00 PM

          CONT...


          Empire Land, LLC


          Jeffrey Rosenfeld P Sabin Willett


          Chapter 7

          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

          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 Michael I Gottfried

          Aleksandra Zimonjic Monica Rieder Cynthia M Cohen

          1:00 PM

          CONT...


          Trustee(s):


          Empire Land, LLC


          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

          6:08-14592

          Empire Land, LLC

          Chapter 7

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


          #9.00 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,

          11/27/17, 3/5/18


          EH        


          Docket 1

          1:00 PM

          CONT...

          Empire Land, LLC

          Chapter 7

          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):

          Empire Partners, Inc., a California Represented By

          Jonathan A Loeb Jeffrey Rosenfeld

          James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld

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

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

          Plaintiff(s):

          RICHARD K DIAMOND Represented By Richard S Berger Michael I Gottfried

          1:00 PM

          CONT...


          Trustee(s):


          Empire Land, LLC


          Aleksandra Zimonjic Monica Rieder

          John P Reitman Peter M Bransten 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

          6:08-14592

          Empire Land, LLC

          Chapter 7

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


          #10.00 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,

          1:00 PM

          CONT...


          Empire Land, LLC

          11/27/17, 3/5/18


          EH        


          Chapter 7


          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):

          Empire Partners, Inc., a California Represented By

          David Loughnot Jonathan A Loeb Jeffrey Rosenfeld

          DOES 1 through 100, inclusive Pro Se

          Plaintiff(s):

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

          Aleksandra Zimonjic

          1:00 PM

          CONT...


          Trustee(s):


          Empire Land, LLC


          Monica Rieder John P Reitman Peter M Bransten 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

          2:00 PM

          6:13-27344


          Douglas J Roger, MD, Inc., A Professional Corporat


          Chapter 7

          Adv#: 6:15-01303 Cisneros v. AMERICAN EXPRESS


          #11.00 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, 12/13/17, 2/14/18, 5/16/18


          EH     


          Docket 1

          *** VACATED *** REASON: HEARING ADVANCED TO 6/11/18 AT 11:00 A.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):

          AMERICAN EXPRESS Represented By Robert S Lampl Chad V Haes

          Plaintiff(s):

          A. Cisneros Represented By

          D Edward Hays

          2:00 PM

          CONT...


          Trustee(s):


          Douglas J Roger, MD, Inc., A Professional Corporat

          Chad V Haes


          Chapter 7

          Arturo Cisneros (TR) Represented By Chad V Haes

          D Edward Hays Franklin R Fraley Jr

          11:00 AM

          6:16-19799


          Jaison Vally Surace


          Chapter 7

          Adv#: 6:16-01295 Abbasi v. Surace et al


          #1.00 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)

          (HOLDING DATE)


          From: 2/15/17, 5/17/17, 6/7/17, 10/25/17, 11/29/17, 3/21/18, 4/11/18


          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

          11:00 AM

          CONT...


          Trustee(s):


          Jaison Vally Surace


          Bruce Dannemeyer Bruce Dannemeyer


          Chapter 7

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

          Anthony A Friedman

          11:00 AM

          6:17-19100


          Isidro Ronquillo and Maria Carmen Olivares


          Chapter 7


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

          Docket 23


          Tentative Ruling:

          6/13/18

          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: $ 744.75 Trustee Expenses: $ 60.06


          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):

          Isidro Ronquillo Represented By

          James Geoffrey Beirne

          Joint Debtor(s):

          Maria Carmen Olivares Represented By

          James Geoffrey Beirne

          Trustee(s):

          Larry D Simons (TR) Pro Se

          11:00 AM

          6:16-17888


          Jay J. Goodman


          Chapter 7


          #3.00 Order to show cause why Christopher Hewitt should not be sanctioned for filing frivolous pleading against Delia Moya


          From: 6/6/18 EH     

          Docket 23

          Tentative Ruling:

          6/27/2018

          BACKGROUND


          On August 31, 2016, Jay Goodman ("Debtor") filed a Chapter 7 voluntary petition. On December 12, 2016, Debtor received a discharge.


          On February 12, 2018, Debtor filed a motion for an order to show cause why Delia Moya ("Moya"), Debtor’s ex-spouse, should not be held in civil contempt. The Court issued a corresponding order to show cause on February 27, 2018 (the "1st OSC"). On March 14, 2018, Moya filed a response to the 1st OSC. After issuing a tentative ruling, the Court, at a hearing on March 28, 2018, orally vacated the 1st OSC. On May 4, 2018, the Court issued an order vacating the 1st OSC and issuing an order to show cause why Debtor’s attorney, Christopher Hewitt ("Hewitt") should not be sanctioned for filing a frivolous pleading (the "2nd OSC").


          On May 21, 2018, the hearing on the 2nd OSC was continued for one week by stipulation of the parties. On May 23, 2018, Hewitt filed his opposition to the 2nd OSC. On May 30, 2018, Moya filed a reply, requesting $6,850 for responding to the 1st OSC and $2,000 for filing the reply in connection with the 2nd OSC.

          11:00 AM

          CONT...


          Jay J. Goodman


          Chapter 7


          On May 31, 2018, Moya filed a motion for attorney fees (the "Motion"). Moya’s Motion primarily requests that Debtor reimburse Moya for $8,350 in attorney’s fees ($6,850 for responding to the 1st OSC and $1,500 for the Motion). The Motion was set for hearing on June 27, 2018.


          TENTATIVE RULING



          For the reasons set forth in the 2nd OSC and the reply, the Court believes that monetary sanctions are appropriate. Hewitt to address any ethical concerns arising from a possible conflict of interest presented by the instant situation.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Jay J. Goodman Represented By Christopher Hewitt

          Trustee(s):

          Arturo Cisneros (TR) Pro Se

          11:00 AM

          6:18-14532


          William J Colvin and Becky L Colvin


          Chapter 7


          #4.00 Motion for Order Excusing Co-Debtor Becky L. Colvin from Pre-Filing Counseling Based Upon Co-Debtor's Mental Incapacity and Physical Disability [11 USC §109(h)(4)]


          EH     


          Docket 5

          Tentative Ruling:

          6/13/18

          BACKGROUND

          On May 29, 2018, William & Becky Colvin (collectively "Debtors"; individually, "William" and "Becky") filed a Chapter 7 voluntary petition. That same day, Debtors filed two motions: (1) a "motion for exemption from credit counseling due to mental incapacity and physical disability"; and (2) a "motion that William J. Colvin be appointed as "next friend" nunc pro tunc for co-debtor Becky L. Colvin." Both motions were set for hearing on June 13, 2018. The Court notes that, pursuant to the Local Rules, the form notice used by Debtors, and the contents of the motions, any party wishing to oppose the motions must file opposition at least fourteen days prior to the hearing. Debtors scheduled the instant hearings on shortened notice without Court permission, however, and, as a result, the opposition deadline was a day after the service deadline.

          The factual background is the same for both requests. Debtors assert that Becky was kicked in the head by a horse and has spent the last twelve years in an at-home hospital bed with the exception of health care appointments. Debtors assert that Becky is unable to talk or effectively communicate.

          11:00 AM

          CONT...

          William J Colvin and Becky L Colvin

          Chapter 7

          DISCUSSION


          1. Waiver of Credit Counseling Requirement


            11 U.S.C. § 109(h)(4), which identifies an exception to the prepetition credit counseling requirement, states:


            The requirements of paragraph (1) shall not apply with respect to a debtor whom the court determines, after notice and hearing, is unable to complete those requirements because of incapacity, disability, or active military duty in a military combat zone. For the purposes of this paragraph, incapacity means that the debtor is impaired by reason of mental illness or mental deficiency so that he is incapable of realizing and making rational decisions with respect to his financial responsibilities; and "disability" means that the debtor is so physically impaired as to be unable, after reasonable effort, to participate in person, telephone, or Internet briefing required under paragraph (1).


            The Court finds that William’s declaration sets forth sufficient evidence to establish Becky’s disability for purposes of § 109(h)(4). Due to the improper notice of the motion for a waiver of the credit counseling requirement, however, the Court is inclined to CONTINUE this motion for two weeks, at which time the Court intends to GRANT the motion if no opposition has been filed.


          2. Next Friend


            FED. R. BANKR. P. Rule 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:

            11:00 AM

            CONT...


            William J Colvin and Becky L Colvin


            [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.


            Chapter 7


            Rule 1004.1 is patterned after FED.R.CIV.P. Rule 17(c), which applies to adversary proceedings pursuant to FED. R. BANKR. P. Rule 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 William in which he details the extensive limitation that Becky experiences due to the injury suffered by a horse. Notwithstanding these 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.

                11:00 AM

                CONT...


                William J Colvin and Becky L Colvin

              5. Ability to reason using abstract concepts.


                Chapter 7

              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.


          While William’s declaration presents evidence of Becky’s inability to community, the Court will require supplemental evidence as to Becky’s state of mind and ability to communicate (for example, a written medical diagnosis).


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          William J Colvin Represented By Ronald L Brownson

          Joint Debtor(s):

          Becky L Colvin Represented By Ronald L Brownson

          Movant(s):

          William J Colvin Represented By Ronald L Brownson Ronald L Brownson Ronald L Brownson

          11:00 AM

          CONT...


          William J Colvin and Becky L Colvin


          Chapter 7

          Becky L Colvin Represented By Ronald L Brownson

          Trustee(s):

          Karl T Anderson (TR) Pro Se

          11:00 AM

          6:18-14532


          William J Colvin and Becky L Colvin


          Chapter 7


          #5.00 Motion That William J. Colvin be Appointed As "Next Friend" Nunc Pro Tunc for Co-Debtor Becky L. Colvin Pursuant to BR 1004.1 [11 USC §109(h)(4)]


          EH     


          Docket 7

          Tentative Ruling:

          6/13/18

          BACKGROUND

          On May 29, 2018, William & Becky Colvin (collectively "Debtors"; individually, "William" and "Becky") filed a Chapter 7 voluntary petition. That same day, Debtors filed two motions: (1) a "motion for exemption from credit counseling due to mental incapacity and physical disability"; and (2) a "motion that William J. Colvin be appointed as "next friend" nunc pro tunc for co-debtor Becky L. Colvin." Both motions were set for hearing on June 13, 2018. The Court notes that, pursuant to the Local Rules, the form notice used by Debtors, and the contents of the motions, any party wishing to oppose the motions must file opposition at least fourteen days prior to the hearing. Debtors scheduled the instant hearings on shortened notice without Court permission, however, and, as a result, the opposition deadline was a day after the service deadline.

          The factual background is the same for both requests. Debtors assert that Becky was kicked in the head by a horse and has spent the last twelve years in an at-home hospital bed with the exception of health care appointments. Debtors assert that Becky is unable to talk or effectively communicate.

          11:00 AM

          CONT...

          William J Colvin and Becky L Colvin

          Chapter 7

          DISCUSSION


          1. Waiver of Credit Counseling Requirement


            11 U.S.C. § 109(h)(4), which identifies an exception to the prepetition credit counseling requirement, states:


            The requirements of paragraph (1) shall not apply with respect to a debtor whom the court determines, after notice and hearing, is unable to complete those requirements because of incapacity, disability, or active military duty in a military combat zone. For the purposes of this paragraph, incapacity means that the debtor is impaired by reason of mental illness or mental deficiency so that he is incapable of realizing and making rational decisions with respect to his financial responsibilities; and "disability" means that the debtor is so physically impaired as to be unable, after reasonable effort, to participate in person, telephone, or Internet briefing required under paragraph (1).


            The Court finds that William’s declaration sets forth sufficient evidence to establish Becky’s disability for purposes of § 109(h)(4). Due to the improper notice of the motion for a waiver of the credit counseling requirement, however, the Court is inclined to CONTINUE this motion for two weeks, at which time the Court intends to GRANT the motion if no opposition has been filed.


          2. Next Friend


            FED. R. BANKR. P. Rule 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:

            11:00 AM

            CONT...


            William J Colvin and Becky L Colvin


            [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.


            Chapter 7


            Rule 1004.1 is patterned after FED.R.CIV.P. Rule 17(c), which applies to adversary proceedings pursuant to FED. R. BANKR. P. Rule 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 William in which he details the extensive limitation that Becky experiences due to the injury suffered by a horse. Notwithstanding these 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.

                11:00 AM

                CONT...


                William J Colvin and Becky L Colvin

              5. Ability to reason using abstract concepts.


                Chapter 7

              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.


          While William’s declaration presents evidence of Becky’s inability to community, the Court will require supplemental evidence as to Becky’s state of mind and ability to communicate (for example, a written medical diagnosis).


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          William J Colvin Represented By Ronald L Brownson

          Joint Debtor(s):

          Becky L Colvin Represented By Ronald L Brownson

          Movant(s):

          William J Colvin Represented By Ronald L Brownson Ronald L Brownson Ronald L Brownson

          11:00 AM

          CONT...


          William J Colvin and Becky L Colvin


          Chapter 7

          Becky L Colvin Represented By Ronald L Brownson

          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


          #6.00 Status Conference RE: Amended Complaint (First) by Revere Financial Corporation and Jerry Wang, as State-Court Appointed Receiver by Franklin R Fraley Jr on behalf of Revere Financial Corporation, a California corporation against Revere Financial Corporation, a California corporation. (Attachments: # 1 Exhibit 1-8)


          From: 4/25/18 EH     

          Docket 82

          *** VACATED *** REASON: CONTINUED TO 8/22/18 AT 2:00 P.M.

          Tentative Ruling:

          - NONE LISTED -

          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):

          Revere Financial Corporation, a Represented By Franklin R Fraley Jr

          Jerry Wang Represented By

          Franklin R Fraley Jr Anthony J Napolitano

          A. Cisneros Represented By

          Chad V Haes

          2:00 PM

          CONT...


          Trustee(s):


          Douglas Jay Roger


          D Edward Hays


          Chapter 7

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

          Franklin R Fraley Jr

          2:00 PM

          6:17-13012


          Issa M Musharbash


          Chapter 7

          Adv#: 6:17-01138 Musharbash et al v. Musharbash et al


          #7.00 Motion of Plaintiffs For Order to Compel Defendants Initial Disclosures Under Rule 26(a); and for Sanctions


          EH     


          Docket 52


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Issa M Musharbash Represented By Brian J Soo-Hoo

          Defendant(s):

          Issa M Musharbash Pro Se

          Amal Musharbash Pro Se

          Joint Debtor(s):

          Amal Issa Musharbash Represented By Brian J Soo-Hoo

          Movant(s):

          Phillip Musharbash Pro Se

          Violette Musharbash Pro Se

          Plaintiff(s):

          Phillip Musharbash Pro Se

          Violette Musharbash Pro Se

          2:00 PM

          CONT...

          Trustee(s):


          Issa M Musharbash


          Chapter 7

          Larry D Simons (TR) Pro Se

          2:00 PM

          6:17-13649


          Fernando Fabrigas, Sr.


          Chapter 7

          Adv#: 6:17-01156 Daff v. Fabrigas, Jr.


          #8.00 CONT Motion for Order Vacating Default Judgment From: 2/28/18, 3/21/18, 4/11/18

          EH     


          Docket 29

          *** VACATED *** REASON: CONTINUED TO 8/22/18 AT 2:00 P.M.

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Fernando Fabrigas Sr. Represented By

          R Creig Greaves Kevin Tang

          Defendant(s):

          Fernando Fabrigas, Jr. Represented By Kevin Tang

          Joint Debtor(s):

          Estela F. Fabrigas Represented By

          R Creig Greaves Kevin Tang

          Movant(s):

          Fernando Fabrigas, Jr. Represented By Kevin Tang

          Plaintiff(s):

          Charles W. Daff Represented By Brandon J Iskander

          2:00 PM

          CONT...

          Trustee(s):


          Fernando Fabrigas, Sr.


          Chapter 7

          Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander Rika Kido

          2:00 PM

          6:17-17749


          Joshua Cord Richardson


          Chapter 7

          Adv#: 6:18-01035 Sonnenfeld v. Richardson


          #9.00 CONT Status Conference re Notice of Removal RE: [1] Adversary case 6:18- ap-01035. Complaint by Cleo Sonnenfeld against Joshua C Richardson. Case No. RIC 1700456]; Attachments: # 1 Notice of Status Conference re Removal of Action Nature of Suit: 01 - Determination of removed claim or cause


          From: 3/28/18 EH     

          Docket 1


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Joshua Cord Richardson Represented By Amid Bahadori

          Defendant(s):

          Joshua C Richardson Pro Se

          Plaintiff(s):

          Cleo Sonnenfeld Represented By Laila Masud

          D Edward Hays

          Trustee(s):

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

          2:00 PM

          6:17-20092


          Mark Bastorous


          Chapter 7

          Adv#: 6:18-01063 Chen et al v. Bastorous et al


          #10.00 Motion to Dismiss Adversary Proceeding First Amended Complaint EH     

          Docket 17


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Mark Bastorous Represented By Thomas F Nowland

          Defendant(s):

          Mark Bastorous Represented By Thomas F Nowland

          3 Columnar Ladera LLC Pro Se

          Mike Bareh Represented By

          Mirco J Haag

          MB Capital Group LLC Pro Se

          Bernadette Shenouda Represented By Thomas F Nowland

          Joint Debtor(s):

          Bernadette Shenouda Represented By Thomas F Nowland

          Movant(s):

          Mark Bastorous Represented By Thomas F Nowland

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7

          Bernadette Shenouda Represented By Thomas F Nowland

          Plaintiff(s):

          Chienan Chen Represented By Douglas L Mahaffey

          Chun-Wu Li Represented By

          Douglas L Mahaffey

          Trustee(s):

          John P Pringle (TR) Represented By David M Goodrich

          11:00 AM

          6:12-37244


          Niculaie David and Sidonia David


          Chapter 13


          #1.00 CONT Trustee's Motion to Dismiss Case failure to complete the plan within its terms


          From: 2/8/18, 6/7/18 EH     

          Docket 101

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/12/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Niculaie David Represented By Marjorie M Johnson

          Joint Debtor(s):

          Sidonia David Represented By Marjorie M Johnson

          Trustee(s):

          Amrane (RS) Cohen (TR) Represented By

          Amrane (RS) Cohen (TR)

          11:00 AM

          6:18-14135


          William Meineke and Kathie Meineke


          Chapter 13


          #2.00 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real Property


          MOVANT: WILLIAM MEINEKE AND KATHIE MEINEKE


          From: 6/5/18 EH     

          Docket 17


          Tentative Ruling:

          6/5/18


          The Court is inclined to DENY the motion for improper services. The Court’s self- calendaring procedures require that motions to continue the automatic stay which are set on shortened notice be served on secured creditors pursuant to FRBP 7004. Here, it does not appear that Debtors have served the primary secured creditor, Dovenmuehle Mortgage, pursuant to FRBP 7004.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          William Meineke Represented By Todd B Becker

          Joint Debtor(s):

          Kathie Meineke Represented By Todd B Becker

          Movant(s):

          William Meineke Represented By Todd B Becker

          11:00 AM

          CONT...


          William Meineke and Kathie Meineke

          Todd B Becker


          Chapter 13

          Kathie Meineke Represented By Todd B Becker

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-10978


          Veronica Hernandez


          Chapter 13


          #3.00 CONT Confirmation of Chapter 13 Plan From: 4/19/18, 4/26/18

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Veronica Hernandez Represented By Christopher Hewitt

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-11489


          Jeremy Mayes and Heidi Mayes


          Chapter 13


          #4.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Jeremy Mayes Represented By Todd L Turoci

          Joint Debtor(s):

          Heidi Mayes Represented By

          Todd L Turoci

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12177


          Rodolfo Aguiar and Irma D Aguiar


          Chapter 13


          #5.00 CONT Confirmation of Chapter 13 Plan From: 5/24/18

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Rodolfo Aguiar Represented By Alla Tenina

          Joint Debtor(s):

          Irma D Aguiar Represented By Alla Tenina

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12754


          Caleb Gervin and Ashley Gervin


          Chapter 13


          #6.00 CONT Confirmation of Chapter 13 Plan From: 6/7/18

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Caleb Gervin Represented By

          Christopher Hewitt

          Joint Debtor(s):

          Ashley Gervin Represented By Christopher Hewitt

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12897


          Louis Thomas


          Chapter 13


          #7.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 4/27/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Louis Thomas Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12899


          Heather Ann Pessoa Bond


          Chapter 13


          #8.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 4/27/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Heather Ann Pessoa Bond Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12902


          Sally N. Harris


          Chapter 13


          #9.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Sally N. Harris Represented By Patricia M Ashcraft

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12921


          Diana Carol Robbins


          Chapter 13


          #10.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 4/27/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Diana Carol Robbins Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12932


          Eddie Fitz


          Chapter 13


          #11.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Eddie Fitz Represented By

          Brian C Andrews

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12935


          John Scott Hawkins


          Chapter 13


          #12.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          John Scott Hawkins Represented By Michael Jay Berger

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12949


          Lenton Hutton


          Chapter 13


          #13.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Lenton Hutton Represented By Christopher Hewitt

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12958


          Noemi Patricia Nuno


          Chapter 13


          #14.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Noemi Patricia Nuno Represented By Brian J Soo-Hoo

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12970


          Lorena Valadez


          Chapter 13


          #15.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Lorena Valadez Represented By James T Lillard

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12986


          James Owen Hall, Jr and Jodie Beryl Hall


          Chapter 13


          #16.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          James Owen Hall Jr Represented By Dana Travis

          Joint Debtor(s):

          Jodie Beryl Hall Represented By Dana Travis

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-12992


          Charles Henry Sacayan and Catherine Angela McNicholas


          Chapter 13


          #17.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Charles Henry Sacayan Represented By

          Ethan Kiwhan Chin

          Joint Debtor(s):

          Catherine Angela McNicholas Represented By

          Ethan Kiwhan Chin

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13014


          Elizabeth Dean


          Chapter 13


          #18.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Elizabeth Dean Represented By Dana Travis

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13015


          Jason Allen Colleasure and Julia Ann Colleasure


          Chapter 13


          #19.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Jason Allen Colleasure Represented By Dana Travis

          Joint Debtor(s):

          Julia Ann Colleasure Represented By Dana Travis

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13016


          Shari L. De Andrade


          Chapter 13


          #20.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Shari L. De Andrade Represented By Patricia M Ashcraft

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13022


          Guirguis Yacoub


          Chapter 13


          #21.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Guirguis Yacoub Represented By Stephen S Smyth

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13061


          Leslie M. Wolfrom


          Chapter 13


          #22.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Leslie M. Wolfrom Represented By Patricia M Ashcraft

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13067


          Rudy Correa and Mary Correa


          Chapter 13


          #23.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Rudy Correa Represented By

          Christopher Hewitt

          Joint Debtor(s):

          Mary Correa Represented By

          Christopher Hewitt

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13092


          Mark Irwin Barule


          Chapter 13


          #24.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Mark Irwin Barule Represented By Summer M Shaw Jenny L Doling

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13102


          Luis Felipe Tejeda and Veronica Esther Tejeda


          Chapter 13


          #25.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Luis Felipe Tejeda Represented By Dana Travis

          Joint Debtor(s):

          Veronica Esther Tejeda Represented By Dana Travis

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13111


          Eusebia Rios


          Chapter 13


          #26.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Eusebia Rios Represented By

          Rebecca Tomilowitz

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13114


          Linda Blakely and Calvin Blakely


          Chapter 13


          #27.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Linda Blakely Represented By Suzette Douglas

          Joint Debtor(s):

          Calvin Blakely Represented By Suzette Douglas

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13122


          Charles Williams, III


          Chapter 13


          #28.00 Motion For Sanctions/Disgorgement Notice of Motion and Motion for Order Compelling Attorney To File Disclosure Of Compensation Pursuant To 11

          U.S.C. 329 and Federal Rule Of Bankruptcy Procedure 2016 Also #29

          EH     


          Docket 15

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Charles Williams III Represented By Stephen L Burton

          Movant(s):

          United States Trustee (RS) Represented By

          Abram Feuerstein esq

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13122


          Charles Williams, III


          Chapter 13


          #29.00 Confirmation of Chapter 13 Plan


          Also #28 EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 4/23/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Charles Williams III Represented By Stephen L Burton

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13139


          Maria E Rivas


          Chapter 13


          #30.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Maria E Rivas Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13163


          Michael D Hayden, II and Joanna Queen Hayden


          Chapter 13


          #31.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Michael D Hayden II Represented By Sunita N Sood

          Joint Debtor(s):

          Joanna Queen Hayden Represented By Sunita N Sood

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13193


          Richard Garavito


          Chapter 13


          #32.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Richard Garavito Represented By Michael Avanesian

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13207


          Bryan Gira


          Chapter 13


          #33.00 Confirmation of Chapter 13 Plan EH     

          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 5/7/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Bryan Gira Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13208


          Robert Justice Morse, Jr. and Helen Julia Morse


          Chapter 13


          #34.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Robert Justice Morse Jr. Represented By Robert W Ripley

          Joint Debtor(s):

          Helen Julia Morse Represented By Robert W Ripley

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13216


          Alexander Tofick David


          Chapter 13


          #35.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Alexander Tofick David Represented By Brad Weil

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13268


          Oscar Franco and Edubijes Franco


          Chapter 13


          #36.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Oscar Franco Represented By

          Rebecca Tomilowitz

          Joint Debtor(s):

          Edubijes Franco Represented By Rebecca Tomilowitz

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13292


          Bernice Hernandez Antunez


          Chapter 13


          #37.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Bernice Hernandez Antunez Represented By Daniel King

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13302


          Janelle A. Kline


          Chapter 13


          #38.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Janelle A. Kline Represented By Patricia M Ashcraft

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-13327


          Ridge B. M. Robert


          Chapter 13


          #39.00 Confirmation of Chapter 13 Plan EH     

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Ridge B. M. Robert Represented By Gene Koon

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:17-20318


          Lynette Kathryn Beaver


          Chapter 13


          #40.00 CONT Confirmation of Chapter 13 Plan From: 5/24/18

          EH     


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Lynette Kathryn Beaver Represented By Anerio V Altman

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:17-11261


          Ernie Macias


          Chapter 13


          #41.00 CONT 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

          CASE DISMISSED 3/13/17


          From: 11/30/17, 1/25/18, 4/12/18 EH     

          Docket 30

          *** VACATED *** REASON: CONTINUED TO 8/23/18 AT 11:00AM

          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).

          11:00 AM

          CONT...


          Ernie Macias

          On October 20, 2017, the Court granted the Motion for OSC and ordered


          Chapter 13

          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.


          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

          11:00 AM

          CONT...


          Ernie Macias


          Chapter 13

          delay foreclosure, such conduct may warrant further sanctions/discipline.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Ernie Macias Represented By

          Alon Darvish

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:18-14336


          Peter Najim


          Chapter 13


          #42.00 Motion to Dismiss Debtor due to Ineligibility EH     

          Docket 10

          Tentative Ruling:


          06/14/2018


          On May 22, 2018 ("Petition Date"), Peter Najim ("Debtor") filed his petition for chapter 13 relief. Creditor Cardenas Three, LLC ("Cardenas") moves this Court for dismissal of the Debtor’s case on the grounds of ineligibility ("Motion"). Specifically, Cardenas asserts that the Debtor did not receive his credit counseling certificate prior to the filing of the petition as required pursuant to §109(h)(1).


          The Docket reflects that on May 23, 2018, the Debtor filed his Certificate of Counseling. The Certificate of Counseling specifically indicated that the Debtor received the counseling required under §109 on May 23, 2018, postpetition.


          On June 11, 2018, the Debtor late-filed his opposition to the Cardenas Motion. The Debtor does not dispute the grounds for dismissal. His response is that he did in fact take the credit counseling class on the day the petition was filed. However, a certificate with the 5/23 date was issued in error. The Debtor’s declaration is signed under penalty of perjury.


          However, the new certificate indicates the Debtor completed his counseling session at 7:24 p.m on May 22, 2018, and the Court’s docket reflects that the petition was filed at 6:03 p.m. on May 22. The plain language of the §109 appears to contemplate that the counseling session must have been completed on a "date" preceding the Petition Date. As such, even if the Debtor completed the counseling session on May 22, this would have been too late. However, even assuming, arguendo, that a counseling session taken and completed the day of the petition filing

          11:00 AM

          CONT...


          Peter Najim


          Chapter 13

          is acceptable, the Debtor completed his session after the petition had already been filed.


          TENTATIVE RULING


          Cardenas has correctly pointed out that the Debtor was ineligible to file his petition on May 22, 2018, and the Debtor has provided no authority indicating he fits into any exception for this deficiency. As such, the Court is inclined to GRANT the Motion and dismiss the case without a bar to refiling.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Peter Najim Represented By

          Ivan Trahan

          Movant(s):

          Cardenas Three, LLC Represented By Coby Halavais

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:15-11188


          Claudie Gene West


          Chapter 13


          #43.00 Trustee's Motion to Dismiss Case EH     

          Docket 61


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Claudie Gene West Represented By Todd L Turoci

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:16-13388


          James Leonard Blow, Jr. and Amanda Joyce Atkinson-Blow


          Chapter 13


          #44.00 Trustee's Motion to Dismiss Case EH     

          Docket 81

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

          6/5/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          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

          11:01 AM

          6:16-19783


          Melanie Lourdes Davis


          Chapter 13


          #45.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

          Docket 63


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Melanie Lourdes Davis Represented By Gary S Saunders

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:17-15102


          Gwendolyn Washington


          Chapter 13


          #46.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 5/24/18

          EH     


          Docket 57


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Gwendolyn Washington Represented By Julie J Villalobos

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:17-18531


          Victor Manuel Rosales


          Chapter 13


          #47.00 CONT Trustee's Motion to Dismiss Case From: 5/24/18

          EH     


          Docket 35


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Victor Manuel Rosales Represented By

          D Justin Harelik

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:00 PM

          6:17-20229


          Sean Phillip Coy


          Chapter 13

          Adv#: 6:18-01050 Deutsche Bank National Trust Company, as Certifica v. FMJM RWL III


          #48.00 CONT Motion to Dismiss Adversary Proceeding From: 4/26/18, 5/10/18

          Also #49 EH     

          Docket 3

          Tentative Ruling:

          5/10/18

          BACKGROUND


          On December 13, 2017, Sean Coy ("Debtor") filed a Chapter 13 voluntary petition. On February 2, 2018, Debtor filed a motion to avoid the lien of Deutsche Bank National Trust Company ("Deutsche"). On February 15, 2018, Deutsche filed its opposition to the motion to avoid lien. In its opposition, Deutsche argued that a portion of the originally senior lien1, held by FMJM RWL III Trust 2015-1 ("FMJM") is actually subordinate to the originally junior lien2 of Deutsche, due to the execution, after the recordation of Deutsche’s lien, of a mortgage modification without the consent of Deutsche which Deutsche argues materially prejudices its junior lien.

          Deutsche argued that because of this subordination, its lien was not wholly unsecured, and therefore could not be avoided.


          On February 27, 2018, Deutsche filed a complaint against FMJM seeking declaratory relief. On March 30, 2018, FMJM filed a motion to dismiss for failure to state a claim. On April 12, 2018, Deutsche filed its opposition. By stipulation of the parties, the

          12:00 PM

          CONT...


          Sean Phillip Coy


          Chapter 13

          instant hearing has been previously continued for two weeks.


          DISCUSSION


          1. MOTION TO DISMISS STANDARD


            In order to avoid dismissal pursuant to Civil Rule 12(b)(6), a complaint must allege sufficient factual matter, which if accepted as true, would "state a claim to relief that is plausible on its face." Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atlantic Corp. v. Twombly, 550 U.S. 544, 570 (2007)). A claim is facially plausible when a court can draw a reasonable inference that the defendant is liable for misconduct. Id. "While legal conclusions can provide the framework of a complaint, they must be supported by factual allegations." Id. at 464. The plaintiff must provide "more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do." Id at 678.


          2. DECLARATORY JUDGMENT


          FED. R. BANKR. P. Rule 7001(2) & (9) state the following:


          An adversary proceeding is governed by the rules of this Part VII. The following are adversary proceedings:


          (2) a proceeding to determine the validity, priority, or extent of a lien or other interest in property, other than a proceeding under Rule 4003(d);


          (9) a proceeding to obtain a declaratory judgment relating to any of the foregoing

          12:00 PM

          CONT...


          Sean Phillip Coy


          Chapter 13


          Here, Deutsche seeks a judgment declaring that its lien is entitled to higher priority that a portion of FMJM’s lien.


          The starting point for priority of liens under California law is "first in time, first in right." See generally CAL. CIV. CODE § 2897. Deutsche points to Gluskin v. Atlantic Sav. & Loan Ass’n, 32 Cal. App. 3d 307 (Cal. Ct. App. 1973) and Lennar Ne.

          Partners v. Buice, 49 Cal. App. 4th 1576 (Cal. Ct. App. 1996) as standing for the proposition that if a senior lienholder executed a modification which prejudices the junior lienholder, the senior lienholder may lose priority to the extent of the modification. See also MILLER & STARR CAL. REAL ESTATE § 10:102 (4th ed. 2017) ("If modifications in the senior lien have a material adverse effect on the junior lien either by increasing the risk of default or making protection of the junior lienor’s position potentially more burdensome, then the senior lien may lose priority to the junior lien."). FMJM argues that the cases cited above contain unique factual situations not applicable here and that the California Court of Appeals has constrained the holding of Gluskin and Lennar to specific factual situations. See Friery v. Sutter Buttes Sav. Bank, 61 Cal. App. 4th 869 (Cal. Ct. App. 1998); see also MILLER & STARR CAL. REAL ESTATE § 10:102 (4th ed. 2017) ("The possible argument from these earlier cases, that all junior lienors, not solely subordinating sellers, should be able to gain priority over modifications to the senior lien made without their consent, has been rejected.").


          Recently, citing all three of the above cases, the California Court of Appeals synthesized the existing case law with the following succinct statement:


          Subsequent cases have made clear that a material modification of a senior lien, such as an increase in the principal or interest rate, does not result in loss of priority absent contractual subordination. Where a seller agrees to subordinate to construction loans, a material modification of those loans may result in their total loss of priority. However, in the case of a subordinating junior lender, only the modification of the senior lien loses priority.

          12:00 PM

          CONT...


          Sean Phillip Coy


          Chapter 13

          Bank of New York Mellon v. Citibank, N.A., 8 Cal. App. 5th 935, 954 (Cal. Ct. App. 2017) (citations omitted).


          FMJM implicitly, and to some degree explicitly, asserts that this case is closer to the situation in Friery than the situation in Lennar. This Court disagrees. Here, the notes now held by FMJM and Deutsche were executed simultaneously, as first and second mortgage, with the intention that the security interest evidenced by the second mortgage be subordinated to the security interest evidenced by the first mortgage. In Friery, however, there was originally only a single lien on the property – the original borrowers then sold the property to a third party, who encumbered the property with additional liens. That is not the situation here. Here, the two mortgages were executed simultaneously, similar to the situation in Lennar, and, as a result, the subordination principles outlined by Bank of New York Mellon, Lennar, and Gluskin are applicable.


          In distinguishing Lennar from the instant situation, FMJM argues that, unlike the case in Lennar, here the modification did not materially prejudice the junior lienholder, Deutsche. The Court need not reach this argument at the motion to dismiss standard because such an argument is usually factual in nature. See MILLER & STARR CAL. REAL ESTATE § 10:102 (4th ed. 2017) ("Usually, whether a modification has a material adverse impact on a junior lienor is a question of act, but when reasonable minds cannot differ, the conclusion that the modification resulted in a material adverse effect can be decided as a matter of law."). While FMJM has provided arguments as to why the Deutsche is not prejudiced by the modification, the complaint of Deutsche alleges sufficient factual matter to plausibly allege that material prejudice could plausibly have occurred. FMJM’s assertions on this point are not appropriate at the motion to dismiss stage.


          TENTATIVE RULING



          The Court is inclined to DENY the motion to dismiss.


          APPEARANCES REQUIRED.

          12:00 PM

          CONT...


          Debtor(s):


          Sean Phillip Coy


          Party Information


          Chapter 13

          Sean Phillip Coy Represented By Caroline S Kim

          Defendant(s):

          FMJM RWL III Trust 2015-1 Represented By Neeru Jindal

          Movant(s):

          FMJM RWL III Trust 2015-1 Represented By Neeru Jindal

          Plaintiff(s):

          Deutsche Bank National Trust Represented By

          Kristin A Zilberstein

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:00 PM

          6:17-20229


          Sean Phillip Coy


          Chapter 13

          Adv#: 6:18-01050 Deutsche Bank National Trust Company, as Certifica v. FMJM RWL III


          #49.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01050. Complaint by Deutsche Bank National Trust Company, as Certificate Trustee on Behalf of Bosco Credit II Trust Series 2010-1 against FMJM RWL III Trust 2015-1.

          Kristin)


          From: 4/26/18, 5/10/18 Also #48

          EH     


          Docket 1


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Sean Phillip Coy Represented By Caroline S Kim

          Defendant(s):

          FMJM RWL III Trust 2015-1 Represented By Neeru Jindal

          Plaintiff(s):

          Deutsche Bank National Trust Represented By

          Kristin A Zilberstein

          Trustee(s):

          Rod Danielson (TR) Pro Se

          9:30 AM

          6:14-14377


          Hilary D Hill


          Chapter 7

          Adv#: 6:15-01206 Speier v. Simmons et al


          #1.00 CONT Trial RE: [1] Adversary case 6:15-ap-01206. Complaint by Steven M Speier against Angela Simmons, David Schanhals, Hilary D Hill. (Charge To Estate) Robert)


          From: 5/22/18 EH     

          Docket 1

          Debtor(s):

          *** VACATED *** REASON: ADVERSARY DISMISSED 6/6/18

          Party Information

          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 Donald Reid

          Trustee(s):

          Steven M Speier (TR) Represented By Robert P Goe

          9:30 AM

          CONT...


          Hilary D Hill


          Elizabeth A LaRocque


          Chapter 7


          Wednesday, June 20, 2018

          Hearing Room

          303


          2:00 PM

          6:13-16964


          Narinder Sangha


          Chapter 7

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


          #1.00 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, 12/20/17, 2/28/18, 3/21/18


          EH     


          Docket 1

          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

          6:16-11635


          Sam Daniel Dason


          Chapter 7

          Adv#: 6:16-01211 Olivares v. Dason et al


          #1.00 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, 9/13/17, 1/24/18, 3/7/18, 5/9/18, 5/30/18


          EH     


          Docket 1

          Party Information

          Debtor(s):

          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 Manee

          Trustee(s):

          Lynda T. Bui (TR) Represented By Brett Ramsaur

          2:00 PM

          CONT...

          Sam Daniel Dason

          Chapter 7

          10:00 AM

          6:18-14337

          Jose Velasco and Lilian Micaela Velasco

          Chapter 13


          #1.00 CONT Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1931 Hemmingway Pl, San Jacinto CA 92583


          MOVANT: JOSE & LILIAN VELASCO


          From: 6/5/18 EH     

          Docket 9


          Tentative Ruling:

          6/5/2018


          The Court is inclined to DENY the motion. While Debtors have provided sufficient evidence to overcome the presumption of bad faith as to their most recent Chapter 13 case, Debtors have not provided clear and convincing evidence to overcome the presumption of bad faith as their second most recent Chapter 13 case, which was pending within the previous year. Furthermore, Wells Fargo Bank, N.A., the holder of the note secured by Debtors’ real property during the second most recent Chapter 13 case, had a relief from stay motion pending at the time of the case’s dismissal. The Court takes judicial notice of the contents of docket number 72 in case 6:12-

          bk-35097-MH, which appears to state that Debtors were 29 months behind on their mortgage payments on October 5, 2017. 11 U.S.C. § 362(c)(3)(C)(ii) provides for a presumption of bad faith as to a creditor if a motion from relief from stay is granted or pending at dismissal in a case during the previous year. Here, Debtors’ unsupported statement that their income has increased is insufficient to overcome the presumption of bad faith as to the mortgagee of their real property.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Jose Velasco Represented By

          10:00 AM

          CONT...


          Jose Velasco and Lilian Micaela Velasco

          Daniel King


          Chapter 13

          Joint Debtor(s):

          Lilian Micaela Velasco Represented By Daniel King

          Movant(s):

          Jose Velasco Represented By

          Daniel King

          Lilian Micaela Velasco Represented By Daniel King Daniel King

          Trustee(s):

          Rod Danielson (TR) Pro Se


          6:18-14079

          Stephan D. Clark

          Chapter 13


          #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 Chevrolet Cobalt, VIN: 1G1AL58F987293488


          MOVANT: CREDIT ACCEPTANCE CORPORATION


          EH     


          Docket 13

          *** VACATED *** REASON: CASE DISMISSED 6/15/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Stephan D. Clark Represented By Patricia M Ashcraft

          10:00 AM

          CONT...

          Movant(s):


          Stephan D. Clark


          Chapter 13

          Credit Acceptance Corporation Represented By Jennifer H Wang

          Trustee(s):

          Rod Danielson (TR) Pro Se


          6:18-14038

          Christopher Michael Hafer

          Chapter 7


          #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Dodge Charger, VIN 2C3CDXCT6HH541372


          MOVANT: TD AUTO FINANCE LLC


          EH     


          Docket 8


          Tentative Ruling:

          6/26/2018


          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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Christopher Michael Hafer Represented By

          10:00 AM

          CONT...


          Movant(s):


          Christopher Michael Hafer


          Joel M Feinstein


          Chapter 7

          TD Auto Finance LLC Represented By Sheryl K Ith

          Trustee(s):

          Karl T Anderson (TR) Pro Se


          6:18-13394

          William Edward Wall, Jr.

          Chapter 13


          #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1410 W. Johnston Ave., Hemet, California 92546


          MOVANT: COUNTY OF RIVERSIDE


          EH     


          Docket 14


          Tentative Ruling:

          6/26/2018


          Service is Proper Opposition: Yes


          Debtor had a single case pending with the previous year. Therefore, pursuant to 11

          U.S.C. § 362(c)(3)(A), the automatic stay in this case expired on May 26, 2018, before the filing of the motion under consideration. Therefore, to the extent that the motion requests relief which is not in rem relief, the motion is DENIED as moot.


          Movant also requests relief pursuant to § 362(d)(4)(B), noting that this is the second bankruptcy case filed by Debtor affecting the property. Debtor’s opposition acknowledges that his financial situation is somewhat unstable due to health issues.

          10:00 AM

          CONT...


          William Edward Wall, Jr.


          Chapter 13

          Debtor asserts that the two bankruptcy filings are not in bad faith.


          The Court declines to conclude that bad faith is present in the situation simply as a result of a single previous bankruptcy filing. Because of the operation of § 362(c), there is no automatic stay in the instant case, and, as such, Movant may proceed with their tax sale. In the absence of clearer facts which support a finding of bad faith, the Court concludes that the statutory provisions limiting the presence of the automatic stay for repeat filers are adequate to prevent abuse.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          William Edward Wall Jr. Represented By Ronald W Ask

          Movant(s):

          Ronak N Patel Represented By Ronak N Patel

          Trustee(s):

          Rod Danielson (TR) Pro Se


          6:18-12935

          John Scott Hawkins

          Chapter 13


          #5.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Audi A5


          MOVANT VW CREDIT INC SERV AGENT FOR VW CREDIT LEASING LTD


          EH     


          Docket 27

          Tentative Ruling: 6/26/2018

          10:00 AM

          CONT...

          John Scott Hawkins

          Chapter 13


          Service is Proper Opposition: None


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


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

          Party Information

          Debtor(s):

          John Scott Hawkins Represented By Michael Jay Berger

          Movant(s):

          VW Credit, Inc., servicing agent for Represented By

          Austin P Nagel

          Trustee(s):

          Rod Danielson (TR) Pro Se


          6:18-12774

          Tatiana Noemi Alegre

          Chapter 13


          #6.00 CONT 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) 17253 Emerson Street, Victorville, CA 92394


          MOVANT: FRPA TRUST


          From: 6/5/18 EH     

          Docket 17

          *** VACATED *** REASON: ORDER ENTERED 6/7/18

          10:00 AM

          CONT...

          Tatiana Noemi Alegre

          Chapter 13

          Tentative Ruling:

          6/5/2018


          Service is Proper Opposition: Yes


          Pursuant to 11 U.S.C. § 362(c)(4), the automatic stay does not go into effect in a filed case if a debtor has two or more cases pending within the previous year. Here, Debtor had two Chapter 13 cases dismissed in the previous year for failure to file information. As a result, the automatic stay did not go into effect in the instant case.


          Pursuant to 11 U.S.C. § 362(j), Movant is entitled to request an order confirming that no automatic stay went into effect in the instant case. Therefore, the Court will GRANT the motion, confirming that no automatic stay went into effect in the instant case. The Court notes that the assertions contained in Debtor’s opposition are entirely irrelevant to the request at issue.


          The Court notes, however, that Debtor filed a motion to impose the automatic stay, which was continued until July 10, 2018. Movant should be aware that the comfort order to be issued by this Court does not preclude Debtor from later arguing that the automatic stay should or can be imposed in this case.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Tatiana Noemi Alegre Represented By LeRoy Roberson

          Movant(s):

          FRPA TRUST, its successors and/or Represented By

          Reilly D Wilkinson

          Trustee(s):

          Rod Danielson (TR) Pro Se

          10:00 AM

          6:18-12565


          Tyler Murdoch and Jennifer Murdoch


          Chapter 7


          #7.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 Honda Accord-V6, VIN 1HGCP36888A082462


          MOVANT: WELLS FARGO BANK NA dba WELLS FARGO DEALER SERV


          EH     


          Docket 10


          Tentative Ruling:

          6/26/2018


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). DENY request for relief pursuant to § 362(d)(2) because there is equity in the property. GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Tyler Murdoch Represented By Kevin M Cortright

          Joint Debtor(s):

          Jennifer Murdoch Represented By Kevin M Cortright

          10:00 AM

          CONT...

          Movant(s):


          Tyler Murdoch and Jennifer Murdoch


          Chapter 7

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

          Sheryl K Ith

          Trustee(s):

          Robert Whitmore (TR) Pro Se


          6:18-12206

          Pedro Norlito Ibanez and Celia Singca Ibanez

          Chapter 13


          #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota RAV4


          MOVANT: TOYOTA MOTOR CREDIT CORPORATION


          EH     


          Docket 16

          *** VACATED *** REASON: CASE DISMISSED 5/24/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Pedro Norlito Ibanez Represented By Alon Darvish

          Joint Debtor(s):

          Celia Singca Ibanez Represented By Alon Darvish

          Movant(s):

          Toyota Motor Credit Corporation, Represented By

          Austin P Nagel

          10:00 AM

          CONT...

          Trustee(s):


          Pedro Norlito Ibanez and Celia Singca Ibanez


          Chapter 13

          Rod Danielson (TR) Pro Se


          6:18-10355

          Heeyoung Lee Rhee

          Chapter 7


          #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 43928 Brookhaven Court, Temecula Area, CA 92592


          MOVANT: BANK OF NEW YORK MELLON


          EH     


          Docket 20


          Tentative Ruling:

          6/26/2018


          Service is Proper Opposition: Yes


          Pursuant to § 541, Debtor’s interest in her real property became property of the estate upon the commencement of the bankruptcy proceeding notwithstanding Debtor’s indication on her statement of intention that she intended to surrender the property.

          Pursuant to Trustee’s opposition, Trustee believes that there is sufficient equity in the property for it to be administered and Trustee has begun taking steps to do so. As such, the Court is inclined to CONTINUE the hearing for Trustee to market the property.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Heeyoung Lee Rhee Pro Se

          10:00 AM

          CONT...

          Movant(s):


          Heeyoung Lee Rhee


          Chapter 7

          Bayview Loan Servicing, LLC, as Represented By

          Nancy L Lee

          Trustee(s):

          Larry D Simons (TR) Pro Se


          6:18-10249

          Derick Jones

          Chapter 7


          #10.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2816 Echo Springs Dr, Unit 20, Corona, CA 92883


          MOVANT: BAYVIEW LOAN SERVICING LLC


          EH     


          Docket 29


          Tentative Ruling:

          6/26/2018


          Service is Proper Opposition: Yes


          The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)

          (1) and (2). GRANT request for relief from stay pursuant to § 362(d)(4) although the Court does not make a finding that Debtor was involved in the scheme. GRANT waiver of Rule 4001 stay. GRANT request under ¶ 2. DENY request to retain jurisdiction under ¶ 14 as moot.


          Debtor’s response to the instant motion asserts that he was not aware of or not involved in any bad faith scheme. Movant in its motion, however, does not allege that Debtor was involved in the scheme, and Debtor’s involvement in the scheme is not necessary for relief under § 362(d)(4). Debtor also requests that any lockout be postponed until at least July 1, 2018. Pursuant to this Court’s practice of holding

          10:00 AM

          CONT...


          Derick Jones


          Chapter 7

          opposed orders for at least seven days after the order is lodged (Local Rule 9021-(1) (b)(1)(C)), it is probable that the instant order will not be entered until at least July 5, 2018.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Derick Jones Pro Se

          Movant(s):

          BAYVIEW LOAN SERVICING, Represented By

          Edward G Schloss

          Trustee(s):

          Karl T Anderson (TR) Pro Se


          6:18-10039

          Shelley R. Long

          Chapter 13


          #11.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 Chrysler Aspen; VIN: 1A8HX58238F125674


          MOVANT: WHEELS FINANCIAL GROUP LLC


          Also #12 EH     

          Docket 38

          Tentative Ruling: 6/26/2018

          Service is Proper Opposition: None

          10:00 AM

          CONT...

          Shelley R. Long

          Chapter 13


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


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

          Party Information

          Debtor(s):

          Shelley R. Long Represented By

          James D. Hornbuckle

          Movant(s):

          Wheels Financial Group, LLC, dba Represented By

          Sheryl D Noel

          Trustee(s):

          Rod Danielson (TR) Pro Se


          6:18-10039

          Shelley R. Long

          Chapter 13


          #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1130 Pinewood Ln, Unit 17, Ontario, CA 91762


          MOVANT: AJAX E MASTER TRUST I


          Also #11 EH     

          Docket 40

          Tentative Ruling: 6/26/2018

          10:00 AM

          CONT...

          Shelley R. Long

          Chapter 13


          Service is Proper Opposition: None


          The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). DENY request for relief pursuant to § 362(d)(2). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

          Party Information

          Debtor(s):

          Shelley R. Long Represented By

          James D. Hornbuckle

          Movant(s):

          Ajax E Master Trust I, a Delaware Represented By

          James F Lewin Renee M Parker

          Trustee(s):

          Rod Danielson (TR) Pro Se


          6:17-19614

          Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta

          Chapter 13


          #13.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Timeshare interest, 133 Vacation Points


          MOVANT: DPM ACQUISITION LLC


          EH     


          Docket 46

          10:00 AM

          CONT...

          Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta

          Chapter 13

          Tentative Ruling:

          6/26/2018


          Service is Proper Opposition: None


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


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

          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):

          DPM Acquisition, LLC Represented By Thomas R Mulally

          Trustee(s):

          Rod Danielson (TR) Pro Se


          6:17-18106

          Hugo Sanchez Cruz

          Chapter 13


          #14.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 40943 Diana Lane Lake Elsinore, CA 92532


          MOVANT: BANK OF AMERICA


          EH     

          10:00 AM

          CONT...


          Hugo Sanchez Cruz

          Docket 23

          Chapter 13

          *** VACATED *** REASON: ORDER ENTERED 6/22/18

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Hugo Sanchez Cruz Represented By

          James Geoffrey Beirne

          Movant(s):

          BANK OF AMERICA, N.A. Represented By Alexander G Meissner Bonni S Mantovani

          Trustee(s):

          Rod Danielson (TR) Pro Se


          6:17-16751

          Gary Ramirez and Christina Faith Ramirez

          Chapter 13


          #15.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27977 Owen Drive, Moreno Valley, CA 92555


          MOVANT: LAKEVIEW LOAN SERVICING LLC


          From: 5/29/18 EH     

          Docket 33

          *** VACATED *** REASON: ORDER ENTERED 6/21/18

          Tentative Ruling:

          05/29/2018

          10:00 AM

          CONT...


          Gary Ramirez and Christina Faith Ramirez


          Chapter 13

          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 prayer for relief. 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):

          Gary Ramirez Represented By

          Ethan Kiwhan Chin

          Joint Debtor(s):

          Christina Faith Ramirez Represented By

          Ethan Kiwhan Chin

          Movant(s):

          Lakeview Loan Servicing, LLC Represented By Mark S Krause

          Erin M McCartney

          Trustee(s):

          Rod Danielson (TR) Pro Se


          6:17-16164

          William Richard Newborg and Serina Rae Newborg

          Chapter 13


          #16.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4784 Pinnacle Street, Riverside, CA 92509


          MOVANT: US BANK NATIONAL ASSOCIATION


          EH     


          Docket 38

          *** VACATED *** REASON: ORDER ENTERED 6/25/18

          10:00 AM

          CONT...

          William Richard Newborg and Serina Rae Newborg

          Chapter 13

          Tentative Ruling:

          6/26/2018


          Service is Proper Opposition: Yes

          Parties to apprise Court of status of APO discussions. APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          William Richard Newborg Represented By

          Ramiro Flores Munoz

          Joint Debtor(s):

          Serina Rae Newborg Represented By

          Ramiro Flores Munoz

          Movant(s):

          US Bank National Association Represented By Sean C Ferry

          Trustee(s):

          Rod Danielson (TR) Pro Se


          6:17-15245

          Romeo C. Torres

          Chapter 13


          #17.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11888 Dellvale Pl., Riverside, CA 92505


          MOVANT: WELLS FARGO BANK N.A.


          EH     


          Docket 33

          10:00 AM

          CONT...

          Romeo C. Torres

          Chapter 13


          Tentative Ruling:

          6/26/2018


          Service is Proper Opposition: None


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

          1. 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 oppositions is presented at the hearing, the hearing may be continued.

            Party Information

            Debtor(s):

            Romeo C. Torres Represented By Ryan A. Stubbe

            Movant(s):

            Wells Fargo Bank, N.A. Represented By Austin P Nagel

            Trustee(s):

            Rod Danielson (TR) Pro Se


            6:17-15102

            Gwendolyn Washington

            Chapter 13


            #18.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 977 Allegre Drive, Corona CA 92879


            MOVANT: WELLS FARGO BANK


            From: 3/20/18, 4/24/18, 5/29/18

            10:00 AM

            CONT...


            Gwendolyn Washington


            Chapter 13


            EH     


            Docket 54


            Tentative Ruling:

            3/20/2018


            Service is Proper Opposition: None


            The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

            Party Information

            Debtor(s):

            Gwendolyn Washington Represented By Julie J Villalobos

            Movant(s):

            Wells Fargo Bank, National Represented By Sean C Ferry

            Trustee(s):

            Rod Danielson (TR) Pro Se


            6:17-13923

            Suzanne Berry

            Chapter 13


            #19.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11242 Sweetwater Dr. Riverside, California 92505

            10:00 AM

            CONT...


            Suzanne Berry


            Chapter 13


            MOVANT: CHAMPION MORTGAGE COMPANY (NATIONSTAR MORTGAGE LLC, DBA)


            EH     


            Docket 26


            Tentative Ruling:

            6/26/2018


            Service is Proper Opposition: None


            The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT request under ¶ 2.


            APPEARANCES REQUIRED.

            Party Information

            Debtor(s):

            Suzanne Berry Represented By Christopher Hewitt

            Movant(s):

            Champion Mortgage Company Represented By Ashlee Fogle Sean C Ferry

            Trustee(s):

            Rod Danielson (TR) Pro Se


            6:16-14868

            Richard M. Orellano, II and Tifany Orellano

            Chapter 13


            #20.00 CONT Notice of motion and motion for relief from the automatic stay with

            10:00 AM

            CONT...


            Richard M. Orellano, II and Tifany Orellano


            Chapter 13

            supporting declarations REAL PROPERTY RE: 40748 Pocona Place, Murrieta, California 92562


            MOVANT: SPECIALIZED LOAN SERVICING LLC


            From: 5/1/18, 5/29/18 EH     

            Docket 55

            *** VACATED *** REASON: ORDER ENTERED 6/11/18

            Tentative Ruling:

            5/1/2018


            Service is Proper Opposition: None


            The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3 and 12.


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

            Party Information

            Debtor(s):

            Richard M. Orellano II Represented By Patricia M Ashcraft

            Joint Debtor(s):

            Tifany Orellano Represented By Patricia M Ashcraft

            Movant(s):

            Specialized Loan Servicing LLC Represented By

            Erin M McCartney

            10:00 AM

            CONT...

            Trustee(s):


            Richard M. Orellano, II and Tifany Orellano


            Chapter 13

            Rod Danielson (TR) Pro Se


            6:16-10048

            Margaret Crain

            Chapter 13


            #21.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3300 Mary Ellen Dr, Riverside, California 92509-0816


            MOVANT: WELLS FARGO BANK, N.A.


            From: 5/15/18 EH     

            Docket 66

            Tentative Ruling: Tentative Ruling:

            5/15/2018


            Service is Proper Opposition: Yes


            Parties to apprise Court regarding extent of arrears and status of adequate protection discussions, if any.


            APPEARANCES REQUIRED.

            Party Information

            Debtor(s):

            Margaret Crain Represented By Yelena Gurevich

            10:00 AM

            CONT...

            Movant(s):


            Margaret Crain


            Chapter 13

            Wells Fargo Bank, N.A. Represented By Jamie D Hanawalt Jessica L Carter

            Trustee(s):

            Rod Danielson (TR) Pro Se


            6:14-16994

            Yolanda Llamas

            Chapter 13


            #22.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1345 West F Street, Ontario, CA 91762


            MOVANT: WELLS FARGO BANK


            EH     


            Docket 38


            Tentative Ruling:

            6/26/2018


            Service is Proper Opposition: None


            The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

            Party Information

            Debtor(s):

            Yolanda Llamas Represented By

            10:00 AM

            CONT...


            Movant(s):


            Yolanda Llamas


            Rebecca Tomilowitz


            Chapter 13

            Wells Fargo Bank, N.A. Represented By Jamie D Hanawalt

            Trustee(s):

            Rod Danielson (TR) Pro Se


            6:14-16717

            Andrea Sindy Pozgaj

            Chapter 13


            #23.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8436 Limestone Dr, Riverside, CA 92504


            MOVANT: WILMINGTON SAVINGS FUND SOCIETY FSB


            From: 5/1/18, 6/5/18 EH     

            Docket 49


            Tentative Ruling:

            5/1/2018


            Service is Proper Opposition: None


            The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT relief from § 1301(a) stay. GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

            Party Information

            10:00 AM

            CONT...

            Debtor(s):


            Andrea Sindy Pozgaj


            Chapter 13

            Andrea Sindy Pozgaj Represented By Joel M Feinstein

            Movant(s):

            Wilmington Savings Fund Society, Represented By

            Darlene C Vigil Melissa A Vermillion

            Trustee(s):

            Rod Danielson (TR) Pro Se


            6:14-10322

            Marianne Bowers

            Chapter 13


            #24.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1065 Ehu Road, Makawao, HI 96768


            MOVANT: WELLS FARGO BANK, N.A.


            From: 5/29/18 EH     

            Docket 41

            *** VACATED *** REASON: ORDER ENTERED 6/5/18

            Tentative Ruling:

            05/29/2018

            Service: Proper Opposition: Yes

            Parties to provide status of cure and settlement discussions. APPEARANCES REQUIRED.

            Party Information

            10:00 AM

            CONT...

            Debtor(s):


            Marianne Bowers


            Chapter 13

            Marianne Bowers Represented By Thomas B Ure

            Movant(s):

            Wells Fargo Bank, N.A. Represented By Nancy L Lee

            Trustee(s):

            Rod Danielson (TR) Pro Se


            6:18-14591

            Uman Bracote

            Chapter 7


            #24.10 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Real Property 28347 Crestwood St, Romoland


            MOVANT: TING QIN


            CASE DISMISSED 6/20/18


            EH     


            Docket 8


            Tentative Ruling:

            6/26/2018


            Service is Proper Opposition: None


            Debtor’s bankruptcy case was dismissed on June 20, 2018. As such the automatic stay has expired pursuant to § 362(c). Therefore, the Court will DENY as moot the requests under ¶¶ 1 and 2. Based on the skeletal bankruptcy filing, the Court is inclined to GRANT the in rem request under ¶ 9 upon recording of a copy of this

            10:00 AM

            CONT...


            Uman Bracote


            Chapter 7

            order or giving appropriate notice of its entry in compliance with applicable nonbankruptcy law.


            APPEARANCES REQUIRED.

            Party Information

            Debtor(s):

            Uman Bracote Pro Se

            Movant(s):

            Ting Qin Represented By

            William E Windham

            Trustee(s):

            Steven M Speier (TR) Pro Se

            11:00 AM

            6:18-13216


            Alexander Tofick David


            Chapter 13


            #24.20 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate re Business Equipment, Records and Other Items located at 142 W Baseline Rd Rialto CA 92376


            MOVANT: ALEXANDER TOFICK DAVID


            EH     


            Docket 31


            Tentative Ruling:

            - NONE LISTED -


            Debtor(s):


            Party Information

            Alexander Tofick David Represented By Brad Weil

            Movant(s):

            Alexander Tofick David Represented By Brad Weil

            Trustee(s):

            Rod Danielson (TR) Pro Se

            2:00 PM

            6:18-10939


            Vance Zachary Johnson


            Chapter 11

            Adv#: 6:18-01100 Zamucen & Curren LLP v. Johnson


            #25.00 Motion To Dismiss Adversary Proceeding Pursuant To Federal Rule Of Civil Procedure 12(b)(6)


            EH     


            Docket 4

            Tentative Ruling:

            6/26/18

            BACKGROUND


            On February 7, 2018, Vance Johnson ("Debtor") filed a Chapter 11 voluntary petition.


            On May 1, 2018, Zamucen & Current LLP ("Plaintiff") filed a complaint against Debtor for non-dischargeability pursuant to § 523(a)(5) and (15). On May 31, 2018, Debtor filed a motion to dismiss for failure to state a claim pursuant to FED. R. CIV. P. Rule 12(b)(6). On June 12, 2018, Plaintiff filed its opposition.


            Plaintiff served as a CAL. EVID. CODE § 730 expert during Debtor’s dissolution proceedings, and evaluated Debtor and Joana Johnson’s ("Joana") financial situation. According to Plaintiff:


            [A]s a form of support, the Court ordered Vance Zachary Johnson to pay all of Zamucen & Curren, LLP’s fees and costs, to be paid directly to Zamucen & Curren, LLP. These funds were to reimburse Defendant’s spouse, Joana

            2:00 PM

            CONT...


            Vance Zachary Johnson

            Johnson, for fees, costs and other expenses incurred in this dissolution of marriage action due to Defendant’s intransigence in that divorce case regarding discovery and on Ms. Johnson’s Order to Show Cause for modification of spousal support and child support and for attorney fees and costs.


            Chapter 11


            [Dkt. No. 1, pg. 2, 15-24].


            Debtor argues that Plaintiff’s characterization its fees and costs as in the nature of support is a legal conclusion not supported by the record, and, alternatively, that the debt does not constitute a domestic support obligation under § 523(a)(5), nor is it owed to Debtor’s spouse, former spouse, or child pursuant to § 523(a)(15).


            DISCUSSION


            1. MOTION TO DISMISS STANDARD


              In order to avoid dismissal pursuant to Civil Rule 12(b)(6), a complaint must allege sufficient factual matter, which if accepted as true, would "state a claim to relief that is plausible on its face." Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atlantic Corp. v. Twombly, 550 U.S. 544, 570 (2007)). A claim is facially plausible when a court can draw a reasonable inference that the defendant is liable for misconduct. Id. The plaintiff must provide "more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do." Id.


            2. NON-DISCHARGEABILITY

              2:00 PM

              CONT...


              Vance Zachary Johnson


              Chapter 11


              11 U.S.C. § 523(a)(5) and (15) state:


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

          (5) for domestic support obligation;

          (15) to a spouse, former spouse, or child of the debtor and not of the kind described in paragraph (5) that is incurred by the debtor in the course of a divorce or separation or in connection with a separation agreement, divorce decree or other order of a court of record, or a determination made in accordance with State or territorial law by a governmental unit;


          As a preliminary matter, the Court notes that the BAPCPA revisions to the operation of § 523(a)(15) render the determination of whether Plaintiff’s claim is in the nature of support irrelevant in the instant case. See, e.g., 4 COLLIER’S ON BANKRUPTCY

          523.23 (16th ed. 2009) ("Thus, in individual cases under chapters 7 and 11 and in cases under chapter 12, all of which base dischargeability on the subsections of section 523(a), the distinction between a domestic support obligation and other types of obligations arising out of a marital relationship is of no practical consequence in determining the dischargeability of the debt."). The operative question is whether Plaintiff, as a matter of law, has the ability to bring a non-dischargeability action despite not being the "spouse, former spouse, or child of the debtor."


          Despite the fact that the plain language of the statute appears to impose a requirement that the underlying debt be owed to a "spouse, former spouse, or child of the debtor," there is extensive case law permitting third-party professionals (primarily attorneys) to whom a debtor was ordered to make payment to bring a non-dischargeability complaint under either § 523(a)(5) or § 523(a)(15). See, e.g., In re Williams, 703 F.2d 1055, 1056-57 (8th Cir. 1983); In re Catlow, 663 F.2d 960, 62-63 (9th Cir. 1981). As

          noted by the Ninth Circuit, pre-BAPCPA, in the context of § 523(a)(5):

          2:00 PM

          CONT...


          Vance Zachary Johnson


          Chapter 11


          Fees paid to third parties on behalf of a child or former spouse can be as much for . . . support as payments made directly to the former spouse or child. We hold in the instant case that the identity of the payee is less important than the nature of the debt. . . .

          Every circuit to consider this precise issue has held likewise.


          In re Chang, 163 F.3d 1138, 1141 (9th Cir. 1998).


          Debtor has acknowledged this fact and attempted to distinguish between attorneys’ fees and experts’ fees by arguing that "[t]he benefit of the award of attorney’s fees, even when paid directly to an attorney who was hired by a party in family law proceeding, is more easily traceable to an ex-spouse’s reimbursement and benefit than a § 730 expert appointed directly by the court." [Dkt. No. 8, pg. 3, lines 21-24]. The Court is unconvinced that paying, on behalf of an ex-spouse, a sum of "X" dollars is more beneficial when the recipient is an attorney rather than an expert. In both circumstances, the ex-spouse has benefitted, and been reimbursed, in the amount of "X" dollars.


          The Bankruptcy Appellate Panel recently summarized the case law extending standing to professionals involved in family proceedings, and concluded that:


          One thing is clear from all of these cases. Even when the debt was not directly payable or owed to the spouse, former spouse or child of the debtor, the bounty of that debt had flowed to one of those family members explicitly covered by the statute, or the discharge of the debt would have adversely impacted the finances of one of those explicitly-covered family members.


          In re Gunness, 505 B.R. 1, 6 (B.A.P. 9th Cir. 2014) (collecting cases). Here, Joana and

          2:00 PM

          CONT...


          Vance Zachary Johnson


          Chapter 11

          Debtor executed a retainer agreement, contractually binding them to pay the fees and costs of Plaintiff. Either the state court’s order that Debtor pay the entirety of the fees released Joana from contractual liability on the retainer agreement, in which case that award clearly flowed to the benefit of a spouse/former spouse, or Plaintiff is still entitled to collect fees directly from Joana (who may then have a right of contribution from Debtor), in which case the discharge of the debt would adversely impact the finances of a spouse/former spouse. In either case, this situation falls under the well- established case law standard which permits third party professionals to bring non- dischargeability proceedings under §§ 523(a)(5) and (15).


          TENTATIVE RULING



          The Court is inclined to DENY the motion.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Vance Zachary Johnson Represented By Robert P Goe

          Defendant(s):

          Vance Zachary Johnson Represented By Robert P Goe Stephen Reider

          Movant(s):

          Vance Zachary Johnson Represented By Robert P Goe Stephen Reider

          2:00 PM

          CONT...


          Vance Zachary Johnson


          Chapter 11

          Plaintiff(s):

          Zamucen & Curren LLP Represented By Patricia J Grace

          6:18-10939

          Vance Zachary Johnson

          Chapter 11


          #26.00 Motion to Convert Case From Chapter 11 to 7 Under 11 U.S.C. §§706(a) or 112(a)


          Also #27 & #28 EH     

          Docket 74

          Tentative Ruling:

          6/26/18

          BACKGROUND

          On February 7, 2018, Vance Johnson ("Debtor") filed a Chapter 11 voluntary petition. Debtor has not yet proposed a Chapter 11 plan.

          On May 24, 2018, Debtor’s ex-wife, Joana Johnson ("Joana"), filed a motion to dismiss for failure to pay post-petition domestic support obligations under 11 U.S.C. § 1112(b)(1) and (b)(4)(P) ("Dismissal Motion"). On June 5, 2018, Debtor filed a motion to convert case to Chapter 7 ("Conversion Motion"). On June 12, 2018, Debtor filed opposition to Joana’s motion to dismiss, and Joana filed opposition to Debtor’s motion to convert.

          2:00 PM

          CONT...

          Vance Zachary Johnson

          Chapter 11

          DISCUSSION


          The first determination the Court must make is whether the Dismissal Motion or Conversion Motion should be considered in a certain order. Clearly, if the Dismissal Motion is granted, the Conversion Motion becomes moot. Additionally, if the Conversion Motion is granted, the Dismissal Motion becomes moot because it is a motion to dismiss a Chapter 11 case and is based on a statutory provision (§ 1112(b)) applicable only to Chapter 11 cases.


          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 was originally 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.


              Joana argues that: "When a motion to dismiss pursuant to § 1112(b) and motion to convert pursuant to § 1112(a) are pending, courts read subsections (a) and (b) together, requiring the court to engage in the two-step analysis required by § 1112(b), first determining whether cause exists to dismiss or convert and then determining whether dismissing or converting is in the best interest of creditors. [Dkt. No. 77, pg.4, 18-21]. The Court notes that the analysis suggested by Joana does not constitute reading subsections (a) and (b) together, but, rather, it constitutes ignoring § 1112(a) and simply applying § 1112(b).

              2:00 PM

              CONT...


              Vance Zachary Johnson


              Chapter 11

              Joana primarily cites In re Adler, 329 B.R. 406, (Bankr. S.D. N.Y. 2005) in support of her argument. The bankruptcy court declined to allow the debtor to convert to Chapter 7 on the basis of bad faith, found cause to dismiss under § 1112(b), and, ultimately, dismissed the case.


              The Court notes that bankruptcy courts have commonly referred to an "absolute" right of conversion when such right is not truly absolute. See generally 7 COLLIER ON BANKRUPTCY ¶ 1112.02 (16th ed. 2017) ("Section 1112(a) appears to give the debtor an absolute right to convert a chapter 11 case to a case under chapter 7, provided that none of three limited exceptions apply."); GINSBERG & MARTIN § 13.17 (5th ed. 2018) (absolute right if eligible and exceptions inapplicable). Post-Marrama, it is more accurate to say a Debtor has an absolute right to convert to Chapter 7 if the statutory exceptions are inapplicable and if the debtor is eligible to be a Chapter 7 debtor.

              Specifically, Marrama stated the following:


              There are at least two possible reasons why Marrama may not qualify as such a debtor, one arising under § 109(e) of the Code, and the other turning on the construction of the word "cause" in § 1307(c). The former provision imposes a limit on the amount of indebtedness that an individual may have in order to qualify for Chapter 13 relief. More pertinently, the latter provision, § 1307(c), provides that a Chapter 13 proceeding may be either dismissed or converted to a Chapter 7 proceeding "for cause" and includes a nonexclusive list of 10 causes justifying that relief. In practical effect, a ruling that an individual’s

              Chapter 13 case should be dismissed or converted to Chapter 7 because of prepetition bad-faith conduct, including fraudulent acts committed in an earlier Chapter 7 proceeding, is tantamount to a ruling that the individual does not qualify as a debtor under Chapter 13. That individual, in other words, is not a member of the class of "honest but unfortunate debtor[s]" that the bankruptcy laws were enacted to protect. The text of § 706(d) therefore provides adequate authority of the denial of his motion to convert.


              Marrama v. Citizens Bank of Mass., 549 U.S. 365, 373-74 (2007). While Marrama considered a Chapter 7 case, in which § 706(d) provides the applicable eligibility provision, § 1112(f) contains the same eligibility restriction in the context of a Chapter 11 case. 11 U.S.C. § 1112(f) ("Notwithstanding any other provision of this

              2:00 PM

              CONT...


              Vance Zachary Johnson


              Chapter 11

              section, a case may not be converted to a case under another chapter of this title unless the debtor may be a debtor under such chapter."). Importantly, the Supreme Court in Marrama made clear that if there is cause for immediate re-conversion (or dismissal) of the converted case, then the debtor should not be considered to be eligible for that chapter. Marrama, 549 U.S. at 375 ("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.").


              Therefore, as outlined above, the Court is authorized, but not required, to utilize § 105(a) and § 1112(f) to deny conversion if there is cause for dismissal (or reconversion) of the case under § 707. See generally, In re Kimrow, Inc., 534 B.R. 219, 225-26 (Bankr. M.D. Ga. 2015). Joana argues that Debtor’s failure to pay postpetition domestic obligations constitutes bad faith. First of all, the Court notes that there previously was a circuit split concerning whether bad faith was grounds to dismiss a Chapter 7 petition. See In re Zick, 931 F.2d 1124 (6th Cir. 1991) and In re Tamecki, 229 F.3d 205 (3rd Cir. 2000) (bad faith constitutes grounds for dismissal).

              But see In re Huckfeldt, 39 F.3d 829 (8th Cir. 1994) and In re Padilla, 222 F.3d 1184 (9th Cir. 2000) (bad faith not separate grounds for dismissal). Eventually, Congress amended § 707(b)(3)(A) which instructs the Court to consider bad faith in certain circumstances. Those circumstances, however, are not presently before the Court in the form of a properly briefed motion to dismiss pursuant to § 707(b).


              Furthermore, the Court declines to conclude that Joana has demonstrated "cause" for dismissal of a Chapter 7 petition pursuant to § 707(a). Joana has not pointed to any case law or legal rationale supporting the conclusion that failure to pay postpetition domestic support obligations is cause for dismissal of a Chapter 7 petition. While the reorganization chapters contain express provisions which provide for dismissal upon the failure to pay postpetition domestic support obligations, Chapter 7 does not contain such a provision. See 11 U.S.C. § 1112(b)(4)(P) and 11 U.S.C. § 1307(c)(11).


              Finally, the Court is cognizant of the fact that Joana may wish to argue why there is cause for dismissal pursuant to § 707(a) or (b). Given that this issue was not raised in the pleadings before the Court, the Court will not consider such new arguments at this

              2:00 PM

              CONT...

              time.


              Vance Zachary Johnson


              Chapter 11



              TENTATIVE RULING



              Debtor, having filed a motion pursuant to § 1112(a), none of the statutory exceptions to conversion being applicable, and no party having demonstrated that Debtor is ineligible to be a debtor under Chapter 7 pursuant to § 1112(f) and § 707, the Court is inclined to CONVERT the case to Chapter 7.


              APPEARANCES REQUIRED.


              Party Information

              Debtor(s):

              Vance Zachary Johnson Represented By Robert P Goe

              Movant(s):

              Vance Zachary Johnson Represented By Robert P Goe

              6:18-10939

              Vance Zachary Johnson

              Chapter 11


              #27.00 Non-Debtor Spouses Motion To Dismiss Chapter 11 Case For Failure To Pay Post-Petition Domestic Support Obligations Under 11 U.S.C. § 1112(b)(1) & (b) (4)(P)


              Also #26 & #28 EH     

              Docket 70

              2:00 PM

              CONT...

              Vance Zachary Johnson

              Chapter 11

              Tentative Ruling:

              6/26/18

              BACKGROUND


              On February 7, 2018, Vance Johnson ("Debtor") filed a Chapter 11 voluntary petition. Debtor has not yet proposed a Chapter 11 plan.


              On May 24, 2018, Debtor’s ex-wife, Joana Johnson ("Joana"), filed a motion to dismiss for failure to pay post-petition domestic support obligations under 11 U.S.C. § 1112(b)(1) and (b)(4)(P) ("Dismissal Motion"). On June 5, 2018, Debtor filed a motion to convert case to Chapter 7 ("Conversion Motion"). On June 12, 2018, Debtor filed opposition to Joana’s motion to dismiss, and Joana filed opposition to Debtor’s motion to convert.


              DISCUSSION



              The first determination the Court must make is whether the Dismissal Motion or Conversion Motion should be considered in a certain order. Clearly, if the Dismissal Motion is granted, the Conversion Motion becomes moot. Additionally, if the Conversion Motion is granted, the Dismissal Motion becomes moot because it is a motion to dismiss a Chapter 11 case and is based on a statutory provision (§ 1112(b)) applicable only to Chapter 11 cases.


              11 U.S.C. § 1112(a) states:

              2:00 PM

              CONT...


              Vance Zachary Johnson


              Chapter 11

              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 was originally 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.


                  Joana argues that: "When a motion to dismiss pursuant to § 1112(b) and motion to convert pursuant to § 1112(a) are pending, courts read subsections (a) and (b) together, requiring the court to engage in the two-step analysis required by § 1112(b), first determining whether cause exists to dismiss or convert and then determining whether dismissing or converting is in the best interest of creditors. [Dkt. No. 77, pg.4, 18-21]. The Court notes that the analysis suggested by Joana does not constitute reading subsections (a) and (b) together, but, rather, it constitutes ignoring § 1112(a) and simply applying § 1112(b).


                  Joana primarily cites In re Adler, 329 B.R. 406, (Bankr. S.D. N.Y. 2005) in support of her argument. The bankruptcy court declined to allow the debtor to convert to Chapter 7 on the basis of bad faith, found cause to dismiss under § 1112(b), and, ultimately, dismissed the case.


                  The Court notes that bankruptcy courts have commonly referred to an "absolute" right of conversion when such right is not truly absolute. See generally 7 COLLIER ON BANKRUPTCY ¶ 1112.02 (16th ed. 2017) ("Section 1112(a) appears to give the debtor an absolute right to convert a chapter 11 case to a case under chapter 7, provided that none of three limited exceptions apply."); GINSBERG & MARTIN § 13.17 (5th ed. 2018) (absolute right if eligible and exceptions inapplicable). Post-Marrama, it is more accurate to say a Debtor has an absolute right to convert to Chapter 7 if the statutory exceptions are inapplicable and if the debtor is eligible to be a Chapter 7 debtor.

                  Specifically, Marrama stated the following:

                  2:00 PM

                  CONT...


                  Vance Zachary Johnson


                  Chapter 11


                  There are at least two possible reasons why Marrama may not qualify as such a debtor, one arising under § 109(e) of the Code, and the other turning on the construction of the word "cause" in § 1307(c). The former provision imposes a limit on the amount of indebtedness that an individual may have in order to qualify for Chapter 13 relief. More pertinently, the latter provision, § 1307(c), provides that a Chapter 13 proceeding may be either dismissed or converted to a Chapter 7 proceeding "for cause" and includes a nonexclusive list of 10 causes justifying that relief. In practical effect, a ruling that an individual’s

                  Chapter 13 case should be dismissed or converted to Chapter 7 because of prepetition bad-faith conduct, including fraudulent acts committed in an earlier Chapter 7 proceeding, is tantamount to a ruling that the individual does not qualify as a debtor under Chapter 13. That individual, in other words, is not a member of the class of "honest but unfortunate debtor[s]" that the bankruptcy laws were enacted to protect. The text of § 706(d) therefore provides adequate authority of the denial of his motion to convert.


                  Marrama v. Citizens Bank of Mass., 549 U.S. 365, 373-74 (2007). While Marrama considered a Chapter 7 case, in which § 706(d) provides the applicable eligibility provision, § 1112(f) contains the same eligibility restriction in the context of a Chapter 11 case. 11 U.S.C. § 1112(f) ("Notwithstanding any other provision of this section, a case may not be converted to a case under another chapter of this title unless the debtor may be a debtor under such chapter."). Importantly, the Supreme Court in Marrama made clear that if there is cause for immediate re-conversion (or dismissal) of the converted case, then the debtor should not be considered to be eligible for that chapter. Marrama, 549 U.S. at 375 ("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.").


                  Therefore, as outlined above, the Court is authorized, but not required, to utilize § 105(a) and § 1112(f) to deny conversion if there is cause for dismissal (or reconversion) of the case under § 707. See generally, In re Kimrow, Inc., 534 B.R. 219, 225-26 (Bankr. M.D. Ga. 2015). Joana argues that Debtor’s failure to pay

                  2:00 PM

                  CONT...


                  Vance Zachary Johnson


                  Chapter 11

                  postpetition domestic obligations constitutes bad faith. First of all, the Court notes that there previously was a circuit split concerning whether bad faith was grounds to dismiss a Chapter 7 petition. See In re Zick, 931 F.2d 1124 (6th Cir. 1991) and In re Tamecki, 229 F.3d 205 (3rd Cir. 2000) (bad faith constitutes grounds for dismissal).

                  But see In re Huckfeldt, 39 F.3d 829 (8th Cir. 1994) and In re Padilla, 222 F.3d 1184 (9th Cir. 2000) (bad faith not separate grounds for dismissal). Eventually, Congress amended § 707(b)(3)(A) which instructs the Court to consider bad faith in certain circumstances. Those circumstances, however, are not presently before the Court in the form of a properly briefed motion to dismiss pursuant to § 707(b).


                  Furthermore, the Court declines to conclude that Joana has demonstrated "cause" for dismissal of a Chapter 7 petition pursuant to § 707(a). Joana has not pointed to any case law or legal rationale supporting the conclusion that failure to pay postpetition domestic support obligations is cause for dismissal of a Chapter 7 petition. While the reorganization chapters contain express provisions which provide for dismissal upon the failure to pay postpetition domestic support obligations, Chapter 7 does not contain such a provision. See 11 U.S.C. § 1112(b)(4)(P) and 11 U.S.C. § 1307(c)(11).


                  Finally, the Court is cognizant of the fact that Joana may wish to argue why there is cause for dismissal pursuant to § 707(a) or (b). Given that this issue was not raised in the pleadings before the Court, the Court will not consider such new arguments at this time.


                  TENTATIVE RULING



                  Debtor, having filed a motion pursuant to § 1112(a), none of the statutory exceptions to conversion being applicable, and no party having demonstrated that Debtor is ineligible to be a debtor under Chapter 7 pursuant to § 1112(f) and § 707, the Court is inclined to CONVERT the case to Chapter 7.


                  APPEARANCES REQUIRED.


                  Party Information

                  2:00 PM

                  CONT...

                  Debtor(s):


                  Vance Zachary Johnson


                  Chapter 11

                  Vance Zachary Johnson Represented By Robert P Goe

                  Movant(s):

                  Joana Johnson Represented By Scott Talkov

                  6:18-10939

                  Vance Zachary Johnson

                  Chapter 11


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


                  From: 3/6/18, 4/24/18 Also #26 & #27

                  EH     


                  Docket 7


                  Tentative Ruling:

                  - NONE LISTED -


                  Debtor(s):


                  Party Information

                  Vance Zachary Johnson Represented By Robert P Goe

                  6:18-10628

                  Markus Anthony Boyd

                  Chapter 11

                  Adv#: 6:18-01094 Boyd v. U.S. BANK et al


                  #29.00 Motion to Dismiss Adversary Proceeding

                  2:00 PM

                  CONT...


                  Markus Anthony Boyd

                  Also #30 EH     


                  Chapter 11

                  Docket 4

                  *** VACATED *** REASON: AMENDED COMPLAINT FILED 6/5/18

                  Tentative Ruling:

                  - NONE LISTED -

                  Party Information

                  Debtor(s):

                  Markus Anthony Boyd Represented By Nicholas W Gebelt

                  Defendant(s):

                  U.S. BANK Pro Se

                  SPECIALIZED LOAN SERVICING Pro Se

                  Series 2007-FFC First Franklin Pro Se

                  First Franklin Mortgage Loan Trust, Represented By

                  Erin M McCartney

                  Movant(s):

                  First Franklin Mortgage Loan Trust, Represented By

                  Erin M McCartney

                  Plaintiff(s):

                  Markus Anthony Boyd Represented By Nicholas W Gebelt

                  6:18-10628

                  Markus Anthony Boyd

                  Chapter 11

                  Adv#: 6:18-01094 Boyd v. U.S. BANK et al


                  #30.00 Status Conference RE: [1] Adversary case 6:18-ap-01094. Complaint by Markus

                  2:00 PM

                  CONT...


                  Markus Anthony Boyd


                  Chapter 11

                  Anthony Boyd against U.S. BANK, SPECIALIZED LOAN SERVICING LLC,

                  Series 2007-FFC First Franklin Mortgage Loan Trust. (Charge To Estate). (Attachments: # 1 Exhibit Exhibits to Complaint # 2 Exhibit Exhibits to Complaint # 3 Exhibit Exhibits to Complaint # 4 Exhibit Exhibits to Complaint # 5 Exhibit Exhibits to Complaint # 6 Exhibit Exhibits to Complaint # 7 Exhibit Exhibits to Complaint) Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)) (Gebelt, Nicholas)


                  Also #29 EH     

                  Docket 1


                  Tentative Ruling:

                  - NONE LISTED -


                  Debtor(s):


                  Party Information

                  Markus Anthony Boyd Represented By Nicholas W Gebelt

                  Defendant(s):

                  U.S. BANK Pro Se

                  SPECIALIZED LOAN SERVICING Pro Se

                  Series 2007-FFC First Franklin Pro Se

                  First Franklin Mortgage Loan Trust, Represented By

                  Erin M McCartney

                  Plaintiff(s):

                  Markus Anthony Boyd Represented By Nicholas W Gebelt

                  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


                  #31.00 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, 11/28/17, 1/30/18, 4/10/18, 4/24/18


                  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

                  6:16-14273

                  Allied Injury Management, Inc.

                  Chapter 11

                  Adv#: 6:16-01225 Cambridge Medical Funding Group II, LLC v. Allied Injury Management,


                  #32.00 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

                  HOLDING DATE


                  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, 11/28/17, 1/30/18, 4/10/18, 4/24/18


                  EH     


                  Docket 1


                  Tentative Ruling:

                  - NONE LISTED -


                  Debtor(s):


                  Party Information

                  Allied Injury Management, Inc. Represented By Alan W Forsley

                  2:00 PM

                  CONT...


                  Allied Injury Management, Inc.


                  Chapter 11

                  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 Steven Werth

                  6:16-14273

                  Allied Injury Management, Inc.

                  Chapter 11


                  #33.00 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, 11/28/17, 1/30/18, 4/10/18, 4/24/18


                  Also #34 EH     

                  Docket 83


                  Tentative Ruling:

                  - NONE LISTED -

                  Party Information

                  2:00 PM

                  CONT...

                  Debtor(s):


                  Allied Injury Management, Inc.


                  Chapter 11

                  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

                  6:16-14273

                  Allied Injury Management, Inc.

                  Chapter 11


                  #34.00 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, 11/28/17, 1/30/18, 4/10/18, 4/24/18


                  Also #33 EH     

                  Docket 7


                  Tentative Ruling:

                  - NONE LISTED -


                  Debtor(s):


                  Party Information

                  Allied Injury Management, Inc. Represented By

                  2:00 PM

                  CONT...


                  Trustee(s):


                  Allied Injury Management, Inc.


                  Alan W Forsley


                  Chapter 11

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

                  6:17-15816

                  Integrated Wealth Management Inc

                  Chapter 11


                  #35.00 Motion to Appoint Chapter 11 Trustee Also #36 & #37

                  EH     


                  Docket 173

                  *** VACATED *** REASON: CONTINUED TO 7/24/18 AT 2:00 P.M.

                  Tentative Ruling:

                  - NONE LISTED -

                  Party Information

                  Debtor(s):

                  Integrated Wealth Management Inc Represented By

                  Andrew B Levin Robert E Opera Jim D Bauch

                  Movant(s):

                  United States Trustee (RS) Represented By Everett L Green

                  6:17-15816

                  Integrated Wealth Management Inc

                  Chapter 11


                  #36.00 Confirmation Hearing Re: Debtor's First Amended Chapter 11 Plan

                  2:00 PM

                  CONT...


                  Integrated Wealth Management Inc


                  Chapter 11


                  Also #35 & #37 EH     

                  Docket 228


                  Tentative Ruling:

                  1. BACKGROUND

                    Integrated Wealth Management, Inc. ("Debtor"), is a non-operating advisory and wealth management firm. The case was filed via involuntary petition on July 12, 2017. On January 10, 2018, the Court entered its order directing entry of the Order for Relief retroactive to January 4, 2018. On January 5, 2018, the case was converted to a case under chapter 11. St. Jude Heritage Medical Group is the Debtor’s largest creditor, asserting a disputed general unsecured claim against the Debtor in the amount of 12.5 million. The Debtor estimates that Allowed General Unsecured Claims will receive an estimated 25.2% to 100% distribution.


                    On April 30, 2018, the Court approved the Debtor’s Second Amended Disclosure Statement, finding that it provided adequate information. Since that date, the Debtor has filed a Motion to Approve Non-Material Modifications to the Second Amended Plan which this Court has approved. The Debtor now moves this Court for confirmation of its Third Amended Plan. Service of the Plan Documents was proper and no objection to confirmation has been filed.


                  2. DISCUSSION

                    The debtor carries the burden of proving that a Chapter 11 plan complies with the statutory requirements for confirmation under §§ 1129(a) & (b). In re Arnold and Baker Farms, 177 B.R. 648 (9th Cir. BAP (Ariz.) 1994). The debtor must show that the plan is confirmable by a preponderance of the evidence. See id. at 654; see also In re Monarch Beach Venture, Ltd.,166 B.R. 428 (C.D.Cal.1993).


                    1. Ballot Results:

                      The Debtors timely transmitted the Plan and Disclosure Statement to all known Persons who hold Claims and Interests that are impaired under the Plan and who are

                      2:00 PM

                      CONT...


                      Integrated Wealth Management Inc


                      Chapter 11

                      therefore entitled to vote on the Plan. The Debtors received (3) three timely ballots. The votes were tallied as follows:

                      1. Class 1 Allowed Secured Claims: N/A - unimpaired

                      2. Class 2 Allowed Priority Non-Tax Claims: N/A - unimpaired

                      3. Class 3 Allowed General Unsecured Claims: 100% voted in favor of the plan and constituted 100% of claims filed.

                      4. Class 4: Allowed Subordinated Claims – No ballots received.

                      5. Class 5: Interest Holders: 100% voted in favor of the plan


                        A court can confirm a plan without resort to cram down if all impaired classes accept the plan. Here, all impaired classes have accepted the plan. Thus, cramdown is not required.


                    2. Confirmation Requirements under 11 U.S.C. §1129(a)

                    The Plan addresses the requirements of Bankruptcy Code 1129(a) as follows:


                    1. 11 U.S.C. § 1129(a)(1): The Plan complies with all of the applicable provisions of the Bankruptcy Code, including sections 1122 and 1123.


                    2. 11 U.S.C. § 1129(a)(2): The Debtor has complied with all of the Bankruptcy Code's applicable provisions.


                    3. 11 U.S.C. § 1129(a)(3): Good faith in proposing a plan of reorganization is assessed by the bankruptcy judge and viewed under the totality of the circumstances. In re Jorgensen, 66 B.R. 104, 108-109 (9th Cir. BAP 1986). Good faith requires that a plan will achieve a result consistent with the objectives and purposes of the Code. Jorgensen, 66 B.R. at 109. It also requires a fundamental fairness in dealing with one's creditors. Id. The bankruptcy judge is in the best position to assess the good faith of the parties. Id. Here, the terms of the plan, the conduct of the debtor and debtor's counsel in attempting to negotiate a loan modification and to negotiate with creditors throughout the Bankruptcy proceedings evidences that the plan is being proposed in good faith. See In re Madison Hotel Associates, 749 F.2d 410, 425 (7th Cir. 1984). Here, having received no objections to confirmation, the Court finds that the Third Amended Plan has been proposed in good faith pursuant to FRBP 3020(b)(2).


                    4. 11 U.S.C. § 1129(a)(4): The Plan provides that the reorganized Debtors may only

                      2:00 PM

                      CONT...


                      Integrated Wealth Management Inc


                      Chapter 11

                      pay Professional Fees upon application and approval by the Bankruptcy Court. (Section 3.1). This provision satisfies the Bankruptcy Code's requirement that payments for services or for costs and expenses in or in connection with a case, or in connection with a plan and incident to a case, must be approved by, or subject to the approval of, the Court as reasonable.


                    5. 11 U.S.C. § 1129(a)(5): The compensation and terms of retention of Mr. Issa as Plan Agent, including his specific duties, have been fully disclosed. This requirement is satisfied.


                    6. 11 U.S.C. § 1129(a)(6): does not apply to the instant case.


                    7. 11 U.S.C. § 1129(a)(7): Each Person who holds a Claim or Interest in a Class that is impaired under the Plan either: (a) has accepted the Plan; or (b) will receive or retain under the Plan property of a value, as of the Effective Date, that is not less than that Person would receive or retain if the Debtor were liquidated under chapter 7 of the Bankruptcy Code. The Debtor has demonstrated that all impaired interest holders have both accepted the plan, and will likely receive or retain under the Plan value that is not less than they would receive under a chapter 7 liquidation.


                    8. 11 U.S.C. § 1129(a)(8): Section 1129(a)(8) requires unanimity of all classes to consensually confirm a plan. That is, each impaired class must have affirmatively accepted the plan. The Ballot Tally above indicates that this requirement is satisfied because all impaired classes have affirmatively accepted the plan.


                    9. 11 U.S.C. § 1129(a)(9): Section 1129(a)(9)(A) requires that holders of administrative claims and gap claims be paid "cash equal to the allowed amount of such claim" on the "effective date of the plan," unless the holder of a particular claim agrees to different treatment. Here, Section 3.1 regarding Administrative Claims, Section 3.2 regarding Priority Tax Claims, and Section 5.2 regarding Allowed Priority Non-Tax Claims satisfy this requirement.


                    10. 11 U.S.C. § 1129(a)(10): This provision requires at least one class of claims that is impaired accept the plan. Class 3 has voted to accept the plan. Thus, this requirement is satisfied.

                      2:00 PM

                      CONT...


                      Integrated Wealth Management Inc


                      Chapter 11

                    11. 11 U.S.C. § 1129(a)(11): Plan confirmation is not likely to be followed by either the liquidation or the further financial reorganization of the Reorganized Debtors or any successor to the Reorganized Debtors. The Issa Declaration at ¶¶ 28-32 provides sufficient evidence that the Debtor will have sufficient funds on the Effective Date to pay Administrative Claims, US Trustee Fees, Allowed Gap Claims, Allowed Priority Tax Claims, and Class 4 Non-Tax Claims. As the business is no longer operating, payment of Class 3 claims will depend on objections to claims, and any potential recovery from prosecution of causes of action. As such, the Court finds this requirement is satisfied.


                    12. 11 U.S.C. § 1129(a)(12): The treatment of Administrative Claims under the Plan satisfies the requirement of Bankruptcy Code section 1129(a)(12).


                    13. 11 U.S.C. § 1129(a)(13): does not apply to the instant case.


                    14. 11 U.S.C. § 1129(a)(14): does not apply to the instant case.


                    15. 11 U.S.C. § 1129(a)(15): does not apply to the instant case.


                    16. 11 U.S.C. § 1129(a)(16): does not apply to the instant case.


                  3. TENTATIVE RULING


                  As set forth above, the Debtor’s Third Amended Plan complies with the requirements of section 1129. The Court is inclined to order confirmation.


                  APPEARANCES REQUIRED.

                  Party Information

                  Debtor(s):

                  Integrated Wealth Management Inc Represented By

                  Andrew B Levin Robert E Opera Jim D Bauch

                  6:17-15816

                  Integrated Wealth Management Inc

                  Chapter 11

                  2:00 PM

                  CONT...


                  Integrated Wealth Management Inc


                  Chapter 11

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


                  From: 2/6/18, 2/13/18, 3/6/18, 3/20/18, 4/24/18 Also #35 & #36

                  EH     


                  Docket 102


                  Tentative Ruling:

                  - NONE LISTED -


                  Debtor(s):


                  Party Information

                  Integrated Wealth Management Inc Represented By

                  Andrew B Levin Robert E Opera Jim D Bauch

                  6:17-19936

                  Auto Strap Transport, LLC

                  Chapter 11


                  #38.00 Motion By United States Trustee To Dismiss Or Convert Chapter 11 Case Also #39 - #41

                  EH     


                  Docket 287


                  Tentative Ruling:

                  - NONE LISTED -

                  Party Information

                  2:00 PM

                  CONT...

                  Debtor(s):


                  Auto Strap Transport, LLC


                  Chapter 11

                  Auto Strap Transport, LLC Represented By Todd L Turoci

                  Movant(s):

                  United States Trustee (RS) Represented By Everett L Green

                  6:17-19936

                  Auto Strap Transport, LLC

                  Chapter 11


                  #39.00 Motion for Order Authorizing Continued Use of Cash Collateral Also #38 - #41

                  EH     


                  Docket 302


                  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

                  6:17-19936

                  Auto Strap Transport, LLC

                  Chapter 11


                  #40.00 Motion to Extend the Deadline to File a Chapter 11 Plan Also #38 - #41

                  2:00 PM

                  CONT...


                  Auto Strap Transport, LLC


                  Chapter 11


                  EH     


                  Docket 299

                  Tentative Ruling:

                  6/26/18

                  BACKGROUND:


                  On December 1, 2017, Auto Strap Transport, LLC ("Debtor") filed a voluntary chapter 11 petition. At the Status Conference on January 9, 2018, the Court set a deadline of March 26, 2018 for the Debtor to file the Chapter 11 plan and disclosure statement. On March 8, 2018, the Court extended this deadline to June 30, 2018.


                  The appointment of Stephen Douglass, the Chief Restructuring Officer ("CRO"), has created significant progress towards stabilization, as the company has reduced employees, consolidated financial records, updated recordkeeping and downsizing truck fleet. Debtor is also exploring options for sale of assets to escape from Chapter 11. However, the Debtor is not yet in position to file a confirmable Chapter 11 plan by the June 30, 2018 deadline.


                  This motion ("Motion") asks the court to extend the deadline to August 31, 2018, alleging that the CRO will be able to solve cash flow and business stabilization issues by this date.


                  DISCUSSION:


                  11 U.S.C. § 1121(d)(1) allows for the court to reduce or increase the 120-day period for filing a plan or the 180-day period for a plan to be accepted if there is sufficient cause for an extension. Section 1121(2)(a) disallows the 120-day period to be extended after 18 months from the order of relief, while (2)(b) disallows the 180- day period to be extended after 20 months from the order of relief.


                  When determining if sufficient cause has been found for extending a Chapter

                  2:00 PM

                  CONT...


                  Auto Strap Transport, LLC


                  Chapter 11

                  11 deadline, a Court weighs numerous factors:

                  1. the size of debtor

                  2. the needs of the creditors

                  3. good faith towards reorganization

                  4. existence of unresolved contingency

                  5. debtor’s payment of bills

                  6. previous extensions

                  7. breakdowns in negotiations

                  8. debtor’s failure to resolve reorganization matters

                  9. any gross mismanagement of the debtor


                  In re Hoffinger Industries, Inc., 292 B.R. 639 (8th Cir. BAP 2003).


                  "Good faith is lacking only when the debtor's actions are a clear abuse of the bankruptcy process." In re Arnold, 806 F.2d 937, 939 (9th Cir. 1986). There is no abuse of the bankruptcy process when debtors are using assets productively to repay creditors while the stay is in place. Id.

                  Here, the record reflects that Debtor has previously sought approval to extend the deadline once and is currently seeking a second extension of the deadline to allow the CRO to resolve cash flow issues and stabilize the Debtor’s business. The extension is proper pursuant to the requirements under Section 1121(2). The other remaining factors do not adequately compel the court to deny the motion.


                  Further, failure to file an opposition may be deemed consent to the relief requested. LBR 9013-1(h).


                  TENTATIVE RULING


                  Based on the foregoing, the Court’s tentative ruling is to GRANT the Motion to the extent that the deadline to file a disclosure statement and plan will be extended to August 31, 2018.


                  APPEARANCES REQUIRED.

                  Party Information

                  2:00 PM

                  CONT...

                  Debtor(s):


                  Auto Strap Transport, LLC


                  Chapter 11

                  Auto Strap Transport, LLC Represented By Todd L Turoci

                  Movant(s):

                  Auto Strap Transport, LLC Represented By Todd L Turoci

                  6:17-19936

                  Auto Strap Transport, LLC

                  Chapter 11


                  #41.00 Motion to Approve Interim Fee Application of The Turoci Firm; Declaration of Todd Turoci in Support Thereof and Exhibits 1 - 3 with Proof of Service for Todd L Turoci, Debtor's Attorney, Period: 12/1/2017 to 3/21/2018, Fee: $103747.50, Expenses: $703.79.


                  Also #38 - #40


                  EH     


                  Docket 293


                  Tentative Ruling:

                  6/26/2018


                  Application: $104,451.29


                  Analysis: Pursuant to 11 U.S.C. § 330(a)(1), the court may award reasonable compensation for actual, necessary services. The court has an independent duty to review the fee application in the absence of objections. 11 U.S.C. § 330(a)(2) (2005). The court "will not indulge in extensive labor and guesswork to justify a fee for an attorney who has not done so himself." In re Taylor, 66 B.R. 390 (Bankr. W.D. Pa. 1986).


                  11 U.S.C. § 330(a)(3) provides factors to be considered in determining the reasonableness of requested compensation. These factors include time spent, rates

                  2:00 PM

                  CONT...


                  Auto Strap Transport, LLC

                  charged, necessity of the service, reasonableness of the service, expertise of attorney, and comparable market rates.


                  Chapter 11


                  The Applicant’s terms of billing hold that he will be compensated based on an hourly basis, subject to Court approval. The Applicant requests allowance and payment of $103,747.50, consisting of 420 hours of billed time. The Applicant requests an additional $703.79 for advanced costs, and therefore requests a total of

                  $104,451.29.


                  Counsel requests fees for the following:


                  1. Meeting of Creditors – 2.6 hours - $400.00 ($154 per hour)

                  2. Case Administration – 119.8 hours - $26,155.00 ($218 per hour)

                  3. Relief from Stay/Adequate Protection – 80.3 hours - $25,060.00 ($312 per hour)

                  4. Employment/Fee Applications – 13.6 hours - $2,567.50 ($189 per hour)

                  5. Business Operations – 65.5 hours - $18,435.00 ($281 per hour)

                  6) Financing – 59.4 hours - $18,387.50 ($310 per hour)

                  1. Claims Administration & Objections – 10.6 hours - $1,655.00 ($156 per hour)

                  2. Plan and Disclosure Statements – 10.3 hours – $1,952.50 ($190 per hour)

                  3. Cash Collateral Motion – 57.9 hours - $9,135.00 ($158 per hour)


                  The Court notes that there are numerous entries that appear to be excessive under the circumstances, are vague, are unnecessary, or are simply implausible. The Court notes the following representative list of problematic entries:


                  1. Vague:


                    1. Case Administration 12/11/17 (Ex. 1 at 3) - "Communication with debtor re case and other issues" (1 hour, $500.00)


                      This is vague as to what was actually communicated for an hour. "Case and other issues" could mean anything remotely related to the case. Further, an hour of communication for $500 seems excessive.


                    2. Case Administration 12/12/17 (Ex. 1 at 4) - "Communication with

                      2:00 PM

                      CONT...


                      Auto Strap Transport, LLC

                      debtor re insurance and other issues" (1 hour, $500.00)


                      Similar to the entry above, "insurance and other issues" is vague and applies to any subject marginally relevant to the case. Further, a conversation about insurance for an hour seems excessive, as does a

                      $500 charge for an hour-long conversation.


                      Chapter 11


                    3. Business Operations 2/26/18 (Ex. 1 at 27) – "Review of multiple emails and versions of motion to appoint CRO; begin revisions to joint motion" (2.1 hours, $840.00)


                      It is unclear what the Applicant means when reviewing multiple emails and versions of a motion to appoint a CRO. Further, reviewing emails and versions of a motion for 2.1 hours is arguably excessive, as well as the $840 charge. This also appears to be lumping; the revisions to the motion and the review of emails are separate tasks.


                    4. Claims Administration and Objections 12/18/18 (Ex. 1 at 31) – "Communications with Jaguar and Rich re Stip to offset of claims (1 hour, $500.00)


                      It is unclear what "communications" were made regarding the Stip to offset claims. More context would help to determine whether one hour at $500.00 is appropriate for "communications".


                    5. Case Administration 12/28/17 (Ex. 1 at 5) - "Review and revise list of trucks and trailers provided by client" (1.4 hours, $560.00)


                      It is unclear what reviewing and revising a list of truck and trailers would entail, especially when the list is provided by the client. The charge of $560 for 1.4 hours of reviewing and revising appears excessive.


                    6. Relief from Stay/Adequate Protection Proceedings 12/14/17 (Ex. 1 at 16) – "Further emails to and from client; telephone call with client re certain leases; review of Daimler stipulation; emails with opposing

                      2:00 PM

                      CONT...


                      Auto Strap Transport, LLC

                      counsel re adequate protection" (2.6 hours, $1,040.00)


                      Chapter 11


                      This appears to be lumping, and it is unclear what specific work was done here. Emails, a phone call, and a stipulation review for 2.6 hours seems excessive.


                    7. Relief from Stay/Adequate Protection Proceedings 12/18/17 (Ex. 1 at 17) – "Multiple emails re adequate protection payments with multiple creditors and client" (0.9 hours, $360.00)


                      "Multiple emails" with "multiple creditors" about adequate protection payments is vague.


                    8. Relief from Stay/Adequate Protection Proceedings 1/18/2018 (Ex. 1 at 18) – "Additional work on various APOs requested by creditors" (1 hour, $400.00)


                      "Additional work" is not specific on what exactly was performed here. Further, the Applicant does not list the various creditors or the work specifically done (such as reviewing, drafting, sending, communicating, etc.).


                    9. Financing/Cash Collections 2/15/18 (Ex. 1 at 28) – "Further work on financing motion Phone calls with court, Nations, client and insurance agent" (6.6 hours, $2,640.00)


                      "Further work" is similarly not specific to what was actually done on the financing motion. Also, the time entries are lumpted. The 6.6 hours and $2,640 charged for "further work" is excessive in this context.


                    10. Financing/Cash Collections 2/22/18, 2/23/18 (Ex. 1 at 29) – "Review draft ‘agreed order’ re DIP financing; review motion and related docs re appointment of CRO. Telephone call with Todd and client re condition of DIP 02/22/2018 financing and appointment of CRO" (1.9 hours, $760.00) and "Discuss with Todd the status of DIP Financing and CRO motion negotiations. Review multiple emails from Nations

                      2:00 PM

                      CONT...


                      Auto Strap Transport, LLC

                      Counsel" (1.9 hours, $760.00) (total: 3.8 hours, $1,520.00)


                      Chapter 11


                      This appears to be lumping as well as unclear. Reviewing the draft and the motions should be separate from making calls and reviewing emails. Further, the communication with Todd about the DIP financing appears repetitive and excessive.


                  2. Excessive:


                    a. Case Administration 12/4/17, 12/5/17, 12/6/17 (Ex. 1 at 2) - "Additional revisions to balance of schedules" (3 hours, $525.00) and "review and revise schedules, including detailed email to client re info for tomorrow" (2.4 hours, $960.00) and "more revisions to balance of schedules (3 hours, $525.00) (total: 8.4 hours, $2010.00)


                    Over 8 hours and $2,010 to make revisions to the balance of schedules appears excessive.


                    1. Relief from Stay/Adequate Protection Proceedings 1/29/18, 1/30/18, 2/1/18 (Ex. 1 at 19-20) – "Prepare AP stips for several secured creditors. Emails to creditors or counsel for review" (4.5 hours,

                      $1,800.00) and "Emails to and from various creditors re AP stips; emails to & from client re vehicles retaining or surrendering; review of loan documents" (1.8 hours, $720.00) and "Emails and phone calls with multiple creditors re AP stips and payments" (0.9 hours, $360.00) (total: 7.2 hours, $2,880.00)


                      While there is lumping with the first entry, Applicant spent over 7 hours and almost $3,000 emailing and calling creditors.


                    2. Business Operations 2/28/18 (Ex. 1 at 27) – "Further work and revisions on both motions and application for order shortening time" (6 hours, $2,400.00)


Spending 6 hours in one day on ambiguous "revisions" to a motion, and charging $2,400, appears excessive

2:00 PM

CONT...


Auto Strap Transport, LLC


Chapter 11


d. Business Operations 3/15/18, 3/16/18, 3/18/18 and 3/20/18 (Ex. 1 at 28) – "Begin review and revisions to January MOR" (3 hours, $1,200) and "Revisions to December and January MORs" (5.3 hours,

$2,120.00) and "Finish revising December and January MORs" (1.6 hours, $640.00) and "Further review and revision to MORs" (0.7 hours,

$280.00) (total: 10.6 hours, $4,240.00)


These four tasks seem to say the same thing: the MORs were reviewed and revised. Considering this, 10.6 hours for such a task and over

$4,200 billed appears excessive.


  1. Financing/Cash Collections 2/10/18 2/15/18 2/19/19 (Ex. 1 at 28-29) – "Draft motion to incur financing for insurance premiums, including review of proposals, and last year’s contract" (2.8 hours,

    $1,120.00) and "Further work on financial motion Phone calls with court, Nations, client & insurance agent" (4.3 hours, $1,720.00) and "Significant revisions to motion to incur debt including changing to add motion for authority to make case collateral expenditure for the down payment. Includes conference call with Mike and Richard re current terms. Email to Mike and Rich re details and declarations; revisions to budget with client approval; emails with Nations NY attorneys. Also include significant revisions to application for order shortening time" (6.6 hours, $2,640.00) (total: 13.7 hours, $5,440.00)


    These entries suffer from significant lumping, as phone calls with the relevant parties and the Court are billed with drafting and revising the motion. 14 hours on the motion and almost $5,500 appears excessive.


  2. Financing/Cash Collections 2/26/18 and 2/27/18 (Ex. 1 at 29) – "Revisions to stipulation for DIP financing including conference call with Todd and Pat Collins, conference call with Todd And client; review of terms with Todd, development of counter-proposal, and detailed email to Pat Collins" (4.9 hours, $1960.00) and "Further revisions to stipulation, motion and proposed order for DIP financing.

2:00 PM

CONT...


Auto Strap Transport, LLC


Chapter 11

Email to all parties for review" (2.9 hours, $1,160.00) (total: 7.8 hours,

$3,120.00)


Lumping and 5 hours at almost $2,000 to revise a stipulation and make conference calls and send emails appears excessive. There were even more revisions and emails sent out after the first entry, which total up to $3,100 and almost 8 hours.


  1. Lumping


    1. Cash Collateral Motion 12/11/17 (Ex. 1 at 34) – "Revisions to cash collateral docs, draft supplement to motion; multiple phone calls and email with client; multiple emails with nations’ counsel; review POS list and addresses for accuracy" (5.3 hours, $2,120.00)


      While this item is a good example of lumping, there were many lumping examples scattered throughout the records. Here, it is hard to tell how much time was dedicated to each task, and grouping higher paying uses of time with lower ones creates ambiguity.


    2. Financing Cash Collections 3/6/18 (Ex. 1 at 30) – "Prepare for and appear at hearings on DIP Financing and CRO including pre-hearing meetings with Nations’ counsel and Stephen Douglass (5.4 hours,

$2,160.00)


Lumping.


The total of all listed items is $31,270.00. The above entries do not constitute an exhaustive list of the problematic entries.


APPEARANCES REQUIRED.

Party Information

2:00 PM

CONT...

Debtor(s):


Auto Strap Transport, LLC


Chapter 11

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

6:17-19936

Auto Strap Transport, LLC

Chapter 11


#42.00 Motion to Approve the Second Amendment to Stipulation Regarding DIP Financing and Modification of Cash Collateral Stipulation Between Auto Strap Transport, LLC and Nations Fund I, LLC


EH     


Docket 303


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

11:00 AM

6:17-11670


AMANDO MORALES and ALICIA MALDONADO


Chapter 7


#1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 107

Tentative Ruling:


06/27/2018

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:

$ 14,667.33

Trustee Expenses:

$ 422.75

Attorney Fees:

$16,925.39 (per Stipulation with the UST)

Attorney Costs:

$861.45

Accountant Fees:

$1,668

Accountant Costs:

$251.50


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):

AMANDO MORALES Represented By William D Gurney

11:00 AM

CONT...


AMANDO MORALES and ALICIA MALDONADO


Chapter 7

Joint Debtor(s):

ALICIA MALDONADO JIMENEZ Represented By

William D Gurney

Trustee(s):

Charles W Daff (TR) Represented By Brandon J Iskander Lynda T Bui

11:00 AM

6:18-14300


Hector Comparan Sarabia


Chapter 7


#2.00 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (Schedules)


EH     


Docket 10


Tentative Ruling:

6/27/18

  1. BACKGROUND

    On May 22, 2018, Hector Comparan Sarabia ("Debtor" or "Defendant") filed for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee").


    The Trustee alleges that on or around May 24, 2018, he was notified by Wells Fargo that there was an account under Debtor’s name with approximately $64,313.33 on that date.


    The 341(a) meeting was scheduled for June 26, 2018, but Trustee, not Debtor, filed this motion to extend time to file case opening documents ("Motion") on June 6, 2018.The Trustee is requesting an extension to July 10, 2018, in order to determine whether there are non-exempt assets to pay creditors. Trustee asserts that an extension would be in the creditors’ best interests.

    As of June 21, 2018, there has been no objection to this Motion by the Debtor.

  2. DISCUSSION

The court has broad discretion in supervising litigation. Irving v. Cty. of Sacramento, 231 F. App'x 584, 585 (9th Cir. 2007). The bankruptcy judge has the authority to grant an extension, and may do so when it is within their equitable discretion. See In re Davies, 96 F.Supp. 416, 419-420 (W.D. Va. 1949).


Pursuant to LBR 1007-1(b)(1), the requirements for a motion for an extension of time to file schedules, statements, and other documents is that it must (A) identify the date petition was filed and date of proposed new deadline, (B) be supported by a

11:00 AM

CONT...


Hector Comparan Sarabia


Chapter 7

declaration establishing a sufficient explanation for the requested extension of time, and (C) contain a proof of service upon the case trustee (if any) and all creditors. The motion may be ruled upon without a hearing pursuant to LBR 9013-1(p).


FRBP 1007(c) holds that any extension of time to file schedules, statements, and other documents required under this rule may be granted only on motion for cause shown and on notice to the relevant parties. If a list, schedule, or statement is not prepared and filed as required.


FRCP 6(b)(1) contains a similar cause requirement, as it holds "a court may, for good cause, extend the time" for an act that must be done within a specific time. Fed. R. Civ. P. 6(b)(1). It would arguably be a higher standard than FRBP 1007, as the civil procedure rule requires "good cause", while the bankruptcy rule only requires "cause". FRCP 6(b)(1) good cause requires the party seeking an enlargement of time simply to "demonstrate some justification for the issuance of the order" and will "normally be granted in the absence of bad faith or prejudice to the adverse party." Bryant v. Smith, 165 B.R. 176, 182 (W.D. Va. 1994).


FRBP 1007(k) allows the court to order the trustee, a petitioning creditor, committee, or other party to prepare and file any of these papers within a time fixed by the court. Here, while Trustee has not established cause for Debtor to have additional time to file the required information, the Court is inclined to allow Trustee until July 10, 2018, to file schedules pursuant to FRBP 1007(k).

TENTATIVE RULING

Based on the foregoing, the Court’s tentative ruling is to GRANT the Motion and allow Trustee until July 10, 2018, to file any of the deficient information.

APPEARANCES WAIVED. Movant to lodge order within 7 days.


Party Information

Debtor(s):

Hector Comparan Sarabia Pro Se

Movant(s):

Robert Whitmore (TR) Represented By Cathy Ta

11:00 AM

CONT...

Trustee(s):


Hector Comparan Sarabia


Chapter 7

Robert Whitmore (TR) Represented By Cathy Ta

11:00 AM

6:18-14532


William J Colvin and Becky L Colvin


Chapter 7


#3.00 CONT Motion for Order Excusing Co-Debtor Becky L. Colvin from Pre-Filing Counseling Based Upon Co-Debtor's Mental Incapacity and Physical Disability [11 USC §109(h)(4)]


From: 6/13/18 Also #4

EH     


Docket 5

Tentative Ruling:

6/13/18

BACKGROUND

On May 29, 2018, William & Becky Colvin (collectively "Debtors"; individually, "William" and "Becky") filed a Chapter 7 voluntary petition. That same day, Debtors filed two motions: (1) a "motion for exemption from credit counseling due to mental incapacity and physical disability"; and (2) a "motion that William J. Colvin be appointed as "next friend" nunc pro tunc for co-debtor Becky L. Colvin." Both motions were set for hearing on June 13, 2018. The Court notes that, pursuant to the Local Rules, the form notice used by Debtors, and the contents of the motions, any party wishing to oppose the motions must file opposition at least fourteen days prior to the hearing. Debtors scheduled the instant hearings on shortened notice without Court permission, however, and, as a result, the opposition deadline was a day after the service deadline.

The factual background is the same for both requests. Debtors assert that Becky was kicked in the head by a horse and has spent the last twelve years in an at-home

11:00 AM

CONT...

William J Colvin and Becky L Colvin

Chapter 7

hospital bed with the exception of health care appointments. Debtors assert that Becky is unable to talk or effectively communicate.

DISCUSSION


  1. Waiver of Credit Counseling Requirement


    11 U.S.C. § 109(h)(4), which identifies an exception to the prepetition credit counseling requirement, states:


    The requirements of paragraph (1) shall not apply with respect to a debtor whom the court determines, after notice and hearing, is unable to complete those requirements because of incapacity, disability, or active military duty in a military combat zone. For the purposes of this paragraph, incapacity means that the debtor is impaired by reason of mental illness or mental deficiency so that he is incapable of realizing and making rational decisions with respect to his financial responsibilities; and "disability" means that the debtor is so physically impaired as to be unable, after reasonable effort, to participate in person, telephone, or Internet briefing required under paragraph (1).


    The Court finds that William’s declaration sets forth sufficient evidence to establish Becky’s disability for purposes of § 109(h)(4). Due to the improper notice of the motion for a waiver of the credit counseling requirement, however, the Court is inclined to CONTINUE this motion for two weeks, at which time the Court intends to GRANT the motion if no opposition has been filed.


  2. Next Friend

    11:00 AM

    CONT...


    William J Colvin and Becky L Colvin


    Chapter 7

    FED. R. BANKR. P. Rule 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. Rule 17(c), which applies to adversary proceedings pursuant to FED. R. BANKR. P. Rule 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 William in which he details the extensive limitation that Becky experiences due to the injury suffered by a horse. Notwithstanding these 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:

      11:00 AM

      CONT...


      William J Colvin and Becky L Colvin

      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.


        Chapter 7

      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.


While William’s declaration presents evidence of Becky’s inability to community, the Court will require supplemental evidence as to Becky’s state of mind and ability to communicate (for example, a written medical diagnosis).


APPEARANCES REQUIRED.


Party Information

Debtor(s):

William J Colvin Represented By Ronald L Brownson

Joint Debtor(s):

Becky L Colvin Represented By Ronald L Brownson

11:00 AM

CONT...

Movant(s):


William J Colvin and Becky L Colvin


Chapter 7

William J Colvin Represented By Ronald L Brownson Ronald L Brownson Ronald L Brownson

Becky L Colvin Represented By Ronald L Brownson

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:18-14532


William J Colvin and Becky L Colvin


Chapter 7


#4.00 CONT Motion That William J. Colvin be Appointed As "Next Friend" Nunc Pro Tunc for Co-Debtor Becky L. Colvin Pursuant to BR 1004.1 [11 USC §109(h)(4)]


From: 6/13/18 Also #3

EH     


Docket 7

Tentative Ruling:

6/13/18

BACKGROUND

On May 29, 2018, William & Becky Colvin (collectively "Debtors"; individually, "William" and "Becky") filed a Chapter 7 voluntary petition. That same day, Debtors filed two motions: (1) a "motion for exemption from credit counseling due to mental incapacity and physical disability"; and (2) a "motion that William J. Colvin be appointed as "next friend" nunc pro tunc for co-debtor Becky L. Colvin." Both motions were set for hearing on June 13, 2018. The Court notes that, pursuant to the Local Rules, the form notice used by Debtors, and the contents of the motions, any party wishing to oppose the motions must file opposition at least fourteen days prior to the hearing. Debtors scheduled the instant hearings on shortened notice without Court permission, however, and, as a result, the opposition deadline was a day after the service deadline.

The factual background is the same for both requests. Debtors assert that Becky was kicked in the head by a horse and has spent the last twelve years in an at-home hospital bed with the exception of health care appointments. Debtors assert that Becky

11:00 AM

CONT...

William J Colvin and Becky L Colvin

Chapter 7

is unable to talk or effectively communicate.

DISCUSSION


  1. Waiver of Credit Counseling Requirement


    11 U.S.C. § 109(h)(4), which identifies an exception to the prepetition credit counseling requirement, states:


    The requirements of paragraph (1) shall not apply with respect to a debtor whom the court determines, after notice and hearing, is unable to complete those requirements because of incapacity, disability, or active military duty in a military combat zone. For the purposes of this paragraph, incapacity means that the debtor is impaired by reason of mental illness or mental deficiency so that he is incapable of realizing and making rational decisions with respect to his financial responsibilities; and "disability" means that the debtor is so physically impaired as to be unable, after reasonable effort, to participate in person, telephone, or Internet briefing required under paragraph (1).


    The Court finds that William’s declaration sets forth sufficient evidence to establish Becky’s disability for purposes of § 109(h)(4). Due to the improper notice of the motion for a waiver of the credit counseling requirement, however, the Court is inclined to CONTINUE this motion for two weeks, at which time the Court intends to GRANT the motion if no opposition has been filed.


  2. Next Friend


    FED. R. BANKR. P. Rule 1004.1 allows "a representative, including a general guardian,

    11:00 AM

    CONT...


    William J Colvin and Becky L Colvin


    Chapter 7

    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. Rule 17(c), which applies to adversary proceedings pursuant to FED. R. BANKR. P. Rule 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 William in which he details the extensive limitation that Becky experiences due to the injury suffered by a horse. Notwithstanding these 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.

        11:00 AM

        CONT...


        William J Colvin and Becky L Colvin

      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.


        Chapter 7

      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.


While William’s declaration presents evidence of Becky’s inability to community, the Court will require supplemental evidence as to Becky’s state of mind and ability to communicate (for example, a written medical diagnosis).


APPEARANCES REQUIRED.


Party Information

Debtor(s):

William J Colvin Represented By Ronald L Brownson

Joint Debtor(s):

Becky L Colvin Represented By Ronald L Brownson

11:00 AM

CONT...

Movant(s):


William J Colvin and Becky L Colvin


Chapter 7

William J Colvin Represented By Ronald L Brownson Ronald L Brownson Ronald L Brownson

Becky L Colvin Represented By Ronald L Brownson

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:18-13758


Timothy Rice


Chapter 7


#5.00 Motion to vacate dismissal order and reinstate chapter 7 case pursuant to

F.R.C.P. 9023 and 11 U.S.C. §105 EH     

Docket 17

Tentative Ruling:

6/27/18

  1. BACKGROUND


    On May 3, 2018, Timothy Rice ("Debtor") filed a Chapter 7 voluntary petition.


    The Debtor took his online credit counseling course in October 2017, but the certificate of credit counseling ("Certificate") expired. Debtor retook the course on May 3, 2018. Debtor’s attorney inadvertently used the expired Certificate for Debtor’s bankruptcy case. A deficiency notice was issued, yet the renewed certificate was still not uploaded. The case was dismissed on May 23, 2018.


    On May 24, 2018, Debtor filed a motion to vacate dismissal ("Motion") and to reinstate the case.


  2. LEGAL DISCUSSION



    Under FRCP 60, a court may relieve a party from a final judgment or order for "mistake" or "any other reason justifying relief from the operation of the judgment".

    11:00 AM

    CONT...


    Timothy Rice


    Chapter 7

    Fed. R. Civ. P. 60(b)(1)-(6). "Unless justice requires otherwise … no error or defect in any ruling or order … is ground for granting a new trial or for setting aside a verdict, or for vacating … unless refusal to take action appears to the court inconsistent with substantial justice" Fed. R. Civ. P. 61. The court must "disregard any error or defect in the proceeding, which does not affect the substantial right of the parties". Fed. R. Civ. P. 61.


    The Bankruptcy Code also holds "no provision … shall be construed to preclude the court from, sua sponte, taking any action or making any determination necessary or appropriate to enforce or implement court orders or rules". 11 U.S.C. § 105(a).


    Here, there was an admitted mistake by the Debtor’s attorney in inadvertently filing the expired Certificate. The Debtor’s attorney asks the court to not penalize the Debtor with another bankruptcy filing on his public record. Granting this motion is consistent with substantial justice, as Debtor’s attorney rightly asserts that the Debtor should not be penalized by another filing on his record due to the attorney’s mistake. The substantial rights of the parties are not affected by granting this motion, and equitable justice is advanced by granting this motion.


    TENTATIVE RULING


    Based on the foregoing, the Court’s tentative ruling is to GRANT the Motion to vacate the dismissal and reinstate the case.


    APPEARANCES WAIVED. Movant to lodge order within 7 days.


    Party Information

    Debtor(s):

    Timothy Rice Represented By Paul Y Lee

    Movant(s):

    Timothy Rice Represented By Paul Y Lee

    11:00 AM

    CONT...

    Trustee(s):


    Timothy Rice


    Chapter 7

    John P Pringle (TR) Pro Se

    11:00 AM

    6:13-27610


    Baleine LP


    Chapter 7


    #6.00 Motion to Leave Certain Asset of the Estate Unadministered EH     

    Docket 466


    Tentative Ruling:

    6/27/18

    1. BACKGROUND

      On October 24, 2013, Baleine LP ("Debtor" or "Defendant") filed for chapter 7 relief. On October 25, 2013, Douglas Roger, a general partner of the Debtor, filed his own bankruptcy case (6:13-27611 - "Roger Case"). Larry Simons ("Trustee") was appointed the chapter 7 trustee on both cases. On November 27, 2013, Helen Frazer was appointed as the successor chapter 7 Trustee for the Roger Case.


      The Debtor owned property in New York, which was sold by the Trustee. On February 21, 2014, the Baleine Trustee filed a Proof of Claim in the Roger Case ("Claim"). As of May 4, 2018, the Baleine Trustee will have liquidated or abandoned all known assets except for the Claim. The Trustee’s funds total $404,999.04. There is uncertainty as to when the Roger Case will close.


      On May 4, 2018, the Debtor filed this motion ("Motion") to close the current case and leave the Claim unadministered. The Debtor leaves open the possibility that the Court may administer the Claim later if Trustee receives a distribution from the Roger Estate. The Debtor also asks that the Claim be deemed not abandoned upon closure of this case. No opposition to the Motion has been filed.

    2. DISCUSSION

"After an estate is fully administered and the court has discharged the trustee, the court shall close the case." 11 U.S.C. § 350(a). Any property under § 521(1) not otherwise administered at the time of the closing of a case is abandoned to the Debtor and deemed administered unless the court orders otherwise. 11 U.S.C. § 554(c) (emphasis added). A court may expressly order that a scheduled asset will not be abandoned to the debtor when a case is closed. See In re Prospero, 107 B.R. 732, 735 (Bankr. C.D. Cal. 1989).

11:00 AM

CONT... Baleine LP

Here, granting the Motion in the creditors’ best interests. Any distribution on


Chapter 7

the Claim is dependent on the administration of the Roger Case. Since it is uncertain when the Roger Case will close, this case should be closed so creditors may receive funds currently held in the estate, rather than keeping the case open for an indefinite period. Granting this motion would allow for the prompt closure of this case, the distribution of funds currently on hand, and would preserve the Claim if funds are to be received for distribution in the future. The Court is further inclined to deem the Claim as not abandoned, as it would preserve the Claim for future administration.

TENTATIVE RULING

Based on the foregoing, the Court’s tentative ruling is to GRANT the motion in its entirety.

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

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

6:13-27611


Douglas Jay Roger


Chapter 7


#7.00 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, 9/20/17, 3/21/18


EH        


Docket 333

*** VACATED *** REASON: CONTINUED TO 12/19/18 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

6:16-17888


Jay J. Goodman


Chapter 7


#8.00 Motion for Attorney Fees in Connection with Order to Show or, in the Alternative, for an Order to Show Cause why Jay Goodman Should not be Sanctioned


Also #9 EH     

Docket 32


Tentative Ruling:

6/27/18

  1. BACKGROUND

    On August 31, 2016, Jay Goodman ("Debtor" or "Defendant") filed for chapter 7 relief. Arturo Cisneros is the duly appointed chapter 7 trustee ("Trustee").


    The Debtor and creditor Delia Moya ("Moya") were involved in a previous family law matter (Case Number IND1302108 – "Family Law Case"). The Debtor and Moya entered into a marriage settlement agreement ("MSA") on May 10, 2016.


    Moya alleges the Debtor began threatening her with a Contempt Motion as early as August 11, 2017. The Debtor filed the Contempt Motion on February 12, 2018, and the Court issued the Order to Show Cause ("OSC") on February 27, 2018.


    Subsequently, Moya hired counsel who believed that the Contempt Motion and OSC were frivolous and requested that the Debtor withdraw the motion before seeking sanctions. The Debtor did not withdraw the OSC and continued to litigate the issue.


    On May 31, 2018, Moya filed this motion for attorney fees ("Motion") to require the Debtor to pay her attorney’s fees and costs associated with opposing the Contempt Motion and OSC. Moya asks for $8,350.00 in attorney’s fees: $6,850 to respond to the Contempt Motion and OSC, and $1,500 for bringing this Motion to enforce the MSA. In the alternative, Moya asks for an Order to Show Cause as to why Debtor should not be sanctioned. Concurrently, with this Motion, the Court is considering whether the Debtor’s counsel should be sanctioned for his role in the filing of the Contempt Motion.

    11:00 AM

    CONT... Jay J. Goodman Chapter 7

    The Debtor filed an objection ("Objection") to this Motion on June 7, 2018.

    The Creditor filed a reply ("Reply") to the Objection on June 20, 2018.

  2. DISCUSSION

Section 523(a)(5) and § 523(a)(15) ("Section 523") except from discharge debts for domestic support obligations or in connection with a separation agreement, respectively.


Moya asserts she is entitled to attorney’s fees under the MSA. (Motion at Ex. 5, MSA, ¶ 14.2). The Amended EAO of the MSA requires that Moya be paid no less than $485.00 per month for spousal support arrears and agreed arrears. The MSA requires that "nothing herein shall preclude a court awarding need-based or conduct- based fees in any action or proceeding to enforce any of the provisions of this Agreement".


This Motion argues that the Debtor’s Contempt Motion and OSC were frivolously filed to preclude the enforcement of the MSA and Debtor’s payment responsibilities. Section 523(a)(5) and § 523(a)(15) excepts from discharge domestic support obligation or debts in connection with a separation agreement. Moya asserts she could not afford an attorney to defend herself from the Contempt Motion and OSC, yet was required to litigate to enforce the MSA. After Moya’s failed pro se attempt, she received an $8,350 loan for attorney fees from her friend, Dana Mcquown.


The Debtor’s Objection asserts that Moya’s motion is unintelligible and inconsistent with prior agreements. The Debtor is unsure whether Moya is filing a motion for attorney’s fees or a motion for an order to show cause, or both. These actions have different time limits for replies, and thus the distinction is significant. The Debtor argues that a March 28 OSC Contempt Hearing resulted in an agreement for a hearing on sanctions to proceed, and that Moya’s filing for sanctions is frivolous under these circumstances.


Moya’s Reply responds that filing this Motion was not frivolous, as this Motion asks for attorney’s fees, while the prior agreement sought sanctions. Moya further clarifies that this is a motion for attorney’s fees, with a request for an OSC as an alternative. Separately, the Court notes that the OSC issued after the March 28 hearing specifically regarded sanctions against the Debtor’s Counsel where the instant Motion seeks sanctions as against the Debtor.

As to the Debtor’s request for fees pursuant to the MSA, Moya has not

11:00 AM

CONT...


Jay J. Goodman


Chapter 7

provided sufficient legal authority to support the proposition that this Court has jurisdiction to award fees under the MSA or sufficient authority that the filing of an opposition to the Contempt Motion (i.e. a defensive act), would constitute an "act to enforce" the provisions of the MSA as contemplated by ¶ 14.2 of the MSA. In sum, Moya has failed to demonstrate that this Court has the legal authority to enforce the MSA.


As an alternative to granting fees pursuant to the MSA, Moya argues that §105 of the Bankruptcy Code ("Section 105") justifies sanctions against the Debtor and requests that this Court issue a new order to show cause for contempt against the Debtor, personally, for the fees incurred by Moya in defending against the Contempt Motion and OSC. The Court has already found that the filing of the Contempt Motion was itself improper and unsupported by law. Based on the record of the March 28, 2018, and June 13, 2018, hearings, the record reflects that the issuance of an OSC against the Debtor for his conduct in the filing of the Contempt Motion is justified.

TENTATIVE RULING

Based on the foregoing, the Court’s tentative ruling is to GRANT the motion in part for issuance of the OSC and DENY the motion in part regarding the enforcement of the MSA.

APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jay J. Goodman Represented By Christopher Hewitt

Movant(s):

Delia Moya Represented By

Summer M Shaw

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:16-17888


Jay J. Goodman


Chapter 7


#9.00 CONT Order to show cause why Christopher Hewitt should not be sanctioned for filing frivolous pleading against Delia Moya


From: 6/6/18, 6/13/18 Also #8

EH     


Docket 23

Tentative Ruling:

6/27/2018

BACKGROUND


On August 31, 2016, Jay Goodman ("Debtor") filed a Chapter 7 voluntary petition. On December 12, 2016, Debtor received a discharge.


On February 12, 2018, Debtor filed a motion for an order to show cause why Delia Moya ("Moya"), Debtor’s ex-spouse, should not be held in civil contempt. The Court issued a corresponding order to show cause on February 27, 2018 (the "1st OSC"). On March 14, 2018, Moya filed a response to the 1st OSC. After issuing a tentative ruling, the Court, at a hearing on March 28, 2018, orally vacated the 1st OSC. On May 4, 2018, the Court issued an order vacating the 1st OSC and issuing an order to show cause why Debtor’s attorney, Christopher Hewitt ("Hewitt") should not be sanctioned for filing a frivolous pleading (the "2nd OSC").


On May 21, 2018, the hearing on the 2nd OSC was continued for one week by stipulation of the parties. On May 23, 2018, Hewitt filed his opposition to the 2nd OSC. On May 30, 2018, Moya filed a reply, requesting $6,850 for responding to the

11:00 AM

CONT...


Jay J. Goodman


Chapter 7

1st OSC and $2,000 for filing the reply in connection with the 2nd OSC.


On May 31, 2018, Moya filed a motion for attorney fees (the "Motion"). Moya’s Motion primarily requests that Debtor reimburse Moya for $8,350 in attorney’s fees ($6,850 for responding to the 1st OSC and $1,500 for the Motion). The Motion was set for hearing on June 27, 2018.


TENTATIVE RULING



For the reasons set forth in the 2nd OSC and the reply, the Court believes that monetary sanctions are appropriate. Hewitt to address any ethical concerns arising from a possible conflict of interest presented by the instant situation.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jay J. Goodman Represented By Christopher Hewitt

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:14-17350


Dean L. Springer, Sr. and Tami Jo Springer


Chapter 7


#10.00 CONT Motion to Quash and Motion for Protective Order


From: 8/30/17, 9/20/17, 11/1/17, 12/13/17, 2/7/18, 2/28/18, 3/28/18, 5/9/18,

6/6/18


EH     


Docket 148

*** VACATED *** REASON: CONTINUED TO 7/25/18 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 Laila Masud

2:00 PM

6:18-10546


Rick Allen Skans


Chapter 7

Adv#: 6:18-01099 LBS Financial Credit Union, a California Corporati v. Skans


#11.00 Status Conference Re: Adversary case 6:18-ap-01099. Complaint by LBS Financial CU, a California Corporation against Rick Allen Skans. Willful and malicious injury


EH     


Docket 1

*** VACATED *** REASON: CASE DISMISSED 6/28/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rick Allen Skans Represented By Neil R Hedtke

Defendant(s):

Rick Allen Skans Pro Se

Plaintiff(s):

LBS Financial Credit Union, a Represented By Karel G Rocha

Trustee(s):

Todd A. Frealy (TR) Pro Se

2:00 PM

6:17-19010


Sara Durham


Chapter 7

Adv#: 6:18-01020 SCE Federal Credit Union v. Durham


#12.00 CONT Status Conference Re: Complaint by SCE Federal Credit Union against Sara Durham. (14 ),(14A) priority tax claims)), 62 - Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud


From: 3/21/18 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 8/22/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sara Durham Represented By

Edgar P Lombera

Defendant(s):

Sara Durham Pro Se

Plaintiff(s):

SCE Federal Credit Union Represented By

Bruce P. Needleman

Trustee(s):

Larry D Simons (TR) Pro Se

2:00 PM

6:17-15043


Sandra Lou Harter


Chapter 7

Adv#: 6:18-01040 Cisneros v. Harter et al


#13.00 CONT Status Conference Re: Complaint by A. Cisneros against Joseph Harter, Connie Flach, John Rose, Tammy Rose, Brennan Rose, KayLynne Rose. (Charge To Estate - $350.00) .- Complaint for: 1) Declaratory Relief; 2) Turnover of Property; and 3) Sale of Interest of Co-Owner in Property of the Estate [11 U.S.C. §§ 363 and 542] - Nature of Suit: 91 - Declaratory judgment, 11 Recovery of money/property - 542 turnover of property, 31 - Approval of sale of property of estate and of a co-owner - 363(h)

(Defendant Connie Flach Dismissed 6/5/18) (Defendant John Rose Dismissed 6/20/18) (Defendant Tammy Rose Dismissed 6/20/18) (Defendant Brennan Rose Dismissed 6/20/18) (Defendant KayLynne Rose Dismissed 6/20/18)


From: 4/25/18 EH     

Docket 1


Tentative Ruling:

06/27/2018

The Status Conference is CONTINUED to August 22, 2018, 2:00 p.m. per the Plaintiff's request for time to finalize a settlement.


APPEARANCES WAIVED.


Debtor(s):


Party Information

Sandra Lou Harter Represented By Carey C Pickford

Defendant(s):

Joseph Harter Represented By

2:00 PM

CONT...


Sandra Lou Harter


Todd L Turoci


Chapter 7

John Rose Represented By

Dina Farhat

Tammy Rose Represented By

Dina Farhat

Brennan Rose Represented By Dina Farhat

KayLynne Rose Represented By Dina Farhat

Plaintiff(s):

A. Cisneros Represented By

Anthony A Friedman

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy

2:00 PM

6:15-14230


Home Security Stores, Inc.


Chapter 7

Adv#: 6:18-01096 Pringle v. Bank of the West


#14.00 Status Conference RE: [1] Adversary case 6:18-ap-01096. Complaint by John Pringle against Bank of the West. (Charge To Estate). Complaint for: (1) Avoidance of Transfers Pursuant to 11 U.S.C. §§ 544(b)( and Cal. Civ. Code §§ 3439.04(a)(2), 3439.05; (2) Avoidance of Transfers Pursuant to 11 U.S.C. § 548(a)(1)(B); (3) Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; and (4) Disallowance of Claims Pursuant to 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert)


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 8/22/18 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):

Bank of the West Pro Se

Plaintiff(s):

John Pringle Represented By

Robert P Goe

Trustee(s):

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

2:00 PM

6:15-14230


Home Security Stores, Inc.


Chapter 7

Adv#: 6:17-01085 PRINGLE v. Winn et al


#15.00 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, 10/25/17, 5/16/18


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 9/26/18 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):

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

2:00 PM

CONT...


Home Security Stores, Inc.


Douglas A Plazak


Chapter 7

Plaintiff(s):

JOHN P PRINGLE Represented By Charity J Manee Robert P Goe

Trustee(s):

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

2:00 PM

6:13-30625


John Martin Mata


Chapter 7

Adv#: 6:18-01089 Mata et al v. National Collegiate Student Loan Trust 2006-1 et a


#16.00 Status Conference RE: [1] Adversary case 6:18-ap-01089. Complaint by John Martin Mata, Livier Mata against National Collegiate Student Loan Trust 2006-1, NATIONAL COLLEGIATE STUDENT LOAN TRUST 2006-4, National Collegiate

Student Loan Trust 2007-1. (Charge To Estate) - Filing Fee Not Required. Determination of Discharge Under 11 U.S.C. Sect 523(a)(8) Nature of Suit: 63 - Dischargeability - 523(a)(8), student loan, 91 - Declaratory judgment.


EH         


Docket 1

*** VACATED *** REASON: CONTINUED TO 8/22/18 AT 2:00 PM.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Martin Mata Represented By Michael E Clark

Defendant(s):

National Collegiate Student Loan Represented By

Damian P Richard

NATIONAL COLLEGIATE Represented By Damian P Richard

National Collegiate Student Loan Represented By

Damian P Richard

Joint Debtor(s):

Livier Mata Represented By

Michael E Clark

2:00 PM

CONT...


John Martin Mata


Chapter 7

Plaintiff(s):

John Martin Mata Represented By Michael E Clark

Livier Mata Represented By

Michael E Clark

Trustee(s):

Helen R. Frazer (TR) Pro Se

3:00 PM

6:13-27610


Baleine LP


Chapter 7


#17.00 CONT Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Revere Fin. Corp. v. Roger

Docket Number INC 092 308 Riverside County Superior Court MOVANT: JERRY WANG AS RECEIVER

From: 6/5/18 EH     

Docket 468


Tentative Ruling:

06/27/2018

Debtors and Dr. Roger (the "Roger Parties") oppose relief from stay only as to determination of postpetition fees/costs by the State Court.


Postpetition, as to Motion for Allowance of Administrative Expense Claim, the Roger Parties assert that this Court already determined the value of the Receiver’s postpetition services in connection with the Receiver Fee Motion and that the Receiver disagreed with this Court’s ruling. The Roger Parties couch the Receiver’s request for relief from stay as forum shopping. The Roger Parties’ also argue that the District Court opinions are not binding because the time lapse between the time when the District Court issued its opinions, and the numerous issues that have been litigated in the Bankruptcy Court in the interim, militate in favor of a bankruptcy court determination of postpetition fees.


As a threshold matter, the Court’s ruling on the Receiver Fee Motion is incorrectly characterized by the Roger Parties as a determination on the value of the Receiver’s claim for postpetition fees, where the Court’s decision instead clearly indicated was without prejudice and detailed deficiencies in the form of the Motion and the standard argued by the Receiver, but left open the possibility of the Receiver revising and bringing its motion again at a later date. The Court now considers the remaining arguments of the Roger Parties in light of the Curtis Factors.

3:00 PM

CONT...


Baleine LP


Chapter 7


Partial or Complete Resolution of Issues


First, the Roger Parties’ arguments amount to an assertion that there are bankruptcy issues such as priority of claims and benefit to the estates that are within the exclusive jurisdiction of the bankruptcy court which cannot be resolved by a state action. On this point, the Movants do not dispute that bankruptcy issues will remain after the State Court has determined the total amount of all fees and costs, including postpetition amounts. However, the Movants underscore that the State Court is in the best position to determine, as a matter of state law, the total amount and allocation of Receiver/RFC’s fees/expenses and costs. The Court concurs with the Movants that relief from stay is likely to result in at least partial resolution of issues regarding the total amount of fees/expenses and costs RFC and Receiver are owed. Following such determinations, the parties can and will likely come before this Court for decisions regarding the allowance and priority of such claims. On the whole, the Court considers this factor neutral.


Whether there is lack of any connection with or interference with administration of the bankruptcy case


Movants do not argue that the calculation of fees lacks connection with the bankruptcy case, they simply argue that the State Court is the appropriate forum for calculation of such fees and costs. The Court agrees that the State Court is the appropriate forum for determination of the total amount of costs and fees and does not find that the Roger Parties have provided any argument indicating that such determination by the State Court would interfere with the bankruptcy cases. To the contrary, the Court finds that determination, in the first instance, by the State Court of the total amount of fees and costs awardable under state law is proper and that the interests of judicial economy favor such determination by the State Court prior to determination by this Court regarding the priority of such claims and other potential bankruptcy-related disputes over fees and costs. This factor weighs in favor of granting relief from stay.


Prejudice to Interests of Other Creditors and Other Interested Parties/ Balance of Hurt


The only prejudice asserted by the Roger Parties, is prejudice to Dr. Roger.

3:00 PM

CONT...


Baleine LP


Chapter 7

Specifically, the Roger Parties argue that Dr. Roger will be harmed by having to litigate the issue of postpetition fees and costs in the State Court before the issue of his entitlement to a discharge has been resolved. The corollary argument is that if Dr. Roger obtains a discharge at least some of the fees/costs will not need to be paid by Dr. Roger. The Roger Parties opine that the delay in determination of the discharge issue has been the result of a strategy by the Movants. However, this Court has already determined with respect to the Dischargeability Action that Dr. Roger’s consent to numerous continuances of the Dischargeability Action preclude him from arguing that the Movants are at fault for the time delay in reaching resolution of that case. Based on the foregoing, the Court finds that as Dr. Roger would likely need to litigate the issue of postpetition fees/costs in either the State Court or in this Court, that the arguments regarding harm are inapposite and may need to determine fees as against Ebarb. This factor weighs in favor of granting relief from stay.


Third Parties

The Court further notes that the presence of Ebarb in the State Court Action complicates the ability of the Court to make a determination regarding fees/costs of the Movants where issues related directly to a non-debtor party may be implicated. This factor weighs in favor of granting relief.


Judicial Economy


Based on the Roger Parties’ nonopposition to the State Court’s determination of prepetition fees/costs, the issue of fees and costs will already move forward before the State Court. Additionally, as set forth above, the State Court is in the best position to determine the total award of fees and costs pursuant to state law and such determination is in the interests of judicial economy because it will limit this Court’s review to narrow bankruptcy related issues. For these reasons, judicial economy weighs in favor of granting relief from stay.


The Court finds that the remaining Curtis factors are inapplicable to the case at bar and that the remaining legal arguments of the Roger Parties are not relevant to a determination of whether the Curtis Factors support granting or denial of relief from stay.


TENTATIVE RULING

3:00 PM

CONT...


Baleine LP


Chapter 7

The Court is inclined to GRANT relief from stay to Movants.


APPEARANCES REQUIRED.

6/5/2018


On October 24, 2013, Baleine, LP ("Debtor") filed a Chapter 7 voluntary petition. Prior to the bankruptcy filing, on March 18, 2013, the state court had appointed Jerry Wang ("Wang") as receiver of the personal property assets of Debtor, as well as the personal property assets of Douglas Roger ("Roger") and Roger’s medical corporation ("Roger Inc."). Wang now asserts that "nothing remains for [Wang] to do in terms of administering the receivership." [Dkt. No. 469, pg. 4, lines 8-9]. Wang has filed this instant motion for relief from the automatic stay in order to wind down the receivership. Both Trustee and Debtor have filed limited oppositions to the request.

Trustee requests that


to the extent Movant intends to seek to be paid an administrative expense claim in the Debtor’s case based on any services performed in the state court action, any orders/judgments obtained from the state court concerning Movant’s fees, expenses, and costs would not excuse Movant from compliance with 11 U.S.C. § 503, such that Movant’s fees, expenses, and costs would still be subject to approval of the Bankruptcy Court.


[Dkt. No. 472, pg. 2, lines 9-13]. Wang’s reply indicates that he accepts the condition requested by Trustee, and, therefore, the Court considers the limited objection of Trustee to be resolved.


Debtor’s limited opposition, however, remains unresolved. Debtor’s opposition states that Debtor


only opposes relief from stay for Movant to have the State Court determine post-petition fees, costs and any applicable interest, if any, on its claim, as this Court is better situated to make this determination, both because it is intimately familiar with the post-petition actions taken by Movant in the

3:00 PM

CONT...


Baleine LP

related bankruptcy cases all before this Court, as well as the fact that application of bankruptcy law is needed to make these post-petition determinations and allocations between the related debtors.


Chapter 7


[Dkt. No. 474, section 3b(11)].


The Court notes that the district court has previous weighed in on similar issues in Roger’s bankruptcy. See In re Roger, 539 B.R. 837 (C.D. Cal. 2015); In re Roger, 2015 WL 7566647 (C.D. Cal. 2015) (pending appeal). While the Court disagrees with the blanket assertion offered by Wang that "[t]he District Court held that issues relating to the receivership are complex areas of state law that the State Court should decide," [Dkt. No. 469, pg. 5, lines 4-6], the Court agrees with Wang that the district court’s rationale is relevant here. Specifically, Court respects the district court’s conclusion that "the State Court, which presided over years of litigation involving numerous discovery disputes and the incurrence of $1,000,000 in attorneys’ fees, is better suited to resolve the issues." 2015 WL 7566647 at *10.1 This conclusion is specifically relevant because the primary basis of the unresolved objection of Debtor is that this Court is more familiar with the applicable law and facts. In accordance with the district court’s opinion, the Court disagrees with Debtor’s conclusion.


Debtor has also raised concerns regarding appropriately allocation expenses between the bankruptcy estates of Baleine, Roger, and Roger Inc. This concern, however, does not appear to be of high significance at this point in time, since those concerns could be litigated in the context of either a claim objection or an application for administrative fees. As conceded by Wang, "cause exists to grant relief from stay for a state court to first determine the total amount of a creditor’s claim/debtor’s liability. The effect of that determination on a bankruptcy estate is an issue of bankruptcy law for the bankruptcy court to decide on a later date." [Dkt. No. 477, pg. 2, lines 22-25].


In accordance with the rationale set forth in in the district court opinions of In re Roger, 539 B.R. 837 (C.D. Cal. 2015) and In re Roger, 2015 WL 7566647 (C.D. Cal.

3:00 PM

CONT...


Baleine LP


Chapter 7

2015) and the reasons set forth in Wang’s moving papers, and noting that Wang has agreed to the condition requested by Trustee, and further noting that the argument of Debtor has either been rejected by the district court or can be determined by this Court at a later time and in a more appropriate setting, the Court is inclined to GRANT the motion, lifting the automatic stay for Wang to proceed to wind down the receivership in state court.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Baleine LP Represented By

Summer M Shaw

Movant(s):

Jerry Wang, Duly-Appointed State Represented By

Jeffrey K Garfinkle Anthony J Napolitano

Trustee(s):

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

3:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#18.00 CONT Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Revere Fin. Corp v. Roger Docket Number INC 092-308 Riverside County Superior Court


MOVANT: REVERE FINANCIAL CORPORATION


From: 6/5/18 Also #19

EH     


Docket 626


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):

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

3:00 PM

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


#19.00 CONT Amended Motion (related document(s): 629 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON- BANKRUPTCY FORUM RE: Revere Fin Corp. v. Roger Docket Number INC 092 308 Riverside County Superior Court


MOVANT: JERRY WANG, AS RECEIVER


From: 6/5/18 Also #18

EH     


Docket 634

Tentative Ruling:


6/5/2018


On October 20, 2013, Douglas J. Roger, MD, Inc. ("Debtor") filed a Chapter 7 voluntary petition. Prior to the bankruptcy filing, on March 18, 2013, the state court had appointed Jerry Wang ("Wang") as receiver of the personal property assets of Debtor, as well as the personal property assets of Douglas Roger ("Roger") and Baleine, LP ("Baleine"). Wang now asserts that "nothing remains for [Wang] to do in terms of administering the receivership." [Dkt. No. 469, pg. 4, lines 8-9]. Wang has filed this instant motion for relief from the automatic stay in order to wind down the receivership. Both Trustee and Debtor have filed limited oppositions to the request.

Trustee requests that


to the extent Movant intends to seek to be paid an administrative expense claim in the Debtor’s case based on any services performed in the state court action, any orders/judgments obtained from the state court concerning Movant’s fees, expenses, and costs would not excuse Movant from

3:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

compliance with 11 U.S.C. § 503, such that Movant’s fees, expenses, and costs would still be subject to approval of the Bankruptcy Court.


Chapter 7


[Dkt. No. 472, pg. 2, lines 9-13]. Wang’s reply indicates that he accepts the condition requested by Trustee, and, therefore, the Court considers the limited objection of Trustee to be resolved.


Debtor’s limited opposition, however, remains unresolved. Debtor’s opposition states that Debtor


only opposes relief from stay for Movant to have the State Court determine post-petition fees, costs and any applicable interest, if any, on its claim, as this Court is better situated to make this determination, both because it is intimately familiar with the post-petition actions taken by Movant in the related bankruptcy cases all before this Court, as well as the fact that application of bankruptcy law is needed to make these post-petition determinations and allocations between the related debtors.


[Dkt. No. 474, section 3b(11)].


The Court notes that the district court has previous weighed in on similar issues in Roger’s bankruptcy. See In re Roger, 539 B.R. 837 (C.D. Cal. 2015); In re Roger, 2015 WL 7566647 (C.D. Cal. 2015) (pending appeal). While the Court disagrees with the blanket assertion offered by Wang that "[t]he District Court held that issues relating to the receivership are complex areas of state law that the State Court should decide," [Dkt. No. 469, pg. 5, lines 4-6], the Court agrees with Wang that the district court’s rationale is relevant here. Specifically, Court respects the district court’s conclusion that "the State Court, which presided over years of litigation involving numerous discovery disputes and the incurrence of $1,000,000 in attorneys’ fees, is better suited to resolve the issues." 2015 WL 7566647 at *10.1 This conclusion is specifically relevant because the primary basis of the unresolved objection of Debtor is that this Court is more familiar with the applicable law and facts. In accordance with the district court’s opinion, the Court disagrees with Debtor’s conclusion.

3:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7


Debtor has also raised concerns regarding appropriately allocation expenses between the bankruptcy estates of Debtor, Roger, and Baleine. This concern, however, does not appear to be of high significance at this point in time, since those concerns could be litigated in the context of either a claim objection or an application for administrative fees. As conceded by Wang, "cause exists to grant relief from stay for a state court to first determine the total amount of a creditor’s claim/debtor’s liability. The effect of that determination on a bankruptcy estate is an issue of bankruptcy law for the bankruptcy court to decide on a later date." [Dkt. No. 477, pg. 2, lines 22-25].


In accordance with the rationale set forth in in the district court opinions of In re Roger, 539 B.R. 837 (C.D. Cal. 2015) and In re Roger, 2015 WL 7566647 (C.D. Cal.

2015) and the reasons set forth in Wang’s moving papers, and noting that Wang has agreed to the condition requested by Trustee, and further noting that the argument of Debtor has either been rejected by the district court or can be determined by this Court at a later time and in a more appropriate setting, the Court is inclined to GRANT the motion, lifting the automatic stay for Wang to proceed to wind down the receivership in state court.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Movant(s):

Jerry Wang, Duly-Appointed State Represented By

Jeffrey K Garfinkle

3:00 PM

CONT...


Trustee(s):


Douglas J Roger, MD, Inc., A Professional Corporat

Joseph M Welch Brian T Harvey Anthony J Napolitano


Chapter 7

Arturo Cisneros (TR) Represented By Chad V Haes

D Edward Hays Franklin R Fraley Jr

11:00 AM

6:17-18792


Roman Negrete Manrriquez


Chapter 13

Adv#: 6:18-01093 Negrete Manrriquez v. BEAR STEARNS RESIDENTIAL MORTGAGE


#1.00 Status Conference Re: Complaint by Roman Negrete Manrriquez against BEAR STEARNS RESIDENTIAL MORTGAGE CORPORATION, its assignees and/or successors, JP Morgan Chase Bank, SPS Select Portfolio Servicing, Inc.. (Fee Not Required). (Attachments: # 1 COMPLAINT - EXHIBIT 1 # 2 COMPLAINT - EXHIBIT 2 (part 1) # 3 COMPLAINT - EXHIBIT 2 (part 2) # 4 COMPLAINT -

EXHIBIT 2 (part 3) # 5 COMPLAINT - EXHIBIT 3) Nature of Suit: 72 - Injunctive relief - other, 91 - Declaratory judgment


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 8/30/18 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Roman Negrete Manrriquez Represented By Patricia A Mireles

Defendant(s):

BEAR STEARNS RESIDENTIAL Pro Se

JP Morgan Chase Bank Pro Se

SPS Select Portfolio Servicing, Inc. Represented By

Nancy L Lee

Plaintiff(s):

Roman Negrete Manrriquez Represented By Patricia A Mireles Timothy D Murphy

11:00 AM

CONT...

Trustee(s):


Roman Negrete Manrriquez


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:14-10322


Marianne Bowers


Chapter 13


#2.00 Motion for Authority to Sell or Refinance Real Property under LBR 3015-1 (Ch 13)-No Fee Notice of Opportunity To Request A Hearing on Motion [LBR 9013-1(o)]


EH     


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marianne Bowers Represented By Thomas B Ure

Movant(s):

Marianne Bowers Represented By Thomas B Ure

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:14-18449


Juan Alba and Maria Alba


Chapter 13


#3.00 Motion RE: Objection to Claim Number 2 by Claimant LVNV Funding, LLC Its Successors and Assigns as Assignee of CVF Consumer Acquisition Company Its Successors and Assigns as Assignee and Subsequent Transferees


Also #4 EH     

Docket 56

Tentative Ruling:

6/28/18

BACKGROUND:

On June 30, 2014, Juan & Maria Alba ("Debtors") filed a Chapter 13 voluntary petition. On July 31, 2014, LVNV Funding, LLC ("Creditor") filed an unsecured claim in the amount of $7,598.47("Claim 2"). That same day, Creditor also filed an additional unsecured claim in the amount of $836.99 ("Claim 3"). On August 11, 2014, Debtor’s 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

11:00 AM

CONT...

Juan Alba and Maria Alba

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) (2005) states:


      1. 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—

11:00 AM

CONT...


Juan Alba and Maria Alba

(1) such claim is unenforceable against the debtor and property of the debtor, under any agreement or applicable law for a reason other than because such claim is contingent or unmatured;


Chapter 13


CAL. CODE CIV. P. § 337 (2016) 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. See e.g., Guaranty Trust Co. v. United States, 304 U.S. 126 (1938).


Claim 2 is based on "credit card" debt. This appears to fit within the category established by CAL. CODE CIV. P. § 337. Therefore, the statute of limitations is four years. The proof of claim identifies a last transaction date of October 30, 2000. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 2 is unenforceable.


Claim 3 is based on "retail" debt. The claim’s supporting documentation suggests that the claim fits within the category established by CAL. CODE CIV. P. § 337. Therefore, the statute of limitations is four years. The proof of claim identified a last transaction date of December 15, 2000. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 3 is unenforceable. 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 and DISALLOW Claim 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.

11:00 AM

CONT...


Debtor(s):


Juan Alba and Maria Alba

Party Information


Chapter 13

Juan Alba Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Maria Alba Represented By

Rebecca Tomilowitz

Movant(s):

Juan Alba Represented By

Rebecca Tomilowitz

Maria Alba Represented By

Rebecca Tomilowitz Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:14-18449


Juan Alba and Maria Alba


Chapter 13


#4.00 Motion RE: Objection to Claim Number 3 by Claimant LVNV Funding, LLC Its Successors and Assigns as Assignee of Arrow Financial Services, LLC Its Successors and Assigns as Assignee


Also #3 EH     

Docket 57

Tentative Ruling:

6/28/18

BACKGROUND:

On June 30, 2014, Juan & Maria Alba ("Debtors") filed a Chapter 13 voluntary petition. On July 31, 2014, LVNV Funding, LLC ("Creditor") filed an unsecured claim in the amount of $7,598.47("Claim 2"). That same day, Creditor also filed an additional unsecured claim in the amount of $836.99 ("Claim 3"). On August 11, 2014, Debtor’s 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

11:00 AM

CONT...

Juan Alba and Maria Alba

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) (2005) 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 of the date of the filing of the petition, and shall allow such claim in such amount, except to the extent that—

11:00 AM

CONT...


Juan Alba and Maria Alba

(1) such claim is unenforceable against the debtor and property of the debtor, under any agreement or applicable law for a reason other than because such claim is contingent or unmatured;


Chapter 13


CAL. CODE CIV. P. § 337 (2016) 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. See e.g., Guaranty Trust Co. v. United States, 304 U.S. 126 (1938).


Claim 2 is based on "credit card" debt. This appears to fit within the category established by CAL. CODE CIV. P. § 337. Therefore, the statute of limitations is four years. The proof of claim identifies a last transaction date of October 30, 2000. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 2 is unenforceable.


Claim 3 is based on "retail" debt. The claim’s supporting documentation suggests that the claim fits within the category established by CAL. CODE CIV. P. § 337. Therefore, the statute of limitations is four years. The proof of claim identified a last transaction date of December 15, 2000. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 3 is unenforceable. 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 and DISALLOW Claim 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.

11:00 AM

CONT...


Debtor(s):


Juan Alba and Maria Alba

Party Information


Chapter 13

Juan Alba Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Maria Alba Represented By

Rebecca Tomilowitz

Movant(s):

Juan Alba Represented By

Rebecca Tomilowitz

Maria Alba Represented By

Rebecca Tomilowitz Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16946


Elliott Howard Blue, Jr and Yvette Blue


Chapter 13


#5.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


EH     


Docket 64


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):

Elliott Howard Blue Jr Represented By Michael E Clark Barry E Borowitz

Yvette Blue Represented By

Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:13-20227


James Robert Kinney and Stephanie Mae Kinney


Chapter 13


#6.00 Motion of U.S. Trustee for the Entry of an Order Requiring Nationstar Mortgage LLC to Provide an Escrow Account Reconciliation Statement & Related Relief


EH     


Docket 113

*** VACATED *** REASON: CONTINUED TO 8/30/18 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

James Robert Kinney Represented By John F Brady Lisa H Robinson

Joint Debtor(s):

Stephanie Mae Kinney Represented By John F Brady Lisa H Robinson

Movant(s):

United States Trustee (RS) Represented By Everett L Green

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-20229


Sean Phillip Coy


Chapter 13


#7.00 CONT Motion to Avoid Junior Lien with Deutsche Bank National Trust Company, Certificate Trustee on Behalf of Bosco Credit II Trust Series 2010-1


From: 3/1/18 Also #8 & #9 EH     

Docket 46


Tentative Ruling:

3/1/18


On February 28, 2005, Debtor executed two notes and deeds of trust. One had an original amount of $500,000, and the current beneficiary is FMJM RWL III Trust 2015-1. The other had an original amount of $106,280, and the current beneficiary is Deutsche Bank National Trust Company ("Deutsche"). The security interest related to the latter is the subject of the lien avoidance motion here.


Deutsche asserts that Debtor and the first lienholder entered into a modification on June 1, 2013, and that such modification prejudiced the rights of Deutsche. Deutsche contends that the modification was without its permission, and that the senior lienholder relinquished its priority with respect to the modified terms. If Deutsche is correct, then Deutsche would not be wholly unsecured and Debtor’s motion would be unsuccessful.


Subject to discussion from the parties, the Court is inclined to GRANT Deutsche’s request for a continuance to allow Deutsche to file an adversary proceeding regarding the extent or priority of a lien.


APPEARANCES REQUIRED.

Party Information

11:00 AM

CONT...

Debtor(s):


Sean Phillip Coy


Chapter 13

Sean Phillip Coy Represented By Caroline S Kim

Movant(s):

Sean Phillip Coy Represented By Caroline S Kim

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-20229


Sean Phillip Coy


Chapter 13


#8.00 Motion to Avoid Junior Lien with Morgan Hill Homeowners Association (Assessment Lien)


Also #7 & #9 EH     

Docket 111


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sean Phillip Coy Represented By Caroline S Kim

Movant(s):

Sean Phillip Coy Represented By Caroline S Kim

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-20229


Sean Phillip Coy


Chapter 13


#9.00 CONT Confirmation of Chapter 13 Plan From: 2/15/18, 3/1/18

Also #7 & #8 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sean Phillip Coy Represented By Caroline S Kim

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-11653


Richard Espinoza


Chapter 13


#10.00 Motion RE: Objection to Claim Number 5 by Claimant LVNV Funding, LLC Its Successors and Assigns as Assignee of North Star Capital Acquisition LLC Its Successors and Assigns as Assignee and Subsequent Transferees


EH     


Docket 17

Tentative Ruling:

6/28/18

BACKGROUND:

On March 1, 2018, Richard Espinoza ("Debtor") filed a Chapter 13 voluntary petition. On May 3, 2018, LVNV Funding, LLC ("Creditor") filed an unsecured claim in the amount of $1,557.40 ("Claim 5"). On May 12, 2018, Debtor filed an objection to claim 5. On May 30, 2018, Debtor’s 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

11:00 AM

CONT...

Richard Espinoza

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:


11 U.S.C. § 502(b)(1) (2005) states:


  1. 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—


    1. such claim is unenforceable against the debtor and property of the debtor, under any agreement or applicable law for a reason other than

11:00 AM

CONT...


Richard Espinoza

because such claim is contingent or unmatured;


Chapter 13


CAL. CODE CIV. P. § 337 (2016) 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. See e.g., Guaranty Trust Co. v. United States, 304 U.S. 126 (1938).


Claim 5 is based on "credit card" debt. This appears to fit within the category established by CAL. CODE CIV. P. § 337. Therefore, the statute of limitations is four years. The proof of claim identified a last transaction date of June 15, 1999. This is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 5 is unenforceable.


TENTATIVE RULING


The Court is inclined to SUSTAIN the objection and DISALLOW Claim 5.


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 Espinoza Represented By Rebecca Tomilowitz

Movant(s):

Richard Espinoza Represented By Rebecca Tomilowitz Rebecca Tomilowitz Rebecca Tomilowitz

11:00 AM

CONT...


Trustee(s):


Richard Espinoza


Rebecca Tomilowitz


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14689


Moises Cortez


Chapter 13


#11.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1661 Via Bello Dr., Rialto, CA 92377


MOVANT: MOISES CORTEZ


EH     


Docket 22


Tentative Ruling:

6/28/2018


The Court is inclined to DENY the motion for failure to provide adequate notice and execute proper service. First, Debtor failed to provide telephonic notice of the hearing to secured creditors in accordance with the terms of order setting hearing on shortened notice. Additionally, Debtor provided written notice of the hearing the day after the deadline specified in the order setting hearing on shortened notice, and also failed to serve the secured creditors pursuant to FED. R. BANKR. P. Rule 7004 as required by the Court’s self-calendaring procedures.


As to the merits, there is no detail presented as to the reasons the prior case was dismissed, or to Debtor’s changed circumstances. Finally, there is no declaration by Debtor.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Moises Cortez Represented By Neil R Hedtke

Movant(s):

Moises Cortez Represented By Neil R Hedtke

11:00 AM

CONT...

Trustee(s):


Moises Cortez


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12819


Adrian Lopez and Patricia Lopez


Chapter 13


#12.00 Motion for Setting Property Value of Personal Property Collateral EH     

Docket 15

Tentative Ruling:

06/28/2018

BACKGROUND

On April 5, 2018, Adrian & Patricia Lopez ("Debtors") filed a Chapter 13 voluntary petition. Among the assets of the estate is a 2000 Nisan Frontier King Cab (the "Proper"). On May 24, 2018, Debtors a motion to determine the value of the property. No opposition has been filed.

DISCUSSION

One of the benefits of filing a Chapter 13 bankruptcy is that under § 506(a) the debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).

The Debtors assert that the Property’s value, and thus its secured portion, should be determined to be $1,125, with an unsecured deficiency claim for $3,619.08. In support of its valuation, Debtor has provided a Kelley Blue Book valuation for "Trade-in Value".

11:00 AM

CONT...

Adrian Lopez and Patricia Lopez

Chapter 13


Currently, the Ninth Circuit has not established a uniform method for valuations. See In re Ayres, 2010 WL 652825 at *5, 2010 Bankr.LEXIS 519 at *13 (Bankr.N.D.Cal. February 16, 2010) (collecting cases detailing vehicle valuation and describing the state of the law in the Ninth Circuit). In In re Morales, however, which this Court has previously cited with approval, it was determined that retail value should be calculated "by adjusting the Kelley Blue Book or N.A.D.A. Guide retail value for a like vehicle by a reasonable amount in light of the evidence presented regarding the condition of the vehicle or any other relevant factors." In re Morales, 387 B.R. 36, 45 (Bankr.C.D.Cal.2008).


According to the court in In re Morales, the retail values, and not the private party or trade-in values, are the appropriate starting points because the text of § 506(a)(2) refers to "the price a retail merchant would charge" and does not refer to the price a private party would charge. Morales at 46. Here, Debtors have failed to provide evidence regarding the retail value of the property. As a result, the Court is inclined to CONTINUE the matter for supplemental evidence.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Adrian Lopez Represented By Rebecca Tomilowitz

Joint Debtor(s):

Patricia Lopez Represented By Rebecca Tomilowitz

Movant(s):

Adrian Lopez Represented By Rebecca Tomilowitz Rebecca Tomilowitz Rebecca Tomilowitz

11:00 AM

CONT...


Adrian Lopez and Patricia Lopez


Chapter 13

Patricia Lopez Represented By Rebecca Tomilowitz Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12236


Michael Anthony Rivera


Chapter 13


#13.00 CONT Confirmation of Chapter 13 Plan From: 5/24/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Anthony Rivera Represented By Michael A Rivera

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-11993


Anisha Christel Wilson


Chapter 13


#14.00 CONT Confirmation of Chapter 13 Plan From: 5/24/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anisha Christel Wilson Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12992


Charles Henry Sacayan and Catherine Angela McNicholas


Chapter 13


#15.00 CONT Amended Motion (related document(s): 21 Motion to Avoid JUNIOR LIEN with Trinity Financial Services, LLC


From: 6/7/18 Also #16

EH     


Docket 23


Tentative Ruling:

6/28/18


The parties dispute whether the fair market value of the real property located at 32283 Daisy Dr., Winchester, CA 92596 is worth more or less than the amount owing on the first deed of trust. The Court having reviewed the evidence submitted by Debtor, as well as the evidence submitted by the holder of the second deed of trust, Trinity Financial Services, LLC ("Trinity"), and finds the latter to be more compelling for the following reasons. First, Debtor has not submitted an appraiser’s declaration authenticating the appraisal. Second, Debtor’s "appraisal" is simply a comparative market analysis which identifies 14 comparable listings which sold for an average of

$443,750, then concludes that the real property at issue here is only worth $393,000, without any explanation. The appraisal provided by Trinity, on the other hand, contains an appraiser’s declaration, utilizes a more thorough methodology, and arrives at a conclusion more compatible with the comparable sales. As a result, the Court is inclined to DENY the motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Charles Henry Sacayan Represented By

Ethan Kiwhan Chin

11:00 AM

CONT...


Charles Henry Sacayan and Catherine Angela McNicholas


Chapter 13

Joint Debtor(s):

Catherine Angela McNicholas Represented By

Ethan Kiwhan Chin

Movant(s):

Charles Henry Sacayan Represented By

Ethan Kiwhan Chin

Catherine Angela McNicholas Represented By

Ethan Kiwhan Chin

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12992


Charles Henry Sacayan and Catherine Angela McNicholas


Chapter 13


#16.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18

Also #15 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Henry Sacayan Represented By

Ethan Kiwhan Chin

Joint Debtor(s):

Catherine Angela McNicholas Represented By

Ethan Kiwhan Chin

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13193


Richard Garavito


Chapter 13


#17.00 CONT Motion to Convert Case From Chapter 13 to 11 From: 5/24/18

Also #18 EH     

Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard Garavito Represented By Michael Avanesian

Movant(s):

Richard Garavito Represented By Michael Avanesian

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13193


Richard Garavito


Chapter 13


#18.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18

Also #17 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard Garavito Represented By Michael Avanesian

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13268


Oscar Franco and Edubijes Franco


Chapter 13


#19.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Oscar Franco Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Edubijes Franco Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13327


Ridge B. M. Robert


Chapter 13


#20.00 Motion for Setting Property Value Also #21

EH     


Docket 39

Tentative Ruling:

06/28/2018

BACKGROUND

On April 20, 2018, Robert Ridge ("Debtor") filed a Chapter 13 voluntary petition. Among the assets of the estate is a 2013 Toyota Camry (the "Property"). On June 6, 2018, Debtor filed a motion to determine the value of the Property ("Motion"). No opposition has been filed.

DISCUSSION

As a preliminary matter, the Court notes that FED. R. BANKR. P. Rule 3012 requires a motion to value collateral to be served on the holder of the secured claim. Here, the proof of service to the instant motion [Dkt. No. 39, pg. 8] only indicates that service was executed on the Debtor, his attorney, the Chapter 13 Trustee and UST.

Additionally, the Court notes that the only evidence in support of Debtor’s proposed valuation is a declaration of Debtor which asserts that Debtor relied upon personal

11:00 AM

CONT...

Ridge B. M. Robert

Chapter 13

knowledge and Kelley Blue Book. Debtor has not provided any exhibit, however, containing Kelly Blue Book estimates. For the foregoing reasons, the Court is inclined to DENY the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Ridge B. M. Robert Represented By Gene Koon

Movant(s):

Ridge B. M. Robert Represented By Gene Koon

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13327


Ridge B. M. Robert


Chapter 13


#21.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18

Also #20 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ridge B. M. Robert Represented By Gene Koon

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13335


Annabelle M. Vigil


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Annabelle M. Vigil Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13357


Norma Hermosillo Hernandez


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 4/30/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Norma Hermosillo Hernandez Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13366


Joe Anthony Dominguez, Sr


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/20/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joe Anthony Dominguez Sr Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13393


Daniel Davison


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/14/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Daniel Davison Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13394


William Edward Wall, Jr.


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

William Edward Wall Jr. Represented By Ronald W Ask

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13400


Dave Anthony Williams


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dave Anthony Williams Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13416


Tracie Sonnier


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/15/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Tracie Sonnier Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13419


Mark F. Costello and Carol D. Costello


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/14/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mark F. Costello Represented By Paul Y Lee

Joint Debtor(s):

Carol D. Costello Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13453


Charles Frederick Biehl


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/14/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Charles Frederick Biehl Represented By Steven L Bryson

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13481


Rorye James Mosley, Sr.


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rorye James Mosley Sr. Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13483


JUANITA M ROMERO


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

JUANITA M ROMERO Represented By Emilia N McAfee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13490


Amy Corinne Ames


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Amy Corinne Ames Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13503


John L Velasquez and Christi J Velasquez


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John L Velasquez Represented By Paul Y Lee

Joint Debtor(s):

Christi J Velasquez Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13513


Israel Hernandez


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/6/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Israel Hernandez Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13550


Herman Owen Samuels


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/15/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Herman Owen Samuels Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13562


Jacqueline L Mason-McDuffy


Chapter 13


#37.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/23/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jacqueline L Mason-McDuffy Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13566


Marco Tulio Magana and Gloria Louisa Magana


Chapter 13


#38.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marco Tulio Magana Represented By Daniel King

Joint Debtor(s):

Gloria Louisa Magana Represented By Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13678


Kevin Eugene Martin and Francisca Chavez-Martin


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kevin Eugene Martin Represented By Michael E Clark

Joint Debtor(s):

Francisca Chavez-Martin Represented By Michael E Clark

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13682


Miguel Pinedo and Laura Pinedo


Chapter 13


#40.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Miguel Pinedo Represented By

James Geoffrey Beirne

Joint Debtor(s):

Laura Pinedo Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13683


Ramon Angel Moyano and Alicia Cortes Moyano


Chapter 13


#41.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ramon Angel Moyano Represented By

James Geoffrey Beirne

Joint Debtor(s):

Alicia Cortes Moyano Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13684


Carlos Jesus Garcia and Mirna Cloris Garcia


Chapter 13


#42.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlos Jesus Garcia Represented By

James Geoffrey Beirne

Joint Debtor(s):

Mirna Cloris Garcia Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13698


Quynhgiao N Tran


Chapter 13


#43.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/21/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Quynhgiao N Tran Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13714


Jose Martinez and Aurora Martinez


Chapter 13


#44.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Martinez Represented By Rebecca Tomilowitz

Joint Debtor(s):

Aurora Martinez Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13715


Jennifer Elaine Sackett


Chapter 13


#45.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jennifer Elaine Sackett Represented By Brian C Andrews

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13730


Candelario P Hernandez


Chapter 13


#46.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/21/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Candelario P Hernandez Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13733


Shannon Michelle Price


Chapter 13


#47.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shannon Michelle Price Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13742


Elizabeth Lucas


Chapter 13


#48.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Elizabeth Lucas Represented By Steven A Wolvek

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13743


Diana L Montoya


Chapter 13


#49.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/21/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Diana L Montoya Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13745


Noemi Meraz Espinoza


Chapter 13


#50.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 5/21/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Noemi Meraz Espinoza Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13793


Michael Moreno and Azucena Moreno


Chapter 13


#51.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Moreno Represented By Andrew Nguyen

Joint Debtor(s):

Azucena Moreno Represented By Andrew Nguyen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13796


Charles Anthony Anunciation and Lisa Rhea Anunciation


Chapter 13


#52.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Anthony Anunciation Represented By Jeffrey B Smith

Joint Debtor(s):

Lisa Rhea Anunciation Represented By Jeffrey B Smith

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13810


Mario Portillo


Chapter 13


#53.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mario Portillo Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-11981


Victorio Roman Manabat and Sheila Rosales Manabat


Chapter 13


#54.00 CONT Confirmation of Chapter 13 Plan From: 5/24/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Victorio Roman Manabat Represented By John A Varley

Joint Debtor(s):

Sheila Rosales Manabat Represented By John A Varley

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:13-28666


Mildred Goodridge Crawford


Chapter 13


#55.00 Trustee's Motion to Dismiss Case EH     

Docket 212


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

11:01 AM

6:14-23388


Jose N Recinos and Patricia Recinos


Chapter 13


#56.00 Trustee's Motion to Dismiss Case EH     

Docket 277


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 Danielson (TR) Pro Se

11:01 AM

6:14-24807


Bryan K. Harrison and Dawn Harrison


Chapter 13


#57.00 CONT Trustee's Motion to Dismiss Case From: 5/24/18

EH     


Docket 113


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 Danielson (TR) Pro Se

11:01 AM

6:15-11188


Claudie Gene West


Chapter 13


#58.00 CONT Trustee's Motion to Dismiss Case From: 6/14/18

EH     


Docket 61


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Claudie Gene West Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-12191


Valicia LaShawn Fennell


Chapter 13


#59.00 Trustee's Motion to Dismiss Case EH     

Docket 68


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Valicia LaShawn Fennell Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-19783


Melanie Lourdes Davis


Chapter 13


#60.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 6/14/18

EH     


Docket 63


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Melanie Lourdes Davis Represented By Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-20773


Idalia Temblador-Baisa


Chapter 13


#61.00 CONT Trustee's Motion to Dismiss Case From: 6/7/18

EH     


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Idalia Temblador-Baisa Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-16699


Cindy Louise Lawson


Chapter 13


#62.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cindy Louise Lawson Represented By Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18531


Victor Manuel Rosales


Chapter 13


#63.00 CONT Trustee's Motion to Dismiss Case From: 5/24/18, 6/14/18

EH     


Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/25/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Victor Manuel Rosales Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-20019


Frank Prouty


Chapter 13


#64.00 CONT Trustee's Motion to Dismiss Case From: 5/24/18

EH     


Docket 43


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank Prouty Represented By

Nima S Vokshori

Trustee(s):

Rod Danielson (TR) Pro Se


Tuesday, July 3, 2018

Hearing Room

303


2:00 PM

6:18-10939


Vance Zachary Johnson


Chapter 11

Adv#: 6:18-01100 Zamucen & Curren LLP v. Johnson


#1.00 Status Conference RE: [1] Adversary case 6:18-ap-01100. Complaint by Zamucen & Curren LLP against Vance Zachary Johnson . (d),(e)))


EH     


Docket 1


Debtor(s):

*** VACATED *** REASON: CONTINUED TO 7/31/18 AT 2:00 P.M. - ALIAS SUMMONS ISSUED

Party Information

Vance Zachary Johnson Represented By Robert P Goe

Defendant(s):

Vance Zachary Johnson Represented By Robert P Goe Stephen Reider

Plaintiff(s):

Zamucen & Curren LLP Represented By Patricia J Grace

11:00 AM

6:16-12521


Maria Madrid


Chapter 13


#1.00 Motion for Authority to Sell or Refinance Real Property under LBR 3015-1 (Ch 13)-No Fee


EH     


Docket 39

Party Information

Debtor(s):

Maria Madrid Represented By Lauren Rode Yelena Gurevich

Movant(s):

Maria Madrid Represented By Lauren Rode Lauren Rode Yelena Gurevich Yelena Gurevich

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-13872

Kimberly Ann Bowen

Chapter 13

#2.00 Application for Compensation Supplemental; with proof of service for Gregory M Shanfeld, Debtor's Attorney, Period: to, Fee: $900.00, Expenses: $.

EH     

Docket 57

Party Information

Debtor(s):

Kimberly Ann Bowen Represented By Gregory M Shanfeld

Movant(s):

Kimberly Ann Bowen Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-18272

Brenda Barlow

Chapter 13

#3.00 Motion to Disallow Claims Motion to Disallow the Arrearages Set Forth in Claim Number 3

EH     

Docket 27

Party Information

Debtor(s):

Brenda Barlow Represented By Lionel E Giron

Movant(s):

Brenda Barlow Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14337

Jose Velasco and Lilian Micaela Velasco

Chapter 13


#4.00 CONT Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1931 Hemmingway Pl, San Jacinto CA 92583


MOVANT: JOSE & LILIAN VELASCO


From: 6/5/18, 6/26/18 EH     

Docket 9

Party Information

Debtor(s):

Jose Velasco Represented By

Daniel King

Joint Debtor(s):

Lilian Micaela Velasco Represented By Daniel King

Movant(s):

Jose Velasco Represented By

Daniel King

Lilian Micaela Velasco Represented By Daniel King Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12236


Michael Anthony Rivera


Chapter 13


#5.00 CONT Motion to Avoid Property Lien with Internal Revenue Service From: 5/24/18

EH     


Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/20/18

Party Information

Debtor(s):

Michael Anthony Rivera Represented By Michael A Rivera

Movant(s):

Michael Anthony Rivera Represented By Michael A Rivera

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12932

Eddie Fitz

Chapter 13

#6.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18

EH     


Docket 0


Party Information

Debtor(s):

Eddie Fitz Represented By

Brian C Andrews

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13851


Kimberly Michelle Giron


Chapter 13


#7.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 5/25/18

Party Information

Kimberly Michelle Giron Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13867


Everett William Delbridge, III


Chapter 13


#8.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Everett William Delbridge III Represented By William G Cort

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13872


Michael J. Fahey


Chapter 13


#9.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Michael J. Fahey Represented By Allan Calomino

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13878


Kanwalpreet Kaur Grewal


Chapter 13


#10.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Kanwalpreet Kaur Grewal Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13906


Ruby Lee Frazier


Chapter 13


#11.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Ruby Lee Frazier Represented By Michael R Totaro

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13908


William Bennett Averett and Nora Lee Averett


Chapter 13


#12.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

William Bennett Averett Represented By John D Monte

Joint Debtor(s):

Nora Lee Averett Represented By John D Monte

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13924


Sandra Lorena Parra


Chapter 13


#13.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Sandra Lorena Parra Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13956


Joel V. Fierros


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 5/29/18

Party Information

Joel V. Fierros Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13970


Vadany Sophan


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Vadany Sophan Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13981


Cabrini Haynes


Chapter 7


#16.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/13/18

Party Information

Cabrini Haynes Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:18-14014


Maggie Ruth Thomas


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Maggie Ruth Thomas Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14015


Clinton Jay Blankenship


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Clinton Jay Blankenship Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14020


Patricia Ann Cook


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Patricia Ann Cook Represented By Brad Weil

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14022


Eriberto A. Sandoval


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Eriberto A. Sandoval Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14052


Glenda Faye Price


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Glenda Faye Price Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14053


Wallace Stanton Miles


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Wallace Stanton Miles Represented By

Stuart G Steingraber

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14079


Stephan D. Clark


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/15/18

Party Information

Stephan D. Clark Represented By Patricia M Ashcraft

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14112


Adan Duarte


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Adan Duarte Represented By

William E Windham

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14114


Athenne Devena Musni


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Athenne Devena Musni Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14121


Christopher Paul Soliz


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Christopher Paul Soliz Represented By Benjamin R Heston

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14123


Daniel Alvarado Ramirez and Elvia Lena Ramirez


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Daniel Alvarado Ramirez Represented By Dana Travis

Joint Debtor(s):

Elvia Lena Ramirez Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14135


William Meineke and Kathie Meineke


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

William Meineke Represented By Todd B Becker

Joint Debtor(s):

Kathie Meineke Represented By Todd B Becker

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14144


Ridley R. Molders


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Ridley R. Molders Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14149


Alfredo Pena and Veronica Pena


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Alfredo Pena Represented By

Dana Travis

Joint Debtor(s):

Veronica Pena Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14164


Charles Williams, III


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Charles Williams, III Represented By Stephen L Burton

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14229


John Forest Harmon, Jr. and Margaret Anne Vieyra-


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

John Forest Harmon Jr. Represented By David Lozano

Joint Debtor(s):

Margaret Anne Vieyra-Harmon Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-10761


Ronald Wayne Cloyd


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Ronald Wayne Cloyd Represented By Jonathan D Doan

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-24807


Bryan K. Harrison and Dawn Harrison


Chapter 13


#34.00 CONT Trustee's Motion to Dismiss Case From: 5/24/18, 6/28/18

EH     


Docket 113

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

11:01 AM

6:15-16819

Fernando Avila Tovar

Chapter 13

#35.00 CONT Trustee's Motion to Dismiss Case - Delinquency From: 6/18/18

EH     

Docket 114

Party Information

Debtor(s):

Fernando Avila Tovar Represented By Matthew D Resnik

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-15772

Annette Leshon Rudd

Chapter 13

#36.00 CONT Trustee's Motion to Dismiss Case - Delinquency From: 6/4/18

EH     

Docket 23

Party Information

Debtor(s):

Annette Leshon Rudd Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-17502

Ray Valdepena, III

Chapter 13

#37.00 CONT Trustee's Motion to Dismiss Case - Delinquency From: 6/4/18

EH     

Docket 59

Party Information

Debtor(s):

Ray Valdepena III Represented By Ryan A. Stubbe

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-20259

Nora Manzo

Chapter 13

#38.00 CONT Trustee's Motion to Dismiss Case - Delinquency From: 6/4/18

EH     

Docket 24

Party Information

Debtor(s):

Nora Manzo Represented By

Raymond J Seo

Trustee(s):

Rod Danielson (TR) Pro Se

12:00 PM

6:17-19936

Auto Strap Transport, LLC

Chapter 11

#39.00 CONT Motion for Order Authorizing Continued Use of Cash Collateral From: 6/26/18

Also #40 EH     

Docket 302

Party Information

Debtor(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

12:00 PM

6:17-19936

Auto Strap Transport, LLC

Chapter 11


#40.00 CONT Motion to Approve the Second Amendment to Stipulation Regarding DIP Financing and Modification of Cash Collateral Stipulation Between Auto Strap Transport, LLC and Nations Fund I, LLC


From: 6/26/18 Also #39

EH     


Docket 303

Party Information

Debtor(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

10:00 AM

6:18-15111

Henry M Gutierrez and Mitzy D Gutierrez

Chapter 13


#1.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 41221 Jamaica Lane, Hemet, CA 92544


MOVANT: HENRY AND MITZY GUTIERREZ


EH     


Docket 10


Tentative Ruling:

7/10/2018


The Court, having considered the motion and the evidence contained therein and finding such to be sufficient to overcome the presumption of bad faith arising under 11 U.S.C. § 362(c)(3), is inclined to GRANT the motion, CONTINUING the automatic stay as to all creditors.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Henry M Gutierrez Represented By Luke Jackson

Joint Debtor(s):

Mitzy D Gutierrez Represented By Luke Jackson

Movant(s):

Henry M Gutierrez Represented By Luke Jackson

Mitzy D Gutierrez Represented By Luke Jackson

10:00 AM

CONT...

Trustee(s):


Henry M Gutierrez and Mitzy D Gutierrez


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-15033


Victor Portillo


Chapter 13


#2.00 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: VICTOR PORTILLO


EH     


Docket 13


Tentative Ruling:

7/10/2018


The Court, having considered the motion and the evidence contained therein and finding such to be sufficient to overcome the presumption of bad faith arising under 11 U.S.C. § 362(c)(3), is inclined to GRANT the motion, CONTINUING the automatic stay as to all creditors.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Victor Portillo Represented By Rebecca Tomilowitz

Movant(s):

Victor Portillo Represented By Rebecca Tomilowitz Rebecca Tomilowitz Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-15026


Joe R Garcia


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 15420 Bello Way, Moreno Valley, CA 92555


MOVANT: JOE R GARCIA


EH     


Docket 13


Tentative Ruling:

7/10/2018


The Court finding that the Debtor having failed to serve Citimortgage to the attention of an officer and via certified mail as required pursuant to Rule 7004(h), the hearing on the Motion shall be CONTINUED. Additionally, on page 1 of the Motion, Citi was not indicated as the party entitled to Notice. Finally, the Declaration attached is from Debtor’s counsel, not from the Debtor.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Joe R Garcia Represented By

Neil R Hedtke

Movant(s):

Joe R Garcia Represented By

Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-15020


Miriam Torres


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 ALL PERSONAL AND REAL PROPERTY


MOVANT: MIRIAM TORRES


EH     


Docket 11


Tentative Ruling:

7/10/2018


A comparison between the Debtor’s Schedules I and J for the current and prior case does not substantiate the additional income from roommates asserted by the Debtor.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Miriam Torres Represented By Paul Y Lee

Movant(s):

Miriam Torres Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-15009


Anissa Jean Bridges


Chapter 7


#5.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 29605 Solana Way, #K-2, Temecula, CA 92591


MOVANT: 29605 SOLANA WAY LLC


Also #6 EH     

Docket 9

*** VACATED *** REASON: CASE DISMISSED 7/2/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Anissa Jean Bridges Pro Se

Movant(s):

29605 SOLANA WAY, LLC Represented By Scott Andrews

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:18-15009


Anissa Jean Bridges


Chapter 7


#6.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1410 Synergy, Irvine, CA 92614


MOVANT: FAIRFIELD VON KARMAN LLC


Also #5 EH     

Docket 10

*** VACATED *** REASON: CASE DISMISSED 7/2/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Anissa Jean Bridges Pro Se

Movant(s):

FAIRFIELD VON KARMAN LLC Represented By

Scott Andrews

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:18-15007


Corinthia A. Williams


Chapter 13


#7.00 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: CORINTHIA A. WILLIAMS


EH     


Docket 12


Tentative Ruling:

7/10/2018


The Court, having considered the improper service and the evidence contained therein and finding such to be sufficient to overcome the presumption of bad faith arising under 11 U.S.C. § 362(c)(3), is inclined to GRANT the motion, CONTINUING the automatic stay as to all creditors.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Corinthia A. Williams Represented By Christopher J Langley

Movant(s):

Corinthia A. Williams Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14940


Daniel Davison


Chapter 13


#8.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 12019 Cherry Lane Whitewater, CA 92882


MOVANT: JAMES PRATER


CASE DISMISSED 7/2/18


EH     


Docket 11


Tentative Ruling:

07/10/18

Service is Proper Opposition: None

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

Party Information

Debtor(s):

Daniel Davison Pro Se

Movant(s):

James Prater Represented By

Barry L O'Connor

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14603


Gabriel Agustin Blanco and Jeneke Nicole Blanco


Chapter 13


#9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2005 Ford Excursion with Exhibits A- C


MOVANT: CALIFORNIA COAST CREDIT UNION


EH     


Docket 12


Tentative Ruling:

07/10/2018

Service is Proper Opposition: None

GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. APO request DENIED as moot. Request under § 362(d)(2) is DENIED for lack of evidence as to value or prospect for reorganization.


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):

Gabriel Agustin Blanco Represented By Norma Duenas

Joint Debtor(s):

Jeneke Nicole Blanco Represented By Norma Duenas

Movant(s):

California Coast Credit Union Represented By

10:00 AM

CONT...


Trustee(s):


Gabriel Agustin Blanco and Jeneke Nicole Blanco

Lisa S Yun


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14527


Anthony Benitez


Chapter 7


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Yamaha XVS95CGCL


MOVANT: YAMAHA MOTOR FINANCE CORP


EH     


Docket 8


Tentative Ruling:

07/10/2018

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):

Anthony Benitez Represented By Nicholas M Wajda

Movant(s):

Yamaha Motor Finance Corp. Represented By Karel G Rocha

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:18-14509


Antonio Saavedra


Chapter 7


#11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2015 Chevrolet Silverado Vin # 1GCUKSEC4FF198288)


MOVANT: ALLY BANK


EH     


Docket 9


Tentative Ruling:

07/10/2018

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):

Antonio Saavedra Represented By Hector Vega

Movant(s):

Ally Bank Represented By

Adam N Barasch

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:18-14465


Eric Yanez and Adriana Yanez


Chapter 7


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Ford Edge, VIN 2FMPK4AP6HBB61955


MOVANT: FORD MOTOR CREDIT COMPANY LLC


EH     


Docket 10


Tentative Ruling:

07/10/2018

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):

Eric Yanez Represented By

Christopher Hewitt

Joint Debtor(s):

Adriana Yanez Represented By Christopher Hewitt

Movant(s):

Ford Motor Credit Company LLC Represented By

Sheryl K Ith

10:00 AM

CONT...

Trustee(s):


Eric Yanez and Adriana Yanez


Chapter 7

Howard B Grobstein (TR) Pro Se

10:00 AM

6:18-14243


Tiffany L Hamm


Chapter 7


#13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2009 Hyundai Elantra, VIN KMHDU46D09U691586


MOVANT: SANTANDER CONSUMER USA INC


EH     


Docket 7


Tentative Ruling:

07/10/2018

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 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):

Tiffany L Hamm Represented By Christopher Hewitt

Movant(s):

Santander Consumer USA Inc. Represented By Sheryl K Ith

Trustee(s):

Larry D Simons (TR) Pro Se

10:00 AM

6:18-14135


William Meineke and Kathie Meineke


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 29290 First Green, Lake Elsinore, CA, 92530


MOVANT: WILLIAM MEINEKE AND KATHIE MEINEKE


EH     


Docket 31


Tentative Ruling:

7/10/2018


The Court is inclined to DENY the motion, as filing was not timely. The motion must be filed and heard within 30 days the Petition Date.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

William Meineke Represented By Todd B Becker

Joint Debtor(s):

Kathie Meineke Represented By Todd B Becker

Movant(s):

William Meineke Represented By Todd B Becker Todd B Becker

Kathie Meineke Represented By Todd B Becker

10:00 AM

CONT...

Trustee(s):


William Meineke and Kathie Meineke


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14114


Athenne Devena Musni


Chapter 13


#15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 INFINITI Q50, VIN # JN1BV7AP6FM350753


MOVANT: NISSAN INFINITI LT


EH     


Docket 14


Tentative Ruling:

07/10/2018

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request to lift § 1301 stay. 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):

Athenne Devena Musni Represented By

Ramiro Flores Munoz

Movant(s):

NISSAN-INFINITI LT. Represented By

Michael D Vanlochem

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14075


Richard Gaines and Natalie Lomeli


Chapter 7


#16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Dodge Ram 3500, VIN 3C63R3ML2EG115914


MOVANT: TD AUTO FINANCE LLC


EH     


Docket 10


Tentative Ruling:

07/10/2018

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):

Richard Gaines Represented By Todd L Turoci

Joint Debtor(s):

Natalie Lomeli Represented By Todd L Turoci

Movant(s):

TD Auto Finance LLC Represented By Sheryl K Ith

10:00 AM

CONT...

Trustee(s):


Richard Gaines and Natalie Lomeli


Chapter 7

John P Pringle (TR) Pro Se

10:00 AM

6:18-14038


Christopher Michael Hafer


Chapter 7


#17.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Chevrolet Silverado


MOVANT: BANK OF THE WEST


EH     


Docket 12


Tentative Ruling:

07/10/2018

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):

Christopher Michael Hafer Represented By Joel M Feinstein

Movant(s):

Bank of the West Represented By

Mary Ellmann Tang

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:18-13913


Christine Irene Huff


Chapter 7


#18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Ford F150, Vehicle Identification Number: 1FTFW1CTXDFD69472


MOVANT: FIRST TECH FEDERAL CREDIT UNION


EH     


Docket 10


Tentative Ruling:

07/10/2018

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):

Christine Irene Huff Represented By Morton J Grabel

Movant(s):

First Tech Federal Credit Union Represented By Nichole Glowin

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:18-13775


Maria D Lopez Ramirez


Chapter 7


#19.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 6349 Emmerton Ln, Highland, CA


MOVANT: GLOBAL AZ INVESTING INC


EH     


Docket 10


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria D Lopez Ramirez Represented By Edgar P Lombera

Movant(s):

Global Az Investing, Inc Represented By Robert A Krasney

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:18-13120


Ana Maria Flores


Chapter 7


#20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2049 W. Gilbert Street, San Bernardino, CA 92411


MOVANT: NEW PENN FINANCIAL LLC


EH     


Docket 12


Tentative Ruling:

07/10/2018

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 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):

Ana Maria Flores Pro Se

Movant(s):

New Penn Financial LLC d/b/a Represented By Mark S Krause

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:18-13087


Steven Robert Smith


Chapter 7


#21.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 38522 Fallbrook Ave Palm Desert CA 92211


MOVANT: FREEDOM MORTGAGE CORPORATION


EH     


Docket 13


Tentative Ruling:

07/10/2018

Service: Proper Opposition: None


GRANT relief from the stay under §§ 362(d)(1) and 362(d)(2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶3 permitting Movant to offer 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):

Steven Robert Smith Represented By Robert L Firth

Movant(s):

Freedom Mortgage Corporation Represented By Nancy L Lee

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:18-12816


Steven Alvarez and Catalina J Alvarez


Chapter 7


#22.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12772 Spring Mountain Drive, Rancho Cucamonga, CA 91739


MOVANT: HSBC BANK USA, NATIONAL ASSOCIATION


EH     


Docket 27


Tentative Ruling:

07/10/2018

Service: Proper Opposition: None


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

Steven Alvarez Represented By Julie J Villalobos

Joint Debtor(s):

Catalina J Alvarez Represented By Julie J Villalobos

Movant(s):

HSBC Bank USA, National Represented By Nancy L Lee

10:00 AM

CONT...

Trustee(s):


Steven Alvarez and Catalina J Alvarez


Chapter 7

Arturo Cisneros (TR) Pro Se

10:00 AM

6:18-12774


Tatiana Noemi Alegre


Chapter 13


#23.00 CONT Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real Property 17253 Emerson St, Victorville, CA 92394.


MOVANT: TATIANA NOEMI ALEGRE aka RICK ALEGRE


From: 5/29/18 EH     

Docket 21

*** VACATED *** REASON: ORDER ENTERED 7/5/18

Tentative Ruling:

05/29/2018

The Motion was not served on any creditors. As such the Motion must at the outset be denied for a failure to provide creditors with due process.


The Opposition argues that the Debtor has failed to demonstrate changed circumstances and that the Motion is untimely. As to the first argument, the Court concurs. The only "change in circumstances" indicated by the Debtor is that she has now hired counsel. However, there is no explanation of why counsel for the second and third case did not verify the petition was complete when the documents were filed.


As to the second grounds indicated by the Opposition, the Court does not read § 362(c) as requiring a motion to impose the stay to be heard within 30 days of the petition day, it must only be filed prior to the expiration of the 30-day period. Here, the Motion was timely.


The Reply does not cure the service issues and responds only by offering objecting creditor an APO.


APPEARANCES REQUIRED.

Party Information

10:00 AM

CONT...

Debtor(s):


Tatiana Noemi Alegre


Chapter 13

Tatiana Noemi Alegre Represented By LeRoy Roberson

Movant(s):

Tatiana Noemi Alegre Represented By LeRoy Roberson LeRoy Roberson

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-12485


Robert Thomas Gonzales


Chapter 7


#24.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8534 Melosa Way, Riverside, California 92504-4061


MOVANT: THE BANK OF NEW YORK MELLON


EH     


Docket 29


Tentative Ruling:

07/10/2018

Service: Proper Opposition: None


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

Robert Thomas Gonzales Represented By Brad Weil

Movant(s):

The Bank of New York Mellon FKA Represented By

Erin M McCartney

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:18-10467


Wayman L Guider


Chapter 13


#25.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2756 La Salle Pointe, Chino Hills, CA 91709


MOVANT: NATIONSTAR MORTGAGE LLC


EH     


Docket 34


Tentative Ruling:

07/10/2018

Service: Proper Opposition: Yes


The Debtor asserts that there is a sufficient equity cushion to protect Movant and requests an APO and opportunity to cure the missed May and June mortgage payments. The Debtor, however, has inadequately explained the reason for the defaults.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Wayman L Guider Pro Se

Movant(s):

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

Nancy L Lee

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-20367


Charles Lee Dismukes


Chapter 13


#26.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 40456 Windsor Road Temecula, California 92591


MOVANT: WELLS FARGO BANK N.A.


EH     


Docket 35

*** VACATED *** REASON: CASE DISMISSED 6/19/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Charles Lee Dismukes Represented By Nicholas M Wajda

Movant(s):

Wells Fargo Bank N.A. et al, Represented By

S Renee Sawyer Blume Asya Landa

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-17531


Harvey Everett Mosely and Jean Ann Mosely


Chapter 13


#27.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 16870 Merion Lane, Fontana, CA 92336


MOVANT: DITECH FINANCIAL LLC


EH     


Docket 31


Tentative Ruling:

07/10/2018

Service: Proper Opposition: Yes

Parties to indicate status of APO negotiations. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Harvey Everett Mosely Represented By Paul Y Lee

Joint Debtor(s):

Jean Ann Mosely Represented By Paul Y Lee

Movant(s):

DITECH FINANCIAL LLC Represented By Julie Griffis Nancy L Lee

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-16409


Jesse Norman Dofelmire and Roucelle Frias Dofelmire


Chapter 13


#28.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 BMW 3 Series Sedan 4D 320i


MOVANT: BMW BANK OF NORTH AMERICA


EH     


Docket 32

*** VACATED *** REASON: ORDER ENTERED 7/9/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jesse Norman Dofelmire Represented By Carey C Pickford

Joint Debtor(s):

Roucelle Frias Dofelmire Represented By Carey C Pickford

Movant(s):

BMW Bank of North America Represented By Bret D. Allen

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-16230


Tarra Marie Castillo


Chapter 13


#29.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2015 Chevrolet Equinox Vin# 2GNALBEK9F6256212)


MOVANT: ALLY BANK


EH     


Docket 32


Tentative Ruling:

07/10/2018

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):

Tarra Marie Castillo Represented By Brian J Soo-Hoo

Movant(s):

Ally Bank Represented By

Adam N Barasch

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-12157


Paulo Cesar Machuca


Chapter 13


#30.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 17943 Valerian Way, San Bernardino, CA 92407


MOVANT: MOUNTAIN WEST FINANCIAL, INC.


EH     


Docket 37


Tentative Ruling:

07/10/2018

Service: Proper Opposition: no


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

Paulo Cesar Machuca Represented By Scott Kosner

Movant(s):

Mountain West Financial, Inc., its Represented By

Michelle R Ghidotti Kristin A Zilberstein

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-11658


Maisha Lenette Ghant-Elie


Chapter 13


#31.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3974 Quartzite Lane, San Bernardino, CA 92407-0420


MOVANT: US BANK NATIONAL ASSOCIATION


From: 2/6/18, 3/6/18, 4/10/18, 5/8/18, 6/5/18 EH     

Docket 31


Tentative Ruling:

2/6/2018


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. DENY relief from § 1301(a) stay because it is unclear if effective service was made upon "borrower" Anthony Elie. Furthermore, because Anthony Elie is not a party to the note he is not a co-debtor within the meaning of the statute.


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):

Maisha Lenette Ghant-Elie Represented By John F Brady

Movant(s):

U.S. Bank National Association Represented By

Armin M Kolenovic

10:00 AM

CONT...


Trustee(s):


Maisha Lenette Ghant-Elie


Jamie D Hanawalt


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:16-20773


Idalia Temblador-Baisa


Chapter 13


#32.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Chevrolet Truck Captiva Sport Utility 4D 2LS 2WD


MOVANT: WOLLEMI ACQUISITIONS, LLC


EH     


Docket 64


Tentative Ruling:

07/10/2018

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request to lift 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):

Idalia Temblador-Baisa Represented By Paul Y Lee

Movant(s):

Wollemi Acquisitions, LLC Represented By Bret D. Allen

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:16-12191


Valicia LaShawn Fennell


Chapter 13


#33.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1330 W 30TH ST San Bernardino, CA 92405


MOVANT: WELLS FARGO BANK


From: 6/5/18 EH     

Docket 66


Tentative Ruling:

APPEARANCES REQUIRED.

Party Information

Debtor(s):

Valicia LaShawn Fennell Pro Se

Movant(s):

Wells Fargo Bank, N.A. Represented By

Dane W Exnowski

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:15-21983


Pablo Javier Solis, Jr. and Norma Alicia Solis


Chapter 7


#34.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Nissan Sentra, VIN 1N4AB7AP5EN855246


MOVANT: AMERICREDIT FINANCIAL SERVICES, INC


EH     


Docket 123


Tentative Ruling:

07/10/2018

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):

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

Movant(s):

Americredit Financial Services, Inc., Represented By

10:00 AM

CONT...


Trustee(s):


Pablo Javier Solis, Jr. and Norma Alicia Solis

Sheryl K Ith


Chapter 7

Arturo Cisneros (TR) Pro Se

10:00 AM

6:15-15649


Stefanie Ann Nelson


Chapter 13


#35.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 Ford Fusion


MOVANT: BRIDGECREST CREDIT COMPANY LLC


EH     


Docket 40


Tentative Ruling:

07/10/2018

Service is Proper Opposition: None


There does not appear to be a statement of intention to surrender as an Exhibit as stated in the Motion. Debtor otherwise appears to have cured.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Stefanie Ann Nelson Represented By David Lozano

Movant(s):

Bridgecrest Credit Company, LLC, Represented By

Kristin A Zilberstein

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:13-26000


Maria Elizabeth Venturini


Chapter 13


#36.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 39220 Lillie Circle, Cathedral City, California 92234


MOVANT: SPECIALIZED LOAN SERVICING LLC


EH     


Docket 79

*** VACATED *** REASON: ORDER ENTERED 6/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maria Elizabeth Venturini Represented By Amanda G Billyard Andy C Warshaw

Movant(s):

Specialized Loan Servicing LLC Represented By

Erin M McCartney

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:12-27192


Achilles A. LaSalle, Jr. and Elsie LaSalle


Chapter 13


#37.00 CONT 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


From: 11/28/17, 1/23/18, 3/6/18, 4/10/18, 6/5/18 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

10:00 AM

CONT...

Movant(s):


Achilles A. LaSalle, Jr. and Elsie LaSalle


Chapter 13

HSBC Bank USA, National Represented By

Armin M Kolenovic Debbie Hernandez Rosemary Allen Jamie D Hanawalt

Trustee(s):

Amrane (RS) Cohen (TR) Represented By

Amrane (RS) Cohen (TR)

2:00 PM

6:18-10939


Vance Zachary Johnson


Chapter 7

Adv#: 6:18-01105 Johnson v. Johnson


#38.00 Status Conference RE: [1] Adversary case 6:18-ap-01105. Complaint by Joana Johnson against Vance Zachary Johnson, Goe & Forsythe, LLP. (61 (Dischargeability - 523(a)(5), domestic support)) (Talkov, Scott)


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vance Zachary Johnson Represented By Robert P Goe

Defendant(s):

Vance Zachary Johnson Represented By Robert P Goe Stephen Reider

Plaintiff(s):

Joana Johnson Represented By Scott Talkov

Trustee(s):

Todd A. Frealy (TR) Pro Se

2:00 PM

6:18-10939


Vance Zachary Johnson


Chapter 7

Adv#: 6:18-01106 Bankers Healthcare Group, LLC v. Johnson


#39.00 Status Conference RE: [1] Adversary case 6:18-ap-01106. Complaint by Bankers Healthcare Group, LLC against Vance Zachary Johnson. 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

Vance Zachary Johnson Represented By Robert P Goe

Defendant(s):

Vance Zachary Johnson Represented By Robert P Goe Stephen Reider

Plaintiff(s):

Bankers Healthcare Group, LLC Represented By

Todd L Turoci

Trustee(s):

Todd A. Frealy (TR) Pro Se

2:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#40.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Peterbilt 389 and 2016 Cottrell CX-11 Trailer


MOVANT: BALBOA CAPITAL CORPORATION


Also #41 EH     

Docket 310

*** VACATED *** REASON: ORDER ENTERED 7/3/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

Balboa Capital Corporation Represented By

Erin M McCartney

2:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


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


From: 1/9/18, 4/10/18 Also #40

EH     


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Auto Strap Transport, LLC Represented By Todd L Turoci

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:18-01109 David M. Goodrich, Chapter 11 Trustee v. Titanium Resource Company,


#42.00 Status Conference Re: Complaint by David M. Goodrich, Chapter 11 Trustee against Titanium Resource Company, Inc., a California corporation. (Charge To Estate $350.00). Complaint for Avoidance of Preferential and Fraudulent Transfers, Recovery of Transferred Property or Value Thereof, Preservation of Avoided Transfers and Adversary Proceeding Cover Sheet Nature of Suit: 12 - Recovery of money/property - 547 - preference,13 Recovery of money/property - 548 fraudulent transfer


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 8/21/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Titanium Resource Company, Inc., a Represented By

Alan W Forsley

Plaintiff(s):

David M. Goodrich, Chapter 11 Represented By 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

Adv#: 6:18-01110 David M. Goodrich, Chapter 11 Trustee v. Larson, D.C., an individual


#43.00 Status Conference Re: Complaint by David M. Goodrich, Chapter 11 Trustee against John Larson, D.C., an individual. (Charge To Estate). Complaint for Avoidance of Preferential and Fraudulent Transfers, Recovery of Transferred Property or Value Thereof, Preservation of Avoided Transfers, Avoidance of Improper Distributions, and Unjust Enrichment and Adversary Proceeding Cover Sheet Nature of Suit: 12 - Recovery of money/property - 547 preference, 13- Recovery of money/property - 548 fraudulent transfer


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 8/21/18 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 Larson, D.C., an individual Represented By

Alan W Forsley

Plaintiff(s):

David M. Goodrich, Chapter 11 Represented By 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

Adv#: 6:18-01111 David M. Goodrich, Chapter 11 Trustee v. American Express Company, a


#44.00 Status Conference RE: [1] Adversary case 6:18-ap-01111. Complaint by David

M. Goodrich, Chapter 11 Trustee against American Express Company, a New York Corporation dba American Express, American Express Travel Related Services, Inc., a New York corporation dba American Express. (Charge To Estate). Complaint for Avoidance of Preferential and Fraudulent Transfers, Recovery of Transferred Property or Value Thereof, Preservation of Avoided Transfers and Adversary Proceeding Cover Sheet Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Werth, Steven)


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 8/21/18 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

American Express Company, a New Pro Se American Express Travel Related Pro Se

Plaintiff(s):

David M. Goodrich, Chapter 11 Represented By Steven Werth

Trustee(s):

David M Goodrich (TR) Represented By Mark S Horoupian

2:00 PM

CONT...


Allied Injury Management, Inc.


Jason Balitzer Victor A Sahn Steven Werth


Chapter 11

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:18-01112 David M. Goodrich, Chapter 11 Trustee v. Source Medical Billing &


#45.00 Status Conference RE: Complaint by David M. Goodrich, Chapter 11 Trustee against Source Medical Billing & Collection, Inc, a California corporation. (Charge To Estate $350.00). Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547(b), 550 and 551 and Adversary Proceeding Cover Sheet Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Source Medical Billing & Pro Se

Plaintiff(s):

David M. Goodrich, Chapter 11 Represented By Steven Werth

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#: 6:18-01113 David M. Goodrich, Chapter 11 Trustee v. Netreva, Inc., a California


#46.00 Status Conference RE: [1] Adversary case 6:18-ap-01113. Complaint by David

M. Goodrich, Chapter 11 Trustee against Netreva, Inc., a California corporation. (Charge To Estate). Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547(b), 550 and 551 and Adversary Proceeding Cover Sheet Nature of Suit: (12 (Recovery of money/property - 547 preference)) (Werth, Steven)


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Netreva, Inc., a California Represented By Lazaro E Fernandez

Plaintiff(s):

David M. Goodrich, Chapter 11 Represented By Steven Werth

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#: 6:18-01114 David M. Goodrich, Chapter 11 Trustee v. The Blue Law Group, Inc, a


#47.00 Status Conference RE: [1] Adversary case 6:18-ap-01114. Complaint by David

M. Goodrich, Chapter 11 Trustee against The Blue Law Group, Inc, a California corporation. (Charge To Estate $350.00). Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547(b), 550 and 551 and Adversary Proceeding Cover Sheet Nature of Suit: (12 (Recovery of money/property - 547 preference)) (Werth, Steven)


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

The Blue Law Group, Inc, a Represented By Michael K Blue

Plaintiff(s):

David M. Goodrich, Chapter 11 Represented By Steven Werth

Trustee(s):

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

10:00 AM

6:18-10883


Alexander Joo


Chapter 7


#1.00 Pro se Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation re 2014 Toyota Sienna


EH     


Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alexander Joo Pro Se

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:18-11678


Jess Wayne Markham and Marie B Markham


Chapter 7


#2.00 Pro se Reaffirmation Agreement Between Debtor and Ally Bank; (2016 CHEVROLET TRAVERSE VIN# 1GNKRHKD1GJ234396), In the amount of

$25,099.68


EH     


Docket 14


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jess Wayne Markham Represented By Stephen H Darrow

Joint Debtor(s):

Marie B Markham Represented By Stephen H Darrow

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:18-11992


Sharon R. Walters


Chapter 7


#3.00 Reaffirmation Agreement Between Debtor and JPMorgan Chase Bank NA Re: 2015 Chrysler 200


EH     


Docket 12

*** VACATED *** REASON: CONTINUED TO 8/22/18 AT 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sharon R. Walters Represented By Emilia N McAfee

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:18-12035


Vicente Delgado Muro


Chapter 7


#4.00 Reaffirmation Agreement Between Debtor and 21st Mortgage Corporation Re: 1986 Skyline Manufactured Home


EH     


Docket 11


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vicente Delgado Muro Represented By Juanita V Miller

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:11-33601


John Vega and Carolyn Vega


Chapter 7


#5.00 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order (1) Approving Compromise of Products Liability Action, (2) Authorizing Employment of Audet & Partners LLP and Levin Simes LLP As Co-Special Counsel And Payment of Compensation to Co-Special Counsel; and (3) Granting Related Relief Including Disbursements From the Settlement Payment


EH     


Docket 42

Tentative Ruling:

7/11/18

1/31/18

BACKGROUND


On July 21, 2011, John & Carolyn Vega ("Debtors") filed a Chapter 7 voluntary petition. On November 2, 2011, Debtors received a discharge and five days later the case was closed.


On March 1, 2017, UST filed a motion to reopen the case to investigate and administer litigation settlement proceeds. On December 12, 2017, the Chapter 7 trustee filed two motions to approve compromise. The first motion, between the estate and the debtors and primarily relating to the amount of Debtors’ exemption in the proceeds, was granted on January 5, 2018. The second motion was set for hearing and is under consideration now.


Pursuant to the instant compromise motion the Trustee requests: (1) approval of the

11:00 AM

CONT...


John Vega and Carolyn Vega


Chapter 7

compromise of the products liability action; (2) authorization to employ Audet & Partners LLP and Levin Simes LLP as co-special counsel and payment of their compensation; and (3) related relief, including approval of the settlement payment disbursements. No opposition to the instant compromise motion has been filed.


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


(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).


The proposed settlement here, however, presents a unique situation. The proposed settlement represents an "aggregate settlement" negotiated in the context of, presumably, state or federal district court litigation. The proposed settlement has not been disclosed to the Court on the basis that it contains a confidentiality provision. Furthermore, Trustee motions lacks detail in its description of the situation. The nature, extent and value of Debtor’s claim are completely unknown to this Court. The

11:00 AM

CONT...


John Vega and Carolyn Vega


Chapter 7

factual situation giving rise to Debtor’s claim is unclear, and the Court lacks any ability to estimate the value of the claim. Furthermore, as a result of the absence of information, the Court lacks the information necessary to determine the reasonableness of the requested attorney’s fees.


The Bankruptcy Code demonstrates a preference for public access to the proceedings. See 11 U.S.C. § 107 (2010). There are procedures by which certain documents, including settlements, can be classified as confidential. See, e.g., In re Oldco M Corp., 466 B.R. 234 (Bankr. S.D.N.Y. 2012); In re Hemple, 295 B.R. 200 (Bankr. D. Vt.

2003). In order for the Court to apply the legal standards of 11 U.S.C. § 107, the Court must be given an opportunity to review the material and make a determination regarding whether the matter is entitled to confidentiality.


TENTATIVE RULING



The Court is inclined to DENY the motion or CONTINUE the matter for supplemental evidence and analysis.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

John Vega Represented By

Jenny L Doling

Joint Debtor(s):

Carolyn Vega Represented By Jenny L Doling

Movant(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

CONT...

Trustee(s):


John Vega and Carolyn Vega


Chapter 7

Lynda T. Bui (TR) Pro Se

11:00 AM

6:16-18343


Jose Sebastian Olvera, Jr and Angela Joanne Olvera


Chapter 7


#6.00 Motion RE: Objection to Claim Number 1 by Claimant Ally Financial Also #7

EH     


Docket 60

Tentative Ruling:


07/11/2018

BACKGROUND

On September 17, 2016 ("Petition Date"), Jose and Angela Olvera ("Debtors") filed for Chapter 13 relief. On October 7, 2016 Ally Financial ("Creditor") filed a proof of claim ("Claim #1") in the amount of $9,522.45, $8,125.00 of which was secured by Debtor’s 2011 Chevrolet HHR ("HHR"). On October 10, 2016, Creditor filed a second secured proof of claim ("Claim #2) in the amount of $9,846.95,

$9,325.00 of which was secured by Debtor’s Chevrolet Impala ("Impala").

On March 2, 2017, Creditor was granted relief from the automatic stay and shortly thereafter repossessed the HHR and Impala. On or about March 8, 2017, Debtors filed a Notice of Conversion to Chapter 7 and this Court granted said conversion. On April 13, 2017, the Trustee filed a Notice of Assets and set a proof of claim deadline in the Chapter 7 Case for July 17, 2017. Creditor then filed their Amended Proof of Claims on January 18, 2018 – 6 months beyond the proof of claim deadline set in the Chapter 7 case and 9 months after repossession. These amended claims allege a now unsecured amount of $10,313.04 for the HHR and $10,478.23 for the Impala.

On May 16, 2017, the Debtors filed objections to both Claims #1 and #2 ("Objection #1 and Objection #2").

PERTINENT LAW:

11:00 AM

CONT...


Jose Sebastian Olvera, Jr and Angela Joanne Olvera

Pursuant to 11 U.S.C. § 502, a claim of interest is deemed allowed unless a


Chapter 7

party in interest objects. Therefore, a proof of claim shall constitute prima facie evidence of the validity and amount of claim if executed and filed in accordance with the Federal Rules of Bankruptcy Procedure ("FRBP") 3001(f). The filing of an objection to a proof of claim creates a dispute which is a contested matter within the meaning of FRBP 9014 and must be resolved after notice and opportunity for hearing upon a motion for relief. Lundell v. Anchor Const. Specialists, Inc. 223 F.3d 1035, 1039 (9th Cir. 2000).

The party objecting to the claim has the burden of going forward and of introducing evidence sufficient to rebut the presumption of validity. Little Loan Servicing, LP v. Garvida (In Re Gardiva), 347 B.R. 697, 706-07 (B.A.P. 9th Cir. 2006). Such evidence must be sufficient to demonstrate a true dispute and must have probative force equal to the contents of the claim. Lundell, F.3d at 1039.


FRBP 3002(c) states in relevant part that in a voluntary chapter 7 case "a proof of claim is timely filed if it is filed not later than 90 days after the first date set for the meeting of creditors called under 341(a)." Rule 3002(c) then sets forth five enumerated exceptions to the 90 day general rule. Under section 502(b)(9), a claim will not be allowed when the proof of claim is not timely filed, "except to the extent tardily filed as permitted under paragraph (1), (2), or (3) of section 726(a) under the Federal rules of Bankruptcy Procedure."


ANALYSIS:


Under the scope of authority set forth in section 704(5) of the Code, Debtors objected to Creditor’s proof of claim. Therefore, under § 502(a) the proof of claim is not initially allowed.


Debtors object to both Creditor’s Amended Proof of Claim #1 and Claim #2 on the basis that they were filed more than 6 months after the proof of claim deadline. Under 3002(c) of the FRBP, a proof of claim is timely filed for a voluntary Chapter 7 case if it is filed not later than 90 days after the first date set for the meeting of creditors called under 341(a).

11:00 AM

CONT...


Jose Sebastian Olvera, Jr and Angela Joanne Olvera

While none of Rule 3002(c)’s enumerated exceptions to this general ninety-


Chapter 7

day window apply, under 3002, as long as debtor has fair notice of the basis of the amended claim, creditor’s amended claim arose from the same transaction or occurrence as the timely-filed secured claim, and no prejudice will result to other parties in interest by allowing creditor to amend its secured claim, this Court is free to exercise its discretion in allowing the amendment of Claims #1 and #2.


Debtors further object to Creditor’s claims on the basis that the claims’ respective increases from $9,522.45 to $10,313 (Claim #1, the HHR) and $9,846.75 to

$10,478.23 (Claim #2, the Impala) are simply illogical. In assuming a sale at auction took place post-repossession of the vehicles, Debtors assert there are no logical grounds for an increase rather than a decrease in the claim amount ("Did Respondent sell the vehicle for a negative amount?")


Though it is far from clear that an auction in fact took place concerning either vehicle, Creditor provides little evidence substantiating its Amended Proof of Claims. The Amended Proof of Claims do not explain whether an auction took place, or how the claims simultaneously increased while become unsecured when during the earlies stages of the case, Creditor moved to repossess collateral of significant value.


Further, while the listed additional fees or expenses might conceivably explain the $9,522.45 to $10,478.23 (Claim #1) or $9,846.75 to $10,478.23 (Claim #2) increase between original and amended claims, none of the listed value amounts on either of Creditor’s Proof of Claim forms correlate with the gap. These actual discrepancies in amount and corresponding objections are almost certainly enough to demonstrate a "true dispute" under Lindell F.3d at 1039. Moreover, given that the Debtors do not have access to the information necessary to explain the situation, and Creditor has failed to address the situation through its proof of claim or by opposition to the instant motion, the Court will deems Creditor’s failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-1(h). Id.


TENTATIVE RULING


For the foregoing reasons, the Court is inclined to SUSTAIN the objection to Claim 1.

11:00 AM

CONT...


Jose Sebastian Olvera, Jr and Angela Joanne Olvera


Chapter 7


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jose Sebastian Olvera Jr Represented By Nicholas M Wajda

Joint Debtor(s):

Angela Joanne Olvera Represented By Nicholas M Wajda

Movant(s):

Jose Sebastian Olvera Jr Represented By Nicholas M Wajda

Angela Joanne Olvera Represented By Nicholas M Wajda

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:16-18343


Jose Sebastian Olvera, Jr and Angela Joanne Olvera


Chapter 7


#7.00 Motion RE: Objection to Claim Number 2 by Claimant Ally Financial Also #6

EH     


Docket 61

Tentative Ruling:


07/11/2018

BACKGROUND

On September 17, 2016 ("Petition Date"), Jose and Angela Olvera ("Debtors") filed for Chapter 13 relief. On October 7, 2016 Ally Financial ("Creditor") filed a proof of claim ("Claim #1") in the amount of $9,522.45, $8,125.00 of which was secured by Debtor’s 2011 Chevrolet HHR ("HHR"). On October 10, 2016, Creditor filed a second secured proof of claim ("Claim #2) in the amount of $9,846.95,

$9,325.00 of which was secured by Debtor’s Chevrolet Impala ("Impala").

On March 2, 2017, Creditor was granted relief from the automatic stay and shortly thereafter repossessed the HHR and Impala. On or about March 8, 2017, Debtors filed a Notice of Conversion to Chapter 7 and this Court granted said conversion. On April 13, 2017, the Trustee filed a Notice of Assets and set a proof of claim deadline in the Chapter 7 Case for July 17, 2017. Creditor then filed their Amended Proof of Claims on January 18, 2018 – 6 months beyond the proof of claim deadline set in the Chapter 7 case and 9 months after repossession. These amended claims allege a now unsecured amount of $10,313.04 for the HHR and $10,478.23 for the Impala.

On May 16, 2017, the Debtors filed objections to both Claims #1 and #2 ("Objection #1 and Objection #2").

PERTINENT LAW:

11:00 AM

CONT...


Jose Sebastian Olvera, Jr and Angela Joanne Olvera

Pursuant to 11 U.S.C. § 502, a claim of interest is deemed allowed unless a


Chapter 7

party in interest objects. Therefore, a proof of claim shall constitute prima facie evidence of the validity and amount of claim if executed and filed in accordance with the Federal Rules of Bankruptcy Procedure ("FRBP") 3001(f). The filing of an objection to a proof of claim creates a dispute which is a contested matter within the meaning of FRBP 9014 and must be resolved after notice and opportunity for hearing upon a motion for relief. Lundell v. Anchor Const. Specialists, Inc. 223 F.3d 1035, 1039 (9th Cir. 2000).

The party objecting to the claim has the burden of going forward and of introducing evidence sufficient to rebut the presumption of validity. Little Loan Servicing, LP v. Garvida (In Re Gardiva), 347 B.R. 697, 706-07 (B.A.P. 9th Cir. 2006). Such evidence must be sufficient to demonstrate a true dispute and must have probative force equal to the contents of the claim. Lundell, F.3d at 1039.


FRBP 3002(c) states in relevant part that in a voluntary chapter 7 case "a proof of claim is timely filed if it is filed not later than 90 days after the first date set for the meeting of creditors called under 341(a)." Rule 3002(c) then sets forth five enumerated exceptions to the 90 day general rule. Under section 502(b)(9), a claim will not be allowed when the proof of claim is not timely filed, "except to the extent tardily filed as permitted under paragraph (1), (2), or (3) of section 726(a) under the Federal rules of Bankruptcy Procedure."


ANALYSIS:


Under the scope of authority set forth in section 704(5) of the Code, Debtors objected to Creditor’s proof of claim. Therefore, under § 502(a) the proof of claim is not initially allowed.


Debtors object to both Creditor’s Amended Proof of Claim #1 and Claim #2 on the basis that they were filed more than 6 months after the proof of claim deadline. Under 3002(c) of the FRBP, a proof of claim is timely filed for a voluntary Chapter 7 case if it is filed not later than 90 days after the first date set for the meeting of creditors called under 341(a).

11:00 AM

CONT...


Jose Sebastian Olvera, Jr and Angela Joanne Olvera

While none of Rule 3002(c)’s enumerated exceptions to this general ninety-


Chapter 7

day window apply, under 3002, as long as debtor has fair notice of the basis of the amended claim, creditor’s amended claim arose from the same transaction or occurrence as the timely-filed secured claim, and no prejudice will result to other parties in interest by allowing creditor to amend its secured claim, this Court is free to exercise its discretion in allowing the amendment of Claims #1 and #2.


Debtors further object to Creditor’s claims on the basis that the claims’ respective increases from $9,522.45 to $10,313 (Claim #1, the HHR) and $9,846.75 to

$10,478.23 (Claim #2, the Impala) are simply illogical. In assuming a sale at auction took place post-repossession of the vehicles, Debtors assert there are no logical grounds for an increase rather than a decrease in the claim amount ("Did Respondent sell the vehicle for a negative amount?")


Though it is far from clear that an auction in fact took place concerning either vehicle, Creditor provides little evidence substantiating its Amended Proof of Claims. The Amended Proof of Claims do not explain whether an auction took place, or how the claims simultaneously increased while become unsecured when during the earlies stages of the case, Creditor moved to repossess collateral of significant value.


Further, while the listed additional fees or expenses might conceivably explain the $9,522.45 to $10,478.23 (Claim #1) or $9,846.75 to $10,478.23 (Claim #2) increase between original and amended claims, none of the listed value amounts on either of Creditor’s Proof of Claim forms correlate with the gap. These actual discrepancies in amount and corresponding objections are almost certainly enough to demonstrate a "true dispute" under Lindell F.3d at 1039. Moreover, given that the Debtors do not have access to the information necessary to explain the situation, and Creditor has failed to address the situation through its proof of claim or by opposition to the instant motion, the Court will deems Creditor’s failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-1(h). Id.


TENTATIVE RULING


For the foregoing reasons, the Court is inclined to SUSTAIN the objection to Claim 2.

11:00 AM

CONT...


Jose Sebastian Olvera, Jr and Angela Joanne Olvera


Chapter 7


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jose Sebastian Olvera Jr Represented By Nicholas M Wajda

Joint Debtor(s):

Angela Joanne Olvera Represented By Nicholas M Wajda

Movant(s):

Jose Sebastian Olvera Jr Represented By Nicholas M Wajda

Angela Joanne Olvera Represented By Nicholas M Wajda

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:17-10720


Hiep Huu Phan


Chapter 7


#8.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 70

*** VACATED *** REASON: WITHDRAWAL FILED 6/12/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Hiep Huu Phan Represented By Toby T Tran

Trustee(s):

Karl T Anderson (TR) Represented By

Misty A Perry Isaacson

11:00 AM

6:17-12274


Denny L Rinehart


Chapter 7


#9.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 63


Tentative Ruling:

7/11/18

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: $ 4,260.01 Trustee Expenses: $ 231.35


Attorney Fees: $ 14,668.00 Attorney Costs: $ 356.04


Accountant Fees: $1,870.50 Accountant Costs: $254.60


Bond Payment: $17.87


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

11:00 AM

CONT...

Debtor(s):


Denny L Rinehart


Chapter 7

Denny L Rinehart Represented By Michael Smith Sundee M Teeple

Trustee(s):

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

11:00 AM

6:18-10208


Rolando Carlos Reyes and Florencia Aquino Reyes


Chapter 7


#10.00 Application to Employ Shulman Hodges & Bastian LLP as General Counsel EH     

Docket 14

Tentative Ruling:

7/11/18

BACKGROUND


On January 11, 2018, Rolando & Florencia Reyes ("Debtors") filed a Chapter 7 voluntary petition. On April 23, 2018, Debtors received a discharge.


On May 15, 2018, Trustee filed an adversary complaint for avoidance of fraudulent transfers, disallowance of claims, unjust enrichment, declaratory relief, and turnover of property against Reginald Reyes, Debtors’ son. On May 16, 2018, Trustee filed an application to employ Shulman Hodges & Bastian LLP as general counsel for the estate. On May 30, 2018, Debtors filed an opposition to the application, arguing that such employment was premature and not in the best interests of the estate because there were no assets in the estate.


DISCUSSION



11 U.S.C. § 327(a) states:

11:00 AM

CONT...


Rolando Carlos Reyes and Florencia Aquino Reyes

Except as otherwise provided in this section, the trustee, with the court’s approval, may employ one or more attorneys, accountants, appraisers, auctioneers, or other professional persons, that do not hold or represent an


Chapter 7

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.

11:00 AM

CONT...


Rolando Carlos Reyes and Florencia Aquino Reyes


Chapter 7

In re Harold & Williams Dev. Co., 977 F.2d 906, 910 (4th Cir. 1992).


Here, Debtors’ opposition appears to be based on a fundamental misunderstanding of how a bankruptcy case is administered. Generally speaking it is the role of a trustee to administer assets. When a trustee needs to bring legal claims or file non-routine motions, an attorney, with the requisite legal skill to assist the Trustee, may be necessary. Whether there are assets in the estate is irrelevant; the guiding question is, however, whether the trustee requires legal assistance to perform his responsibilities. Here, where Trustee has brought an adversary proceeding, it is clear that legal assistance is reasonably necessary.


TENTATIVE RULING



The Court will GRANT the application.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Rolando Carlos Reyes Represented By Walter Scott

Joint Debtor(s):

Florencia Aquino Reyes Represented By Walter Scott

Movant(s):

John P Pringle (TR) Represented By Lynda T Bui Brandon J Iskander

11:00 AM

CONT...

Trustee(s):


Rolando Carlos Reyes and Florencia Aquino Reyes


Chapter 7

John P Pringle (TR) Represented By Lynda T Bui Brandon J Iskander

11:00 AM

6:18-10971


Ryan James Masalcas


Chapter 7


#11.00 Motion to Approve Compromise Under Rule 9019 Between Chapter 7 Trustee and Ryan James Masalcas


EH     


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ryan James Masalcas Represented By Jenny L Doling Summer M Shaw

Movant(s):

Steven M Speier (TR) Pro Se

Trustee(s):

Steven M Speier (TR) Pro Se

11:00 AM

6:18-11717


Jordan Halston Amini


Chapter 7


#12.00 United States Trustee's Notice of Motion and Motion To Extend The Discharge Deadline


EH     


Docket 17

Tentative Ruling:

7/11/18

BACKGROUND

On March 5, 2018, Jordan Amini ("Debtor") filed a Chapter 7 voluntary petition. On June 7, 2018, UST filed a motion for an extension of time to file a complaint objecting to discharge. UST asserts that Debtor previously operated a used car sales lot, and UST implies that business inventory may have been recently transferred to Debtor’s father business without being disclosed in the case commencement documents.

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

11:00 AM

CONT...

Jordan Halston Amini

Chapter 7

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, the delay in providing information adequate to assess the financial circumstances of Debtor 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...


    Jordan Halston Amini


    Chapter 7


    The Court is inclined to GRANT the motion and EXTEND the deadline to file an objection to discharge until August 10, 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):

    Jordan Halston Amini Pro Se

    Movant(s):

    United States Trustee (RS) Represented By

    Abram Feuerstein esq

    Trustee(s):

    Steven M Speier (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.


    #13.00 Status Conference RE: [60] Amended Complaint (Third) by Franklin R Fraley Jr on behalf of Revere Financial Corporation against Bank of Southern California, N.A.. (Fraley, Franklin)


    EH     


    Docket 60


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    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

    6:14-14377


    Hilary D Hill


    Chapter 7

    Adv#: 6:17-01190 Speier v. U.S. Trust, Bank of America Private Wealth Managem


    #14.00 CONT 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))


    From: 11/8/17, 2/14/18 EH     

    Docket 1

    *** VACATED *** REASON: ADVERSARY DISMISSED 6/6/18

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    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

    2:00 PM

    CONT...

    Trustee(s):


    Hilary D Hill


    Chapter 7

    Steven M Speier (TR) Represented By Robert P Goe

    Elizabeth A LaRocque

    2:00 PM

    6:15-14230


    Home Security Stores, Inc.


    Chapter 7

    Adv#: 6:18-01102 PRINGLE v. Capital One Bank (USA), National Association


    #15.00 Status Conference RE: [1] Adversary case 6:18-ap-01102. Complaint by JOHN PRINGLE against Capital One Bank (USA), National Association. (Charge To Estate). Complaint for: (1) Avoidance of Transfers Pursuant to 11 U.S.C. § 544(b) and Cal. Civ. Code §§ 3439.04(a)(2), 3439.05; (2) Avoidance of Transfers Pursuant to 11 U.S.C. § 548(a)(1)(B); (3) Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; and (4) Disallowance of Claims Pursuant to 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert)


    EH     


    Docket 1

    *** VACATED *** REASON: ALIAS SUMMONS ISSUED - STATUS CONFERENCE SET 9/5/18 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):

    Capital One Bank (USA), National Pro Se

    Plaintiff(s):

    JOHN PRINGLE Represented By Robert P Goe

    Trustee(s):

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

    2:00 PM

    6:16-18182


    Douglas Edward Goodman and Anne Louise Goodman


    Chapter 13


    #16.00 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, 12/20/17, 2/28/18


    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


    #17.00 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, 12/20/17, 2/28/18


    Also #18 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


    #18.00 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, 12/20/17, 2/28/18


    Also #17 EH     

    Docket 13


    Tentative Ruling:

  3. file points and authorities; and (4) provide notice of the continuance of the hearing

    2:00 PM

    CONT...


    Richard Earl Davis, Jr


    Chapter 7

    on the Motion for Default Judgment and Status Conference, and of the Court’s new deadlines. The Plaintiff has complied with the Court’s requirements. The Court now turns to the merits of the Motion.


    The Motion is supported by the Affidavit of Kandis Gumbs, the Plaintiff’s wife, and by the Declaration of the Plaintiff’s counsel along with exhibits attached to, and authenticated by the Plaintiff’s Wife and Counsel. The Court admits all of the evidence submitted. Additionally, the Court deems as admitted the statements included in the Plaintiff’s "Requests for Admission, Set One" to which Plaintiff received no responses by Debtor after his filing of an Answer. (Holdren Decl. at Ex. C)


    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:


      1. When and against what party default was entered


      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)


        As to the entry of default, the Court has granted the Plaintiff’s Motion to Strike and has directed the clerk of Court to enter default against the Defendant.

        2:00 PM

        CONT...


        Richard Earl Davis, Jr


        Chapter 7


    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


        As detailed above, the Defendant late-filed an Answer to the Complaint but later failed to respond to Plaintiff’s discovery requests or to his requests to meet and confer. For these reasons, the Answer was struck. Additionally, the Motion was properly served on Debtor and he has failed to file opposition or response. Plaintiff has fulfilled his obligations regarding due process.


      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 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.

        2:00 PM

        CONT...


        Richard Earl Davis, Jr


        Chapter 7

        2005) (do not have to take as true facts that are not well-pleaded or conclusions of law).


        As a threshold matter, the Court finding that the factual allegations of the State Action are identical to the facts alleged in the Complaint, considers whether the claims asserted in the State Action are nondischargeable as a matter of law, prior to examining whether the allegations suffice to require entry of judgment under § 523(a) (2).


        First, as to "Fraud -Intentional Misrepresentation", Ninth Circuit case law confirms that the elements of fraud under California law match the ones under § 523(a)(2)(A). Younie v. Gonya (In re Younie), 211 B.R. 367, 373–74 (9th Cir. BAP 1997) ("The elements of § 523(a)(2)(A) ‘mirror the elements of common law fraud’ and match those for actual fraud under California law."). See also Baldwin v.

        Kilpatrick (In re Baldwin), 245 B.R. 131, 134 (9th Cir. BAP 2000). Second, as to "Concealment", it is "well recognized that silence, or the concealment of a material fact, can be the basis of a false impression which creates a misrepresentation actionable under § 523(a)(2)(A)." In re Evans, 181 B.R. 508, 514-515 (Bankr.S.D.Cal.1995); see In re Daquila, 2011 WL 3300197 (9th Cir. BAP Feb. 28, 2011) ("A debtor's failure to disclose material facts constitutes a fraudulent omission under § 523(a)(2)(A) if the debtor was under a duty to disclose and possessed an intent to deceive."); In re Miller, 310 B.R. 185, 196 (Bankr.C.D.Cal.2004) ("The concealment or omission of material facts that a party has a duty to disclose can support the nondischargeability of a debt on the grounds of actual fraud."). In re Davis, 486 B.R. 182, 191 (Bankr. N.D. Cal. 2013), decision supplemented, No.

        10-74245 MEH, 2013 WL 2304684 (Bankr. N.D. Cal. May 24, 2013).


        Finally, as to "Fraud – Concealment, and Fraud – Promise Without Intent to Perform", Promissory fraud is a subspecies of the action for fraud and deceit. Downey Venture v. LMI Ins. Co., 66 Cal.App.4th 478, 510, 78 Cal.Rptr.2d 142, 161 (1998).

        Under California law, the elements of promissory fraud are identical to the elements of common law fraud, when the misrepresentation at issue is a promise made without intent to perform. In re Tobin, 258 B.R. 199, 203 (9th Cir. BAP 2001) (internal

        2:00 PM

        CONT...


        Richard Earl Davis, Jr


        Chapter 7

        citations omitted). Thus, under any of the theories advanced by Plaintiff in the State Action, a finding of liability would also be sufficient to establish nondischargeability pursuant to § 523(a)(2).


        Fraud pursuant to §523(a)(2)

        In order to maintain a claim for actual fraud pursuant to § 523(a)(2), 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 Declaration of Kandis Gumbs adequately details that the Debtor made the following misrepresentations, in addition to other misrepresentations not detailed here:

            • Debtor held himself out to Plaintiff and his wife as a baseball agent certified by the Major League Baseball Players Association and that he could represent Plaintiff if signed. (Gumbs Decl. ¶4);

            • Debtor asked Plaintiff and wife to purchase the rights to a documentary that would feature the Plaintiff for $15,000 (Gumbs Decl. ¶8);

            • Plaintiff and wife were told (the Court infers that they were told by Debtor) to pay charges for an official website which was never completed (Id. ¶¶9 and 11);

            • Plaintiff was charged for clothing for a photo shoot in the amount of $500 which he never received (Id. ¶10 and 11);

            • Defendant stated that he needed to produce broadcasting quality commercials at $500 each, for a total of $2,000 which the Court infers were not produced (Id. ¶11);

            • Defendant sought a loan from Plaintiff to stay at a hotel in Florida for two

          2:00 PM

          CONT...


          Richard Earl Davis, Jr

          nights and did not repay the loan (Id. ¶12);

          • Debtor misrepresented that he loaned $10,000 to Plaintiff and sought reimbursement which the Plaintiff and his wife paid but in reality the $10,000 had never been deposited and Debtor never returned the funds;

          • Debtor agreed to purchase a 2011 Camaro from the Plaintiff and to make payments on the vehicle but instead of making the payments, instead sold the vehicle and purchased a new vehicle (Id. ¶15);


            Chapter 7

            • Debtor invoiced Plaintiff $11,015 for an alleged loan, which Plaintiff and wife paid to Debtor on February 26, 2012. However, the Debtors reviewed their accounts and found that there had been no loan as asserted by Plaintiff. (Id. ¶ 21);

            • Debtor proposed an investment deal with a third party which Plaintiff and wife later discovered was a scam. The Plaintiff and wife were induced to invest

          $45,151 for the "investment". (Id. ¶22).


          Based on the nature of the misrepresentations outlined above and in the Affidavit of Kandis Gumbs, and the statements deemed admitted by the Debtor for failing to respond to the Plaintiff’s interrogatories, the Court finds that Debtor knew his statements to the Plaintiff and his wife regarding services he was performing, loans he allegedly made, investments he allegedly set up, and goods he allegedly purchased for the Plaintiff, were false and that the Debtor knew the statements and representations were false when made. Further the Affidavit supports a finding that the Plaintiff and his wife relied on the Debtor’s misrepresentations when they paid Debtor monies for the various goods, services and investments they believed would yield them value, and finally, that as outlined in the Gumbs Declaration and attached Exhibits, the Plaintiff and his wife have provided evidence that they sustained damages as a proximate result of the Plaintiff’s misrepresentations in the amount of approximately $150,000.


      3. The possibility of a dispute considering material facts


        Defendant was properly served with the summons and complaint. Defendant’s answer was struck by this Court. The Defendant failed to respond to either the Motion to Strike his Answer or to the instant Motion for a Default Judgment and has failed to appear at Status Conferences or to respond to Plaintiff’s discovery requests or requests

        2:00 PM

        CONT...


        Richard Earl Davis, Jr


        Chapter 7

        to meet and confer. Therefore, no dispute of material facts precludes entry of default judgment.


      4. Whether the default was due to excusable neglect


        Defendant had the opportunity to file opposition to the instant Motion and failed to do so. There has been no indication that any excuse exists for the Defendant’s nonresponsiveness. Thus, the Court finds that the default was not due to excusable neglect and may be granted.


      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, it appears that Defendant has abandoned his defense against the claims of Plaintiff. However, the Court, having required and received evidence to support the claims, finds that the merits have been adequately supported and that entry of a default judgment as to nondischargeability is warranted. Thus, the instant judgment represents a decision on the merits.


TENTATIVE RULING


Based on the foregoing, the Motion is GRANTED. The Court is inclined to enter a judgment of nondischargeability as to the claims asserted in the State Action, which represent a debt of approximately $150,000.


APPEARANCES REQUIRED.

2:00 PM

CONT...


Richard Earl Davis, Jr


Chapter 7


06/06/2018


On May 9, 2018, Plaintiffs filed a Motion to Strike Answer and enter Default. On May 30, 2018, the Court at the hearing issued a tentative ruling which was adopted as the final ruling granting the Motion. Plaintiffs’ counsel was directed to lodge an order. To date, Plaintiffs’ counsel has not lodged an order. Thus, a ruling on the Motion for Default Judgment would be premature given that the Answer has yet to be formally stricken, and default entered.


Additionally, in the Court’s January 10, 2018, tentative ruling, the Court required Plaintiffs to provide "the underlying state court documents (e.g. the state court complaint and judgment) which are essential to final ruling on the Complaint." Finally, the Court indicated that Counsel had not included points and authorities to indicate whether the motion was being made pursuant to collateral estoppel principles or alternatively, setting forth how the evidence provided satisfies the §523(a)(2) standard.


The Court is inclined to CONTINUE the hearing on the Motion for Default Judgment and Status Conference to July 11, 2018, at 2:00 p.m., for Plaintiffs to (1) lodge the order on the Motion to Strike; (2) file the requested State Court documents; (3) file points and authorities; and (4) provide notice of the continuance of the hearing on the Motion for Default Judgment and Status Conference, and of the Court’s new deadlines.


The Plaintiffs’ supplemental filings shall be due on or before June 20, 2018. Any opposition shall be due on or before June 27, 2018, and any reply shall be due on or before July 5, 2018.

2:00 PM

CONT...


Richard Earl Davis, Jr


Chapter 7

APPEARANCES WAIVED.


01/10/2018


TENTATIVE RULING


At the hearing on the Plaintiff’s prior Motion for Default Judgment, the Court’s tentative ruling provided, in pertinent part, as follows:


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.


An alias summons was issued and the Plaintiff filed a proof of service indicating that the Alias Summons was executed. The instant Motion for

2:00 PM

CONT...


Richard Earl Davis, Jr


Chapter 7

Default Judgment was then filed on December 7, 2017. Both Proofs of Service indicate that the Debtor was now served at "9324 Sunridge Drive in Riverside, CA" Again, in a situation where the Debtor/Defendant is nonresponsive, the Plaintiff’s ongoing failure to serve the Debtor at the correct address creates a due process issue which prevents this case from moving forward.


Separately, although the Debtor has disclosed the debt owed to Plaintiff in the amount of $150,000 in his Schedule E/F pursuant to a State Court Judgment, the Court notes that the Plaintiff has failed to attach the underlying state court documents (e.g. the state court complaint and judgment) which are essential to final ruling on the Complaint. Additionally, the Plaintiff has not included points and authorities to indicate whether the motion is made under collateral estoppel principles.


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.


Ongoing failure to correctly serve documents on the Debtor correctly may result in sanctions.


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):

Richard Earl Davis Jr Pro Se

Two6 Sports Management Pro Se

Movant(s):

Angelo M Gumbs Represented By Alexander B Boris Kenneth A Holdren

Plaintiff(s):

Angelo M Gumbs Represented By Alexander B Boris Kenneth A Holdren

Kandis 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


#20.00 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: 8/30/17, 11/1/17, 1/10/18, 6/6/18 Also #19

EH     


Docket 1


Tentative Ruling:

06/06/18

APPEARANCES WAIVED. Status Conference continued to July 11, 2018, at 2:00 p.m. See matter No. 10.

Party Information

Debtor(s):

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 Kenneth A Holdren

Kandis Gumbs Represented By Alexander B Boris

2:00 PM

CONT...

Trustee(s):


Richard Earl Davis, Jr


Chapter 7

Steven M Speier (TR) Pro Se

2:00 PM

6:17-12748


William A. Mendez, II


Chapter 7

Adv#: 6:17-01129 Hadra et al v. Mendez et al


#21.00 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, 12/13/17, 4/11/18, 6/6/18 EH     

Docket 1

*** VACATED *** REASON: JUDGMENT ENTERED 6/7/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

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 Lindsey L Smith

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01061 Farah v. Bastorous et al


#22.00 Motion to Dismiss Adversary Proceeding Also #23

EH     


Docket 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland Thomas F Nowland

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

Mina Farah Represented By

Wayne W Suojanen

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01061 Farah v. Bastorous et al


#23.00 CONT Status Conference RE: [5] Amended Complaint FIRST AMENDED COMPLAINT FOR NONDISCHARGEABILITY BASED ON 11 USC § 523(a)(2)

(A) by Wayne W Suojanen on behalf of Mina Farah against Mark Bastorous. (Suojanen, Wayne)


From: 5/9/18 Also #22

EH     


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Mina Farah Represented By

2:00 PM

CONT...


Trustee(s):


Mark Bastorous


Wayne W Suojanen


Chapter 7

John P Pringle (TR) Represented By David M Goodrich

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01062 Khalil v. Bastorous et al


#24.00 Motion to Dismiss Adversary Proceeding Also #25

EH     


Docket 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland Thomas F Nowland

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

Anis Khalil Represented By

Wayne W Suojanen

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01062 Khalil v. Bastorous et al


#25.00 CONT Status Conference RE: [5] Amended Complaint FIRST AMENDED COMPLAINT FOR NONDISCHARGEABILITY BASED ON 11 USC § 523(a)(2)

(A) by Wayne W Suojanen on behalf of Anis Khalil against Mark Bastorous. (Suojanen, Wayne)


From: 5/9/18 Also #24

EH     


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Anis Khalil Represented By

2:00 PM

CONT...


Trustee(s):


Mark Bastorous


Wayne W Suojanen


Chapter 7

John P Pringle (TR) Represented By David M Goodrich

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01064 Gerges et al v. Bastorous et al


#26.00 CONT Status Conference Re: Adversary case 6:18-ap-01064. Complaint by Mona Gerges, Rafet Gerges, St. Mary Properties, LLC against Mark Bastorous, Bernadette Shenouda. 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: 5/9/18, 5/16/18 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 8/22/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Mona Gerges Represented By

Louis J Esbin

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Rafet Gerges Represented By

Louis J Esbin

St. Mary Properties, LLC Represented By Louis J Esbin

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich

2:00 PM

6:18-15026


Joe R Garcia


Chapter 13


#27.00 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 15420 Bello Way, Moreno Valley, CA 92555


MOVANT: JOE R GARCIA


From: 7/10/18 EH     

Docket 13


Tentative Ruling:

7/10/2018


The Court finding that the Debtor having failed to serve Citimortgage to the attention of an officer and via certified mail as required pursuant to Rule 7004(h), the hearing on the Motion shall be CONTINUED. Additionally, on page 1 of the Motion, Citi was not indicated as the party entitled to Notice. Finally, the Declaration attached is from Debtor’s counsel, not from the Debtor.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Joe R Garcia Represented By

Neil R Hedtke

Movant(s):

Joe R Garcia Represented By

Neil R Hedtke

2:00 PM

CONT...

Trustee(s):


Joe R Garcia


Chapter 13

Rod Danielson (TR) Pro Se

2:00 PM

6:18-15020


Miriam Torres


Chapter 13


#28.00 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate ALL PERSONAL AND REAL PROPERTY


MOVANT: MIRIAM TORRES


From: 7/10/18 EH     

Docket 11


Tentative Ruling:

7/10/2018


A comparison between the Debtor’s Schedules I and J for the current and prior case does not substantiate the additional income from roommates asserted by the Debtor.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Miriam Torres Represented By Paul Y Lee

Movant(s):

Miriam Torres Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

2:00 PM

6:18-15841


LA Steel Services, Inc., a California corporation


Chapter 11


#1.00 Emergency motion for Order (A) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service; and (B) Deeming Utilities Adequate Assured of Future Performance Pursuant to 11 U.S.C. Section 366


EH         


Docket 8

Party Information

Debtor(s):

LA Steel Services, Inc., a California Represented By

James C Bastian Jr

Movant(s):

LA Steel Services, Inc., a California Represented By

James C Bastian Jr

2:00 PM

6:18-15841


LA Steel Services, Inc., a California corporation


Chapter 11


#2.00 Emergency motion for Order Authorizing Payment of Prepetition Employee Wages, Benefits and Associated Expenses and Granting Related Relief


EH         


Docket 9

Party Information

Debtor(s):

LA Steel Services, Inc., a California Represented By

James C Bastian Jr

Movant(s):

LA Steel Services, Inc., a California Represented By

James C Bastian Jr

2:00 PM

6:18-15841


LA Steel Services, Inc., a California corporation


Chapter 11


#3.00 Emergency motion for Order Authorizing Debtor to Honor Pre-Petition Contracts and Make Payments in the Ordinary Course of Business


EH         


Docket 10

Party Information

Debtor(s):

LA Steel Services, Inc., a California Represented By

James C Bastian Jr

Movant(s):

LA Steel Services, Inc., a California Represented By

James C Bastian Jr

2:00 PM

6:13-16964


Narinder Sangha


Chapter 7

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


#1.00 Motion For Summary Judgment/Memorandum of Points and Authorities on the Preclusive Effect of Plaintiff's State Court Judgment


Also #2 EH     

Docket 208

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

6:13-16964


Narinder Sangha


Chapter 7

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


#2.00 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, 12/20/17, 2/28/18, 3/21/18, 6/20/18


Also #1 EH     

Docket 1

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

11:00 AM

6:18-11450


David Paul Bitzer


Chapter 13

Adv#: 6:18-01107 Bitzer v. OCWEN LOAN SERVICING, LLC et al


#1.00 Status Conference RE: [1] Adversary case 6:18-ap-01107. Complaint by David Paul Bitzer against OCWEN LOAN SERVICING, LLC, DEUTSCHE BANK

NATIONAL TRUST COMPANY. (Fee Not Required). Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)),(91 (Declaratory judgment)) (Coburn, H)


EH         


Docket 1

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/13/18

Party Information

David Paul Bitzer Represented By

H Christopher Coburn

Defendant(s):

OCWEN LOAN SERVICING, LLC Pro Se DEUTSCHE BANK NATIONAL Pro Se

Plaintiff(s):

David Paul Bitzer Represented By

H Christopher Coburn

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-18820


Chase D Chung


Chapter 13


#2.00 Motion to Disallow Claims Claim 2-1; Navient Solutions, Inc.


EH     


Docket 60

Party Information

Debtor(s):

Chase D Chung Represented By Daniel C Sever

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-14476

Juan Rene Fullen, Jr.

Chapter 13

#3.00 Motion to Authorize Loan Modification (LMM) Agreement and Modify Loan on Real Property (LBR 9013-1 (o)

EH     

Docket 45

Party Information

Debtor(s):

Juan Rene Fullen Jr. Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13908

William Bennett Averett and Nora Lee Averett

Chapter 13

#4.00 Motion Re: Objection to Claim Number 2 by Hidden Oak Group, Inc.

EH     

Docket 24

Party Information

Debtor(s):

William Bennett Averett Represented By John D Monte

Joint Debtor(s):

Nora Lee Averett Represented By John D Monte

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-20318

Lynette Kathryn Beaver

Chapter 13

#5.00 CONT Confirmation of Chapter 13 Plan From: 5/24/18, 6/14/18

EH     


Docket 0


Party Information

Debtor(s):

Lynette Kathryn Beaver Represented By Anerio V Altman

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12236


Michael Anthony Rivera


Chapter 13


#6.00 CONT Confirmation of Chapter 13 Plan From: 5/24/18, 6/28/18

EH     


Docket 0


Party Information

Debtor(s):

Michael Anthony Rivera Represented By Michael A Rivera

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12819


Adrian Lopez and Patricia Lopez


Chapter 13


#7.00 CONT Confirmation of Chapter 13 Plan From: 6/7/18

EH     


Docket 0


Party Information

Debtor(s):

Adrian Lopez Represented By Rebecca Tomilowitz

Joint Debtor(s):

Patricia Lopez Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12992


Charles Henry Sacayan and Catherine Angela McNicholas


Chapter 13


#8.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18, 6/28/18

EH     


Docket 0


Party Information

Debtor(s):

Charles Henry Sacayan Represented By

Ethan Kiwhan Chin

Joint Debtor(s):

Catherine Angela McNicholas Represented By

Ethan Kiwhan Chin

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13163


Michael D Hayden, II and Joanna Queen Hayden


Chapter 13


#9.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18

EH     


Docket 0


Party Information

Debtor(s):

Michael D Hayden II Represented By Sunita N Sood

Joint Debtor(s):

Joanna Queen Hayden Represented By Sunita N Sood

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13193


Richard Garavito


Chapter 13


#10.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18, 6/28/18

EH     


Docket 0


Party Information

Debtor(s):

Richard Garavito Represented By Michael Avanesian

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13208


Robert Justice Morse, Jr. and Helen Julia Morse


Chapter 13


#11.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18

EH     


Docket 0


Party Information

Debtor(s):

Robert Justice Morse Jr. Represented By Robert W Ripley

Joint Debtor(s):

Helen Julia Morse Represented By Robert W Ripley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13268


Oscar Franco and Edubijes Franco


Chapter 13


#12.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18, 6/28/18

EH     


Docket 0


Party Information

Debtor(s):

Oscar Franco Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Edubijes Franco Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13566


Marco Tulio Magana and Gloria Louisa Magana


Chapter 13


#13.00 CONT Confirmation of Chapter 13 Plan From: 6/28/18

EH     


Docket 0


Party Information

Debtor(s):

Marco Tulio Magana Represented By Daniel King

Joint Debtor(s):

Gloria Louisa Magana Represented By Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13678


Kevin Eugene Martin and Francisca Chavez-Martin


Chapter 13


#14.00 CONT Confirmation of Chapter 13 Plan From: 6/28/18

EH     


Docket 0


Party Information

Debtor(s):

Kevin Eugene Martin Represented By Michael E Clark

Joint Debtor(s):

Francisca Chavez-Martin Represented By Michael E Clark

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-10761


Ronald Wayne Cloyd


Chapter 13


#15.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18

EH     


Docket 0


Party Information

Debtor(s):

Ronald Wayne Cloyd Represented By Jonathan D Doan

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14020


Patricia Ann Cook


Chapter 13


#16.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18

EH     


Docket 0


Party Information

Debtor(s):

Patricia Ann Cook Represented By Brad Weil

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14052


Glenda Faye Price


Chapter 13


#17.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18

EH     


Docket 0


Party Information

Debtor(s):

Glenda Faye Price Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14112


Adan Duarte


Chapter 13


#18.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18

EH     


Docket 0


Party Information

Debtor(s):

Adan Duarte Represented By

William E Windham

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14225


Karen Patricia Boyd


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Karen Patricia Boyd Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14246


Susan Fontecha


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Susan Fontecha Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14257


Adam Casey Addison


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Adam Casey Addison Represented By Nima S Vokshori Luke Jackson

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14272


Jose F Mejia


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/8/18

Party Information

Jose F Mejia Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14277


Cesar Orozco


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Cesar Orozco Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14278


David Bruce Bremer and Tina Marie Bremer


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

David Bruce Bremer Represented By Paul Y Lee

Joint Debtor(s):

Tina Marie Bremer Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14315


John Ryan


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/11/18

Party Information

John Ryan Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14336


Peter Najim


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Peter Najim Represented By

Ivan Trahan

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14337


Jose Velasco and Lilian Micaela Velasco


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Jose Velasco Represented By

Daniel King

Joint Debtor(s):

Lilian Micaela Velasco Represented By Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14340


Lawrence A McCoy


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Lawrence A McCoy Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14377


Elizabeth L Taufaao


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Elizabeth L Taufaao Represented By

Benjamin A Yrungaray

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14388


Jesus Pabloff and Virginia Pabloff


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Jesus Pabloff Represented By

Tom A Moore

Joint Debtor(s):

Virginia Pabloff Represented By Tom A Moore

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14394


Xavier Cristobal Luna


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Xavier Cristobal Luna Represented By Roberto Gil

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14402


Bessie Johnson Desroches


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/11/18

Party Information

Bessie Johnson Desroches Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14409


Ralph O Dieter


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Ralph O Dieter Represented By Stephen R Wade

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14412


Roberto Hernandez and Christina M Hernandez


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Roberto Hernandez Represented By Paul Y Lee

Joint Debtor(s):

Christina M Hernandez Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14467


Jose M. Cortez


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Jose M. Cortez Represented By Patricia A Mireles

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14468


Patricia Solis-Alvarez


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH     

Docket 0


Party Information

Debtor(s):

Patricia Solis-Alvarez Represented By

Raj T Wadhwani

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-23388


Jose N Recinos and Patricia Recinos


Chapter 13


#37.00 CONT Trustee's Motion to Dismiss Case From: 6/28/18

EH     


Docket 277

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

11:01 AM

6:16-20773

Idalia Temblador-Baisa

Chapter 13

#38.00 CONT Trustee's Motion to Dismiss Case From: 6/7/18, 6/28/18

EH     

Docket 57

Party Information

Debtor(s):

Idalia Temblador-Baisa Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-16699

Cindy Louise Lawson

Chapter 13

#39.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 6/28/18

EH     

Docket 27

Party Information

Debtor(s):

Cindy Louise Lawson Represented By Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18210

Jorge Manuel Azmitia and Yoshiko Azmitia

Chapter 13

#40.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

Docket 46

Party Information

Debtor(s):

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

11:01 AM

6:17-20019

Frank Prouty

Chapter 13

#41.00 CONT Trustee's Motion to Dismiss Case From: 5/24/18, 6/28/18

EH     

Docket 43

Party Information

Debtor(s):

Frank Prouty Represented By

Nima S Vokshori

Trustee(s):

Rod Danielson (TR) Pro Se

11:30 AM

6:13-19074

Amber Michelle Bradley

Chapter 7

#42.00 Motion to Reopen Chapter 7 Case with Notice for the Purpose of Enforcing the Discharge Order

EH     

Docket 12

Party Information

Debtor(s):

Amber Michelle Bradley Represented By

Neelamjeet K Kahlon-Pfister Cory T Salisbury

Trustee(s):

Robert Whitmore (TR) Pro Se

1:00 PM

6:12-25790

Jose Vasquez Hernandez and Ana Maria Hernandez

Chapter 13

#1.00 Trustee's Motion to Dismiss Case EH     

Docket 179

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/13/18

Party Information

Debtor(s):

Jose Vasquez Hernandez Represented By Manfred Schroer

Joint Debtor(s):

Ana Maria Hernandez Represented By Manfred Schroer

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:12-35447

Fernando Rodriguez and Gabriela Rodriguez

Chapter 13

#2.00 Trustee's Motion to Dismiss Case EH     

Docket 277

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Fernando Rodriguez Represented By Tamar Terzian

Joint Debtor(s):

Gabriela Rodriguez Represented By Tamar Terzian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-11112

Rosa Alvarez

Chapter 13

#3.00 Trustee's Motion to Dismiss Case EH     

Docket 75

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Rosa Alvarez Represented By

Rebecca Tomilowitz

Trustee(s):

Rod 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 151

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/18/18

Party Information

Debtor(s):

Claudia Veronica Reyes-Olivares Represented By

Anthony E Contreras

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-12300

Araceli Canela

Chapter 13

#5.00 Trustee's Motion to Dismiss Case EH     

Docket 62

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Araceli Canela Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-12545

Pyongil Cha

Chapter 13

#6.00 Trustee's Motion to Dismiss Case EH     

Docket 135

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/5/18

Party Information

Debtor(s):

Pyongil Cha Represented By

Parisa Fishback David Brian Lally Edward T Weber

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-13035

Kevin Ray Miller and Martina Miller

Chapter 13

#7.00 Trustee's Motion to Dismiss Case EH     

Docket 81

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Kevin Ray Miller Represented By

M Wayne Tucker

Joint Debtor(s):

Martina Miller Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-13337


Corey J. McKeever and Lucy C. McKeever


Chapter 13


#8.00 Trustee's Motion to Dismiss Case EH     

Docket 171

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/18/18

Party Information

Debtor(s):

Corey J. McKeever Represented By Lazaro E Fernandez

Joint Debtor(s):

Lucy C. McKeever Represented By Lazaro E Fernandez

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-13554

Philip J. Adams and Kathy M. Adams

Chapter 13

#9.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Philip J. Adams Represented By

Anthony G Lagomarsino

Joint Debtor(s):

Kathy M. Adams Represented By

Anthony G Lagomarsino

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-13746


Ronald Andrew Lopez and Lisa Darlene Lopez


Chapter 13


#10.00 Trustee's Motion to Dismiss Case EH     

Docket 183

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/18

Party Information

Debtor(s):

Ronald Andrew Lopez Represented By David Lozano

Joint Debtor(s):

Lisa Darlene Lopez Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-15321

John Douglas Bacon and Monica Marie Bacon

Chapter 13

#11.00 Trustee's Motion to Dismiss Case EH     

Docket 61

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/7/18

Party Information

Debtor(s):

John Douglas Bacon Represented By Andrew Moher

Joint Debtor(s):

Monica Marie Bacon Represented By Andrew Moher

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-15700

Brian Bulos Khoury and Christine Khoury

Chapter 13

#12.00 Trustee's Motion to Dismiss Case EH     

Docket 96

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/18/18

Party Information

Debtor(s):

Brian Bulos Khoury Represented By Marc A Duxbury

Joint Debtor(s):

Christine Khoury Represented By Marc A Duxbury

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-17149

Desmond Anthony Townsend and Lillian Carmen

Chapter 13

#13.00 Trustee's Motion to Dismiss Case EH     

Docket 66

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 Danielson (TR) Pro Se

1:00 PM

6:13-17200

Robert J. Holcomb and Senorina Rivera Holcomb

Chapter 13

#14.00 Trustee's Motion to Dismiss Case EH     

Docket 49

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/5/18

Party Information

Debtor(s):

Robert J. Holcomb Represented By Joseph A Weber Fritz J Firman

Joint Debtor(s):

Senorina Rivera Holcomb Represented By Joseph A Weber Fritz J Firman

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-18728

Jeanette Johnson

Chapter 13

#15.00 Trustee's Motion to Dismiss Case EH     

Docket 72

Party Information

Debtor(s):

Jeanette Johnson Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-18779

Rigoberto Baez

Chapter 13

#16.00 Trustee's Motion to Dismiss Case EH     

Docket 153

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/18

Party Information

Debtor(s):

Rigoberto Baez Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-19151

Jesus Garcia and Olivia Garcia

Chapter 13

#17.00 Trustee's Motion to Dismiss Case EH     

Docket 73

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Jesus Garcia Represented By

Luis G Torres

Joint Debtor(s):

Olivia Garcia Represented By

Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-19250


Robert B Eppley


Chapter 13


#18.00 Trustee's Motion to Dismiss Case EH     


Docket 91

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Robert B Eppley Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-21440

John McCabe and Elena McCabe

Chapter 13

#19.00 Trustee's Motion to Dismiss Case EH     

Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/5/18

Party Information

Debtor(s):

John McCabe Represented By Kirk A Laron

Joint Debtor(s):

Elena McCabe Represented By Kirk A Laron

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-21894

Francisco Javier Medina and Maria Guadalupe Medina

Chapter 13

#20.00 Trustee's Motion to Dismiss Case EH     

Docket 175

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Francisco Javier Medina Represented By Tamar Terzian

Joint Debtor(s):

Maria Guadalupe Medina Represented By Tamar Terzian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-22605

Rebecca Lee Shaffer

Chapter 13

#21.00 Trustee's Motion to Dismiss Case EH     

Docket 75

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/13/18

Party Information

Debtor(s):

Rebecca Lee Shaffer Represented By Todd B Becker

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-24456

Lenore Esther Hernandez and Jesus Anthony Hernandez

Chapter 13

#22.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/12/18

Party Information

Debtor(s):

Jesus Anthony Hernandez Represented By Erik Clark Michael E Clark Barry E Borowitz

Joint Debtor(s):

Lenore Esther Hernandez Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-25336

Enrique Artemio Barba

Chapter 13

#23.00 Trustee's Motion to Dismiss Case EH     

Docket 173

Party Information

Debtor(s):

Enrique Artemio Barba Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-25621

Gildardo R Herrera and Stephanie D Herrera

Chapter 13

#24.00 Trustee's Motion to Dismiss Case EH     

Docket 104

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

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 Danielson (TR) Pro Se

1:00 PM

6:13-26237

Carlos Vincent Valdez and Grace G. Valdez

Chapter 13

#25.00 Trustee's Motion to Dismiss Case EH     

Docket 69

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 Danielson (TR) Pro Se

1:00 PM

6:13-28068

Clarence White

Chapter 13

#26.00 Trustee's Motion to Dismiss Case EH     

Docket 153

Party Information

Debtor(s):

Clarence White Represented By Steven A Wolvek

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-28117

Manuel Sandoval Gonzalez and Andrea Michelle Gonzalez

Chapter 13

#27.00 Trustee's Motion to Dismiss Case EH     

Docket 78

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Manuel Sandoval Gonzalez Represented By Dana Travis

Joint Debtor(s):

Andrea Michelle Gonzalez Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-28179

James Edward Lishko, Jr. and Debbie Sue Lishko

Chapter 13

#28.00 Trustee's Motion to Dismiss Case EH     

Docket 102

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

James Edward Lishko Jr. Represented By Christopher J Langley

Joint Debtor(s):

Debbie Sue Lishko Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-28398

Antonio Lopez and Angelica Duenas

Chapter 13

#29.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/13/18

Party Information

Debtor(s):

Antonio Lopez Represented By Julie J Villalobos

Joint Debtor(s):

Angelica Duenas Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-28666

Mildred Goodridge Crawford

Chapter 13

#30.00 Trustee's Motion to Dismiss Case EH     

Docket 217

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Mildred Goodridge Crawford Represented By Michael Smith Craig K Streed Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-29102

Jose David Galarza and Catalina Galarza

Chapter 13

#31.00 Trustee's Motion to Dismiss Case EH     

Docket 86

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Jose David Galarza Represented By Tyson Takeuchi Scott Kosner

Joint Debtor(s):

Catalina Galarza Represented By Tyson Takeuchi Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-29191

Alfredo Garcia-Nunez and Josefina Lopes-Lisea

Chapter 13

#32.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/18/18

Party Information

Debtor(s):

Alfredo Garcia-Nunez Represented By Leonard Pena

Joint Debtor(s):

Josefina Lopes-Lisea Represented By Leonard Pena

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-29271

Dana Rene Hampton

Chapter 13

#33.00 Trustee's Motion to Dismiss Case EH     

Docket 106

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/18/18

Party Information

Debtor(s):

Dana Rene Hampton Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-30046

Hector M Rodriguez and Mary L Rodriguez

Chapter 13

#34.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

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 Danielson (TR) Pro Se

1:00 PM

6:13-30066

Mitchell Jeffrey Summers and Terra Carolina Summers

Chapter 13

#35.00 Trustee's Motion to Dismiss Case EH     

Docket 133

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

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 Danielson (TR) Pro Se

1:00 PM

6:13-30513

Jacqulyn Ann Deniston

Chapter 13

#36.00 Trustee's Motion to Dismiss Case EH     

Docket 78

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Jacqulyn Ann Deniston Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-30567

Robert Warren Gillam and Diana Lynn Gillam

Chapter 13

#37.00 Trustee's Motion to Dismiss Case EH     

Docket 84

Party Information

Debtor(s):

Robert Warren Gillam Represented By James P Doan

Joint Debtor(s):

Diana Lynn Gillam Represented By James P Doan

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:13-30641

Jacob J Cannon and Danielle M Cannon

Chapter 13

#38.00 Trustee's Motion to Dismiss Case EH     

Docket 133

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

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 Danielson (TR) Pro Se

1:00 PM

6:14-10402

Gary Lee Edwards and Rose Marie Edwards

Chapter 13

#39.00 Trustee's Motion to Dismiss Case EH     

Docket 71

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Gary Lee Edwards Represented By

Bryant C MacDonald

Joint Debtor(s):

Rose Marie Edwards Represented By

Bryant C MacDonald

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-10632


Angel K. Horn


Chapter 13


#40.00 Trustee's Motion to Dismiss Case EH     

Docket 44

Party Information

Debtor(s):

Angel K. Horn Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-10793

Robert Anthony Maruffo and Allison Marie Maruffo

Chapter 13

#41.00 Trustee's Motion to Dismiss Case EH     

Docket 74

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

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 Danielson (TR) Pro Se

1:00 PM

6:14-10795

Agnes Smith

Chapter 13

#42.00 Trustee's Motion to Dismiss Case EH     

Docket 103

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/5/18

Party Information

Debtor(s):

Agnes Smith Represented By

James T Lillard

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-10944

Danah Merrie Collier

Chapter 13

#43.00 Trustee's Motion to Dismiss Case EH     

Docket 77

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Danah Merrie Collier Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-11281

Geofrey J Kitilya

Chapter 13

#44.00 Trustee's Motion to Dismiss Case EH     

Docket 66

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Geofrey J Kitilya Represented By Tina H Trinh

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-11369

Robert Wayne Cook, Sr. and Kelly Danielle Cook

Chapter 13

#45.00 Trustee's Motion to Dismiss Case EH     

Docket 148

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/12/18

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 Danielson (TR) Pro Se

1:00 PM

6:14-11597

Taylor J. Bretz

Chapter 13

#46.00 Trustee's Motion to Dismiss Case EH     

Docket 206

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Taylor J. Bretz Represented By Steven A Alpert

Trustee(s):

Rod 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 80

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

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 Danielson (TR) Pro Se

1:00 PM

6:14-12355

Raafat Georgy

Chapter 13

#48.00 Trustee's Motion to Dismiss Case EH     

Docket 75

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Raafat Georgy Represented By

Joseph R Manning Jr

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-12693

Silvia Vargas

Chapter 13

#49.00 Trustee's Motion to Dismiss Case EH     

Docket 114

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/20/18

Party Information

Debtor(s):

Silvia Vargas Represented By

Matthew D. Resnik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-13095

Maricella Garcia

Chapter 13

#50.00 Trustee's Motion to Dismiss Case EH     

Docket 107

Party Information

Debtor(s):

Maricella Garcia Represented By Manfred Schroer

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-13510

Carmen Lucya Mendez

Chapter 13

#51.00 Trustee's Motion to Dismiss Case EH     

Docket 97

Party Information

Debtor(s):

Carmen Lucya Mendez Represented By Sara E Razavi

Matthew D. Resnik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-13555

George Henry Samuelsen

Chapter 13

#52.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/13/18

Party Information

Debtor(s):

George Henry Samuelsen Represented By

Bryant C MacDonald

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-13829

Alexis Justine Brooks

Chapter 13

#53.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Alexis Justine Brooks Represented By Nima S Vokshori

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-14265

Ricardo Pimentel and Maria Pimentel

Chapter 13

#54.00 Trustee's Motion to Dismiss Case EH     

Docket 78

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/6/18

Party Information

Debtor(s):

Ricardo Pimentel Represented By Tamar Terzian

Joint Debtor(s):

Maria Pimentel Represented By Tamar Terzian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-14384

William J English

Chapter 13

#55.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

William J English Represented By Eric C Morris

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-15246

David J Macias and Martha Macias

Chapter 13

#56.00 Trustee's Motion to Dismiss Case EH     

Docket 71

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

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 Danielson (TR) Pro Se

1:00 PM

6:14-15520

Jeremiah Johnson Nellis

Chapter 13

#57.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Jeremiah Johnson Nellis Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-15845

Alex Soto

Chapter 13

#58.00 Trustee's Motion to Dismiss Case EH     

Docket 95

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Alex Soto Represented By

Natalie A Alvarado

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-16397

Learoyd E. Frank and Anila S. Frank

Chapter 13

#59.00 Trustee's Motion to Dismiss Case EH     

Docket 56

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Learoyd E. Frank Represented By Carey C Pickford

Joint Debtor(s):

Anila S. Frank Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-16429

CHRISTY LYNN FOWLER and MARK DAWAYNE

Chapter 13

#60.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

CHRISTY LYNN FOWLER Represented By Christian U Anyiam

Joint Debtor(s):

MARK DAWAYNE FOWLER II Represented By

Christian U Anyiam

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-17056


Ernesto Alonso Gomez


Chapter 13


#61.00 Trustee's Motion to Dismiss Case EH     

Docket 51

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/20/18

Party Information

Debtor(s):

Ernesto Alonso Gomez Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-17490

Kenneth Mcewing Huff

Chapter 13

#62.00 Trustee's Motion to Dismiss Case EH     

Docket 66

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Kenneth Mcewing Huff Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-17491

Rosalie Estella Crouch

Chapter 13

#63.00 Trustee's Motion to Dismiss Case EH     

Docket 91

Party Information

Debtor(s):

Rosalie Estella Crouch Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-17529

Troy Gene Thomas and Becky L Thomas

Chapter 13

#64.00 Trustee's Motion to Dismiss Case EH     

Docket 113

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Troy Gene Thomas Represented By Jenny L Doling Summer M Shaw

Joint Debtor(s):

Becky L Thomas Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-18156

Jose Luis Gutierrez and Patricia Gutierrez

Chapter 13

#65.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Jose Luis Gutierrez Represented By Kelly Warren

Joint Debtor(s):

Patricia Gutierrez Represented By Kelly Warren

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-18349

Fabiola Adame

Chapter 13

#66.00 Trustee's Motion to Dismiss Case EH     

Docket 169

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Fabiola Adame Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-18359

Donnie Edward Southerland and Andrea Marie

Chapter 13

#67.00 Trustee's Motion to Dismiss Case EH     

Docket 115

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Donnie Edward Southerland Represented By Dana Travis

Joint Debtor(s):

Andrea Marie Southerland Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-18523

Dennis Williams

Chapter 13

#68.00 Trustee's Motion to Dismiss Case EH     

Docket 93

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/7/18

Party Information

Debtor(s):

Dennis Williams Represented By Nima S Vokshori

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-19029

Sheila Marie Dejesa

Chapter 13

#69.00 Trustee's Motion to Dismiss Case EH     

Docket 78

Party Information

Debtor(s):

Sheila Marie Dejesa Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-19319

Edward Jennings Kidwell

Chapter 13

#70.00 Trustee's Motion to Dismiss Case EH     

Docket 96

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Edward Jennings Kidwell Represented By Tyson Takeuchi Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-19428

Reynaldo Jaimes Merlan and Maria D Merlan

Chapter 13

#71.00 Trustee's Motion to Dismiss Case EH     

Docket 61

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Reynaldo Jaimes Merlan Represented By Tamar Terzian

Joint Debtor(s):

Maria D Merlan Represented By Tamar Terzian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-19913

Martin Caballero and Clementina Caballero

Chapter 13

#72.00 Trustee's Motion to Dismiss Case EH     

Docket 122

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Martin Caballero Represented By Luis G Torres

Joint Debtor(s):

Clementina Caballero Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-20166

Rosa Partida

Chapter 13

#73.00 Trustee's Motion to Dismiss Case EH     

Docket 121

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Rosa Partida Represented By

Mathew Alden

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-20307

Anna M Loconto

Chapter 13

#74.00 Trustee's Motion to Dismiss Case EH     

Docket 62

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/6/18

Party Information

Debtor(s):

Anna M Loconto Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-20348

Frederick Rudy Deveau and Wendy Jo Deveau

Chapter 13

#75.00 Trustee's Motion to Dismiss Case EH     

Docket 76

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/12/18

Party Information

Debtor(s):

Frederick Rudy Deveau Represented By Christopher J Langley

Joint Debtor(s):

Wendy Jo Deveau Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-20798

John W Ambrose, Jr

Chapter 13

#76.00 Trustee's Motion to Dismiss Case EH     

Docket 54

Party Information

Debtor(s):

John W Ambrose Jr Represented By William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-20832

Ryan Scott Williams

Chapter 13

#77.00 Trustee's Motion to Dismiss Case EH     

Docket 48

Debtor(s):

*** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 7/3/18

Party Information

Ryan Scott Williams Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-21370

Imelda Tapia

Chapter 13

#78.00 Trustee's Motion to Dismiss Case EH     

Docket 77

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/20/18

Party Information

Imelda Tapia Represented By

Anthony Wilaras

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-21377

Adam Max Thewes and Kristine Ann Thewes

Chapter 13

#79.00 Trustee's Motion to Dismiss Case EH     

Docket 70

Party Information

Debtor(s):

Adam Max Thewes Represented By Steven A Alpert

Joint Debtor(s):

Kristine Ann Thewes Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-21455

Raul Ruelas and Laura Ruelas

Chapter 13

#80.00 Trustee's Motion to Dismiss Case EH     

Docket 42

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Raul Ruelas Represented By

Patricia M Ashcraft

Joint Debtor(s):

Laura Ruelas Represented By

Patricia M Ashcraft

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-22149


Ruben Sotelo


Chapter 13


#81.00 Trustee's Motion to Dismiss Case EH     

Docket 77

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Ruben Sotelo Represented By

Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-22362

James Lange and Michelle Lange

Chapter 13

#82.00 Trustee's Motion to Dismiss Case EH     

Docket 148

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

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 Danielson (TR) Pro Se

1:00 PM

6:14-22380

Richard Maher and Elena Maher

Chapter 13

#83.00 Trustee's Motion to Dismiss Case EH     

Docket 67

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Richard Maher Represented By Christopher Hewitt

Joint Debtor(s):

Elena Maher Represented By

Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-22629


Karry Howard


Chapter 13


#84.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Karry Howard Represented By Terrence Fantauzzi

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-22637

Michelle Ann Maki

Chapter 13

#85.00 Trustee's Motion to Dismiss Case EH     

Docket 67

Party Information

Debtor(s):

Michelle Ann Maki Represented By Joel M Feinstein

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-22951

Wilfred David Pascual

Chapter 13

#86.00 Trustee's Motion to Dismiss Case EH     

Docket 63

Party Information

Debtor(s):

Wilfred David Pascual Represented By Lisa H Robinson John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-23150

Vivian Munson

Chapter 13

#87.00 Trustee's Motion to Dismiss Case EH     

Docket 218

Party Information

Debtor(s):

Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-23319

Lamar Surpell Bell

Chapter 13

#88.00 Trustee's Motion to Dismiss Case EH     

Docket 50

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

Lamar Surpell Bell Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-24084

Michael Lee Barnes and Belinda Ann Barnes

Chapter 13

#89.00 Trustee's Motion to Dismiss Case EH     

Docket 110

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 Danielson (TR) Pro Se

1:00 PM

6:14-24213

Rula Nino

Chapter 13

#90.00 Trustee's Motion to Dismiss Case EH     

Docket 106

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Rula Nino Represented By

Devin Sawdayi

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-24807

Bryan K. Harrison and Dawn Harrison

Chapter 13

#91.00 Trustee's Motion to Dismiss Case EH     

Docket 122

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

1:00 PM

6:14-24888

Jesus Padilla Simental

Chapter 13

#92.00 Trustee's Motion to Dismiss Case EH     

Docket 65

Party Information

Debtor(s):

Jesus Padilla Simental Represented By Bryn C Deb

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:14-25156

Keith Raynard Burton and Brigette Michelle Burton

Chapter 13

#93.00 Trustee's Motion to Dismiss Case EH     

Docket 139

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 Danielson (TR) Pro Se

1:00 PM

6:14-25452


Gary Dewain Pounds and Mary Margaret Pounds


Chapter 13


#94.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Gary Dewain Pounds Represented By Michael Jay Berger

Joint Debtor(s):

Mary Margaret Pounds Represented By Michael Jay Berger

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-10237

Maria E Carranza

Chapter 13

#95.00 Trustee's Motion to Dismiss Case EH     

Docket 82

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

Maria E Carranza Represented By Matthew D. Resnik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-10334

Alberto H. Garcia and Gina Caceres

Chapter 13

#96.00 Trustee's Motion to Dismiss Case EH     

Docket 66

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

Alberto H. Garcia Represented By Carey C Pickford

Joint Debtor(s):

Gina Caceres Represented By

Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-10348


Robert Wolf and Jennifer Collean Wolf


Chapter 13


#97.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Robert Wolf Represented By

Todd L Turoci

Joint Debtor(s):

Jennifer Collean Wolf Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-10464

Jose Agustin Nuno-Anaya and Nelly Nuno

Chapter 13

#98.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

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 Danielson (TR) Pro Se

1:00 PM

6:15-10929


Christopher John Helme


Chapter 13


#99.00 Trustee's Motion to Dismiss Case EH     

Docket 157

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Christopher John Helme Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-11020

Joseph Levi Riddle and Jessica Sue Riddle

Chapter 13

#100.00 Trustee's Motion to Dismiss Case EH     

Docket 91

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 Danielson (TR) Pro Se

1:00 PM

6:15-11132


Lenora L Dawson


Chapter 13


#101.00 Trustee's Motion to Dismiss Case EH     

Docket 78

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Lenora L Dawson Represented By Jennifer M Grant

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-11188

Claudie Gene West

Chapter 13

#102.00 Trustee's Motion to Dismiss Case EH     

Docket 65

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

Claudie Gene West Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-11224

Jesus Samano Landa

Chapter 13

#103.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Jesus Samano Landa Represented By Edgar P Lombera

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-11440

Gabriel Eduardo Dominguez and Martha Ruth Dominguez

Chapter 13

#104.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Gabriel Eduardo Dominguez Represented By Dana Travis

Joint Debtor(s):

Martha Ruth Dominguez Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-11540

Jesus Manuel Gomez and Maria Gomez

Chapter 13

#105.00 Trustee's Motion to Dismiss Case EH     

Docket 104

Party Information

Debtor(s):

Jesus Manuel Gomez Represented By Dana Travis

Joint Debtor(s):

Maria Gomez Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-12092

Edilberto Aguirre-Mendoza and Alba Zacarias-Cebrero

Chapter 13

#106.00 Trustee's Motion to Dismiss Case EH     

Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

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 Danielson (TR) Pro Se

1:00 PM

6:15-12168

Leslie A. Larson

Chapter 13

#107.00 Trustee's Motion to Dismiss Case EH     

Docket 81

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

Leslie A. Larson Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-12173

David L Aston and Evelyn A Aston

Chapter 13

#108.00 Trustee's Motion to Dismiss Case EH     

Docket 48

*** VACATED *** REASON: WITHRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

David L Aston Represented By Michael Smith Sundee M Teeple

Joint Debtor(s):

Evelyn A Aston Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-12404

Anthony E Turkson

Chapter 13

#109.00 Trustee's Motion to Dismiss Case EH     

Docket 126

*** VACATED *** REASON: WITHRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Anthony E Turkson Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-12699

Miguel A Cervantes

Chapter 13

#110.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Miguel A Cervantes Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-12820

Jose Ceja, Jr and Chasity Ann Ceja

Chapter 13

#111.00 Trustee's Motion to Dismiss Case EH     

Docket 183

Party Information

Debtor(s):

Jose Ceja Jr Represented By

Dana Travis

Joint Debtor(s):

Chasity Ann Ceja Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-12880

Presciliano Perez

Chapter 13

#112.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Presciliano Perez Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-13042

Linda E Holcomb

Chapter 13

#113.00 Trustee's Motion to Dismiss Case EH     

Docket 26

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/12/18

Party Information

Debtor(s):

Linda E Holcomb Represented By Michael Smith

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-13218

Ramiro J Cruz and Norma Idalia Cruz

Chapter 13

#114.00 Trustee's Motion to Dismiss Case EH     

Docket 109

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

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 Danielson (TR) Pro Se

1:00 PM

6:15-13643

Milton Y Diaz and Maria Alejandra Diaz

Chapter 13

#115.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Milton Y Diaz Represented By Thomas Watkins

Joint Debtor(s):

Maria Alejandra Diaz Represented By Thomas Watkins

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-13652

David Wark and Michelle Wark

Chapter 13

#116.00 Trustee's Motion to Dismiss Case EH     

Docket 59

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

David Wark Represented By

Christopher Hewitt

Joint Debtor(s):

Michelle Wark Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-13811

Christopher Lee Sumners

Chapter 13

#117.00 Trustee's Motion to Dismiss Case EH     

Docket 81

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Christopher Lee Sumners Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-13830

Ramon Urrutia

Chapter 13

#118.00 Trustee's Motion to Dismiss Case EH     

Docket 49

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Ramon Urrutia Represented By

C Scott Rudibaugh

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-13847

Juan A Hernandez

Chapter 13

#119.00 Trustee's Motion to Dismiss Case EH     

Docket 42

*** VACATED *** REASON: WITHRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Juan A Hernandez Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-14243

Julio Guzman

Chapter 13

#120.00 Trustee's Motion to Dismiss Case EH     

Docket 58

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/20/18

Party Information

Debtor(s):

Julio Guzman Represented By Phillip Myer

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-14501

Vonetta M Mays

Chapter 13

#121.00 Trustee's Motion to Dismiss Case EH     

Docket 192

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Vonetta M Mays Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-14835

Bennea Cynthia Travis

Chapter 13

#122.00 Trustee's Motion to Dismiss Case EH     

Docket 87

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Bennea Cynthia Travis Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-15047

Ann Perez

Chapter 13

#123.00 Trustee's Motion to Dismiss Case EH     

Docket 72

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Ann Perez Represented By

Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-15522

Scott Allan Oswald and Lisa Frances Oswald

Chapter 13

#124.00 Trustee's Motion to Dismiss Case EH     

Docket 95

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 Danielson (TR) Pro Se

1:00 PM

6:15-15599

Michael O'Cull

Chapter 13

#125.00 Trustee's Motion to Dismiss Case EH     

Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Michael O'Cull Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-15750

John Luther Peterson

Chapter 13

#126.00 Trustee's Motion to Dismiss Case EH     

Docket 80

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

John Luther Peterson Represented By Robert J Spitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-15831

William R Parker and Cheryl Parker

Chapter 13

#127.00 Trustee's Motion to Dismiss Case EH     

Docket 95

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/27/18

Party Information

William R Parker Represented By Julie J Villalobos

Joint Debtor(s):

Cheryl Parker Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-15904

Lucianna P Wais

Chapter 13

#128.00 Trustee's Motion to Dismiss Case EH     

Docket 93

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/18

Party Information

Debtor(s):

Lucianna P Wais Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-15912

Elgitha B Baldonado-Ranosa

Chapter 13

#129.00 Trustee's Motion to Dismiss Case EH     

Docket 68

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/18

Party Information

Debtor(s):

Elgitha B Baldonado-Ranosa Represented By Charles W Daff

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-15971

Allen J Sheerin

Chapter 13

#130.00 Trustee's Motion to Dismiss Case EH     

Docket 72

Party Information

Debtor(s):

Allen J Sheerin Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-16079

Tracy Lynne Crooks

Chapter 13

#131.00 Trustee's Motion to Dismiss Case EH     

Docket 82

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Tracy Lynne Crooks Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-16110

Rafael Bello

Chapter 13

#132.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Rafael Bello Represented By

Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-16128

Delkys Hyde

Chapter 13

#133.00 Trustee's Motion to Dismiss Case EH     

Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Delkys Hyde Represented By

David L Nelson

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-16367

John Stephen Puddy, Jr.

Chapter 13

#134.00 Trustee's Motion to Dismiss Case EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

John Stephen Puddy Jr. Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-16637

Martin D Woods and Shante L Woods

Chapter 13

#135.00 Trustee's Motion to Dismiss Case EH     

Docket 89

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Martin D Woods Represented By

M Wayne Tucker

Joint Debtor(s):

Shante L Woods Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-16873


Brenda Morgan


Chapter 13


#136.00 Trustee's Motion to Dismiss Case EH     

Docket 67

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Brenda Morgan Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-16972

Joe Martinez, Jr. and Sandra Lynette Martinez

Chapter 13

#137.00 Trustee's Motion to Dismiss Case EH     

Docket 59

Party Information

Debtor(s):

Joe Martinez Jr. Represented By David Lozano

Joint Debtor(s):

Sandra Lynette Martinez Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-17060

Chris Alvarado Espinoza

Chapter 13

#138.00 Trustee's Motion to Dismiss Case EH     

Docket 65

Party Information

Debtor(s):

Chris Alvarado Espinoza Represented By Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-17177

Shari Lynn Finch

Chapter 13

#139.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

Shari Lynn Finch Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-17349

Qurieno De Guchy, Sr. and Jessica Nerida De Guchy

Chapter 13

#140.00 Trustee's Motion to Dismiss Case EH     

Docket 104

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Qurieno De Guchy Sr. Represented By Gary S Saunders

Joint Debtor(s):

Jessica Nerida De Guchy Represented By Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-17441

Angelica Teresa Anguiano

Chapter 13

#141.00 Trustee's Motion to Dismiss Case EH     

Docket 124

Party Information

Debtor(s):

Angelica Teresa Anguiano Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-17476

Michael Brian Goodrich, Sr. and Kimberly JoAnn Carter

Chapter 13

#142.00 Trustee's Motion to Dismiss Case EH     

Docket 171

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

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 Danielson (TR) Pro Se

1:00 PM

6:15-17560

David W Monestero and Magdalena Monestero

Chapter 13

#143.00 Trustee's Motion to Dismiss Case EH     

Docket 50

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

David W Monestero Represented By Julie J Villalobos

Joint Debtor(s):

Magdalena Monestero Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-17561

Cresencio Ramirez Ramirez and Maria Olga Ramirez

Chapter 13

#144.00 Trustee's Motion to Dismiss Case EH     

Docket 139

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

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 Danielson (TR) Pro Se

1:00 PM

6:15-17599

David P. Carpenter and Cresencia M. Carpenter

Chapter 13

#145.00 Trustee's Motion to Dismiss Case EH     

Docket 50

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

David P. Carpenter Represented By Carey C Pickford

Joint Debtor(s):

Cresencia M. Carpenter Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-17743

Maria C. Ignacio

Chapter 13

#146.00 Trustee's Motion to Dismiss Case EH     

Docket 48

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Maria C. Ignacio Represented By

James D. Hornbuckle

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-17780

Rodney Lenn Cole and Annalue Cole

Chapter 13

#147.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/13/18

Party Information

Debtor(s):

Rodney Lenn Cole Represented By Nicholas M Wajda

Joint Debtor(s):

Annalue Cole Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-17922

Homer Wilson and Evelyn Wilson

Chapter 13

#148.00 Trustee's Motion to Dismiss Case EH     

Docket 110

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

Homer Wilson Represented By Leonard J Cravens

Joint Debtor(s):

Evelyn Wilson Represented By Leonard J Cravens

Trustee(s):

Rod 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 58

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Joe Roger Montes Represented By Stephen R Wade

W. Derek May

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-18139

Randall Meier

Chapter 13

#150.00 Trustee's Motion to Dismiss Case EH     

Docket 111

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Randall Meier Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-18175

Rudolph Mike Montoya and Rosemary Montoya

Chapter 13

#151.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Rudolph Mike Montoya Represented By

James Geoffrey Beirne

Joint Debtor(s):

Rosemary Montoya Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-18702


Frank Munoz and Nanci Jessie Munoz


Chapter 13


#152.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Frank Munoz Represented By

Alon Darvish

Joint Debtor(s):

Nanci Jessie Munoz Represented By Alon Darvish

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-18734

Eduardo Javier Meza and Margaret Ruth Morales

Chapter 13

#153.00 Trustee's Motion to Dismiss Case EH     

Docket 187

Party Information

Debtor(s):

Eduardo Javier Meza Represented By Dana Travis

Joint Debtor(s):

Margaret Ruth Morales Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-18942

Genaro Flores and Salome Flores

Chapter 13

#154.00 Trustee's Motion to Dismiss Case EH     

Docket 86

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Genaro Flores Represented By Luis G Torres

Joint Debtor(s):

Salome Flores Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-19069

Zulu A Ali

Chapter 13

#155.00 Trustee's Motion to Dismiss Case EH     

Docket 123

Party Information

Debtor(s):

Zulu A Ali Represented By

Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-19338

Jesus Aguilar and Maria G Aguilar

Chapter 13

#156.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

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 Danielson (TR) Pro Se

1:00 PM

6:15-19523

Torri Walker

Chapter 13

#157.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Torri Walker Represented By

Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-19804

Juan M Madueno Carrizoza

Chapter 13

#158.00 Trustee's Motion to Dismiss Case EH     

Docket 68

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Juan M Madueno Carrizoza Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-19930

Melinda Kay Allen

Chapter 13

#159.00 Trustee's Motion to Dismiss Case EH     

Docket 50

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Melinda Kay Allen Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-19993

Jose R. Gonzalez and Maria S. Gonzalez

Chapter 13

#160.00 Trustee's Motion to Dismiss Case EH     

Docket 53

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 Danielson (TR) Pro Se

1:00 PM

6:15-20023

Zachary Lee Nowak

Chapter 13

#161.00 Trustee's Motion to Dismiss Case EH     

Docket 88

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Zachary Lee Nowak Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-20062

Lilia Ivethe Fong

Chapter 13

#162.00 Trustee's Motion to Dismiss Case EH     

Docket 53

Party Information

Debtor(s):

Lilia Ivethe Fong Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-20150

Kevin Kim Nettles and Sara Margaret Nettles

Chapter 13

#163.00 Trustee's Motion to Dismiss Case EH     

Docket 81

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Kevin Kim Nettles Represented By

M Wayne Tucker

Joint Debtor(s):

Sara Margaret Nettles Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-20153


Rama Cokrohadian Suhari


Chapter 13


#164.00 Trustee's Motion to Dismiss Case EH     

Docket 59

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Rama Cokrohadian Suhari Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-20488

Roselia Hernandez

Chapter 13

#165.00 Trustee's Motion to Dismiss Case EH     

Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Roselia Hernandez Represented By Manfred Schroer

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-20531

Amber Larae Holmes

Chapter 13

#166.00 Trustee's Motion to Dismiss Case EH     

Docket 42

Party Information

Debtor(s):

Amber Larae Holmes Represented By Yoon O Ham

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-21292

Debra Denise Barr

Chapter 13

#167.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Debtor(s):

*** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 7/2/18

Party Information

Debra Denise Barr Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-21548

Chi Kan Yu

Chapter 13

#168.00 Trustee's Motion to Dismiss Case EH     

Docket 156

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Chi Kan Yu Represented By

Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-21887

Mark A. Aceves

Chapter 13

#169.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Mark A. Aceves Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-22033

Shyla L. Montgomery

Chapter 13

#170.00 Trustee's Motion to Dismiss Case EH     

Docket 79

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Shyla L. Montgomery Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-22222

Michael J. Waters

Chapter 13

#171.00 Trustee's Motion to Dismiss Case EH     

Docket 72

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Michael J. Waters Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-22294

Jonathan William Nicastro

Chapter 13

#172.00 Trustee's Motion to Dismiss Case EH     

Docket 121

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Jonathan William Nicastro Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:15-22392

Donald Leroy Woodruff

Chapter 13

#173.00 Trustee's Motion to Dismiss Case EH     

Docket 111

Debtor(s):

*** VACATED *** REASON: WITHDRAW OF MOTION FILED 6/13/18

Party Information

Donald Leroy Woodruff Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-10257

Cecilia Orozco and Sergio Orozco

Chapter 13

#174.00 Trustee's Motion to Dismiss Case EH     

Docket 46

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Cecilia Orozco Represented By Majid Safaie

Joint Debtor(s):

Sergio Orozco Represented By Majid Safaie

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-10352

Helen Kanari Lewis

Chapter 13

#175.00 Trustee's Motion to Dismiss Case EH     

Docket 67

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Helen Kanari Lewis Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-10369

Melvin T. Marks and Maria S Peponas

Chapter 13

#176.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

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 Danielson (TR) Pro Se

1:00 PM

6:16-10379


Nicolas Garcia Ramos and Rosadelia Ramos


Chapter 13


#177.00 Trustee's Motion to Dismiss Case EH     

Docket 56

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Nicolas Garcia Ramos Represented By Luis G Torres

Joint Debtor(s):

Rosadelia Ramos Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-10385

Adolfo Gonzalez and Angelica Gonzalez

Chapter 13

#178.00 Trustee's Motion to Dismiss Case EH     

Docket 63

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Adolfo Gonzalez Represented By Luis G Torres

Joint Debtor(s):

Angelica Gonzalez Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-10519

Leonard Leroy Crowell and Carol Eckstrom Crowell

Chapter 13

#179.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Leonard Leroy Crowell Represented By Dana Travis

Joint Debtor(s):

Carol Eckstrom Crowell Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-10640

Robert John Mapstead and Belinda Alba Mapstead

Chapter 13

#180.00 Trustee's Motion to Dismiss Case EH     

Docket 42

*** VACATED *** REASON: WITHDRAWAL OF MOITON FILED 7/17/18

Party Information

Debtor(s):

Robert John Mapstead Represented By Dana Travis

Joint Debtor(s):

Belinda Alba Mapstead Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-10710

Charles Edward Horton

Chapter 13

#181.00 Trustee's Motion to Dismiss Case EH     

Docket 50

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

Charles Edward Horton Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-11303

Joseph Robert Byrne and Hillary Allyne Byrne

Chapter 13

#182.00 Trustee's Motion to Dismiss Case EH     

Docket 116

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

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 Danielson (TR) Pro Se

1:00 PM

6:16-11370

Gary Janssen

Chapter 13

#183.00 Trustee's Motion to Dismiss Case EH     

Docket 43

Party Information

Debtor(s):

Gary Janssen Represented By

Edward T Weber

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-11780

Laurie L Burns

Chapter 13

#184.00 Trustee's Motion to Dismiss Case EH     

Docket 91

Party Information

Debtor(s):

Laurie L Burns Represented By Javier H Castillo

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-11794

ROBERT A HAGUE and DIANNE L HAGUE

Chapter 13

#185.00 Trustee's Motion to Dismiss Case EH     

Docket 110

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/18

Party Information

Debtor(s):

ROBERT A HAGUE Represented By Manfred Schroer

Joint Debtor(s):

DIANNE L HAGUE Represented By Manfred Schroer

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-11872

Garan Bales

Chapter 13

#186.00 Trustee's Motion to Dismiss Case EH     

Docket 129

Party Information

Debtor(s):

Garan Bales Represented By

Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-11873

Juan Figueroa and Nancy Figueroa

Chapter 13

#187.00 Trustee's Motion to Dismiss Case EH     

Docket 40

Party Information

Debtor(s):

Juan Figueroa Represented By

Inez Tinoco-Vaca

Joint Debtor(s):

Nancy Figueroa Represented By

Inez Tinoco-Vaca

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-11877


Allan Martin Borgen


Chapter 13


#188.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

Allan Martin Borgen Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-12031

Maria Lourdes Magallon

Chapter 13

#189.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Maria Lourdes Magallon Represented By Leonard Pena

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-12150

Dwayne M Kollmar

Chapter 13

#190.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/18

Party Information

Debtor(s):

Dwayne M Kollmar Represented By Gary J Holt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-12191

Valicia LaShawn Fennell

Chapter 13

#191.00 Trustee's Motion to Dismiss Case EH     

Docket 78

Party Information

Debtor(s):

Valicia LaShawn Fennell Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-12400


Ernestine Steppes


Chapter 13


#192.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/18/18

Party Information

Debtor(s):

Ernestine Steppes Represented By Mathew Alden

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-12453

Michael Joseph Fodor

Chapter 13

#193.00 Trustee's Motion to Dismiss Case EH     

Docket 58

Party Information

Debtor(s):

Michael Joseph Fodor Represented By Michael R Totaro Michael D Franco

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-12609

Ryan J. Watson

Chapter 13

#194.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Ryan J. Watson Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-12849

Elsy G. Mejia

Chapter 13

#195.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Joint Debtor(s):

Elsy G. Mejia Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-12963

Kenneth L Salser

Chapter 13

#196.00 Trustee's Motion to Dismiss Case EH     

Docket 43

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Kenneth L Salser Represented By Michael Smith Craig K Streed Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-12982

Edward A. Moore, Jr. and Carole Moore

Chapter 13

#197.00 Trustee's Motion to Dismiss Case EH     

Docket 82

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Edward A. Moore Jr. Represented By Paul Y Lee

Joint Debtor(s):

Carole Moore Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-13030

Richard Hill Lindsay and Laura Lee Lindsay

Chapter 13

#198.00 Trustee's Motion to Dismiss Case EH     

Docket 109

Party Information

Debtor(s):

Richard Hill Lindsay Represented By Emilia N McAfee

Joint Debtor(s):

Laura Lee Lindsay Represented By Emilia N McAfee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-13226

Michael J. Covington, II

Chapter 13

#199.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Michael J. Covington II Represented By Ronald W Ask

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-13404

Alberto Plascencia and Martina Plascencia

Chapter 13

#200.00 Trustee's Motion to Dismiss Case EH     

Docket 62

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/18

Party Information

Debtor(s):

Alberto Plascencia Represented By Paul Y Lee

Joint Debtor(s):

Martina Plascencia Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-13595

Robert P Contreras and Marie G Contreras

Chapter 13

#201.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Robert P Contreras Represented By Michael Smith Sundee M Teeple

Joint Debtor(s):

Marie G Contreras Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-13666

Benito Gonzalez Cardenas

Chapter 13

#202.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Benito Gonzalez Cardenas Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-13729

Bradly Scott Aduddell

Chapter 13

#203.00 Trustee's Motion to Dismiss Case EH     

Docket 73

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Bradly Scott Aduddell Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-13872

Kimberly Ann Bowen

Chapter 13

#204.00 Trustee's Motion to Dismiss Case EH     

Docket 55

Party Information

Debtor(s):

Kimberly Ann Bowen Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-13957

Ryan Frank Escalante and Diana Karina Escalante

Chapter 13

#205.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Ryan Frank Escalante Represented By David Lozano

Joint Debtor(s):

Diana Karina Escalante Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-14084

Martin Linares and Elvia Linares

Chapter 13

#206.00 Trustee's Motion to Dismiss Case EH     

Docket 80

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/12/18

Party Information

Debtor(s):

Martin Linares Represented By Craig K Streed Sundee M Teeple

Joint Debtor(s):

Elvia Linares Represented By

Craig K Streed Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-14169


Sally Michelle Greene


Chapter 13


#207.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

Sally Michelle Greene Represented By Sunita N Sood

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-14287

Brent Duane Larson and Sarah Marnet Larson

Chapter 13

#208.00 Trustee's Motion to Dismiss Case EH     

Docket 77

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

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 Danielson (TR) Pro Se

1:00 PM

6:16-14440

Michael Douglas Guerino and Xochitl Rodriguez Guerino

Chapter 13

#209.00 Trustee's Motion to Dismiss Case EH     

Docket 62

Party Information

Debtor(s):

Michael Douglas Guerino Represented By Joseph M Hoats

Joint Debtor(s):

Xochitl Rodriguez Guerino Represented By Joseph M Hoats

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-14476

Juan Rene Fullen, Jr.

Chapter 13

#210.00 Trustee's Motion to Dismiss Case EH     

Docket 64

Party Information

Debtor(s):

Juan Rene Fullen Jr. Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-14548

Lavelle Lee Parker

Chapter 13

#211.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Lavelle Lee Parker Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-14599

Brooke R Adams

Chapter 13

#212.00 Trustee's Motion to Dismiss Case EH     

Docket 56

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Brooke R Adams Represented By Lauren Rode

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-14987

Susana Olga Corona

Chapter 13

#213.00 Trustee's Motion to Dismiss Case EH     

Docket 113

Party Information

Debtor(s):

Susana Olga Corona Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-15304

Fabiola Puttre

Chapter 13

#214.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Fabiola Puttre Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-15412

Pablo Flores

Chapter 13

#215.00 Trustee's Motion to Dismiss Case EH     

Docket 69

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 7/17/18

Party Information

Pablo Flores Represented By

Anthony P Cara

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-15432

Ramona Hofman

Chapter 13

#216.00 Trustee's Motion to Dismiss Case EH     

Docket 56

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Ramona Hofman Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-15479

David Becerra

Chapter 13

#217.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

David Becerra Represented By

Glenn Ward Calsada

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-15902

Dinari Williams and Chandra Denman-Williams

Chapter 13

#218.00 Trustee's Motion to Dismiss Case EH     

Docket 37

Party Information

Debtor(s):

Dinari Williams Represented By Emilia N McAfee

Joint Debtor(s):

Chandra Denman-Williams Represented By Emilia N McAfee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-16314

Anthony James Parker and Cynthia Parker

Chapter 13

#219.00 Trustee's Motion to Dismiss Case EH     

Docket 61

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 Danielson (TR) Pro Se

1:00 PM

6:16-16319

Jeffrey Otto Schellin and Jennifer Lynn Schellin

Chapter 13

#220.00 Trustee's Motion to Dismiss Case EH     

Docket 70

Party Information

Debtor(s):

Jeffrey Otto Schellin Represented By John F Brady

Joint Debtor(s):

Jennifer Lynn Schellin Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-16702

Patsy Jean Patterson

Chapter 13

#221.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/4/18

Party Information

Debtor(s):

Patsy Jean Patterson Represented By Jonathan D Doan

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-16719

Warren Thomas Derry

Chapter 13

#222.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Warren Thomas Derry Represented By Christopher C Barsness

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-16720

Luevina Henry

Chapter 13

#223.00 Trustee's Motion to Dismiss Case EH     

Docket 140

Party Information

Debtor(s):

Luevina Henry Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-16757


John W Bennett and Mary Bennett


Chapter 13


#224.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/6/18

Party Information

John W Bennett Represented By Michael Smith Sundee M Teeple

Joint Debtor(s):

Mary Bennett Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-16856

Tony Apodaca and Lydia Apodaca

Chapter 13

#225.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Tony Apodaca Represented By Julie J Villalobos

Joint Debtor(s):

Lydia Apodaca Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-16909

Edward Edmund Zozaya and Georgia Parrilla Zozaya

Chapter 13

#226.00 Trustee's Motion to Dismiss Case EH     

Docket 185

Party Information

Debtor(s):

Edward Edmund Zozaya Represented By Dana Travis

Joint Debtor(s):

Georgia Parrilla Zozaya Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-16910

Noryvir Frondozo Bequilla

Chapter 13

#227.00 Trustee's Motion to Dismiss Case EH     

Docket 48

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Noryvir Frondozo Bequilla Represented By Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-16946

Elliott Howard Blue, Jr and Yvette Blue

Chapter 13

#228.00 Trustee's Motion to Dismiss Case EH     

Docket 66

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 8/2/18 AT 11:00 A.M.

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

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-17031


Anderson L Pepper


Chapter 13


#229.00 Trustee's Motion to Dismiss Case EH     

Docket 78

Party Information

Debtor(s):

Anderson L Pepper Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-17647

Jennifer Lynn Anderson

Chapter 13

#230.00 Trustee's Motion to Dismiss Case EH     

Docket 43

Party Information

Debtor(s):

Jennifer Lynn Anderson Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-17737

Oraib Innabi

Chapter 13

#231.00 Trustee's Motion to Dismiss Case EH     

Docket 70

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Oraib Innabi Represented By

Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-17765

Mary Jones

Chapter 13

#232.00 Trustee's Motion to Dismiss Case EH     

Docket 51

Party Information

Debtor(s):

Mary Jones Represented By

Matthew D. Resnik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-17770

Edward J. Galvan and Virginia Galvan

Chapter 13

#233.00 Trustee's Motion to Dismiss Case EH     

Docket 83

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/7/18

Party Information

Debtor(s):

Edward J. Galvan Represented By Paul Y Lee

Joint Debtor(s):

Virginia Galvan Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-17859

Juan Aguilera

Chapter 13

#234.00 Trustee's Motion to Dismiss Case EH     

Docket 66

Party Information

Debtor(s):

Juan Aguilera Represented By A Mina Tran

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-17893

Ashley Douglas Faulstich

Chapter 13

#235.00 Trustee's Motion to Dismiss Case EH     

Docket 72

Party Information

Debtor(s):

Ashley Douglas Faulstich Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-17902

Patricia Daniels

Chapter 13

#236.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/18

Party Information

Debtor(s):

Patricia Daniels Represented By Benjamin R Heston

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-17911

Elizabeth T Baker

Chapter 13

#237.00 Trustee's Motion to Dismiss Case EH     

Docket 129

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Elizabeth T Baker Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18009

Carlos Garcia

Chapter 13

#238.00 Trustee's Motion to Dismiss Case EH     

Docket 90

Party Information

Debtor(s):

Carlos Garcia Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18035

Jeanie Sullivan

Chapter 13

#239.00 Trustee's Motion to Dismiss Case EH     

Docket 56

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Jeanie Sullivan Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18125

Marc Meisenheimer

Chapter 13

#240.00 Trustee's Motion to Dismiss Case EH     

Docket 62

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Marc Meisenheimer Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18130

Edward Joseph Camejo

Chapter 13

#241.00 Trustee's Motion to Dismiss Case EH     

Docket 43

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

Edward Joseph Camejo Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18182

Douglas Edward Goodman and Anne Louise Goodman

Chapter 13

#242.00 Trustee's Motion to Dismiss Case EH     

Docket 64

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

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 Danielson (TR) Pro Se

1:00 PM

6:16-18190

John Adam Tribue, IV

Chapter 13

#243.00 Trustee's Motion to Dismiss Case EH     

Docket 67

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

John Adam Tribue IV Represented By Norma Duenas

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18248

Juan Jose Franco

Chapter 13

#244.00 Trustee's Motion to Dismiss Case EH     

Docket 86

Party Information

Debtor(s):

Juan Jose Franco Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18359

Joseph Liebgott, IV and Robby Jean Harrison

Chapter 13

#245.00 Trustee's Motion to Dismiss Case EH     

Docket 80

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Joseph Liebgott IV Represented By John F Brady

Joint Debtor(s):

Robby Jean Harrison Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18372

Gene Ashley Heisser, Jr.

Chapter 13

#246.00 Trustee's Motion to Dismiss Case EH     

Docket 75

Party Information

Debtor(s):

Gene Ashley Heisser Jr. Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18398

Jose Luis Rojas

Chapter 13

#247.00 Trustee's Motion to Dismiss Case EH     

Docket 80

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Jose Luis Rojas Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18430

Isaias Melo and Rosa Melo

Chapter 13

#248.00 Trustee's Motion to Dismiss Case EH     

Docket 62

Party Information

Debtor(s):

Isaias Melo Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Rosa Melo Represented By

Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18529


Ricardo Carranza and Teresa D. Sotelo


Chapter 13


#249.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Ricardo Carranza Represented By Michael Smith Craig K Streed Sundee M Teeple

Joint Debtor(s):

Teresa D. Sotelo Represented By Michael Smith Craig K Streed Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18546

Alexis I Barahona

Chapter 13

#250.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Alexis I Barahona Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-18621

John Wesley Wilson, Jr. and Michelle Janet Wilson

Chapter 13

#251.00 Trustee's Motion to Dismiss Case EH     

Docket 51

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 Danielson (TR) Pro Se

1:00 PM

6:16-18820

Chase D Chung

Chapter 13

#252.00 Trustee's Motion to Dismiss Case EH     

Docket 58

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Chase D Chung Represented By Daniel C Sever

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-19018

Ingeborg Margarete Preisendanz

Chapter 13

#253.00 Trustee's Motion to Dismiss Case EH     

Docket 43

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Ingeborg Margarete Preisendanz Represented By

Danny K Agai

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-19070

Michele Helen Murillo

Chapter 13

#254.00 Trustee's Motion to Dismiss Case EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Michele Helen Murillo Represented By Joshua R Driskell

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-19199

Eduardo Lopez

Chapter 13

#255.00 Trustee's Motion to Dismiss Case EH     

Docket 65

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Eduardo Lopez Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-19207

Marquis Vincent Campbell

Chapter 13

#256.00 Trustee's Motion to Dismiss Case EH     

Docket 86

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/19/18

Party Information

Marquis Vincent Campbell Represented By Eliza Ghanooni

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-19240

Octavio Rubio Mata

Chapter 13

#257.00 Trustee's Motion to Dismiss Case EH     

Docket 32

Party Information

Debtor(s):

Octavio Rubio Mata Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-19396

Pamela Lynn King

Chapter 13

#258.00 Trustee's Motion to Dismiss Case EH     

Docket 46

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

Pamela Lynn King Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-19460

DeVonna Troope

Chapter 13

#259.00 Trustee's Motion to Dismiss Case EH     

Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

DeVonna Troope Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-19656

Jerome D Williams

Chapter 13

#260.00 Trustee's Motion to Dismiss Case EH     

Docket 73

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Jerome D Williams Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-19890

Rick Gaeta Carreon

Chapter 13

#261.00 Trustee's Motion to Dismiss Case EH     

Docket 88

Party Information

Debtor(s):

Rick Gaeta Carreon Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-19955

Ernest Leyva

Chapter 13

#262.00 Trustee's Motion to Dismiss Case EH     

Docket 46

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Ernest Leyva Represented By

Brad Weil

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20109

Gilberto Herrera and Monica Herrera

Chapter 13

#263.00 Trustee's Motion to Dismiss Case EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTON FILED 6/18/18

Party Information

Debtor(s):

Gilberto Herrera Represented By Todd L Turoci

Joint Debtor(s):

Monica Herrera Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20132

Maynor Obdulio Cruz and Monica Ivonne Villeda Lopez

Chapter 13

#264.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/13/18

Party Information

Debtor(s):

Maynor Obdulio Cruz Represented By Sunita N Sood

Joint Debtor(s):

Monica Ivonne Villeda Lopez Represented By Sunita N Sood

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20133

Deborah Catherine Hamernik

Chapter 13

#265.00 Trustee's Motion to Dismiss Case EH     

Docket 68

Party Information

Debtor(s):

Deborah Catherine Hamernik Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20163

Sandra M. Hankins

Chapter 13

#266.00 Trustee's Motion to Dismiss Case EH     

Docket 45

Party Information

Debtor(s):

Sandra M. Hankins Represented By Michael Smith Craig K Streed Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20186

Donald John Hanson and Mary Merzella Hanson

Chapter 13

#267.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Donald John Hanson Represented By Manfred Schroer

Joint Debtor(s):

Mary Merzella Hanson Represented By Manfred Schroer

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20258

Matthew Bruce and Scott Bruce

Chapter 13

#268.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/18

Party Information

Debtor(s):

Matthew Bruce Represented By Christopher Hewitt

Joint Debtor(s):

Scott Bruce Represented By

Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20329


Gabriel Cruz


Chapter 13


#269.00 Trustee's Motion to Dismiss Case EH     

Docket 68

Party Information

Debtor(s):

Gabriel Cruz Represented By

Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20402

Johanna R. Lagandaon

Chapter 13

#270.00 Trustee's Motion to Dismiss Case EH     

Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Johanna R. Lagandaon Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20459

Winnie Marie Quanstrom

Chapter 13

#271.00 Trustee's Motion to Dismiss Case EH     

Docket 42

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Winnie Marie Quanstrom Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20553

Diana Cescolini

Chapter 13

#272.00 Trustee's Motion to Dismiss Case EH     

Docket 86

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Diana Cescolini Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20610

Sayel S. Abuhasou

Chapter 13

#273.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/18

Party Information

Debtor(s):

Sayel S. Abuhasou Represented By Ronald L Brownson

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20773

Idalia Temblador-Baisa

Chapter 13

#274.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/12/18

Party Information

Debtor(s):

Idalia Temblador-Baisa Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20874

Irma Hernandez

Chapter 13

#275.00 Trustee's Motion to Dismiss Case EH     

Docket 42

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Irma Hernandez Represented By David T Egli

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-20967

Ricky Antonio Scott and Shemida Shiloni Scott

Chapter 13

#276.00 Trustee's Motion to Dismiss Case EH     

Docket 59

Party Information

Debtor(s):

Ricky Antonio Scott Represented By Marc E Grossman

Joint Debtor(s):

Shemida Shiloni Scott Represented By Marc E Grossman

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-21047

Maria Avila

Chapter 7

#277.00 Trustee's Motion to Dismiss Case EH     

Docket 43

Party Information

Debtor(s):

Maria Avila Represented By

Todd L Turoci

Trustee(s):

Karl T Anderson (TR) Pro Se

1:00 PM

6:16-21213

Bartholemew James Ratner and Pamela J Armijo-Ratner

Chapter 13

#278.00 Trustee's Motion to Dismiss Case EH     

Docket 59

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 Danielson (TR) Pro Se

1:00 PM

6:16-21234


Frank A Horzen and Barbara A Horzen


Chapter 13


#279.00 Trustee's Motion to Dismiss Case EH     

Docket 90

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

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

1:00 PM

6:16-21236

Ronald A Waters and Trisha Waters

Chapter 13

#280.00 Trustee's Motion to Dismiss Case EH     

Docket 54

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Ronald A Waters Represented By Paul Y Lee

Joint Debtor(s):

Trisha Waters Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-21299

Spencer Kogut and Suzette Andrea Kogut

Chapter 13

#281.00 Trustee's Motion to Dismiss Case EH     

Docket 112

Party Information

Debtor(s):

Spencer Kogut Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Suzette Andrea Kogut Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10082

Francisco R Palacios

Chapter 13

#282.00 Trustee's Motion to Dismiss Case EH     

Docket 152

Party Information

Debtor(s):

Francisco R Palacios Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10217

Darryl Lamont Bradshaw

Chapter 13

#283.00 Trustee's Motion to Dismiss Case EH     

Docket 67

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Darryl Lamont Bradshaw Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10310

Norma Brennan

Chapter 13

#284.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

Norma Brennan Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10359

Alma Angelica Rubio

Chapter 13

#285.00 Trustee's Motion to Dismiss Case EH     

Docket 95

Party Information

Debtor(s):

Alma Angelica Rubio Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10360

Jerome Petras Oakman and Angella Jean Oakman

Chapter 13

#286.00 Trustee's Motion to Dismiss Case EH     

Docket 47

Party Information

Debtor(s):

Jerome Petras Oakman Represented By Dana Travis

Joint Debtor(s):

Angella Jean Oakman Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10414

Felipe Morales

Chapter 13

#287.00 Trustee's Motion to Dismiss Case EH     

Docket 26

Party Information

Debtor(s):

Felipe Morales Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10460

Julio Cesar Cacho and Rosalie Ann Cacho

Chapter 13

#288.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Julio Cesar Cacho Represented By

M Wayne Tucker

Joint Debtor(s):

Rosalie Ann Cacho Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10619


Scott Patrick Williams and Lisa Ann Williams


Chapter 13


#289.00 Trustee's Motion to Dismiss Case EH     

Docket 90

Party Information

Debtor(s):

Scott Patrick Williams Represented By Summer M Shaw Jenny L Doling

Joint Debtor(s):

Lisa Ann Williams Represented By Summer M Shaw Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10667

Louis Gutierrez

Chapter 13

#290.00 Trustee's Motion to Dismiss Case EH     

Docket 45

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Louis Gutierrez Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10768

Amy K. Arias

Chapter 13

#291.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/18/18

Party Information

Debtor(s):

Amy K. Arias Represented By

Keith Q Nguyen

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10787

Willie J Brooks

Chapter 13

#292.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Willie J Brooks Represented By Kevin Tang

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10944

Manuel J. Sotelo

Chapter 13

#293.00 Trustee's Motion to Dismiss Case EH     

Docket 26

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/13/18

Party Information

Debtor(s):

Manuel J. Sotelo Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10966

Ester Cruz

Chapter 13

#294.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Ester Cruz Represented By

Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-10982

Ruby Duran Garcia

Chapter 13

#295.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/7/18

Party Information

Debtor(s):

Ruby Duran Garcia Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11028

James W Schwartz and Holly L Bryson

Chapter 13

#296.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

James W Schwartz Represented By Michael Smith Sundee M Teeple

Joint Debtor(s):

Holly L Bryson Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11131

Bruce Howard Ruggles and Ann Marie Ruggles

Chapter 13

#297.00 Trustee's Motion to Dismiss Case EH     

Docket 53

Party Information

Debtor(s):

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

1:00 PM

6:17-11167

Victor Thomas Lawton

Chapter 13

#298.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Victor Thomas Lawton Represented By Norma Duenas

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11177

Gary Wayne Turner and Wanda Renay Turner

Chapter 13

#299.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Gary Wayne Turner Represented By

Ramiro Flores Munoz

Joint Debtor(s):

Wanda Renay Turner Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11182


Renard Louis Hamilton and Regina Elizabeth Hamilton


Chapter 13


#300.00 Trustee's Motion to Dismiss Case EH     

Docket 45

Party Information

Debtor(s):

Renard Louis Hamilton Represented By

D Justin Harelik

Joint Debtor(s):

Regina Elizabeth Hamilton Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11245


Bryan D. Chriss


Chapter 13


#301.00 Trustee's Motion to Dismiss Case EH     

Docket 63

Party Information

Debtor(s):

Bryan D. Chriss Represented By Michael Smith Cynthia L Gibson Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11335

Brian Scott Bunnell and Wendi Lynn Bunnell

Chapter 13

#302.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/12/18

Party Information

Debtor(s):

Brian Scott Bunnell Represented By Todd L Turoci

Joint Debtor(s):

Wendi Lynn Bunnell Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11456

Jose Alberto Lara-Pena and Yanisleidy Sanchez-Quinonez

Chapter 13

#303.00 Trustee's Motion to Dismiss Case EH     

Docket 68

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Jose Alberto Lara-Pena Represented By Luis G Torres

Joint Debtor(s):

Yanisleidy Sanchez-Quinonez Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11538

Michael Ray Sandoval

Chapter 13

#304.00 Trustee's Motion to Dismiss Case EH     

Docket 91

Party Information

Debtor(s):

Michael Ray Sandoval Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11565

Bruce A. Gooch and Nicolette Gooch

Chapter 13

#305.00 Trustee's Motion to Dismiss Case EH     

Docket 32

Party Information

Debtor(s):

Bruce A. Gooch Represented By

C Scott Rudibaugh

Joint Debtor(s):

Nicolette Gooch Represented By

C Scott Rudibaugh

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11658


Maisha Lenette Ghant-Elie


Chapter 13


#306.00 Trustee's Motion to Dismiss Case EH     

Docket 37

Party Information

Debtor(s):

Maisha Lenette Ghant-Elie Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11800

Veronica Salinas

Chapter 13

#307.00 Trustee's Motion to Dismiss Case EH     

Docket 27

Party Information

Debtor(s):

Veronica Salinas Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11831

Gregory Dwight Vit

Chapter 13

#308.00 Trustee's Motion to Dismiss Case EH     

Docket 46

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Gregory Dwight Vit Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-11901

Jose Camacho Payan and Erika Vanessa Payan

Chapter 13

#309.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Jose Camacho Payan Represented By

Ramiro Flores Munoz

Joint Debtor(s):

Erika Vanessa Payan Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12011


Joshua Lawrence Ferguson and Wendy Mae Ferguson


Chapter 13


#310.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Joshua Lawrence Ferguson Represented By Stephen H Darrow

Joint Debtor(s):

Wendy Mae Ferguson Represented By Stephen H Darrow

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12112

Jeremy Farnell and Anjanette Margrieta Bargas

Chapter 13

#311.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Jeremy Farnell Represented By Kristin R Lamar

Joint Debtor(s):

Anjanette Margrieta Bargas Represented By Kristin R Lamar

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12118

Veronica A Mendoza

Chapter 13

#312.00 Trustee's Motion to Dismiss Case EH     

Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Veronica A Mendoza Represented By Stephen S Smyth William J Smyth

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12149

Irma Dalia Cantu

Chapter 13

#313.00 Trustee's Motion to Dismiss Case EH     

Docket 59

Party Information

Debtor(s):

Irma Dalia Cantu Represented By Leonard J Cravens

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12157

Paulo Cesar Machuca

Chapter 13

#314.00 Trustee's Motion to Dismiss Case EH     

Docket 35

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 7/11/18

Party Information

Paulo Cesar Machuca Represented By Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12232

Margarito Martinez

Chapter 13

#315.00 Trustee's Motion to Dismiss Case EH     

Docket 61

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Margarito Martinez Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12397

Robert Nelson

Chapter 13

#316.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Robert Nelson Represented By David L Nelson

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12440

Cindi Jo Metzger

Chapter 13

#317.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Cindi Jo Metzger Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12576

Edmundo Sabado, Jr.

Chapter 13

#318.00 Trustee's Motion to Dismiss Case EH     

Docket 20

Party Information

Debtor(s):

Edmundo Sabado Jr. Represented By Jennifer Ann Aragon

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12646

William Rodriguez

Chapter 13

#319.00 Trustee's Motion to Dismiss Case EH     

Docket 43

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

William Rodriguez Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12647

Joseph V. Lessa and Nichole Alyce Lessa

Chapter 13

#320.00 Trustee's Motion to Dismiss Case EH     

Docket 42

Party Information

Debtor(s):

Joseph V. Lessa Represented By Paul Y Lee

Joint Debtor(s):

Nichole Alyce Lessa Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12659

Lawrence Devon Shaw

Chapter 13

#321.00 Trustee's Motion to Dismiss Case EH     

Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Lawrence Devon Shaw Represented By

L. Tegan Rodkey

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12710

Michael Montoya

Chapter 13

#322.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Michael Montoya Represented By Suzette Douglas

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12712

Jose Luis Castillo

Chapter 13

#323.00 Trustee's Motion to Dismiss Case EH     

Docket 26

Party Information

Debtor(s):

Jose Luis Castillo Represented By Sunita N Sood

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12719

Fernando Herrera, III

Chapter 13

#324.00 Trustee's Motion to Dismiss Case EH     

Docket 28

Party Information

Debtor(s):

Fernando Herrera III Represented By

James D. Hornbuckle

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12758

Luis A Jovel

Chapter 13

#325.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Luis A Jovel Represented By

Manfred Schroer

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12777

Glennard Williams and Bertrevia Daniellie Williams

Chapter 13

#326.00 Trustee's Motion to Dismiss Case EH     

Docket 45

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Glennard Williams Represented By Nicholas M Wajda

Joint Debtor(s):

Bertrevia Daniellie Williams Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12794

Katina Deneen Edwards

Chapter 13

#327.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Katina Deneen Edwards Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-12930

Olivia Lopez

Chapter 13

#328.00 Trustee's Motion to Dismiss Case EH     

Docket 41

Party Information

Debtor(s):

Olivia Lopez Represented By

William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13032

Victor Warrenlee Anastasi, Jr. and Diane Lynne Anastasi

Chapter 13

#329.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Party Information

Debtor(s):

Victor Warrenlee Anastasi Jr. Represented By Dana Travis

Joint Debtor(s):

Diane Lynne Anastasi Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13063

Ethel N Odimegwu

Chapter 13

#330.00 Trustee's Motion to Dismiss Case EH     

Docket 93

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Ethel N Odimegwu Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13072

Ricardo Menendez

Chapter 13

#331.00 Trustee's Motion to Dismiss Case EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Ricardo Menendez Represented By Sunita N Sood

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13089

Marie Cooper and Albert Cooper

Chapter 13

#332.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/7/18

Party Information

Debtor(s):

Marie Cooper Represented By Amanda G Billyard Andy C Warshaw

Joint Debtor(s):

Albert Cooper Represented By Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13092

Debra J. Falcone and Charles W. Blackburn

Chapter 13

#333.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/18

Party Information

Debtor(s):

Debra J. Falcone Represented By Michael Smith Craig K Streed Sundee M Teeple

Joint Debtor(s):

Charles W. Blackburn Represented By Michael Smith Craig K Streed Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13095

Isabel M Gutierrez

Chapter 13

#334.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Isabel M Gutierrez Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13107


Angel Benavidez


Chapter 13


#335.00 Trustee's Motion to Dismiss Case EH     

Docket 36

Party Information

Debtor(s):

Angel Benavidez Represented By William P Mullins

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13239

Gerald Bauer

Chapter 13

#336.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Gerald Bauer Represented By

Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13290

Joseph Frank Garcia and Roberta Ann Garcia

Chapter 13

#337.00 Trustee's Motion to Dismiss Case EH     

Docket 24

Party Information

Debtor(s):

Joseph Frank Garcia Represented By Dana Travis

Joint Debtor(s):

Roberta Ann Garcia Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13360

Biani Berlenda Mora

Chapter 13

#338.00 Trustee's Motion to Dismiss Case EH     

Docket 59

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/18

Party Information

Debtor(s):

Biani Berlenda Mora Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13387

Gwendolyn O. Doss

Chapter 13

#339.00 Trustee's Motion to Dismiss Case EH     

Docket 27

Party Information

Debtor(s):

Gwendolyn O. Doss Represented By Alon Darvish

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13395

Valecia Renee Knox

Chapter 13

#340.00 Trustee's Motion to Dismiss Case EH     

Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Valecia Renee Knox Represented By

L. Tegan Rodkey

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13433

Christina Hill

Chapter 13

#341.00 Trustee's Motion to Dismiss Case EH     

Docket 23

Party Information

Debtor(s):

Christina Hill Represented By Edward T Weber

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13599

Maurice Frank Manceau

Chapter 13

#342.00 Trustee's Motion to Dismiss Case EH     

Docket 69

Party Information

Debtor(s):

Maurice Frank Manceau Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13607

Fernando Ramos

Chapter 13

#343.00 Trustee's Motion to Dismiss Case EH     

Docket 56

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Fernando Ramos Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13729

Paula Rosales

Chapter 13

#344.00 Trustee's Motion to Dismiss Case EH     

Docket 25

Party Information

Debtor(s):

Paula Rosales Represented By William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13809

Jose R. Castaneda and Miriam L Castaneda

Chapter 13

#345.00 Trustee's Motion to Dismiss Case EH     

Docket 62

*** VACATED *** REASON: WITHRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Jose R. Castaneda Represented By Michael Smith Sundee M Teeple Craig K Streed

Joint Debtor(s):

Miriam L Castaneda Represented By Michael Smith Sundee M Teeple Craig K Streed

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13820

Guadalupe Espinoza

Chapter 13

#346.00 Trustee's Motion to Dismiss Case EH     

Docket 42

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Guadalupe Espinoza Represented By Edwing F Keller

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13890

Peter Hiroshi Kiyasu and Jennifer Ann Kiyasu

Chapter 13

#347.00 Trustee's Motion to Dismiss Case EH     

Docket 46

Party Information

Debtor(s):

Peter Hiroshi Kiyasu Represented By Steven A Alpert

Joint Debtor(s):

Jennifer Ann Kiyasu Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13917

Teresa A Salvail and Michael D Salvail

Chapter 13

#348.00 Trustee's Motion to Dismiss Case EH     

Docket 57

Party Information

Debtor(s):

Teresa A Salvail Represented By Julie J Villalobos

Joint Debtor(s):

Michael D Salvail Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13922

John Empey and Madeleine Tappe

Chapter 13

#349.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

John Empey Represented By

Christopher Hewitt

Joint Debtor(s):

Madeleine Tappe Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13923

Suzanne Berry

Chapter 13

#350.00 Trustee's Motion to Dismiss Case EH     

Docket 28

Party Information

Debtor(s):

Suzanne Berry Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-13982

Clarice Morris

Chapter 13

#351.00 Trustee's Motion to Dismiss Case EH     

Docket 57

Party Information

Debtor(s):

Clarice Morris Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14002

Israel Samuel Rolon

Chapter 13

#352.00 Trustee's Motion to Dismiss Case EH     

Docket 52

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Israel Samuel Rolon Represented By William S Tilton

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14075

Stephanie Lobato

Chapter 13

#353.00 Trustee's Motion to Dismiss Case EH     

Docket 23

Party Information

Debtor(s):

Stephanie Lobato Represented By William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14157

Joe Wallace Brown and Yolanda Denise Moore

Chapter 13

#354.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Joe Wallace Brown Represented By Christopher J Langley

Joint Debtor(s):

Yolanda Denise Moore Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14187

Andre J Booker and Carrie L Booker

Chapter 13

#355.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Andre J Booker Represented By Paul Y Lee

Joint Debtor(s):

Carrie L Booker Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14210

Nathaniel E Palmer

Chapter 13

#356.00 Trustee's Motion to Dismiss Case EH     

Docket 51

Party Information

Debtor(s):

Nathaniel E Palmer Represented By Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14292

Lubna Shiraz Ahmed

Chapter 13

#357.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOITON FILED 7/17/18

Party Information

Debtor(s):

Lubna Shiraz Ahmed Represented By Joshua L Sternberg

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14307

Elmer Arnold Tompkins

Chapter 13

#358.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Elmer Arnold Tompkins Represented By Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14312

John C. Macias

Chapter 13

#359.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

John C. Macias Represented By Raymond Obiamalu

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14377

David Patrick Goode and Valorie Ruth Goode

Chapter 13

#360.00 Trustee's Motion to Dismiss Case EH     

Docket 32

Party Information

Debtor(s):

David Patrick Goode Represented By Dana Travis

Joint Debtor(s):

Valorie Ruth Goode Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14469

Mario Timothy Velasquez and Susan Lorraine Velasquez

Chapter 13

#361.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Mario Timothy Velasquez Represented By Paul Y Lee

Joint Debtor(s):

Susan Lorraine Velasquez Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14588

Chadwick Otieno Ochieng

Chapter 13

#362.00 Trustee's Motion to Dismiss Case EH     

Docket 50

*** VACATED *** REASON: WITHRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Chadwick Otieno Ochieng Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14619

Candice Maria Borrego

Chapter 13

#363.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

Candice Maria Borrego Represented By Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14650

Brian Eugene Anderson and Gina Marie Anderson

Chapter 13

#364.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/18

Party Information

Debtor(s):

Brian Eugene Anderson Represented By Todd L Turoci

Joint Debtor(s):

Gina Marie Anderson Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14656

Kimberly A. Miller

Chapter 13

#365.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Party Information

Debtor(s):

Kimberly A. Miller Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14744

Cirenio Merida

Chapter 13

#366.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Cirenio Merida Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14777

Juanita Francis Casey

Chapter 13

#367.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Juanita Francis Casey Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14789

Sadia Sohail

Chapter 13

#368.00 Trustee's Motion to Dismiss Case EH     

Docket 57

Party Information

Debtor(s):

Sadia Sohail Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14790

Ernesto Ayon Lopez and Dolores Millan Sanchez

Chapter 13

#369.00 Trustee's Motion to Dismiss Case EH     

Docket 42

Party Information

Debtor(s):

Ernesto Ayon Lopez Represented By

James Geoffrey Beirne

Joint Debtor(s):

Dolores Millan Sanchez Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-14798


Gail Katherine Stump


Chapter 13


#370.00 Trustee's Motion to Dismiss Case EH     

Docket 42

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Gail Katherine Stump Represented By Michael E Clark

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15032

Ruben Lopez and Jessica Lopez

Chapter 13

#371.00 Trustee's Motion to Dismiss Case EH     

Docket 36

Party Information

Debtor(s):

Ruben Lopez Represented By

Terrence Fantauzzi

Joint Debtor(s):

Jessica Lopez Represented By Terrence Fantauzzi

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15102

Gwendolyn Washington

Chapter 13

#372.00 Trustee's Motion to Dismiss Case EH     

Docket 72

Party Information

Debtor(s):

Gwendolyn Washington Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15122

Keith F Keating

Chapter 13

#373.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Keith F Keating Represented By Sundee M Teeple Craig K Streed

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15227

John E Neilsen, Sr and Kathy A Neilsen

Chapter 13

#374.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

John E Neilsen Sr Represented By Julie J Villalobos

Joint Debtor(s):

Kathy A Neilsen Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15285

Trevor D. Washington and Sandra Washington

Chapter 13

#375.00 Trustee's Motion to Dismiss Case EH     

Docket 27

Party Information

Debtor(s):

Trevor D. Washington Represented By Julie J Villalobos

Joint Debtor(s):

Sandra Washington Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15343

Jose Gabriel Sahagun, Jr.

Chapter 13

#376.00 Trustee's Motion to Dismiss Case EH     

Docket 20

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Jose Gabriel Sahagun Jr. Represented By Richard G Heston

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15347

Susan Violet Guillot

Chapter 13

#377.00 Trustee's Motion to Dismiss Case EH     

Docket 58

Party Information

Debtor(s):

Susan Violet Guillot Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15475

Shane Morgan

Chapter 13

#378.00 Trustee's Motion to Dismiss Case EH     

Docket 27

Party Information

Debtor(s):

Shane Morgan Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15524

Thanaa Victor Fransis

Chapter 13

#379.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Thanaa Victor Fransis Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15604

Mandy Catron

Chapter 13

#380.00 Trustee's Motion to Dismiss Case EH     

Docket 39

Party Information

Debtor(s):

Mandy Catron Represented By Stephen S Smyth William J Smyth

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15646

Elida Soto

Chapter 13

#381.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Party Information

Debtor(s):

Elida Soto Represented By

William G Cort

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15647

Omar Enrique Lopez

Chapter 13

#382.00 Trustee's Motion to Dismiss Case EH     

Docket 40

Party Information

Debtor(s):

Omar Enrique Lopez Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15659

Cathryn Woodworth

Chapter 13

#383.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Cathryn Woodworth Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15660

Guillermina Perez

Chapter 13

#384.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

6/5/18

Party Information

Debtor(s):

Guillermina Perez Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15662

Jemill M Humphrey

Chapter 13

#385.00 Trustee's Motion to Dismiss Case EH     

Docket 28

Party Information

Debtor(s):

Jemill M Humphrey Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15728

Jesus Angel Acosta and Maria Teresa Acosta

Chapter 13

#386.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/18

Party Information

Debtor(s):

Jesus Angel Acosta Represented By

James Geoffrey Beirne

Joint Debtor(s):

Maria Teresa Acosta Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15740


Mark Gehrig


Chapter 13


#387.00 Trustee's Motion to Dismiss Case EH     

Docket 64

Party Information

Debtor(s):

Mark Gehrig Represented By

Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15772

Annette Leshon Rudd

Chapter 13

#388.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Party Information

Debtor(s):

Annette Leshon Rudd Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15829

Allen Bravo

Chapter 13

#389.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Allen Bravo Represented By

Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15867

Silvia Alvarez

Chapter 13

#390.00 Trustee's Motion to Dismiss Case EH     

Docket 40

Party Information

Debtor(s):

Silvia Alvarez Represented By

Filemon Kevin Samson III

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15890

Vallan Rudolph Gentle, Sr.

Chapter 13

#391.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Vallan Rudolph Gentle Sr. Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15893

Joseph Manuel Ruiz and Shannon Elizabeth Ruiz

Chapter 13

#392.00 Trustee's Motion to Dismiss Case EH     

Docket 32

Party Information

Debtor(s):

Joseph Manuel Ruiz Represented By April E Roberts

Joint Debtor(s):

Shannon Elizabeth Ruiz Represented By April E Roberts

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-15987

Frank Heredia and Virginia Heredia

Chapter 13

#393.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Frank Heredia Represented By Laleh Ensafi

Joint Debtor(s):

Virginia Heredia Represented By Laleh Ensafi

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16041

Daniel Garcia and Maria Garcia

Chapter 13

#394.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/18/18

Party Information

Debtor(s):

Daniel Garcia Represented By Rebecca Tomilowitz

Joint Debtor(s):

Maria Garcia Represented By

Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16073


Karsten Sanders


Chapter 13


#395.00 Trustee's Motion to Dismiss Case EH     

Docket 34

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/8/18

Party Information

Karsten Sanders Represented By William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16114

Allan Omar Ramos

Chapter 13

#396.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/20/18

Party Information

Debtor(s):

Allan Omar Ramos Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16164

William Richard Newborg and Serina Rae Newborg

Chapter 13

#397.00 Trustee's Motion to Dismiss Case EH     

Docket 42

Party Information

Debtor(s):

William Richard Newborg Represented By

Ramiro Flores Munoz

Joint Debtor(s):

Serina Rae Newborg Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16217


Jorge Cristobal Green


Chapter 13


#398.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Jorge Cristobal Green Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16227

Shawn L. Johnson

Chapter 13

#399.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Shawn L. Johnson Represented By Mark S Martinez

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16230

Tarra Marie Castillo

Chapter 13

#400.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/18

Party Information

Debtor(s):

Tarra Marie Castillo Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16249

Ruben Quintero Palafox, Jr.

Chapter 13

#401.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Party Information

Debtor(s):

Ruben Quintero Palafox Jr. Represented By Yoon O Ham

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16267

Samuel T Saavedra and Suzanne M Saavedra

Chapter 13

#402.00 Trustee's Motion to Dismiss Case EH     

Docket 44

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Samuel T Saavedra Represented By Michael R Totaro

Joint Debtor(s):

Suzanne M Saavedra Represented By Michael R Totaro

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16295

Coe Lamoureux and Julie Lamoureux

Chapter 13

#403.00 Trustee's Motion to Dismiss Case EH     

Docket 28

Party Information

Debtor(s):

Coe Lamoureux Represented By

W. Derek May

Joint Debtor(s):

Julie Lamoureux Represented By

W. Derek May

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16337


Ty Nicholas Garner, Sr. and Diane Lynn Garner


Chapter 13


#404.00 Trustee's Motion to Dismiss Case EH     

Docket 34

Party Information

Debtor(s):

Ty Nicholas Garner Sr. Represented By Richard E Chang

Joint Debtor(s):

Diane Lynn Garner Represented By Richard E Chang

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16349

Richard Alan Alvarez and Diana Marie Alvarez

Chapter 13

#405.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Richard Alan Alvarez Represented By Robert L Firth

Joint Debtor(s):

Diana Marie Alvarez Represented By Robert L Firth

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16409

Jesse Norman Dofelmire and Roucelle Frias Dofelmire

Chapter 13

#406.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Party Information

Debtor(s):

Jesse Norman Dofelmire Represented By Carey C Pickford

Joint Debtor(s):

Roucelle Frias Dofelmire Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16439

Oscar Avila

Chapter 13

#407.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Oscar Avila Represented By

Sanaz S Bereliani

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16537

Alejandro Lawrence Bernal

Chapter 13

#408.00 Trustee's Motion to Dismiss Case EH     

Docket 26

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Alejandro Lawrence Bernal Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16542

Mike A. Granados, Jr. and Carolynne Jeannette Granados

Chapter 13

#409.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Mike A. Granados Jr. Represented By Gregory M Shanfeld

Joint Debtor(s):

Carolynne Jeannette Granados Represented By Gregory M Shanfeld Gabriella Gonzales

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16666

Frank Ramirez

Chapter 13

#410.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Frank Ramirez Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16667

Linda Revoner

Chapter 13

#411.00 Trustee's Motion to Dismiss Case EH     

Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/12/18

Party Information

Debtor(s):

Linda Revoner Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16669

Kalenga Patrick Munongo and Janelle Nicole Munongo

Chapter 13

#412.00 Trustee's Motion to Dismiss Case EH     

Docket 46

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

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 Danielson (TR) Pro Se

1:00 PM

6:17-16699

Cindy Louise Lawson

Chapter 13

#413.00 Trustee's Motion to Dismiss Case EH     

Docket 34

Party Information

Debtor(s):

Cindy Louise Lawson Represented By Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16751

Gary Ramirez and Christina Faith Ramirez

Chapter 13

#414.00 Trustee's Motion to Dismiss Case EH     

Docket 35

Party Information

Debtor(s):

Gary Ramirez Represented By

Ethan Kiwhan Chin

Joint Debtor(s):

Christina Faith Ramirez Represented By

Ethan Kiwhan Chin

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16759


Armando Montoya, Jr. and Isabel Anne Montoya


Chapter 13


#415.00 Trustee's Motion to Dismiss Case EH     

Docket 28

Party Information

Debtor(s):

Armando Montoya Jr. Represented By Aruna P Rodrigo

Joint Debtor(s):

Isabel Anne Montoya Represented By Aruna P Rodrigo

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16795

Artush Stepanian and Wendy L. Wilkie

Chapter 13

#416.00 Trustee's Motion to Dismiss Case EH     

Docket 23

Party Information

Debtor(s):

Artush Stepanian Represented By

James D. Hornbuckle

Joint Debtor(s):

Wendy L. Wilkie Represented By

James D. Hornbuckle

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16796


Lisa Tompkins


Chapter 13


#417.00 Trustee's Motion to Dismiss Case EH     

Docket 20

Party Information

Debtor(s):

Lisa Tompkins Represented By

James D. Hornbuckle

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16798

William R. Martin and Judy L. Martin

Chapter 13

#418.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

William R. Martin Represented By

James D. Hornbuckle

Joint Debtor(s):

Judy L. Martin Represented By

James D. Hornbuckle

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16945


Rickey Hernando Waddington and Elrena Victoria


Chapter 13


#419.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Rickey Hernando Waddington Represented By Jonathan D Doan

Joint Debtor(s):

Elrena Victoria Waddington Represented By Jonathan D Doan

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16962

Vanessa Moore-Moreland

Chapter 13

#420.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Vanessa Moore-Moreland Represented By Kirk A Laron

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-16992

Nicholas Charles Goodner and Jennifer Louise Goodner

Chapter 13

#421.00 Trustee's Motion to Dismiss Case EH     

Docket 25

Party Information

Debtor(s):

Nicholas Charles Goodner Represented By Dana Travis

Joint Debtor(s):

Jennifer Louise Goodner Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17037

Luis A Andrade and Sarah Marie Andrade

Chapter 13

#422.00 Trustee's Motion to Dismiss Case EH     

Docket 87

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Luis A Andrade Represented By Terrence Fantauzzi

Joint Debtor(s):

Sarah Marie Andrade Represented By Terrence Fantauzzi

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17044

Richard Ramirez

Chapter 13

#423.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Party Information

Debtor(s):

Richard Ramirez Represented By Danny K Agai

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17189

Earma Denise Young Washington and Marvin Ray

Chapter 13

#424.00 Trustee's Motion to Dismiss Case EH     

Docket 33

Party Information

Debtor(s):

Earma Denise Young Washington Represented By

Brad Weil

Joint Debtor(s):

Marvin Ray Washington Represented By Brad Weil

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17197

Jose Munguia Valencia

Chapter 13

#425.00 Trustee's Motion to Dismiss Case EH     

Docket 116

Party Information

Debtor(s):

Jose Munguia Valencia Represented By Patricia A Mireles

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17209

Violeta Perola

Chapter 13

#426.00 Trustee's Motion to Dismiss Case EH     

Docket 22

Party Information

Debtor(s):

Violeta Perola Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17316

Luis Fernando Montoya, Jr.

Chapter 13

#427.00 Trustee's Motion to Dismiss Case EH     

Docket 61

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Luis Fernando Montoya Jr. Represented By Anthony B Vigil

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17358

David Kevin Davidson and Lisa Marie Davidson

Chapter 13

#428.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

David Kevin Davidson Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Lisa Marie Davidson Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17402

Thomas Lee Abercrombie and Rebecca Anne Abercrombie

Chapter 13

#429.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Thomas Lee Abercrombie Represented By

Rabin J Pournazarian

Joint Debtor(s):

Rebecca Anne Abercrombie Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17418


Deborah Thomas


Chapter 13


#430.00 Trustee's Motion to Dismiss Case EH     

Docket 24

Party Information

Debtor(s):

Deborah Thomas Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17469

Annette Culpepper

Chapter 13

#431.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Annette Culpepper Represented By Nathan Fransen

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17502

Ray Valdepena, III

Chapter 13

#432.00 Trustee's Motion to Dismiss Case EH     

Docket 64

Party Information

Debtor(s):

Ray Valdepena III Represented By Ryan A. Stubbe

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17531

Harvey Everett Mosely and Jean Ann Mosely

Chapter 13

#433.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Party Information

Debtor(s):

Harvey Everett Mosely Represented By Paul Y Lee

Joint Debtor(s):

Jean Ann Mosely Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17533

Kevin William Dixon and Leticia Dixon

Chapter 13

#434.00 Trustee's Motion to Dismiss Case EH     

Docket 36

Party Information

Debtor(s):

Kevin William Dixon Represented By Paul Y Lee

Joint Debtor(s):

Leticia Dixon Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17575

Terry Neil Gaia and Tamara Marie Devalle-Gaia

Chapter 13

#435.00 Trustee's Motion to Dismiss Case EH     

Docket 26

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/12/18

Party Information

Debtor(s):

Terry Neil Gaia Represented By Edward G Topolski

Joint Debtor(s):

Tamara Marie Devalle-Gaia Represented By Edward G Topolski

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17578

Kendra Susan Lewkow

Chapter 13

#436.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Kendra Susan Lewkow Represented By Morton J Grabel

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17589

Ryan Patrick McHugh and Jennifer Lynne McHugh

Chapter 13

#437.00 Trustee's Motion to Dismiss Case EH     

Docket 45

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Ryan Patrick McHugh Represented By Paul Y Lee

Joint Debtor(s):

Jennifer Lynne McHugh Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17612

Jose Guadalupe Sandoval

Chapter 13

#438.00 Trustee's Motion to Dismiss Case EH     

Docket 22

Party Information

Debtor(s):

Jose Guadalupe Sandoval Represented By Michael E Clark

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17715

Jorge Luis Luviano and Giovanna Toledo De Luviano

Chapter 13

#439.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Jorge Luis Luviano Represented By

James Geoffrey Beirne

Joint Debtor(s):

Giovanna Toledo De Luviano Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17757


Justin Lee Martin and Ashley Ann Martin


Chapter 13


#440.00 Trustee's Motion to Dismiss Case EH     

Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Justin Lee Martin Represented By Todd L Turoci

Joint Debtor(s):

Ashley Ann Martin Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17806

Gerald Curtis Collins and Valerie Cecelia Collins

Chapter 13

#441.00 Trustee's Motion to Dismiss Case EH     

Docket 42

Party Information

Debtor(s):

Gerald Curtis Collins Represented By

M Wayne Tucker

Joint Debtor(s):

Valerie Cecelia Collins Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17829


Derek Brian Winkenweder


Chapter 13


#442.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Party Information

Debtor(s):

Derek Brian Winkenweder Represented By Alon Darvish

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17861

Arturo Olvera

Chapter 13

#443.00 Trustee's Motion to Dismiss Case EH     

Docket 31

Party Information

Debtor(s):

Arturo Olvera Represented By William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17879

Rosa Del Carmen Cruz

Chapter 13

#444.00 Trustee's Motion to Dismiss Case EH     

Docket 22

Party Information

Debtor(s):

Rosa Del Carmen Cruz Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17934

Ignacio Figueroa and Nadia Elizabeth Figueroa

Chapter 13

#445.00 Trustee's Motion to Dismiss Case EH     

Docket 36

Party Information

Debtor(s):

Ignacio Figueroa Represented By

Ghada Helena Philips

Joint Debtor(s):

Nadia Elizabeth Figueroa Represented By

Ghada Helena Philips

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-17942


Viorel Bucur


Chapter 13


#446.00 Trustee's Motion to Dismiss Case EH     

Docket 78

Party Information

Debtor(s):

Viorel Bucur Represented By

Michael Jay Berger

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18039

Tony Lopez, Sr and Nelida Aguilar

Chapter 13

#447.00 Trustee's Motion to Dismiss Case EH     

Docket 26

Party Information

Debtor(s):

Tony Lopez Sr Represented By Edgar P Lombera

Joint Debtor(s):

Nelida Aguilar Represented By Edgar P Lombera

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18052

FLORENTINO BRAVO TORRES

Chapter 13

#448.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

FLORENTINO BRAVO TORRES Represented By

Michael Y Lo

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18106

Hugo Sanchez Cruz

Chapter 13

#449.00 Trustee's Motion to Dismiss Case EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Hugo Sanchez Cruz Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18210

Jorge Manuel Azmitia and Yoshiko Azmitia

Chapter 13

#450.00 Trustee's Motion to Dismiss Case EH     

Docket 47

Party Information

Debtor(s):

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

1:00 PM

6:17-18232

Maria Leticia Estrada

Chapter 13

#451.00 Trustee's Motion to Dismiss Case EH     

Docket 25

Party Information

Debtor(s):

Maria Leticia Estrada Represented By Raymond Perez

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18258

Francisco R Tamayo

Chapter 13

#452.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Francisco R Tamayo Represented By Alla Tenina

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18270

Linnea Rennee-Chrismon Allen

Chapter 13

#453.00 Trustee's Motion to Dismiss Case EH     

Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Linnea Rennee-Chrismon Allen Represented By Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18272

Brenda Barlow

Chapter 13

#454.00 Trustee's Motion to Dismiss Case EH     

Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Brenda Barlow Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18316

Julio C. Davila

Chapter 13

#455.00 Trustee's Motion to Dismiss Case EH     

Docket 79

Party Information

Debtor(s):

Julio C. Davila Represented By Michael Jay Berger

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18340

Cary Allen Griggs and Heather Lynn Griggs

Chapter 13

#456.00 Trustee's Motion to Dismiss Case EH     

Docket 36

Party Information

Debtor(s):

Cary Allen Griggs Represented By Ronald W Ask

Joint Debtor(s):

Heather Lynn Griggs Represented By Ronald W Ask

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18366

Kisha Eugena Stegall-Hill

Chapter 13

#457.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/18

Party Information

Debtor(s):

Kisha Eugena Stegall-Hill Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18388

Gregorio Orozco Sotelo

Chapter 13

#458.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Gregorio Orozco Sotelo Represented By

Lisa F Collins-Williams

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18482

Roberto Garcia Garcia and Maria Martha Garcia

Chapter 13

#459.00 Trustee's Motion to Dismiss Case EH     

Docket 42

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Roberto Garcia Garcia Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Maria Martha Garcia Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18507

Johnny Alcala

Chapter 13

#460.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/20/18

Party Information

Debtor(s):

Johnny Alcala Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18531

Victor Manuel Rosales

Chapter 13

#461.00 Trustee's Motion to Dismiss Case EH     

Docket 51

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Victor Manuel Rosales Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18535

Manuel Mayorga and Teodora Mayorga

Chapter 13

#462.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Manuel Mayorga Represented By Curtis R Aijala

Joint Debtor(s):

Teodora Mayorga Represented By Curtis R Aijala

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18542

Carolyn Joyce Brooks

Chapter 13

#463.00 Trustee's Motion to Dismiss Case EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Carolyn Joyce Brooks Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18569

Lelang Fulwiler

Chapter 13

#464.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Lelang Fulwiler Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18580

Daniel Morales and Sonia Morales

Chapter 13

#465.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Daniel Morales Represented By Anthony Wilaras

Joint Debtor(s):

Sonia Morales Represented By Anthony Wilaras

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18669

Hector Rene Flores, Jr. and Mayra Cecilia Canchola

Chapter 13

#466.00 Trustee's Motion to Dismiss Case EH     

Docket 40

Party Information

Debtor(s):

Hector Rene Flores Jr. Represented By Kevin Tang

Joint Debtor(s):

Mayra Cecilia Canchola Vasquez Represented By

Kevin Tang

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18777


Josephine Theobald


Chapter 13


#467.00 Trustee's Motion to Dismiss Case EH     

Docket 33

Party Information

Debtor(s):

Josephine Theobald Represented By Emilia N McAfee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18786

Edgar Raymond Domingue, Sr.

Chapter 13

#468.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Edgar Raymond Domingue Sr. Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18792

Roman Negrete Manrriquez

Chapter 13

#469.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/18

Party Information

Debtor(s):

Roman Negrete Manrriquez Represented By Patricia A Mireles

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18799

Michelle Crain

Chapter 13

#470.00 Trustee's Motion to Dismiss Case EH     

Docket 26

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Michelle Crain Represented By Roland D Tweed

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18807

Malama Togia

Chapter 13

#471.00 Trustee's Motion to Dismiss Case EH     

Docket 48

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Malama Togia Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18872

Rafeek Nehman Hamada

Chapter 13

#472.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Party Information

Debtor(s):

Rafeek Nehman Hamada Represented By

Eric Bensamochan

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-18897

Armando Hermosillo

Chapter 13

#473.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Armando Hermosillo Represented By Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19027

Jaime Villalobos and Jennifer Villalobos

Chapter 13

#474.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Jaime Villalobos Represented By

Rabin J Pournazarian

Joint Debtor(s):

Jennifer Villalobos Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19069


Maria del Socorro Valdez Quintero


Chapter 13


#475.00 Trustee's Motion to Dismiss Case EH     

Docket 69

Party Information

Debtor(s):

Maria del Socorro Valdez Quintero Represented By

Stephen H Darrow

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19083

Juan Hernandez

Chapter 13

#476.00 Trustee's Motion to Dismiss Case EH     

Docket 26

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Juan Hernandez Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19112

Brian Anthony Paciorkowski and Donna Ann Paciorkowski

Chapter 13

#477.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

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

1:00 PM

6:17-19132

Juan A Martinez

Chapter 13

#478.00 Trustee's Motion to Dismiss Case EH     

Docket 24

Party Information

Debtor(s):

Juan A Martinez Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19154

Ernesto Sanchez

Chapter 13

#479.00 Trustee's Motion to Dismiss Case EH     

Docket 53

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 7/17/18

Party Information

Ernesto Sanchez Represented By Jerry Rulsky

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19291

Carolyn Maxine Bodden

Chapter 13

#480.00 Trustee's Motion to Dismiss Case EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Carolyn Maxine Bodden Represented By Edward G Topolski

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19565

Cynthia Ramos

Chapter 13

#481.00 Trustee's Motion to Dismiss Case EH     

Docket 79

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Cynthia Ramos Represented By Hayk Grigoryan

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19589

Rodrigo Fernando Ramirez Guinea

Chapter 13

#482.00 Trustee's Motion to Dismiss Case EH     

Docket 34

Party Information

Debtor(s):

Rodrigo Fernando Ramirez Guinea Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19605

Victor Manuel Buelna and Adriana Alvizo

Chapter 13

#483.00 Trustee's Motion to Dismiss Case EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Victor Manuel Buelna Represented By David Lozano

Joint Debtor(s):

Adriana Alvizo Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19611

Larry Gene Hannah and Susan Harris Hannah

Chapter 13

#484.00 Trustee's Motion to Dismiss Case EH     

Docket 55

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Larry Gene Hannah Represented By Todd L Turoci

Joint Debtor(s):

Susan Harris Hannah Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19614

Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta

Chapter 13

#485.00 Trustee's Motion to Dismiss Case EH     

Docket 49

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Alfredo Manzo Arrieta Represented By Andy C Warshaw

Joint Debtor(s):

Mayte Hernandez- Arrieta Represented By Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19739

Wasantha K. Leonidas

Chapter 13

#486.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Wasantha K. Leonidas Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19790

Angel Rodriguez

Chapter 13

#487.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Party Information

Debtor(s):

Angel Rodriguez Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-19853

Diego Lopez

Chapter 13

#488.00 Trustee's Motion to Dismiss Case EH     

Docket 31

Party Information

Debtor(s):

Diego Lopez Represented By

Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20019

Frank Prouty

Chapter 13

#489.00 Trustee's Motion to Dismiss Case EH     

Docket 51

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Frank Prouty Represented By

Nima S Vokshori

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20055

Laquance Denise Mejia

Chapter 13

#490.00 Trustee's Motion to Dismiss Case EH     

Docket 42

Party Information

Debtor(s):

Laquance Denise Mejia Represented By Cynthia A Dunning

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20072

Lawrence Edmond, III

Chapter 13

#491.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Lawrence Edmond III Represented By Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20114

Frank Garcia and Susan Garcia

Chapter 13

#492.00 Trustee's Motion to Dismiss Case EH     

Docket 40

Party Information

Debtor(s):

Frank Garcia Represented By

Paul Y Lee

Joint Debtor(s):

Susan Garcia Represented By

Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20117


Tiffany Venice Turner


Chapter 13


#493.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Tiffany Venice Turner Represented By Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20121

Agustin Napolion Joya and Dora Maria Joya

Chapter 13

#494.00 Trustee's Motion to Dismiss Case EH     

Docket 47

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Agustin Napolion Joya Represented By Daniel King

Joint Debtor(s):

Dora Maria Joya Represented By Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20140

Laurie Frances Bigelow

Chapter 13

#495.00 Trustee's Motion to Dismiss Case EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/13/18

Party Information

Debtor(s):

Laurie Frances Bigelow Represented By Kevin Tang

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20147

Gilbert Richard Enriquez and Lisa Lynn Enriquez

Chapter 13

#496.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Gilbert Richard Enriquez Represented By

Raj T Wadhwani

Joint Debtor(s):

Lisa Lynn Enriquez Represented By

Raj T Wadhwani

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20177


Randal Scott Oakley and Christine Ann Oakley


Chapter 13


#497.00 Trustee's Motion to Dismiss Case EH     

Docket 39

Party Information

Debtor(s):

Randal Scott Oakley Represented By Halli B Heston

Joint Debtor(s):

Christine Ann Oakley Represented By Halli B Heston

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20187

Michael Adam Moore

Chapter 13

#498.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Michael Adam Moore Represented By Brad Weil

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20217

Gregory Lincoln and Norma Araceli Lincoln

Chapter 13

#499.00 Trustee's Motion to Dismiss Case EH     

Docket 37

Party Information

Debtor(s):

Gregory Lincoln Represented By Dana Travis

Joint Debtor(s):

Norma Araceli Lincoln Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20240

Natona Smith and Tameiko Smith

Chapter 13

#500.00 Trustee's Motion to Dismiss Case EH     

Docket 27

Party Information

Debtor(s):

Natona Smith Represented By Natalie A Alvarado

Joint Debtor(s):

Tameiko Smith Represented By Natalie A Alvarado

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20262

Alma Barbara Ewing

Chapter 13

#501.00 Trustee's Motion to Dismiss Case EH     

Docket 20

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Alma Barbara Ewing Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20277

Christina Irene Dillon

Chapter 13

#502.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Christina Irene Dillon Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20279

Carolyn Agtang Glenn

Chapter 13

#503.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

Carolyn Agtang Glenn Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20367

Charles Lee Dismukes

Chapter 13

#504.00 Trustee's Motion to Dismiss Case EH     

Docket 33

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/19/18

Party Information

Charles Lee Dismukes Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20372

Anna C. Hopson and George E. Hopson

Chapter 13

#505.00 Trustee's Motion to Dismiss Case EH     

Docket 46

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

Anna C. Hopson Represented By Julie J Villalobos

Joint Debtor(s):

George E. Hopson Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20377

Deborah L Tafolla

Chapter 13

#506.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Deborah L Tafolla Represented By

Jessica De Anda Leon

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20382

Raymond Ballejos and Veronica Ballejos

Chapter 13

#507.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Raymond Ballejos Represented By Natalie A Alvarado

Joint Debtor(s):

Veronica Ballejos Represented By Natalie A Alvarado

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20388

Oracio Rosales Hernandez

Chapter 13

#508.00 Trustee's Motion to Dismiss Case EH     

Docket 40

Party Information

Debtor(s):

Oracio Rosales Hernandez Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20434

Michelle Singleton

Chapter 13

#509.00 Trustee's Motion to Dismiss Case EH     

Docket 34

Party Information

Debtor(s):

Michelle Singleton Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20473

Felipe Gerardo

Chapter 13

#510.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Party Information

Debtor(s):

Felipe Gerardo Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20487

Ann Marie Smith

Chapter 13

#511.00 Trustee's Motion to Dismiss Case EH     

Docket 43

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Ann Marie Smith Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20489

Michael S McGowan and Brandy L McGowan

Chapter 13

#512.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Michael S McGowan Represented By Terrence Fantauzzi

Joint Debtor(s):

Brandy L McGowan Represented By Terrence Fantauzzi

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20629

Frank Mike Gonzales and Stacey Lynn Gonzales

Chapter 13

#513.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Frank Mike Gonzales Represented By Paul Y Lee

Joint Debtor(s):

Stacey Lynn Gonzales Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20630

Jennifer Heredia

Chapter 13

#514.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Jennifer Heredia Represented By Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20652

Marian Amelia Pagano

Chapter 13

#515.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Party Information

Debtor(s):

Marian Amelia Pagano Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20659

Coralia Beltran Rivas

Chapter 13

#516.00 Trustee's Motion to Dismiss Case EH     

Docket 34

Party Information

Debtor(s):

Coralia Beltran Rivas Represented By Stephen L Burton

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10037

Patricia Cuen

Chapter 13

#517.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Patricia Cuen Represented By

Kelly F Ryan

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10039

Shelley R. Long

Chapter 13

#518.00 Trustee's Motion to Dismiss Case EH     

Docket 42

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Shelley R. Long Represented By

James D. Hornbuckle

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10079

Cheryl Linda Fernandez

Chapter 13

#519.00 Trustee's Motion to Dismiss Case EH     

Docket 56

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/31/18

Party Information

Debtor(s):

Cheryl Linda Fernandez Represented By Matthew D. Resnik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10111

Wanny Chansy

Chapter 13

#520.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Wanny Chansy Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10127

David H Yopp

Chapter 13

#521.00 Trustee's Motion to Dismiss Case EH     

Docket 25

Party Information

Debtor(s):

David H Yopp Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10140

Manuel James Ritchie

Chapter 13

#522.00 Trustee's Motion to Dismiss Case EH     

Docket 26

Party Information

Debtor(s):

Manuel James Ritchie Represented By Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10170

Vernita Goodwin

Chapter 13

#523.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

Vernita Goodwin Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10189

Belen L. Rubio

Chapter 13

#524.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Belen L. Rubio Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10209

Ertun Reshat and Hale Reshat

Chapter 13

#525.00 Trustee's Motion to Dismiss Case EH     

Docket 36

Party Information

Debtor(s):

Ertun Reshat Represented By

April E Roberts

Joint Debtor(s):

Hale Reshat Represented By

April E Roberts

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10240


Guillermo Zamudio


Chapter 13


#526.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Guillermo Zamudio Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10248

Vaughn Stevens

Chapter 13

#527.00 Trustee's Motion to Dismiss Case EH     

Docket 34

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/18

Party Information

Debtor(s):

Vaughn Stevens Represented By Amanda G Billyard

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10261

Nereeka Tamar Haynes

Chapter 13

#528.00 Trustee's Motion to Dismiss Case EH     

Docket 27

Party Information

Debtor(s):

Nereeka Tamar Haynes Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10328

Amanda Martinez

Chapter 13

#529.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/18/18

Party Information

Debtor(s):

Amanda Martinez Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10329

Mohammed A Nazir and Boshara Nazir

Chapter 13

#530.00 Trustee's Motion to Dismiss Case EH     

Docket 28

Debtor(s):

*** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 7/2/18

Party Information

Mohammed A Nazir Represented By Paul Y Lee

Joint Debtor(s):

Boshara Nazir Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10342

Urbano Zamora and Esther Zamora

Chapter 13

#531.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Urbano Zamora Represented By Edgar P Lombera

Joint Debtor(s):

Esther Zamora Represented By Edgar P Lombera

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10357

Isaias Solano

Chapter 13

#532.00 Trustee's Motion to Dismiss Case EH     

Docket 49

Party Information

Debtor(s):

Isaias Solano Represented By

Edward T Weber

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10377

Dana Lashonn Hays

Chapter 13

#533.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Dana Lashonn Hays Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10414

Leonel Villa and Lucila Pineda

Chapter 13

#534.00 Trustee's Motion to Dismiss Case EH     

Docket 45

Party Information

Debtor(s):

Leonel Villa Represented By

Luis G Torres

Joint Debtor(s):

Lucila Pineda Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10416

Jose Guadalupe Lopez and Margarita Lopez

Chapter 13

#535.00 Trustee's Motion to Dismiss Case EH     

Docket 37

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Jose Guadalupe Lopez Represented By David Lozano

Joint Debtor(s):

Margarita Lopez Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10454

Scott Lawrence and Anita D Lawrence

Chapter 13

#536.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Scott Lawrence Represented By Kevin Tang

Joint Debtor(s):

Anita D Lawrence Represented By Kevin Tang

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10456

David Allen Rose, Jr. and Karen Sue Rose

Chapter 13

#537.00 Trustee's Motion to Dismiss Case EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

David Allen Rose Jr. Represented By Dana Travis

Joint Debtor(s):

Karen Sue Rose Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10467

Wayman L Guider

Chapter 13

#538.00 Trustee's Motion to Dismiss Case EH     

Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Wayman L Guider Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10496


Luis Fuentes Moreno


Chapter 13


#539.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/18/18

Party Information

Debtor(s):

Luis Fuentes Moreno Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10498

Stephen Francis Wallin and Kathleen Lillian Wallin

Chapter 13

#540.00 Trustee's Motion to Dismiss Case EH     

Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Stephen Francis Wallin Represented By Dana Travis

Joint Debtor(s):

Kathleen Lillian Wallin Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10562

Brenda Jean Bartlett

Chapter 13

#541.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

Brenda Jean Bartlett Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10633

Charles Mickey Alligood

Chapter 13

#542.00 Trustee's Motion to Dismiss Case EH     

Docket 31

Party Information

Debtor(s):

Charles Mickey Alligood Represented By Alon Darvish

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10636

Alejandro J. Casillas and Patricia Casillas

Chapter 13

#543.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

Alejandro J. Casillas Represented By Tina H Trinh

Joint Debtor(s):

Patricia Casillas Represented By Tina H Trinh

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10637

Felipe Gonzalez Plasencia

Chapter 13

#544.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Felipe Gonzalez Plasencia Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10732

Calvin S. Winn and Diana M. Winn

Chapter 13

#545.00 Trustee's Motion to Dismiss Case EH     

Docket 30

Party Information

Debtor(s):

Calvin S. Winn Represented By Christopher J Langley

Joint Debtor(s):

Diana M. Winn Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10741

Santiago A. Anonical, Jr. and Shallee V Anonical

Chapter 13

#546.00 Trustee's Motion to Dismiss Case EH     

Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Santiago A. Anonical Jr. Represented By Todd L Turoci

Joint Debtor(s):

Shallee V Anonical Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10750

Kim Onpaeng

Chapter 13

#547.00 Trustee's Motion to Dismiss Case EH     

Docket 20

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Kim Onpaeng Represented By Steven J Diamond

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10801

Michael Christopher Oropallo and Lauren Elaine Oropallo

Chapter 13

#548.00 Trustee's Motion to Dismiss Case EH     

Docket 42

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/18

Party Information

Debtor(s):

Michael Christopher Oropallo Represented By

Rabin J Pournazarian

Joint Debtor(s):

Lauren Elaine Oropallo Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10825


William Thomas Pedrino and Terri Lyn Pedrino


Chapter 13


#549.00 Trustee's Motion to Dismiss Case EH     

Docket 51

Party Information

Debtor(s):

William Thomas Pedrino Represented By Todd L Turoci

Joint Debtor(s):

Terri Lyn Pedrino Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10829

Roberto Rolon Rodriguez and Maria Rolon

Chapter 13

#550.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/3/18

Party Information

Debtor(s):

Roberto Rolon Rodriguez Represented By

James Geoffrey Beirne

Joint Debtor(s):

Maria Rolon Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10847


Anna Rosa Lopez


Chapter 13


#551.00 Trustee's Motion to Dismiss Case EH     

Docket 40

Party Information

Debtor(s):

Anna Rosa Lopez Represented By Raymond Perez

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10850

Eugene Peter Roman, Jr. and Sylvia Roman

Chapter 13

#552.00 Trustee's Motion to Dismiss Case EH     

Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Eugene Peter Roman Jr. Represented By Todd L Turoci

Joint Debtor(s):

Sylvia Roman Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10852

Gilberto Linares

Chapter 13

#553.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Gilberto Linares Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10864

Jesus Manuel Remigio

Chapter 13

#554.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/17/18

Party Information

Debtor(s):

Jesus Manuel Remigio Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10871

Francisco Javier Martinez

Chapter 13

#555.00 Trustee's Motion to Dismiss Case EH     

Docket 71

Party Information

Debtor(s):

Francisco Javier Martinez Represented By Stephen S Smyth William J Smyth

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10873

Evan Todd Flynn and Elizabeth Flynn

Chapter 13

#556.00 Trustee's Motion to Dismiss Case EH     

Docket 85

Party Information

Debtor(s):

Evan Todd Flynn Represented By Emilia N McAfee

Joint Debtor(s):

Elizabeth Flynn Represented By Emilia N McAfee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10900

Geth-Rang Jr. Takawo and Michelle Kiklang Bernardino

Chapter 13

#557.00 Trustee's Motion to Dismiss Case EH     

Docket 39

Party Information

Debtor(s):

Geth-Rang Jr. Takawo Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Michelle Kiklang Bernardino Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10909

Candyce Flemister

Chapter 13

#558.00 Trustee's Motion to Dismiss Case EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Candyce Flemister Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10957

Damaris Denise Redgray-Johnson

Chapter 13

#559.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Damaris Denise Redgray-Johnson Represented By

Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-10958

Jose Reyes Agredano

Chapter 13

#560.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Jose Reyes Agredano Represented By Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11027

Moises Martinez

Chapter 13

#561.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Moises Martinez Represented By

Inez Tinoco-Vaca

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11050

Manuel Garcia Marquez and Susan Louise Marquez

Chapter 13

#562.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Party Information

Debtor(s):

Manuel Garcia Marquez Represented By Christopher Hewitt

Joint Debtor(s):

Susan Louise Marquez Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11078

Danny Howard Weeks

Chapter 13

#563.00 Trustee's Motion to Dismiss Case EH     

Docket 41

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/5/18

Party Information

Debtor(s):

Danny Howard Weeks Represented By Stephen S Smyth William J Smyth

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11080

Edgardo Aranda and Kelley Aranda

Chapter 13

#564.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Party Information

Debtor(s):

Edgardo Aranda Represented By Paul Y Lee

Joint Debtor(s):

Kelley Aranda Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11081

Stephen Daniel Payan

Chapter 13

#565.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/18/18

Party Information

Debtor(s):

Stephen Daniel Payan Represented By Paul J Kurtzhall

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11082

Jaqueline Lee Stephens

Chapter 13

#566.00 Trustee's Motion to Dismiss Case EH     

Docket 33

Debtor(s):

*** VACATED *** REASON: WITHDRAWAL OF MOTION FLD 7/2/18

Party Information

Jaqueline Lee Stephens Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11089

Ruben Munoz Tovar and Sandra Isabel Garcia

Chapter 13

#567.00 Trustee's Motion to Dismiss Case EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/11/18

Party Information

Debtor(s):

Ruben Munoz Tovar Represented By Sunita N Sood

Joint Debtor(s):

Sandra Isabel Garcia Represented By Sunita N Sood

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11179

Christopher G. Templeton

Chapter 13

#568.00 Trustee's Motion to Dismiss Case EH     

Docket 33

Debtor(s):

*** VACATED *** REASON: CASE DISMISSED 6/12/18

Party Information

Christopher G. Templeton Represented By Edward T Weber

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11212

Diana J Everett

Chapter 13

#569.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Diana J Everett Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11213

Danilo DeLaCruz, Jr. and Maria Russiel DeLaCruz

Chapter 13

#570.00 Trustee's Motion to Dismiss Case EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Danilo DeLaCruz Jr. Represented By Paul Y Lee

Joint Debtor(s):

Maria Russiel DeLaCruz Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11272

Rick Williamson and Helen Carol Williamson

Chapter 13

#571.00 Trustee's Motion to Dismiss Case EH     

Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/16/18

Party Information

Debtor(s):

Rick Williamson Represented By Todd L Turoci

Joint Debtor(s):

Helen Carol Williamson Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11319

Fernando Coronel and Maria Coronel

Chapter 13

#572.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Fernando Coronel Represented By Raymond Perez

Joint Debtor(s):

Maria Coronel Represented By Raymond Perez

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11346

Jeffrey R Powell

Chapter 13

#573.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Jeffrey R Powell Represented By David L Nelson

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11363

John Louis Baumann and Tracey Leigh Baumann

Chapter 13

#574.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

John Louis Baumann Represented By

M Wayne Tucker

Joint Debtor(s):

Tracey Leigh Baumann Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11403


Dony M Portillo and Raquel A Portillo


Chapter 13


#575.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Dony M Portillo Represented By Paul Y Lee

Joint Debtor(s):

Raquel A Portillo Represented By Paul Y Lee Andrea Liddick

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11406

Karen Ann Staff

Chapter 13

#576.00 Trustee's Motion to Dismiss Case EH     

Docket 26

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Karen Ann Staff Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11407

Rushelyn Napalan

Chapter 13

#577.00 Trustee's Motion to Dismiss Case EH     

Docket 29

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/2/18

Party Information

Debtor(s):

Rushelyn Napalan Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11416

Darlene J. Wadler

Chapter 13

#578.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Party Information

Debtor(s):

Darlene J. Wadler Represented By Michael Jay Berger

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11476

Randy Saulsberry and Kimberly E May

Chapter 13

#579.00 Trustee's Motion to Dismiss Case EH     

Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Randy Saulsberry Represented By David L Nelson

Joint Debtor(s):

Kimberly E May Represented By David L Nelson

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11520

Kiia Chree Wilson

Chapter 13

#580.00 Trustee's Motion to Dismiss Case EH     

Docket 46

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Kiia Chree Wilson Represented By Gordon L Dayton

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11529

Michael A Losoya and Patricia O Losoya

Chapter 13

#581.00 Trustee's Motion to Dismiss Case EH     

Docket 32

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/11/18

Party Information

Debtor(s):

Michael A Losoya Represented By Julie J Villalobos

Joint Debtor(s):

Patricia O Losoya Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11532

Marsha Elizabeth Hall

Chapter 13

#582.00 Trustee's Motion to Dismiss Case EH     

Docket 24

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

Marsha Elizabeth Hall Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11652

Gwendolyn Priscilla Saunders

Chapter 13

#583.00 Trustee's Motion to Dismiss Case EH     

Docket 28

Party Information

Debtor(s):

Gwendolyn Priscilla Saunders Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11653

Richard Espinoza

Chapter 13

#584.00 Trustee's Motion to Dismiss Case EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Richard Espinoza Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11692

Michael James Gresham

Chapter 13

#585.00 Trustee's Motion to Dismiss Case EH     

Docket 23

Party Information

Debtor(s):

Michael James Gresham Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11700

Damion Marshall and Marshariki Frazier

Chapter 13

#586.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/19/18

Party Information

Debtor(s):

Damion Marshall Represented By Andrew Nguyen

Joint Debtor(s):

Marshariki Frazier Represented By Andrew Nguyen

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11701

Wayne Anthony King and Traci Ann Zweck

Chapter 13

#587.00 Trustee's Motion to Dismiss Case EH     

Docket 25

Party Information

Debtor(s):

Wayne Anthony King Represented By Dana Travis

Joint Debtor(s):

Traci Ann Zweck Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11770

Raymond Burrola and Estela Burrola

Chapter 13

#588.00 Trustee's Motion to Dismiss Case EH     

Docket 35

Party Information

Debtor(s):

Raymond Burrola Represented By Elena Steers

Joint Debtor(s):

Estela Burrola Represented By Elena Steers

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11863

David Fox

Chapter 13

#589.00 Trustee's Motion to Dismiss Case EH     

Docket 27

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/12/18

Party Information

Debtor(s):

David Fox Represented By

Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11973

Kyle Stephens and Diandra Stephens

Chapter 13

#590.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Kyle Stephens Represented By Mona V Patel

Joint Debtor(s):

Diandra Stephens Represented By Mona V Patel

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11973

Kyle Stephens and Diandra Stephens

Chapter 13

#591.00 Trustee's Motion to Dismiss Case EH     

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Kyle Stephens Represented By Mona V Patel

Joint Debtor(s):

Diandra Stephens Represented By Mona V Patel

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-11987

Carmen Lopez

Chapter 13

#592.00 Trustee's Motion to Dismiss Case EH     

Docket 29

Party Information

Debtor(s):

Carmen Lopez Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-12022

Maribel M Vasquez

Chapter 13

#593.00 Trustee's Motion to Dismiss Case EH     

Docket 21

*** VACATED *** REASON: WITHDRAWAL OF MOITON FILED 7/17/18

Party Information

Debtor(s):

Maribel M Vasquez Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-12028

Matthew Glenn Martin and Melody Dawn Martin

Chapter 13

#594.00 Trustee's Motion to Dismiss Case EH     

Docket 35

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/26/18

Party Information

Debtor(s):

Matthew Glenn Martin Represented By Todd L Turoci

Joint Debtor(s):

Melody Dawn Martin Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-12099

James David Wilson, IV and Kerri Ann Wilson

Chapter 13

#595.00 Trustee's Motion to Dismiss Case EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/18

Party Information

Debtor(s):

James David Wilson IV Represented By Dina Farhat

Joint Debtor(s):

Kerri Ann Wilson Represented By Dina Farhat

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-12170

Pamela Ann Harris

Chapter 13

#596.00 Trustee's Motion to Dismiss Case EH     

Docket 33

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/27/18

Party Information

Debtor(s):

Pamela Ann Harris Represented By Halli B Heston

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-12189

Keely J Barrett

Chapter 13

#597.00 Trustee's Motion to Dismiss Case EH     

Docket 21

Party Information

Debtor(s):

Keely J Barrett Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:18-12231

Brian Howell and Faythe Howell

Chapter 13

#598.00 Trustee's Motion to Dismiss Case EH     

Docket 25

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

7/9/18

Party Information

Debtor(s):

Brian Howell Represented By

Julie J Villalobos

Joint Debtor(s):

Faythe Howell Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:14-12516

John Alexander Jay

Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 45 Camino Real, Rancho Mirage, CA 92270


MOVANT: MTGLQ INVESTORS LP


EH     


Docket 200

Tentative Ruling:

TENTATIVE RULING:


7/24/2018

Service: Proper Opposition: Yes


Debtor’s confirmed plan provided for Debtor to surrender his interest in the real property at issue, and the plan does not treat Movant’s claim. Therefore, as to Debtor, Movant has established cause for relief from the automatic stay.


As to Movant’s request for relief from the co-debtor stay, the Court notes that the co- debtor at issue here, Debtor’s former spouse, appears to have been served with the motion and failed to file opposition, which the Court can deem consent to the relief requested pursuant to Local Rule 9013-(1)(h). More importantly, 11 U.S.C. §1301(c)

  1. provides that the Court must grant relief from the co-debtor stay if "the plan filed by the debtor proposes not to pay such claim." Therefore, relief from the co-debtor stay is appropriate.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

John Alexander Jay Represented By

10:00 AM

CONT...


Movant(s):


John Alexander Jay


Jenny L Doling Summer M Shaw


Chapter 13

MTGLQ Investors, LP Represented By Nancy L Lee

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:15-14652


Donald Ray Eskridge


Chapter 13


#2.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14798 Ladybird Lane, Victorville, CA 92394


MOVANT: PENNYMAC LOAN SERVICES, LLC


From: 6/20/18 EH     

Docket 53

Tentative Ruling:


TENTATIVE RULING:

Service: Proper Opposition: Yes

Parties to apprise Court of status of adequate protection discussions. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Donald Ray Eskridge Represented By Paul Y Lee

Movant(s):

PennyMac Loan Services, LLC Represented By John D Schlotter

Karrollanne K Cayce Christina J O

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:15-16128


Delkys Hyde


Chapter 13


#3.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 35571 Sugar Maple St Murrieta, CA 92563


MOVANT: BANK OF AMERICA, N.A.


From: 4/24/18, 6/5/18 EH     

Docket 41


Tentative Ruling:

Hearing Date: 4/24/18 Service: Proper Opposition: Yes


On March 29, 2018, Debtor filed a Motion for Authority to Sell the Property. Debtor has indicated that he intends to pay off the Movant and remainder of the chapter 13 plan through escrow. The Trustee has recommended approval of the sale. The Court is inclined to CONTINUE the matter for 30 days for Debtor to finalize sale.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Delkys Hyde Represented By

David L Nelson

Movant(s):

Bank of America, N.A. Represented By Bonni S Mantovani

S Renee Sawyer Blume Alexander G Meissner

10:00 AM

CONT...

Trustee(s):


Delkys Hyde


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:16-16240


Dorothy Mae Simmons


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1047 Riviera Ct., Beaumont, California 92223


MOVANT: LAKEVIEW LOAN SERVICING LLC


EH     


Docket 51

*** VACATED *** REASON: STIPULATED APO ENTERED 7/18/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dorothy Mae Simmons Represented By

M Wayne Tucker

Movant(s):

LakeView Loan Servicing, LLC Represented By

Erin M McCartney

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-11658


Maisha Lenette Ghant-Elie


Chapter 13


#5.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3974 Quartzite Lane, San Bernardino, CA 92407-0420


MOVANT: US BANK NATIONAL ASSOCIATION


From: 2/6/18, 3/6/18, 4/10/18, 5/8/18, 6/5/18, 7/10/18 EH     

Docket 31

*** VACATED *** REASON: ORDER ENTERED 7/20/18

Tentative Ruling:

2/6/2018


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. DENY relief from § 1301(a) stay because it is unclear if effective service was made upon "borrower" Anthony Elie. Furthermore, because Anthony Elie is not a party to the note he is not a co-debtor within the meaning of the statute.


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):

Maisha Lenette Ghant-Elie Represented By John F Brady

Movant(s):

U.S. Bank National Association Represented By

10:00 AM

CONT...


Trustee(s):


Maisha Lenette Ghant-Elie


Armin M Kolenovic Jamie D Hanawalt


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-12794


Katina Deneen Edwards


Chapter 13


#6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27183 Lasso Way, Corona, CA 92883


MOVANT: LAKEVIEW LOAN SERVICING LLC


EH     


Docket 57


Tentative Ruling:

7/24/2018

Service: Proper Opposition: No


The Court is inclined to GRANT relief from the stay under § 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. 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):

Katina Deneen Edwards Represented By Paul Y Lee

Movant(s):

Lakeview Loan Servicing LLC Represented By Daniel K Fujimoto Caren J Castle

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-14684


Timothy Wayne Lambert and Lisa Renee Lambert


Chapter 7


#7.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Unlawful Detainer


MOVANT: SUNG ELLISON AND KELLY ELLISON


EH     


Docket 42

Tentative Ruling:


7/24/2018


On June 4, 2017, Timothy Wayne Lambert and Lisa Renee Lambert ("Debtors" or "Defendants") filed a Chapter 13 voluntary petition. Defendants had a previous bankruptcy case filed on October 1, 2004, and received a discharge on January 7, 2005.


On June 28, 2018, Kelly and Sung Ellison ("Creditors" or "Plaintiffs") filed a motion for relief from the automatic stay, requesting, in part, annulment of the automatic stay. The Plaintiffs own a mobile home park and had a lease agreement with the Defendants for one unit. The Plaintiffs assert that the unit currently controlled by and leased to the Defendants is falling into disrepair and its condition encourages the homeless to occupy it. Plaintiffs further allege that Defendants are subleasing the unit to tenants without paying rent to the Plaintiffs. Plaintiffs seek to annul the stay to evict all occupants and remove the mobile home unit from the park.


11 U.S.C. § 362(d) states:

10:00 AM

CONT...


Timothy Wayne Lambert and Lisa Renee Lambert


Chapter 7


(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 –


(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

10:00 AM

CONT...


Timothy Wayne Lambert and Lisa Renee Lambert

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


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, many of the factors suggest that the stay should be annulled. Plaintiffs allege that they were not made aware of the bankruptcy proceedings until they were served with answers to the unlawful detainer complaints shortly before trial. While the Defendants only have one prior filing, there is great prejudice to creditors if the stay is not annulled. The units are in continuing disrepair, and the Plaintiffs allege that the units are being rented out to unauthorized occupants while they do not receive pay. Plaintiffs did not disregard the stay since they did not know it existed, and they moved expeditiously to gain relief. If the stay is annulled, Plaintiffs can most efficiently and expediently restore the units to the status quo ante, and prevent further costs to the parties.


The Curtis factors determine whether relief from stay to permit pending litigation to continue in another forum is appropriate. In re Curtis, 40 B.R. 795 (Bankr. D. Utah

10:00 AM

CONT...


Timothy Wayne Lambert and Lisa Renee Lambert


Chapter 7

1984) (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 Curtis factors are: (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 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."


Here, this is a Chapter 7 proceeding, the estate’s interest in the premises which are the subject of the state court proceeding is merely possessory in nature, the conclusion of the state court proceeding would completely resolve the issues while not interfering with the liquidation of the bankruptcy case or prejudicing the interests of creditors, and the state court has specialized knowledge and expedited procedures for addressing the issues at hand. Furthermore, the bankruptcy proceeding is only still active due to the apparent lack of quick cooperation of Debtors (as evidenced by fourteen continuations of the meeting of creditors) and a pending objection to discharge adversary proceeding. As a result, it is clear that the equities weigh in favor of granting the motion; several of the Curtis factors (specifically factors 1, 2, 4, 7, 11, and 12) weigh in favor of granting the motion, while none of the Curtis factors weigh in favor of denial.

10:00 AM

CONT...


Timothy Wayne Lambert and Lisa Renee Lambert


Chapter 7


Furthermore, Debtors have failed to oppose the instant motion, which the Court deems consent to the relief requested pursuant to Local Rule 9013-(1)(h).


The Court’s tentative ruling is to GRANT the relief from the stay under § 362(d)(1), GRANT waiver of 4001(a)(3) stay. GRANT annulment of the automatic stay.

GRANT request under ¶ 6.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Timothy Wayne Lambert Represented By Edgar P Lombera

Joint Debtor(s):

Lisa Renee Lambert Represented By Edgar P Lombera

Movant(s):

Kelly Ellison Represented By

W. Derek May

Sung Ellison Represented By

W. Derek May

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:17-15227


John E Neilsen, Sr and Kathy A Neilsen


Chapter 13


#8.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 41880 Lakefront Dr, Aguanga, CA 92536


MOVANT: TROJAN CAPITAL INVESTMENTS LLC


EH     


Docket 57

Tentative Ruling:


7/24/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief pursuant to § 362(d)(1). DENY request for relief pursuant to § 362(d)(2) for lack of cause shown. GRANT waiver of Rule 4001(a)(3) stay. DENY request for relief from § 1301(a) stay because it does not appear that the instant motion was served on any co-debtor as that termed is used in the applicable statute. GRANT request under ¶ 2. DENY alternative request under ¶ 13 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

John E Neilsen Sr Represented By Julie J Villalobos

Joint Debtor(s):

Kathy A Neilsen Represented By Julie J Villalobos

10:00 AM

CONT...

Movant(s):


John E Neilsen, Sr and Kathy A Neilsen


Chapter 13

Trojan Capital Investment LLC Represented By Henry D Paloci Richard J Reynolds

Rafael R Garcia-Salgado

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-18282


Isabel Duran Garcia


Chapter 13


#9.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 84331 Volare Ave. Indio, CA 92203


MOVANT: BANK OF AMERICA, N.A.


From: 6/20/18 EH     

Docket 43

*** VACATED *** REASON: APO ENTERED 6/20/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Isabel Duran Garcia Represented By Robert J Spitz

Movant(s):

Bank of America, N.A. Represented By Christina J O

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-10467


Wayman L Guider


Chapter 13


#10.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2756 La Salle Pointe, Chino Hills, CA 91709


MOVANT: NATIONSTAR MORTGAGE LLC


From: 7/10/18 EH     

Docket 34


Tentative Ruling:

07/10/2018

Service: Proper Opposition: Yes


The Debtor asserts that there is a sufficient equity cushion to protect Movant and requests an APO and opportunity to cure the missed May and June mortgage payments. The Debtor, however, has inadequately explained the reason for the defaults.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Wayman L Guider Pro Se

Movant(s):

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

Nancy L Lee

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-12170


Pamela Ann Harris


Chapter 13


#11.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Honda Accord


MOVANT: FINANCIAL PARTNERS CREDIT UNION


EH     


Docket 31

Tentative Ruling:


7/24/2018


Service is Proper Opposition: Yes


Parties to apprise Court of status of arrears, if any. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Pamela Ann Harris Represented By Halli B Heston

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-12785


Nadia Joy Keehmer


Chapter 7


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 40974 Cebu Dr, Temecula, CA 92591


MOVANT: M&T BANK AS ATTORNEY IN FACT FOR LAKEVIEW LOAN SERVICING LLC


EH     


Docket 10

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nadia Joy Keehmer Represented By Marjorie S Archer

Movant(s):

M&T Bank as Attorney in Fact for Represented By

Nancy L Lee

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:18-13845


Sergio Garcia and Maria Guadalupe Garcia


Chapter 7


#13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 Toyota Sequoia, Vin 5TDZY68A88S008808


MOVANT: RANDOLPH BROOKS FEDERAL CREDIT UNION


EH     


Docket 13


Tentative Ruling:

07/24/2018

Service is Proper Opposition: None


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

Sergio Garcia Represented By Brian J Soo-Hoo

Joint Debtor(s):

Maria Guadalupe Garcia Represented By Brian J Soo-Hoo

Movant(s):

Randolph Brooks Federal Credit Represented By

Paul V Reza

10:00 AM

CONT...

Trustee(s):


Sergio Garcia and Maria Guadalupe Garcia


Chapter 7

Howard B Grobstein (TR) Pro Se

10:00 AM

6:18-14044


Boyd Eugene Givens


Chapter 7


#14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Toyota Camry


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


EH     


Docket 8


Tentative Ruling:

7/24/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from stay pursuant to § 362(d)(1) and (d)(2). GRANT relief from Rule 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):

Boyd Eugene Givens Pro Se

Movant(s):

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:18-14527


Anthony Benitez


Chapter 7


#15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Scion FR-S


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


EH     


Docket 10


Tentative Ruling:

07/24/2018

Service is Proper Opposition: None


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

Anthony Benitez Represented By Nicholas M Wajda

Movant(s):

Toyota Motor Credit Corporation Represented By

Austin P Nagel

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:18-14857


Ernest M. Rivera, Jr.


Chapter 7


#16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Dodge Charger, VIN 2C3CDXHG2GH163027


MOVANT: TD AUTO FINANCE LLC


EH     


Docket 8


Tentative Ruling:

07/24/2018

Service is Proper Opposition: None


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

Ernest M. Rivera Jr. Represented By Paul Y Lee

Movant(s):

TD Auto Finance LLC Represented By Sheryl K Ith

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:18-14902


Veronica Diazgranados


Chapter 7


#17.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11825 Mt. Royal Court, Rancho Cucamonga, California 91737


MOVANT: THE BANK OF NEW YORK MELLON CASE DISMISSED: 6/29/18

EH     


Docket 9

*** VACATED *** REASON: CASE DISMISSED 6/29/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Veronica Diazgranados Pro Se

Movant(s):

The Bank of New York Mellon FKA Represented By

Tyneia Merritt

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:18-15162


Mourence Eugene Burris


Chapter 7


#18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Toyota Prius with Exhibits A-C and Proof of Service.


MOVANT: CALIFORNIA COAST CREDIT UNION


EH     


Docket 7


Tentative Ruling:

7/24/2018

Service is Proper Opposition: None


The Court is inclined to GRANT relief from the stay under § 362(d)(1) and (d)(2). GRANT waiver of 4001(a)(3) stay. GRANT request under ¶ 2. DENY relief from § 1301(a) stay because no co-debtor was served with the instant motion. DENY alternative request under ¶ 11 as moot.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Mourence Eugene Burris Represented By Carey C Pickford

Movant(s):

California Coast Credit Union Represented By Lisa S Yun

Trustee(s):

Todd A. Frealy (TR) Pro Se

10:00 AM

6:18-15325


Jimmy Lee Brown


Chapter 7


#19.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 444 E Valley Blvd., Colton, California 92324


MOVANT: DONALD W. LITTLE AND JUNE A LITTLE


EH     


Docket 5


Tentative Ruling:

07/24/2018

Service: Proper Opposition: None


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

Jimmy Lee Brown Pro Se

Movant(s):

Donald W Little and June A Little, Represented By

Julian K Bach

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:18-15624


Hugo Perez


Chapter 7


#20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1860 Bel Air Street, Corona, California 92881


MOVANT: 20 CAP FUND I, LLC


EH     


Docket 11


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hugo Perez Pro Se

Movant(s):

20 Cap Fund I, LLC Represented By Daniel I Singer

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:13-19074


Amber Michelle Bradley


Chapter 7


#20.10 CONT Motion to Reopen Chapter 7 Case with Notice for the Purpose of Enforcing the Discharge Order


From: 7/19/18 EH     

Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Amber Michelle Bradley Represented By

Neelamjeet K Kahlon-Pfister Cory T Salisbury

Movant(s):

Amber Michelle Bradley Represented By

Neelamjeet K Kahlon-Pfister Neelamjeet K Kahlon-Pfister Cory T Salisbury

Cory T Salisbury

Trustee(s):

Robert Whitmore (TR) Pro Se

1:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


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


From: 1/9/18, 4/10/18, 7/10/18 Also # 22 & 23

EH     


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Auto Strap Transport, LLC Represented By Todd L Turoci

1:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#22.00 Motion by Debtor to Sell Substantially All Assets of Debtor Free and Clear of Liens


Also # 21 & 23 EH     

Docket 328

Tentative Ruling:

7/24/18

BACKGROUND


On December 1, 2017, Auto Strap Transport, LLC ("Debtor") filed a Chapter 11 voluntary petition. On March 6, 2018, a chief restructuring officer, Stephen Douglass (the "CRO"), was appointed on an interim basis, and, on April 11, 2018, appointed on a final basis. Now, relying on the estimates of the CRO, Debtor believes it will be at least six months before Debtor can become profitable, and, therefore, "Debtor has determined the best option for its creditors is to sell its assets." [Dkt. No. 328, pg. 8, lines 24-26]. On June 26, 2018, Debtor filed a motion to sell substantially all assets of Debtor free and clear of liens (the "Motion").


The basic terms of the Motion are the following: Debtor proposes to sell to Nations Fund I, LLC ("Nations"), Debtor’s largest secured creditor, all of Debtor’s assets which are not subject to purchase money security interests or leases with creditors other than Nations (the "Assets").1 The Motion contemplates Nations purchasing the Assets for the amount of $3,200,000, of which $2,950,000 is a credit bid, and

$250,000 in a cash payment to be predominantly used for payment of administrative claims. Debtor estimates that the Assets have a fair market value of $3,160,000.

1:00 PM

CONT...


Auto Strap Transport, LLC


Chapter 11


DISCUSSION



11 U.S.C. § 363(b)(1) provides that Debtor may use, sell, or lease property of the estate outside of the ordinary course of business after notice and a hearing. The Court notes the following non-exclusive issues with the current version of the Motion:


  1. Notice

    FED. R. BANKR. P. Rule 6004(a) provides: "Notice of a proposed use, sale, or lease of property, than cash collateral, not in the ordinary course of business shall be given pursuant to Rule 2002(a)(2), (c)(1), (i), and (k) and, if applicable, in accordance with § 363(b)(2) of the Code." FED. R. BANKR. P. Rule 2002(a)(2) requires the Motion to be served on all creditors, which does not appear to have been done here. Specifically, the Court notes that the petition in the instant case identifies 111 parties to receive notice, however, the Motion appears to have been served on substantially less than half that many entities.


  2. Fair Market Value and Marketing


    Local Rule 6004-(1)(c)(2)(A) provides that the Motion "must be supported by a declaration of the movant establishing the value of the property and that the terms and conditions of the proposed sale, including the price and all contingencies, are in the best interest of the estate." While the Motion does include a declaration of Debtor’s principal establishing a fair market value of $3.16 million, the Motion does not include any breakdown of that valuation or the comparables upon which the valuation was based. Additionally, the old adage that "value is what someone is willing to pay" is pertinent here. Section III.G of the Motion suggests that the marketing effort was possibly inadequate, and tardy at best. Specifically, the future tense verbiag of the section indicates that Debtor did not engage in any marketing prior to filing the motion. Debtor also stated it would file a supplement seven days before the sale hearing, however, such supplement was only filed the morning before the hearing,

    1:00 PM

    CONT...


    Auto Strap Transport, LLC


    Chapter 11

    depriving the Court of ample time to review the submitted evidence. Additionally, Debtor did not submit the "due diligence package" it allegedly used in marketing. Finally, the late supplement filed indicates in paragraph 14 that a potential buyer has not yet rendered a decision on whether to overbid. Ultimately, in light of the evidence presented to the Court, the Court is unable to conclude that the rushed marketing effort is inadequate in light of the unusual and complex nature of the sale under consideration.


  3. Miscellaneous Issues


-The Motion states that "Debtor is reviewing the tax consequences to the bankruptcy estate as a result of the proposed sale. Debtor will update the Court at the hearing as to the tax consequences, if any." [Dkt. No. 328, pg. 12, lines 4-5]. The Court intends to require that the estimation of tax consequences be included in the amended motion.


-The Motion fails to provide a breakdown of administrative, priority, and unsecured claims and the possible distribution to each class. At this stage of the case, and given the case’s trajectory, it seems Debtor should possess a reasonably accurate estimate of the administrative claims in this case which would allow priority and unsecured creditors to determine the amount of any potential distribution, if any. Currently, the Motion’s treatment of the distribution of the sales proceeds is vague; the Motion also confusingly refers to Nation’s retaining a security interest in the cash component of the purchase amount, for reasons that are very unclear.


TENTATIVE RULING



APPEARANCES REQUIRED.


Party Information

Debtor(s):

Auto Strap Transport, LLC Represented By

1:00 PM

CONT...


Movant(s):


Auto Strap Transport, LLC


Todd L Turoci


Chapter 11

Auto Strap Transport, LLC Represented By Todd L Turoci

1:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#23.00 Motion by Debtor to Assume, Assign, and Establish Cure Amounts For Certain Executory Contracts And Unexpired Leases


Also # 21 & 22 EH     

Docket 354


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

1:00 PM

6:18-10155


Jose De Jesus Hernandez


Chapter 11


#24.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3095 Ocelot Circle, Corona, CA 92882


MOVANT: WELLS FARGO BANK, N.A.


From: Advanced from 2:00 calendar EH     

Docket 71


Tentative Ruling:

7/24/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from stay pursuant to § 362(d)(1). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶ 2,3, and 12.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jose De Jesus Hernandez Represented By

Eric Bensamochan

Movant(s):

Wells Fargo Bank, N.A. Represented By Austin P Nagel

2:00 PM

6:16-19993


B & B Family, Incorporated


Chapter 11

Adv#: 6:18-01116 Forte v. B & B Family, Incorporated


#25.00 Status Conference RE: [1] Adversary case 6:18-ap-01116. Complaint by Patricia Forte against B & B Family, Incorporated.


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 7/31/18 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

B & B Family, Incorporated Represented By Todd L Turoci Julie Philippi

Defendant(s):

B & B Family, Incorporated Represented By Todd L Turoci

Plaintiff(s):

Patricia Forte Represented By

D Edward Hays Laila Masud

2:00 PM

6:17-15717


AMJ Plumbing Specialists Corp.


Chapter 11


#26.00 Confirmation of Chapter 11 Plan of Reorganization From: 6/6/18

EH     


Docket 113

*** VACATED *** REASON: CONTINUED TO 7/31/18 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

AMJ Plumbing Specialists Corp. Represented By

David Lozano

Movant(s):

AMJ Plumbing Specialists Corp. Represented By

David Lozano David Lozano David Lozano David Lozano David Lozano

2:00 PM

6:17-15816


Integrated Wealth Management Inc


Chapter 11


#27.00 CONT Motion to Appoint Chapter 11 Trustee From: 6/26/18

EH     


Docket 173

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/10/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Integrated Wealth Management Inc Represented By

Andrew B Levin Robert E Opera Jim D Bauch

Movant(s):

United States Trustee (RS) Represented By Everett L Green

2:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


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


From: 1/9/18, 4/10/18, 7/10/18 EH     

Docket 48

*** VACATED *** REASON: ADVANCED TO 1:00 PM CALENDAR

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

2:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#29.00 Motion by Debtor to Assume, Assign, and Establish Cure Amounts For Certain Executory Contracts And Unexpired Leases


Also # EH     

Docket 354

*** VACATED *** REASON: ADVANCED TO 1:00 PM CALENDAR

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

2:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#30.00 Motion by Debtor to Sell Substantially All Assets of Debtor Free and Clear of Liens


Also # EH     

Docket 328

*** VACATED *** REASON: ADVANCED TO 1:00 PM CALENDAR

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

2:00 PM

6:18-10155


Jose De Jesus Hernandez


Chapter 11


#31.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3095 Ocelot Circle, Corona, CA 92882


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 71

*** VACATED *** REASON: HEARING ADVANCED TO 1:00 PM CALENDAR

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose De Jesus Hernandez Represented By

Eric Bensamochan

Movant(s):

Wells Fargo Bank, N.A. Represented By Austin P Nagel

2:00 PM

6:18-10628


Markus Anthony Boyd


Chapter 11

Adv#: 6:18-01094 Boyd v. U.S. BANK et al


#32.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01094. Complaint by Markus Anthony Boyd against U.S. BANK, SPECIALIZED LOAN SERVICING LLC, Series 2007-FFC First Franklin Mortgage Loan Trust. (Charge To Estate). (Attachments: # 1 Exhibit Exhibits to Complaint # 2 Exhibit Exhibits to Complaint # 3 Exhibit Exhibits to Complaint # 4 Exhibit Exhibits to Complaint # 5 Exhibit Exhibits to Complaint # 6 Exhibit Exhibits to Complaint # 7 Exhibit Exhibits to Complaint) Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)) (Gebelt, Nicholas)


From: 6/26/18 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 7/25/18 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

Defendant(s):

U.S. BANK Pro Se

SPECIALIZED LOAN SERVICING Pro Se

Series 2007-FFC First Franklin Pro Se

First Franklin Mortgage Loan Trust, Represented By

Erin M McCartney

2:00 PM

CONT...


Markus Anthony Boyd


Chapter 11

Plaintiff(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

2:00 PM

6:18-10628


Markus Anthony Boyd


Chapter 11

Adv#: 6:18-01094 Boyd v. U.S. BANK et al


#33.00 Defendants' Motion to Dismiss The Amended Adversary Complaint Under Fed.

R. Civ. P. 12(B)(6) and Fed. R. Bank. P. EH     

Docket 11

*** VACATED *** REASON: CONTINUED TO 7/25/18 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

Defendant(s):

U.S. BANK Pro Se

SPECIALIZED LOAN SERVICING Pro Se

Series 2007-FFC First Franklin Pro Se

First Franklin Mortgage Loan Trust, Represented By

Erin M McCartney

Movant(s):

First Franklin Mortgage Loan Trust, Represented By

Erin M McCartney

Plaintiff(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

11:00 AM

6:13-27788


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7


#1.00 Motion RE: Objection to Claim Number 10 by Claimant Midland Funding LLC Also #2 - #8

EH     


Docket 87

Tentative Ruling:

07/25/2018


BACKGROUND:


On October 28, 2013 ("Petition Date"), Porfirio and Maria Castro (collectively, "Debtors") filed for chapter 13 relief. On August 16, 2017, the case was converted to a case under chapter 7. Lynda Bui is the duly appointed chapter 7 trustee ("Trustee"). On June 12, 2018, Trustee filed Objection to Claim #10-1 (the "Objection") of Midland Funding LLC ("Claimant").


Service was proper and no opposition 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

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

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 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 Claimant’s documentation indicates that the last transaction between the Debtor and original creditor took place on November 17, 2009, and that the Claimant charged off the account on August 11, 2009. Assuming the prima facie validity of the Claim, the last transaction date indicates that the statute of limitations had not lapsed

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

as of the Petition Date. To controvert the Claim’s allegation regarding the last transaction date, the Trustee "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. To meet this burden, the Trustee has provided a declaration of the Debtors by which they assert under penalty of perjury that no payments have been made for four years. The evidence is scant. However, absent opposition from the Claimant, the evidence controverts an essential allegation of the Claim regarding the last transaction date.


Thus, the burden to show the validity of Claim No. 10 must shift to Claimant.

Claimant, however, 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 Court is inclined to disallow Claim No. 10 as time barred. APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Joint Debtor(s):

Maria Lopez Castro Represented By Leonard J Cravens

Movant(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Maria Lopez Castro Represented By Leonard J Cravens

11:00 AM

CONT...

Trustee(s):


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

Lynda T. Bui (TR) Pro Se

11:00 AM

6:13-27788


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7


#2.00 Motion RE: Objection to Claim Number 1 by Claimant American InfoSource LP as agent for Midland Funding LLC


Also #1 - #8 EH     

Docket 88

Tentative Ruling:

07/25/2018


BACKGROUND:


On October 28, 2013 ("Petition Date"), Porfirio and Maria Castro (collectively, "Debtors") filed for chapter 13 relief. On August 16, 2017, the case was converted to a case under chapter 7. Lynda Bui is the duly appointed chapter 7 trustee ("Trustee"). On June 12, 2018, Trustee filed Objection to Claim #1-1 (the "Objection") of American InfoSource LP as agent for Midland Funding LLC ("Claimant").


Service was proper and no opposition 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

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


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." 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 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 Claimant’s documentation indicates that the last transaction between the

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

Debtor and original creditor took place on November 17, 2009. Assuming the prima facie validity of the Claim, the last transaction date indicates that the statute of limitations had not lapsed as of the Petition Date. To controvert the Claim’s allegation regarding the last transaction date, the Trustee "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. To meet this burden, the Trustee has provided a declaration of the Debtors by which they assert under penalty of perjury that no payments have been made for four years. The evidence is scant. However, absent opposition from the Claimant, the evidence controverts an essential allegation of the Claim regarding the last transaction date.


Thus, the burden to show the validity of Claim No. 1 must shift to Claimant. Claimant, however, 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 Court is inclined to disallow Claim No. 1 as time barred. APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Joint Debtor(s):

Maria Lopez Castro Represented By Leonard J Cravens

Movant(s):

Porfirio Macias Castro Represented By Leonard J Cravens

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

Maria Lopez Castro Represented By Leonard J Cravens

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:13-27788


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7


#3.00 Motion RE: Objection to Claim Number 7 by Claimant Jefferson Capital Systems, LLC


Also #1 - #8 EH     

Docket 89

Tentative Ruling:

07/25/2018


BACKGROUND:


On October 28, 2013 ("Petition Date"), Porfirio and Maria Castro (collectively, "Debtors") filed for chapter 13 relief. On August 16, 2017, the case was converted to a case under chapter 7. Lynda Bui is the duly appointed chapter 7 trustee ("Trustee"). On June 12, 2018, Trustee filed Objection to Claim #7-2 (the "Objection") of Jefferson Capital Systems, LLC ("Claimant").


Service was proper and no opposition 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.

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


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." 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 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 Claimant’s documentation indicates that the last transaction between the Debtor and original creditor took place on November 17, 2009. Assuming the prima facie validity of the Claim, the last transaction date indicates that the statute of

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

limitations had not lapsed as of the Petition Date. To controvert the Claim’s allegation regarding the last transaction date, the Trustee "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. To meet this burden, the Trustee has provided a declaration of the Debtors by which they assert under penalty of perjury that no payments have been made for four years. The evidence is scant. However, absent opposition from the Claimant, the evidence controverts an essential allegation of the Claim regarding the last transaction date. As a separate issue, the Trustee asserts that the Claim fails to establish an unbroken chain of title. The Claim indicates that Wells Fargo was the original creditor and then that the claim was transferred from National Credit Adjusters, LLC ("National") to Claimant. However, there is no documentation establishing the transfer of the rights in the claim from Wells Fargo to National. The objection is well-taken. See In re Veal, 450 B.R. 897, 920 (9th Cir.

BAP 2011).


Thus, the burden to show the validity of Claim No. 7-2 must shift to Claimant.

Claimant, however, 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 Court is inclined to disallow Claim No. 7-2 as time barred. APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Joint Debtor(s):

Maria Lopez Castro Represented By Leonard J Cravens

11:00 AM

CONT...

Movant(s):


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

Porfirio Macias Castro Represented By Leonard J Cravens

Maria Lopez Castro Represented By Leonard J Cravens

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:13-27788


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7


#4.00 Motion RE: Objection to Claim Number 3 by Claimant Portfolio Recovery Associates, LLC


Also #1 - #8 EH     

Docket 96

Tentative Ruling:

07/25/2018


BACKGROUND:


On October 28, 2013 ("Petition Date"), Porfirio and Maria Castro (collectively, "Debtors") filed for chapter 13 relief. On August 16, 2017, the case was converted to a case under chapter 7. Lynda Bui is the duly appointed chapter 7 trustee ("Trustee"). On June 14, 2018, Trustee filed Objection to Claim #3-1 (the "Objection") of Portfolio Recovery Associates, LLC ("Claimant").


Service was proper and no opposition 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.

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


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." 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 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 Claimant’s documentation indicates that the last transaction between the Debtor and original creditor took place on November 17, 2009. Assuming the prima facie validity of the Claim, the last transaction date indicates that the statute of

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

limitations had not lapsed as of the Petition Date. To controvert the Claim’s allegation regarding the last transaction date, the Trustee "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. To meet this burden, the Trustee has provided a declaration of the Debtors by which they assert under penalty of perjury that no payments have been made for four years. The evidence is scant. However, absent opposition from the Claimant, the evidence controverts an essential allegation of the Claim regarding the last transaction date.


Thus, the burden to show the validity of Claim No. 3 must shift to Claimant. Claimant, however, 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 Court is inclined to disallow Claim No. 3 as time barred. APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Joint Debtor(s):

Maria Lopez Castro Represented By Leonard J Cravens

Movant(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Maria Lopez Castro Represented By Leonard J Cravens

11:00 AM

CONT...

Trustee(s):


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

Lynda T. Bui (TR) Pro Se

11:00 AM

6:13-27788


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7


#5.00 Motion RE: Objection to Claim Number 6 by Claimant Collecto US Asset Managemnt, INC; Jefferson Capital Systems, LLC Assignee


Also #1 - #8 EH_

Docket 98

Tentative Ruling:

07/25/2018


BACKGROUND:


On October 28, 2013 ("Petition Date"), Porfirio and Maria Castro (collectively, "Debtors") filed for chapter 13 relief. On August 16, 2017, the case was converted to a case under chapter 7. Lynda Bui is the duly appointed chapter 7 trustee ("Trustee"). On June 14, 2018, Trustee filed Objection to Claim #6-2 (the "Objection") of Collecto US Management Inc; Jefferson Capital Systems, LLC Assignee ("Claimant").


Service was proper and no opposition 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

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


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." 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 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 Claimant’s documentation indicates that the last transaction between the

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

Debtor and original creditor is unavailable. The Trustee has provided a declaration of the Debtors by which they assert under penalty of perjury that no payments have been made for four years. The evidence is scant. However, absent opposition from the Claimant, and given that the Claim fails to indicate the last transaction date, the evidence controverts an essential allegation of the Claim regarding the last transaction date.


Thus, the burden to show the validity of Claim No. 6-2 must shift to Claimant.

Claimant, however, 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 Court is inclined to disallow Claim No. 6-2 as time barred. APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Joint Debtor(s):

Maria Lopez Castro Represented By Leonard J Cravens

Movant(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Maria Lopez Castro Represented By Leonard J Cravens

11:00 AM

CONT...

Trustee(s):


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

Lynda T. Bui (TR) Pro Se

11:00 AM

6:13-27788


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7


#6.00 Motion RE: Objection to Claim Number 8 by Claimant Jefferson Capital Systems LLC


Also #1 - #8 EH     

Docket 101

Tentative Ruling:

07/25/2018


BACKGROUND:


On October 28, 2013 ("Petition Date"), Porfirio and Maria Castro (collectively, "Debtors") filed for chapter 13 relief. On August 16, 2017, the case was converted to a case under chapter 7. Lynda Bui is the duly appointed chapter 7 trustee ("Trustee"). On June 14, 2018, Trustee filed Objection to Claim #8-2 (the "Objection") of Jefferson Capital Systems, LLC ("Claimant").


Service was proper and no opposition 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.

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


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." 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 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 Claimant’s documentation indicates that the last transaction between the Debtor and original creditor is "N/A." The Trustee has provided a declaration of the Debtors by which they assert under penalty of perjury that no payments have been

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

made for four years. The evidence is scant. However, absent opposition from the Claimant, and given that the Claim fails to indicate the last transaction date, the evidence controverts an essential allegation of the Claim regarding the last transaction date. As a separate issue, the Trustee asserts that the Claim fails to establish an unbroken chain of title. The Claim indicates that Wells Fargo was the original creditor and then that the claim was transferred from RJM Acquisitions, LLC ("RJM") to Claimant. However, there is no documentation establishing the transfer of the rights in the claim from Wells Fargo to RJM. The objection is well-taken. See In re Veal, 450 B.R. 897, 920 (9th Cir. BAP 2011).


Thus, the burden to show the validity of Claim No. 8-2 must shift to Claimant.

Claimant, however, 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 Court is inclined to disallow Claim No. 8-2 as time barred. APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Joint Debtor(s):

Maria Lopez Castro Represented By Leonard J Cravens

Movant(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Maria Lopez Castro Represented By

11:00 AM

CONT...


Trustee(s):


Porfirio Macias Castro and Maria Lopez Castro

Leonard J Cravens


Chapter 7

Lynda T. Bui (TR) Pro Se

11:00 AM

6:13-27788


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7


#7.00 Motion RE: Objection to Claim Number 9 by Claimant LVNV Funding LLC Also #1 - #8

EH     


Docket 102

Tentative Ruling:

07/25/2018


BACKGROUND:


On October 28, 2013 ("Petition Date"), Porfirio and Maria Castro (collectively, "Debtors") filed for chapter 13 relief. On August 16, 2017, the case was converted to a case under chapter 7. Lynda Bui is the duly appointed chapter 7 trustee ("Trustee"). On June 14, 2018, Trustee filed Objection to Claim #9-1 (the "Objection") of LVNV Funding, LLC its successors and assigns as assignee of Arrow Financial Services, LLC ("Claimant").


Service was proper and no opposition 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.

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


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." 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 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 Claimant’s documentation indicates that the last transaction between the Debtor and original creditor was June 29, 2009, which exceeds the four year statute of limitations. As a separate issue, the Trustee asserts that the Claim fails to establish an

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

unbroken chain of title. The Claim indicates that GE was the original creditor. At some point, the Claim was transferred to Claimant. However, there is no documentation establishing the transfer of the rights in the claim from GE to Claimant. The objection is well-taken. See In re Veal, 450 B.R. 897, 920 (9th Cir. BAP 2011).


Thus, the burden to show the validity of Claim No. 9-1 must shift to Claimant.

Claimant, however, 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 Court is inclined to disallow Claim No. 9-1 as time barred. APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Joint Debtor(s):

Maria Lopez Castro Represented By Leonard J Cravens

Movant(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Maria Lopez Castro Represented By Leonard J Cravens

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

11:00 AM

6:13-27788


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7


#8.00 Motion RE: Objection to Claim Number 2 by Claimant Department Stores National Bank/Macys


Also #1 - #7 EH     

Docket 97

Tentative Ruling:

07/25/2018


BACKGROUND:


On October 28, 2013 ("Petition Date"), Porfirio and Maria Castro (collectively, "Debtors") filed for chapter 13 relief. On August 16, 2017, the case was converted to a case under chapter 7. Lynda Bui is the duly appointed chapter 7 trustee ("Trustee"). On June 14, 2018, Trustee filed Objection to Claim #2-1 (the "Objection") of Department Stores National Bank/Macys ("Claimant").


Service was proper and no opposition 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.

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


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." 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 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 Claimant’s documentation indicates that the last transaction between the Debtor and original creditor took place on November 17, 2009. Assuming the prima facie validity of the Claim, the last transaction date indicates that the statute of

11:00 AM

CONT...


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

limitations had not lapsed as of the Petition Date. To controvert the Claim’s allegation regarding the last transaction date, the Trustee "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. To meet this burden, the Trustee has provided a declaration of the Debtors by which they assert under penalty of perjury that no payments have been made for four years. The evidence is scant. However, absent opposition from the Claimant, the evidence controverts an essential allegation of the Claim regarding the last transaction date.


Thus, the burden to show the validity of Claim No. 2 must shift to Claimant. Claimant, however, 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 Court is inclined to disallow Claim No. 2 as time barred. APPEARANCES WAIVED. Movant to lodge an order within 7 days.

Party Information

Debtor(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Joint Debtor(s):

Maria Lopez Castro Represented By Leonard J Cravens

Movant(s):

Porfirio Macias Castro Represented By Leonard J Cravens

Maria Lopez Castro Represented By Leonard J Cravens

11:00 AM

CONT...

Trustee(s):


Porfirio Macias Castro and Maria Lopez Castro


Chapter 7

Lynda T. Bui (TR) Pro Se

11:00 AM

6:14-17350


Dean L. Springer, Sr. and Tami Jo Springer


Chapter 7


#9.00 CONT Motion to Quash and Motion for Protective Order


From: 8/30/17, 9/20/17, 11/1/17, 12/13/17, 2/7/18, 2/28/18, 3/28/18, 5/9/18, 6/6/18, 6/27/18


EH     


Docket 148

*** VACATED *** REASON: ORDER ENTERED 7/23/18

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 Laila Masud

11:00 AM

6:15-21418


James Lloyd Walker


Chapter 7


#10.00 CONT Motion for Turnover of Property From: 4/11/18, 5/16/18

EH     


Docket 102

*** VACATED *** REASON: CONTINUED TO 9/26/18 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

James Lloyd Walker Pro Se

Movant(s):

Robert Whitmore (TR) Represented By Cathy Ta Caroline Djang

Trustee(s):

Robert Whitmore (TR) Represented By Cathy Ta Caroline Djang

11:00 AM

6:16-20966


Benjamin Tameifuna and Melenaite L Tameifuna


Chapter 7


#11.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 34


Tentative Ruling:

07/25/2018

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: $ 2,807.27 Trustee Expenses: $ 102.72


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


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

Party Information

Debtor(s):

Benjamin Tameifuna Represented By Joshua L Sternberg

Joint Debtor(s):

Melenaite L Tameifuna Represented By Joshua L Sternberg

Trustee(s):

Larry D Simons (TR) Pro Se

11:00 AM

6:17-10720


Hiep Huu Phan


Chapter 7


#12.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 76


Tentative Ruling:

07/25/2018

No opposition has been filed. Service was Proper.


The application 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:


Trustee Fees:

$ 20,000

Trustee Expenses:

$ 93.31

Counsel Fees:

$16,840

Counsel Expenses:

$957.94


The applications for compensation are approved and the trustee and professionals may submit on the tentative.


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

Party Information

Debtor(s):

Hiep Huu Phan Represented By Toby T Tran

Trustee(s):

Karl T Anderson (TR) Represented By

Misty A Perry Isaacson

11:00 AM

6:18-10696


Audrey Beck


Chapter 7


#13.00 Motion Of United States Trustee To Disgorge Fees And Impose Damages And Fines Against Bankruptcy Petition Preparer Martin Rojas


Also # 14 EH     

Docket 34


Tentative Ruling:

07/25/2018

On 01/30/2018 ("Petition Date"), Audrey Beck ("Debtor") filed her petition for chapter 7 relief. On April 6, 2018, the case was dismissed due to the Debtor’s failure to appear at the 341(a) meeting of creditors.


On April 17, 2018, the Debtor filed a motion to reopen her case indicating that she did not appear at the meeting of creditors because her attorney advised her not to appear.


On April 23, 2018, the Court issued an Order to Show Cause why Martin Rojas ("BPP") should not be sanctioned for improperly providing legal advice to the Debtor ("OSC"). The OSC was mailed but returned as undeliverable. An order reopening the case and vacating dismissal was entered on June 4, 2018.


On June 5, 2015, the Court issued an Order Continuing the OSC and resetting deadlines for a response by the BPP.


On June 29, 2018, the Office of United States Trustee ("UST") filed its Motion Of United States Trustee To Disgorge Fees And Impose Damages And Fines Against Bankruptcy Petition Preparer Martin Rojas ("Motion").


DISCUSSION

The BPP is an enjoined petition preparer previously adjudicated to be in contempt of court orders. Based on the BPP’s pattern of egregious conduct as outlined

11:00 AM

CONT...


Audrey Beck


Chapter 7

in the Motion, the UST requests the BPP be ordered to pay statutory damages of

$2,000, and fines directly to the UST in the sum of $19,000.


The UST has provided evidence that the BPP received $900 to prepare the Debtor’s bankruptcy documents, $100 to recover a payment to a prior petition preparer named John Davy, and $400 for preparation of a living trust. The Beck Declaration details the legal advice provided by the BPP, that he held himself out to Debtor as an attorney, and the fact that he advised her not to attend the meeting of creditors. Separately, the Mehra Declaration details orders entered in other bankruptcy cases in which the BPP has been enjoined from providing bankruptcy petition preparer services and holding him in contempt for his failure to comply with prior orders.


On the merits, the UST has provided evidence to support a conclusion that Martin Rojas is a bankruptcy petition preparer pursuant to § 110. The evidence further supports a finding that the BPP failed to sign bankruptcy documents, failed to provide his identifying number, that he provided legal advice to the Debtor, and that he failed to disclose the fees he received.


TENTATIVE RULING


Based on the moving papers, the evidence submitted by the UST, and the failure of the BPP to file opposition which this Court deems as consent to the granting of the Motion pursuant to LBR 9013-1(h), the Court’s tentative ruling is to GRANT the UST’s Motion in its entirety, ordering the BPP to disgorge $1,000 to the Debtor, to pay statutory damages of $2,000 to the Debtor, and to pay fines directly to the UST in the sum of $19,000.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Audrey Beck Pro Se

11:00 AM

CONT...

Movant(s):


Audrey Beck


Chapter 7

United States Trustee (RS) Represented By

Abram Feuerstein esq Mohammad Tehrani

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:18-10696


Audrey Beck


Chapter 7


#14.00 CONT OSC why Martin Rojas should not be sanctioned for improperly providing legal advice


From: 5/30/18 Also # 13

EH     


Docket 16


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Audrey Beck Pro Se

Movant(s):

Audrey Beck 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#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


#15.00 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, 11/15/17, 2/14/18, 5/16/18


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 8/22/18 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

Misty A Perry Isaacson

LIBERTY ORTHOPEDIC Represented By

Misty Perry Isaacson

UNIVERSAL ORTHOPAEDIC Represented By

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

Misty Perry Isaacson


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

6:13-27344


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


#16.00 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, 11/15/17, 2/14/18, 5/16/18


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

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#: 6:14-01081 Albrecht v. Slaieh


#17.00 Motion For Summary Judgment Also # 18

EH     


Docket 54

Tentative Ruling:

07/25/2018


BACKGROUND


On December 18, 2013, Nabeel Slaieh ("Debtor") filed his petition for chapter 7 relief. On March 24, 2014, W E Jon Albrecht ("Plaintiff") filed the instant complaint to determine dischargeability of debt pursuant to § 523(a)(6). On June 13, 2018, the Plaintiff filed his Motion for Summary Judgment ("Motion"). On July 3, 2018, the Debtor filed his opposition to the Motion ("Opposition"). On the same date, the Debtor filed a substitution of attorney by which the Debtor indicated his intent to represent himself in propria persona going forward.


As a threshold matter, the Court must address the manner in which the Opposition was filed. Prior to the filing of the Substitution of Attorney Form, the Debtor was represented by George Saba ("Saba"). However, per the State Bar of California website, Mr. Saba has not been eligible to practice law in California since December 2017. Pursuant to the Court’s manual, Section 3.1(c) and Section 3.2(b), attorneys admitted to practice in the Central District of California, currently in good standing, are eligible to register as CM/ECF users with the rights to log in and file documents. Here, the Debtor, acting in pro per, is not eligible to file documents using CM/ECF and it was improper for Mr. Saba to use the CM/ECF system to improperly file a document for a party who he is no longer representing and who he is no longer able to represent given his ineligibility to practice law. Further, Section 3.2(d)(1) prohibits a registered user from knowingly permitting or causing to permit his or her

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7

login and password to be utilized by anyone. Here, Mr. Saba has violated the Court’s rules regarding CM/ECF filing. Based on the improper filing of the Opposition, the Court is inclined to issue an OSC why Mr. Saba’s CM/ECF rights should not be suspended or cancelled pursuant to Section 3.2(d)(3) of the Court Manual.


Based on the foregoing, the Court strikes the Opposition as improperly filed. A reply to the Opposition was filed on July 11, 2018 ("Reply"), as well as separately filed objections to the Declaration of Defendant in support of the Opposition (Docket No. 172).


DISCUSSION


Summary Judgment


A court may 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. FRBP 7056 (incorporating FRCP 56). In determining whether to grant a motion for summary judgment, courts must view the record and all inferences drawn from it in the light most favorable to the nonmoving party. Trunk v. City of San Diego, 629 F.3d 1099, 1105 (9th Cir.2011).


Judicial Notice


In support of the Motion, Plaintiff requests that this Court take judicial notice of (1) The Certified Copy of Complaint for Malicious Prosecution, RJN, Ex. 1, (2) the Certified Copy of Summons filed January 25, 2011, RJN, Ex. 2, (3) the Certified Copy of Proof of Service of Summons, RJN, Ex. 3, and (4) the Copy of Judgment, RJN, Ex. 4. The Court takes judicial notice of these filings.


Nondischargeability under § 523(a)(6)

Section 523(a)(6) excepts from discharge debts arising from a debtor's willful

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7

and malicious injury to another person. Barboza v. New Form, Inc. (In re Barboza), 545 F.3d 702, 706 (9th Cir.2008). The willful and malice requirements must be analyzed separately, Carillo v. Su (In re Su), 290 F.3d 1140, 1146–47 (2002), and the court must determine that both have been met, Ormsby v. First Am. Title Co. of Nev. (In re Ormsby), 591 F.3d 1199, 1206 (9th Cir. 2010).


"A ‘willful’ injury is a deliberate or intentional injury, not merely a deliberate or intentional act that leads to injury." Barboza, 545 F.3d at 706, quoting Kawaauhau

v. Geiger, 523 U .S. 57, 61 (1998). To satisfy the willfulness requirement, it must be shown that the debtor either had "a subjective intent to harm or a subjective belief that harm is substantially certain." Su, 290 F.3d at 1144. When determining the debtor's intent under § 523(a)(6), there is a presumption that the debtor knows the natural consequences of his actions. Ormsby, 591 F.3d at 1206.


"A malicious injury involves ‘(1) a wrongful act, (2) done intentionally, (3) which necessarily causes injury, and (4) is done without just cause or excuse.’ " Su, 290 F.3d at 1146–47, quoting Petralia v. Jercich (In re Jercich), 238 F.3d 1202, 1209 (9th Cir.2001). "Within the plain meaning of this definition, it is the wrongful act that must be committed intentionally rather than the injury itself." Jett v. Sicroff (In re Sicroff), 401 F.3d 1101, 1106 (9th Cir.2005), citing Murray v. Bammer (In re Bammer), 131 F.3d 788, 791 (9th Cir.1997)("This four-part definition does not require a showing of biblical malice, i.e., personal hatred, spite, or ill will. Nor does it require a showing of an intent to injure, but rather it requires only an intentional act which causes injury."). "Malice may be inferred based on the nature of the wrongful act." Ormsby, 591 F.3d at 1206, citing Transamerica Comm. Fin. Corp. v. Littleton (In re Littleton), 942 F.2d 551, 554 (9th Cir.1991)(determining that, in the case of conversion, malice may be inferred).


In the instant action, the Plaintiff obtained a judgment ("Judgment) in State Court as against the Defendant based on a complaint for malicious prosecution (the "State Action"). The Plaintiff now moves under a theory of collateral estoppel for summary judgment finding that the Judgment is nondischargeable under § 523(a)(6).


Collateral Estoppel

2:00 PM

CONT...


Nabeel Slaieh

A bankruptcy court may grant summary judgment based on the issue


Chapter 7

preclusive effect of an existing state court judgment. See Harmon v. Kobrin (In re Harmon), 250 F.3d 1240, 1245 (9th Cir.2001). In doing so, it must apply the forum state's issue preclusion law. Id. See also 28 U.S.C. § 1738. Here, California preclusion law applies.


In California, issue preclusion bars relitigation of an issue when: 1) the issue sought to be precluded is identical to that decided in a prior proceeding; 2) the issue was actually litigated in the prior proceeding; 3) the issue was necessarily decided in the prior proceeding; and 4) the decision in the prior proceeding is final and on the merits. Lucido v. Superior Court, 51 Cal.3d 335, 341 (1990). Additionally, in California, issue preclusion may only be applied if it furthers underlying public policies. See id. at 343.


The party asserting issue preclusion bears the burden of establishing these requirements. Id. at 341. To do so, "[the] party must produce a record sufficient to reveal the controlling facts and pinpoint the exact issues litigated in the prior action. Any reasonable doubt as to what was decided by a prior judgment should be resolved against allowing [issue preclusive] effect." Kelly v. Okoye (In re Kelly), 182 B.R. 255, 258 (9th Cir.BAP1995), aff'd, 100 F.3d 110 (9th Cir.1996).


Here, the Plaintiff obtained a Judgment on a malicious prosecution action under California law. The Court now turns to whether ‘malicious prosecution’ satisfies the requirements for collateral estoppel under California law.


Application of law to cause of action for malicious prosecution


In California, the common law tort of malicious prosecution provides a remedy for individuals subjected to maliciously instituted criminal and civil proceedings. In re Arden, 2015 WL 4068962, at *9 (9th Cir. BAP 2015)(citing Sheldon Appel Co. v. Albert Oliker, 47 Cal.3d 863, 871–72 (1989)). To establish a cause of action for malicious prosecution of a civil proceeding, the plaintiff must show "that the prior action (1) was commenced [or continued] by or at the direction of the defendant and was pursued to a legal termination in his [or her], plaintiff's, favor;

(2) was brought without probable cause; and (3) was initiated [or continued] with

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7

malice." Id., quoting Bertero v. Nat'l Gen. Corp., 13 Cal.3d 43, 50 (1974)(internal quotation marks omitted).


In Arden, the BAP specifically considered whether the tort of malicious prosecution satisfies both the willful and malicious prongs of § 523(a)(6):


"The ‘malice’ element of the malicious prosecution tort relates to the subjective intent or purpose with which the defendant acted in initiating the prior action." Estate of C. Delores Tucker v. Interscope Records, Inc., 515 F.3d 1019, 1030 (9th Cir.2008) ("Tucker"), quoting Sheldon Appel Co., 47 Cal.3d at 874 (internal quotation marks omitted). However, the malice required in malicious prosecution "is not limited to actual hostility or ill will toward [the] plaintiff but exists when the proceedings are instituted primarily for an improper purpose." Albertson v. Raboff, 46 Cal.2d 375, 383 (Cal.1956). See also Tucker, 515 F.3d at 1030, quoting Sierra Club Found. v. Graham, 72 Cal.App. 4th 1135, 1147 (1999)("Sierra Club ").


The California Supreme Court has explained:


  1. he principal situations in which the civil proceedings are initiated for an improper purpose are those in which (1) the person instituting them does not believe that his claim may be held valid; (2) the proceedings are begun primarily because of hostility or ill will; (3) the proceedings are initiated solely for the purpose of depriving the person against whom they are instituted of a beneficial use of his property; [or] (4) the proceedings are initiated for the purpose of forcing a settlement which has no relation to the merits of the claim.


Albertson, 46 Cal.2d at 383, quoting Rest., Torts § 676. Accordingly, in a malicious prosecution action, the proof may or may not establish a willful intent to injure on the part of the defendant.


Arden at *9-10.

2:00 PM

CONT...


Nabeel Slaieh

As underscored in Arden, willfulness is not a separate and distinct element of


Chapter 7

the tort of malicious prosecution, though willfulness may be inferred from the debtor's intent in commencing or continuing litigation. Moreover, " ‘[m]erely because a tort is classified as intentional does not mean that any injury caused by the tortfeasor is willful.’ " Ditto v. McCurdy, 510 F.3d 1070, 1078 (9th Cir.2007), quoting Miller v.

J.D. Abrams Inc. (In re Miller), 156 F.3d 598, 604 (5th Cir.1998). Here, the Judgment obtained against Defendant/Debtor was a default judgment and although the BAP found that ‘malicious prosecution’ likely satisfies the malice requirement under § 523(a)(6), it also specifically found that the ‘willfulness’ element was not necessarily decided by the state court because ‘willfullness’ is not required to enter judgment on a malicious prosecution cause of action. In Arden, the jury instructions indicated that the specific question of intent to injure was not posed to the jury. As such, the willfulness requirement was not necessarily decided or actually litigated by the state court. Similarly, the Judgment obtained by Plaintiff Albrecht did not require the State Court to consider, let alone determine whether Defendant Slaieh intended injury to Plaintiff. The Plaintiff’s Motion assumes the issue of intent was decided by the State Court. However, absent authority to distinguish the Arden case, whose reasoning this Court adopts as its own, the Motion does not satisfy the requirements for collateral estoppel because the Judgment is insufficient to establish the elements required under

§ 523(a)(6). It is possible that the issue of willfulness is subsumed by the state court’s determination that punitive damages were appropriate. However, such a theory must be addressed with reference to the Ninth Circuit BAP’s decision in In re Plyam that a California state court punitive damage award, standing alone, does not preclude relitigation of § 523(a)(6)'s "willful" intent requirement. In re Sangha, 678 F. App'x 561, 562 (9th Cir. 2017); Plyam v. Precision Development, LLC (In re Plyam), 530

B.R. 456, 463–65 (9th Cir. BAP 2015) (holding that "under California law, the general definition of malice in fact encompasses less reprehensible states of mind" than § 523(a)(6)'s "willful" intent requirement).


Finally, although the Court has stricken the Opposition as improperly filed, the Court shall also address the one cognizable legal issue raised in the Opposition – namely, that the State Action Complaint was not personally served on him. As to this issue, the Court agrees with the Plaintiff that the Defendant’s declaration fails to address whether and when he learned of the State Action. The declaration of Defendant is conspicuously silent on these facts and as such determined to be not credible on the issue of lack of service.

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7



TENTATIVE RULING


Based on the foregoing, the Court is inclined to CONTINUE the Motion for additional briefing regarding the issue of "willfulness".


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Nabeel Slaieh Represented By George A Saba

Defendant(s):

Nabeel Slaieh Represented By Stephen B Mashney Bruce A Boice

Movant(s):

Nabeel Slaieh Represented By Stephen B Mashney Bruce A Boice

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 Matthew Grimshaw

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7

2:00 PM

6:13-30133


Nabeel Slaieh


Chapter 7

Adv#: 6:14-01081 Albrecht v. Slaieh


#18.00 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, 10/25/17, 4/25/18


Also # 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

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

2:00 PM

CONT...


Nabeel Slaieh


David Wood Matthew Grimshaw


Chapter 7

2:00 PM

6:16-11635


Sam Daniel Dason


Chapter 7

Adv#: 6:16-01211 Olivares v. Dason et al


#19.00 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, 9/13/17, 1/24/18, 3/7/18, 5/9/18, 5/30/18


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 Manee

2:00 PM

CONT...

Trustee(s):


Sam Daniel Dason


Chapter 7

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


#20.00 CONT Motion for Summary Judgment Against Defendant Carolina Villalobos Navarro


From: 4/25/18, 5/16/18 Also #21 - #22

EH     


Docket 42

Tentative Ruling:

4/25/18

BACKGROUND


On April 12, 2016, Jose Hernandez ("Debtor") filed a Chapter 7 voluntary petition. On July 7, 2016, the Chapter 7 Trustee ("Plaintiff") filed a complaint against Carolina Navarro ("Defendant") seeking the avoidance and recovery of a fraudulent transfer.

After default was entered against Defendant, on October 14, 2016, the parties stipulated to set aside default, and, that same day, Defendant filed her answer. On March 1, 2018, Plaintiff filed a motion for summary judgment. On April 4, 2018, Defendant filed her opposition.


Plaintiff alleges that on July 21, 2014, Debtor transferred certain real property located at 3510 Duffy St., San Bernardino, CA 92407 to Defendant for no consideration and that Debtor was insolvent at the time of the transfer or became insolvent as a result of the transfer. Defendant received a Chapter 7 discharge on January 26, 2018.

2:00 PM

CONT...


Jose Antonio Hernandez


Chapter 7


DISCUSSION


  1. Violation of Discharge Injunction


    As a preliminary matter, Defendant argues that because she obtained her own discharge in January, the continuation of this proceeding violates her discharge injunction. Specifically, Defendant argues that her discharge extinguishes her personal liability and that Trustee’s complaint seeks avoidance of the transfer and recovery of the property or its value. Defendant’s opposition states:


    Notwithstanding his heightened knowledge of the provisions of the Bankruptcy Code and bankruptcy jurisprudence, the Trustee has pursued the same claims and remedies against Defendant after her discharge was granted, relieving her of any personal liability on account of the Trustee’s alleged claims and barring the Trustee from obtaining relief in this case. For example, the Trustee seeks judgment on his Fifth Claim, which as pled in the Complaint, alleges that "Plaintiff is entitled to recovery the Subject Property or its value from the Defendant Pursuant to § 550(a)."

    [Dkt. No. 46, pg. 12-13].


    Defendant’s argument is misleading and lacks merit. Regardless of the relief requested in the complaint, which was filed before Defendant obtained a discharge, Plaintiff’s motion for summary judgment has dropped the reference to "or its value" and only seeks recovery of the subject property. Nothing in the motion for summary judgment seeks to enforce a personal liability of the Defendant. Therefore, the Court rejects Defendant’s argument.


  2. Motion for 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. See FED. R. CIV. P. Rule 56(c) (incorporated by FED. R.

    2:00 PM

    CONT...


    Jose Antonio Hernandez


    Chapter 7

    BANKR. P. 7056).


    The moving party has the burden of establishing the absence of a genuine issue of material fact. See 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. See id. at 324; see also FED. R. CIV. P. Rule 56(e). The court must view the evidence in the light most favorable to the nonmoving party. See Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 255 (1986). All reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See id.


    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. See id. The non-moving party, however, "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.


    Plaintiff requests summary judgment on the second claim for relief (avoidance of constructively fraudulent transfer) and the fifth claim for relief (recovery of avoided transfer). 11 U.S.C. § 548(a)(1)(B) states, in pertinent part:


    (a)(1) The trustee may avoid any transfer (including any transfer to or for the benefit of an insider under an employment contract) of an interest of the debtor in property, or any obligation (including any obligation to or for the benefit of an insider under an employment contract) incurred by the debtor, that was made or incurred on or within 2 years before the date of the filing of the petition, if the debtor voluntarily or involuntarily --


    (B)(i) received less than a reasonably equivalent value in exchange for such transfer or obligation; and


    (ii)(I) was insolvent on the date that such transfer was made or such obligation was incurred, or became insolvent as a result of such

    2:00 PM

    CONT...


    Jose Antonio Hernandez

    transfer or obligation


    Chapter 7



    Defendant does not dispute that there was a transfer of an interest of property within 2 years before the petition date. Defendant does, however, dispute the satisfaction of the other two elements, arguing that Defendant received reasonably equivalent value and was not rendered insolvent by the subject transfer. See generally In re Fruehauf Trailer Corp., 444 F.3d 203, 210 (3rd Cir. 2006); In re Southern Textile Knitters, 65 Fed. Appx. 426, 436 (4th Cir. 2003) (outlining elements of § 548(a)(1)(B) action).


    Regarding the requirement that reasonably equivalent value have been provided, Plaintiff asserts that the grant deed reflects that the transfer was a "bonafide gift and the grantor received nothing in return." In her opposition, Defendant argues that the language of the grant deed is inaccurate, and that she offered value in a variety of ways. Specifically, Defendant contends that she was a co-signer for the refinancing and "also provided consideration by contributing her wages to pay for household expenses and by providing domestic labor including cooking, cleaning, child-rearing, and running the parties’ household." [Dkt. No. 46, pg. 17, lines 7-9]. With regard to the language on the grant deed, Defendant states that:


    The Grant Deed was not prepared by Debtor or Defendant. Debtor and Defendant correctly advised the loan officer who handled the refinancing that Defendant was not paying cash to Debtor for her one-half interest. For this reason, Debtor and Defendant believe the loan officer or escrow agent who prepared the Grant Deed noted on the document that the Transfer was a gift.

    [Dkt. No. 46, pg. 5, lines 1-5].


    In the reply, Plaintiff contends that "[a]fter first stating that it was a gift and nothing was received, the Debtor and Defendant should be estopped from now claiming it was not a gift and reasonably equivalent value was provided for the Subject Transfer." [Dkt. No. 51, pg. 4, lines 13-15].


    The Court concludes that the parol evidence rule applies here to preclude the consideration of evidence which contradicts the plain and unambiguous language of the deed. See generally In re Khalil, 2014 WL 1725811 at *6-11 (Bankr. C.D. Cal. 2014) (collecting cases providing comprehensive analysis of the parol evidence rule in the context of grant deeds deed). As was noted in Khalil:

    If there is no ambiguity on the face of the document, and no reference to

    2:00 PM

    CONT... Jose Antonio Hernandez Chapter 7

    information or terms in the recorded document or from the circumstances of

    the conveyance that would lead a bona fide purchaser to inquire as to the intent and meaning of the instrument, then the bona fide purchaser is entitled to rely on the written record and is not charged with or bound by unstated meanings or by secret or collateral agreements that add to or alter the written record.


    Id. at *10. While the above quotation is in the context of ownership interests in real property, rather than the nature of consideration, or lack thereof, in connection with a grant deed, the same underlying principle is applicable: "third parties, including the trustee and the estate’s creditors, must be able to rely on the terms of recorded deed." Id. at *11. See also id. at *10 ("As a general rule, when any ambiguity is not evident from the face of the instrument (i.e., a "latent" ambiguity), the deed must be construed solely from an analysis of the plain meaning of the document itself, and extrinsic evidence is not admissible."); Laux v. Freed, 53 Cal. 2d. 512, 523 (Cal. 1960) ("[I]f the language of a deed is plain, certain and unambiguous, neither parol evidence nor surrounding facts and circumstances will be considered to add to, detract from, or vary its terms.").


    Regarding the insolvency requirement, Plaintiff first argues that given the absence of reasonably equivalent value, Debtor’s insolvency as a result of the transfer should be assumed; Plaintiff cites United States v. Mazzeo, 245 B.R. 435, 441 (E.D.N.Y. 1999). The Court declines to make such a presumption. The case cited by Plaintiff, and the related case law, deals with fraudulent transfer provisions under New York state law. See, e.g., Kim v. Ji Sung Yoo, 2017 WL 4382078 (S.D.N.Y. 2017) (noting presumption and collecting cases). No such burden shifting framework, however, exists under the Bankruptcy Code. See 5 COLLIER’S ON BANKRUPTCY ¶ 548.11[2] (16th ed. 2017) ("Under state law and the UFTA (and presumably the UVTA), a well- recognized exception permits the court to infer a proscribed financial state once the plaintiff has shown a lack of fair consideration or a lack of reasonably equivalent value. This shift should not apply to cases brought under section 548.") (footnotes omitted); see also In re Galbreath, 286 B.R. 185, 197 (Bankr. S.D. Ga. 2002) ("The burden for proving constructive fraud falls on the trustee who must show by a preponderance of the evidence that all requirements set out in § 548(a)(1)(B) have been met.")


    Plaintiff next argues that Debtor’s insolvency can be established through a review of the schedules. Essentially, Plaintiff argues that the schedules indicate that Debtor was insolvent as of the petition date, and that the Court can work backwards to conclude that Debtor was insolvent on the date of the transfer. As one bankruptcy court has stated:

    2:00 PM

    CONT...


    Jose Antonio Hernandez


    Since insolvency at a given point in time is often difficult to demonstrate by direct proof, courts permit the trustee to show that the debtor was insolvent at one point in time and then prove that the same condition existed at the time of the subject transfer. This method of proof has been labeled "retrojection," but


    Chapter 7

    it applies equally to situations in which the trustee starts at a point in time prior to the transfer. When the trustee chooses to use this method of proof it is essential that the trustee be able to show the absence of any substantial or radical changes in the assets or liabilities of the bankruptcy between the retrojection dates.


    In re R. Purbeck & Assocs., Ltd., 27 B.R. 953, 955 (Bankr. D. Conn. 1983) (footnotes and quotation omitted). Plaintiff argues that the schedules reflect that Debtor had no meaningful unexempt assets as of the petition date while much of Debtor’s unsecured debt was identified as having been incurred prior to the date of the transfer.

    Furthermore, Debtor’s statement of financial affairs does not disclose any significant transfers of property between the date of the subject transfer and the petition date.


    In Defendant’s opposition, she appears to contend that Debtor’s outstanding debt on the date of the subject transfer was $210,282 and that Debtor’s assets were valued at approximately $224,000. The Court notes that these assertions do not demonstrate solvency – they demonstrate insolvency as that term is defined in the Code. 11 U.S.C.

    § 101(32)(A)(ii) exempts from the solvency requirement property which may be exempt under § 522. The assets listed in Debtor’s schedules, and in Defendant’s opposition, all appear to be assets capable of being exempted under § 522, thereby rendering Defendant statutorily insolvent. Even ignoring that fact, however, Defendant’s opposition indicates that Debtor had $53,186 in equity in the property; transferring a 50% interest in the property would have rendered Debtor insolvent even before removing property which can be exempted. As a result, the Court concludes that Plaintiff has demonstrated there is no genuine dispute regarding Debtor’s insolvency on the date of the subject transfer.


  3. Recovery


    Plaintiff also seeks recovery of the subject property pursuant to 11 U.S.C. § 550. 11

    U.S.C. § 550(a)(1) states:

    (a) Except as otherwise provided in this section, to the extent that a transfer is avoided under section 544, 545, 547, 548, 549, 553(b), or 724(a) of this title,

    2:00 PM

    CONT...


    Jose Antonio Hernandez

    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


      Chapter 7


      Defendant opposes the requested recovery, although the legal basis for the opposition is less than clear. Defendant argues that "annulment of the Transfer would have the effect of returning the Property to a single ownership since Debtor was the sole owner. Therefore, recovery of the Transfer is unnecessary and provides no benefit to the estate." [Dkt. No. 46, pg. 18, lines 15-17]. The Court’s interpretation of the Plaintiff’s request is that Plaintiff is requesting an order indicating that the Property has retained to single ownership (the bankruptcy estate). Therefore, it does not appear there is really any legal dispute here, semantical differences aside.


  4. Withdrawal of Admissions


In light of the foregoing, the Court is inclined to deny Defendant’s motion to withdraw admissions as moot. The Court need not rely on admissions by default in resolving the instant motion for summary judgment.


TENTATIVE RULING



The Court is inclined to GRANT the motion for summary judgment, avoiding the transfer as constructively fraudulent and permitting Trustee’s recovery of such transfer. Defendant’s motion to withdrawn admissions is DENIED as moot.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jose Antonio Hernandez Represented By

Jessica De Anda Leon

2:00 PM

CONT...


Jose Antonio Hernandez


Chapter 7

Defendant(s):

Carolina Villalobos Navarro Represented By Christopher J Langley

Movant(s):

Larry D Simons Represented By Frank X Ruggier

Plaintiff(s):

Larry D Simons Represented By Frank X Ruggier

Trustee(s):

Larry D Simons (TR) Represented By Frank X Ruggier

2:00 PM

6:16-13311


Jose Antonio Hernandez


Chapter 7

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


#21.00 CONT Motion to Withdraw Alleged Admissions To Trustees Requests For Admission


From: 4/25/18, 5/16/18 Also #20 - # 22

EH     


Docket 49


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

Movant(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

2:00 PM

CONT...


Jose Antonio Hernandez


Frank X Ruggier


Chapter 7

2:00 PM

6:16-13311


Jose Antonio Hernandez


Chapter 7

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


#22.00 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, 11/29/17, 1/10/18, 4/25/18, 5/16/18


Also #20 - #21


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

6:16-20260


Javier Lopez


Chapter 13

Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez et al


#23.00 CONT Motion for Default Judgment From: 5/30/18

Also # 24 EH     

Docket 46

*** VACATED *** REASON: CONTINUED TO 8/29/18 AT 2:00 PM

Tentative Ruling:

5/30/18

BACKGROUND


On November 18, 2016, Javier & Carmen Lopez (collectively "Debtors"; individually, "Javier" and "Carmen") filed a Chapter 7 voluntary petition. On March 6, 2017, Amarillo College of Hairdressing ("Plaintiff") filed a non-dischargeability complaint against Javier pursuant to 11 U.S.C. § 523(a)(2)(A), (a)(4), and (a)(6). On July 12, 2017, the clerk entered default against Javier.


On October 17, 2017, Plaintiff filed a motion for leave to file an amended complaint to include Carmen as a defendant. On November 7, 2017, Debtors filed their opposition. On November 13, 2017, the Court granted the motion, and, on December 11, 2017, Plaintiff amended its complaint to include Carmen as a defendant. On February 26, 2018, the clerk entered default against Carmen.


On April 5, 2018, Plaintiff filed a motion for default judgment. According to Plaintiff,

2:00 PM

CONT...


Javier Lopez


Chapter 13

Javier, while employed as the Dean of Education at Plaintiff’s Palm Desert campus, received, through direct deposit, twice his agreed upon salary for a period of one year. Plaintiff asserts that the direct deposit authorization form contained a provision which granted Plaintiff the right to correct any erroneous overpayments of funds. After alerting Javier of the erroneous double payment, Javier refused to voluntarily reimburse Plaintiff for the overpayment. Plaintiff also asserts that Javier was aware of the erroneous double payment during the time when the double payments were made.


On January 2, 2014, Plaintiff filed a state court complaint against Javier for breach of contract, fraud, and conversion. On September 15, 2015, the state court granted Plaintiff’s motion for summary judgment as to all causes of action, and entered judgment in the amount of $49,603.08.


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:

        2:00 PM

        CONT...


        Javier Lopez


        Chapter 13


        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 at the address listed on their bankruptcy schedules and served Debtor’s attorney via ECF. Therefore, service is proper.


      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, all related to non-dischargeability: (1) 11 U.S.C. § 523(a)(2)(A); (2) 11 U.S.C. § 523(a)(4); and (3) 11 U.S.C. § 523(a)

  1. The above provisions read, in pertinent part:


    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 –

2:00 PM

CONT...


Javier Lopez

    1. for money, property, services, or an extension, renewal, or refinancing of creditor, 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;


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


(6) for willful and malicious injury by the debtor to another entity or to the property of another entity;


The Court notes that it is, at best, unclear whether any of the three provisions are applicable to the facts here. For example, in In re Sterling, the bankruptcy court analyzed whether an employee’s retention of overtime pay at double the contractual rate satisfied the either 11 U.S.C. § 523(a)(2)(A) or 11 U.S.C. § 523(a)(6). 479 B.R. 444 (Bankr. E.D. Mich. 2012). Respecting 11 U.S.C. 523(a)(2)(A), the court first noted that the provision can apply to "misleading omissions" or "a scheme to deprive or cheat another of property or a legal right." Id. at 449. The bankruptcy court noted, however, that omission or silence only establishes the requisite intent if the debtor had an affirmative duty to disclose. Id. (applying Michigan law and the silent fraud doctrine). After noting that the plaintiff had not identified any contractual duty to disclose, the bankruptcy court noted that: "[a] duty to disclose may also arise in equity," but ultimately concluded the following:


The present case does not present any circumstances that would give rise to such an equitable duty. To the contrary, Plaintiff was in a position of control and had at least equal if not superior knowledge, gained from repeated, but unavailing attempts to correct the problem. Plaintiff, as Defendant’s employer, had access to the payroll information and, with the exercise of reasonable diligence, could have discovered the continuing overpayments at any time.


Id. at 450 (also questioning whether plaintiff’s reliance on defendant’s silence was justifiable because the information was in the control of plaintiff).

2:00 PM

CONT...


Javier Lopez


Chapter 13


Here, neither the complaint nor the motion for default judgment include any allegation that Javier affirmatively misled Plaintiff, nor do they contain any basis upon which the Court could conclude that Javier had a contractual or an equitable duty to disclose the overpayments to Plaintiff. Therefore, the Court requires further briefing if Plaintiff wishes to establish that the debt is non-dischargeable pursuant to 11 U.S.C. § 523(a) (2)(A).


11 U.S.C. § 523(a)(4) contains three different exceptions to dischargeability: (1) fraud or defalcation while acting in a fiduciary capacity; (2) larceny; and (3) embezzlement. Regarding fraud or defalcation while acting in a fiduciary capacity, the elements are:

(1) the existence of an express trust; (2) the debt was caused by fraud or defalcation; and (3) the debtor acted as a fiduciary to the creditor at the time the debt was created. See, e.g., In re Niles, 106 F.3d 1456, 1459 (9th Cir. 1997). Clearly Plaintiff has not satisfied the standard for fraud or defalcation while acting in a fiduciary capacity because, among other things, Javier was not acting in a fiduciary capacity as to his salary and his salary was certainly not the corpus express trust. See, e.g., Matter of Cantrell, 88 F.3d 344, 347 (5th Cir. 1996) ("The court also correctly opined that, in the absence of an express trust and a recognizable corpus, 11 U.S.C. § 523(a)(4) is inapplicable.").


Plaintiff also does not appear to have satisfied the standard for larceny or embezzlement. "Larceny is the fraudulent and wrongful taking and carrying away of the property of another with intent to convert the property to the taker’s use without the consent of the owner." 4 COLLIER’S ON BANKRUPTCY ¶ 523.10[2] (16th ed. 2009). Here, it appears doubtful that Javier could be considered to have "taken" the excess salary payments which Plaintiff caused to be directly deposited in Javier’s bank account. Embezzlement, on the other hand, contains three elements: "(1) property rightfully in the possession of a nonowner; (2) nonowner’s appropriation of the property to a use other than which it was entrusted; and (3) circumstances indicating fraud." In re Littleton, 942 F.2d 551, 555 (9th Cir. 1991). While there may be a colorable argument that embezzlement has occurred in this case, such an argument has not been detailed in the complaint or the motion for default judgment. Therefore, the Court requires further briefing if Plaintiff wishes to establish that the debt is non- dischargeable pursuant to 11 U.S.C. § 523(a)(4).

2:00 PM

CONT...


Javier Lopez


Chapter 13


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). Here, Plaintiff’s complaint simply recites the legal standard, notes that the state court awarded a judgment based, in part, on fraud, and Plaintiff’s motion for default judgment contains the material state court pleadings as an attachment. The Court deems the allegations in the complaint to be insufficient to establish non- dischargeability under § 523(a)(6). See In re Sterling, 479 B.R. 444, 452-455 (Bankr.

E.D. Mich. 2012) (detailing § 523(a)(6) analysis in context of retention of salary overpayment). Therefore, the Court requires further briefing if Plaintiff wishes to establish that the debt is non-dischargeable pursuant to 11 U.S.C. § 523(a)(6).


Finally, the Court notes that it appears Plaintiff has assumed that the use of issue preclusion is appropriate in this case, but has not briefed the issue.


Issue preclusion applies in nondischargeability proceedings to bar the relitigation of factual issues that were determined in a prior state court action. See, e.g., Grogan v. Garner, 498 U.S. 279, 284-85, n.11 (1991). To determine the issue-preclusive effect of a California state court's judgment, California preclusion law must be applied. See 28 U.S.C. § 1738; Marrese v. Am. Acad. of Orthopaedic Surgeons, 470 U.S. 373, 380

(1985); Gayden v. Nourbakhsh (In re Nourbakhsh), 67 F.3d 798, 800 (9th Cir. 1995). Under California law, the party asserting issue preclusion has the burden of establishing the following "threshold" requirements:

  1. the issue sought to be precluded must be identical to that decided in a former proceeding;

  2. the issue must have been actually litigated in the former proceeding;

  3. it must have been necessarily decided in the former proceeding;

  4. the decision in the former proceeding must be final and on the merits; and,

  5. the party against whom preclusion is sought must be the same as, or in privity with, the party to the former proceeding.

Harmon v. Kobrin (In re Harmon), 250 F.3d 1240, 1245 (9th Cir.2001).

2:00 PM

CONT...


Javier Lopez


Chapter 13


Additionally, the application of issue preclusion requires a "mandatory ‘additional’ inquiry into whether imposition of issue preclusion would be fair and consistent with sound public policy." In re Khaligh, 338 B.R. 817, 824–25 (9th Cir. B.A.P. 2006). As stated by the California Supreme Court


We have repeatedly looked to the public policies underlying the doctrine before concluding that collateral estoppel should be applied in a particular setting. Accordingly, the public policies underlying

collateral estoppel—preservation of the integrity of the judicial system, promotion of judicial economy, and protection of litigants from harassment by vexatious litigation—strongly influence whether its application in a particular circumstance would be fair to the parties and constitutes sound judicial policy.


Lucido v. Super. Ct., 51 Cal. 3d 335, 342–43 (Cal. 1990) (internal citations omitted). The Court requires further briefing on the appropriateness of issue preclusion in this case, including legal arguments explaining how the applicable state court causes of action (presumably fraud by concealment) translate to the non-dischargeability standards.


TENTATIVE RULING



The Court is inclined to CONTINUE the matter for further briefing.


Party Information

Debtor(s):

Javier Lopez Represented By

Christopher Hewitt

Defendant(s):

Javier Lopez Represented By

Christopher Hewitt

Carmen Lopez Pro Se

2:00 PM

CONT...


Javier Lopez


Chapter 13

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 Danielson (TR) Pro Se

2:00 PM

6:16-20260


Javier Lopez


Chapter 13

Adv#: 6:17-01054 Amarillo College of Hairdressing, Inc. v. Lopez et al


#24.00 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, 11/9/17, 2/1/18, 2/8/18, 3/22/18, 5/30/18


Also # 23 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 8/29/18 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Javier Lopez Represented By

Christopher Hewitt

Defendant(s):

Javier Lopez Represented By

Christopher Hewitt

Carmen Lopez Pro Se

Joint Debtor(s):

Carmen Lopez Represented By Christopher Hewitt

Plaintiff(s):

Amarillo College of Hairdressing, Represented By

2:00 PM

CONT...


Trustee(s):


Javier Lopez


Eamon Jafari


Chapter 13

Rod Danielson (TR) Pro Se

2:00 PM

6:17-14684


Timothy Wayne Lambert


Chapter 7

Adv#: 6:18-01026 United States Trustee for the Central District of v. Lambert et al


#25.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01026. Complaint by United States Trustee for the Central District of California, Region 16 against Timothy Wayne Lambert, Lisa Renee Lambert. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Green, Everett)


From: 3/21/18, 4/25/18 EH     

Docket 1


Tentative Ruling:

07/25/2018

The UST has filed a Motion for Default Judgment which is set for hearing on August 1, 2018 at 11:00 a.m.


This Status Conference is continued to the same date and time.


APPEARANCES WAIVED.


Debtor(s):


Party Information

Timothy Wayne Lambert Represented By Edgar P Lombera

Defendant(s):

Timothy Wayne Lambert Pro Se

Lisa Renee Lambert Pro Se

Joint Debtor(s):

Lisa Renee Lambert Represented By Edgar P Lombera

2:00 PM

CONT...


Timothy Wayne Lambert


Chapter 7

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

Trustee(s):

John P Pringle (TR) Pro Se

2:00 PM

6:17-17749


Joshua Cord Richardson


Chapter 7

Adv#: 6:18-01035 Sonnenfeld v. Richardson


#26.00 CONT Status Conference re Notice of Removal RE: [1] Adversary case 6:18- ap-01035. Complaint by Cleo Sonnenfeld against Joshua C Richardson. Case No. RIC 1700456]; Attachments: # 1 Notice of Status Conference re Removal of Action Nature of Suit: 01 - Determination of removed claim or cause


From: 3/28/18, 6/13/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joshua Cord Richardson Represented By Amid Bahadori

Defendant(s):

Joshua C Richardson Pro Se

Plaintiff(s):

Cleo Sonnenfeld Represented By Laila Masud

D Edward Hays

Trustee(s):

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

2:00 PM

6:17-19647


Sean Karadas


Chapter 7

Adv#: 6:18-01123 First Home Bank v. Karadas


#27.00 Status Conference RE: [1] Adversary case 6:18-ap-01123. Complaint by First Home Bank against Sean Karadas. false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(65 (Dischargeability - other)),(41 (Objection / revocation of discharge - 727(c),(d),(e))),(72 (Injunctive relief - other))(Kastan, Joshua)


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sean Karadas Represented By Todd L Turoci

Defendant(s):

Sean Karadas Pro Se

Plaintiff(s):

First Home Bank Represented By Joshua N Kastan

Trustee(s):

Charles W Daff (TR) Pro Se

2:00 PM

6:18-10208


Rolando Carlos Reyes


Chapter 7

Adv#: 6:18-01117 Pringle v. Reyes


#28.00 Status Conference RE: [1] Adversary case 6:18-ap-01117. Complaint by John P. Pringle against Reginald Reyes. (Charge To Estate - $350.00). with Proof of Service 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 10/24/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rolando Carlos Reyes Represented By Walter Scott

Defendant(s):

Reginald Reyes Represented By Walter Scott

Joint Debtor(s):

Florencia Aquino Reyes Represented By Walter Scott

Plaintiff(s):

John P. Pringle Represented By Brandon J Iskander

Trustee(s):

John P Pringle (TR) Represented By Lynda T Bui

2:00 PM

CONT...


Rolando Carlos Reyes


Brandon J Iskander


Chapter 7

2:00 PM

6:18-10628


Markus Anthony Boyd


Chapter 11

Adv#: 6:18-01094 Boyd v. U.S. BANK et al


#29.00 CONT Defendants' Motion to Dismiss The Amended Adversary Complaint Under Fed. R. Civ. P. 12(B)(6) and Fed. R. Bank. P


From: 7/24/18 Also # 30

EH     


Docket 11

Tentative Ruling:


07/25/2018


Moving Defendant leads the analysis astray by conflating issues of standing to enforce the Consent Judgment with the question of standing of a Debtor-in-possession to prosecute a fraudulent conveyance action under § 548. However, that misdirection is rendered irrelevant once the focus shifts to the § 548 elements outlined in Plaintiff's opposition, and in particular on the glaring, inescapable conclusion that Plaintiff has failed to allege facts to support that a transfer occurred -- an essential element of a Section 548 cause of action.


Here the facts at issue pertain to the Defendants' alleged failure to act (at some point, although the Court is unclear of the basis for Plaintiff's allegation of a specific date for the transfer) to release or extinguish a junior lien against Debtor's property. But no specific affirmative act, or transfer of possession or ownership is alleged to have occurred. See Bernard v. Sheaffer (In re Bernard), 96 F.3d 1279, 1282 (9th Cir. 1996) ("'[A] transfer is a disposition of an interest in property. The definition is as broad as possible. … Under this definition, any transfer of an interest in property is a transfer, including a transfer of possession, custody, or control even if there is no transfer of title, because possession, custody, and control are interests in property.") (citations omitted); Greenspan v. Orick, Herrington & Sutcliffe LLP (In re Brobeck, Phleger & Harrision LLP), 408 B.R. 318, 338 (Bankr. N.D. Cal. 2009) ("Within the confines of these general principles, the general rule is that "[t]he hallmark of a 'transfer' is a change in the rights of the transferor with respect to the property after the transaction."); In re Feiler, 218 B.R. 957, 960 (Bankr. N.D. Cal. 1998), aff'd, 230 B.R.

2:00 PM

CONT...


Markus Anthony Boyd


Chapter 11

164 (B.A.P. 9th Cir. 1999), aff'd, 218 F.3d 948 (9th Cir. 2000) ("Within the context of a fraudulent transfer, the definition of transfer is sufficiently broad to include a transfer that results in a modification of form or value of property transferred or a deposit into or withdrawal from a bank account.") (citations omitted); Kapila v. U.S. (In re Taylor), 386 B.R. 361, 369 (Bankr.S.D.Fla.2008) (debtor's waiver of an NOL carryback constitutes a transfer).


Here, Plaintiff simply hasn't alleged any change of rights in property after any particular transaction, nor has Plaintiff otherwise presented any authority for its proposition that the Defendants' failure to release the lien somehow constitutes a transfer. Basically, it appears here that what the estate MAY have is a right to enforce the Consent Judgment so as to compel extinguishment of the junior lien. But that question is not before the Court, and the Court takes no position on whether it is a viable cause of action or if the Debtor even has standing to prosecute it. For that reason, the Court is inclined to find that the Plaintiff has failed to state an actionable claim under the bankruptcy code, and therefore the Amended Complaint should be dismissed.


APPEARANCES REQUIRED



Party Information

Debtor(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

Defendant(s):

U.S. BANK Pro Se

SPECIALIZED LOAN SERVICING Pro Se

Series 2007-FFC First Franklin Pro Se

First Franklin Mortgage Loan Trust, Represented By

Erin M McCartney

2:00 PM

CONT...

Movant(s):


Markus Anthony Boyd


Chapter 11

First Franklin Mortgage Loan Trust, Represented By

Erin M McCartney

Plaintiff(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

2:00 PM

6:18-10628


Markus Anthony Boyd


Chapter 11

Adv#: 6:18-01094 Boyd v. U.S. BANK et al


#30.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01094. Complaint by Markus Anthony Boyd against U.S. BANK, SPECIALIZED LOAN SERVICING LLC, Series 2007-FFC First Franklin Mortgage Loan Trust. (Charge To Estate). (Attachments: # 1 Exhibit Exhibits to Complaint # 2 Exhibit Exhibits to Complaint # 3 Exhibit Exhibits to Complaint # 4 Exhibit Exhibits to Complaint # 5 Exhibit Exhibits to Complaint # 6 Exhibit Exhibits to Complaint # 7 Exhibit Exhibits to Complaint) Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)) (Gebelt, Nicholas)


From: 6/26/18, 7/24/18 Also # 29

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Markus Anthony Boyd Represented By Nicholas W Gebelt

Defendant(s):

U.S. BANK Pro Se

SPECIALIZED LOAN SERVICING Pro Se

Series 2007-FFC First Franklin Pro Se

First Franklin Mortgage Loan Trust, Represented By

Erin M McCartney

2:00 PM

CONT...


Markus Anthony Boyd


Chapter 11

Plaintiff(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

10:00 AM

6:14-24679


Richard Daguman Sabac and Lyn Cebrian Sabac


Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Ford Fiesta, VIN: 3FADP4BJ7CM199341


MOVANT: FORD MOTOR CREDIT COMPANY LLC


EH     


Docket 45


Tentative Ruling:

07/31/2018

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). 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):

Richard Daguman Sabac Represented By Nicholas M Wajda

Joint Debtor(s):

Lyn Cebrian Sabac Represented By Nicholas M Wajda

Movant(s):

Ford Motor Credit Company LLC Represented By

Jennifer H Wang

10:00 AM

CONT...

Trustee(s):


Richard Daguman Sabac and Lyn Cebrian Sabac


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:15-20006


Carl J Charlot and Jacinta S Charlot


Chapter 13


#2.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 483 Grapevine Dr, Corona CA 92882


MOVANT: DEUTSCHE BANK TRUST COMPANY AMERICAS


From: 4/24/18, 5/29/18 EH     

Docket 55


Tentative Ruling:

Hearing Date: 4/24/18 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. 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):

Carl J Charlot Represented By

Michael A Younge

Joint Debtor(s):

Jacinta S Charlot Represented By Michael A Younge

10:00 AM

CONT...

Movant(s):


Carl J Charlot and Jacinta S Charlot


Chapter 13

Deutsche Bank Trust Company Represented By April Harriott Seth Greenhill Sean C Ferry

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:16-20967


Ricky Antonio Scott and Shemida Shiloni Scott


Chapter 13


#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1657 VIA VERDE DRIVE Rialto, CALIFORNIA, 92377 Under 11 U.S.C. § 362.


MOVANT: WELLS FARGO BANK CASE DISMISSED: 7/25/18

EH     


Docket 61

*** VACATED *** REASON: CASE DISMISSED 7/25/18

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):

WELLS FARGO BANK, Represented By

Dane W Exnowski

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:16-21236


Ronald A Waters and Trisha Waters


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 FORD F-150, VIN: 1FTF W1CT 7CFB 73990


MOVANT: MECHANICS BANK


EH     


Docket 58


Tentative Ruling:

07/31/2018

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). 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):

Ronald A Waters Represented By Paul Y Lee

Joint Debtor(s):

Trisha Waters Represented By Paul Y Lee

Movant(s):

MECHANICS BANK, INC., a Represented By Vincent V Frounjian

10:00 AM

CONT...

Trustee(s):


Ronald A Waters and Trisha Waters


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-13649


Fernando Fabrigas, Sr. and Estela F. Fabrigas


Chapter 7


#5.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 231 Arden Street, Hemet, CA 92543


MOVANT: FREEDOM MORTGAGE CORPORATION


EH     


Docket 75

*** VACATED *** REASON: CONTINUED TO 10/30/18 AT 10:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fernando Fabrigas Sr. Represented By

R Creig Greaves Kevin Tang

Joint Debtor(s):

Estela F. Fabrigas Represented By

R Creig Greaves Kevin Tang

Movant(s):

FREEDOM MORTGAGE Represented By Jason C Kolbe Nancy L Lee

Trustee(s):

Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander Rika Kido

10:00 AM

6:17-13923


Suzanne Berry


Chapter 13


#6.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11242 Sweetwater Dr.

Riverside, California 92505


MOVANT: CHAMPION MORTGAGE COMPANY (NATIONSTAR MORTGAGE LLC, DBA)


From: 6/26/18 EH     

Docket 26


Tentative Ruling:

6/26/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT request under ¶ 2.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Suzanne Berry Represented By Christopher Hewitt

Movant(s):

Champion Mortgage Company Represented By Ashlee Fogle Sean C Ferry

10:00 AM

CONT...

Trustee(s):


Suzanne Berry


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-14186


Joshua Aguilar and Cynthia Rodriguez


Chapter 7


#7.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota Corolla


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


EH     


Docket 43


Tentative Ruling:

07/31/2018

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. DENIED as to § 362(d)(2) 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):

Joshua Aguilar Represented By Paul Y Lee

Joint Debtor(s):

Cynthia Rodriguez Represented By Paul Y Lee

Movant(s):

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

10:00 AM

CONT...

Trustee(s):


Joshua Aguilar and Cynthia Rodriguez


Chapter 7

Lynda T. Bui (TR) Pro Se

10:00 AM

6:17-19771


Patricia Anne Goffney


Chapter 7


#8.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6161 El Reposo Street San Bernardino, CA 92252


MOVANT: NATIONSTAR MORTGAGE LLC


EH     


Docket 25

*** VACATED *** REASON: CONTINUED TO 8/28/18 AT 10:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Patricia Anne Goffney Pro Se

Movant(s):

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

Nancy L Lee

Trustee(s):

Arturo Cisneros (TR) Represented By Christina J O

10:00 AM

6:18-10140


Manuel James Ritchie


Chapter 13


#9.00 Amended Motion (related document(s): 29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 278 Forest Circle, Crestline, CA 92325 .


MOVANT: NATIONSTAR MORTGAGE LLC CASE DISMISSED: 7/25/18

EH     


Docket 31

*** VACATED *** REASON: CASE DISMISSED 7/25/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Manuel James Ritchie Represented By Scott Kosner

Movant(s):

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

Angie M Marth Kelsey X Luu

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-10467


Wayman L Guider


Chapter 13


#10.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2756 La Salle Pointe, Chino Hills, CA 91709


MOVANT: NATIONSTAR MORTGAGE LLC


From: 7/10/18, 7/24/18 EH     

Docket 34

*** VACATED *** REASON: ORDER ENTERED 7/26/18

Tentative Ruling:

07/10/2018

Service: Proper Opposition: Yes


The Debtor asserts that there is a sufficient equity cushion to protect Movant and requests an APO and opportunity to cure the missed May and June mortgage payments. The Debtor, however, has inadequately explained the reason for the defaults.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Wayman L Guider Pro Se

Movant(s):

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

Nancy L Lee

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14516


Gary Ray Osborn


Chapter 13


#11.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: sales proceeds from 1754 Valley Park Avenue, Hermosa Beach, CA 90254 per dissolution of marriage & statement of decision in state court action


MOVANT: CATHERINE OSBORN


EH     


Docket 16

*** VACATED *** REASON: CONTINUED TO 9/25/18 AT 10:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gary Ray Osborn Represented By Summer M Shaw Jenny L Doling

Movant(s):

Catherine Osborn Represented By Robert S Altagen

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14739


Judith Ann Hunter


Chapter 7


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 29064 Steamboat Dr, Sun City, California 92585-2622


MOVANT: QUICKEN LOANS, INC


EH     


Docket 10


Tentative Ruling:

07/31/2018

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT relief pursuant to ¶¶ 3 and 6 of the prayer for relief. Request under § 362(d)

  1. is DENIED based on the positive equity in the Property.


    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):

    Judith Ann Hunter Pro Se

    Movant(s):

    Quicken Loans Inc. Represented By Jamie D Hanawalt

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    10:00 AM

    6:18-14929


    Donald Edward Marshall, Jr.


    Chapter 7


    #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 202 Delle Drive Crestline CA 92325


    MOVANT: RICHARD PHELAN


    EH     


    Docket 9


    Tentative Ruling:

    07/31/2018

    Service: Proper Opposition: None


    The real property declaration attached to the Motion is not signed. (Motion, p. 11). The Court is inclined to GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT as to ¶¶ 3 and 12. DENIED as to request for APO as moot.


    The Movant shall file an amended real property declaration with holographic signature prior to lodging the order.


    APPEARANCES WAIVED PROVIDED MOVANT HAS FILED AN AMENDED

    REAL PROPERTY DECLARATION. 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):

    Donald Edward Marshall, Jr. Represented By Alexander Pham

    Movant(s):

    Richard Phelan Represented By Neil B Katz

    10:00 AM

    CONT...

    Trustee(s):


    Donald Edward Marshall, Jr.


    Chapter 7

    Arturo Cisneros (TR) Pro Se

    10:00 AM

    6:18-14945


    Harish S. Sharma and Neha H. Sharma


    Chapter 7


    #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1945 N. CAMPUS AVE., SUITE C, UPLAND, CA 91784


    MOVANT: THE COLONIES PACIFIC 19A, LLC


    EH     


    Docket 12


    Tentative Ruling:

    07/31/18

    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 requests for assumption deadline and APO as moot. GRANT request to lift stay as to personal property on premises except that such order is limited to lifting of the stay and does not alter the Movant’s obligation to comply with applicable state and local laws.


    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):

    Harish S. Sharma Represented By Keith Q Nguyen

    Joint Debtor(s):

    Neha H. Sharma Represented By Keith Q Nguyen

    10:00 AM

    CONT...

    Movant(s):


    Harish S. Sharma and Neha H. Sharma


    Chapter 7

    THE COLONIES PACIFIC 19A, Represented By

    Ronald K Brown

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    10:00 AM

    6:18-15235


    Davy Ortiz


    Chapter 7


    #15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12543 Carmel Knolls Drive Rancho Cucamonga, CA, 91739 Under 11 U.S.C. § 362.


    MOVANT: HSBC BANK USA NATIONAL ASSOCIATION


    EH     


    Docket 9


    Tentative Ruling:

    07/31/18

    Service: Proper

    Opposition: None, Response indicating Debtor does not have knowledge about the Property

    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 unauthorized transfers affecting this property. The Court does not find bad faith as to the Debtor. GRANT waiver of 4001(a)(3) stay. DENY confirmation that no stay is in effect for lack of cause shown.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Davy Ortiz Pro Se

    Movant(s):

    HSBC Bank USA, National Represented By

    Dane W Exnowski

    10:00 AM

    CONT...

    Trustee(s):


    Davy Ortiz


    Chapter 7

    Todd A. Frealy (TR) Pro Se

    10:00 AM

    6:18-16081


    Rachael Dene Thomas


    Chapter 7


    #16.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 15526 Megan Ct., Fontana, CA 92336


    MOVANT: 2014-2 IH BORROWER LP A DELAWARE LIMITED PARTNERSHIP


    EH     


    Docket 8


    Tentative Ruling:

    07/31/18

    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 REQUIRED.

    Party Information

    Debtor(s):

    Rachael Dene Thomas Pro Se

    Movant(s):

    2014-2 IH Borrower L.P., a Represented By Scott Andrews

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    11:00 AM

    6:18-15841


    LA Steel Services, Inc., a California corporation


    Chapter 11


    #17.00 CONT Emergency motion for Order Authorizing Debtor to Honor Pre-Petition Contracts and Make Payments in the Ordinary Course of Business

    FINAL HEARING


    From: 7/17/18 EH         

    Docket 10


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    LA Steel Services, Inc., a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    Movant(s):

    LA Steel Services, Inc., a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    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


    From: 7/18/18 Also #19

    EH     


    Docket 208

    *** VACATED *** REASON: CONTINUED TO 10/10/18 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

    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, 9/27/17, 10/4/17, 11/1/17, 12/6/17, 12/20/17, 2/28/18, 3/21/18, 6/20/18,

    7/18/18


    Also #18 EH     

    Docket 1

    *** VACATED *** REASON: CONTINUED TO 10/10/18 AT 2:00 PM

    Tentative Ruling:

    02/28/2018


    This hearing is vacated. The Status Conference is CONTINUED to March 21, 2018, at 2:00 p.m. The Court has provided notice to the parties of the continuance.


    APPEARANCES WAIVED.


    Debtor(s):


    Party Information

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Represented By Deepalie M Joshi Ryan F Thomas

    2:00 PM

    CONT...


    Narinder Sangha


    Chapter 7

    Plaintiff(s):

    Charles Edward Schrader Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    2:00 PM

    6:16-19993


    B & B Family, Incorporated


    Chapter 11

    Adv#: 6:18-01116 Forte v. B & B Family, Incorporated


    #20.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01116. Complaint by Patricia Forte against B & B Family, Incorporated


    From: 7/24/18 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    B & B Family, Incorporated Represented By Todd L Turoci Julie Philippi

    Defendant(s):

    B & B Family, Incorporated Represented By Todd L Turoci

    Plaintiff(s):

    Patricia Forte Represented By

    D Edward Hays Laila Masud

    2:00 PM

    6:17-15717


    AMJ Plumbing Specialists Corp.


    Chapter 11


    #21.00 Motion for order confirming chapter 11 plan Also #22

    EH     


    Docket 156


    Tentative Ruling:

    1. BACKGROUND

      The Debtor is a California Corporation that operates a commercial plumbing business. The Debtor’s President and sole owner is Joe Ruvalcaba ("Ruvalcaba"). The Debtor owns no real property. Its major assets are equipment and vehicles. The precipitating factors leading to the bankruptcy filing were high monthly payments with lenders (due to high interest rates), expenses related to breach of contract suits, and related holds placed on the Debtor’s bank accounts.


    2. DISCUSSION

      The debtor carries the burden of proving that a Chapter 11 plan complies with the statutory requirements for confirmation under §§ 1129(a) & (b). In re Arnold and Baker Farms, 177 B.R. 648 (9th Cir. BAP (Ariz.) 1994). The debtor must show that the plan is confirmable by a preponderance of the evidence. See id. at 654; see also In re Monarch Beach Venture, Ltd.,166 B.R. 428 (C.D.Cal.1993).


      1. Ballot Results:

        The Debtors timely transmitted the Plan and Disclosure Statement to all known Persons who hold Claims and Interests that are impaired under the Plan and who are therefore entitled to vote on the Plan. The Debtors received (5) five timely ballots. The votes were tallied as follows:

        1. Class 1 Allowed Claims secured by Personal Residence: N/A

        2. Class 2 Impaired Secured Claims: Classes 2B – 2G

          1. 2 ballots voted in favor, 100% of claims

        3. Class 3 Priority Claims:

          1. 1 ballot in favor, 100% of claims

            2:00 PM

            CONT...


            AMJ Plumbing Specialists Corp.

        4. Class 4 General Unsecured Claims,

          1. 2 ballots voted in favor, 100% of claims


            Chapter 11


            A court can confirm a plan without resort to cram down if all impaired classes accept the plan. Here, all impaired classes have accepted the plan. Thus, cramdown is not required.


      2. Confirmation Requirements under 11 U.S.C. §1129(a)

      The Plan addresses the requirements of Bankruptcy Code 1129(a) as follows:


      1. 11 U.S.C. § 1129(a)(1): The Plan complies with all of the applicable provisions of the Bankruptcy Code, including sections 1122 and 1123.


      2. 11 U.S.C. § 1129(a)(2): The Debtor has complied with all of the Bankruptcy Code's applicable provisions.


      3. 11 U.S.C. § 1129(a)(3): Good faith in proposing a plan of reorganization is assessed by the bankruptcy judge and viewed under the totality of the circumstances. In re Jorgensen, 66 B.R. 104, 108-109 (9th Cir. BAP 1986). Good faith requires that a plan will achieve a result consistent with the objectives and purposes of the Code. Jorgensen, 66 B.R. at 109. It also requires a fundamental fairness in dealing with one's creditors. Id. The bankruptcy judge is in the best position to assess the good faith of the parties. Id. Here, having received no objections to confirmation, the Court finds that the First Amended Plan has been proposed in good faith pursuant to FRBP 3020(b)(2).


      4. 11 U.S.C. § 1129(a)(4): Debtor asserts that his Counsel will file a Fee Application on or before the Effective Date of the Plan. This satisfies the Bankruptcy Code's requirement that payments for services or for costs and expenses in or in connection with a case, or in connection with a plan and incident to a case, must be approved by, or subject to the approval of, the Court as reasonable.


      5. 11 U.S.C. § 1129(a)(5): Article III of the Plan regarding Means of Implementation requires Exhibits to the Disclosure Statement to disclose individuals that will serve as director/officers after compensation as well as insider compensation, etc. This provision does not appear to be addressed in the Plan and/or Disclosure Statement.

        2:00 PM

        CONT...


        AMJ Plumbing Specialists Corp.


        Chapter 11

        Debtor to address.


      6. 11 U.S.C. § 1129(a)(6): does not apply to the instant case.


      7. 11 U.S.C. § 1129(a)(7): Each Person who holds a Claim or Interest in a Class that is impaired under the Plan either: (a) has accepted the Plan; or (b) will receive or retain under the Plan property of a value, as of the Effective Date, that is not less than that Person would receive or retain if the Debtor were liquidated under chapter 7 of the Bankruptcy Code. The Debtor has demonstrated that all impaired interest holders have both accepted the plan, and will likely receive or retain under the Plan value that is not less than they would receive under a chapter 7 liquidation. Notably, unsecured creditors are expected to receive a 100% payout.


      8. 11 U.S.C. § 1129(a)(8): Section 1129(a)(8) requires unanimity of all classes to consensually confirm a plan. That is, each impaired class must have affirmatively accepted the plan. The Ballot Tally above indicates that this requirement is satisfied because all impaired classes have affirmatively accepted the plan.


      9. 11 U.S.C. § 1129(a)(9): Section 1129(a)(9)(A) requires that holders of administrative claims and gap claims be paid "cash equal to the allowed amount of such claim" on the "effective date of the plan," unless the holder of a particular claim agrees to different treatment. Here, the Plan provides for the payment of outstanding administrative fees upon approval of fees and on the effective date.


      10. 11 U.S.C. § 1129(a)(10): This provision requires at least one class of claims that is impaired accept the plan. Classes 2, 3 and 4 have voted to accept the plan. Thus, this requirement is satisfied.


      11. 11 U.S.C. § 1129(a)(11): Plan confirmation is not likely to be followed by either the liquidation or the further financial reorganization of the Reorganized Debtors or any successor to the Reorganized Debtors. The Issa Declaration at ¶¶ 28-32 provides sufficient evidence that the Debtor will have sufficient funds on the Effective Date to pay Administrative Claims, US Trustee Fees, Allowed Gap Claims, Allowed Priority Tax Claims, and Class 4 Non-Tax Claims. As the business is no longer operating, payment of Class 3 claims will depend on objections to claims, and any potential recovery from prosecution of causes of action. As such, the Court finds this

        2:00 PM

        CONT...


        AMJ Plumbing Specialists Corp.


        Chapter 11

        requirement is satisfied.


      12. 11 U.S.C. § 1129(a)(12): The treatment of Administrative Claims under the Plan satisfies the requirement of Bankruptcy Code section 1129(a)(12).


      13. 11 U.S.C. § 1129(a)(13): does not apply to the instant case.


      14. 11 U.S.C. § 1129(a)(14): does not apply to the instant case.


      15. 11 U.S.C. § 1129(a)(15): does not apply to the instant case.


      16. 11 U.S.C. § 1129(a)(16): The Plan provides for transfers in accordance with applicable nonbankruptcy law in the provision entitled "Article III, Means of Implementation, Funding". This provision is satisfied.


    3. TENTATIVE RULING


      As set forth above, the Debtor’s First Amended Plan complies with the requirements of section 1129 except that the Debtor has not addressed the § 1129(a)(5) as required under the code. Debtor to address.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      AMJ Plumbing Specialists Corp. Represented By

      David Lozano

      Movant(s):

      AMJ Plumbing Specialists Corp. Represented By

      David Lozano David Lozano David Lozano David Lozano David Lozano

      2:00 PM

      6:17-15717


      AMJ Plumbing Specialists Corp.


      Chapter 11


      #22.00 CONT Confirmation of Chapter 11 Plan of Reorganization From: 6/6/18, 7/24/18

      Also #21 EH     


      Docket 113


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      AMJ Plumbing Specialists Corp. Represented By

      David Lozano

      Movant(s):

      AMJ Plumbing Specialists Corp. Represented By

      David Lozano David Lozano David Lozano David Lozano David Lozano

      2:00 PM

      6:17-19936


      Auto Strap Transport, LLC


      Chapter 11


      #23.00 Second Motion for Order Authorizing Continued Use of Cash Collateral EH     

      Docket 370


      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

      2:00 PM

      6:18-10939


      Vance Zachary Johnson


      Chapter 7

      Adv#: 6:18-01100 Zamucen & Curren LLP v. Johnson


      #24.00 Status Conference RE: [1] Adversary case 6:18-ap-01100. Complaint by Zamucen & Curren LLP against Vance Zachary Johnson . (d),(e)))


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Vance Zachary Johnson Represented By Robert P Goe

      Defendant(s):

      Vance Zachary Johnson Represented By Robert P Goe Stephen Reider

      Plaintiff(s):

      Zamucen & Curren LLP Represented By Patricia J Grace

      Trustee(s):

      Todd A. Frealy (TR) Represented By Monica Y Kim

      2:00 PM

      6:18-11806


      Rick's Patio Inc


      Chapter 11


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


      From: 4/24/18 EH     

      Docket 8


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rick's Patio Inc Represented By

      Robert B Rosenstein

      10:00 AM

      6:18-11678


      Jess Wayne Markham and Marie B Markham


      Chapter 7


      #1.00 CONT Pro se Reaffirmation Agreement Between Debtor and Ally Bank; (2016 CHEVROLET TRAVERSE VIN# 1GNKRHKD1GJ234396), In the amount of

      $25,099.68


      From: 7/11/18 EH     

      Docket 14


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jess Wayne Markham Represented By Stephen H Darrow

      Joint Debtor(s):

      Marie B Markham Represented By Stephen H Darrow

      Trustee(s):

      John P Pringle (TR) Pro Se

      11:00 AM

      6:11-33601


      John Vega and Carolyn Vega


      Chapter 7


      #2.00 CONT Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion for Order (1) Approving Compromise of Products Liability Action, (2) Authorizing Employment of Audet & Partners LLP and Levin Simes LLP As Co- Special Counsel And Payment of Compensation to Co-Special Counsel; and (3) Granting Related Relief Including Disbursements From the Settlement Payment


      From: 7/11/18 EH     

      Docket 42

      Tentative Ruling:

      7/11/18

      1/31/18

      BACKGROUND

      On July 21, 2011, John & Carolyn Vega ("Debtors") filed a Chapter 7 voluntary petition. On November 2, 2011, Debtors received a discharge and five days later the case was closed.

      On March 1, 2017, UST filed a motion to reopen the case to investigate and administer litigation settlement proceeds. On December 12, 2017, the Chapter 7 trustee filed two motions to approve compromise. The first motion, between the estate and the debtors and primarily relating to the amount of Debtors’ exemption in the proceeds, was granted on January 5, 2018. The second motion was set for hearing and is under consideration now.

      11:00 AM

      CONT...

      John Vega and Carolyn Vega

      Chapter 7

      Pursuant to the instant compromise motion the Trustee requests: (1) approval of the compromise of the products liability action; (2) authorization to employ Audet & Partners LLP and Levin Simes LLP as co-special counsel and payment of their compensation; and (3) related relief, including approval of the settlement payment disbursements. No opposition to the instant compromise motion has been filed.

      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;

(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).


The proposed settlement here, however, presents a unique situation. The proposed settlement represents an "aggregate settlement" negotiated in the context of,

11:00 AM

CONT...


John Vega and Carolyn Vega


Chapter 7

presumably, state or federal district court litigation. The proposed settlement has not been disclosed to the Court on the basis that it contains a confidentiality provision. Furthermore, Trustee motions lacks detail in its description of the situation. The nature, extent and value of Debtor’s claim are completely unknown to this Court. The factual situation giving rise to Debtor’s claim is unclear, and the Court lacks any ability to estimate the value of the claim. Furthermore, as a result of the absence of information, the Court lacks the information necessary to determine the reasonableness of the requested attorney’s fees.


The Bankruptcy Code demonstrates a preference for public access to the proceedings. See 11 U.S.C. § 107 (2010). There are procedures by which certain documents, including settlements, can be classified as confidential. See, e.g., In re Oldco M Corp., 466 B.R. 234 (Bankr. S.D.N.Y. 2012); In re Hemple, 295 B.R. 200 (Bankr. D. Vt.

2003). In order for the Court to apply the legal standards of 11 U.S.C. § 107, the Court must be given an opportunity to review the material and make a determination regarding whether the matter is entitled to confidentiality.


TENTATIVE RULING



The Court is inclined to DENY the motion or CONTINUE the matter for supplemental evidence and analysis.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

John Vega Represented By

Jenny L Doling

Joint Debtor(s):

Carolyn Vega Represented By Jenny L Doling

11:00 AM

CONT...

Movant(s):


John Vega and Carolyn Vega


Chapter 7

Lynda T. Bui (TR) Pro Se

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:16-10048


Margaret Crain


Chapter 13


#3.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3300 Mary Ellen Dr, Riverside, California 92509-0816


MOVANT: WELLS FARGO BANK, N.A.


From: 5/15/18, 6/26/18 EH     

Docket 66

Tentative Ruling: Tentative Ruling:

5/15/2018


Service is Proper Opposition: Yes


Parties to apprise Court regarding extent of arrears and status of adequate protection discussions, if any.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Margaret Crain Represented By Yelena Gurevich

Movant(s):

Wells Fargo Bank, N.A. Represented By Jamie D Hanawalt Jessica L Carter

11:00 AM

CONT...

Trustee(s):


Margaret Crain


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:14-16994


Yolanda Llamas


Chapter 13


#4.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1345 West F Street, Ontario, CA 91762


MOVANT: WELLS FARGO BANK


From: 6/26/18, Advanced from 8/31/18 EH     

Docket 38


Tentative Ruling:

6/26/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Yolanda Llamas Represented By Rebecca Tomilowitz

Movant(s):

Wells Fargo Bank, N.A. Represented By Jamie D Hanawalt

11:00 AM

CONT...

Trustee(s):


Yolanda Llamas


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:13-26429


Iraj Maqsoudi


Chapter 7


#5.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 112


Tentative Ruling:

8/1/18


On October 3, 2013, Iraj Maqsoudi ("Debtor") filed a Chapter 7 voluntary petition. On January 14, 2014, Debtor obtained a discharge. On January 15, 2014, Trustee filed an application to employ Wesley H. Avery, APC ("Counsel") as general bankruptcy counsel. That application was approved by the Court on February 13, 2014.


On January 21, 2014, Trustee filed a complaint against Mandana Banihashem for: (1) avoidance and recovery of fraudulent transfer; (2) avoidance and recovery of preferential transfer; and (3) accounting and turnover. Ultimately, on September 4, 2015, Trustee prevailed on summary judgment with regard to nine of the eleven causes of action.


On January 30, 2014, Trustee filed a complaint Debtor (1) to revoke the Debtor’s discharge; and (2) for an accounting and turnover. Ultimately, this adversary was voluntarily dismissed by Trustee on July 12, 2016.


On December 2, 2015, the Court approved Trustee’s application to employ Neiman Realty ("Broker") as a real estate broker. On March 22, 2016, the Court approved the sale of certain real property located at 11889 Magnolia Ave., Riverside, CA 92503, which was the subject of the transfer adversary proceeding, for the amount of

$692,000.


On October 19, 2016, the Court approved Trustee’s application to employ Donald Fife ("Accountant") as accountant.


On February 2, 2017, Counsel filed a fee application in the aggregate amount of

11:00 AM

CONT...


Iraj Maqsoudi


Chapter 7

$158,944.97.1 On April 3, 2017, Accountant filed a fee application in the aggregate amount of $2,401.10. Pursuant to Court order entered April 3, 2017, the Court also allowed an administrative expense for the attorney for creditor Mustafa Mayar, who conducted an examination of Debtor in the case, in the total amount of $8,491.02.


11 U.S.C. § 330(a)(3) (2005) provides factors to be considered in determining the reasonableness of requested compensation. After a review of Counsel’s fee application, the Court has significant concerns with the amount requested, primarily based upon the excessiveness of the amounts billed, and the fact that the entire case was billed at $475/hour without any time billed by associations or paralegals at lower rates. For example, the first day that Counsel worked on the case, January 13, 2014, Counsel lists the following time entries (with the amount charged):


-Telephone conference with the Trustee regarding new matter: $95

-Review of encumbrances against commercial building and calculation of approximate fair market value: $712.50

-Review of motion for relief from stay filed by judgment creditor: $427.50

-Legal research in support of Trustee’s opposition to motion for relief from stay filed by judgment creditor: $237.50

-Preparation of Trustee’s opposition to motion for relief from stay filed by judgment creditor, and preparation of Memorandum of Points and Authorities in support thereof: $2,042.50

-Preparation of declarations in support of Trustee’s opposition to motion for relief from stay filed by judgment creditor; telephone call with the Trustee’s broker re same: $1,330

-Review and analysis of Notice of Claims Bar Date: $95

-Review of encumbrances against residence and calculation of approximate fair market value: $570.


The Court notes the following concerns with Counsel’s billing on the first day on the case. First, 4.3 hours for the opposition and points and authorities appears excessive, given that the documents contain two paragraphs, two additional sentences, and some "fill-in-the-blank" responses. Second, 2.8 hours for the declarations appears excessive, given that each declaration is approximately one- page long. Third, the totality of 11.6 hours for what constituted opposing the relief

11:00 AM

CONT...


Iraj Maqsoudi

from stay and, possibly, some minor case research, appears excessive. This is especially true in light of the fact that by the time Counsel had completed the opposition to the relief from stay, it had billed 10.2 hours for the day. The opposition, however, was filed at 3:50 p,m,, implying that the telephone conference with the Trustee must have started no later than 5:38 a.m., even if Counsel worked continuously on the matter thereafter.


Chapter 7


The issues noted above are not the exception in the billing summary submitted by Counsel, but, rather, the trend. Similarly, on March 10th and 11, 2014, Counsel billed nine hours for opposing Debtor’s motion to convert to Chapter 13; Trustee’s opposition was not extensive and Debtor’s schedules indicated he had no disposable income at the time. Likewise, on October 31-November 1, 2016, Counsel billed 7.4 hours for preparation of the fee application narrative, which is approximately five pages long and mostly form language. Finally, between May 28, 2015 and June 10, 2015, Counsel billed 21.8 hours for the preparation of the pleadings related to the summary judgment motion in the § 548 adversary proceeding, which appears to include more than seven hours billed for the preparation of the Trustee’s real estate broker’s declaration, a declaration which was approximately a page and contained various broker documents as exhibits.


Additionally, Counsel’s billing entries appear to include excessive charges for relatively routine tasks. The following are some of the examples:


1/16/14 – "Review of the discharge of the Debtor" -- $47.50

3/25/14 – "Review and analysis of tentative ruling for status conference" -- $95 4/30/14—"Preparation of request for mediation and order thereon" (two entries) --

$950

7/19/14 – "Review and analysis of Mediator’s certificate" (two entries) -- $95 10/14/15-10/15/14 –Preparation of status reports for two status conferences --

$1,975

12/3/15 -- Preparation of two, relatively simple orders -- $950


While the issues noted above may be representative of the concerns with Counsel’s fee application, the issues are by no means limited to the entries listed above.

11:00 AM

CONT...


Iraj Maqsoudi


Chapter 7


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Iraj Maqsoudi Represented By

Thomas W Gillen - DISBARRED - John F Brady

Trustee(s):

John P Pringle (TR) Represented By Wesley H Avery

11:00 AM

6:16-18818


Henrico Guillermo Vidales and Guillermina Vidales


Chapter 7


#6.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 53


Tentative Ruling:

8/1/2018

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: $ 1,066.88 Trustee Expenses: $ 52.02


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):

Henrico Guillermo Vidales Represented By Yolanda Flores-Burt

Joint Debtor(s):

Guillermina Vidales Represented By Yolanda Flores-Burt

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:16-11635


Sam Daniel Dason and Greeta Sam Dason


Chapter 7


#7.00 Application for Compensation for Brett Ramsaur, Trustee's Attorney, Period: 1/18/2017 to 2/28/2018, Fee: $38910.50, Expenses: $1554.36


EH     


Docket 183

Tentative Ruling:

8/1/18

On February 26, 2016, Sam & Greeta Dason ("Debtors") filed a Chapter 7 voluntary petition. On February 22, 2017, the Court approved the employment application of Ramsaur Law Office ("Applicant") to serve as Trustee’s counsel. On March 6, 2017, the Court approved Trustee’s application to employ GlassRatner as real estate broker. On March 7, 2017, the Court approved the application of Karl T. Anderson CPA, Inc. to serve as Trustee’s accountant. Since the employment of these professionals, the Court has approved a Rule 9019 compromise [Dkt. No. 133] and two § 363 sale motions [Dkt. Nos. 146 & 172].

.


On July 11, 2018, Applicant filed the instant fee application. 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 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 to September 26, 2018, at 11:00 a.m. to comply with

11:00 AM

CONT...


Sam Daniel Dason and Greeta Sam Dason

the above rule.


Chapter 7



Debtor(s):

APPEARANCES WAIVED. Movant to file and service notice of continuance.

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

6:18-10740


Karin Olaya


Chapter 7


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

Docket 20

Tentative Ruling:

8/1/18

BACKGROUND


On January 31, 2018, Karin Olaya ("Debtor") filed a Chapter 7 voluntary petition. On June 29, 2018, Debtor filed a motion to convert case under 11 U.S.C. § 706(a). On July 3, 2018, the Court entered an order setting the matter for hearing [Dkt No. 21]. The Court’s order identified service and notice requirements, which were not complied with, and also stated that: "The Debtor is to specifically address the request for conversion in light of Schedule J showing negative disposable income." No supplement or reply was filed by Debtor. On July 6, 2018, Trustee filed opposition to the conversion motion.


Debtor’s schedules identify an interest in real property located at 12310 Columbia Ln., Mira Loma, CA 91752 (the "Property"). The schedules list the value of the property as

$565,000, a lien in the amount of $334,150, a second lien in the amount of $150,000 and an exemption of $100,000. Trustee believes the Property is undervalued by approximately $100,000, which would provide for equity in the Property above Debtor’s exemption. Debtor’s schedules I and J list disposable income of -$50.32 per month.


DISCUSSION

11:00 AM

CONT...


Karin Olaya


Chapter 7


11 U.S.C. § 706(a) (2005) 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. Any waiver of the right to convert a case under this subsection is unenforceable.


The Supreme Court has recently held that this right to conversion is not absolute. Marrama v. Citizens Bank of Mass., 549 U.S. 365, 373-74 (2007); see also In re Santos, 561 B.R. 825, 829 (Bankr. C.D. Cal. 2017) ("Therefore, Marrama concluded that an individual whose potential Chapter 13 case was subject to dismissal or conversion under § 1307(c) was not entitled to a right to convert. Because §

1307(c) provides for conversion or dismissal "for cause", it follows that the Court has the authority to deny conversion "for cause".).


Trustee identifies three reasons why conversion should be denied: (1) Debtor has no disposable income to fund a plan; and (2) the undervaluation of the Property and the instant conversion motion suggest Debtor is proceeding in bad faith.


While both of these reasons, independently and in combination, may contribute to a conclusion that there exists cause for dismissal or conversion pursuant to § 1307(c), the first reason is determinative in this situation. 11 U.S.C. § 1307(d) states: "Notwithstanding any other provision of this section, a case may not be converted to a case under another chapter of this title unless the debtor may be a debtor under such chapter." 11 U.S.C. § 109(e) requires an individual filing under Chapter 13 to be an "individual with regular income". And 11 U.S.C. § 101(30) defines "individual with regular income" as an: "individual whose income is sufficiently stable and regular to enable such individual to make payments under a plan under Chapter 13 of this title, other than a stockbroker or a commodity broker." Debtor’s schedules, which identify a net income of -$50.32, compel a conclusion that Debtor is not an "individual with regular income" within the meaning of the Code, and, therefore, Debtor is ineligible to

11:00 AM

CONT...


Karin Olaya


Chapter 7

be a Chapter 13 debtor at this time. Because Debtor is ineligible to be a Chapter 13 debtor, her case cannot be converted pursuant to § 706(d).


TENTATIVE RULING



The Court is inclined to DENY the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Karin Olaya Represented By

Edward T Weber

Movant(s):

Karin Olaya Represented By

Edward T Weber

Trustee(s):

Karl T Anderson (TR) Represented By

Misty A Perry Isaacson

11:00 AM

6:18-12834


Jose D. Gutierrez and Otilia Gutierrez


Chapter 7


#9.00 Motion for extension of time to file a complaint objecting to discharge EH     

Docket 20

Tentative Ruling:

8/1/18

BACKGROUND

On April 6, 2018, Jose & Otilia Gutierrez ("Debtors") filed a Chapter 7 voluntary petition. The meeting of creditors was originally set for May 8, 2018. On July 9, 2018, UST filed a motion for an extension of time to file a complaint objecting to discharge. UST asserts that Debtor has connections to several business entities and has not yet adequately complied with UST’s requests for financial records. The meeting of creditors has been continued several times.

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...

Jose D. Gutierrez and Otilia Gutierrez

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, the delay in providing information adequate to assess the financial circumstances of Debtor 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 and EXTEND the deadline to file an

11:00 AM

CONT...


Jose D. Gutierrez and Otilia Gutierrez


Chapter 7

objection to discharge to September 7, 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):

Jose D. Gutierrez Represented By Keith Q Nguyen

Joint Debtor(s):

Otilia Gutierrez Represented By Keith Q Nguyen

Movant(s):

United States Trustee (RS) Represented By Everett L Green

Trustee(s):

Charles W Daff (TR) Pro Se

11:00 AM

6:17-19176


AF Howlader, Inc.


Chapter 7


#10.00 Motion RE: Objection to Claim Number 3 by Claimant Michael Snow EH     

Docket 21

Tentative Ruling:

8/1/2018

BACKGROUND:


On November 3, 2017, AF Howlader, Inc. ("Debtor") filed a Chapter 7 voluntary petition. On June 1, 2018, Michael Snow ("Creditor") filed a proof of claim in the amount of $3,250,000 ("Claim 3"). On June 27, 2018, Trustee filed an objection to Claim 3. On July 19, 2018, Creditor filed a response to Trustee’s objection.


Trustee argues that it is unclear whether Debtor is liable for Claim 3, and additionally argues that Claim 3 is not supported by adequate supporting documentation. The Court notes that Trustee failed to use the Court’s mandatory claim objection form.


Claim 3 states that it is based on a personal injury lawsuit, and Creditor attaches a copy of a state court complaint filed on October 25, 2016. Among the defendants listed in the state court complaint is Sporty Gift Shoppe ("SGS"). According to the state court complaint, Creditor purchased an e-cigarette from a retail kiosk of SGS which, after four days, exploded in his face, causing "severe facial bleeding and disfigurement." Trustee acknowledges that Debtor operated SGS, but asserts that the legal relationship between the two entities is unclear. Trustee further argues that

11:00 AM

CONT...


AF Howlader, Inc.


Chapter 7

liability has not yet been established because the state court litigation is not complete.


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.

11:00 AM

CONT...


AF Howlader, Inc.


Chapter 7

ANALYSIS:


Here, Trustee has asserted that the legal relationship between Debtor and SGS is unclear, shifting the burden to Creditor to establish that Debtor is in fact liable for Claim 3. Creditor has responded by presenting Debtor’s answer in state court, which establishes that SGS was the dba of Debtor. This is consistent with the results of Trustee’s business entity search, which indicate that SGS was not a separate legal entity. As a result, the evidence compels the conclusion that Debtor and SGS are one and the same, and Trustee’s argument should be rejected.


Trustee also asserts that Claim 3 should be disallowed because the state court has not yet issued judgment. 11 U.S.C. § 101(5) defines claim as:


  1. right to payment, whether or not such right is reduced to judgment, liquidated, unliquidated, fixed, contingent, matured, unmatured, disputed, undisputed, legal, equitable, secured, or unsecured; or


  2. right to an equitable remedy, for breach of performance if such breach gives rise to a right to payment, whether or not such right to an equitable remedy is reduced to judgment, fixed, contingent, matured, unmatured, disputed, undisputed, secured, or unsecured


11 U.S.C. § 502 enumerates categories of claims which will be disallowed. Pertinently, § 502(b)(1) states the following:


  1. 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

    11:00 AM

    CONT...


    AF Howlader, Inc.

    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 –


    (1) such claim is unenforceable against the debtor and property of the debtor, under any agreement or applicable law for a reason other than because such claim is contingent or unmatured;


    Chapter 7


    And 11 U.S.C. § 502(c) states that:


  2. There shall be estimated for purposes of allowance under this section –


    1. any contingent or unliquidated claims, the fixing of liquidation of which, as the case may be, would unduly delay the administration of the case; or


    2. any right to payment arising from a right to an equitable remedy for breach of performance


The legal provisions recited above make clear that the fact that a claim is contingent, unliquidated or unmatured is not a basis for the disallowance of a claim, and Trustee’s argument must be rejected.


TENTATIVE RULING


The Court is inclined to OVERRULE the objection. Trustee to inform Court whether it wishes to seek a valuation of Claim 3.

11:00 AM

CONT...


AF Howlader, Inc.


Chapter 7


APPEARANCES REQUIRED.


Party Information

Debtor(s):

AF Howlader, Inc. Represented By Dina Farhat

Movant(s):

Steven M Speier (TR) Pro Se

Trustee(s):

Steven M Speier (TR) Pro Se

11:00 AM

6:17-14684


Timothy Wayne Lambert


Chapter 7

Adv#: 6:18-01026 United States Trustee for the Central District of v. Lambert et al


#11.00 Motion for Default Judgment Also #12

EH     


Docket 14

Tentative Ruling:

8/1/18

BACKGROUND


On June 4, 2017, Timothy and Lisa Lambert ("Debtors") filed a Chapter 7 voluntary petition. The Court extended the time to file a complaint objecting to discharge on two occasions: (1) on October 5, 2017 (Dkt. No. 17); and (2) on November 9, 2017 (Dkt.

No. 26).


On January 19, 2018, UST filed a complaint against Debtor for denial of discharge pursuant to § 727(a)(2), (a)(3), (a)(4) and (a)(5), or, alternatively, for dismissal of the bankruptcy case pursuant to § 707(b)(3) and § 349. On April 12, 2019, default was entered against Debtors. On July 10, 2018, UST filed a motion for default judgment.


UST’s complaint arises out of Debtors’ ownership of a Michigan LLC called Rainbow Recovery & Transport ("Rainbow Recovery"). According to UST, Debtors "solicited individuals to provide funds to them or Rainbow Recovery based on misrepresentations," and then undertook various actions to hinder their creditors’ collection efforts. UST also asserts that Debtors schedules and statement of financial

11:00 AM

CONT...


Timothy Wayne Lambert


Chapter 7

affairs omitted various recreational vehicles purchased in 2017, omitted the sale of undeveloped real property, which also occurred in 2017, and omitted the sale of Rainbow Recovery, which, again, occurred in 2017, and, as a result of which, Debtors were received installment payments.


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:


        1. Upon an individual other than an infant or incompetent, by mailing

          11:00 AM

          CONT...


          Timothy Wayne Lambert

          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.


          Chapter 7


          Here, Plaintiff properly served Debtors and their 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 five causes of action: § 727(a)(2), (a)(3), (a)(4), (a)(5), and, alternatively, § 707(b)(3) and § 349. The memorandum of points and authorities in support of UST’s motion for default judgment only explicitly addresses § 727(a)(4) and (a)(2), and implicitly contains a preference for § 727(a)(4), referring to § 727(a)

        1. as alternative request.


          Regarding § 727(a)(2)(A), that provision states:


          1. 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,

              11:00 AM

              CONT...


              Timothy Wayne Lambert


              Chapter 7

              or has permitted to be transferred, removed destroyed, mutilated, or concealed –


              1. property of the debtor, within one year before the date of the filing of the petition


            Here, UST has asserted a creditor of Debtors, Cal-Tenn, notified Debtors on February 17, 2017 of its intent to conduct a judgment examination. In the month before and after that notice, Debtors sold Rainbow Recovery for $7,500, sold an acre of real property for $6,100, sold their home and received $50,637.57 in net proceeds, transferred funds from Rainbow Recovery’s accounts to their personal accounts, and, while no date is identified, ostensibly purchased recreational vehicles. UST further alleges that none of the proceeds received by Debtors were applied to the debt owing Cal-Tenn or any of Debtors’ other judgment creditors. Finally, UST asserts that Debtors engaged in the enumerated transactions with the intent to hinder, delay or defraud their creditors. Therefore, the elements of § 727(a)(2)(A) have been satisfied.


            The Court need not reach the alternative requests of UST because judgment is proper pursuant to § 727(a)(2)(A).


    3. Amount of Damages



Here, UST is not requesting any damages, and, therefore, no evidence is required establishing the amount of damages.


TENTATIVE RULING

11:00 AM

CONT...


Timothy Wayne Lambert


Chapter 7

The Court is inclined to GRANT the motion, DENYING Debtor a discharge pursuant to 11 U.S.C. § 727(a)(2)(A).


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Timothy Wayne Lambert Represented By Edgar P Lombera

Defendant(s):

Timothy Wayne Lambert Pro Se

Lisa Renee Lambert Pro Se

Joint Debtor(s):

Lisa Renee Lambert Represented By Edgar P Lombera

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):

John P Pringle (TR) Pro Se

11:00 AM

6:17-14684


Timothy Wayne Lambert


Chapter 7

Adv#: 6:18-01026 United States Trustee for the Central District of v. Lambert et al


#12.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01026. Complaint by United States Trustee for the Central District of California, Region 16 against Timothy Wayne Lambert, Lisa Renee Lambert. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e)


From: 3/21/18, 4/25/18, 7/25/18 Also #11

EH     


Docket 1


Tentative Ruling:

07/25/2018

The UST has filed a Motion for Default Judgment which is set for hearing on August 1, 2018 at 11:00 a.m.


This Status Conference is continued to the same date and time.


APPEARANCES WAIVED.


Debtor(s):


Party Information

Timothy Wayne Lambert Represented By Edgar P Lombera

Defendant(s):

Timothy Wayne Lambert Pro Se

Lisa Renee Lambert Pro Se

11:00 AM

CONT...


Timothy Wayne Lambert


Chapter 7

Joint Debtor(s):

Lisa Renee Lambert Represented By Edgar P Lombera

Plaintiff(s):

United States Trustee for the Central Represented By

Everett L Green

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:13-16941


Timothy P Carroll and Terri Sue Carroll


Chapter 13


#1.00 Motion with Notice for Order to continue Case Administration of deceased Debtors Bankruptcy Estate and For Waiver of Financial management Class and Certification Requirements Under 11 U.S.C Sect 1328(a) and (h) and 11 U.S.C Sect 522(q)


EH     


Docket 108

Tentative Ruling:


08/02/18


The Motion seeks an order permitting continued case administration pursuant to FRBP 1016 and waiver of the application and certification requirements of Section 1328 and 522(q) owing to the death of the Joint Debtor, Timothy Carroll. In support, Terri Carroll has submitted a declaration signed under penalty of perjury attesting to her completion of plan payments and to the death of her spouse. Moreover, the Court notes that no objection or opposition to the Debtors’ request has been filed.


Based on the foregoing, in particular given the completion of plan payments due under the terms of the confirmed plan, the Court finds that a discharge is warranted as to both Debtors and is in the best interest of all parties. The Motion is GRANTED. Case administration may continue pursuant to FRBP 1016 and Timothy Carroll is excused from compliance with §§ 1328 and 522(q) of the Code.


APPEARANCES WAIVED. Movant to lodge order within 7 days.


Party Information

Debtor(s):

Timothy P Carroll Represented By Emilia N McAfee

Joint Debtor(s):

11:00 AM

CONT...


Timothy P Carroll and Terri Sue Carroll


Chapter 13

Terri Sue Carroll Represented By Emilia N McAfee

Movant(s):

Timothy P Carroll Represented By Emilia N McAfee

Terri Sue Carroll Represented By Emilia N McAfee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:13-21620


Brooke Stone


Chapter 13


#2.00 Application for Compensation with attached Exhibit and Proof of Service for Jenny L Doling, Debtor's Attorney, Period: 2/6/2018 to 2/26/2018, Fee: $315.00, Expenses: $0.


EH     


Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Brooke Stone Represented By Jenny L Doling

Movant(s):

Brooke Stone Represented By Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:14-12516


John Alexander Jay


Chapter 13


#3.00 Application for Compensation with attached Declaration, Exhibit and Proof of Service for Jenny L Doling, Debtor's Attorney, Period: 3/15/2018 to 4/17/2018, Fee: $1345.00, Expenses: $35.00.


EH     


Docket 198


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John Alexander Jay Represented By Jenny L Doling Summer M Shaw

Movant(s):

John Alexander Jay Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:14-19524


Donnita M. Oliver


Chapter 13


#4.00 Application for Compensation with proof of service for Sundee M Teeple, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $0.00.


EH     


Docket 90


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Donnita M. Oliver Represented By Michael Smith Sundee M Teeple

Movant(s):

Donnita M. Oliver Represented By Michael Smith Michael Smith Sundee M Teeple Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16946


Elliott Howard Blue, Jr and Yvette Blue


Chapter 13


#5.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 6/28/18 Also #6

EH     


Docket 64


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):

Elliott Howard Blue Jr Represented By Michael E Clark Barry E Borowitz

Yvette Blue Represented By

Michael E Clark Barry E Borowitz

11:00 AM

CONT...

Trustee(s):


Elliott Howard Blue, Jr and Yvette Blue


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16946


Elliott Howard Blue, Jr and Yvette Blue


Chapter 13


#6.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

Also #5 EH     

Docket 66


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

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-18182


Douglas Edward Goodman


Chapter 13

Adv#: 6:16-01277 Reynoso v. Goodman et al


#7.00 Motion to Dismiss Adversary Proceeding (Third Amended Complaint) EH     

Docket 97


Tentative Ruling:

08/02/2018

BACKGROUND

On September 12, 2016, Douglas and Anne Goodman (collectively, "Debtors" or "Defendants") 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 February 3, 2017, the Court entered an order granting Defendants first motion to dismiss the Complaint, with leave to amend. A First Amended Complaint (the "FAC") was filed on February 28, 2017. On April 19, 2017, the Plaintiffs filed a First Amended Complaint captioned "Corrected" which indicated it had been corrected for typographical errors. (the "Corrected Complaint"). The Court denied Defendants’ second motion to dismiss at a hearing on May 4, 2017. On June 5, 2017, the Defendants filed their Answer to the FAC ("Answer").


On March 9, 2018, the Defendants moved to dismiss the April 19, 2018,

11:00 AM

CONT...


Douglas Edward Goodman


Chapter 13

complaint. The Court granted the motion to dismiss the April 19, 2018, complaint with leave to amend. A second amended complaint was then filed on May 23, 2018 (the "SAC"). [Note: there is a dispute regarding whether the operative complaint is a second or third amended complaint due to the filing of the "corrected complaint" indicated above. For purposes of this hearing, the operative complaint is Docket No. 93]. Defendants now move to dismiss the SAC. No opposition has been filed by the Plaintiffs.


DISCUSSION

As a threshold matter, the Motion seeks relief pursuant to Rule 12(b)(6).

However, given that the Defendants have filed an Answer to the FAC, the Court shall construe the Motion as a motion under Rule 12(c), a motion for judgment on the pleadings.


Civil Rule 12(c) standard

"After the pleadings are closed—but early enough not to delay trial—a party may move for judgment on the pleadings." Fed.R.Civ.P. 12(c). "Judgment on the pleadings is properly granted when, taking all allegations in the pleading as true, the moving party is entitled to judgment as a matter of law." Knappenberger v. City of Phx., 566 F.3d 936, 939 (9th Cir.2009) (quoting Merchants Home Delivery Serv., Inc. v. Frank B. Hall & Co., 50 F.3d 1486, 1488 (9th Cir.1995)).


On a Rule 12(c) motion, the court must accept as true all the material facts alleged in the complaint and must draw all reasonable inferences in favor of the non- moving party. Fleming v. Pickard, 581 F.3d 922, 925 (9th Cir.2009). In ruling on a Rule 12(c) motion, the court may not consider extrinsic evidence unless the motion is converted into a Rule 56 summary judgment. Hal Roach Studios, Inc. v. Richard Feiner & Co., Inc., 896 F.2d 1542, 1550 (9th Cir.1989) (citing Fed.R.Civ.P. 12(c); Bonilla v. Oakland Scavenger Co., 697 F.2d 1297, 1301 (9th Cir.1982)). However, a court may consider facts that are contained in materials of which the court may take judicial notice when considering a motion for judgment on the pleadings. Heliotrope Gen., Inc. v. Ford Motor Co., 189 F.3d 971, 981 n. 18 (9th Cir.1999) (quoting Barron v. Reich, 13 F.3d 1370, 1377 (9th Cir.1994)).


The crux of Defendants’ argument for dismissal of the FAC is that Plaintiffs have not set forth the basis for a money judgment under state law. In the Court’s

11:00 AM

CONT...


Douglas Edward Goodman


Chapter 13

tentative ruling on the motion to dismiss the FAC, the Court stated the following:


The Ninth Circuit has held that a bankruptcy court may enter a monetary judgment on a disputed state law fraud claim in the course of determining that the debt is nondischargeable. Cowen v. Kennedy (In re Kennedy), 108 F.3d 1015 (9th Cir.1997). Shawn Deitz v. Wayne Ford, Patricia Ford (In re Wayne Ford, Patricia Ford), 469 B.R. 11, 21 (9th Cir. BAP 2012), aff'd, 760 F.3d 1038 (9th Cir. 2014). Here, although the Complaint is not explicit regarding the state law causes of action at issue, it appears implicit in the allegations that the Plaintiffs seek a monetary judgment as to a fraud or misrepresentation claim.

Nonetheless, Plaintiffs should not have to guess at the state law basis of the debt for a money judgment.


Here, the SAC has added bases for calculation of damages under state law but has still not set forth the state law basis for the monetary judgment.

Thus, the Plaintiffs have still not addressed the concerns raised by the Court and Defendants that they do not have sufficient notice of the basis for a monetary judgment such that the Defendants can adequately defend themselves in the action.


TENTATIVE RULING


Based on the foregoing, including the Plaintiffs failure to file opposition to the Motion to Dismiss which can be deemed as consent to the granting of the Motion pursuant to LBR 9013-1(h), the Court is inclined to GRANT the Motion dismissing the SAC with leave to amend, in order to provide the Plaintiffs with an opportunity to set forth the specific bases for monetary damages under state law such that the litigation can proceed.


APPEARANCES REQUIRED.


Party Information

11:00 AM

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):

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Pro Se

Douglas Edward Goodman Pro Se

Anne Louise Goodman Pro Se

Douglas Edward Goodman Represented By Edward T Weber

Douglas Edward Goodman Pro Se

Anne Louise Goodman Pro Se

Anne Louise Goodman Represented By

11:00 AM

CONT...


Douglas Edward Goodman


Edward T Weber


Chapter 13

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Represented By Edward T Weber

Plaintiff(s):

Mark & Natasha Reynoso Represented By Michael J Hemming

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-19207


Marquis Vincent Campbell


Chapter 13


#8.00 Motion to vacate dismissal due to trustee's motion to dismiss EH     

Docket 91

Tentative Ruling:


08/02/18


Debtor moves to vacate dismissal of the case due to the mistake of counsel in not calendaring the hearing on the Motion to Dismiss of the Trustee. The Trustee recommends conditional approval of the Motion if Counsel can certify to the Court at the hearing that she is holding $15,240. Additionally, the Trustee requires that no later than July 5, 2018, the Debtor must submit copies of the 2017 federal and state tax returns and any refunds to the Trustee.


The Court is inclined to GRANT the Motion on Trustee’s conditions.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Marquis Vincent Campbell Represented By Eliza Ghanooni

Movant(s):

Marquis Vincent Campbell Represented By Eliza Ghanooni Eliza Ghanooni Eliza Ghanooni Eliza Ghanooni

11:00 AM

CONT...

Trustee(s):


Marquis Vincent Campbell


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:17-13063


Ethel N Odimegwu


Chapter 13


#9.00 Application for Compensation with proof of service for Sundee M Teeple, Debtor's Attorney, Period: to, Fee: $425.00, Expenses: $0.00.


EH     


Docket 91


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ethel N Odimegwu Represented By Michael Smith Sundee M Teeple

Movant(s):

Ethel N Odimegwu Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-13165


Richard Ortiz and Dolores Ortiz


Chapter 13


#10.00 Motion to vacate dismissal EH         

Docket 38

Tentative Ruling:


08/02/18


Debtors move to vacate dismissal of the case due to the Debtors’ alleged pneumonia which temporarily incapacitated them. The Trustee recommends conditional approval of the Motion if Counsel can certify to the Court at the hearing that she is holding

$1,613. Additionally, the Trustee requires that no later than July 15, 2018, the Debtors must submit copies of the 2017 federal and state tax returns and any refunds to the Trustee.


The Court is inclined to GRANT the Motion on Trustee’s conditions.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Richard Ortiz Represented By Elena Steers

Joint Debtor(s):

Dolores Ortiz Represented By Elena Steers

Movant(s):

Richard Ortiz Represented By

11:00 AM

CONT...


Richard Ortiz and Dolores Ortiz


Elena Steers


Chapter 13

Dolores Ortiz Represented By Elena Steers

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12557


Melanie Tarhuni


Chapter 13

Adv#: 6:18-01127 Tarhuni v. Lakeview Loan Servicing, LLC et al


#11.00 Motion to Dismiss Adversary Proceeding for Lack of Standing; Lack of Subject Matter Jurisdiction; Discretionary Abstention; and Failure to State A Claim Upon Which Relief Can Be Granted filed by LoanCare, LLC and Lakeview Loan Servicing LLC


Also #12 EH     

Docket 4

Tentative Ruling:

08/02/2018


BACKGROUND


On March 29, 2018, Melanie Tarhuni ("Debtor") filed her petition for chapter 13 relief. On June 1, 2018, the Debtor (in pro per) filed the instant adversary proceeding against Lakeview Loan Servicing, LLC, FNF Servicing dba Loancare, LLC, Les Zieve, John Steele, Janaya Carter, and Zieve, Brodnax & Steele, LLP, a limited liability partnership ("Defendants").


The Debtor’s bankruptcy case was dismissed on June 7, 2018, at the hearing on confirmation. On July 5, 2017, LoanCare, LLC and Lakeview Loan Servicing, LLC filed a Motion to Dismiss the Complaint ("Motion"). The Debtor filed her Opposition to the Motion on July 19, 2018. On July 26, 2018, LoanCare and Lakeview filed their reply.


DISCUSSION

11:00 AM

CONT...


Melanie Tarhuni

The dismissal of a bankruptcy case has several ramifications as set out in


Chapter 13

Bankruptcy Code Section 349. The Ninth Circuit has explained, "Section 349 of the Bankruptcy Code lists the various effects of dismissal of the underlying bankruptcy case; conspicuously absent from that list is automatic termination of jurisdiction of related cases." In re Carraher, 971 F.2d 327, 328 (9th Cir. 1992). The bankruptcy court may retain jurisdiction over a related proceeding subject to considerations of judicial economy, fairness, convenience and comity. In re Casamont Inv'rs, Ltd., 196 B.R. 517, 522 (9th Cir. BAP 1996).


Here, the Debtor’s underlying bankruptcy case was dismissed shortly after the initial filing. The instant adversary proceeding has been pending for two months during which no significant actions have been taken to advance the litigation. Given that the claims of the Debtor relate primarily to a determination of the lien rights of the Defendants under state law and to claims made pursuant to the FDCPA, which may be brought in the District Court and over which this Court cannot make final rulings pursuant to Stern v. Marshall, 564 U.S. 462, 131 S. Ct. 2594, 180 L. Ed. 2d 475 (2011), the Court has determined that the principles of judicial economy, fairness, convenience and comity do not favor this Court’s retention of jurisdiction over the action.


As an alternative grounds for dismissal, the Court incorporates the findings related to jurisdiction into the Opposition’s analysis regarding abstention and adopts the Opposition’s analysis. The Court finds that abstention is appropriate in this case.


TENTATIVE RULING


For the foregoing reasons, the Court is inclined to GRANT the Motion dismissing the instant adversary proceeding.


APPEARANCES REQUIRED.

11:00 AM

CONT...


Debtor(s):


Melanie Tarhuni


Party Information


Chapter 13

Melanie Tarhuni Pro Se

Defendant(s):

Lakeview Loan Servicing, LLC Represented By Jonathan C Cahill

FNF Servicing Inc Pro Se

Les Zieve Represented By

Jennifer Needs

John Steele Represented By

Jennifer Needs

Janaya Carter Represented By

Jennifer Needs

LoanCare, LLC Represented By Jonathan C Cahill

Zieve, Brodnax & Steele, LLP Represented By Jennifer Needs

Movant(s):

Lakeview Loan Servicing, LLC Represented By Jonathan C Cahill

LoanCare, LLC Represented By Jonathan C Cahill

Plaintiff(s):

Melanie Tarhuni Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12557


Melanie Tarhuni


Chapter 13

Adv#: 6:18-01127 Tarhuni v. Lakeview Loan Servicing, LLC et al


#12.00 Status Conference RE: [1] Adversary case 6:18-ap-01127. Complaint by Melanie Tarhuni against Lakeview Loan Servicing, LLC , FNF Servicing Inc , Les Zieve , John Steele , Janaya Carter . (Fee Not Required). Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)) ,(71 (Injunctive relief - reinstatement of stay)) ,(91 (Declaratory judgment))


Also #11 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Melanie Tarhuni Pro Se

Defendant(s):

Lakeview Loan Servicing, LLC Represented By Jonathan C Cahill

FNF Servicing Inc Pro Se

Les Zieve Represented By

Jennifer Needs

John Steele Represented By

Jennifer Needs

Janaya Carter Represented By

Jennifer Needs

LoanCare, LLC Represented By Jonathan C Cahill

11:00 AM

CONT...


Melanie Tarhuni


Chapter 13

Zieve, Brodnax & Steele, LLP Represented By Jennifer Needs

Plaintiff(s):

Melanie Tarhuni Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13172


Michelle Cadena Quinn


Chapter 13


#13.00 Motion to Avoid Junior Lien on Principal Residence with Real-Time Resolutions/GreenPoint Mortgage Funding Inc


Also #14 EH     

Docket 30


Tentative Ruling:

Hearing Date: 07/31/18

Summary of the Motion:

Notice: Proper

Opposition: None

Address: 3656 Valley Court, San Bernardino, CA 92407 First trust deed: $452,471 with Seterus (Payoff Statement) Second trust deed (to be avoided): $127,972 with Real-Time

Resolutions/GreenPoint Mortgage Funding, Inc. (Payoff Statement 4/20/18)

Fair market value (per appraisal and declaration): $390,000


TENTATIVE

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 JUDGE’S FORMS SECTION ON THE COURT’S WEBSITE.

Party Information

Debtor(s):

Michelle Cadena Quinn Represented By Steven A Alpert

11:00 AM

CONT...

Movant(s):


Michelle Cadena Quinn


Chapter 13

Michelle Cadena Quinn Represented By Steven A Alpert Steven A Alpert Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15098


Fatana Aziz


Chapter 13


#14.00 Motion with Notice By United States Trustee To Dismiss Chapter 13 Case With A Re-Filing Bar; Memo of Ps and As; Decl of: Abram S. Feuerstein


EH     


Docket 8


Tentative Ruling:

08/02/18

BACKGROUND

On June 18, 2018 ("Petition Date"), Fatana Aziz (the "Debtor") filed a petition for chapter 13 relief.


On July 3, 2018, 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

Section 1307(c) provides that after notice and a hearing, "the court may convert a case under [Chapter 13] to a case under chapter 7 of this title, or may dismiss a case under this chapter, whichever is in the best interests of creditors and the estate, for cause." 11 U.S.C. § 1307. "Section 1307(c) enumerates eleven non- exclusive grounds which may constitute ‘cause’ for dismissal." In re Ellsworth, 455

B.R. 904, 914 (9th Cir. BAP 2011). Although not specifically enumerated, "bad faith" may constitute "cause." Id. In determining whether a Chapter 13 petition has been filed in bad faith, a bankruptcy court should review the "totality of the circumstances." In re Eisen, 14 F.3d 469, 470 (9th Cir. 1994). In reviewing the totality of the circumstances, a court should consider:


  1. whether the debtor misrepresented facts in his or her petition or plan, unfairly

    manipulated the Bankruptcy Code or otherwise filed the Chapter 13 petition or plan in an

    inequitable manner;

    11:00 AM

    CONT...


    Fatana Aziz

  2. the debtor’s history of filings and dismissals;

  3. whether the debtor’s only purpose in filing for chapter 13 protection is to defeat state

    court litigation; and

  4. whether egregious behavior is present.


Chapter 13

In re Leavitt, 171 F.3d 1219, 1224 (9th Cir. 1999).


Here, the UST asserts as grounds for dismissal that the Debtor has filed three cases since 2016 (Case No. 16-20907, Case No. 17-17926, Case No. 18-15098). Two of the Debtor’s prior cases were dismissed for failure to file information and the instant case was filed as incomplete with the balance of schedules due on July 2, 2018. As of the date of the filing of the Motion, the Debtor had not filed the missing schedules. Additionally, in the current case, the Debtor listed one creditor, Wells Fargo, which indicates that the sole reason for the filing is to frustrate Wells Fargo Bank.


Here, for the reasons set forth by the UST, based primarily on the history of filings, and the repeated conduct of the Debtor in failing to comply with Court- imposed deadlines, the Court finds that cause exists to dismiss the Debtor’s case. Additionally, the Debtors apparent attempts to file bankruptcy for the sole purpose of forestalling creditors warrants a one-year bar under the Court’s § 105 and § 349 authority as requested by the UST.


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):

Fatana Aziz Pro Se

11:00 AM

CONT...

Movant(s):


Fatana Aziz


Chapter 13

United States Trustee (RS) Represented By Mohammad Tehrani

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12236


Michael Anthony Rivera


Chapter 13


#15.00 CONT Confirmation of Chapter 13 Plan From: 5/24/18, 6/28/18, 7/19/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Anthony Rivera Represented By Michael A Rivera

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12819


Adrian Lopez and Patricia Lopez


Chapter 13


#16.00 CONT Confirmation of Chapter 13 Plan From: 6/7/18, 7/19/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adrian Lopez Represented By Rebecca Tomilowitz

Joint Debtor(s):

Patricia Lopez Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-11993


Anisha Christel Wilson


Chapter 13


#17.00 CONT Confirmation of Chapter 13 Plan From: 5/24/18, 6/28/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anisha Christel Wilson Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13327


Ridge B. M. Robert


Chapter 13


#18.00 Motion for Setting Property Value Also #19

EH     


Docket 48

Tentative Ruling:

08/02/18


BACKGROUND


On April 20, 2018, Ridge Robert ("Debtor") filed his petition for chapter 13 relief. Among the assets of the estate is a 2013 Toyota Camry (the "Camry"). On July 3, 2018, the Debtor filed his Motion to Value the Camry ("Motion"). No opposition has been filed.


DISCUSSION


One of the benefits of filing a Chapter 13 bankruptcy is that under § 506(a) the debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).


The Debtor asserts that the Camry’s value, and thus its secured portion, should be determined to be $6,600, with an unsecured deficiency claim for $2,366. In support the Debtor has attached a copy of the Kelly Blue Book. However, the copy of the Kelly Blue Book printout attached to the Motion does not indicate pertinent facts of the Camry such as the make and model of the vehicle necessary to corroborate the Debtor’s assertion of value.

11:00 AM

CONT...


Ridge B. M. Robert


Chapter 13

Finally, as to service, Wells Fargo was not properly served via FRBP 7004 to the attention of an officer and was also not served at the PO Box requested for bankruptcy-related notices on its proof of claim.


TENTATIVE RULING

The Court is inclined to CONTINUE the Motion for a hearing on August 30, 2018, at 11:00 a.m. for Debtor to provide supplemental documentation to corroborate the assertion of value as set forth above and for the Debtor to re-serve the Motion and supplemental documentation on Wells Fargo as indicated above. The deadline to file and serve the supplemental documents is August 9, 2018.


APPEARANCES WAIVED. Movant to file and serve notice of the continuance, a copy of the Motion, and supplemental documentation per the Court’s instructions.


Party Information

Debtor(s):

Ridge B. M. Robert Represented By Gene Koon

Movant(s):

Ridge B. M. Robert Represented By Gene Koon

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13327


Ridge B. M. Robert


Chapter 13


#19.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18, 6/28/18

Also #18 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ridge B. M. Robert Represented By Gene Koon

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13483


JUANITA M ROMERO


Chapter 13


#20.00 CONT Confirmation of Chapter 13 Plan From: 6/28/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

JUANITA M ROMERO Represented By Emilia N McAfee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13566


Marco Tulio Magana and Gloria Louisa Magana


Chapter 13


#21.00 Order to Show Cause Why Daniel King Should Not Be (2) Sanctioned; and (2) Ordered to Personally Appear at All Future Hearings


Also #22 EH         

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marco Tulio Magana Represented By Daniel King

Joint Debtor(s):

Gloria Louisa Magana Represented By Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13566


Marco Tulio Magana and Gloria Louisa Magana


Chapter 13


#22.00 CONT Confirmation of Chapter 13 Plan From: 6/28/18, 7/19/18

Also #21 EH     

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marco Tulio Magana Represented By Daniel King

Joint Debtor(s):

Gloria Louisa Magana Represented By Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13742


Elizabeth Lucas


Chapter 13


#23.00 CONT Confirmation of Chapter 13 Plan From: 6/28/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Elizabeth Lucas Represented By Steven A Wolvek

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13796


Charles Anthony Anunciation and Lisa Rhea Anunciation


Chapter 13


#24.00 CONT Confirmation of Chapter 13 Plan From: 6/28/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Anthony Anunciation Represented By Jeffrey B Smith

Joint Debtor(s):

Lisa Rhea Anunciation Represented By Jeffrey B Smith

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13970


Vadany Sophan


Chapter 13


#25.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vadany Sophan Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14229


John Forest Harmon, Jr. and Margaret Anne Vieyra-


Chapter 13


#26.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John Forest Harmon Jr. Represented By David Lozano

Joint Debtor(s):

Margaret Anne Vieyra-Harmon Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14246


Susan Fontecha


Chapter 13


#27.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Susan Fontecha Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14257


Adam Casey Addison


Chapter 13


#28.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adam Casey Addison Represented By Nima S Vokshori Luke Jackson

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14336


Peter Najim


Chapter 13


#29.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Peter Najim Represented By

Ivan Trahan

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14337


Jose Velasco and Lilian Micaela Velasco


Chapter 13


#30.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Velasco Represented By

Daniel King

Joint Debtor(s):

Lilian Micaela Velasco Represented By Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14388


Jesus Pabloff and Virginia Pabloff


Chapter 13


#31.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Pabloff Represented By

Tom A Moore

Joint Debtor(s):

Virginia Pabloff Represented By Tom A Moore

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14467


Jose M. Cortez


Chapter 13


#32.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose M. Cortez Represented By Patricia A Mireles

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14506


Lori Johnston


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH         

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lori Johnston Represented By Andrew Nguyen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14511


Carlos Villegas and Maria Guadalupe Villegas


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH         

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/19/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carlos Villegas Pro Se

Joint Debtor(s):

Maria Guadalupe Villegas Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14516


Gary Ray Osborn


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH         

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gary Ray Osborn Represented By Summer M Shaw Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14531


Juan Jose Gutierrez and Diane Gutierrez


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH         

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Jose Gutierrez Represented By

M Wayne Tucker

Joint Debtor(s):

Diane Gutierrez Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14541


Norma Hermosillo Hernandez


Chapter 13


#37.00 Confirmation of Chapter 13 Plan EH         

Docket 0

*** VACATED *** REASON: CASE DISMISSED 6/5/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Norma Hermosillo Hernandez Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14553


Daniel Morales


Chapter 13


#38.00 Confirmation of Chapter 13 Plan EH         

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Daniel Morales Represented By Benjamin R Heston

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14603


Gabriel Agustin Blanco and Jeneke Nicole Blanco


Chapter 13


#39.00 Motion for Setting Property Value re Creditor California Coast Credit Union Also #40 - #41

EH     


Docket 14

Tentative Ruling:

08/02/18


BACKGROUND


On May 31, 2018, Gabriel and Jeneke Blanco (collectively, "Debtors") filed their petition for chapter 13 relief. Among the assets of the estate is a 2012 Honda Accord (the "Accord"). On June 15, 2018, the Debtors filed their Motion to Value the Accord ("Motion"). No opposition has been filed.


DISCUSSION


One of the benefits of filing a Chapter 13 bankruptcy is that under § 506(a) the debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).


The Debtors assert that the Accord’s value, and thus its secured portion, should be determined to be $8,331, with an unsecured deficiency claim for $9,285.31. In support the Debtor asserts that he consulted the Kelly Blue Book Report. However, a copy of the Kelly Blue Book report was not attached. Nor did the Debtors attach a certificate of title indicating the identity of the lienholder or a statement regarding the balance owed.

11:00 AM

CONT... Gabriel Agustin Blanco and Jeneke Nicole Blanco

Despite these issues, the Court notes that Proof of Claim 6-1 with respect to


Chapter 13

the Accord confirms that the Claimant agrees that the value of the Accord is $8,331. Thus, as the Court finds no dispute regarding the value of the collateral, the secured portion of the claim as determined to be $8,331. Moreover, based on Claim 6-1, the unsecured deficiency claim is $8,424.11.


TENTATIVE RULING

For the foregoing reasons, the Court is inclined to GRANT the Motion as set forth above.


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


Party Information

Debtor(s):

Gabriel Agustin Blanco Represented By Norma Duenas

Joint Debtor(s):

Jeneke Nicole Blanco Represented By Norma Duenas

Movant(s):

Gabriel Agustin Blanco Represented By Norma Duenas

Jeneke Nicole Blanco Represented By Norma Duenas

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14603


Gabriel Agustin Blanco and Jeneke Nicole Blanco


Chapter 13


#40.00 Motion for Setting Property Value re Creditor Bank of the West Also #39 - #41

EH     


Docket 15

Tentative Ruling:

08/02/18


BACKGROUND


On May 31, 2018, Gabriel and Jeneke Blanco (collectively, "Debtors") filed their petition for chapter 13 relief. Among the assets of the estate is a 2015 Heartland North Trail Caliber Series M-33BKSS (the "RV"). On June 15, 2018, the Debtors filed their Motion to Value the RV ("Motion"). No opposition has been filed.


DISCUSSION


One of the benefits of filing a Chapter 13 bankruptcy is that under § 506(a) the debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).


The Debtors assert that the RV’s value, and thus its secured portion, should be determined to be $24,575, with an unsecured deficiency claim for $5,047.70. In support the Debtor asserts that he consulted the NADA Guide. However, a copy of the NADA Guide report was not attached. Nor did the Debtors attach a Certificate of Title indicating the identity of the lienholder or a statement regarding the balance owed.

11:00 AM

CONT... Gabriel Agustin Blanco and Jeneke Nicole Blanco Chapter 13

As Claimant, Bank of the West, filed Proof of Claim No. 8-1, the Court can

overcome the necessity of a Certificate of Title or statement regarding the balance owed. However, to meet their evidentiary burden, the Debtors must provide admissible evidence of the NADA guide report they consulted to determine the value of the RV.


TENTATIVE RULING

For the foregoing reasons, the Court is inclined to CONTINUE the Motion for Debtors to file and serve a supplemental Debtor declaration providing evidence of the NADA guide report consulted to establish fair market value.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Gabriel Agustin Blanco Represented By Norma Duenas

Joint Debtor(s):

Jeneke Nicole Blanco Represented By Norma Duenas

Movant(s):

Gabriel Agustin Blanco Represented By Norma Duenas

Jeneke Nicole Blanco Represented By Norma Duenas

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14603


Gabriel Agustin Blanco and Jeneke Nicole Blanco


Chapter 13


#41.00 Confirmation of Chapter 13 Plan


Also #39 - #40


EH         


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Agustin Blanco Represented By Norma Duenas

Joint Debtor(s):

Jeneke Nicole Blanco Represented By Norma Duenas

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14611


Richard Caraveo, Jr.


Chapter 13


#42.00 Confirmation of Chapter 13 Plan EH         

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard Caraveo Jr. Represented By

L. Tegan Rodkey

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14686


Cassandra Henderson


Chapter 13


#43.00 Confirmation of Chapter 13 Plan EH         

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cassandra Henderson Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14689


Moises Cortez


Chapter 13


#44.00 Confirmation of Chapter 13 Plan EH         

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Moises Cortez Represented By Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:13-14560


David Sandoval and Mary Celine Sandoval


Chapter 13


#45.00 Trustee's Motion to Dismiss Case (AMENDED to add Attachment) EH     

Docket 92


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Sandoval Represented By

Bryant C MacDonald

Joint Debtor(s):

Mary Celine Sandoval Represented By

Bryant C MacDonald

Movant(s):

Rod Danielson (TR) Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-11597


Taylor J. Bretz


Chapter 13


#46.00 Trustee's Motion to Dismiss Case EH     

Docket 210


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Taylor J. Bretz Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-20757


Robert A Ausler and Marie A Galloway


Chapter 13


#47.00 Trustee's Motion to Dismiss Case EH     

Docket 124


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert A Ausler Represented By James T Lillard

Joint Debtor(s):

Marie A Galloway Represented By James T Lillard

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-13535


Gilbert Alfred Torrez, Sr. and Emily Torrez


Chapter 13


#48.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7-31- 18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gilbert Alfred Torrez Sr. Represented By

Rabin J Pournazarian

Joint Debtor(s):

Emily Torrez Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-13609


Steven Lee Gardner and Jennifer Ann Gardner


Chapter 13


#49.00 Trustee's Motion to Dismiss Case EH     

Docket 168


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steven Lee Gardner Represented By Dana Travis

Joint Debtor(s):

Jennifer Ann Gardner Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-11652


Janel M Faulks


Chapter 13


#50.00 Trustee's Motion to Dismiss Case EH     

Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Janel M Faulks Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-16263


Tanyua A Gates-Holmes


Chapter 13


#51.00 Trustee's Motion to Dismiss Case EH     

Docket 113


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tanyua A Gates-Holmes Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-16720


Luevina Henry


Chapter 13


#52.00 Trustee's Motion to Dismiss Case EH     

Docket 154

*** VACATED *** REASON: CASE DISMISSED 7/25/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Luevina Henry Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-18009


Carlos Garcia


Chapter 13


#53.00 Trustee's Motion to Dismiss Case EH         

Docket 104


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlos Garcia Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-18248


Juan Jose Franco


Chapter 13


#54.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 86

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/31/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Juan Jose Franco Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-18372


Gene Ashley Heisser, Jr.


Chapter 13


#55.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

Docket 79


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gene Ashley Heisser Jr. Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-19240


Octavio Rubio Mata


Chapter 13


#56.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Octavio Rubio Mata Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-20773


Idalia Temblador-Baisa


Chapter 13


#57.00 CONT Trustee's Motion to Dismiss Case From: 6/7/18, 6/28/18, 7/19/18

EH     


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Idalia Temblador-Baisa Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-10619


Scott Patrick Williams and Lisa Ann Williams


Chapter 13


#58.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

Docket 96

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7-31- 18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Scott Patrick Williams Represented By Summer M Shaw Jenny L Doling

Joint Debtor(s):

Lisa Ann Williams Represented By Summer M Shaw Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-11456


Jose Alberto Lara-Pena and Yanisleidy Sanchez-Quinonez


Chapter 13


#59.00 Trustee's Motion to Dismiss Case EH     

Docket 71

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/31/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Alberto Lara-Pena Represented By Luis G Torres

Joint Debtor(s):

Yanisleidy Sanchez-Quinonez Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-13607


Fernando Ramos


Chapter 13


#60.00 Trustee's Motion to Dismiss Case EH     

Docket 68


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Fernando Ramos Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-15347


Susan Violet Guillot


Chapter 13


#61.00 Trustee's Motion to Dismiss Case EH     

Docket 62


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Susan Violet Guillot Represented By Dana Travis

Movant(s):

Rod Danielson (TR) Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-15740


Mark Gehrig


Chapter 13


#62.00 Trustee's Motion to Dismiss Case EH     

Docket 70


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Gehrig Represented By

Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-15772


Annette Leshon Rudd


Chapter 13


#63.00 CONT Trustee's Motion to Dismiss Case - Delinquency From: 6/4/18, 7/5/18

EH     


Docket 23


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Annette Leshon Rudd Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-16699


Cindy Louise Lawson


Chapter 13


#64.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 6/28/18, 7/19/18

EH     


Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cindy Louise Lawson Represented By Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18210


Jorge Manuel Azmitia and Yoshiko Azmitia


Chapter 13


#65.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 7/19/18

EH     


Docket 46


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

11:01 AM

6:17-18669


Hector Rene Flores, Jr. and Mayra Cecilia Canchola


Chapter 13


#66.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hector Rene Flores Jr. Represented By Kevin Tang

Joint Debtor(s):

Mayra Cecilia Canchola Vasquez Represented By

Kevin Tang

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10741


Santiago A. Anonical, Jr. and Shallee V Anonical


Chapter 13


#67.00 Trustee's Motion to Dismiss Case EH     

Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Santiago A. Anonical Jr. Represented By Todd L Turoci

Joint Debtor(s):

Shallee V Anonical Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10852


Gilberto Linares


Chapter 13


#68.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

8/1/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gilberto Linares Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11050


Manuel Garcia Marquez and Susan Louise Marquez


Chapter 13


#69.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Manuel Garcia Marquez Represented By Christopher Hewitt

Joint Debtor(s):

Susan Louise Marquez Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

2:00 PM

6:17-20025


Robert Lee Thompson, Jr.


Chapter 7

Adv#: 6:18-01052 Gutierrez v. Thompson, Jr et al


#70.00 Status Conference RE: Counterclaim [19] Answer to Complaint and Affirmative Defenses to Complaint to Determine Dischargeability Pursuant to 11 U.S.C. § 523(a)(6) and COUNTERCLAIM of Shatara Adrienne Thompson for Defamation, Counterclaim by Robert Lee Thompson Jr, Shatara Adrienne Thompson against Beatriz M Gutierrez


Also #71 EH     

Docket 19

*** VACATED *** REASON: CONTINUED TO 8/29/18 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robert Lee Thompson Jr. Represented By Nicholas M Wajda

Defendant(s):

Robert Lee Thompson Jr Represented By Robert S Lampl

Shatara Adrienne Thompson Represented By Robert S Lampl

Joint Debtor(s):

Shatara Adrienne Thompson Represented By Nicholas M Wajda

Plaintiff(s):

Beatriz M Gutierrez Pro Se

2:00 PM

CONT...

Trustee(s):


Robert Lee Thompson, Jr.


Chapter 7

Karl T Anderson (TR) Pro Se

2:00 PM

6:17-20025


Robert Lee Thompson, Jr.


Chapter 7

Adv#: 6:18-01052 Gutierrez v. Thompson, Jr et al


#71.00 CONT Status conference on Complaint filed on 3-1-18 to Determine Dischargeability of Debt Pursuant to 11 USC 523(a)(6)


From: 5/3/18 Also #70

EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 8/29/18 AT 2:00 PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robert Lee Thompson Jr. Represented By Nicholas M Wajda

Defendant(s):

Robert Lee Thompson Jr Represented By Robert S Lampl

Shatara Adrienne Thompson Represented By Robert S Lampl

Joint Debtor(s):

Shatara Adrienne Thompson Represented By Nicholas M Wajda

Plaintiff(s):

Beatriz M Gutierrez Pro Se

2:00 PM

CONT...

Trustee(s):


Robert Lee Thompson, Jr.


Chapter 7

Karl T Anderson (TR) Pro Se

1:00 PM

6:18-15998


Sheikh Azeem Akhtar


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 14047 Blue Ash Ct, Eastvale CA 92880


MOVANT: SHEIKH AZEEM AKHTAR


CASE DISMISSED 8/7/18


EH     


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sheikh Azeem Akhtar Represented By William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:16-13311


Jose Antonio Hernandez


Chapter 7


#2.00 Motion for Order Approving Compromise of Controversy Between Larry D. Simons, Chapter 7 Trustee, and Debtor Jose Antonio Hernandez and Defendant Carolina Villalobos Navarro


EH     


Docket 23


Tentative Ruling:

8/14/2018


On July 12, 2018, the Chapter 7 Trustee filed its Motion to Approve Compromise Under Rule 9019 [Dkt. No. 23]. On August 2, 2018, the Court issued an order [Dkt. No. 26], setting the matter for hearing, and requiring Trustee to submit a supplemental declaration containing evidence of the value of the property sufficient to allow the Court to properly evaluate the motion.


On August 8, 2018, Trustee filed a supplemental declaration [Dkt. No. 30]. The Court having reviewing the contents of the motion and the supplemental declaration, notice being proper and no opposition having been filed, the Court finds that the compromise has satisfied the A&C Property factors. 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

Debtor(s):

Jose Antonio Hernandez Represented By

Jessica De Anda Leon

Trustee(s):

Larry D Simons (TR) Represented By

1:00 PM

CONT...


Jose Antonio Hernandez


Frank X Ruggier


Chapter 7

1:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#3.00 CONT Motion by Debtor to Sell Substantially All Assets of Debtor Free and Clear of Liens


From: 7/24/18 Also #4 & #5 EH     

Docket 328

Tentative Ruling:

7/24/18

BACKGROUND


On December 1, 2017, Auto Strap Transport, LLC ("Debtor") filed a Chapter 11 voluntary petition. On March 6, 2018, a chief restructuring officer, Stephen Douglass (the "CRO"), was appointed on an interim basis, and, on April 11, 2018, appointed on a final basis. Now, relying on the estimates of the CRO, Debtor believes it will be at least six months before Debtor can become profitable, and, therefore, "Debtor has determined the best option for its creditors is to sell its assets." [Dkt. No. 328, pg. 8, lines 24-26]. On June 26, 2018, Debtor filed a motion to sell substantially all assets of Debtor free and clear of liens (the "Motion").


The basic terms of the Motion are the following: Debtor proposes to sell to Nations Fund I, LLC ("Nations"), Debtor’s largest secured creditor, all of Debtor’s assets which are not subject to purchase money security interests or leases with creditors other than Nations (the "Assets").1 The Motion contemplates Nations purchasing the Assets for the amount of $3,200,000, of which $2,950,000 is a credit bid, and

$250,000 in a cash payment to be predominantly used for payment of administrative

1:00 PM

CONT...


Auto Strap Transport, LLC


Chapter 11

claims. Debtor estimates that the Assets have a fair market value of $3,160,000.


DISCUSSION



11 U.S.C. § 363(b)(1) provides that Debtor may use, sell, or lease property of the estate outside of the ordinary course of business after notice and a hearing. The Court notes the following non-exclusive issues with the current version of the Motion:


  1. Notice

    FED. R. BANKR. P. Rule 6004(a) provides: "Notice of a proposed use, sale, or lease of property, than cash collateral, not in the ordinary course of business shall be given pursuant to Rule 2002(a)(2), (c)(1), (i), and (k) and, if applicable, in accordance with § 363(b)(2) of the Code." FED. R. BANKR. P. Rule 2002(a)(2) requires the Motion to be served on all creditors, which does not appear to have been done here. Specifically, the Court notes that the petition in the instant case identifies 111 parties to receive notice, however, the Motion appears to have been served on substantially less than half that many entities.


  2. Fair Market Value and Marketing


    Local Rule 6004-(1)(c)(2)(A) provides that the Motion "must be supported by a declaration of the movant establishing the value of the property and that the terms and conditions of the proposed sale, including the price and all contingencies, are in the best interest of the estate." While the Motion does include a declaration of Debtor’s principal establishing a fair market value of $3.16 million, the Motion does not include any breakdown of that valuation or the comparables upon which the valuation was based. Additionally, the old adage that "value is what someone is willing to pay" is pertinent here. Section III.G of the Motion suggests that the marketing effort was possibly inadequate, and tardy at best. Specifically, the future tense verbiag of the section indicates that Debtor did not engage in any marketing prior to filing the motion. Debtor also stated it would file a supplement seven days before the sale

    1:00 PM

    CONT...


    Auto Strap Transport, LLC


    Chapter 11

    hearing, however, such supplement was only filed the morning before the hearing, depriving the Court of ample time to review the submitted evidence. Additionally, Debtor did not submit the "due diligence package" it allegedly used in marketing. Finally, the late supplement filed indicates in paragraph 14 that a potential buyer has not yet rendered a decision on whether to overbid. Ultimately, in light of the evidence presented to the Court, the Court is unable to conclude that the rushed marketing effort is inadequate in light of the unusual and complex nature of the sale under consideration.


  3. Miscellaneous Issues


-The Motion states that "Debtor is reviewing the tax consequences to the bankruptcy estate as a result of the proposed sale. Debtor will update the Court at the hearing as to the tax consequences, if any." [Dkt. No. 328, pg. 12, lines 4-5]. The Court intends to require that the estimation of tax consequences be included in the amended motion.


-The Motion fails to provide a breakdown of administrative, priority, and unsecured claims and the possible distribution to each class. At this stage of the case, and given the case’s trajectory, it seems Debtor should possess a reasonably accurate estimate of the administrative claims in this case which would allow priority and unsecured creditors to determine the amount of any potential distribution, if any. Currently, the Motion’s treatment of the distribution of the sales proceeds is vague; the Motion also confusingly refers to Nation’s retaining a security interest in the cash component of the purchase amount, for reasons that are very unclear.


TENTATIVE RULING



APPEARANCES REQUIRED.


Party Information

1:00 PM

CONT...

Debtor(s):


Auto Strap Transport, LLC


Chapter 11

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

Auto Strap Transport, LLC Represented By Todd L Turoci

1:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#4.00 CONT Motion by Debtor to Assume, Assign, and Establish Cure Amounts For Certain Executory Contracts And Unexpired Leases


From: 7/24/18 Also #3 & #5 EH     

Docket 354


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

1:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


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


From: 1/9/18, 4/10/18, 7/10/18, 7/24/18 Also #3 & #4

EH     


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Auto Strap Transport, LLC Represented By Todd L Turoci


Wednesday, August 15, 2018

Hearing Room

303


2:00 PM

6:17-13012


Issa M Musharbash


Chapter 7

Adv#: 6:17-01138 Musharbash et al v. Musharbash et al


#1.00 CONT 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


From: 9/20/17, 2/7/18, 3/7/18 EH     

Docket 1

Party Information

Debtor(s):

Issa M Musharbash Represented By Brian J Soo-Hoo

Defendant(s):

Issa M Musharbash Pro Se

Amal Musharbash Pro Se

Joint Debtor(s):

Amal Issa Musharbash Represented By Brian J Soo-Hoo

Plaintiff(s):

Phillip Musharbash Pro Se

Violette Musharbash Pro Se

Trustee(s):

Larry D Simons (TR) Pro Se


8/1/2018 11:20:43 AM Page 1 of 1

12:30 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


#1.00 Emergency Motion for Order Extending The Deadline for the Debtor to File Schedules, Statement of Financial Affairs and Other Documents


Also #2 - #5 EH     

Docket 10

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

Todd L Turoci

12:30 PM

6:18-16908

Visiting Nurse Association of the Inland Counties

Chapter 11

#2.00 Emergency Motion for Order Authorizing The Debtor To Keep Two Pre-Petition Bank Accounts Open For The Sole Purpose of Accepting Electronic Deposits

Also #1 - #5 EH     

Docket 9

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

Todd L Turoci

12:30 PM

6:18-16908

Visiting Nurse Association of the Inland Counties

Chapter 11

#3.00 Emergency Motion for Order: (1) Authorizing Payment of PrePetition Payroll Obligations; and (2) Authorizing Debtor to Honor PrePetition Employment Procedures

Also #1 - #5 EH     

Docket 11

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

Todd L Turoci

12:30 PM

6:18-16908

Visiting Nurse Association of the Inland Counties

Chapter 11

#4.00 Emergency Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) , Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Debtor to Provide Adequate Assurance of Payment to Utility Service Providers (11 U.S.C. Sec. 366)

Also #1 - #5 EH     

Docket 12

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

Todd L Turoci

12:30 PM

6:18-16908

Visiting Nurse Association of the Inland Counties

Chapter 11

#5.00 Emergency Motion for Order: (1) Authorizing Debtors to Use Cash Collateral on Interim Basis; (2) Granting Adequate Protection to Secured Creditors; and (3) Scheduling a Final Hearing

Also #1 - #4 EH     

Docket 7

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

Todd L Turoci

10:00 AM

6:18-16220

Paul Sheldon Kirkwood

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 37244 Fallsgrove Murrieta, CA 92563; 2015 Ford F350 Super Duty Lariat 4WD SRW; 2012 Freightliner Cascadeas; 2015 Polaris Razor; 2005 Thor Wanderer 5th Wheel Trailer; 2011 Kia Rio Sedan LX


MOVANT: PAUL SHELDON KIRKWOOD


EH     


Docket 11


Tentative Ruling:

8/21/2018


The Court having review Debtor’s motion, and finding that the presumption of bad faith under 11 U.S.C. § 362(c)(3)(C) does not arise in this case, and there being no opposition to the motion under consideration, the Court is inclined to GRANT the motion and CONTINUE 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):

Paul Sheldon Kirkwood Represented By Michael E Clark

Movant(s):

Paul Sheldon Kirkwood Represented By Michael E Clark

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-16178


Eriberto A. Sandoval


Chapter 13


#2.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Personal


MOVANT: ERIBERTO SANDOVAL


EH     


Docket 14


Tentative Ruling:

8/21/2018


The Court having review Debtor’s motion to continue the automatic stay, and finding sufficient cause to rebut the presumption of bad faith imposed by 11 U.S.C. § 362(c) (3)(C), the Court is inclined to GRANT the motion and CONTINUE the automatic stay as to all creditors.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Eriberto A. Sandoval Represented By Christopher J Langley

Movant(s):

Eriberto A. Sandoval Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-15709


Michael Ray Augusta and Irma Jean Augusta


Chapter 7


#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 NISSAN VERSA, VIN: 3N1C N7AP 8GL8 28865 .


MOVANT: MECHANICS BANK


EH     


Docket 8


Tentative Ruling:

8/21/2018


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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Michael Ray Augusta Represented By Dana Travis

Joint Debtor(s):

Irma Jean Augusta Represented By Dana Travis

Movant(s):

MECHANICS BANK, a California Represented By

10:00 AM

CONT...


Trustee(s):


Michael Ray Augusta and Irma Jean Augusta

Vincent V Frounjian


Chapter 7

Todd A. Frealy (TR) Pro Se

10:00 AM

6:18-15617


Juan Vargas and Anabely E Vargas


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Three 2012 Utility refrigerated trailers with 2011 Thermo King SB2l0 refrigeration units, VINs: 1UYVS2532CU255889, IUYVS2534CU255893 and 1UYVS2537CU255810 .


MOVANT: BMO HARRIS BANK NA


EH     


Docket 14

*** VACATED *** REASON: ORDER ENTERED 7/26/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Juan Vargas Represented By

Todd L Turoci

Joint Debtor(s):

Anabely E Vargas Represented By Todd L Turoci

Movant(s):

BMO HARRIS BANK N.A. Represented By

Raffi Khatchadourian

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-15512


Santiago Hernandez and Maria J Garcia Hernandez


Chapter 7


#5.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Ford F150, VIN 1FTEW1CG1FKE30751


MOVANT: FORD MOTOR CREDIT COMPANY LLC


EH     


Docket 9


Tentative Ruling:

8/21/2018


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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Santiago Hernandez Represented By Luis Aguilar

Joint Debtor(s):

Maria J Garcia Hernandez Represented By Luis Aguilar

Movant(s):

Ford Motor Credit Company LLC Represented By

Sheryl K Ith

10:00 AM

CONT...

Trustee(s):


Santiago Hernandez and Maria J Garcia Hernandez


Chapter 7

Karl T Anderson (TR) Pro Se

10:00 AM

6:18-15284


Adonis Francisco


Chapter 13


#6.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 40215 Buckwood Way, Murrieta, CA 92562


MOVANT DEUTSCHE BANK TRUST COMPANY AMERICAS AS TRUSTEE


Also #7 EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/14/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Adonis Francisco Pro Se

Movant(s):

Deutsche Bank Trust Company Represented By Darlene C Vigil

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-15284


Adonis Francisco


Chapter 13


#7.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8855 Tamberly Way, Unit #D, Santee, CA 92071


MOVANT: CU MEMBERS MORTGAGE


Also #6 EH         

Docket 42


Tentative Ruling:

8/21/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT request for relief pursuant to § 362(d)(4), based on unauthorized transfers of interest. GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under

¶¶ 2 and 3.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Adonis Francisco Pro Se

Movant(s):

CU Members Mortgage Represented By Edward A. Treder Darlene C Vigil

10:00 AM

CONT...

Trustee(s):


Adonis Francisco


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-15178


Shelly Lynn Agnoletto


Chapter 7


#8.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2014 Buick Verano Vin # 1G4PP5SK5E4177872)


MOVANT: ALLY FINANCIAL INC


EH     


Docket 10


Tentative Ruling:

8/21/2018


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 Rule 4001(a)(3) stay. GRANT request under ¶ 2. APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Shelly Lynn Agnoletto Represented By Daniel King

Movant(s):

Ally Financial Inc. Represented By Adam N Barasch

Trustee(s):

Larry D Simons (TR) Pro Se

10:00 AM

6:18-15162


Mourence Eugene Burris


Chapter 7


#9.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 36405 Flower Basket Rd, Winchester CA 92596


MOVANT: FREEDOM MORTGAGE CORPORATION


EH     


Docket 10


Tentative Ruling:

8/21/2018


Service is Proper Opposition: None


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

Mourence Eugene Burris Represented By Carey C Pickford

Movant(s):

Freedom Mortgage Corporation Represented By Nancy L Lee

Trustee(s):

Todd A. Frealy (TR) Pro Se

10:00 AM

6:18-15115


Kevin DeShawn Fowler


Chapter 7


#10.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15125 Stable Lane, Victorville, CA 92394


MOVANT: MORTGAGE SOLUTIONS OF COLORADO LLC


EH         


Docket 9


Tentative Ruling:

8/21/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3 and 13.


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

Party Information

Debtor(s):

Kevin DeShawn Fowler Represented By Stephen D Brittain

Movant(s):

Mortgage Solutions of Colorado, Represented By

Daniel K Fujimoto Caren J Castle

Trustee(s):

Todd A. Frealy (TR) Pro Se

10:00 AM

6:18-14774


Jose Luis B. Guerrero


Chapter 7


#11.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6927 Cypress Grove Dr., Riverside, CA 92506


MOVANT: WILMINGTON SAVINGS FUND SOCIETY, FSB


EH         


Docket 23


Tentative Ruling:

8/21/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). DENY request for relief from § 1301(a) stay because this is a Chapter 7 proceeding and, therefore, that section is inapplicable. GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3.


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

Party Information

Debtor(s):

Jose Luis B. Guerrero Represented By Gary S Saunders

Movant(s):

Wilmington Savings Fund Society, Represented By

Kristin A Zilberstein

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:18-14757


Jason Ortega and Sally Michelle Ortega


Chapter 7


#12.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Ford Flex, VIN 2FMGK5B80FBA09972


MOVANT: CAB WEST LLC


EH     


Docket 17


Tentative Ruling:

8/21/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Jason Ortega Represented By

Todd L Turoci

Joint Debtor(s):

Sally Michelle Ortega Represented By Todd L Turoci

Movant(s):

Cab West LLC Represented By Sheryl K Ith

10:00 AM

CONT...

Trustee(s):


Jason Ortega and Sally Michelle Ortega


Chapter 7

John P Pringle (TR) Pro Se

10:00 AM

6:18-14300


Hector Comparan Sarabia


Chapter 7


#13.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3010 Wollyleaf Ct Perris, Califronia 92571


MOVANT: BANK OF AMERICA NA


EH     


Docket 22

*** VACATED *** REASON: CASE DISMISSED 8/1/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Hector Comparan Sarabia Pro Se

Movant(s):

Bank of America, N.A. Represented By

Diana Torres-Brito

Trustee(s):

Robert Whitmore (TR) Represented By Cathy Ta

10:00 AM

6:18-14283


Jennifer A. Lawton


Chapter 7


#14.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 32081, Rosemary St, Winchester, CA 92596


MOVANT: PENNYMAC LOAN SERVICES LLC


EH     


Docket 24


Tentative Ruling:

8/21/2018


Service is Proper Opposition: Yes


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jennifer A. Lawton Represented By Steven E Cowen

Movant(s):

PennyMac Loan Services, LLC Represented By Kelsey X Luu Jamie D Hanawalt

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:18-13906


Ruby Lee Frazier


Chapter 13


#15.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 BMW X1 Utility 4D 28i AWD


MOVANT: FINANCIAL SERVICE VEHICLE TRUST


EH     


Docket 30


Tentative Ruling:

8/21/2018


Service is Proper Opposition: None


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


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

Party Information

Debtor(s):

Ruby Lee Frazier Represented By Michael R Totaro

Movant(s):

Financial Services Vehicle Trust Represented By

Cheryl A Skigin

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-13117


Gonzalo Aguilar and Diane Vick


Chapter 7


#16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5710 Dairy Avenue, Long Beach, CA 90805


MOVANT: U.S. BANK, N.A.


EH     


Docket 26

*** VACATED *** REASON: CASE DISMISSED 6/20/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gonzalo Aguilar Pro Se

Joint Debtor(s):

Diane Vick Pro Se

Movant(s):

U.S. Bank, N.A., successor trustee to Represented By

Nancy L Lee

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:18-12170


Pamela Ann Harris


Chapter 13


#17.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Honda Accord


MOVANT: FINANCIAL PARTNERS CREDIT UNION


From: 7/24/18 EH     

Docket 31

Tentative Ruling:


7/24/2018


Service is Proper Opposition: Yes


Parties to apprise Court of status of arrears, if any. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Pamela Ann Harris Represented By Halli B Heston

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-11636


Amanuel Montrell Bradberry and Katrina Lashall


Chapter 13


#18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Hyundai Sonata .


MOVANT: CONSUMER PORTFOLIO SERVICES INC


EH     


Docket 27

*** VACATED *** REASON: STIPULATED APO ENTERED 8/13/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Amanuel Montrell Bradberry Represented By Gary S Saunders

Joint Debtor(s):

Katrina Lashall Bradberry Represented By Gary S Saunders

Movant(s):

Consumer Portfolio Services, Inc. Represented By

Erin M McCartney

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-11128


Gilbert D Olivares


Chapter 13


#19.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Chevrolet Camaro, VIN: 1G1FA1RX0G0189667


MOVANT: AMERICREDIT FINANCIAL SERVICES INC dba GM FINANCIAL


EH     


Docket 32

*** VACATED *** REASON: STIPULATED APO ENTERED 8/13/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gilbert D Olivares Represented By Scott Kosner

Movant(s):

AmeriCredit Financial Services, Inc. Represented By

Jennifer H Wang

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-10883


Alexander Joo


Chapter 7


#20.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7335 Laurel Ave, Fontana, CA 92335


MOVANT: NATIONSTAR MORTGAGE LLC dba MR COOPER


EH     


Docket 29


Tentative Ruling:

8/21/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)

  1. and (4). GRANT waiver of Rule 4001(a)(3) stay. DENY request for relief from § 1301(a) stay because this is a Chapter 7 proceeding. GRANT requests under ¶¶ 2, 3 and 10. DENY requests under ¶¶ 8 and 11 for lack of cause shown. DENY request under ¶ 14 because it does not request any relief.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Alexander Joo Pro Se

    Movant(s):

    The Bank of New York Mellon Represented By Nancy L Lee

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    10:00 AM

    6:18-10127


    David H Yopp


    Chapter 7


    #21.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9823 Willowbrook Road, Riverside, CA 92509


    MOVANT: HSBC BANK NATIONAL ASSOC AS TRUSTEE FOR WELLS FARGO ASSET SECURITIES CORP, MORTGAGE PASS-THROUGH


    EH     


    Docket 29


    Tentative Ruling:

    8/21/2018


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. DENY request for relief from § 1301(a) stay as moot because this case has been converted to Chapter 7. 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 oppositions is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    David H Yopp Represented By Julie J Villalobos

    Movant(s):

    HSBC Bank USA, National Represented By

    Armin M Kolenovic Jamie D Hanawalt

    10:00 AM

    CONT...

    Trustee(s):


    David H Yopp


    Chapter 7

    Charles W Daff (TR) Pro Se

    10:00 AM

    6:17-20372


    Anna C. Hopson and George E. Hopson


    Chapter 13


    #22.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 34299 Lamborn St Temecula, CA 92592 Under 11 U.S.C. § 362


    MOVANT: HSBC BANK USA NATIONAL ASSOCIATION


    EH     


    Docket 49

    *** VACATED *** REASON: ORDER ENTERED 8/10/18

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Anna C. Hopson Represented By Julie J Villalobos

    Joint Debtor(s):

    George E. Hopson Represented By Julie J Villalobos

    Movant(s):

    HSBC Bank USA, National Represented By

    Armin M Kolenovic Dane W Exnowski

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-15809


    Beatrice A Diaz


    Chapter 7


    #23.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 21 Del Brienza, Lake Elsinore, CA 92532


    MOVANT: REO PROPERTIES GROUP, INC.; ALLCITY REAL ESTATE INC.


    EH     


    Docket 62


    Tentative Ruling:

    8/21/2018


    Service is Proper Opposition: None


    The Court notes that the subject real property was abandoned by Trustee pursuant to the "Notice of Proposed Abandonment of Property of the Estate" [Dkt. No. 32]. The Court notes that the motion requests confirmation that no stay is in effect.


    11 U.S.C. § 362(a) outlines the scope of the automatic stay. The eight enumerated categories of actions stayed fall into two categories: (1) actions against property of the estate; (2) and actions to enforce a prepetition interest or collect on a prepetition claim. Notably, the automatic stay does not bar the enforcement of a postpetition interest or claim when such enforcement action does not involve property of the bankruptcy estate.


    Here, the real property at issue was abandoned by Trustee and is, therefore, not property of the bankruptcy estate. Movant is the purchaser of the real property at a postpetition Trustee’s sale and, therefore, Movant’s interest in the real property did not arise prepetition and could not have been enforced prepetition. As a result, none of the categories of stayed acts outlined in § 362(a) are applicable to this situation.


    Pursuant to the above, the Court is inclined to GRANT the request in ¶ 3 and confirm that the automatic stay was never in effect with regard to Movant and the subject

    10:00 AM

    CONT...


    Beatrice A Diaz


    Chapter 7

    matter of the motion. All other requests in the motion are DENIED as moot.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Beatrice A Diaz Pro Se

    Movant(s):

    REO PROPERTIES GROUP, INC.; Represented By

    Stephen C Duringer

    Trustee(s):

    Arturo Cisneros (TR) Represented By Todd A Frealy

    Anthony A Friedman

    10:00 AM

    6:17-15475


    Shane Morgan


    Chapter 13


    #24.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 124 Lansing St., Eaton Rapids, Michigan 48827


    MOVANT: SETERUS, INC


    EH         


    Docket 30


    Tentative Ruling:

    8/21/2018


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

    Party Information

    Debtor(s):

    Shane Morgan Represented By Christopher Hewitt

    Movant(s):

    Seterus, Inc. as the authorized Represented By James F Lewin

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-15100


    Kingpouangphet Sangasy and Keooudone Phrakousonh


    Chapter 13


    #25.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 29976 Via Puesta Del Sol, Temecula, CA 92591


    MOVANT: WELLS FARGO BANK NA


    EH         


    Docket 28

    *** VACATED *** REASON: ORDER ENTERED 7/31/18

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Kingpouangphet Sangasy Represented By James T Lillard

    Joint Debtor(s):

    Keooudone Phrakousonh Represented By James T Lillard

    Movant(s):

    WELLS FARGO BANK, N.A. Represented By John Chandler Nancy L Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-12748


    William A. Mendez, II and Shawna D. Mendez


    Chapter 7


    #26.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: 2013 Ford Flex, VIN 2FMGK5D8XDBD09383


    MOVANT: FORD MOTOR CREDIT COMPANY


    EH     


    Docket 127

    *** VACATED *** REASON: ORDER ENTERED 8/17/18

    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):

    Ford Motor Credit Company LLC Represented By

    Sheryl K Ith Jennifer H Wang

    Trustee(s):

    Arturo Cisneros (TR) Represented By Todd A Frealy Lindsey L Smith Carmela Pagay

    10:00 AM

    6:17-12700


    Eugene Alexis Padilla


    Chapter 13


    #27.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 420 Fenmore Drive, Barstow, CA 92311


    MOVANT: FREEDOM MORTGAGE CORPORATION


    EH      


    Docket 31


    Tentative Ruling:

    8/21/2018


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3 and 12.


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

    Party Information

    Debtor(s):

    Eugene Alexis Padilla Represented By John F Brady

    Movant(s):

    Freedom Mortgage Corporation, its Represented By

    Kristin A Zilberstein Merdaud Jafarnia Nancy L Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:16-14868


    Richard M. Orellano, II and Tifany Orellano


    Chapter 13


    #28.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2013 Hyundai Elantra Vin # 5NPDH4AE6DH366954)


    MOVANT: ALLY FINANCIAL INC


    EH     


    Docket 65

    *** VACATED *** REASON: ORDER ENTERED 8/3/18

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Richard M. Orellano II Represented By Patricia M Ashcraft

    Joint Debtor(s):

    Tifany Orellano Represented By Patricia M Ashcraft

    Movant(s):

    Ally Financial Inc. Represented By Adam N Barasch

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:16-12982


    Edward A. Moore, Jr. and Carole Moore


    Chapter 13


    #29.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27581 Graystone Ln, Murrieta, CA 92563


    MOVANT: US BANK NATIONAL ASSOCIATION


    EH     


    Docket 86

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

    8/6/18

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Edward A. Moore Jr. Represented By Paul Y Lee

    Joint Debtor(s):

    Carole Moore Represented By Paul Y Lee

    Movant(s):

    U.S. BANK NATIONAL Represented By DeMarcus Jones Kelsey X Luu

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:16-12191


    Valicia LaShawn Fennell


    Chapter 13


    #30.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1330 W 30TH ST San Bernardino, CA 92405


    MOVANT: WELLS FARGO BANK


    From: 6/5/18, 7/10/18 EH     

    Docket 66

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

    8/9/18

    Tentative Ruling:

    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Valicia LaShawn Fennell Pro Se

    Movant(s):

    Wells Fargo Bank, N.A. Represented By

    Dane W Exnowski

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:16-10048


    Margaret Crain


    Chapter 13


    #31.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3300 Mary Ellen Dr, Riverside, California 92509-0816


    MOVANT: WELLS FARGO BANK, N.A.


    From: 5/15/18, 6/26/18, 8/1/18 EH     

    Docket 66

    Tentative Ruling: Tentative Ruling:

    5/15/2018


    Service is Proper Opposition: Yes


    Parties to apprise Court regarding extent of arrears and status of adequate protection discussions, if any.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Margaret Crain Represented By Yelena Gurevich

    Movant(s):

    Wells Fargo Bank, N.A. Represented By Jamie D Hanawalt Jessica L Carter

    10:00 AM

    CONT...

    Trustee(s):


    Margaret Crain


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:15-16128


    Delkys Hyde


    Chapter 13


    #32.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 35571 Sugar Maple St Murrieta, CA 92563


    MOVANT: BANK OF AMERICA, N.A.


    From: 4/24/18, 6/5/18, 7/24/18 EH     

    Docket 41

    *** VACATED *** REASON: WITHDRAWAL FILED 7/30/18

    Tentative Ruling:

    Hearing Date: 4/24/18 Service: Proper Opposition: Yes


    On March 29, 2018, Debtor filed a Motion for Authority to Sell the Property. Debtor has indicated that he intends to pay off the Movant and remainder of the chapter 13 plan through escrow. The Trustee has recommended approval of the sale. The Court is inclined to CONTINUE the matter for 30 days for Debtor to finalize sale.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Delkys Hyde Represented By

    David L Nelson

    Movant(s):

    Bank of America, N.A. Represented By Bonni S Mantovani

    S Renee Sawyer Blume Alexander G Meissner

    10:00 AM

    CONT...

    Trustee(s):


    Delkys Hyde


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:15-15840


    Omar Edwin Rivera


    Chapter 13


    #33.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 28864 Pasito Street, Nuevo, CA 92567


    MOVANT: MIDFIRST BANK


    EH     


    Docket 50


    Tentative Ruling:

    8/21/2018


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3 and 12.


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

    Party Information

    Debtor(s):

    Omar Edwin Rivera Represented By Rhonda Walker

    Movant(s):

    MidFirst Bank Represented By Mary Jane Sarne

    Joseph C Delmotte Kelsey X Luu Nancy L Lee

    10:00 AM

    CONT...

    Trustee(s):


    Omar Edwin Rivera


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:15-14652


    Donald Ray Eskridge


    Chapter 13


    #34.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14798 Ladybird Lane, Victorville, CA 92394


    MOVANT: PENNYMAC LOAN SERVICES, LLC


    From: 6/20/18, 7/24/18 EH     

    Docket 53

    *** VACATED *** REASON: CONTINUED TO 10/2/18 AT 10:00 AM.

    Tentative Ruling:


    TENTATIVE RULING:

    Service: Proper Opposition: Yes

    Parties to apprise Court of status of adequate protection discussions. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Donald Ray Eskridge Represented By Paul Y Lee

    Movant(s):

    PennyMac Loan Services, LLC Represented By John D Schlotter

    Karrollanne K Cayce Christina J O

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:14-24084


    Michael Lee Barnes and Belinda Ann Barnes


    Chapter 13


    #35.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 25917 Fran Lou Drive, Moreno Valley, CA 92557


    MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


    EH      


    Docket 114

    *** VACATED *** REASON: ORDER ENTERED 8/10/18

    Tentative Ruling:

  2. provides that the Court must grant relief from the co-debtor stay if "the plan filed by the debtor proposes not to pay such claim." Therefore, relief from the co-debtor stay is appropriate.


    APPEARANCES REQUIRED.

    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    John Alexander Jay


    Chapter 13

    John Alexander Jay Represented By Jenny L Doling Summer M Shaw

    Movant(s):

    MTGLQ Investors, LP Represented By Nancy L Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    2:00 PM

    6:18-16149


    Richard Garavito


    Chapter 11


    #37.00 Order (1) Setting Scheduling Hearing and Case Management Conference and

    (2) Requiring Status Report EH         

    Docket 7


    Tentative Ruling:


    Debtor(s):


    Party Information

    Allied Injury Management, Inc. Represented By Alan W Forsley

    Defendant(s):

    Netreva, Inc., a California Represented By Lazaro E Fernandez

    Plaintiff(s):

    David M. Goodrich, Chapter 11 Represented By Steven Werth

    Trustee(s):

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

    2:00 PM

    CONT...


    Allied Injury Management, Inc.


    Victor A Sahn Steven Werth


    Chapter 11

    2:00 PM

    6:18-10628


    Markus Anthony Boyd


    Chapter 11


    #47.00 Motion for approval of chapter 11 disclosure statement Also #48

    EH     


    Docket 78

    Tentative Ruling:

    8/21/18


    1. PROCEDURAL BACKGROUND


      On January 26, 2018, Markus Boyd ("Debtor") filed a Chapter 11 voluntary petition. On February 13, 2018, the Court entered an interim order approving use of cash collateral. On March 6, 2018, the Court entered orders (1) authorizing Debtor to provide adequate assurance of payment to utility service providers and; (2) approving a budget. On March 26, 2018, the Court authorized the employment of Nicholas Gebelt as counsel for Debtor. On April 26, 2018, the Court disallowed four claims of American Express (claim numbers 2 and 4-6).


      On June 22, 2018, Debtor filed its disclosure statement and Chapter 11 plan. On August 7, 2018, UST filed a limited objection to Debtor’s disclosure statement.


    2. DISCLOSURE STATEMENT


      In addition to the disclosure statement, the following exhibits are included: (1)

      2:00 PM

      CONT...


      Markus Anthony Boyd


      Chapter 11

      "Treatment of Claims/Interests" (Exhibit A); (2) "Executory Contracts & Unexpired Leases" (Exhibit B); (3) "Cash Flow Projections" (Exhibit C); (4) "Recent Financial History" (Exhibit D); (5) "Secured Claims" (Exhibit E); (6) "General Unsecured Claims, in Class 4A or 4B" (Exhibit F); "Liquidating Analysis" (Exhibit G); "Endnotes/Continuation Sheets" (which includes a supplement) (Exhibit H). Debtor has used the Court’s optional disclosure statement form and worksheets, and, therefore, the format of the disclosure statement is adequate.


      The Chapter 11 Plan’s proposed effective date is October 21, 2018. There are four classes of claims and four listed categories of unclassified claims1:


      1. Class 1: Arrears secured by real property -- $174,971.67 claim, Debtor proposes to pay over 60 months. Debtor’s Exhibit A contains a row for arrears on the second and third deeds of trust, but does not identify any amount owing.


      2. Class 2: Additional claims secured by real property – Debtor lists three different claims within this class. Debtor proposes to continue paying his mortgage (identified as $772,733.45)2, over 230 months and at 2% interest. Debtor proposes to cure his delinquency on HOA dues over 60 months. Debtor has included a row for, presumably, future HOA dues but no amount is listed. Nor is it clear that this class is truly unimpaired.

      3. Class 3: Priority claims: Debtor’s plan does not list any claims in class 3

      4. Class 4: General Unsecured – $45,151.20, Debtor proposes to pay over 60 months.


        1. Type 1: UST fees ($650) – paid in full on effective date

        2. Type 2: Taxes (IRS) – approximately $80k, paid over 51 months

        3. Type 3: Taxes (FTB) –$5,651.86, paid over 51 months

        4. Type 4: Nicholas Gebelt’s fees ($30k)—paid in full on effective date

          2:00 PM

          CONT...


          Markus Anthony Boyd

        5. Type 5: Accountant’s fees – none listed


    3. LEGAL ANALYSIS


A. Adequate Information


Chapter 11



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 Central District of California has devised a disclosure statement template, Form 3017-1.CH11.DISCLSR.STMT, 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

2:00 PM

CONT...


Markus Anthony Boyd


Chapter 11

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).


While Debtor has utilized Court approved forms and has clearly delineated the treatment of the varying claims, the disclosure statement simply lacks the information necessary to evaluate Debtor’s financial situation and determine the probability of the plan’s success. First of all, as noted by UST, Debtor’s practice appears to have been not to withhold taxes on earned income. Second of all, the limited financial information provided by Debtor indicates his income fluctuates drastically. The four months of "recent financial history" (Exhibit D) including in the disclosure statement note the following monthly receipts:


1) $4,559 (February) (the corresponding monthly operating report lists receipts of

$51.89)

2) $32,591 (March)

3) $15,541 (April)

4) $35,626 (May)


Additionally, a monthly operating report for June, filed after the disclosure statement, identifies receipts in the amount of $1,801.11. The limited financial history provided supports UST’s assertion that: "Debtor’s tax liabilities are a significant risk factor given that the monthly operating reports reflect that the Debtor averages between

$18-$19,000 in monthly net income – much less than the $30,000 reported in the Disclosure Statement’s cash flow projections." Indeed, using that $18-$19,000 figure, if one assumes that the receipts are before tax and that Debtor will ultimately be unsuccessful in the pending adversary proceeding, it would appear that the proposed plan may be infeasible. In any event, the financial information provided in the disclosure statement is grossly inadequate for an evaluation of the prospects of the proposed plan. The information simply does not allow for a reasonably accurate estimation of Debtor’s income and expenses moving forward.

2:00 PM

CONT...


Markus Anthony Boyd


Chapter 11


APPEARANCES REQUIRED.


Debtor(s):


Party Information

Markus Anthony Boyd Represented By Nicholas W Gebelt

Movant(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

2:00 PM

6:18-10628


Markus Anthony Boyd


Chapter 11


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


From: 3/20/18 Also #47

EH     


Docket 16


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Markus Anthony Boyd Represented By Nicholas W Gebelt

10:00 AM

6:18-11992


Sharon R. Walters


Chapter 7


#1.00 CONT Reaffirmation Agreement Between Debtor and JPMorgan Chase Bank NA Re: 2015 Chrysler 200


From: 7/11/18 EH     

Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sharon R. Walters Represented By Emilia N McAfee

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:18-13433


Ashley Rico


Chapter 7


#2.00 Reaffirmation Agreement Between Debtor and Wells Fargo Dealer Services re 2011 Hyundai Sonata


EH         


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ashley Rico Represented By

Terrence Fantauzzi

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:18-13538


Barbra Kyung Sook Kim


Chapter 7


#3.00 Pro se Reaffirmation Agreement Between Debtor and Infiniti Financial Services; (14 INFINITI QX60 VIN# 5N1AL0MM6EC544920), In the amount of $28,776.01


EH     


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Barbra Kyung Sook Kim Pro Se

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:18-13717


Kim Michele Schroeder


Chapter 7


#4.00 Reaffirmation Agreement Between Debtor and American Honda Finance Corporation re 2018 Honda Civic


EH     


Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kim Michele Schroeder Pro Se

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:18-14102


Bertha Babcock


Chapter 7


#5.00 Pro se Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation RE: 2018 Toyota Corolla


EH     


Docket 11


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bertha Babcock Pro Se

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:18-14702


Brianna Lee Phye


Chapter 7


#6.00 Reaffirmation Agreement Between Debtor and Balboa Thrift & Loan re 2013 Toyota Tacoma Double Cab PreRunner Pickup 4D 6 ft


EH     


Docket 11


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Brianna Lee Phye Represented By Christopher L Hoglin

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:18-15144


Rose Marie Kelly


Chapter 7


#7.00 Reaffirmation Agreement Between Debtor and VW Credit Inc re 2013 Volkswagen Jetta


Also #8 EH     

Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rose Marie Kelly Represented By Daniel King

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:18-15144


Rose Marie Kelly


Chapter 7


#8.00 Reaffirmation Agreement Between Debtor and Gateway One Lending & Finance Re: 2012 Ford Truck F150 Pickup Supercrew FX2 2WD.


Also #7 EH     

Docket 11


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rose Marie Kelly Represented By Daniel King

Trustee(s):

Steven M Speier (TR) Pro Se

11:00 AM

6:18-15388


Cabrini Haynes


Chapter 7


#9.00 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

Cabrini Haynes Pro Se

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:16-19150


Charles David Arthur and Claire Bigornia Blanza Arthur


Chapter 7


#10.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 70


Tentative Ruling:

08/22/2018

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:

$6,083.61

Trustee Expenses:

$425.47

Accountant Fees:

$2,890.50

Accountant Costs:

$390.30

Attorney Fees:

$4,353.50

Attorney Costs:

$1,796.34


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):

Charles David Arthur Represented By Anerio V Altman

11:00 AM

CONT...


Charles David Arthur and Claire Bigornia Blanza Arthur


Chapter 7

Joint Debtor(s):

Claire Bigornia Blanza Arthur Represented By Anerio V Altman

Trustee(s):

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

11:00 AM

6:17-19529


Daniel J. Clark and Sheryl J. Clark


Chapter 7


#11.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 33


Tentative Ruling:

08/22/2018

No opposition has been filed. Service was Proper.


The Final Report of the Trustee has been set for hearing on sufficient notice. Pursuant to the Trustee's Final Report, the following administrative claims will be allowed:


Trustee Fees: $ 362.25 Trustee Expenses: $ 29.40


The Final Report 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):

Daniel J. Clark Represented By Timothy S Huyck

Joint Debtor(s):

Sheryl J. Clark Represented By Timothy S Huyck

11:00 AM

CONT...

Trustee(s):


Daniel J. Clark and Sheryl J. Clark


Chapter 7

Steven M Speier (TR) Pro Se

11:00 AM

6:17-15809


Beatrice A Diaz


Chapter 7


#12.00 Order Setting for Hearing on Motion to Convert Case from Chapter 7 to 13 EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Beatrice A Diaz Pro Se

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy

Anthony A Friedman

11:00 AM

6:18-15038


Maria E Sanchez


Chapter 7


#13.00 Motion to vacate dismissal EH     

Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria E Sanchez Pro Se

Movant(s):

Maria E Sanchez Pro Se

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:13-23186


Richard C Cox, Jr


Chapter 7


#14.00 Motion for Turnover of Insurance Renewal Commissions EH      

Docket 150

*** VACATED *** REASON: CONTINUED TO 9/12/18 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Richard C Cox Jr Represented By Summer M Shaw

Movant(s):

Helen R. Frazer (TR) Represented By Leonard M Shulman Brandon J Iskander Lynda T Bui

Trustee(s):

Helen R. Frazer (TR) Represented By Leonard M Shulman Brandon J Iskander Lynda T Bui

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#15.00 Motion to Disallow Claims No. 10 filed by Gouvis Engineering Consulting Group, Inc. as Not Allowable Against Estate


Also #16 - #20


EH     


Docket 108

Tentative Ruling:

08/22/2018


BACKGROUND:


On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


On July 13, 2018, the Trustee filed his objection to Claim No. 10 ("Claim") of Gouvis Engineering Consulting Group, Inc. (the "Claimant"). The Trustee’s Objection asserts that the Claim is supported by documentation showing that it is for services rendered to MCG Development, which is an entity that is not the Debtor and therefore is not entitled to allowance as a claim. The Objection was properly served 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

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

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 Trustee has pointed to facts tending to defeat the claim by virtue of the fact that Claimant’s own supporting documentation evinces a contractual relationship with Paul Minnick as representative of MCG Development Company, Inc., not on behalf of the Debtor. Absent evidence of a relationship between the Debtor and Claimant, the Claimant has failed to establish the existence of a claim against the Debtor’s estate.


TENTATIVE RULING


The Court is inclined to SUSTAIN the Objection and DISALLOW Claim No. 10 in

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

its entirety.


APPEARANCES WAIVED. Movant to lodge order within 7 days.


Party Information

Debtor(s):

Manors San Bernardino Ave LLC Represented By

Gaurav Datta

Movant(s):

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

Trustee(s):

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

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#16.00 Motion to Disallow Claims No. 1 filed by Milligan Beswick Levine & Knox, LLP as Not Allowable Against the Estate


Also #15 - #20


EH     


Docket 98

*** VACATED *** REASON: CONTINUED TO 10/3/18 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Manors San Bernardino Ave LLC Represented By

Gaurav Datta

Movant(s):

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

Trustee(s):

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

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#17.00 Motion to Allow Claim 3 filed by San Bernardino County Tax Collector as Fully Secured, Not Entitled to a Dividend


Also #15 - #20


EH     


Docket 100

Tentative Ruling:

08/22/2018


BACKGROUND:


On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


On July 13, 2018, the Trustee filed his objection to Claim No. 3 ("Claim") of San Bernardino Tax Collector (the "Claimant"). The Trustee’s Objection asserts that the Claim is fully secured and not entitled to a dividend from the Estate.


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

11:00 AM

CONT...


Manors San Bernardino Ave 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." 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.


TENTATIVE RULING


The supporting documentation indicates that the Claim is secured by vacant land in San Bernardino County. The Trustee requests that the Claim be allowed as fully secured but not entitled to a dividend from the estate. Based on the lack of prejudice to the Claimant and the Claimant’s failure to file response or opposition which this Court deems as consent pursuant to LBR 9013-1(h), the Court is inclined to SUSTAIN the objection and ALLOW the Claim as a fully secured claim not entitled to a dividend.


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


Party Information

Debtor(s):

Manors San Bernardino Ave LLC Represented By

11:00 AM

CONT...


Movant(s):


Manors San Bernardino Ave LLC


Gaurav Datta


Chapter 7

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

Trustee(s):

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

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#18.00 Motion to Allow Claim 7 filed by Norman A. Musselman as Fully Secured, Not Entitled to a Dividend


Also #15 - #20


EH     


Docket 102

Tentative Ruling:

08/22/2018


BACKGROUND:


On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


On July 13, 2018, the Trustee filed his objection to Claim No. 7 ("Claim") of Norman Musselman (the "Claimant"). The Trustee’s Objection asserts that the Claim is fully secured and not entitled to a dividend from the Estate.


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

11:00 AM

CONT...


Manors San Bernardino Ave 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." 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.


TENTATIVE RULING


The Claim indicates that it is secured by a Recorded Deed of Trust and Note and that the fair market value of the Property at issue exceeds the amount of the Claim such that it is fully secured. The Trustee requests that the Claim be allowed as fully secured but not entitled to a dividend from the estate. Based on the lack of prejudice to the Claimant and the Claimant’s failure to file response or opposition which this Court deems as consent pursuant to LBR 9013-1(h), the Court is inclined to SUSTAIN the objection and ALLOW the Claim as a fully secured claim not entitled to a dividend.


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


Party Information

Debtor(s):

Manors San Bernardino Ave LLC Represented By

11:00 AM

CONT...


Movant(s):


Manors San Bernardino Ave LLC


Gaurav Datta


Chapter 7

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

Trustee(s):

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

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#19.00 Motion to Disallow Claims No. 8 filed by Sake Consulting Engineers, Inc. as Not Allowable Against the Estate


Also #15 - #20


EH     


Docket 104

*** VACATED *** REASON: CONTINUED TO 9/26/18 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Manors San Bernardino Ave LLC Represented By

Gaurav Datta

Movant(s):

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

Trustee(s):

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

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#20.00 Motion to Disallow Claims No. 9 filed by Erwin L. Seifert as Not Allowable Against the Estate


Also #15 - #19


EH     


Docket 106

Tentative Ruling:

08/22/2018


BACKGROUND:


On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


On July 13, 2018, the Trustee filed his objection to Claim No. 9 ("Claim") of Erwin L. Seifert (the "Claimant"). The Trustee’s Objection asserts that the Claim is supported by documentation showing that it regards an employment contract between Claimant and MCG Development. The Objection was properly served 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

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

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 Trustee asserts that the Claim regards an employment contract between Claimant and MCG Development, not the Debtor. However, a separate Agreement dated May 27, 2014, between the Debtor and Claimant appears to indicate that although the employment contract was created between MDG Development and Claimant, the Debtor separately executed a Note and Deed of Trust in favor of Claimant to secure the obligations under the employment agreement in recognition that Claimant’s employment contract with MDG was "for the benefit of Manors …". (Objection at 18).


TENTATIVE RULING

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

Based on the Agreement between Debtor and Claimant, which the Trustee has not addressed, the Court is inclined to OVERRULE the Objection without prejudice on the basis that the Agreement appears to form a basis for enforcement of the Claim against the Debtor’s estate.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Manors San Bernardino Ave LLC Represented By

Gaurav Datta

Movant(s):

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

Trustee(s):

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

11:00 AM

6:13-27610


Baleine LP


Chapter 7


#21.00 Motion RE: Objection to Claim Number 1,5,8,11 by Claimant 1: Franchise Tax Board; Claimant 5: First Niagara Bank, NA; Claimant 8: First Niagara Bank, NA; Claimant 11: Franchise Tax Board


Also #22 & #23 EH     

Docket 513

Tentative Ruling:

08/22/2018


BACKGROUND:


Creditor Revere Financial Corporation ("RFC") filed its omnibus objection to Claim No. 1 and 11 of the Franchise Tax Board ("FTB") and to Claim No. 5 and 8 of First Niagara Bank ("FNB") on July 18, 2018 (the "Objection"). A response to the Objection was filed by FTB on August 8, 2018. On August 15, 2018, RFC filed its reply ("Reply"). FNB filed no opposition or 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 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

11:00 AM

CONT...


Baleine LP


Chapter 7

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:


As a threshold matter, following the filing of Opposition by the FTB, RFC withdrew its Objection to the claims of the FTB in its Reply. The Objection is thus taken off calendar as to the FTB claims.


As to FNB, RFC has provided evidence to refute that FNB maintains any secured claims related to the real properties located at 1331 East Main Street, in Rochester, NY (the "Main Street Property") or 920 Winton Ave, in Rochester, NY (the "Winton Property") because the Baleine Trustee has sold these properties. FNB, for its part, received proper service and notice of the Objection but failed to respond or otherwise to amend its claim to indicate that following the sale anything remains of its claims. Here, given that RFC has provided evidence that the liens underlying Claims No. 5 and 8 were likely satisfied when the Main Street and Winton Properties were sold, the Court is inclined to SUSTAIN the Objection as to these claims and disallow them in their entirety.

11:00 AM

CONT...


Baleine LP


Chapter 7

TENTATIVE RULING


Based on the foregoing, the Court is inclined to SUSTAIN the Objections of RFC as to FNB, and DISALLOW Claims 5 and 8 of FNB in their entirety.


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


Party Information

Debtor(s):

Baleine LP Represented By

Summer M Shaw

Movant(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr Sue-Ann L Tran

Trustee(s):

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

11:00 AM

6:13-27610


Baleine LP


Chapter 7


#22.00 Motion RE: Objection to Claim Number 4 by Claimant Home Depot Credit Services. and Request for Initial Status Conference


Also #21 & #23 EH     

Docket 510


Tentative Ruling:

08/22/2018


Given the lack of supporting documentation and failure of Home Depot to file opposition or response, which the Court deems as consent to the granting of the relief requested, pursuant to LBR 9013-1(h), the Court is inclined to SUSTAIN the Objection in its entirety.


APPEARANCES WAIVED.


Debtor(s):


Party Information

Baleine LP Represented By

Summer M Shaw

Movant(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr Sue-Ann L Tran

Trustee(s):

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

11:00 AM

6:13-27610


Baleine LP


Chapter 7


#23.00 Motion RE: Objection to Claim Number 2 by Claimant American Express Bank, FSB. and Request for Initial Status Conference


Also #21 & #22 EH     

Docket 507

Tentative Ruling:

08/22/2018


BACKGROUND:


Creditor Revere Financial Corporation ("RFC") filed its objection to Claim No. 2 of American Express Bank, FSB ("AMEX") on July 18, 2018 (the "Objection"). A response to the Objection was filed by the Chapter 7 trustee, Larry Simons ("Trustee") on August 8, 2018. On August 15, 2018, RFC filed its reply ("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 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

11:00 AM

CONT...


Baleine LP


Chapter 7

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:


AMEX filed Claim No. 2, an unsecured debt totaling $4,768.94, for credit card charges on December 27, 2013. RFC objects to the claim on the following grounds:


  1. There is insufficient supporting evidence to support the claim; and


  2. The claim is likely an avoidable transfer.


RFC requests that pursuant to LBR 3007, the initial hearing be treated as a preliminary status conference to allow the parties with an opportunity to conduct discovery regarding disputed issues/facts.


The Trustee’s Limited Opposition is limited to pointing out the de minimis amount of Claim No. 2 and to request that the Court not permit an extended briefing schedule.

11:00 AM

CONT...


Baleine LP

Here, the Court finds that based on AMEX’s failure to file opposition or


Chapter 7

response, which the Court deems as consent to the granting of the relief requested pursuant to LBR 9013-1(h), in addition to the insufficiency of the supporting documentation attached to the Claim, that the Objection should be sustained.


TENTATIVE RULING


For the forgoing reasons, the Objection is SUSTAINED in its entirety.


APPEARANCES WAIVED.


Party Information

Debtor(s):

Baleine LP Represented By

Summer M Shaw

Movant(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr Sue-Ann L Tran

Trustee(s):

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

11:00 AM

6:13-27611


Douglas Jay Roger


Chapter 7


#24.00 Motion RE: Objection to Claim Number 5 by Claimant Frankel & Reichman, LLP. and Request for Initial Status Conference


Also #25 EH     

Docket 974

Tentative Ruling:

08/22/2018


BACKGROUND:


Creditor Revere Financial Corporation ("RFC") filed its objection to Claim No. 5 of Frankel & Reichman, LLP ("F&R") on July 18, 2018 (the "Objection"). A response to the Objection was filed by the Douglas Jay Roger ("Debtor") on August 8, 2018 ("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 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

11:00 AM

CONT...


Douglas Jay Roger


Chapter 7

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, based on the failure of F&R to file opposition or response which this Court deems as consent to the granting of the relief requested pursuant to LBR 9013-1(h).


TENTATIVE RULING


For the foregoing reasons, the Objection is SUSTAINED in its entirety.


APPEARANCES WAIVED.


Party Information

Debtor(s):

Douglas Jay Roger Represented By Summer M Shaw

11:00 AM

CONT...

Movant(s):


Douglas Jay Roger


Chapter 7

Revere Financial Corporation Represented By Franklin R Fraley Jr Sue-Ann L Tran Jeanne C Wanlass

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


#25.00 Motion RE: Objection to Claim Number 11,13,14,15,21,24 by Claimant 11: Internal Revenue Service; Claimant 13: Franchise Tax Board; Claimant 14: Internal Revenue Service; Claimant 15: Employment Development Dept.; Claimant 21: Danny Joe Coats; and Claimant 24: Kajan Mather & Barish Withdrawal of claim No. 14 Filed 8/8/18


Also #24 EH     

Docket 969

Tentative Ruling:

08/22/2018


BACKGROUND:


Creditor Revere Financial Corporation ("RFC") filed its omnibus objection on July 18, 2018 to the following claims:


  1. Claim No. 15 of EDD for lack of evidence;


  2. Claim No. 13 of the Franchise Tax Board ("FTB") for lack of evidence;


  3. Claim No. 11-1 and 14 of the IRS for lack of evidence;


  4. Claim No. 21 of Danny Coats as untimely; and


  5. Claim No. 24 of Kajan Mather & Barish APC ("KMB") as untimely.


Responses to the Objection were filed by the Douglas Jay Roger ("Debtor"), the chapter 7 trustee, Helen Frazer ("Trustee"), and the United States of America ("IRS").

11:00 AM

CONT...


Douglas Jay Roger


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:


As a threshold matter, the Court agrees that the claims of Danny Coats and KMB were untimely filed after the February 25, 2014, deadline for filing proofs of claim. Additionally, neither party filed any opposition or response to the Objection. The Court is inclined to SUSTAIN the Objection disallowing Claim No. 21 and Claim

11:00 AM

CONT...


Douglas Jay Roger


Chapter 7

No. 24 in their entirety. Additionally, as to the IRS, Claim No. 14 has been withdrawn as of August 8, 2018. As to the FTB, the Court agrees with RFC that Claim No. 22 of the FTB supersedes Claim No. 13 and thus pursuant to FRBP 3007(d)(3), Claim No. 13 shall be disallowed in its entirety.


Claim No. 15-1 of the EDD filed by the Debtor has no prima facie validity as it attached no supporting documentation and is silent as to the amount owed and relevant time period covered. Debtor has indicated that it will be withdrawing Claim No. 15 if no response is filed by the EDD. No response has been filed by the EDD.


Finally, as to Claim No. 11 of the IRS, the IRS has filed an amended claim (Claim 11-2) and thus RFC’s objection regarding lack of evidence is moot. In its Reply, RFC requests that the Court stay proceedings on RFC’s Objection to Claim No. 11, require Roger and the IRS to liquidate Claim 11-2 in the tax court, and order the chapter 7 trustee to hold any proposed distributions that the trustee intends to make to the IRS. These requests are not properly before the Court and as such, the Court need not rule on them at this time.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to SUSTAIN the Objection as to the following claims: Claim No. 21, Claim No. 24, and Claim No. 13. The Objection is OVERRULED as to Claim No. 11 and 14 as moot. Finally, as to Claim No. 15, the Objection is SUSTAINED based on the failure of EDD to file opposition or response which this Court deems as consent pursuant to LBR 9013-1(h) and based on the insufficiency of documentation.


APPEARANCES REQUIRED.


Party Information

11:00 AM

CONT...

Debtor(s):


Douglas Jay Roger


Chapter 7

Douglas Jay Roger Represented By Summer M Shaw

Movant(s):

Revere Financial Corporation Represented By Franklin R Fraley Jr Sue-Ann L Tran Jeanne C Wanlass

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


#26.00 Omnibus Objection by Revere Financial Corporation to Claim Number 6 by EDD; Claim Number 7 by State Board of Equalization; Claim Number 8 by FTB; and Claim Number 13 by KMB, because claims are untimely, lack evidence, and/or were satisfied/released/amended


Also #27 & #28 EH      

Docket 697

Tentative Ruling:

08/22/2018


BACKGROUND:


Creditor Revere Financial Corporation ("RFC") filed its omnibus objection on July 18, 2018 to the following claims:


  1. Claim No. 6 of EDD for lack of evidence;


  2. Claim No. 7 of the State Board of Equalization ("SBE") for lack of evidence;


  3. Claim No. 8 of the Franchise Tax Board ("FTB") for lack of evidence; and


  4. Claim No. 13 of Kajan, Mather, and Barish APC ("KMB") as untimely.


Response to the Objection was filed by the Douglas Jay Roger ("Debtor") on August 8, 2018.


APPLICABLE LAW:

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

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.


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:


As a threshold matter, the Court agrees that the claim of KMB, filed on 09/28/2016, after the July 20, 2015, claims bar date must be disallowed as time barred. The Objection is thus SUSTAINED as to Claim No. 13.


As to the remaining claims of the SBE, FTB, and EDD (collectively, the "Claimants"). The Debtor filed its claims having failed to attach any supporting

11:00 AM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

evidence, having failed to specify any amount, and having failed to provide even a relevant time period for amounts incurred. Moreover, as underscored by RFC, the Claimants have had several years to amend and supplement their claims. In its limited opposition to the Objection, the Debtors only evidence to support the claims is an amended IRS claim which purportedly supports an inference that the Debtor must also owe monies to the Claimants. Debtor then asks this Court to continue the hearing for 90 days for resolution of the IRS claim which Debtor insinuates will permit calculation of the Claimants’ claims. However, RFC makes a persuasive argument that Claimants filed no amendments following the IRS’s initial filing of its amended claim on April 17, 2015, and there is no evidence to support a finding that Claimants are likely to supplement their claims now. The Claimants were properly served with the Objection and have remained silent, which the Court deems as consent to the requested relief. Based on the lack of prima facie evidence of validity as to the claims, RFC’s Objection to the legal sufficiency of the claims is well taken and having failed to meet the Claimant’s ultimate burden. As such, the Court is inclined to SUSTAIN the Objection as to Claimants and disallow Claim No.’s 6, 7 and 8 in their entirety.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to SUSTAIN the Objection in its entirety.


APPEARANCES REQUIRED.


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

11:00 AM

CONT...


Trustee(s):


Douglas J Roger, MD, Inc., A Professional Corporat

Franklin R Fraley Jr


Chapter 7

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


#27.00 Preliminary Objection by Revere Financial Corporation to Proof of Claim Number 4 by Claimant American Express Bank, FSB. and Request for Initial Status Conference


Also #26 & #28 EH      

Docket 694

Tentative Ruling:

08/22/2018


BACKGROUND:


Creditor Revere Financial Corporation ("RFC") filed its objection to Claim No. 4 of American Express Bank, FSB ("AMEX") on July 18, 2018 (the "Objection"). A response to the Objection was filed by AMEX on August 6, 2018. AMEX requests that the Court permit AMEX to withdraw its claim or, in the alternative, consents to the Objection being sustained.


TENTATIVE RULING


The Court is inclined to SUSTAIN the Objection based on AMEX’s consent.


APPEARANCES WAIVED.


Party Information

Debtor(s):

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw

11:00 AM

CONT...


Movant(s):


Douglas J Roger, MD, Inc., A Professional Corporat

Michael S Kogan George Hanover


Chapter 7

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


#28.00 Status Conference re: Second Joint Motion and Moving Memorandum by Chapter 7 Trustee and Revere Financial Corporation for Order Approving Settlement between Chapter 7 Trustee and Revere Financial Corporation


Also #26 & #27 EH      

Docket 521


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):

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

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01303 Cisneros v. AMERICAN EXPRESS


#29.00 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, 12/13/17, 2/14/18, 5/16/18, 6/11/18


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 11/28/18 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):

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#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


#30.00 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, 11/15/17, 2/14/18, 5/16/18, 7/25/18


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 10/31/18 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

Misty A Perry Isaacson

LIBERTY ORTHOPEDIC Represented By

Misty Perry Isaacson

UNIVERSAL ORTHOPAEDIC Represented By

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat

Misty Perry Isaacson


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

6:13-27344


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

Adv#: 6:15-01308 Cisneros v. BWI CONSULTING, LLC et al


#31.00 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, 12/13/17, 2/14/18, 5/16/18, 6/11/18


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 11/28/18 AT 11:00 A.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

6:13-27344


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


#32.00 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, 11/15/17, 2/14/18, 5/16/18, 7/25/18


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

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

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


#33.00 CONT Status Conference RE: Amended Complaint (First) by Revere Financial Corporation and Jerry Wang, as State-Court Appointed Receiver by Franklin R Fraley Jr on behalf of Revere Financial Corporation, a California corporation against Revere Financial Corporation, a California corporation. (Attachments: # 1 Exhibit 1-8)


From: 4/25/18, 6/13/18 EH     

Docket 82

*** VACATED *** REASON: CONTINUED TO 10/31/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

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):

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Jerry Wang Represented By

Franklin R Fraley Jr Anthony J Napolitano

A. Cisneros Represented By

Chad V Haes

2:00 PM

CONT...


Trustee(s):


Douglas Jay Roger


D Edward Hays


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


#34.00 CONT Status Conference RE: [60] Amended Complaint (Third) by Franklin R Fraley Jr on behalf of Revere Financial Corporation against Bank of Southern California, N.A.. (Fraley, Franklin)


From: 7/11/18 EH     

Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

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

6:13-30625


John Martin Mata


Chapter 7

Adv#: 6:18-01089 Mata et al v. National Collegiate Student Loan Trust 2006-1 et a


#35.00 CONT-Status Conference RE: [1] Adversary case 6:18-ap-01089. Complaint by John Martin Mata, Livier Mata against National Collegiate Student Loan Trust 2006-1, NATIONAL COLLEGIATE STUDENT LOAN TRUST 2006-4, National

Collegiate Student Loan Trust 2007-1. (Charge To Estate) - Filing Fee Not Required. Determination of Discharge Under 11 U.S.C. Sect 523(a)(8) Nature of Suit: 63 - Dischargeability - 523(a)(8), student loan, 91 - Declaratory judgment


From: 6/27/18 EH         

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John Martin Mata Represented By Michael E Clark

Defendant(s):

National Collegiate Student Loan Represented By

Damian P Richard

NATIONAL COLLEGIATE Represented By Damian P Richard

National Collegiate Student Loan Represented By

Damian P Richard

Joint Debtor(s):

Livier Mata Represented By

Michael E Clark

2:00 PM

CONT...


John Martin Mata


Chapter 7

Plaintiff(s):

John Martin Mata Represented By Michael E Clark Austin C Smith

Livier Mata Represented By

Michael E Clark Austin C Smith

Trustee(s):

Helen R. Frazer (TR) Pro Se

2:00 PM

6:15-14230


Home Security Stores, Inc.


Chapter 7

Adv#: 6:18-01096 Pringle v. Bank of the West


#36.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01096. Complaint by John Pringle against Bank of the West. (Charge To Estate). Complaint for: (1) Avoidance of Transfers Pursuant to 11 U.S.C. §§ 544(b)( and Cal. Civ. Code §§ 3439.04(a)(2), 3439.05; (2) Avoidance of Transfers Pursuant to 11 U.S.C. § 548(a)(1)(B); (3) Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; and (4) Disallowance of Claims Pursuant to 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert)


From: 6/27/18 EH     

Docket 1

*** VACATED *** REASON: ADVERSARY DISMISSED 8/3/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

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

Defendant(s):

Bank of the West Pro Se

Plaintiff(s):

John Pringle Represented By

Robert P Goe

Trustee(s):

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

2:00 PM

6:17-13649


Fernando Fabrigas, Sr.


Chapter 7

Adv#: 6:17-01156 Daff v. Fabrigas, Jr.


#37.00 CONT Motion for Order Vacating Default Judgment From: 2/28/18, 3/21/18, 4/11/18, 6/13/18

EH     


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Fernando Fabrigas Sr. Represented By

R Creig Greaves Kevin Tang

Defendant(s):

Fernando Fabrigas, Jr. Represented By Kevin Tang

Joint Debtor(s):

Estela F. Fabrigas Represented By

R Creig Greaves Kevin Tang

Movant(s):

Fernando Fabrigas, Jr. Represented By Kevin Tang

Plaintiff(s):

Charles W. Daff Represented By Brandon J Iskander

2:00 PM

CONT...

Trustee(s):


Fernando Fabrigas, Sr.


Chapter 7

Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander Rika Kido

2:00 PM

6:17-15043


Sandra Lou Harter


Chapter 7

Adv#: 6:18-01040 Cisneros v. Harter et al


#38.00 CONT Status Conference Re: Complaint by A. Cisneros against Joseph Harter, Connie Flach, John Rose, Tammy Rose, Brennan Rose, KayLynne Rose. (Charge To Estate - $350.00) .- Complaint for: 1) Declaratory Relief; 2) Turnover of Property; and 3) Sale of Interest of Co-Owner in Property of the Estate [11 U.S.C. §§ 363 and 542] - Nature of Suit: 91 - Declaratory judgment, 11 Recovery of money/property - 542 turnover of property, 31 - Approval of sale of property of estate and of a co-owner - 363(h)

(Defendant Connie Flach Dismissed 6/5/18) (Defendant John Rose Dismissed 6/20/18) (Defendant Tammy Rose Dismissed 6/20/18) (Defendant Brennan Rose Dismissed 6/20/18) (Defendant KayLynne Rose Dismissed 6/20/18)


From: 4/25/18, 6/27/18 EH     

Docket 1


Tentative Ruling:

08/22/2018

The Status Conference is CONTINUED to October 17, 2018, 2:00 p.m. per the Plaintiff's request for time to finalize a settlement.


APPEARANCES WAIVED.


Debtor(s):


Party Information

Sandra Lou Harter Represented By Carey C Pickford

Defendant(s):

Joseph Harter Represented By

2:00 PM

CONT...


Sandra Lou Harter


Todd L Turoci


Chapter 7

John Rose Represented By

Dina Farhat

Tammy Rose Represented By

Dina Farhat

Brennan Rose Represented By Dina Farhat

KayLynne Rose Represented By Dina Farhat

Plaintiff(s):

A. Cisneros Represented By

Anthony A Friedman

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy

Anthony A Friedman

2:00 PM

6:17-19010


Sara Durham


Chapter 7

Adv#: 6:18-01020 SCE Federal Credit Union v. Durham


#39.00 CONT Status Conference Re: Complaint by SCE Federal Credit Union against Sara Durham. (14 ),(14A) priority tax claims)), 62 - Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud


From: 3/21/18, 6/27/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sara Durham Represented By

Edgar P Lombera

Defendant(s):

Sara Durham Pro Se

Plaintiff(s):

SCE Federal Credit Union Represented By

Bruce P. Needleman

Trustee(s):

Larry D Simons (TR) Pro Se

2:00 PM

6:17-19042


Trending Up


Chapter 7

Adv#: 6:18-01078 Simons (TR) v. Parks et al


#40.00 Motion for Default Judgment against Robert and Barbara Parks Also #41

EH      


Docket 10

Tentative Ruling:

08/22/2018


BACKGROUND


On October 30, 2017, Trending Up ("Debtor") filed for chapter 7 relief. Larry Simons is the duly appointed chapter 7 trustee ("Trustee"). The Debtor’s Statement of Financial Affairs indicates that tranfers totaling $36,000 were made to Mr. and Mrs. Parks (collectively, the "Parks" or "Defendants") of 975 Kostka Lane in Florissant, MO 63031 (the "Kostka Address").


On April 3, 2018, the Trustee filed suit against the Parks seeking avoidance and recovery of preferential transfers, preservation of the same, and disallowance of claims (the "Complaint"). On April 4, 2018, the Trustee filed his executed summons indicating service on the Parks at the Kostka Address. On May 17, 2018, the Trustee requested entry of default as against the Parks. The Clerk entered default on the same date. On July 30, 2018, the Trustee filed his Motion for Default Judgment (the "Motion").


On August 9, 2018, the Parks filed Opposition to the Motion ("Opposition").

On August 15, 2018, the Trustee filed his reply ("Reply").

2:00 PM

CONT...


Trending Up


Chapter 7

DISCUSSION


The Opposition asserts that the Trustee failed to obtain personal jurisdiction because he did not validly serve the Parks at their correct address. The Opposition underscores that Trustee realized he did not have their correct address because he later apparently served the Parks at their residence in early August.


FRBP 7004(b)(1) requires service of a summons and complaint 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. Fed. R. Bankr. P. 7004. In their declaration, the Parks assert that they have never used the Kostka Address and that it has never been their work or home address. (Parks Decl.s).


In his Reply, the Trustee asserts that the address was served on the Parks based on the following facts: (1) the Debtor listed the Kostka Address on the SOFA; (2) Debtor’s CEO, the daughter of the Defendants, confirmed that the address in the SOFA was accurate when she was questioned at the meeting of creditors; and (3) prior correspondence to the Kostka Address addressed to the Defendants was not returned, thus Trustee had reason to believe the address was accurate.


Here, the Trustee does not dispute that the Kostka Address is neither the Parks’ residence nor that they are not employees or officers of the Debtor such that service on them at the Kostka Address could be proper under Rule 7004. Thus, based on the evidence presented by the Defendants, the Court finds that service of the summons and Complaint was improper. The Motion must be denied on that basis.

However, as to dismissal of the case, the Trustee is correct that improper service does not require the court to dismiss an action where service may still be obtained given that the Trustee asserts the time limit for filing the action has not expired. Grammenos

  1. Lemos, 457 F.2d 1067, 1070 (2d Cir. 1972) (internal citations omitted).


    Finally, the Opposition asserts that the Trustee’s refusal to withdraw the Motion after being notified that he had improperly served the Parks, constitutes an

    2:00 PM

    CONT...


    Trending Up


    Chapter 7

    abuse of process. On these grounds, the Opposition seeks an award of fees and costs in an amount of $1,200 for having had to file opposition to the Motion. However, pursuant to §105(a), the Court’s inherent power to award sanctions requires that the litigant must have "engaged in bad faith or willful disobedience of a court's order." Chambers v. NASCO, Inc., 501 U.S. 32, 45-47 (1991). In Chambers, the Court left no question that a court may levy fee-based sanctions when a party has acted in bad faith, vexatiously, wantonly, or for oppressive reasons, delaying or disrupting litigation, or has taken actions in the litigation for an improper purpose. Here, the record does not support a finding that the Trustee had the requisite bad faith. Instead, the Trustee relied upon the statements of the Parks’ own daughter and on the bankruptcy petition in determining to serve the Defendants at the Kostka address. Moreover, the Court is not inclined to award fees on a request in an opposition to a motion. The Defendants are free to seek sanctions via request for an order to show cause pursuant to LBR 9020.


    TENTATIVE RULING


    For the foregoing reasons, the Motion is denied without prejudice.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Trending Up Represented By

    Daniel King

    Defendant(s):

    Robert Parks Represented By

    Kathleen P March

    Barbara Parks Represented By Kathleen P March

    Movant(s):

    Larry D Simons (TR) Pro Se

    2:00 PM

    CONT...


    Trending Up


    Chapter 7

    Larry D Simons (TR) Pro Se

    Plaintiff(s):

    Larry D Simons (TR) Pro Se

    Trustee(s):

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:17-19042


    Trending Up


    Chapter 7

    Adv#: 6:18-01078 Simons (TR) v. Parks et al


    #41.00 CONT Status Conference Re: Complaint by Larry D Simons (TR) against Robert Parks, Barbara Parks. (Charge To Estate) Nature of Suit: 12 - Recovery of money/property - 547 preference


    From: 6/5/18 Also #40

    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Trending Up Represented By

    Daniel King

    Defendant(s):

    Robert Parks Represented By

    Kathleen P March

    Barbara Parks Represented By Kathleen P March

    Plaintiff(s):

    Larry D Simons (TR) Pro Se

    Trustee(s):

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:18-11717


    Jordan Halston Amini


    Chapter 7

    Adv#: 6:18-01132 Marquez v. Amini


    #42.00 Status Conference RE: [1] Adversary case 6:18-ap-01132. Complaint by Gustavo Marquez against Jordan Halston Amini . false pretenses, false representation, actual fraud)) ,(68 (Dischargeability - 523(a)(6), willful and malicious injury))


    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jordan Halston Amini Pro Se

    Defendant(s):

    Jordan Halston Amini Pro Se

    Plaintiff(s):

    Gustavo Marquez Represented By Curtis M King

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:18-01061 Farah v. Bastorous et al


    #43.00 CONT Motion to Dismiss Adversary Proceeding From: 7/11/18

    Also #44 EH     

    Docket 13


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Mark Bastorous Represented By Thomas F Nowland

    Bernadette Shenouda Represented By Thomas F Nowland

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    Mark Bastorous Represented By Thomas F Nowland

    Bernadette Shenouda Represented By

    2:00 PM

    CONT...


    Mark Bastorous


    Thomas F Nowland Thomas F Nowland


    Chapter 7

    Plaintiff(s):

    Mina Farah Represented By

    Wayne W Suojanen

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:18-01061 Farah v. Bastorous et al


    #44.00 CONT Status Conference RE: [5] Amended Complaint FIRST AMENDED COMPLAINT FOR NONDISCHARGEABILITY BASED ON 11 USC § 523(a)(2)

    1. by Wayne W Suojanen on behalf of Mina Farah against Mark Bastorous. (Suojanen, Wayne)


From: 5/9/18, 7/11/18 Also #43

EH     


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Mina Farah Represented By

2:00 PM

CONT...


Trustee(s):


Mark Bastorous


Wayne W Suojanen


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01062 Khalil v. Bastorous et al


#45.00 CONT Motion to Dismiss Adversary Proceeding From: 7/11/18

Also #46 EH     

Docket 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By

2:00 PM

CONT...


Mark Bastorous


Thomas F Nowland Thomas F Nowland


Chapter 7

Plaintiff(s):

Anis Khalil Represented By

Wayne W Suojanen

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01062 Khalil v. Bastorous et al


#46.00 CONT Status Conference RE: [5] Amended Complaint FIRST AMENDED COMPLAINT FOR NONDISCHARGEABILITY BASED ON 11 USC § 523(a)(2)

(A) by Wayne W Suojanen on behalf of Anis Khalil against Mark Bastorous. (Suojanen, Wayne)


From: 5/9/18, 7/11/18 Also #45

EH     


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Anis Khalil Represented By

2:00 PM

CONT...


Trustee(s):


Mark Bastorous


Wayne W Suojanen


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01063 Chen et al v. Bastorous et al


#47.00 Motion to Dismiss Adversary Proceeding for Failure to State A Claim Also #48 & #49

EH     


Docket 27

Tentative Ruling:

08/22/2018


BACKGROUND


On December 8, 2017, Mark Bastorous and Bernadette Shenouda (collectively, "Debtors") filed their petition for chapter 7 relief. Subsequent to the filing, five adversary suits were filed by various plaintiffs alleging that the Debtors engaged in fraudulent business transactions in connection with their real estate business activities.


On March 12, 2018, the instant adversary proceeding ("Complaint") was filed by Chienan Chen and Chun-Wu Li ("Plaintiffs") against the Debtors and 3 Columnar Ladera LLC, Mike Bareh, and MB Capital Group LLC (collectively, "Defendants"). An amended complaint was filed by the Plaintiffs on April 8, 2018 (the "FAC"). On May 25, 2018, the after Defendants filed their first motions to dismiss, the parties stipulated to permit the filing of a Second Amended Complaint the ("SAC") and the motions to dismiss were taken off calendar. The SAC was filed on June 15, 2018.


On June 29, 2018, the Debtors filed a motion to dismiss the SAC ("Motion").

Plaintiffs filed their Opposition to the Motion on August 8, 2018 ("Opposition"). Debtors filed their reply on August 15, 2018 ("Reply"). The SAC seeks a determination of nondischargeability under §§ 523(a)(2)(A) and (a)(6).

2:00 PM

CONT...


Mark Bastorous


Chapter 7


LEGAL STANDARD


In reviewing a motion to dismiss under Rule 12(b)(6), a court may only consider the complaint, documents incorporated by reference in the complaint, and matters of judicial notice. United States v. Ritchie, 342 F.3d 903, 908 (9th Cir. 2003). A court accepts the plaintiff's factual allegations in the complaint as true and construes them in the light most favorable to the plaintiff. Shwarz v. United States, 234 F.3d 428, 435 (9th Cir. 2000). "Dismissal can be based on the lack of a cognizable legal theory or the absence of sufficient facts alleged under a cognizable legal theory." Balistreri v. Pacifica Police Dep't, 901 F.2d 696, 699 (9th Cir. 1988).


Rule 12(b)(6) must be read in conjunction with Rule 8(a), which requires "a short and plain statement of the claim showing that the pleader is entitled to relief." Fed. R. Civ. P. 8(a)(2); see Ileto v. Glock, 349 F.3d 1191, 1200 (9th Cir. 2003). "While legal conclusions can provide the framework of a complaint, they must be supported by factual allegations." Ashcroft v. Iqbal, 556 U.S. 662, 679 (2009). To plead sufficiently, a plaintiff must proffer "enough facts to state a claim to relief that is plausible on its face." Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007). "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." Iqbal, 556 U.S. at 678. Accordingly, "where the claim is plausible—meaning something more than a sheer possibility, but less than a probability—the plaintiff's failure to prove the case on the pleadings does not warrant dismissal." OSU Student All. v. Ray, 699 F.3d 1053, 1078 (9th Cir. 2012) (internal quotation marks omitted).


Rule 9(b) of the Federal Rules of Civil Procedure ("Rule 9(b)") provides that "[i]n alleging fraud or mistake, a party must state with particularity the circumstances constituting fraud or mistake." Fed. R. Civ. P. 9(b). This is because allegations of fraud "must be specific enough to give a defendant notice" of its allegedly fraudulent conduct so that the defendant "may defend against the charge." MacDonald v. Ford Motor Co., 37 F. Supp. 3d 1087, 1092 (N.D. Cal. 2014) (citing Semegen v. Weidner, 780 F.2d 727, 731 (9th Cir. 1985)). As a general matter, allegations sounding in fraud "must satisfy the particularity requirement of Rule 9(b)." Kearns v. Ford Motor Co., 567 F.3d 1120, 1125 (9th Cir. 2009) (citing Vess v. Ciba–Geigy Corp. USA, 317 F.3d

1097, 1103–04 (9th Cir. 2003).)

While Rule 9(b) requires that Plaintiffs allege fraud with particularity, "knowledge[ ] and other conditions of a person's mind may be alleged generally." Fed.

R. Civ. P. 9(b). In other words, "[t]he requirements of Rule 9(b) may be 'relaxed as to

2:00 PM

CONT...


Mark Bastorous


Chapter 7

matters peculiarly within the opposing party's knowledge,' if the plaintiffs cannot be expected to have personal knowledge of the facts prior to discovery." In re Gupta Corp. Sec. Litig., 900 F. Supp. 1217, 1228 (N.D. Cal. 1994) (citing Wool v. Tandem Computers, Inc., 818 F.2d 1433, 1439 (9th Cir. 1987).) Similarly, for allegations based upon "information and belief" to be facially plausible, either the facts on which the allegations are based must be "peculiarly within the possession and control of the defendant," or the belief must be "based on factual information that makes the inference of culpability plausible." Vavak v. Abbott Labs., Inc., 2011 WL 10550065, at *2 (C.D. Cal. June 17, 2011) (quoting Arista Records, LLC v. Doe 3, 604 F.3d 110, 120 (2d Cir. 2010).) "To satisfy Rule 9(b), a pleading must identify the who, what, when, where, and how of the misconduct charged, as well as what is false or misleading about [the purportedly fraudulent] statement, and why it is false." Mui Ho

v. Toyota Motor Corp., 931 F. Supp. 2d 987, 992 (N.D. Cal. 2013) (quoting Cafasso, United States ex rel v. Gen. Dynamics C4 Sys., Inc., 637 F.3d 1047, 1055 (9th Cir. 2011)) (internal quotation marks omitted) (formatting in original).


DISCUSSION

As a threshold matter, the Debtors assert that the SAC is insufficient because the Plaintiffs have not "made a connection to the underlying non-bankruptcy law cause of action supporting the request for money judgment". (Mot. at p. 5). The prayer for relief, however, belies Debtors’ contention in that the Plaintiffs plainly seek a nondischargeability determination as to the debts represented by the $150,000 and

$100,000 loans allegedly made by Chen and Li, respectively. Moreover, Counts 1 and 2 of the SAC explicitly make reference only to nondischargeability claims. However, the Debtors are correct that to the extent that the SAC seeks compensatory damages, the Court’s eventual judgment will not award such fees absent a request for and determination regarding a money judgment. Absent such a request, the Court’s final ruling shall be limited to the entry of a judgment as to the nondischargeability claims.


The remainder of the Motion asserts in generalized fashion that the SAC fails to plead sufficient factual content to support the claims under §§ 523(a)(2)(A) and (a)

(6) arguing in essence that the SAC’s failure to specifically enumerate how each allegation ties to the elements of the nondischargeability claims should be fatal. Here, the SAC plainly satisfies the Rule 8(a) and Rule 9 standards and sets forth a plain statement indicating how the Defendant Bastorous and his "alter ego" companies engaged in a scheme to induce investors into lending funds for real estate projects while omitting and/or misrepresenting the true uses of the funds loaned. The

2:00 PM

CONT...


Mark Bastorous


Chapter 7

allegations in the SAC plausibly assert that Bastorous and Bareh obtained the loans from Plaintiffs by misrepresentations, fraud and/or that they caused willful and malicious injury to the Plaintiffs.


Finally, the Court finds that the SAC only in conclusory fashion makes reference to Bernadett Shenouda. As such, the Court is inclined to GRANT the Motion as to Shenouda without prejudice. Additionally, although the SAC makes reference to § 523(a)(4) in ¶ 24, this claim is not otherwise referenced in the complaint and as such, the Court infers that the Plaintiffs opted not to pursue a claim for nondischargeability on this basis.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to DENY the Motion in its entirety as to Defendant Bastorous but to GRANT the Motion in its entirety as to Defendant Shenouda.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

3 Columnar Ladera LLC Pro Se

Mike Bareh Represented By

Mirco J Haag Jason E Goldstein

MB Capital Group LLC Pro Se

Bernadette Shenouda Represented By

2:00 PM

CONT...


Mark Bastorous


Thomas F Nowland


Chapter 7

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Chienan Chen Represented By Douglas L Mahaffey

Chun-Wu Li Represented By

Douglas L Mahaffey

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01063 Chen et al v. Bastorous et al


#48.00 Motion to Dismiss Count Three of the Second Amended Complaint - the Sole Claim for Relief Alleged Against Mr. Bareh, or in the Alternative, Dismiss or Strike the Claim for Punitive Damages


Also #47 & #49 EH         

Docket 32

Tentative Ruling:

08/22/2018


BACKGROUND


On December 8, 2017, Mark Bastorous and Bernadette Shenouda (collectively, "Debtors") filed their petition for chapter 7 relief. Subsequent to the filing, five adversary suits were filed by various plaintiffs alleging that the Debtors engaged in fraudulent business transactions in connection with their real estate business activities.


On March 12, 2018, the instant adversary proceeding ("Complaint") was filed by Chienan Chen and Chun-Wu Li ("Plaintiffs") against the Debtors and 3 Columnar Ladera LLC, Mike Bareh, and MB Capital Group LLC (collectively, "Defendants"). An amended complaint was filed by the Plaintiffs on April 8, 2018 (the "FAC"). On May 25, 2018, the after Defendants filed their first motions to dismiss, the parties stipulated to permit the filing of a Second Amended Complaint the ("SAC") and the motions to dismiss were taken off calendar. The SAC was filed on June 15, 2018.


On June 29, 2018, the Defendant Mike Bareh filed a motion to dismiss Count Three of the SAC ("Motion"). Plaintiffs filed their Opposition to the Motion on August 9, 2018 ("Opposition"). Defendant filed his reply on August 15, 2018

2:00 PM

CONT...


Mark Bastorous


Chapter 7

("Reply"). Count Three of the SAC seeks a judgment against Defendant and nondebtor Bareh finding fraud was committed against Plaintiffs and a money judgment in the amount of the total investment made by Plaintiffs plus interest and liability for violations of various Securities laws.


DISCUSSION


The burden of establishing subject matter jurisdiction rests on the party asserting that the court has jurisdiction. McNutt v. GM Acceptance Corp., 298 U.S. 178, 182–83 (1936). Bankruptcy courts have subject matter jurisdiction over proceedings "arising under title 11, or arising in or related to cases under title 11." 28

U.S.C. § 1334(b); see also id. 28 U.S.C. § 157(b)(1). The Court has neither "arising under" nor "arising in" jurisdiction over Defendant Bareh because the claims asserted against him do not arise under title 11, nor are they created or determined by the bankruptcy code. Thus, the only possible basis for this Court’s jurisdiction over Defendant Bareh is "related to" jurisdiction.


"A bankruptcy court's ‘related to’ jurisdiction is very broad, including nearly every matter directly or indirectly related to the bankruptcy." Sasson v. Sokoloff (In re Sasson), 424 F.3d 864, 868 (9th Cir.2005) (internal quotation marks omitted).


The Ninth Circuit has adopted the definition of "related to" jurisdiction expressed by the Third Circuit in Pacor, Inc. v. Higgins, 743 F.2d 984, 994 (3rd Cir.1984). See In re Fietz, 852 F.2d 455, 457 (9th Cir.1988). Under that formulation, a civil proceeding is "related to" the bankruptcy if its outcome could conceivably have any effect on the bankruptcy estate. The proceeding need not be against the debtor or the debtor's property. It is sufficient if the "outcome could alter the debtor's rights, liabilities, options, or freedom of action (either positively or negatively) and which in any way impacts upon the handling and administration of the bankruptcy estate." Fietz, 852 F.2d at 457 (9th Cir.1988) (quoting Pacor, 743 F.2d at 994).


The United States Supreme Court has also recognized the definition of "related to" jurisdiction formulated in Pacor. The Court noted that although Congress intended the "related to" language to evidence a jurisdictional "grant of some breadth," it was not intended to be "limitless." Celotex Corporation v. Edwards, 514 U.S. 300, ––––,

2:00 PM

CONT...


Mark Bastorous


Chapter 7

115 S.Ct. 1493, 1499, 131 L.Ed.2d 403 (1995).

Here, there is no evidentiary record to indicate what effect a ruling on the securities fraud claims might have on the Debtors’ bankruptcy estate. The Debtors are named as defendants in the SAC but only as to the Plaintiffs’ nondischargeability claims. There is no analysis of how judgment in favor of the Plaintiffs as against Bareh would have any impact on the substantive rights of the Debtors or the estate. In re ACI-HDT Supply Co., 205 B.R. 231, 237 (9th Cir. BAP 1997). Plaintiffs have not demonstrated, for example, that Debtors could be bound by res judicata or collateral estoppel based on entry of judgment against Bareh on the claims asserted. Absent such analysis and evidence, the Plaintiffs have failed to meet their burden to establish this Court’s subject matter jurisdiction over Bareh.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to GRANT the Motion as to Bareh and DISMISS Count 3. Dismissal is without prejudice.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

3 Columnar Ladera LLC Pro Se

Mike Bareh Represented By

Mirco J Haag Jason E Goldstein

MB Capital Group LLC Pro Se

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

Mike Bareh Represented By

Mirco J Haag Jason E Goldstein

Plaintiff(s):

Chienan Chen Represented By Douglas L Mahaffey

Chun-Wu Li Represented By

Douglas L Mahaffey

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01063 Chen et al v. Bastorous et al


#49.00 CONT Status Conference re Amended Complaint by Douglas L Mahaffey on behalf of Chienan Chen, Chun-Wu Li against Bernadette Shenouda, 3 Columnar Ladera LLC, Mike Bareh, Mark Bastorous, MB Capital Group LLC.


From: 5/9/18, 6/6/18 Also #47 & #48

EH     


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

3 Columnar Ladera LLC Pro Se

Mike Bareh Represented By

Mirco J Haag Jason E Goldstein

MB Capital Group LLC Pro Se

Bernadette Shenouda Represented By Thomas F Nowland

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Chienan Chen Represented By Douglas L Mahaffey

Chun-Wu Li Represented By

Douglas L Mahaffey

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01064 Gerges et al v. Bastorous et al


#50.00 Motion to Dismiss Adversary Proceeding for Failure to State A Claim Also #51

EH     


Docket 17


Tentative Ruling:

08/22/2018

BACKGROUND

On December 8, 2017, Mark Bastourous and Bernadette Shenouda (collectively, "Debtors" or "Defendants") filed their petition for chapter 7 relief.


On March 12, 2018, Mona and Rafet Gerges and St. Mary Properties, LLC (collectively, Plaintiffs") filed their complaint for dischargeability determination under

§§ 523(a)(2), (a)(4), and (a)(6) and for a finding of Alter Ego liability and an award of attorneys’ fees and costs (the "Complaint"). The Complaint alleges generally that the Plaintiffs made loans in the original amount of $540,000 plus interest at 1.66% every six months (the "Advances") to Defendants’ wholly owned entity, MRM Investment Group Inc. ("MRM") and by deposits with Defendants’ wholly owned corporate entity Professional Investment Group, LLC ("PIG"), secured by real property located at 2311

S. 6th Avenue, Arcadia, CA 91006 (the "Arcadia Property").


The Court dismissed the Complaint with leave to amend on May 16, 2018. The First Amended Complaint was filed on June 15, 2018 (the "FAC"). On June 29, 2018, the Debtors filed their Motion to Dismiss the FAC ("Motion"). The Plaintiffs filed their Opposition on August 7, 2018 ("Opposition"). A reply by the Debtors was filed on August 15, 2018 ("Reply").


DISCUSSION

Civil Rule 12(b)(6) standards

Under Civil Rule 12(b)(6), made applicable in adversary proceedings through

2:00 PM

CONT...


Mark Bastorous


Chapter 7

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).


Rule 9(b)

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).


Because fraud encompasses a wide variety of circumstances, the requirements of Civil Rule 9(b)—like Civil Rule 8(a)(2)—should provide all defendants with sufficient information to formulate a response. Therefore, the complaint cannot lump multiple defendants together but must "inform each defendant separately of the allegations surrounding [its] alleged participation in the fraud." Swartz v. KPMB LLP, 476 F.3d 756, 764–65 (9th Cir. 2007).

2:00 PM

CONT...


Mark Bastorous


Chapter 7


However, in Cooper v. Pickett, 137 F.3d 616, 627 (9th Cir.1997), the Ninth Circuit acknowledged that "[e]very transaction alleged to be fraudulent does not have to be detailed in the complaint." Instead, the Rule 9(b) requirement is satisfied where the Complaint sets forth an explanation as to why the transactions were false or misleading. See Cooper v. Pickett, 137 F.3d at 625; see also In re Dreier LLP, 453

B.R. 499, 508-09 (Bankr. S.D.N.Y. 2011) ("Under appropriate circumstances, multiple transactions will be collapsed and treated as steps in a single transaction for analysis under the fraudulent conveyance laws.").


FRAUD AND WILLFUL AND MALICIOUS INJURY

Allegations regarding fraud or misrepresentation 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).


Because fraud encompasses a wide variety of circumstances, the requirements of Civil Rule 9(b)—like Civil Rule 8(a)(2)—should provide all defendants with sufficient information to formulate a response. Therefore, the complaint cannot lump multiple defendants together but must "inform each defendant separately of the allegations surrounding [its] alleged participation in the fraud." Swartz v. KPMB LLP, 476 F.3d 756, 764–65 (9th Cir. 2007).


In the FAC, Plaintiffs more clearly set forth that they were induced to invest in the Defendants’ real estate enterprises based both on affirmative misrepresentations regarding the uses for which the Plaintiffs’ investments would be employed by the Defendants. (FAC at ¶19) and based on omissions regarding material facts relevant to the transactions (FAC at ¶14) such as the failure to disclose that a Deed of Trust in favor of the Plaintiffs would be junior to another Deed of Trust (a fact which ultimately resulted in elimination of the Plaintiff’s Deed of Trust via foreclosure. The

2:00 PM

CONT...


Mark Bastorous


Chapter 7

FAC also clarifies that with respect to the Office Property, that the Defendants allegedly knew but failed to disclose that there was a delinquency owed to Wells Fargo Bank, whose lien was senior in priority to the lien granted to the Plaintiffs. (FAC at ¶¶32-33). The FAC then goes on to detail at least three other instances in which Defendants failed to disclose material facts regarding other encumbrances on properties that were senior to the interests conveyed to Plaintiffs by the Defendants to secure loans from them.


In sum, the Court finds that the FAC sufficiently details facts which plausibly set forth claims for actual fraud/misrepresentation and willful and malicious injury under §§ 523(a)(2) and (a)(6).


DECLARATORY RELIEF and ATTORNEY FEES AND COSTS

The sole grounds advanced for dismissal of the Third and Fourth Claims is that assuming the Court dismisses the First and Second Claims, these claims cannot stand alone. Given that the Court is inclined to DENY the Motion as to the First and Second Claims, the Court also is inclined to DENY the Motion as to the Third and Fourth Claims for lack of cause shown.


TENTATIVE RULING

Based on the foregoing, the Court is inclined to DENY the Motion in its entirety.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Mona Gerges Represented By

Louis J Esbin

Rafet Gerges Represented By

Louis J Esbin

St. Mary Properties, LLC Represented By Louis J Esbin

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01064 Gerges et al v. Bastorous et al


#51.00 CONT Status Conference Re: Adversary case 6:18-ap-01064. Complaint by Mona Gerges, Rafet Gerges, St. Mary Properties, LLC against Mark Bastorous, Bernadette Shenouda. 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: 5/9/18, 5/16/18, 7/11/18 Also #50

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

Mona Gerges Represented By

Louis J Esbin

Rafet Gerges Represented By

Louis J Esbin

St. Mary Properties, LLC Represented By Louis J Esbin

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01057 Whitson et al v. Bastorous


#52.00 CONT Status Conference RE: Adversary case 6:18-ap-01057. Complaint by Blaine Whitson, Susan Whitson, Union Home Loan Profit Sharing Plan, Gurpaljit Deoll, Benny Winefeld, RM Holdings, LLC against Mark Bastorous. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury))


From: 5/9/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Blaine Whitson Represented By Benjamin Taylor

Susan Whitson Represented By Benjamin Taylor

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Union Home Loan Profit Sharing Represented By

Benjamin Taylor

Gurpaljit Deoll Represented By Benjamin Taylor

Benny Winefeld Represented By Benjamin Taylor

RM Holdings, LLC Represented By Benjamin Taylor

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

11:00 AM

6:18-12557


Melanie Tarhuni


Chapter 13

Adv#: 6:18-01127 Tarhuni v. Lakeview Loan Servicing, LLC et al


#1.00 Motion to Dismiss Adversary Proceeding filed by Defendants Zieve, Brodnax & Steele, LLP; Les Zieve; John Steele; and Janaya Carter


EH     


Docket 10


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Melanie Tarhuni Pro Se

Defendant(s):

Lakeview Loan Servicing, LLC Represented By Jonathan C Cahill

FNF Servicing Inc Pro Se

Les Zieve Represented By

Jennifer Needs

John Steele Represented By

Jennifer Needs

Janaya Carter Represented By

Jennifer Needs

LoanCare, LLC Represented By Jonathan C Cahill

Zieve, Brodnax & Steele, LLP Represented By Jennifer Needs

11:00 AM

CONT...

Movant(s):


Melanie Tarhuni


Chapter 13

Les Zieve Represented By

Jennifer Needs

John Steele Represented By

Jennifer Needs Jennifer Needs

Janaya Carter Represented By

Jennifer Needs Jennifer Needs

Zieve, Brodnax & Steele, LLP Represented By Jennifer Needs

Plaintiff(s):

Melanie Tarhuni Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12557


Melanie Tarhuni


Chapter 13

Adv#: 6:18-01129 Tarhuni v. Home Loan Investment Bank FSB et al


#2.00 Status Conference Re: Complaint (Fee Not Required) by Melanie Tarhuni against Home Loan Investment Bank FSB , US Department of Hud , Everett A Barton Jr. Nature of Suit: 21 - Validity, priority or extent of lien or other interest in property, 71 - Injunctive relief - reinstatement of stay, 91 - Declaratory judgment


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Melanie Tarhuni Pro Se

Defendant(s):

Home Loan Investment Bank FSB Represented By

Angie M Marth

US Department of Hud Pro Se

Everett A Barton Jr Pro Se

Plaintiff(s):

Melanie Tarhuni Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:14-25050


Gilbert Joe Holguin and Mary Cruz Holguin


Chapter 13


#3.00 Motion To Waive Requirement of Application for Discharge for Debtor 1; Declaration of Debtor 2 in Support


EH     


Docket 32

Tentative Ruling:

8/23/18

BACKGROUND


On December 17, 2014, Gilbert & Mary Holguin ("Debtors") filed a Chapter 13 voluntary petition. On January 28, 2015, Debtors’ Chapter 13 plan was confirmed.


On August 2, 2018, Debtors filed a motion to waive requirement of application for discharge for Gilbert Holguin ("Gilbert"). The motion indicates that Gilbert passed away in September 2016. On August 6, 2018, Trustee filed comments indicating approval on the condition that a death certificate be provided.


DISCUSSION



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 Gilbert. 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 preclude entry of a discharge. However, for a discharge to be granted, a debtor must

11:00 AM

CONT...


Gilbert Joe Holguin and Mary Cruz Holguin


Chapter 13

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).


11 U.S.C. § 1328(a) and (h) outline certain requirements which must be satisfied in order for a Chapter 13 debtor to obtain a discharge. 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 either waiver or satisfaction of the requirements by another on behalf [of] a deceased debtor.


    Id. at *2. Summarily, the court in Levy reached the following conclusion:

    11:00 AM

    CONT...


    Gilbert Joe Holguin and Mary Cruz Holguin


    Chapter 13


    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 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

    11:00 AM

    CONT...


    Gilbert Joe Holguin and Mary Cruz Holguin


    Chapter 13


    In accordance with the above, the Court is inclined to GRANT the motion (assuming a death certificate is provided to the Chapter 13 Trustee) only to the extent of allowing a qualified individual to complete the § 1328 requirements on behalf of Debtor.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Gilbert Joe Holguin Represented By Sunita N Sood

    Joint Debtor(s):

    Mary Cruz Holguin Represented By Sunita N Sood

    Movant(s):

    Gilbert Joe Holguin Represented By Sunita N Sood

    Mary Cruz Holguin Represented By Sunita N Sood

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:16-12349


    Juventino Cabrera Ramos and Julie Ann Ramos


    Chapter 13


    #4.00 Debtor's Motion for Authority to Refinance Real Property LBR 3015-1(p) EH         

    Docket 47

    Tentative Ruling:

    8/23/18

    BACKGROUND


    On March 16, 2016, Juventino & Julie Ramos ("Debtors") filed a Chapter 13 voluntary petition. On June 14, 2016, Debtors’ Chapter 13 plan was confirmed.


    On July 6, 2018, Debtors filed a motion for authority to refinance real property. Pursuant to the refinancing, Wells Fargo Bank, N.A. ("Wells Fargo"), the current holder of the first trust deed, will be paid in full, and American Pacific Mortgage will be granted a first trust deed securing a claim of $364,672. On July 10, 2018, Trustee filed comments indicating approving. On July 19, 2018, Wells Fargo filed a conditional non-opposition. On August 2, 2018, Debtors set the matter for hearing.


    DISCUSSION



    Wells Fargo’s conditional non-opposition contains the following conditions:

    11:00 AM

    CONT...


    Juventino Cabrera Ramos and Julie Ann Ramos


    Chapter 13

    1. Creditor’s Claim shall be paid off in full before satisfying any other lien on the Property;


    2. Creditor shall be permitted to submit an updated payoff demand to the applicable escrow or title company facilitating the refinance so that Creditor’s Claim is paid in full at the time the refinance of the Property is finalized.


    3. In the event that the refinance of the Property does not take place, Creditor shall retain its Lien for the full amount due under the Subject Loan; and


    4. To the extent that the Debtors dispute any amounts which Creditor claims are owed on the Subject Loan, that the undisputed amount of Creditor’s Claim be paid at the close of the refinance and for the disputed amount of Creditor’s claim to be segregated in an interest bearing account with an additional

      $10,000 in proceeds pending further Order of the bankruptcy court to allow for Creditor’s potential recovery of any of its reasonable attorney’s fees and costs incurred to the extent that Creditor successfully establishes its right to the disputed amount due on its Claim.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Juventino Cabrera Ramos Pro Se

      Joint Debtor(s):

      Julie Ann Ramos Pro Se

      11:00 AM

      CONT...

      Movant(s):


      Juventino Cabrera Ramos and Julie Ann Ramos


      Chapter 13

      Juventino Cabrera Ramos Pro Se

      Julie Ann Ramos Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:16-14476


      Juan Rene Fullen, Jr.


      Chapter 13


      #5.00 CONT Motion to Authorize Loan Modification (LMM) Agreement and Modify Loan on Real Property (LBR 9013-1 (o) )


      From: 7/19/18 EH     

      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Juan Rene Fullen Jr. Represented By Luis G Torres

      Movant(s):

      Nationstar Mortgage LLC Represented By Brandye N Foreman Darlene C Vigil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-11261


      Ernie Macias


      Chapter 13


      #6.00 CONT 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


      CASE DISMISSED 3/13/17


      From: 11/30/17, 1/25/18, 4/12/18, 6/14/18


      EH     


      Docket 30


      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).

      11:00 AM

      CONT...


      Ernie Macias


      Chapter 13


      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.


      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

      11:00 AM

      CONT...


      Ernie Macias


      Chapter 13

      delay foreclosure, such conduct may warrant further sanctions/discipline.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Ernie Macias Represented By

      Alon Darvish

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-12149


      Irma Dalia Cantu


      Chapter 13


      #7.00 Motion to vacate dismissal EH     

      Docket 63

      Tentative Ruling:

      8/23/18

      BACKGROUND


      On March 18, 2017, Irma Cantu ("Debtor") filed a Chapter 13 voluntary petition. On June 15, 2018, Debtor’s Chapter 13 plan was confirmed.


      Three days later, Trustee filed a motion to dismiss for failure to submit tax returns or refunds. Debtor did not file an opposition to the motion. After no appearance was made on behalf of Debtor at the motion to dismiss, the case was dismissed on July 25, 2018.


      The day before the case was formally dismissed, Debtor filed a motion to vacate a dismissal order which did not yet exist. On July 25, 2018, Trustee filed comments indicating conditional approval of the motion.


      DISCUSSION



      Debtor relies on FED. R. CIV. P. Rule 60(b)(1), incorporated into bankruptcy

      11:00 AM

      CONT...


      Irma Dalia Cantu


      Chapter 13

      proceedings by FED. R. BANKR. P. Rule 9024, which allows for relief from an order based on "mistake, inadvertence, surprise, or excusable neglect."


      The legal basis for Debtor’s assertion that the dismissal order should be vacated is that Debtor’s counsel inadvertently did not appear at the hearing due to an office error. It is well established, however, that "an attorney’s ignorance and carelessness does not provide grounds for Rule 60(b) relief." In re Mercado, 144 B.R. 879, 886 (Bankr.

      C.D. Cal. 1992) (citing Bershad v. McDonough, 469 F.2d 1333, 1337 (7th Cir. 1972). And the mere assertion that counsel did not fulfill its duties, but that such carelessness was inadvertent, is clearly inadequate to support Rule 60(b) relief. See, e.g., In re ACME Motors, Inc., 125 B.R. 702, 703 (Bankr. D.R.I. 1991).


      "Rule 60(b) relief is extraordinary." Id. Yet, in this court, a request for relief from a Chapter 13 dismissal order has become ordinary. On occasion, the requests are legally sound. Here, however, the evidence provided simply indicates that Debtor’s counsel did not attend the hearing for reasons that are unclear or unstated.


      The Seventh Circuit has stated that:


      1. he clients are principals, the attorney is an agent, and under the law of agency the principal is bound by his chosen agent’s deeds. The rule is that all of the attorney’s misconduct (except in the cases where the act is outside the scope of employment or in cases of excusable neglect) becomes the problem of the client. A lawyer who inexcusably neglects his client’s obligations does not present exceptional circumstances.


      Bakery Mach. & Fabrication, Inc. v. Traditional Baking, Inc., 570 F.3d 845, 848 (7th Cir. 2009). "Although attorney carelessness can [in certain circumstances] constitute ‘excusable neglect’ under Rule 60(b)(1), attorney inattentiveness to litigation is not excusable, no matter what the resulting consequences the attorney’s somnolent

      11:00 AM

      CONT...


      Irma Dalia Cantu


      Chapter 13

      behavior may have on a litigant." Easley v. Kirmsee, 382 F.3d 693, 698 (7th Cir. 2004) (collecting cases).


      TENTATIVE RULING



      The Court is inclined to GRANT the motion conditioned on compliance with the Trustee’s conditions.


      APPEARANCES REQUIRED.



      Party Information

      Debtor(s):

      Irma Dalia Cantu Represented By Leonard J Cravens

      Movant(s):

      Irma Dalia Cantu Represented By Leonard J Cravens Leonard J Cravens

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-17934


      Ignacio Figueroa and Nadia Elizabeth Figueroa


      Chapter 13


      #8.00 Motion RE: Objection to Claim Number 5 by Claimant Alderson Law Firm EH     

      Docket 41

      Tentative Ruling:

      8/23/18

      BACKGROUND:


      On September 21, 2017, Ignacio Figueroa ("Debtor") filed a Chapter 13 voluntary petition. On November 13, 2017, Debtor’s Chapter 13 plan was confirmed.


      The claims bar date was January 24, 2018. On June 11, 2018, Alederson Law Firm ("Creditor") filed an unsecured claim in the amount of $240,402.04 ("Claim 5"). On June 29, 2018, Debtor filed an objection to Claim as untimely.


      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...


      Ignacio Figueroa and Nadia Elizabeth Figueroa


      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:


      11 U.S.C. § 502(b)(9) provides that failure to timely file a claim is grounds for disallowance of the claim. Creditor cites § 726(a)(3) as a basis for allowance of a tardily filed claim, but that section is only applicable to Chapter 7 cases. Creditor’s legal analysis refers to state law and state cases, which have no bearing on bankruptcy law and bankruptcy cases.


      TENTATIVE RULING

      11:00 AM

      CONT...


      Ignacio Figueroa and Nadia Elizabeth Figueroa


      Chapter 13

      The Court will SUSTAIN the objection and DISALLOW Claim 5 in its entirety.


      APPERANCES REQUIRED.


      Party Information

      Debtor(s):

      Ignacio Figueroa Represented By

      Ghada Helena Philips

      Joint Debtor(s):

      Nadia Elizabeth Figueroa Represented By

      Ghada Helena Philips

      Movant(s):

      Ignacio Figueroa Represented By

      Ghada Helena Philips

      Nadia Elizabeth Figueroa Represented By

      Ghada Helena Philips Ghada Helena Philips

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-20229


      Sean Phillip Coy


      Chapter 13


      #9.00 Application for Compensation/Amended Application (related document(s): 138 Application for Compensation for additional legal fees incurred and Notice of Motion for Caroline S Kim, Debtor's Attorney, Period: 12/12/2017 to 6/29/2018, Fee: $12,986.00, Expenses: $. filed by Debtor Sean Phillip Coy) and Notice of Amended Application for Attorney Fees


      CASE DISMISSED 7/11/18


      Also #10 & #11 EH     

      Docket 144


      Tentative Ruling:

      8/23/18


      On December 13, 2017, Sean Coy ("Debtor") filed a Chapter 13 voluntary petition. Ultimately, on July 11, 2018, the case was dismissed. Subsequent to dismissal, Debtor’s counsel, Kim Law Group, P.C. ("Counsel") filed three separate fee applications relating to three different legal matters. On July 24, 2018, Trustee filed comments requesting a hearing on all three applications, although Trustee did not indicate its position on the requested fees.


      1. Fee Application #1 (Dkt. No. 138, amended by Dkt No. 142, then withdrawn by Dkt. No. 143, then amended against by Dkt. No. 144):


        It appears that this application requests fees relating to two categories: (1) basic services; and (2) non-basic services. Counsel states that Debtor agreed to pay $6,000 pursuant to the RARA but has, to date, only paid $1,036, leaving

        $4,964 unpaid. Counsel also requests an additional $3,745 for non-basic services, billed at a rate of $350/hour. The Court notes that, pursuant to the RARA filed in this case [Dkt. No. 32], Debtor agreed to pay $6,000 for basic services, and the guidelines permit a maximum fee of $6,000 for basic

        11:00 AM

        CONT...


        Sean Phillip Coy

        services. In the absence of any opposition to this request, given that the amount requested falls within the range permitted by this district, and given


        Chapter 13

        the billing records submitted as Attachment A to the application, the Court is inclined to approve the $4,964 fees requested for basic services.


        The second categories of fees requested, fees for non-basic services, relate to fees related to work on a pending adversary proceeding. The Court notes that Debtor was not a party in the adversary proceeding; instead, both parties in the adversary proceeding were lienholders, although Debtor was directly involved in the discovery conducted. Nevertheless, Counsel billed $1,575 for review of pleadings filed in the case. Given that Debtor was not a party in the adversary proceeding, the Court finds these "review" entries to be unreasonable. The Court is inclined to approve the remaining $2,170 in fees which were related to discovery in the proceeding.


      2. Fee Application #2 (Dkt. No. 145)


        The second fee applications requests $1,250 for a motion to avoid lien (Dkt. No 46). The Court notes that the amount requested is the presumptively reasonable fee in the Court Manual. In the absence of any opposition to this request, the Court is inclined to approve the presumptively reasonable request of $1,250.


      3. Fee Application #3 (Dkt. No. 146)


      The third fee application requests $2,378.96 for an opposed motion to avoid lien (Dkt. No. 111). The Court has reviewed Counsel’s billing entries and, in the absence of any opposition to this request, the Court is inclined to approve this fees in their entirety.


      Tentative Ruling:


      The Court is inclined to approve the fees requested in docket number 144 in a reduced amount of $7,134, and approve the second and third fee applications in their entirety.

      11:00 AM

      CONT...


      Sean Phillip Coy


      Chapter 13



      Debtor(s):

      APPERANCES REQUIRED.

      Party Information

      Sean Phillip Coy Represented By Caroline S Kim

      Movant(s):

      Sean Phillip Coy Represented By Caroline S Kim

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-20229


      Sean Phillip Coy


      Chapter 13


      #10.00 Application for Compensation for additional legal fees incurred and Notice of Motion for Caroline S Kim, Debtor's Attorney, Period: to, Fee: $1250.00


      CASE DISMISSED 7/11/18


      Also #9 & #11 EH     

      Docket 145


      Tentative Ruling:

      See #9


      Debtor(s):


      Party Information

      Sean Phillip Coy Represented By Caroline S Kim

      Movant(s):

      Sean Phillip Coy Represented By Caroline S Kim

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-20229


      Sean Phillip Coy


      Chapter 13


      #11.00 Application for Compensation for additional Legal Fees and Notice of Motion for Caroline S Kim, Debtor's Attorney, Period: 6/1/2018 to 6/28/2018, Fee:

      $2,378.00


      CASE DISMISSED 7/11/18


      Also #9 & #10 EH     

      Docket 146


      Tentative Ruling:

      See #9


      Debtor(s):


      Party Information

      Sean Phillip Coy Represented By Caroline S Kim

      Movant(s):

      Sean Phillip Coy Represented By Caroline S Kim

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-10761


      Ronald Wayne Cloyd


      Chapter 13


      #12.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18, 7/19/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ronald Wayne Cloyd Represented By Jonathan D Doan

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-11640


      Zuleima Rosado


      Chapter 13


      #13.00 Confirmation of Chapter 13 Plan EH      

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/2/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Zuleima Rosado Represented By Edward T Weber

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:14-20002


      Steven W Moll


      Chapter 13


      #14.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


      EH      


      Docket 98


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Steven W Moll Represented By Gary J Holt

      Movant(s):

      Rod Danielson (TR) Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:14-22637


      Michelle Ann Maki


      Chapter 13


      #15.00 Motion for Hardship Discharge EH      

      Docket 63

      Tentative Ruling:

      8/23/18

      BACKGROUND


      On February 2, 2012, Michelle Maki ("Debtor") filed a Chapter 13 voluntary petition. On February 9, 2015, Debtor’s Chapter 13 plan was confirmed. Subsequently, there were two orders to modify the plan.


      On May 21, 2018, Debtors filed a motion for hardship discharge. The basis for the hardship discharge is that Debtor’s cousin, who had been contribution $1,200 to Debtor as a joint-tenant at Debtor’s residence, passed away on October 12, 2017. On May 22, 2018, Trustee filed an objection to the motion. On July 23, 2018, Debtor filed a reply.


      DISCUSSION



      11 U.S.C. § 1328(b) states:


  2. Subject to subsection (d), at any time after the confirmation of the plan and

    11:00 AM

    CONT...


    Michelle Ann Maki


    Chapter 13

    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 their Chapter 13 plan indicates that Chapter 7 liquidation would not result in any payment to unsecured creditors. Trustee disputes this assertion, arguing that Debtor’s second property, located in Arizona, was undervalued on the schedules, and, therefore, there is nonexempt equity available for distribution to unsecured creditors in a hypothetical Chapter 7 proceeding. While Debtor’s reply provides significant documentation, the material provided is less than clear and is not authenticated. Therefore, the Court would require clear evidence of the value of the property located at 2245 Del Rey Dr., Bullhead City, AZ 86442.


      Trustee argues that "Debtor has failed to demonstrate that the proposed failure to complete payments under the plan is due to circumstances for which the debtor should not be held accountable." The loss of income is, in this situation, clearly a factor beyond Debtor’s control. The evidence provided in the motion, however, fails to establish any steps taken by Debtor to remarket the property which was the basis for the rental income. Such evidence would be required to establish that the first prong has been satisfied.


      Trustee also argues that "Debtor has failed to demonstrate that modification of the

      11:00 AM

      CONT...


      Michelle Ann Maki


      Chapter 13

      plan under 11 U.S.C. 1329 is not practicable." The Court notes that the motion, as an attachment, contains amended Schedules I/J, however, those schedules were not filed separately on the docket. Furthermore, as noted by Trustee, the home costs outlined on Schedule J contradict the home costs identified in the motion’s declaration. For these reasons, the Court concludes that the third prong has not been satisfied at this time.


      Trustee also argues that Debtor has failed to provide copies of her 2017 tax returns. The Court notes that there is a pending motion to dismiss on that basis currently set for November 8, 2018. Compliance with this duty would be a prerequisite to any hardship discharge.


      Trustee argues that Debtor is asking in bad faith because she was previously permitted to retain tax refunds through a stipulation. The Court disagrees on this point. The order approving the stipulation essentially modified the terms of the plan.

      Functionally, this stipulation resulted in the equivalent of a suspension of plan payments, to be paid through the plan at a later date. There is no clear reason why such deferred payments would have to be reimbursed prior to a hardship discharge being granted. The failures regarding the reduced mortgage payment, however, do appear to suggest bad faith.


      Last, the Court does not accept that a failure of a third party to make "contributions" is a circumstance for which a debtor should not be held accountable for purposes of 11

      U.S.C. § 1328(b).


      TENTATIVE RULING


      The Court is inclined to DENY the motion without prejudice.


      APPEARANCES REQUIRED.

      Party Information

      11:00 AM

      CONT...

      Debtor(s):


      Michelle Ann Maki


      Chapter 13

      Michelle Ann Maki Represented By Joel M Feinstein

      Movant(s):

      Michelle Ann Maki Represented By Joel M Feinstein

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-13172


      Michelle Cadena Quinn


      Chapter 13


      #16.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michelle Cadena Quinn Represented By Steven A Alpert

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-13483


      JUANITA M ROMERO


      Chapter 13


      #17.00 CONT Confirmation of Chapter 13 Plan From: 6/28/18, 8/2/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      JUANITA M ROMERO Represented By Emilia N McAfee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14014


      Maggie Ruth Thomas


      Chapter 13


      #18.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Maggie Ruth Thomas Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14015


      Clinton Jay Blankenship


      Chapter 13


      #19.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Clinton Jay Blankenship Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14020


      Patricia Ann Cook


      Chapter 13


      #20.00 Motion to Avoid Judicial Lien with Adobe Springs Village HOA Also #21

      EH     


      Docket 21

      Tentative Ruling:

      8/23/2018

      The Court is inclined to DENY the motion for failure to establish that the secured claim of Adobe Springs Village HOA is "a lien on an interest of the debtor in property." Specifically, the Court notes that the abstract of judgment attached to the motion indicates that the defendant is an individual named "Steven M. Caldwell"— who is not the Debtor in the instant case. Additionally, the Court notes that the exhibits to the motion are not authenticated.

      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Patricia Ann Cook Represented By Brad Weil

      Movant(s):

      Patricia Ann Cook Represented By Brad Weil

      11:00 AM

      CONT...

      Trustee(s):


      Patricia Ann Cook


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14020


      Patricia Ann Cook


      Chapter 13


      #21.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18, 7/19/18

      Also #20 EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Patricia Ann Cook Represented By Brad Weil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14053


      Wallace Stanton Miles


      Chapter 13


      #22.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Wallace Stanton Miles Represented By

      Stuart G Steingraber

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14135


      William Meineke and Kathie Meineke


      Chapter 13


      #23.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18

      EH     


      Docket 0


      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 Danielson (TR) Pro Se

      11:00 AM

      6:18-14164


      Charles Williams, III


      Chapter 13


      #24.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Charles Williams, III Represented By Stephen L Burton

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14336


      Peter Najim


      Chapter 13


      #25.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18, 8/2/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Peter Najim Represented By

      Ivan Trahan

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14337


      Jose Velasco and Lilian Micaela Velasco


      Chapter 13


      #26.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18, 8/2/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Velasco Represented By

      Daniel King

      Joint Debtor(s):

      Lilian Micaela Velasco Represented By Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14394


      Xavier Cristobal Luna


      Chapter 13


      #27.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18

      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Xavier Cristobal Luna Represented By Roberto Gil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14603


      Gabriel Agustin Blanco and Jeneke Nicole Blanco


      Chapter 13


      #28.00 CONT Motion for Setting Property Value re Creditor Bank of the West From: 8/2/18

      Also #29 EH     

      Docket 15

      Tentative Ruling:

      08/02/18


      BACKGROUND


      On May 31, 2018, Gabriel and Jeneke Blanco (collectively, "Debtors") filed their petition for chapter 13 relief. Among the assets of the estate is a 2015 Heartland North Trail Caliber Series M-33BKSS (the "RV"). On June 15, 2018, the Debtors filed their Motion to Value the RV ("Motion"). No opposition has been filed.


      DISCUSSION


      One of the benefits of filing a Chapter 13 bankruptcy is that under § 506(a) the debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).


      The Debtors assert that the RV’s value, and thus its secured portion, should be determined to be $24,575, with an unsecured deficiency claim for $5,047.70. In support the Debtor asserts that he consulted the NADA Guide. However, a copy of the NADA Guide report was not attached. Nor did the Debtors attach a Certificate of Title indicating the identity of the lienholder or a statement regarding the balance owed.

      11:00 AM

      CONT...


      Gabriel Agustin Blanco and Jeneke Nicole Blanco


      Chapter 13


      As Claimant, Bank of the West, filed Proof of Claim No. 8-1, the Court can overcome the necessity of a Certificate of Title or statement regarding the balance owed. However, to meet their evidentiary burden, the Debtors must provide admissible evidence of the NADA guide report they consulted to determine the value of the RV.


      TENTATIVE RULING

      For the foregoing reasons, the Court is inclined to CONTINUE the Motion for Debtors to file and serve a supplemental Debtor declaration providing evidence of the NADA guide report consulted to establish fair market value.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Gabriel Agustin Blanco Represented By Norma Duenas

      Joint Debtor(s):

      Jeneke Nicole Blanco Represented By Norma Duenas

      Movant(s):

      Gabriel Agustin Blanco Represented By Norma Duenas

      Jeneke Nicole Blanco Represented By Norma Duenas

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14603


      Gabriel Agustin Blanco and Jeneke Nicole Blanco


      Chapter 13


      #29.00 CONT Confirmation of Chapter 13 Plan From: 8/2/18

      Also #28 EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gabriel Agustin Blanco Represented By Norma Duenas

      Joint Debtor(s):

      Jeneke Nicole Blanco Represented By Norma Duenas

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14723


      Jose Luis Tijerina and Carmen Xochitl Tijerina


      Chapter 13


      #30.00 Motion For Order Compelling Attorney to File Disclosure Of Compensation; Declaration of Abram Feuerstein


      CASE DISMISSED 7/9/18


      Also #31 EH     


      Docket 16


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Luis Tijerina Represented By Roberto Gil

      Joint Debtor(s):

      Carmen Xochitl Tijerina Represented By Roberto Gil

      Movant(s):

      United States Trustee (RS) Represented By

      Abram Feuerstein esq

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14723


      Jose Luis Tijerina and Carmen Xochitl Tijerina


      Chapter 13


      #31.00 Confirmation of Chapter 13 Plan


      Also #30 EH      

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/9/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jose Luis Tijerina Represented By Roberto Gil

      Joint Debtor(s):

      Carmen Xochitl Tijerina Represented By Roberto Gil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14725


      Percylyn Agustin Basa


      Chapter 13


      #32.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Percylyn Agustin Basa Represented By Benjamin R Heston

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14758


      Romeo Labastida


      Chapter 13


      #33.00 Confirmation of Chapter 13 Plan EH      

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 6/22/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Romeo Labastida Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14761


      Reginald D. Caldwell


      Chapter 13


      #34.00 Motion for Order Determing Value of Collateral re 2016 Ford Fusion Also #35

      EH      


      Docket 13

      Tentative Ruling:

      8/23/2018

      BACKGROUND


      On June 4, 2018, Reginald Caldwell ("Debtor") filed a Chapter 13 voluntary petition. Among the assets of the estate is a 2016 Ford Fusion (the "Property"). On July 17, 2018, Debtor filed a motion to determine the value of the property. No opposition has been filed.


      Debtor’s motion contends that the value of the Property is $11,587, leaving an unsecured portion of $15,662. On August 7, 2018, Wells Fargo Bank filed a proof of claim ("Claim 7"), identifying a claim in the amount of $28,263.17, of which $11,650 is identified as secured.


      DISCUSSION



      One of the benefits of filing a Chapter 13 bankruptcy is that under § 506(a) the debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of

      11:00 AM

      CONT...


      Reginald D. Caldwell


      Chapter 13

      the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).


      The Debtors assert that the Property’s value, and thus its secured portion, should be determined to be $11,587, with an unsecured deficiency claim for $15,662. In support of its valuation, Debtor has provided an "expert" declaration, with the declaration coming from a paralegal at Debtor’s counsel’s firm.


      Given the absence of opposition to the motion, and the fact that Wells Fargo has already filed a proof of claim which identifies a value of the Property nearly identical to the proposed amount, the Court is inclined to accept Debtor’s valuation of $11,587. The Court notes, however, that because the instant motion is not a claim objection, Wells Fargo’s Claim 7 governs as to the amount of the total claim, and, thus, the unsecured portion.


      Therefore, Claim 7 will be treated as a secured claim in the amount of $11,587, and an unsecured claim in the amount of $16,676.17.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Reginald D. Caldwell Represented By Patricia M Ashcraft

      Movant(s):

      Reginald D. Caldwell Represented By Patricia M Ashcraft

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14761


      Reginald D. Caldwell


      Chapter 13


      #35.00 Confirmation of Chapter 13 Plan


      Also #34 EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Reginald D. Caldwell Represented By Patricia M Ashcraft

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14770


      Lamar Ramon Benjamin


      Chapter 13


      #36.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Lamar Ramon Benjamin Represented By

      Ethan Kiwhan Chin

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14773


      Juan I. Gallardo


      Chapter 13


      #37.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Juan I. Gallardo Represented By Tina H Trinh

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14775


      Ann Marie Pearson


      Chapter 13


      #38.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ann Marie Pearson Represented By Barry E Borowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14790


      Jorge Avendano Sosa


      Chapter 13


      #39.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jorge Avendano Sosa Represented By Jaime A Cuevas

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14798


      Valerie A. Marrs


      Chapter 13


      #40.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Valerie A. Marrs Represented By Patricia M Ashcraft

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14814


      Bernice D Johnson


      Chapter 13


      #41.00 Confirmation of Chapter 13 Plan EH      

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 6/25/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Bernice D Johnson Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14816


      Daniel W. Sargent


      Chapter 13


      #42.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Daniel W. Sargent Represented By Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14833


      Miguel Cisneros


      Chapter 13


      #43.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Miguel Cisneros Represented By Andrew Nguyen

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14836


      Omar Rosales


      Chapter 13


      #44.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Omar Rosales Represented By Steven A Alpert

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14849


      Pedro Ramirez


      Chapter 13


      #45.00 Confirmation of Chapter 13 Plan EH      

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 6/26/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Pedro Ramirez Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14850


      Florence M Rodriguez


      Chapter 13


      #46.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Florence M Rodriguez Represented By Carey C Pickford

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14855


      Gregory Scott Curtis


      Chapter 13


      #47.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gregory Scott Curtis Represented By Michael E Clark

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14867


      Richard Cornelius and Naomi Rodriguez-Cornelius


      Chapter 13


      #48.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Richard Cornelius Represented By Paul Y Lee

      Joint Debtor(s):

      Naomi Rodriguez-Cornelius Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14868


      Michael J Soriano


      Chapter 13


      #49.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael J Soriano Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14869


      Xavier Ramirez and Ana Ramirez


      Chapter 13


      #50.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Xavier Ramirez Represented By Rebecca Tomilowitz

      Joint Debtor(s):

      Ana Ramirez Represented By

      Rebecca Tomilowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14886


      Kimberly Michelle Giron


      Chapter 13


      #51.00 Confirmation of Chapter 13 Plan EH      

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 6/29/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Kimberly Michelle Giron Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14911


      Charles Anthony Amendola


      Chapter 13


      #52.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Charles Anthony Amendola Represented By Steven A Alpert

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14926


      Maria A Cabello


      Chapter 13


      #53.00 Confirmation of Chapter 13 Plan EH      

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/2/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Maria A Cabello Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14940


      Daniel Davison


      Chapter 13


      #54.00 Confirmation of Chapter 13 Plan EH      

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/2/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Daniel Davison Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14943


      Diana Rios Garcia


      Chapter 13


      #55.00 Confirmation of Chapter 13 Plan EH      

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/2/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Diana Rios Garcia Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14949


      Alice Chow


      Chapter 13


      #56.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Alice Chow Represented By

      Andrew Nguyen

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-15004


      Sheikh Azeem Akhtar


      Chapter 13


      #57.00 Confirmation of Chapter 13 Plan EH      

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/2/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Sheikh Azeem Akhtar Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-15007


      Corinthia A. Williams


      Chapter 13


      #58.00 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 Danielson (TR) Pro Se

      11:00 AM

      6:18-15020


      Miriam Torres


      Chapter 13


      #59.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Miriam Torres Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-15033


      Victor Portillo


      Chapter 13


      #60.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Victor Portillo Represented By Rebecca Tomilowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-15049


      Marc Streage and Nicole Miller


      Chapter 13


      #61.00 Confirmation of Chapter 13 Plan EH      

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 7/3/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Marc Streage Pro Se

      Joint Debtor(s):

      Nicole Miller Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-15051


      Rueben Anthony Castro and Adrian Marie Castro


      Chapter 13


      #62.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rueben Anthony Castro Represented By Nicholas M Wajda

      Joint Debtor(s):

      Adrian Marie Castro Represented By Nicholas M Wajda

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-15057


      Jason Lawrence Hignite and Violet Sandy Hignite


      Chapter 13


      #63.00 Confirmation of Chapter 13 Plan EH      

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jason Lawrence Hignite Represented By Nicholas M Wajda

      Joint Debtor(s):

      Violet Sandy Hignite Represented By Nicholas M Wajda

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:13-18728


      Jeanette Johnson


      Chapter 13


      #64.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 72

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/22/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jeanette Johnson Represented By Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:13-26237


      Carlos Vincent Valdez and Grace G. Valdez


      Chapter 13


      #65.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 69


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Carlos Vincent Valdez Represented By Gregory M Shanfeld

      Joint Debtor(s):

      Grace G. Valdez Represented By Gregory M Shanfeld

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:14-13510


      Carmen Lucya Mendez


      Chapter 13


      #66.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 97


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Carmen Lucya Mendez Represented By Sara E Razavi

      Matthew D. Resnik

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:14-23150


      Vivian Munson


      Chapter 13


      #67.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 218


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:15-17922


      Homer Wilson and Evelyn Wilson


      Chapter 13


      #68.00 Trustee's Motion to Dismiss Case EH     

      Docket 114


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Homer Wilson Represented By Leonard J Cravens

      Joint Debtor(s):

      Evelyn Wilson Represented By Leonard J Cravens

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:15-20062


      Lilia Ivethe Fong


      Chapter 13


      #69.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 53


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Lilia Ivethe Fong Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:15-20998


      Eric Kissell


      Chapter 13


      #70.00 Trustee's Motion to Dismiss Case EH     

      Docket 72

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/31/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Eric Kissell Represented By

      William J Howell

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-10319


      Otis Easter


      Chapter 13


      #71.00 Trustee's Motion to Dismiss Case EH     

      Docket 130


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Otis Easter Represented By

      Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-12453


      Michael Joseph Fodor


      Chapter 13


      #72.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 58


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael Joseph Fodor Represented By Michael R Totaro Michael D Franco

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-13030


      Richard Hill Lindsay and Laura Lee Lindsay


      Chapter 13


      #73.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 109


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Richard Hill Lindsay Represented By Emilia N McAfee

      Joint Debtor(s):

      Laura Lee Lindsay Represented By Emilia N McAfee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-13872


      Kimberly Ann Bowen


      Chapter 13


      #74.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 55


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kimberly Ann Bowen Represented By Gregory M Shanfeld

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-14987


      Susana Olga Corona


      Chapter 13


      #75.00 Trustee's Motion to Dismiss Case re Delinquency Also #76

      EH     


      Docket 117


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Susana Olga Corona Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-14987


      Susana Olga Corona


      Chapter 13


      #76.00 CONT Trustee's Motion to Dismiss Case re Tax Returns/Refunds From: 7/23/18

      Also #75 EH     

      Docket 113

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/24/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Susana Olga Corona Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-15902


      Dinari Williams and Chandra Denman-Williams


      Chapter 13


      #77.00 Trustee's Motion to Dismiss Case EH     

      Docket 41


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Dinari Williams Represented By Emilia N McAfee

      Joint Debtor(s):

      Chandra Denman-Williams Represented By Emilia N McAfee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-16946


      Elliott Howard Blue, Jr and Yvette Blue


      Chapter 13


      #78.00 Trustee's Motion to Dismiss Case EH         

      Docket 73


      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

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-17031


      Anderson L Pepper


      Chapter 13


      #79.00 Trustee's Motion to Dismiss Case (Delinquency) Also #80

      EH     


      Docket 80


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Anderson L Pepper Represented By Nancy Korompis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-17031


      Anderson L Pepper


      Chapter 13


      #80.00 CONT Trustee's Motion to Dismiss Case re Tax Returns/Refunds From: 7/23/18

      Also #79 EH     

      Docket 78


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Anderson L Pepper Represented By Nancy Korompis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-18009


      Carlos Garcia


      Chapter 13


      #81.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 90

      *** VACATED *** REASON: CASE DISMISSED 8/2/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Carlos Garcia Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-18621


      John Wesley Wilson, Jr. and Michelle Janet Wilson


      Chapter 13


      #82.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 51


      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 Danielson (TR) Pro Se

      11:01 AM

      6:16-19240


      Octavio Rubio Mata


      Chapter 13


      #83.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/2/18

      EH     


      Docket 32


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Octavio Rubio Mata Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-20133


      Deborah Catherine Hamernik


      Chapter 13


      #84.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 68


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Deborah Catherine Hamernik Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-10082


      Francisco R Palacios


      Chapter 13


      #85.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 152


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Francisco R Palacios Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-11010


      Gary F Pico and Mercedes P. Pico


      Chapter 13


      #86.00 Trustee's Motion to Dismiss Case EH     

      Docket 34


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gary F Pico Represented By

      Patricia M Ashcraft

      Joint Debtor(s):

      Mercedes P. Pico Represented By Patricia M Ashcraft

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-11131


      Bruce Howard Ruggles and Ann Marie Ruggles


      Chapter 13


      #87.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 53


      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

      11:01 AM

      6:17-11538


      Michael Ray Sandoval


      Chapter 13


      #88.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 91


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael Ray Sandoval Represented By Michael E Clark Barry E Borowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-12647


      Joseph V. Lessa and Nichole Alyce Lessa


      Chapter 13


      #89.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 42

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      8/1/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Joseph V. Lessa Represented By Paul Y Lee

      Joint Debtor(s):

      Nichole Alyce Lessa Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-13107


      Angel Benavidez


      Chapter 13


      #90.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 36


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Angel Benavidez Represented By William P Mullins

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-13539


      Albert Granados


      Chapter 13


      #91.00 Trustee's Motion to Dismiss Case EH     

      Docket 29

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/31/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Albert Granados Represented By Jonathan D Doan

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-13607


      Fernando Ramos


      Chapter 13


      #92.00 CONT Trustee's Motion to Dismiss Case From: 8/2/18

      EH     


      Docket 68

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/21/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Fernando Ramos Represented By Luis G Torres

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-13729


      Paula Rosales


      Chapter 13


      #93.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 25


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Paula Rosales Represented By William Radcliffe

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-13923


      Suzanne Berry


      Chapter 13


      #94.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 28


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Suzanne Berry Represented By Christopher Hewitt

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-14187


      Andre J Booker and Carrie L Booker


      Chapter 13


      #95.00 Trustee's Motion to Dismiss Case EH     

      Docket 40


      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 Danielson (TR) Pro Se

      11:01 AM

      6:17-15102


      Gwendolyn Washington


      Chapter 13


      #96.00 Trustee's Motion to Dismiss Case EH      

      Docket 80

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/23/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Gwendolyn Washington Represented By Julie J Villalobos Jenny L Doling

      Movant(s):

      Rod Danielson (TR) Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-15347


      Susan Violet Guillot


      Chapter 13


      #97.00 Trustee's Motion to Dismiss Case EH     

      Docket 66

      *** VACATED *** REASON: CASE DISMISSED 8/9/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Susan Violet Guillot Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-15646


      Elida Soto


      Chapter 13


      #98.00 Trustee's Motion to Dismiss Case re Delinquency Also #99

      EH     


      Docket 32


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Elida Soto Represented By

      William G Cort

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-15646


      Elida Soto


      Chapter 13


      #99.00 CONT Trustee's Motion to Dismiss Case re Tax Returns/Refunds From: 7/23/18

      Also #98 EH     

      Docket 30


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Elida Soto Represented By

      William G Cort

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-15772


      Annette Leshon Rudd


      Chapter 13


      #100.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Annette Leshon Rudd Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-16409


      Jesse Norman Dofelmire and Roucelle Frias Dofelmire


      Chapter 13


      #101.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 30

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

      8/1/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jesse Norman Dofelmire Represented By Carey C Pickford

      Joint Debtor(s):

      Roucelle Frias Dofelmire Represented By Carey C Pickford

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-17189


      Earma Denise Young Washington and Marvin Ray


      Chapter 13


      #102.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 33


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Earma Denise Young Washington Represented By

      Brad Weil

      Joint Debtor(s):

      Marvin Ray Washington Represented By Brad Weil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-17197


      Jose Munguia Valencia


      Chapter 7


      #103.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 116

      *** VACATED *** REASON: CASE CONVERTED TO CH 7 ON 7/23/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jose Munguia Valencia Represented By Patricia A Mireles

      Trustee(s):

      Charles W Daff (TR) Pro Se

      11:01 AM

      6:17-17502


      Ray Valdepena, III


      Chapter 13


      #104.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 64

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/23/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ray Valdepena III Represented By Ryan A. Stubbe

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-17612


      Jose Guadalupe Sandoval


      Chapter 13


      #105.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 22


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose Guadalupe Sandoval Represented By Michael E Clark

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-18316


      Julio C. Davila


      Chapter 13


      #106.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 79

      *** VACATED *** REASON: CASE DISMISSED 8/6/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Julio C. Davila Represented By Michael Jay Berger

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-18366


      Kisha Eugena Stegall-Hill


      Chapter 13


      #107.00 Trustee's Motion to Dismiss Case EH         

      Docket 56


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kisha Eugena Stegall-Hill Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-18777


      Josephine Theobald


      Chapter 13


      #108.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 33


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Josephine Theobald Represented By Emilia N McAfee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-19790


      Angel Rodriguez


      Chapter 13


      #109.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 30

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/22/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Angel Rodriguez Represented By Nancy Korompis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-19853


      Diego Lopez


      Chapter 13


      #110.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 31


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Diego Lopez Represented By

      Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-20434


      Michelle Singleton


      Chapter 13


      #111.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 34

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/10/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Michelle Singleton Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-10261


      Nereeka Tamar Haynes


      Chapter 13


      #112.00 Trustee's Motion to Dismiss Case EH     

      Docket 34

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/13/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Nereeka Tamar Haynes Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-10741


      Santiago A. Anonical, Jr. and Shallee V Anonical


      Chapter 13


      #113.00 CONT Trustee's Motion to Dismiss Case From: 8/2/18

      EH     


      Docket 41


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Santiago A. Anonical Jr. Represented By Todd L Turoci

      Joint Debtor(s):

      Shallee V Anonical Represented By Todd L Turoci

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-10873


      Evan Todd Flynn and Elizabeth Flynn


      Chapter 13


      #114.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 85


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Evan Todd Flynn Represented By Emilia N McAfee

      Joint Debtor(s):

      Elizabeth Flynn Represented By Emilia N McAfee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-10900


      Geth-Rang Jr. Takawo and Michelle Kiklang Bernardino


      Chapter 13


      #115.00 Trustee's Motion to Dismiss Case re Delinquency Also #116

      EH      


      Docket 48


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Geth-Rang Jr. Takawo Represented By Michael E Clark Barry E Borowitz

      Joint Debtor(s):

      Michelle Kiklang Bernardino Represented By Michael E Clark Barry E Borowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-10900


      Geth-Rang Jr. Takawo and Michelle Kiklang Bernardino


      Chapter 13


      #116.00 CONT Trustee's Motion to Dismiss Case re Tax Return Refunds From: 7/23/18

      Also #115 EH     

      Docket 39


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Geth-Rang Jr. Takawo Represented By Michael E Clark Barry E Borowitz

      Joint Debtor(s):

      Michelle Kiklang Bernardino Represented By Michael E Clark Barry E Borowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-11770


      Raymond Burrola and Estela Burrola


      Chapter 13


      #117.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 35

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/31/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Raymond Burrola Represented By Elena Steers

      Joint Debtor(s):

      Estela Burrola Represented By Elena Steers

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-12189


      Keely J Barrett


      Chapter 13


      #118.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

      EH     


      Docket 21


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Keely J Barrett Represented By Carey C Pickford

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:12-27192


      Achilles A. LaSalle, Jr. and Elsie LaSalle


      Chapter 13


      #1.00 CONT 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 From: 11/28/17, 1/23/18, 3/6/18, 4/10/18, 6/5/18, 7/10/18

      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

      10:00 AM

      CONT...

      Movant(s):


      Achilles A. LaSalle, Jr. and Elsie LaSalle


      Chapter 13

      HSBC Bank USA, National Represented By

      Armin M Kolenovic Debbie Hernandez Rosemary Allen Jamie D Hanawalt

      Trustee(s):

      Amrane (RS) Cohen (TR) Represented By

      Amrane (RS) Cohen (TR)

      10:00 AM

      6:14-16994


      Yolanda Llamas


      Chapter 13


      #2.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1345 West F Street, Ontario, CA 91762


      MOVANT: WELLS FARGO BANK


      From: 6/26/18, Adv fr. 8/31/18, 8/1/18 EH     

      Docket 38

      *** VACATED *** REASON: ORDER ENTERED 8/24/18

      Tentative Ruling:

      6/26/2018


      Service is Proper Opposition: None


      The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

      Party Information

      Debtor(s):

      Yolanda Llamas Represented By Rebecca Tomilowitz

      Movant(s):

      Wells Fargo Bank, N.A. Represented By Jamie D Hanawalt

      10:00 AM

      CONT...

      Trustee(s):


      Yolanda Llamas


      Chapter 13

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:16-19207


      Marquis Vincent Campbell


      Chapter 13


      #3.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 179 State Highway 173, Lake Arrowhead, CA 92352


      MOVANT: HSBC BANK USA, N.A.


      From: 6/13/18 EH     

      Docket 66

      *** VACATED *** REASON: CASE DISMISSED 6/19/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Marquis Vincent Campbell Represented By Eliza Ghanooni

      Movant(s):

      HSBC BANK (USA) N.A. Represented By April Harriott

      Matthew R. Clark III Sean C Ferry

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-16164


      William Richard Newborg and Serina Rae Newborg


      Chapter 13


      #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Chevrolet Equinox, VIN: 2GNALAEK0E1148227


      MOVANT: ACAR LEASING LTD DBA GM FINANCIAL LEASING


      EH     


      Docket 51

      *** VACATED *** REASON: ORDER ENTERED 8/17/18

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      William Richard Newborg Represented By

      Ramiro Flores Munoz

      Joint Debtor(s):

      Serina Rae Newborg Represented By

      Ramiro Flores Munoz

      Movant(s):

      ACAR Leasing LTD dba GM Represented By Jennifer H Wang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-17197


      Jose Munguia Valencia


      Chapter 7


      #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1094 Award Avenue, Colton, CA 92324


      MOVANT: TRINITY FINANCIAL SERVICES, LLC


      EH     


      Docket 127


      Tentative Ruling:

      08/28/2018

      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):

      Jose Munguia Valencia Represented By Patricia A Mireles

      Movant(s):

      Trinity Financial Services LLC Represented By Richard J Reynolds

      Rafael R Garcia-Salgado

      Trustee(s):

      Charles W Daff (TR) Pro Se

      10:00 AM

      6:17-18106


      Hugo Sanchez Cruz


      Chapter 13


      #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Nissan Versa, VIN: 3N1BC1CP5CK273661


      MOVANT: AMERICREDIT FINANCIAL SERVICES INC DBA GM FINANCIAL


      EH     


      Docket 39


      Tentative Ruling:

      08/28/2018

      Service is Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT relief from the § 1301 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):

      Hugo Sanchez Cruz Represented By

      James Geoffrey Beirne

      Movant(s):

      AmeriCredit Financial Services, Inc. Represented By

      Jennifer H Wang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:17-19771


      Patricia Anne Goffney


      Chapter 7


      #7.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6161 El Reposo Street San Bernardino, CA 92252


      MOVANT: NATIONSTAR MORTGAGE LLC


      From: 7/31/18 EH     

      Docket 25


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Patricia Anne Goffney Pro Se

      Movant(s):

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

      Nancy L Lee

      Trustee(s):

      Arturo Cisneros (TR) Represented By Christina J O

      10:00 AM

      6:18-10355


      Heeyoung Lee Rhee


      Chapter 7


      #8.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 43928 Brookhaven Court, Temecula Area, CA 92592


      MOVANT: BANK OF NEW YORK MELLON


      From: 6/26/18 EH     

      Docket 20


      Tentative Ruling:

      08/28/2018

      Service is Proper Opposition: Withdrawn


      GRANT relief from the stay under § 362(d)(1). DENY pursuant to § 362(d)(1) for 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.


      6/26/2018


      Service is Proper Opposition: Yes


      Pursuant to § 541, Debtor’s interest in her real property became property of the estate upon the commencement of the bankruptcy proceeding notwithstanding Debtor’s indication on her statement of intention that she intended to surrender the property.

      Pursuant to Trustee’s opposition, Trustee believes that there is sufficient equity in the property for it to be administered and Trustee has begun taking steps to do so. As

      10:00 AM

      CONT...


      Heeyoung Lee Rhee


      Chapter 7

      such, the Court is inclined to CONTINUE the hearing for Trustee to market the property.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Heeyoung Lee Rhee Pro Se

      Movant(s):

      Bayview Loan Servicing, LLC, as Represented By

      Nancy L Lee

      Trustee(s):

      Larry D Simons (TR) Pro Se

      10:00 AM

      6:18-10864


      Jesus Manuel Remigio


      Chapter 13


      #9.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Timeshare interest, 133 Vacation Points


      MOVANT: DPM ACQUISITION LLC


      EH         


      Docket 40


      Tentative Ruling:

      08/28/2018

      Service is Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT as to relief from § 1301 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):

      Jesus Manuel Remigio Represented By Nicholas M Wajda

      Movant(s):

      DPM Acquisition, LLC Represented By Thomas R Mulally

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-12170


      Pamela Ann Harris


      Chapter 13


      #10.00 CONT Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Honda Accord


      MOVANT: FINANCIAL PARTNERS CREDIT UNION


      From: 7/24/18, 8/21/18 EH     

      Docket 31

      *** VACATED *** REASON: ORDER ENTERED 8/24/18

      Tentative Ruling:


      7/24/2018


      Service is Proper Opposition: Yes


      Parties to apprise Court of status of arrears, if any. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Pamela Ann Harris Represented By Halli B Heston

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-13172


      Michelle Cadena Quinn


      Chapter 13


      #11.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3656 N. Valley Court, San Bernardino, CA 92407


      MOVANT: FEDERAL NATIONAL MORTGAGE ASSOCIATION


      From: 6/13/18 EH     

      Docket 10


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michelle Cadena Quinn Represented By Steven A Alpert

      Movant(s):

      Seterus, Inc. as the authorized Represented By Nichole Glowin

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-13775


      Maria D Lopez Ramirez


      Chapter 7


      #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1272 82nd Avenue, Back Unit, Oakland, CA 94621


      MOVANT: U.S. BANK TRUST N.A.


      EH     


      Docket 17


      Tentative Ruling:

      08/28/2018

      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 request for annulment of stay to validate postpetition acts. GRANT request as to ¶ 9 except that the request is granted "on recording".


      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 D Lopez Ramirez Represented By Edgar P Lombera

      Movant(s):

      U.S. BANK TRUST, N.A., AS Represented By Randall D Naiman

      Trustee(s):

      John P Pringle (TR) Pro Se

      10:00 AM

      6:18-13906


      Ruby Lee Frazier


      Chapter 13


      #13.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30902 Clubhouse Dr., Unit 27D, Laguna Niguel, CA 92677


      MOVANT: THE BANK OF NEW YORK MELLON


      EH      


      Docket 36


      Tentative Ruling:

      08/28/2018

      Service: Proper Opposition: None


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

      Ruby Lee Frazier Represented By Michael R Totaro

      Movant(s):

      THE BANK OF NEW YORK Represented By Angie M Marth Wendy A Locke

      Trustee(s):

      Rod Danielson (TR) Pro Se

      10:00 AM

      6:18-15624


      Hugo Perez


      Chapter 7


      #14.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 Weekend Warrior SLC3905, VIN: 5HRSS39358C022072


      MOVANT: SANTANDER CONSUMER USA, INC.


      EH      


      Docket 21


      Tentative Ruling:

      08/28/2018

      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.


      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):

      Hugo Perez Pro Se

      Movant(s):

      Santander Consumer USA Inc., an Represented By

      Jennifer H Wang

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      10:00 AM

      6:18-15850


      Restart Solar, LLC


      Chapter 7


      #15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2016 Chevrolet Colorado Vin # 1GCGSBE32G1239741


      MOVANT: ALLY FINANCIAL INC


      EH     


      Docket 4


      Tentative Ruling:

      08/28/2018

      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):

      Restart Solar, LLC Represented By

      Sunil A Brahmbhatt

      Movant(s):

      Ally Financial Inc. Represented By Adam N Barasch

      Trustee(s):

      Steven M Speier (TR) Pro Se

      10:00 AM

      6:18-16178


      Eriberto A. Sandoval


      Chapter 13


      #16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 HONDA CIVIC, VIN: 19XF B2F5 4FE2 31485


      MOVANT: HONDA LEASE TRUST


      EH     


      Docket 12


      Tentative Ruling:

      8/28/18

      Service is Proper Opposition: None


      GRANT relief from the stay under § 362(d)(1). 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):

      Eriberto A. Sandoval Represented By Christopher J Langley

      Movant(s):

      HONDA LEASE TRUST Represented By Vincent V Frounjian

      Trustee(s):

      Rod Danielson (TR) Pro Se

      2:00 PM

      6:17-15717


      AMJ Plumbing Specialists Corp.


      Chapter 11


      #17.00 Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Federal Insurance Co., et al vs. AMJ Plumbing Specialist, docket number BC649108; Los Angeles Superior Court, Los Angeles


      MOVANT: FEDERAL INSURANCE COMPANY AND LEXINGTON INSURANCE COMPANY


      EH      


      Docket 162

      Tentative Ruling:


      08/28/2018


      Service is Improper Opposition: None

      The Court finds that the attachment to the proof of service provides insufficient evidence of the parties served with the Motion and the manner of service. The Court is inclined to CONTINUE the hearing on the Motion to September 25, 2018, at 2:00

      p.m. for Movant to file and serve an Amended Notice of Motion and Motion with notice of the continued hearing date and a properly completed proof of service. The deadline for Movant to file the amended pleadings is September 3, 2018.


      APPEARANCES WAIVED.


      Debtor(s):


      Party Information

      AMJ Plumbing Specialists Corp. Represented By

      David Lozano

      Movant(s):

      Emporium Hardwoods Operating Represented By

      2:00 PM

      CONT...


      AMJ Plumbing Specialists Corp.


      Susan M Benson


      Chapter 11

      2:00 PM

      6:18-10155


      Jose De Jesus Hernandez


      Chapter 11


      #18.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 NISSAN NV200, VIN # 3N6CM0KN1HK693415


      MOVANT: NISSAN- INFINITI LT


      EH     


      Docket 78

      *** VACATED *** REASON: ORDER ENTERED 8/27/18

      Tentative Ruling:

      • NONE LISTED -

        Party Information

        Debtor(s):

        Jose De Jesus Hernandez Represented By

        Eric Bensamochan

        Movant(s):

        NISSAN-INFINITI LT. Represented By

        Michael D Vanlochem

        2:00 PM

        6:18-16908


        Visiting Nurse Association of the Inland Counties


        Chapter 11


        #19.00 Order (1) Setting Scheduling Hearing And Case Management Conference And

        (2) Requiring Status Report EH     

        Docket 4


        Tentative Ruling:

      • NONE LISTED -


        Debtor(s):


        Party Information

        Visiting Nurse Association of the Represented By

        Todd L Turoci

        2:00 PM

        6:18-15841


        LA Steel Services, Inc., a California corporation


        Chapter 11


        #20.00 CONT Emergency Motion for Order Authorizing Debtor to Honor Pre-Petition Contracts and Make Payments in the Ordinary Course of Business

        FINAL HEARING


        From: 7/17/18, 7/31/18 Also #21 & #22

        EH         


        Docket 10


        Tentative Ruling:

      • NONE LISTED -


        Debtor(s):


        Party Information

        LA Steel Services, Inc., a California Represented By

        James C Bastian Jr Melissa Davis Lowe

        Movant(s):

        LA Steel Services, Inc., a California Represented By

        James C Bastian Jr Melissa Davis Lowe

        2:00 PM

        6:18-15841


        LA Steel Services, Inc., a California corporation


        Chapter 11


        #21.00 CONT Emergency Motion for Order (A) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service; and (B) Deeming Utilities Adequate Assured of Future Performance Pursuant to 11 U.S.C. Section 366


        From: 7/17/18 Also #20 & #22 EH         

        Docket 8


        Tentative Ruling:

      • NONE LISTED -


        Debtor(s):


        Party Information

        LA Steel Services, Inc., a California Represented By

        James C Bastian Jr Melissa Davis Lowe

        Movant(s):

        LA Steel Services, Inc., a California Represented By

        James C Bastian Jr Melissa Davis Lowe

        2:00 PM

        6:18-15841


        LA Steel Services, Inc., a California corporation


        Chapter 11


        #22.00 Order (1) Setting Scheduling Hearing And Case Management Conference And

        (2) Requiring Status Report Also #20 & #21

        EH     


        Docket 5


        Tentative Ruling:

      • NONE LISTED -


        Debtor(s):


        Party Information

        LA Steel Services, Inc., a California Represented By

        James C Bastian Jr Melissa Davis Lowe

        11:00 AM

        6:11-12704


        Jason Lopez and Julie Lopez


        Chapter 7


        #1.00 Motion to Avoid Judicial Lien with Citibank National Association EH     

        Docket 43


        Tentative Ruling:

        8/29/2018


        The Court is inclined to GRANT the motion, avoiding the lien of Citibank National Assocation.


        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):

        Jason Lopez Represented By

        Gary Swanson Terrence Fantauzzi

        Joint Debtor(s):

        Julie Lopez Represented By

        Gary Swanson Terrence Fantauzzi

        Movant(s):

        Jason Lopez Represented By

        Gary Swanson Terrence Fantauzzi

        Julie Lopez Represented By

        Gary Swanson Terrence Fantauzzi

        11:00 AM

        CONT...

        Trustee(s):


        Jason Lopez and Julie Lopez


        Chapter 7

        Christopher R Barclay (TR) Pro Se

        11:00 AM

        6:11-19270


        Rene Antonio Ferrer and Lucia Margarita Lopez


        Chapter 7


        #2.00 Motion Objecting To Debtors Claims Of Exemption In Proceeds From Personal Injury Case Pursuant To CCP § 704.140(b)


        EH     


        Docket 37

        Tentative Ruling:

        8/29/18

        BACKGROUND


        On March 22, 2011, Rene Ferrer & Lucia Lopez ("Debtors") filed a Chapter 7 voluntary petition. On July 27, 2011, Debtors received a discharge, and, one week later, the case was closed.


        On August 11, 2017, Debtors filed a motion to reopen case. On June 8, 2018, approximately ten months after the motion was filed, an order was entered granting the motion to reopen for Debtor to file amended schedules. Pursuant to this order, the Debtors were permitted until September 6, 2018, to amend the schedules. On June 29, 2018, Debtors amended Schedule B to identify a claim of unknown value related to a personal injury claim in pending litigation in case 2:13-ev-10975. Debtors also exempted the claim on Schedule C (the "Exemption"). On July 9, 2018, the Court granted Trustee’s application to employ Goe & Forsythe, LLP as general counsel.


        On July 25, 2018, Trustee filed a motion objecting to the Exemption. Trustee argues that Debtors cannot claim exemptions under both CAL. CIV. P. CODE §§ 703 and 704. Trustee further argues that Debtors should be precluded from amended their exemptions on the basis of equitable estoppel or quasi-estoppel. Finally, Trustee

        11:00 AM

        CONT...


        Rene Antonio Ferrer and Lucia Margarita Lopez


        Chapter 7

        appears to argue that the Court order permitting Debtors to amend their exemptions was improper in the absence of a Rule 9006 motion.


        Debtors concede that it was improper to claim exemptions pursuant to both CAL. CIV.

        P. CODE §§ 703 and 704, but argue that they should not be estopped from further amending their schedules to properly exempt the personal injury claim.


        DISCUSSION



        CAL. CIV. P. CODE § 703.140(a)(1) states: "If spouses are joined in the petition, they jointly may elect to utilize the applicable exemption provisions of this chapter other than the provisions of subdivision (b), or to utilize the applicable exemptions set forth in subdivision (b), but not both." Debtors have conceded that it was improper to claims exemptions pursuant to both § 703 and § 704. Therefore, the Court will sustain Trustee’s objection and deny Debtors’ exemption.


        The Court declines to reach Trustee’s alternative arguments that estoppel principles should result in the denial of Debtors’ exemption.


        Trustee has also argued that Debtors failed to follow the procedural requirements for amending schedules after a case has been closed. The Court notes that there is case law which explicitly supports Trustee’s argument. See, e.g., In re Dollman, 583 B.R. 268, 271-73 (Bankr. D.N.M. 2017) (summarizing different approaches); 9 COLLIER’S ON BANKRUPTCY ¶ 1009.02[3] (16th ed. 2015) ("Once the case has been closed, a debtor may have to show excusable neglect in order to amend the schedule of exemptions."). There is also case law which explicitly disagrees with Trustee’s argument. See, e.g., In re Goswani, 304 B.R. 386, 392 (B.A.P. 9th Cir. 2003) ("If the drafters had intended to require court permission before the filing of amended schedules in reopened cases, they would have explicitly said so.").

        11:00 AM

        CONT...


        Rene Antonio Ferrer and Lucia Margarita Lopez


        Chapter 7

        Given the unsettled case law on this issue, the Court declines to reach this alternative argument at this point. Importantly, the Court notes, however, that there is currently an order on the docket allowing Debtors to file amended schedules until September 6, 2018. If Trustee believes this order was procedurally improper, a motion to reconsider might be warranted.


        TENTATIVE RULING



        The Court is inclined to SUSTAIN the objection.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Rene Antonio Ferrer Represented By Christopher J Lauria

        Joint Debtor(s):

        Lucia Margarita Lopez Represented By Christopher J Lauria

        Movant(s):

        Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

        Trustee(s):

        Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

        11:00 AM

        6:13-26429


        Iraj Maqsoudi


        Chapter 7


        #3.00 CONT Notice of Trustee's Final Report and Applications for Compensation From: 8/1/18

        EH     


        Docket 112


        Tentative Ruling:

        8/1/18


        On October 3, 2013, Iraj Maqsoudi ("Debtor") filed a Chapter 7 voluntary petition. On January 14, 2014, Debtor obtained a discharge. On January 15, 2014, Trustee filed an application to employ Wesley H. Avery, APC ("Counsel") as general bankruptcy counsel. That application was approved by the Court on February 13, 2014.


        On January 21, 2014, Trustee filed a complaint against Mandana Banihashem for: (1) avoidance and recovery of fraudulent transfer; (2) avoidance and recovery of preferential transfer; and (3) accounting and turnover. Ultimately, on September 4, 2015, Trustee prevailed on summary judgment with regard to nine of the eleven causes of action.


        On January 30, 2014, Trustee filed a complaint Debtor (1) to revoke the Debtor’s discharge; and (2) for an accounting and turnover. Ultimately, this adversary was voluntarily dismissed by Trustee on July 12, 2016.


        On December 2, 2015, the Court approved Trustee’s application to employ Neiman Realty ("Broker") as a real estate broker. On March 22, 2016, the Court approved the sale of certain real property located at 11889 Magnolia Ave., Riverside, CA 92503, which was the subject of the transfer adversary proceeding, for the amount of

        $692,000.


        On October 19, 2016, the Court approved Trustee’s application to employ Donald Fife ("Accountant") as accountant.

        11:00 AM

        CONT...


        Iraj Maqsoudi


        Chapter 7


        On February 2, 2017, Counsel filed a fee application in the aggregate amount of

        $158,944.97.1 On April 3, 2017, Accountant filed a fee application in the aggregate amount of $2,401.10. Pursuant to Court order entered April 3, 2017, the Court also allowed an administrative expense for the attorney for creditor Mustafa Mayar, who conducted an examination of Debtor in the case, in the total amount of $8,491.02.


        11 U.S.C. § 330(a)(3) (2005) provides factors to be considered in determining the reasonableness of requested compensation. After a review of Counsel’s fee application, the Court has significant concerns with the amount requested, primarily based upon the excessiveness of the amounts billed, and the fact that the entire case was billed at $475/hour without any time billed by associations or paralegals at lower rates. For example, the first day that Counsel worked on the case, January 13, 2014, Counsel lists the following time entries (with the amount charged):


        -Telephone conference with the Trustee regarding new matter: $95

        -Review of encumbrances against commercial building and calculation of approximate fair market value: $712.50

        -Review of motion for relief from stay filed by judgment creditor: $427.50

        -Legal research in support of Trustee’s opposition to motion for relief from stay filed by judgment creditor: $237.50

        -Preparation of Trustee’s opposition to motion for relief from stay filed by judgment creditor, and preparation of Memorandum of Points and Authorities in support thereof: $2,042.50

        -Preparation of declarations in support of Trustee’s opposition to motion for relief from stay filed by judgment creditor; telephone call with the Trustee’s broker re same: $1,330

        -Review and analysis of Notice of Claims Bar Date: $95

        -Review of encumbrances against residence and calculation of approximate fair market value: $570.


        The Court notes the following concerns with Counsel’s billing on the first day on the case. First, 4.3 hours for the opposition and points and authorities appears excessive, given that the documents contain two paragraphs, two additional sentences, and some "fill-in-the-blank" responses. Second, 2.8 hours for the

        11:00 AM

        CONT...


        Iraj Maqsoudi

        declarations appears excessive, given that each declaration is approximately one-


        Chapter 7

        page long. Third, the totality of 11.6 hours for what constituted opposing the relief from stay and, possibly, some minor case research, appears excessive. This is especially true in light of the fact that by the time Counsel had completed the opposition to the relief from stay, it had billed 10.2 hours for the day. The opposition, however, was filed at 3:50 p,m,, implying that the telephone conference with the Trustee must have started no later than 5:38 a.m., even if Counsel worked continuously on the matter thereafter.


        The issues noted above are not the exception in the billing summary submitted by Counsel, but, rather, the trend. Similarly, on March 10th and 11, 2014, Counsel billed nine hours for opposing Debtor’s motion to convert to Chapter 13; Trustee’s opposition was not extensive and Debtor’s schedules indicated he had no disposable income at the time. Likewise, on October 31-November 1, 2016, Counsel billed 7.4 hours for preparation of the fee application narrative, which is approximately five pages long and mostly form language. Finally, between May 28, 2015 and June 10, 2015, Counsel billed 21.8 hours for the preparation of the pleadings related to the summary judgment motion in the § 548 adversary proceeding, which appears to include more than seven hours billed for the preparation of the Trustee’s real estate broker’s declaration, a declaration which was approximately a page and contained various broker documents as exhibits.


        Additionally, Counsel’s billing entries appear to include excessive charges for relatively routine tasks. The following are some of the examples:


        1/16/14 – "Review of the discharge of the Debtor" -- $47.50

        3/25/14 – "Review and analysis of tentative ruling for status conference" -- $95 4/30/14—"Preparation of request for mediation and order thereon" (two entries) --

        $950

        7/19/14 – "Review and analysis of Mediator’s certificate" (two entries) -- $95 10/14/15-10/15/14 –Preparation of status reports for two status conferences --

        $1,975

        12/3/15 -- Preparation of two, relatively simple orders -- $950


        While the issues noted above may be representative of the concerns with Counsel’s fee application, the issues are by no means limited to the entries listed

        11:00 AM

        CONT...


        Iraj Maqsoudi

        above.


        APPEARANCES REQUIRED.


        Chapter 7


        Party Information

        Debtor(s):

        Iraj Maqsoudi Represented By

        Thomas W Gillen - DISBARRED - John F Brady

        Trustee(s):

        John P Pringle (TR) Represented By Wesley H Avery

        11:00 AM

        6:15-20888


        Walter Ray Henderson and Anne Budell Henderson


        Chapter 7


        #4.00 Notice of Trustee's Final Report and Applications for Compensation EH     

        Docket 70


        Tentative Ruling:

        8/29/2018


        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: $ 2,819.34 Trustee Expenses: $ 728.64


        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):

        Walter Ray Henderson Represented By Alec L Harshey

        Joint Debtor(s):

        Anne Budell Henderson Represented By Alec L Harshey

        11:00 AM

        CONT...

        Trustee(s):


        Walter Ray Henderson and Anne Budell Henderson


        Chapter 7

        Lynda T. Bui (TR) Pro Se

        11:00 AM

        6:16-18343


        Jose Sebastian Olvera, Jr and Angela Joanne Olvera


        Chapter 7


        #5.00 Notice of Trustee's Final Report and Applications for Compensation EH     

        Docket 71


        Tentative Ruling:

        8/29/2018

        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: $ 2,606.72 Trustee Expenses: $ 436.57


        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):

        Jose Sebastian Olvera Jr Represented By Nicholas M Wajda

        Joint Debtor(s):

        Angela Joanne Olvera Represented By Nicholas M Wajda

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        11:00 AM

        CONT...


        Jose Sebastian Olvera, Jr and Angela Joanne Olvera


        Chapter 7

        11:00 AM

        6:17-14023


        Yvonne L Sanchez and Oscar Sanchez


        Chapter 7


        #6.00 Motion to Approve Compromise Under Rule 9019 between Larry D. Simons, Chapter 7 trustee and debtors


        EH     


        Docket 40

        Tentative Ruling:

        8/29/18

        BACKGROUND


        On May 12, 2017, Yvonne & Oscar Sanchez ("Debtors") filed a Chapter 7 voluntary petition. Included on Schedule A was certain real property located at 5202 El Sueno St., San Antonio, TX 78233 (the "Property"). Trustee asserts that there is non-exempt equity in the Property


        On July 24, 2018, Trustee filed a motion to approve compromise pursuant to FED. R. BANKR. P. Rule 9019. Trustee proposes to sell the non-exempt equity in the property to Debtor for $10,000.


        DISCUSSION



        FED. R. BANKR. P. Rule 9019 provides that:

        11:00 AM

        CONT...


        Yvonne L Sanchez and Oscar Sanchez


        Chapter 7


        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 the non-exempt equity 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 non-exempt equity in the Property, the Court cannot approve the compromise when only vague and 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.

        11:00 AM

        CONT...


        Yvonne L Sanchez and Oscar Sanchez


        Chapter 7

        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Yvonne L Sanchez Pro Se

        Joint Debtor(s):

        Oscar Sanchez Pro Se

        Movant(s):

        Larry D Simons (TR) Pro Se

        Trustee(s):

        Larry D Simons (TR) Pro Se

        11:00 AM

        6:17-15043


        Sandra Lou Harter and Joseph Harter


        Chapter 7


        #7.00 Motion for Order: (1) Authorizing Sale of Estates Right, Title and Interest in Real Property Free and Clear of Liens; (2) Approving Overbid Procedure; (3) Approving Payment of Real Estate Brokers Commissions; and (4) Finding Purchasers are Good Faith Purchasers


        EH     


        Docket 46

        Tentative Ruling:

        8/29/18

        BACKGROUND


        On June 6, 2017, Sandra Harter ("Debtor") filed a Chapter 7 voluntary petition. On Schedule A, Debtor listed certain secondary real property located at 9628 7th St., Victorville, CA 92392 (the "Property"). On Schedule C, Debtor claimed an exemption in the Property in the amount of $175,000. On January 18, 2018, the Court approved a stipulation between Trustee and Debtor whereby Debtor would carve-out $40,000 of the scheduled exemption for the benefit of the estate. On February 27, 2018, the Court approved Trustee’s application to employ Levene, Neal, Bender, Yoo & Brill L.L.P. as general counsel. On April 23, 2018, the Court approved Trustee’s application to employ Steven Speier as real estate broker.


        On August 8, 2018, Trustee filed a motion for an order: "(1) authorizing sale of estate’s right, title and interest in real property free and clear of liens; (2) approving overbid procedures; (3) approving payment of real estate broker’s commissions; and

    4. finding purchasers are a [sic] good faith purchasers." The proposed sale price is

      $360,000. Trustee proposes to pay $132,000 to secured creditor Quicken Loans ("Creditor"), $135,000 for Debtor’s exemption, and $28,800 for closing costs. The remaining $64,200 will accrue to the bankruptcy estate.

      11:00 AM

      CONT...


      Sandra Lou Harter and Joseph Harter


      Chapter 7


      On August 15, 2018, Creditor filed a conditional non-opposition to the sale motion. Creditor requests that the sale be conditioned on full payment of Creditor’s lien "per a written, current payoff demand." From a review of the contents of the Motion filed, specifically the proposed distribution of sale proceeds, it is the Court’s understanding that Trustee intends to satisfy the concerns of Creditor.


      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 the motion contains minimal evidence of the Property’s proposed marketing, Trustee has also secured a carve-out from Debtor’s exemption and the purchase price is higher than the value of the Property identified on the schedules. Given the fact that the sale appears to be a good faith, arms-length transaction, and the fact that the estate would receive $64,200 for distribution to unsecured creditors, the Court concludes that Trustee has articulated an adequate business reason for the sale.

        11:00 AM

        CONT...


        Sandra Lou Harter and Joseph Harter

      2. Sale Free & Clear of Liens


        Chapter 7


        11 U.S.C. § 363(f) (2010) states:


        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) is applicable. First, Trustee contends that aggregate value of all encumbrances on the property is $132,000, which is exceeded by the purchase price of $360,000.


        Because Trustee has established that § 363(f)(3) is applicable, Trustee has met its burden in securing a sale free and clear of liens.


      3. 14-Day Stay

        11:00 AM

        CONT...


        Sandra Lou Harter and Joseph Harter


        Chapter 7

        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).


      4. Miscellaneous Provisions


The Court has reviewed the remainder of Trustee’s miscellaneous requests. The Court has reviewed the proposed overbidding procedures and finds such procedures to be reasonable. The Court has reviewed the requested Broker compensation of 6% of the sale price (totaling $21,600) and finds such compensation to be reasonable. The Court has reviewed Trustee’s proposed distribution of sale proceeds, and the Court finds that such distribution is reasonable and proper.


Finally, the Court has reviewed the declarations of the purchasers, Oscar and Ana Garcia (the "Garcias"), and finds the declarations sufficient for a determination that the Garcias are good faith purchasers pursuant to 11 U.S.C. § 363 (m).


TENTATIVE RULING



The Court is inclined to GRANT the motion in its entirety. Specifically, the Court is inclined to authorize the sale of the Property free and clear of liens, approve the overbid procedures, approve the Broker’s compensation, determine that the Garcias are good faith purchasers and waive the 14-day stay under Rule 6004(h).


APPEARANCES REQUIRED.


Party Information

11:00 AM

CONT...

Debtor(s):


Sandra Lou Harter and Joseph Harter


Chapter 7

Sandra Lou Harter Represented By Carey C Pickford

Movant(s):

Arturo Cisneros (TR) Represented By Todd A Frealy

Anthony A Friedman

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy

Anthony A Friedman

11:00 AM

6:17-13649


Fernando Fabrigas, Sr. and Estela F. Fabrigas


Chapter 7


#8.00 Chapter 7 Trustee's Motion for Order Compelling Turnover of Real Property of the Estate


EH      


Docket 86


Tentative Ruling:

Party Information

Debtor(s):

Sean Phillip Coy Represented By Caroline S Kim

Defendant(s):

FMJM RWL III Trust 2015-1 Represented By Neeru Jindal

Plaintiff(s):

Deutsche Bank National Trust Represented By

Kristin A Zilberstein

Trustee(s):

Rod Danielson (TR) Pro Se

2:00 PM

6:18-12282


Frank Javier Valderrama


Chapter 7

Adv#: 6:18-01141 Balderas et al v. Valderrama


#26.00 Motion to Dismiss Adversary Proceeding Also #27

EH         


Docket 3

Tentative Ruling:

8/29/18

BACKGROUND


On March 21, 2018, Frank Valderrama ("Debtor") filed a Chapter 7 voluntary petition. On July 2, 2018, Debtor received a discharge.


On June 25, 2018, Elizabeth Balderas & Jose Carrillo (collectively, "Plaintiffs") filed a complaint against Debtor for non-dischargeability pursuant to 11 U.S.C. § 523(a)(2) (A).


On July 17, 2018, Debtor filed a motion to dismiss for failure to state a claim. On August 10, 2018, Plaintiffs filed their opposition.


DISCUSSION

2:00 PM

CONT...


Frank Javier Valderrama

  1. MOTION TO DISMISS STANDARD


    Chapter 7



    In order to avoid dismissal pursuant to Civil Rule 12(b)(6), a complaint must allege sufficient factual matter, which if accepted as true, would "state a claim to relief that is plausible on its face." Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atlantic Corp. v. Twombly, 550 U.S. 544, 570 (2007)). A claim is facially plausible when a court can draw a reasonable inference that the defendant is liable for misconduct. Id. The plaintiff must provide "more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do." Id.


  2. MONEY JUDGMENT IN NON-DISCHARGEABILITY PROCEEDINGS


    The Ninth Circuit has held that a bankruptcy court may enter a monetary judgment on a disputed state law fraud claim in the course of determining that the debt is nondischargeable. Cowen v. Kennedy (In re Kennedy), 108 F.3d 1015 (9th Cir.1997). Shawn Deitz v. Wayne Ford, Patricia Ford (In re Wayne Ford, Patricia Ford), 469

    B.R. 11, 21 (9th Cir. BAP 2012), aff'd, 760 F.3d 1038 (9th Cir. 2014). Nevertheless, in the complaint at issue here, Plaintiffs appear1 to have set forth only one cause of action: non-dischargeability pursuant to 11 U.S.C. § 523(a)(2)(A). 11 U.S.C. § 523(a) alone 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 seek a money judgment, they need to clearly delineate a non-bankruptcy law cause of action supporting that request.2 In order words, Plaintiffs need to identify their theory of a debt which exists under applicable state law. Without that showing, it is impossible to determine the applicable legal analysis.


  3. NON-DISCHARGEABILITY STANDARD


    As a preliminary note, the Court notes that while Plaintiffs’ opposition references § 523(a)(4), that subsection is not raised in the complaint and, therefore, any arguments regarding that subsection will not be addressed.

    2:00 PM

    CONT...


    Frank Javier Valderrama


    Chapter 7


    11 U.S.C. § 523(a)(2)(A) 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 –


    1. for money, property, services, or an extension, renewal, or refinancing of creditor, to the extent obtained by –


      1. false pretenses, a false representation, or actual fraud, other than a statement respecting the debtor’s or an insider’s financial condition;


The elements of a § 523(a)(2)(A) claim are well-established: (a) the debtor made representations; (b) which were known to be false; (c) the representations were made with the intention and purpose of deceiving the creditor; (d) the creditor relied on such representations; (e) the creditor sustained loss and damage as a proximate result of the representations. See, e.g., In re Sabban, 600 F.3d 1219, 1222 (9th Cir. 2010).


As noted by Debtor, FED. R. CIV. P. Rule 9(b) is applicable to a § 523(a)(2)(A) non- dischargeability proceeding. See, e.g., In re Kimmel, 2008 WL 5076380 at *1 (9th Cir. 2008). "In order to properly plead fraud with particularity, the complaint must allege the time, place, and content of the fraudulent representation such that a defendant can prepare an adequate response to the allegations." Id.


The Court agrees with Debtor that the complaint at issue here utterly fails to plead fraud with specificity. The complaint does not, at any point, identify a particular statement at a particular time, in a particular place. Nor is the complaint adequately detailed regarding the contents of the statements made. For example, section 14 of the complaint states: "Debtor intentionally mislead [sic] Plaintiffs by failing to disclose the truth regarding the Project." [Dkt. No. 1, pg. 8, lines 19-20]. This assertion simply does not contain the level of detail contemplated by FED. R. CIV. P. Rule 9(b). This

2:00 PM

CONT...


Frank Javier Valderrama


Chapter 7

detail is all the more important when, as is the case here, Plaintiffs appear to be alleging a contract was formed in January 2007 and that Plaintiffs were still making payments to Debtor in December 2015. Here, the complaint paints a very unclear picture of the material facts.


The Court, on this record, declines to address Debtor’s argument that Plaintiff Elizabeth Balderas lacks standing to bring this claim because the operative complaint requires substantial amendment. The Court also notes that any request for a money judgment must contain a clear articulation of the non-bankruptcy legal basis for the underlying claim.


TENTATIVE RULING



The Court is inclined to GRANT the motion and DISMISS the complaint without prejudice.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Frank Javier Valderrama Represented By Robert G Uriarte

Defendant(s):

Frank Javier Valderrama Represented By Robert G Uriarte

Movant(s):

Frank Javier Valderrama Represented By Robert G Uriarte

2:00 PM

CONT...


Frank Javier Valderrama


Chapter 7

Plaintiff(s):

Elizabeth Balderas Represented By John F Bazan

Jose Carrillo Represented By

John F Bazan

Trustee(s):

Steven M Speier (TR) Pro Se

2:00 PM

6:18-12282


Frank Javier Valderrama


Chapter 7

Adv#: 6:18-01141 Balderas et al v. Valderrama


#27.00 Status Conference RE: [1] Adversary case 6:18-ap-01141. Complaint by Elizabeth Balderas, Jose Carrillo against Frank Javier Valderrama. 523(a)(2), false pretenses, false representation, actual fraud)


Also #26 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Frank Javier Valderrama Represented By Robert G Uriarte

Defendant(s):

Frank Javier Valderrama Represented By Robert G Uriarte

Plaintiff(s):

Elizabeth Balderas Represented By John F Bazan

Jose Carrillo Represented By

John F Bazan

Trustee(s):

Steven M Speier (TR) Pro Se

11:00 AM

6:17-18792


Roman Negrete Manrriquez


Chapter 13

Adv#: 6:18-01093 Negrete Manrriquez v. BEAR STEARNS RESIDENTIAL MORTGAGE


#1.00 CONT Status Conference Re: Complaint by Roman Negrete Manrriquez against BEAR STEARNS RESIDENTIAL MORTGAGE CORPORATION, its assignees

and/or successors, JP Morgan Chase Bank, SPS Select Portfolio Servicing, Inc.. (Fee Not Required). (Attachments: # 1 COMPLAINT - EXHIBIT 1 # 2 COMPLAINT - EXHIBIT 2 (part 1) # 3 COMPLAINT - EXHIBIT 2 (part 2) # 4 COMPLAINT - EXHIBIT 2 (part 3) # 5 COMPLAINT - EXHIBIT 3) Nature of Suit:

72 - Injunctive relief - other, 91 - Declaratory judgment From: 6/28/18

EH     


Docket 1

*** VACATED *** REASON: ADVERSARY DISMISSED 7/3/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Roman Negrete Manrriquez Represented By Patricia A Mireles

Defendant(s):

BEAR STEARNS RESIDENTIAL Pro Se

JP Morgan Chase Bank Pro Se

SPS Select Portfolio Servicing, Inc. Represented By

Nancy L Lee

Plaintiff(s):

Roman Negrete Manrriquez Represented By Patricia A Mireles Timothy D Murphy

11:00 AM

CONT...

Trustee(s):


Roman Negrete Manrriquez


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12949


Lenton Hutton


Chapter 13

Adv#: 6:18-01153 Hutton v. WELLS FARGO BANK, N.A. et al


#2.00 Motion to Dismiss Adversary Complaint Also #3

EH     


Docket 6

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/22/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lenton Hutton Represented By Christopher Hewitt Patricia Rodriguez

Defendant(s):

WELLS FARGO BANK, N.A. Represented By

Lynette Gridiron-Winston

Clear Recon Corp. Pro Se

DOES 1 through 10, inclusive Pro Se

Movant(s):

WELLS FARGO BANK, N.A. Represented By

Lynette Gridiron-Winston

Plaintiff(s):

Lenton T. Hutton Represented By Patricia Rodriguez

11:00 AM

CONT...

Trustee(s):


Lenton Hutton


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12949


Lenton Hutton


Chapter 13

Adv#: 6:18-01153 Hutton v. WELLS FARGO BANK, N.A. et al


#3.00 Status Conference RE: [1] Adversary case 6:18-ap-01153. Notice of Removal by Wells Fargo Bank, N.A. by Lenton T. Hutton. Lynette)


Also #2 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lenton Hutton Represented By Christopher Hewitt Patricia Rodriguez

Defendant(s):

WELLS FARGO BANK, N.A. Represented By

Lynette Gridiron-Winston

Clear Recon Corp. Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Lenton T. Hutton Represented By Patricia Rodriguez

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-12149


Irma Dalia Cantu


Chapter 13


#4.00 CONT Motion to vacate dismissal From: 8/23/18

Also #5 EH     

Docket 63

Tentative Ruling:

8/23/18

BACKGROUND


On March 18, 2017, Irma Cantu ("Debtor") filed a Chapter 13 voluntary petition. On June 15, 2018, Debtor’s Chapter 13 plan was confirmed.


Three days later, Trustee filed a motion to dismiss for failure to submit tax returns or refunds. Debtor did not file an opposition to the motion. After no appearance was made on behalf of Debtor at the motion to dismiss, the case was dismissed on July 25, 2018.


The day before the case was formally dismissed, Debtor filed a motion to vacate a dismissal order which did not yet exist. On July 25, 2018, Trustee filed comments indicating conditional approval of the motion.

11:00 AM

CONT...


Irma Dalia Cantu


Chapter 13

DISCUSSION



Debtor relies on FED. R. CIV. P. Rule 60(b)(1), incorporated into bankruptcy proceedings by FED. R. BANKR. P. Rule 9024, which allows for relief from an order based on "mistake, inadvertence, surprise, or excusable neglect."


The legal basis for Debtor’s assertion that the dismissal order should be vacated is that Debtor’s counsel inadvertently did not appear at the hearing due to an office error. It is well established, however, that "an attorney’s ignorance and carelessness does not provide grounds for Rule 60(b) relief." In re Mercado, 144 B.R. 879, 886 (Bankr.

C.D. Cal. 1992) (citing Bershad v. McDonough, 469 F.2d 1333, 1337 (7th Cir. 1972). And the mere assertion that counsel did not fulfill its duties, but that such carelessness was inadvertent, is clearly inadequate to support Rule 60(b) relief. See, e.g., In re ACME Motors, Inc., 125 B.R. 702, 703 (Bankr. D.R.I. 1991).


"Rule 60(b) relief is extraordinary." Id. Yet, in this court, a request for relief from a Chapter 13 dismissal order has become ordinary. On occasion, the requests are legally sound. Here, however, the evidence provided simply indicates that Debtor’s counsel did not attend the hearing for reasons that are unclear or unstated.


The Seventh Circuit has stated that:


  1. he clients are principals, the attorney is an agent, and under the law of agency the principal is bound by his chosen agent’s deeds. The rule is that all of the attorney’s misconduct (except in the cases where the act is outside the scope of employment or in cases of excusable neglect) becomes the problem of the client. A lawyer who inexcusably neglects his client’s obligations does not present exceptional circumstances.

11:00 AM

CONT...


Irma Dalia Cantu


Chapter 13


Bakery Mach. & Fabrication, Inc. v. Traditional Baking, Inc., 570 F.3d 845, 848 (7th Cir. 2009). "Although attorney carelessness can [in certain circumstances] constitute ‘excusable neglect’ under Rule 60(b)(1), attorney inattentiveness to litigation is not excusable, no matter what the resulting consequences the attorney’s somnolent behavior may have on a litigant." Easley v. Kirmsee, 382 F.3d 693, 698 (7th Cir. 2004) (collecting cases).


TENTATIVE RULING



The Court is inclined to GRANT the motion conditioned on compliance with the Trustee’s conditions.


APPEARANCES REQUIRED.



Party Information

Debtor(s):

Irma Dalia Cantu Represented By Leonard J Cravens

Movant(s):

Irma Dalia Cantu Represented By Leonard J Cravens Leonard J Cravens

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-12149


Irma Dalia Cantu


Chapter 13


#5.00 Debtor's Motion for Order Disallowing Claim no 1-1 filed by Ocwen Loan Servicing, LLC


From: 6/4/18 Also #4

EH     


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Irma Dalia Cantu Represented By Leonard J Cravens

Movant(s):

Irma Dalia Cantu Represented By Leonard J Cravens Leonard J Cravens

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-16699


Cindy Louise Lawson


Chapter 13


#6.00 Motion to vacate dismissal EH     

Docket 50

Tentative Ruling:


TENTATIVE RULING


The Debtor filed her case on August 10, 2017. The Debtor’s chapter 13 plan was confirmed on September 21, 2017. The Debtor became delinquent on her payments and a motion to dismiss was filed by the Trustee on June 19, 2018. Subsequently, the Debtor filed a Motion to Modify Plan on June 22, 2018. The Trustee filed comments recommending approval of the Motion.


The hearing on the Trustee’s Motion to Dismiss was continued for the Debtor to lodge an order and finalize the Motion to Modify. The Debtor asserts that an order on the Motion was lodged on July 26, 2018. No order was entered on the docket. The Debtor and her counsel failed to appear at the continued hearing on the Trustee’s Motion to Dismiss.


Based on the failure to lodge an order on the MMP and the failure to appear at the continued hearing, the Court dismissed the case.


The Debtor now seeks an order vacating the dismissal. In support the Debtor has provided a copy of the confirmation received on lodgment of the order and requests that the dismissal be vacated as resulting from a clerical error.


The Trustee responds that the Debtor has proffered no excuse for the nonappearance

11:00 AM

CONT...


Cindy Louise Lawson


Chapter 13

at the continued hearing on the Motion to Dismiss.


The docket reflects that the Debtor failed to comply with LBR 9013-1(o)(3) which requires the filing of a declaration of service and non-opposition for matter set on negative notice (such as the Debtor’s MMP). The Court’s internal records further reflect that the Court rejected the Debtor’s lodged order on 7/26/2018 at 11:19 a.m. An email notification of unused order was sent to the Debtor’s counsel at the CM/ECF email, rebecca@saunderslawoffice.com.


Notwithstanding these facts, the Court is inclined to GRANT the Motion provided that the Debtor can comply with the Trustee’s conditions. Additionally, as the record demonstrates that the case was dismissed as a result of counsel’s negligence, Debtor’s counsel shall not receive fees for the Motion to Vacate.


APPEARANCES REQUIRED.



Party Information

Debtor(s):

Cindy Louise Lawson Represented By Gary S Saunders

Movant(s):

Cindy Louise Lawson Represented By Gary S Saunders Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-18762


Robin M. Lee and Catherine Y Christ


Chapter 13


#7.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


EH      


Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

8/1/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robin M. Lee Represented By

Sundee M Teeple

Joint Debtor(s):

Catherine Y Christ Represented By Sundee M Teeple

Movant(s):

Robin M. Lee Represented By

Sundee M Teeple Sundee M Teeple Sundee M Teeple

Catherine Y Christ Represented By Sundee M Teeple Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:13-20227


James Robert Kinney and Stephanie Mae Kinney


Chapter 13


#8.00 CONT Motion of U.S. Trustee for the Entry of an Order Requiring Nationstar Mortgage LLC to Provide an Escrow Account Reconciliation Statement & Related Relief


From: 6/28/18 EH     

Docket 113

*** VACATED *** REASON: CONTINUED TO 11/8/18 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

James Robert Kinney Represented By John F Brady Lisa H Robinson

Joint Debtor(s):

Stephanie Mae Kinney Represented By John F Brady Lisa H Robinson

Movant(s):

United States Trustee (RS) Represented By Everett L Green

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-10189


Belen L. Rubio


Chapter 13


#9.00 Motion RE: Objection to Claim Number 8-1 filed by LVNV Funding, LLC EH      

Docket 47

Tentative Ruling:

08/30/18


BACKGROUND:


On January 10, 2018 ("Petition Date"), Belen Rubio ("Debtor") filed for chapter 13 relief. On July 30, 2018, Debtor filed Objection to Claim # 8 (the "Objection") of LVNV Funding, LLC ("Claimant"). Service was proper and no opposition or response has been filed.


OBJECTION:


Debtor’s sole objection is that LVNV has not demonstrated sufficient evidence of its standing to seek payment on the 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). 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

11:00 AM

CONT...


Belen L. Rubio


Chapter 13

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 asserts that LVNV’s claim must fail because there is insufficient evidence of the original assignment from WebBank to Prosper Marketplace Inc., and subsequently to LVNV. Here, the Debtor’s schedules provide evidence in support of Prosper’s claim because the Debtor’s listed Prosper in their Schedules and the date the account was opened corroborates the facts in the filed Proof of Claim. Based on these facts, the Debtor’s Objection fails to negate the allegation of the Claim that WebBank transferred the claim to Prosper. As to the transfer from Prosper to LVNV, the Claim provides documentation signed under penalty of perjury that Prosper transferred its Claim to LVNV.


TENTATIVE RULING

For the foregoing reasons, the Court is inclined to OVERRULE the Debtor’s

11:00 AM

CONT...


Belen L. Rubio


Chapter 13

Objection.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Belen L. Rubio Represented By Christopher J Langley

Movant(s):

Belen L. Rubio Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-11327


Latoya Joy Armstrong


Chapter 7


#10.00 Order to show cause why John Alarcon should not be held in contempt of court pursuant to 11 U.S.C. §105 and F.R.B.P. 9020


EH     


Docket 20


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Latoya Joy Armstrong Pro Se

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:18-12236


Michael Anthony Rivera


Chapter 13


#11.00 CONT Confirmation of Chapter 13 Plan From: 5/24/18, 6/28/18, 7/19/18, 8/2/18 EH     

Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Anthony Rivera Represented By Michael A Rivera

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:14-15520


Jeremiah Johnson Nellis


Chapter 13


#12.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


EH     


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeremiah Johnson Nellis Represented By Carey C Pickford

Movant(s):

Rod Danielson (TR) Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-17859


Juan Aguilera


Chapter 13


#13.00 Motion to vacate dismissal EH     

Docket 73


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Aguilera Represented By A Mina Tran

Movant(s):

Juan Aguilera Represented By A Mina Tran

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12986


James Owen Hall, Jr and Jodie Beryl Hall


Chapter 13


#14.00 Motion to Disallow Claims number 14 EH     

Docket 31

Tentative Ruling:

08/30/18


BACKGROUND:


On April 11, 2018 ("Petition Date"), James and Jodie Hall (collectively, the "Debtors") filed their petition for chapter 13 bankruptcy.


On July 13, 2018 the Debtors filed an Objection to Claim No. 14 (the "Objection") of LVNV Funding, LLC ("Claimant"). Service was proper and no opposition has been filed.


OBJECTION:


The Debtors object to the claim on the grounds that it is barred by the applicable statute of limitations.


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

11:00 AM

CONT...


James Owen Hall, Jr and Jodie Beryl Hall


Chapter 13

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.

App. 2004).

11:00 AM

CONT...


James Owen Hall, Jr and Jodie Beryl Hall


Chapter 13

Here, the Debtors assert that Claimant’s documentation indicates a last transaction between the Debtor and original creditor took place on February 15, 2018, and that the Claimant charged off the account on October 31, 2008. Based on these facts, the Debtors have established that over four years have already lapsed since the last item in the account. Thus, the burden to show the validity of Claim No. 14 must shift to Claimant. Claimant, however, 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 #14 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 Owen Hall Jr Represented By Dana Travis

Joint Debtor(s):

Jodie Beryl Hall Represented By Dana Travis

Movant(s):

James Owen Hall Jr Represented By Dana Travis Dana Travis

Jodie Beryl Hall Represented By Dana Travis

11:00 AM

CONT...

Trustee(s):


James Owen Hall, Jr and Jodie Beryl Hall


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13327


Ridge B. M. Robert


Chapter 7


#15.00 CONT Motion for Setting Property Value From: 8/2/18

Also #16 EH     

Docket 48

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 8/28/18

Tentative Ruling:

08/02/18


BACKGROUND


On April 20, 2018, Ridge Robert ("Debtor") filed his petition for chapter 13 relief. Among the assets of the estate is a 2013 Toyota Camry (the "Camry"). On July 3, 2018, the Debtor filed his Motion to Value the Camry ("Motion"). No opposition has been filed.


DISCUSSION


One of the benefits of filing a Chapter 13 bankruptcy is that under § 506(a) the debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).


The Debtor asserts that the Camry’s value, and thus its secured portion, should be determined to be $6,600, with an unsecured deficiency claim for $2,366. In support the Debtor has attached a copy of the Kelly Blue Book. However, the copy of the Kelly Blue Book printout attached to the Motion does not indicate pertinent facts of the Camry such as the make and model of the vehicle necessary to corroborate the

11:00 AM

CONT...


Ridge B. M. Robert


Chapter 7

Debtor’s assertion of value.


Finally, as to service, Wells Fargo was not properly served via FRBP 7004 to the attention of an officer and was also not served at the PO Box requested for bankruptcy-related notices on its proof of claim.


TENTATIVE RULING

The Court is inclined to CONTINUE the Motion for a hearing on August 30, 2018, at 11:00 a.m. for Debtor to provide supplemental documentation to corroborate the assertion of value as set forth above and for the Debtor to re-serve the Motion and supplemental documentation on Wells Fargo as indicated above. The deadline to file and serve the supplemental documents is August 9, 2018.


APPEARANCES WAIVED. Movant to file and serve notice of the continuance, a copy of the Motion, and supplemental documentation per the Court’s instructions.


Party Information

Debtor(s):

Ridge B. M. Robert Represented By Gene Koon

Movant(s):

Ridge B. M. Robert Represented By Gene Koon

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:18-13327


Ridge B. M. Robert


Chapter 7


#16.00 CONT Confirmation of Chapter 13 Plan From: 6/14/18, 6/28/18, 8/2/18

Also #15 EH     

Docket 0

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 8/28/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ridge B. M. Robert Represented By Gene Koon

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:18-16237


Miguel Santa Maria and Lilia Maldonado


Chapter 13


#17.00 Motion to Avoid Junior Lien with SRP 2013-9 Funding Trust c/o SN Servicing Corporation


EH     


Docket 14


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Miguel Santa Maria Represented By Todd L Turoci

Joint Debtor(s):

Lilia Maldonado Represented By Todd L Turoci

Movant(s):

Miguel Santa Maria Represented By Todd L Turoci

Lilia Maldonado Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15098


Fatana Aziz


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/29/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fatana Aziz Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15108


Antoine Hossein Babai


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Antoine Hossein Babai Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15111


Henry M Gutierrez and Mitzy D Gutierrez


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Henry M Gutierrez Represented By Luke Jackson Nima S Vokshori

Joint Debtor(s):

Mitzy D Gutierrez Represented By Luke Jackson Nima S Vokshori

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15123


Anthony Lamar Riley and Shannon Marie Riley


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anthony Lamar Riley Represented By Dana Travis

Joint Debtor(s):

Shannon Marie Riley Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15128


Philip Salazar


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Philip Salazar Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15129


Victoria A Idzardi


Chapter 7


#23.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 7/26/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Victoria A Idzardi Represented By Paul Y Lee

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:18-15131


Arcy B Gonzales and Margarita B Gonzales


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Arcy B Gonzales Represented By Laleh Ensafi

Joint Debtor(s):

Margarita B Gonzales Represented By Laleh Ensafi

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15192


Everett T Cain


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Everett T Cain Represented By April E Roberts

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15208


Marnie Deanne Barnhart


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marnie Deanne Barnhart Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15220


Peter Ruiz


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Peter Ruiz Represented By

Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15236


David Meisland


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Meisland Represented By Luke Jackson Nima S Vokshori

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15239


Amanda E Curry and Matthew L Curry


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Amanda E Curry Represented By Andy C Warshaw

Joint Debtor(s):

Matthew L Curry Represented By Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15249


Gregory W. Thomas


Chapter 7


#30.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 7/30/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gregory W. Thomas Represented By

James D. Hornbuckle

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:18-15259


Jun Li


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/10/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jun Li Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15284


Adonis Francisco


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/21/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Adonis Francisco Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15297


Michelle Bogdis


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michelle Bogdis Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15322


Alexander Joo


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/13/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alexander Joo Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15339


Louis E Thomas


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/13/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Louis E Thomas Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15340


Sussan Onyeyiriuche


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sussan Onyeyiriuche Represented By Joel M Feinstein

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15343


Jennifer Isabella Solares


Chapter 13


#37.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jennifer Isabella Solares Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15365


Bessie Johnson Desroches


Chapter 13


#38.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/16/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Bessie Johnson Desroches Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15391


John Macias


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John Macias Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15394


Rosalinda Angelita Miranda


Chapter 13


#40.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/16/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rosalinda Angelita Miranda Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15400


Ramiro Marquez


Chapter 13


#41.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/16/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ramiro Marquez Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15403


Lisa Conway


Chapter 13


#42.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/5/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lisa Conway Represented By

Douglas E Klein

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15446


Gilberto Oliden and Irma Maria Oliden


Chapter 13


#43.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gilberto Oliden Represented By Lauren M Foley

Joint Debtor(s):

Irma Maria Oliden Represented By Lauren M Foley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15459


Victor H Saravia and Deborah A Saravia


Chapter 13


#44.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Victor H Saravia Represented By Julie J Villalobos

Joint Debtor(s):

Deborah A Saravia Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15489


Erika Ramirez


Chapter 13


#45.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/16/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Erika Ramirez Represented By Keith Q Nguyen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15506


Manuel Geronimo Rodriguez


Chapter 13


#46.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/17/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Manuel Geronimo Rodriguez Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15541


Alejandro Guillen and Karla Guillen


Chapter 13


#47.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alejandro Guillen Represented By Neil R Hedtke

Joint Debtor(s):

Karla Guillen Represented By Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15026


Joe R Garcia


Chapter 13


#48.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joe R Garcia Represented By

Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:12-35447


Fernando Rodriguez and Gabriela Rodriguez


Chapter 13


#49.00 Trustee's Motion to Dismiss Case EH     

Docket 282


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Fernando Rodriguez Represented By Tamar Terzian

Joint Debtor(s):

Gabriela Rodriguez Represented By Tamar Terzian

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-17491


Rosalie Estella Crouch


Chapter 13


#50.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 91


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rosalie Estella Crouch Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-23150


Vivian Munson


Chapter 13


#51.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

Docket 225


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-16972


Joe Martinez, Jr. and Sandra Lynette Martinez


Chapter 13


#52.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 59

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joe Martinez Jr. Represented By David Lozano

Joint Debtor(s):

Sandra Lynette Martinez Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-22294


Jonathan William Nicastro


Chapter 13


#53.00 Trustee's Motion to Dismiss Case EH     

Docket 125


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jonathan William Nicastro Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-11780


Laurie L Burns


Chapter 13


#54.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 91


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Laurie L Burns Represented By Javier H Castillo

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-11873


Juan Figueroa and Nancy Figueroa


Chapter 13


#55.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Figueroa Represented By

Inez Tinoco-Vaca

Joint Debtor(s):

Nancy Figueroa Represented By

Inez Tinoco-Vaca

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-13729


Bradly Scott Aduddell


Chapter 13


#56.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

Docket 78


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bradly Scott Aduddell Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-13872


Kimberly Ann Bowen


Chapter 13


#57.00 Trustee's Motion to Dismiss Case EH     

Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kimberly Ann Bowen Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-14476


Juan Rene Fullen, Jr.


Chapter 13


#58.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 64

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

8/1/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Juan Rene Fullen Jr. Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-16263


Tanyua A Gates-Holmes


Chapter 13


#59.00 CONT Trustee's Motion to Dismiss Case From: 8/2/18

EH     


Docket 113


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tanyua A Gates-Holmes Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-18430


Isaias Melo and Rosa Melo


Chapter 13


#60.00 Trustee's Motion to Dismiss Case EH     

Docket 66


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 Danielson (TR) Pro Se

11:01 AM

6:16-19890


Rick Gaeta Carreon


Chapter 13


#61.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 88

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/16/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rick Gaeta Carreon Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-21234


Frank A Horzen and Barbara A Horzen


Chapter 13


#62.00 Trustee's Motion to Dismiss Case EH     

Docket 93


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

11:01 AM

6:17-10414


Felipe Morales


Chapter 13


#63.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Felipe Morales Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-13063


Ethel N Odimegwu


Chapter 13


#64.00 Trustee's Motion to Dismiss Case EH      

Docket 100


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ethel N Odimegwu Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-13809


Jose R. Castaneda and Miriam L Castaneda


Chapter 13


#65.00 Trustee's Motion to Dismiss Case EH     

Docket 66


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose R. Castaneda Represented By Michael Smith Sundee M Teeple Craig K Streed

Joint Debtor(s):

Miriam L Castaneda Represented By Michael Smith Sundee M Teeple Craig K Streed

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-13982


Clarice Morris


Chapter 13


#66.00 Trustee's Motion to Dismiss Case Also #67

EH     


Docket 61


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Clarice Morris Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-13982


Clarice Morris


Chapter 13


#67.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

Also #66 EH     

Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Clarice Morris Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-14075


Stephanie Lobato


Chapter 13


#68.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 23

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/31/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Stephanie Lobato Represented By William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-14790


Ernesto Ayon Lopez and Dolores Millan Sanchez


Chapter 13


#69.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 42

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/31/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ernesto Ayon Lopez Represented By

James Geoffrey Beirne

Joint Debtor(s):

Dolores Millan Sanchez Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-15475


Shane Morgan


Chapter 7


#70.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 27

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 8/29/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Shane Morgan Represented By Christopher Hewitt

Trustee(s):

Charles W Daff (TR) Pro Se

11:01 AM

6:17-15604


Mandy Catron


Chapter 13


#71.00 Trustee's Motion to Dismiss Case EH      

Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mandy Catron Represented By Stephen S Smyth William J Smyth

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-17209


Violeta Perola


Chapter 13


#72.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 22


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Violeta Perola Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-17402


Thomas Lee Abercrombie and Rebecca Anne Abercrombie


Chapter 13


#73.00 Trustee's Motion to Dismiss Case re delinquency EH     

Docket 35


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 Danielson (TR) Pro Se

11:01 AM

6:17-17418


Deborah Thomas


Chapter 13


#74.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Deborah Thomas Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18232


Maria Leticia Estrada


Chapter 13


#75.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 25


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria Leticia Estrada Represented By Raymond Perez

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18366


Kisha Eugena Stegall-Hill


Chapter 13


#76.00 CONT Trustee's Motion to Dismiss Case From: 8/23/18

EH         


Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kisha Eugena Stegall-Hill Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18482


Roberto Garcia Garcia and Maria Martha Garcia


Chapter 13


#77.00 Trustee's Motion to Dismiss Case EH      

Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Roberto Garcia Garcia Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Maria Martha Garcia Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-19132


Juan A Martinez


Chapter 13


#78.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan A Martinez Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-19589


Rodrigo Fernando Ramirez Guinea


Chapter 13


#79.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rodrigo Fernando Ramirez Guinea Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-20177


Randal Scott Oakley and Christine Ann Oakley


Chapter 13


#80.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Randal Scott Oakley Represented By Halli B Heston

Joint Debtor(s):

Christine Ann Oakley Represented By Halli B Heston

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10209


Ertun Reshat and Hale Reshat


Chapter 13


#81.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ertun Reshat Represented By

April E Roberts

Joint Debtor(s):

Hale Reshat Represented By

April E Roberts

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10414


Leonel Villa and Lucila Pineda


Chapter 13


#82.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 45


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 Danielson (TR) Pro Se

11:01 AM

6:18-10732


Calvin S. Winn and Diana M. Winn


Chapter 13


#83.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Calvin S. Winn Represented By Christopher J Langley

Joint Debtor(s):

Diana M. Winn Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11890


Rogelio Ramos and Maria Escobar


Chapter 13


#84.00 Trustee's Motion to Dismiss Case EH      

Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rogelio Ramos Represented By Rebecca Tomilowitz

Joint Debtor(s):

Maria Escobar Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-13015


Jason Allen Colleasure and Julia Ann Colleasure


Chapter 13


#85.00 Trustee's Motion to Dismiss Case EH     

Docket 21

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/29/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jason Allen Colleasure Represented By Dana Travis

Joint Debtor(s):

Julia Ann Colleasure Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se


Friday, August 31, 2018

Hearing Room

303


10:00 AM

6:14-16994


Yolanda Llamas


Chapter 13


#1.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1345 West F Street, Ontario, CA 91762


MOVANT: WELLS FARGO BANK


From: 6/26/18 EH     

Docket 38

*** VACATED *** REASON: ADVANCED HEARING TO 8/1/18 AT 11:00 A.M.

Party Information

Debtor(s):

Yolanda Llamas Represented By Rebecca Tomilowitz

Movant(s):

Wells Fargo Bank, N.A. Represented By Jamie D Hanawalt

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:14-18977

Greenwood T. May and Judy G. May

Chapter 13


#1.00 Motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 168 Amber Way Perris, CA 92571


MOVANT: US BANK NATIONAL ASSOCIATION


EH        


Docket 94


Tentative Ruling:

9/4/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. GRANT request under ¶¶ 2, 3, and 12.


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

Party Information

Debtor(s):

Greenwood T. May Represented By Michael Smith Sundee M Teeple

Joint Debtor(s):

Judy G. May Represented By

Michael Smith Sundee M Teeple

Movant(s):

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

10:00 AM

CONT...


Trustee(s):


Greenwood T. May and Judy G. May

Kristin A Zilberstein Merdaud Jafarnia Nancy L Lee


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-19787


Gloria Hayslet


Chapter 13


#2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Nissan Versa Note


MOVANT: QUANTUM3 GROUP LLC


EH     


Docket 53


Tentative Ruling:

9/4/2018


Service is Proper Opposition: None

Parties to apprise Court of status of adequate protection discussions. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Gloria Hayslet Represented By Nancy Korompis

Movant(s):

Quantum3 Group LLC as agent for Represented By

Austin P Nagel

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-20659


Coralia Beltran Rivas


Chapter 13


#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Toyota Corolla


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


EH     


Docket 38


Tentative Ruling:

9/4/2018


Service is Proper Opposition: None


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

GRANT waiver of Rule 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):

Coralia Beltran Rivas Represented By Stephen L Burton

Movant(s):

Toyota Motor Credit Corporation Represented By

Austin P Nagel

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-12485


Robert Thomas Gonzales


Chapter 7


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 24295 Brodiaea Avenue, Moreno Valley, CA 92553


MOVANT: WILMINGTON TRUST NA


EH     


Docket 37


Tentative Ruling:

9/4/2018


Service is Proper Opposition: None


Debtor had a previous bankruptcy filing dismissed on July 3, 2017. The instant case was filed on March 27, 2018. Therefore, by operation of 11 U.S.C. § 362(c)(3)(A), the automatic stay in the instant case expired on April 26, 2018. Therefore, the Court is inclined to CONFIRM that the automatic stay is not in effect and DENY the remaining requests for relief which are not in rem requests as moot.


The Court is to GRANT relief from the automatic stay pursuant to 11 U.S.C. § 362(d)

(4) based on multiple bankruptcy filings affecting the property. Specifically, the Court notes that Debtor filed five skeletal bankruptcy petitions since 2010 which were all summarily dismissed. The Court is inclined to GRANT the request under ¶ 9 upon recording of a copy of this order or giving appropriate notice of its entry in compliance with applicable nonbankruptcy law.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Robert Thomas Gonzales Represented By Brad Weil

10:00 AM

CONT...

Movant(s):


Robert Thomas Gonzales


Chapter 7

WILMINGTON TRUST, NA, Represented By Jamie D Hanawalt

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:18-12567


Jaelyn Roylene Young


Chapter 13


#5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1156 Sheila Court, Upland, CA 91784


MOVANT: HSBC BANK USA NATIONAL ASSOCIATION


EH     


Docket 43


Tentative Ruling:

9/4/2018


Service is Proper Opposition: Yes

Parties to apprise Court of status of adequate protection discussions. 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 Danielson (TR) Pro Se

10:00 AM

6:18-12782


Justa Nelida Guzman


Chapter 13


#6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3527 N. Bronson St. San Bernardino, California 92407


MOVANT: THE BANK OF NEW YORK MELLON


EH     


Docket 27

*** VACATED *** REASON: CONTINUED TO 10/2/18 AT 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Justa Nelida Guzman Represented By Lionel E Giron

Movant(s):

The Bank of New York Mellon, et al Represented By

S Renee Sawyer Blume

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14283


Jennifer A. Lawton


Chapter 7


#7.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 32081, Rosemary St, Winchester, CA 92596


MOVANT: PENNYMAC LOAN SERVICES LLC


From: 8/21/18 EH     

Docket 24


Tentative Ruling:

8/21/2018


Service is Proper Opposition: Yes


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jennifer A. Lawton Represented By Steven E Cowen

Movant(s):

PennyMac Loan Services, LLC Represented By Kelsey X Luu Jamie D Hanawalt

Trustee(s):

Charles W Daff (TR) Pro Se

10:00 AM

6:18-15098


Fatana Aziz


Chapter 13


#8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 10340 Zion Dr, Fairfax, VA 22032


MOVANT: WELLS FARGO BANK N.A.


CASE DISMISSED 8/29/18


EH     


Docket 15


Tentative Ruling:

9/4/2018


Service is Proper Opposition: None


Due to Debtor’s previous bankruptcy filing (case no. 17-17927), pursuant to 11

U.S.C. § 362(c)(3)(A) the automatic stay in the instant case expired on July 12, 2018. Therefore, the Court is inclined to GRANT the request under ¶ 3, conforming that the automatic stay is not in effect. The Court is inclined to GRANT waiver of the Rule 4001(a) stay and GRANT relief from the § 1301(a) stay. Based on the fact that the automatic stay is no longer in effect, both because of the operation of § 362(c)(3)(A) and because the case was dismissed on August 29, 2018, the Court is inclined to DENY as moot all remaining requests for relief which are not in rem requests.


The Court is inclined to GRANT relief from the automatic stay pursuant to 11 U.S.C.

§ 362(d)(4) based on multiple recent skeletal filings affecting the property. GRANT request for relief under ¶ 10. DENY requests for relief under ¶¶ 8 and 11 for lack of cause shown.


APPEARANCES REQUIRED.

Party Information

10:00 AM

CONT...

Debtor(s):


Fatana Aziz


Chapter 13

Fatana Aziz Pro Se

Movant(s):

Wells Fargo Bank, N.A. Represented By Nancy L Lee

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-15334


David Leo Carroll and Lisa Kay Carroll


Chapter 7


#9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Toyota Camry


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


EH     


Docket 10


Tentative Ruling:

9/4/2018


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 Rule 4001(a)(3) stay. GRANT request under ¶ 2. APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or written oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

David Leo Carroll Represented By Todd L Turoci

Joint Debtor(s):

Lisa Kay Carroll Represented By Todd L Turoci

Movant(s):

Toyota Motor Credit Corporation Represented By

Austin P Nagel

10:00 AM

CONT...

Trustee(s):


David Leo Carroll and Lisa Kay Carroll


Chapter 7

John P Pringle (TR) Pro Se

10:00 AM

6:18-15583


Shannon Martha Wisniewski


Chapter 7


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Ford Fusion, VIN 3FA6P0H71GR329121


MOVANT: SANTANDER CONSUMER USA INC


EH     


Docket 9


Tentative Ruling:

9/4/2018


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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Shannon Martha Wisniewski Represented By Daniel King

Movant(s):

Santander Consumer USA Inc. Represented By Sheryl K Ith

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:18-16328


Guillermo Villalpando


Chapter 7


#11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 HONDA ACCORD, VIN: 1HGC R2F5 0FA0 91678


MOVANT: AMERICAN HONDA FINANCE CORPORATION


EH     


Docket 8


Tentative Ruling:

9/4/2018


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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Guillermo Villalpando Represented By Francis Guilardi

Movant(s):

AMERICAN HONDA FINANCE Represented By

Vincent V Frounjian

Trustee(s):

Robert Whitmore (TR) Pro Se

10:00 AM

6:18-16356


Kenneth Ronald Wolf and Carol Janet Wolf


Chapter 7


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Wildcat 5th Wheel Travel Trailer


MOVANT: BANK OF THE WEST


EH     


Docket 8


Tentative Ruling:

9/4/2018


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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Kenneth Ronald Wolf Represented By Dana Travis

Joint Debtor(s):

Carol Janet Wolf Represented By Dana Travis

Movant(s):

BANK OF THE WEST Represented By

10:00 AM

CONT...


Trustee(s):


Kenneth Ronald Wolf and Carol Janet Wolf

Mary Ellmann Tang


Chapter 7

Howard B Grobstein (TR) Pro Se

10:00 AM

6:18-16662


Mark H Chappell


Chapter 13


#13.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14713 Valleyheart Drive, Sherman Oaks, CA 91403


MOVANT: AKSELROD BYPASS TRUST, ALEX AKSELROD, TRUSTEE


CASE DISMISSED 8/27/18


EH        


Docket 11


Tentative Ruling:

9/4/2018


Service is Proper Opposition: None


Because this case was dismissed on August 27, 2018, the Court is inclined to DENY as moot all requests for relief which are not in rem requests.


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)

  1. based on an unauthorized transfer of a partial interest in property around the petition date, and based on the fact that this was a skeletal bankruptcy filing. GRANT relief from Rule 4001(a) stay.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Mark H Chappell Pro Se

    Movant(s):

    Akselrod Bypass Trust, Alex Represented By Yevgeniya Lisitsa

    10:00 AM

    CONT...

    Trustee(s):


    Mark H Chappell


    Chapter 13

    Rod Danielson (TR) Pro Se

    2:00 PM

    6:18-10939


    Vance Zachary Johnson


    Chapter 7

    Adv#: 6:18-01105 Johnson v. Goe & Forsythe, LLP et al


    #14.00 Motion To Dismiss Amended Complaint Against Chapter 7 Trustee EH     

    Docket 14

    *** VACATED *** REASON: CONTINUED TO 10/30/18 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Vance Zachary Johnson Represented By Robert P Goe

    Defendant(s):

    Goe & Forsythe, LLP Pro Se

    Todd A Frealy, Chapter 7 Trustee Represented By

    Monica Y Kim

    Movant(s):

    Todd A Frealy, Chapter 7 Trustee Represented By

    Monica Y Kim

    Todd A Frealy, Chapter 7 Trustee Represented By

    Monica Y Kim

    Plaintiff(s):

    Joana Johnson Represented By Scott Talkov

    Trustee(s):

    Todd A. Frealy (TR) Represented By Monica Y Kim

    2:00 PM

    CONT...


    Vance Zachary Johnson


    Chapter 7

    2:00 PM

    6:18-11806


    Rick's Patio Inc


    Chapter 11


    #15.00 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents)


    Also #16 EH     

    Docket 49

    Tentative Ruling:

    9/4/2018

    BACKGROUND


    On March 7, 2018, Rick’s Patio Inc. ("Debtor") filed a Chapter 11 voluntary petition. On May 5, 2018, the Court approved the application to employ Rosenstein & Associates as counsel.


    At the original case management conference on April 24, 2018, the Court adopted the proposed deadline of July 30, 2018, for the filing of a disclosure statement and plan of reorganization. The case management conference was continued to July 31, 2018, the first date after the proposed deadlines. Debtor did not comply with the deadlines, and did not file the scheduling order prior to the continued case management conference.


    On August 3, 2018, the scheduling order was entered, setting a deadline of July 30, 2018, to file and serve the disclosure statement and Chapter 11 plan. On August 10, 2018, Debtor filed its disclosure statement and Chapter 11 plan, as well as a motion to extend time to file disclosure statement and plan.

    2:00 PM

    CONT...


    Rick's Patio Inc


    Chapter 11


    DISCUSSION



    Debtor asserts that "[a] close analogy to the current situation can be found in the exclusive period allowed for chapter 11 debtors to file their own plans, a period which courts may extend or reduce for cause." [Dkt. No. 49, pg. 4, lines 22-25]. Debtor then recites a list of factors it argues the Court should consider when weighing the motion.


    The Court declines to adopt Debtor’s proposed "for cause" standard because it is incompatible with the Federal Rules of Bankruptcy Procedure. FED. R. BANKR. P. Rule 9006(b)(1) 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.


    Therefore, FED. R. BANKR. P. Rule 9006(b)(1) imposes a for cause standard when the request for extension is made before the deadline has passed, and an excusable neglect standard when the request is made after the fact. Here, Debtor filed the motion for extension eleven days after the deadline has passed. Therefore, Debtor has recited the incorrect legal standard. Debtor has not attempted to argue or meet the excusable neglect standard and, as a result, the standard has not been met.


    TENTATIVE RULING

    2:00 PM

    CONT...


    Rick's Patio Inc


    Chapter 11


    The Court is inclined to DENY the motion without prejudice.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Rick's Patio Inc Represented By

    Robert B Rosenstein

    Movant(s):

    Rick's Patio Inc Represented By

    Robert B Rosenstein Robert B Rosenstein Robert B Rosenstein

    2:00 PM

    6:18-11806


    Rick's Patio Inc


    Chapter 11


    #16.00 Motion to Extend Time to have Plan of Reorganization Confirmed Also #15

    EH     


    Docket 50


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Rick's Patio Inc Represented By

    Robert B Rosenstein

    Movant(s):

    Rick's Patio Inc Represented By

    Robert B Rosenstein Robert B Rosenstein Robert B Rosenstein

    11:00 AM

    6:18-14609


    Lorena Mora Huante


    Chapter 7


    #1.00 Motion to set aside RE: dismissal EH     

    Docket 12

    Party Information

    Debtor(s):

    Lorena Mora Huante Pro Se

    Movant(s):

    Lorena Mora Huante Pro Se

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    11:00 AM

    6:17-13649


    Fernando Fabrigas, Sr. and Estela F. Fabrigas


    Chapter 7


    #2.00 CONT Chapter 7 Trustee's Motion for Order Compelling Turnover of Real Property of the Estate


    From: 8/29/18 EH      

    Docket 86

    Debtor(s):

    *** VACATED *** REASON: CONTINUED TO 9/12/18 AT 11:00 A.M.

    Party Information

    Fernando Fabrigas Sr. Represented By

    R Creig Greaves Kevin Tang

    Joint Debtor(s):

    Estela F. Fabrigas Represented By

    R Creig Greaves Kevin Tang

    Movant(s):

    Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander Rika Kido

    Trustee(s):

    Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander Rika Kido

    11:00 AM

    6:17-13649


    Fernando Fabrigas, Sr.


    Chapter 7

    Adv#: 6:17-01156 Daff v. Fabrigas, Jr.


    #3.00 CONT Motion for Order Vacating Default Judgment


    From: 2/28/18, 3/21/18, 4/11/18, 6/13/18, 8/22/18, 8/29/18


    EH     


    Docket 29

    Debtor(s):

    *** VACATED *** REASON: CONTINUED TO 9/12/18 AT 11:00 A.M.

    Party Information

    Fernando Fabrigas Sr. Represented By

    R Creig Greaves Kevin Tang

    Defendant(s):

    Fernando Fabrigas, Jr. Represented By Kevin Tang

    Joint Debtor(s):

    Estela F. Fabrigas Represented By

    R Creig Greaves Kevin Tang

    Movant(s):

    Fernando Fabrigas, Jr. Represented By Kevin Tang

    Plaintiff(s):

    Charles W. Daff Represented By Brandon J Iskander

    Trustee(s):

    Charles W Daff (TR) Represented By

    11:00 AM

    CONT...


    Fernando Fabrigas, Sr.


    Lynda T Bui Brandon J Iskander Rika Kido


    Chapter 7

    2:00 PM

    6:15-14230


    Home Security Stores, Inc.


    Chapter 7

    Adv#: 6:18-01102 PRINGLE v. Capital One Bank (USA), National Association


    #4.00 Status Conference RE: [1] Adversary case 6:18-ap-01102. Complaint by JOHN PRINGLE against Capital One Bank (USA), National Association. (Charge To Estate $350.00). Complaint for: (1) Avoidance of Transfers Pursuant to 11

    U.S.C. § 544(b) and Cal. Civ. Code §§ 3439.04(a)(2), 3439.05; (2) Avoidance of Transfers Pursuant to 11 U.S.C. § 548(a)(1)(B); (3) Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; and (4) Disallowance of Claims Pursuant to 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer))


    EH     


    Docket 1

    Debtor(s):

    *** VACATED *** REASON: CONTINUED TO 11/7/18 AT 2:00 P.M.

    Party Information

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

    Defendant(s):

    Capital One Bank (USA), National Represented By

    Kevin M Eckhardt

    Plaintiff(s):

    JOHN PRINGLE Represented By Robert P Goe

    Trustee(s):

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

    2:00 PM

    6:18-12440


    Paul Pound


    Chapter 7

    Adv#: 6:18-01147 Lloyd v. Pound


    #5.00 Status Conference RE: Complaint by April Lloyd against Paul M Pound. 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

    Party Information

    Debtor(s):

    Paul Pound Represented By

    Todd L Turoci

    Defendant(s):

    Paul M Pound Represented By Todd L Turoci

    Plaintiff(s):

    April Lloyd Represented By

    Chane Buck

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    2:00 PM

    6:18-12920


    Jeffrey W Paradis


    Chapter 7

    Adv#: 6:18-01150 Discover Bank v. Paradis


    #6.00 Status Conference RE: [1] Adversary case 6:18-ap-01150. Complaint by Discover Bank against Jeffrey W Paradis.


    EH     


    Docket 1

    Party Information

    Debtor(s):

    Jeffrey W Paradis Represented By Daniel King

    Defendant(s):

    Jeffrey W Paradis Represented By Daniel King

    Plaintiff(s):

    Discover Bank Represented By Holly J Nolan

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    2:00 PM

    6:17-13012

    Issa M Musharbash

    Chapter 7

    Adv#: 6:17-01138 Musharbash et al v. Musharbash et al

    #7.00 Amended Motion for Order to Strike Joint Answer of Defendants for Willful Failure to Comply with the Initial Disclosures Under Rule 26(a) and Court's Order of June 13, 2018; and for Sanctions

    Also #8 EH     

    Docket 65

    Party Information

    Debtor(s):

    Issa M Musharbash Represented By Brian J Soo-Hoo

    Defendant(s):

    Issa M Musharbash Pro Se

    Amal Musharbash Pro Se

    Joint Debtor(s):

    Amal Issa Musharbash Represented By Brian J Soo-Hoo

    Movant(s):

    Phillip Musharbash Pro Se

    Violette Musharbash Pro Se

    Plaintiff(s):

    Phillip Musharbash Pro Se

    Violette Musharbash Pro Se

    2:00 PM

    CONT...

    Trustee(s):


    Issa M Musharbash


    Chapter 7

    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. Musharbash et al


    #8.00 CONT 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


    From: 9/20/17, 2/7/18, 3/7/18, 8/15/18 Also #7

    EH     


    Docket 1

    Party Information

    Debtor(s):

    Issa M Musharbash Represented By Brian J Soo-Hoo

    Defendant(s):

    Issa M Musharbash Pro Se

    Amal Musharbash Pro Se

    Joint Debtor(s):

    Amal Issa Musharbash Represented By Brian J Soo-Hoo

    Plaintiff(s):

    Phillip Musharbash Pro Se

    Violette Musharbash Pro Se

    Trustee(s):

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:18-17344


    John Ryan


    Chapter 13


    #9.00 Notice of Motion and Motion in Individual Case for Order Confirming Termination of Stay under 11 U.S.C. 362(j) or That No Stay is in Effect 67800 Vista Chino Ste 101 Cathedral City CA 92234


    Docket 4

    Party Information

    Debtor(s):

    John Ryan Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:13-28117


    Manuel Sandoval Gonzalez and Andrea Michelle Gonzalez


    Chapter 13


    #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 425 Jenny Circle, Corona, CA 92882


    MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


    EH     


    Docket 90

    Tentative Ruling:


    TENTATIVE RULING:

    9/11/2018

    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; and GRANT order designating Debtor as "borrower" under Cal. Civil Code § 2920.5. 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):

    Manuel Sandoval Gonzalez Represented By Dana Travis

    Joint Debtor(s):

    Andrea Michelle Gonzalez Represented By Dana Travis

    10:00 AM

    CONT...

    Movant(s):


    Manuel Sandoval Gonzalez and Andrea Michelle Gonzalez


    Chapter 13

    DEUTSCHE BANK NATIONAL Represented By

    Angie M Marth Kelsey X Luu

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:16-20186


    Donald John Hanson and Mary Merzella Hanson


    Chapter 13


    #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Toyota Tacoma, VIN: 5TFJU4GN4EX057009


    MOVANT: AMERICREDIT FINANCIAL SERVICES, INC


    EH     


    Docket 52

    Tentative Ruling:


    TENTATIVE RULING:

    09/11/18

    Service is Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). 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):

    Donald John Hanson Represented By Manfred Schroer

    Joint Debtor(s):

    Mary Merzella Hanson Represented By Manfred Schroer

    Movant(s):

    AmeriCredit Financial Services, Inc. Represented By

    10:00 AM

    CONT...


    Trustee(s):


    Donald John Hanson and Mary Merzella Hanson

    Jennifer H Wang


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-13923


    Suzanne Berry


    Chapter 13


    #3.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11242 Sweetwater Dr.

    Riverside, California 92505


    MOVANT: CHAMPION MORTGAGE COMPANY (NATIONSTAR MORTGAGE LLC, DBA)


    From: 6/26/18, 7/31/18 EH     

    Docket 26


    Tentative Ruling:

    6/26/2018


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT request under ¶ 2.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Suzanne Berry Represented By Christopher Hewitt

    Movant(s):

    Champion Mortgage Company Represented By Ashlee Fogle Sean C Ferry

    10:00 AM

    CONT...

    Trustee(s):


    Suzanne Berry


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-14908


    Joan Eleanor Demiany


    Chapter 13


    #4.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1055 East Via Colusa, Palm Springs, CA 92262


    MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


    EH     


    Docket 35

    *** VACATED *** REASON: CONTINUED TO 10/30/18 AT 10:00 A.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Joan Eleanor Demiany Represented By Jenny L Doling

    Movant(s):

    DEUTSCHE BANK NATIONAL Represented By

    Sean C Ferry

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-15740


    Mark Gehrig


    Chapter 13


    #5.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 22424 Tanager Street, Grand Terrace, CA 92313


    MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


    From: 6/6/18 EH     

    Docket 59

    Tentative Ruling:


    TENTATIVE RULING:

    09/11/18

    Service: Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request for relief from the co-debtor stay. GRANT request under ¶ 3 permitting Movant to offer Debtor loan workout options; and GRANT order designating Debtor as "borrower" under Cal. Civil Code § 2920.5. DENY request pursuant to § 362(d)(2) for lack of cause shown and 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):

    Mark Gehrig Represented By

    Todd L Turoci

    Movant(s):

    DEUTSCHE BANK NATIONAL Represented By

    Sean C Ferry

    10:00 AM

    CONT...

    Trustee(s):


    Mark Gehrig


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-17402


    Thomas Lee Abercrombie and Rebecca Anne Abercrombie


    Chapter 13


    #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Ford Escape; VIN: 1FMCU0H93DUD72995


    MOVANT: ALTA VISTA CREDIT UNION


    EH     


    Docket 44


    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

    Movant(s):

    Alta Vista Credit Union Represented By

    Bruce P. Needleman

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-13172


    Michelle Cadena Quinn


    Chapter 13


    #7.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3656 N. Valley Court, San Bernardino, CA 92407


    MOVANT: FEDERAL NATIONAL MORTGAGE ASSOCIATION


    From: 6/13/18, 8/28/18 EH     

    Docket 10


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Michelle Cadena Quinn Represented By Steven A Alpert

    Movant(s):

    Seterus, Inc. as the authorized Represented By Nichole Glowin

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-14725


    Percylyn Agustin Basa


    Chapter 13


    #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14623 Meadowsweet Drive, Eastvale, CA 92880


    MOVANT: NATIONSTAR MORTGAGE LLC


    EH     


    Docket 27

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/30/18

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Percylyn Agustin Basa Represented By Benjamin R Heston

    Movant(s):

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

    Angie M Marth

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-15150


    Gary Valbuena


    Chapter 7


    #9.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 5040 Breckenridge Ave, Banning CA 92220


    MOVANT: FEDERAL HOME LOAN MORTGAGE CORPORATION


    EH     


    Docket 10

    Tentative Ruling:


    TENTATIVE RULING:

    09/11/2018

    Service: Proper Opposition: Yes


    The Debtor asserts he received insufficient notice. Specifically, he asserts he first knew about the Motion for relief from stay on 8/22/2018 when the Movant’s counsel informed the Superior Court in the UD Action that a hearing would be happening on September 11, 2018. Debtor asserts he was denied a copy of the Motion when he requested it from the Movant but that he since obtained a copy of the Motion from the clerk’s office on 8/24/18.


    As to notice and service of the Motion, the Court’s procedures permit Motions for Relief From Stay to pursue Residential Unlawful Detainer actions to be served not later than 5 court days prior to the date of the hearing with telephonic notice. Here, the Debtor admits that he had actual notice and a copy of the Motion more than 5 court days before the hearing. For these reasons, the Court finds that notice and service were sufficient under the circumstances. Moreover, the Mailbox rule and Movant’s proof of service support that the Debtor was served.


    The Debtor goes on to assert that the Movant is not the "Legal Title Owner" and/or that Movant has not complied with California law in foreclosing.

    10:00 AM

    CONT...


    Gary Valbuena


    Chapter 7

    As a threshold matter, 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 foreclosure 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. For purposes of the bankruptcy court’s summary consideration of the Motion, the Court finds that the Trustee’s Deed Upon Sale presented by Movant is adequate to confer standing to Movant and establish that a "colorable claim" exists, and the Debtor, for his part, has not provided any cognizable evidence or argument that the Property holds any value that would be beneficial to the estate or its creditors. Tellingly, the Chapter 7 trustee has filed no opposition to the Motion despite having received regular notice and an opportunity to file opposition.


    Based on the foregoing, the Court finds that the Movant has established cause for relief from the automatic stay to pursue its Unlawful Detainer action in State Court and the Debtor is free to pursue any and all defenses available to him under state law in that action.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Gary Valbuena Pro Se

    Movant(s):

    Federal Home Loan Mortgage Represented By

    10:00 AM

    CONT...


    Trustee(s):


    Gary Valbuena


    Agop G Arakelian


    Chapter 7

    Howard B Grobstein (TR) Pro Se

    10:00 AM

    6:18-15435


    Derek Lansdale and Kimberly Diane Lansdale


    Chapter 7


    #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Chevrolet Cruze, VIN: 1G1PB5SG1G7189932


    MOVANT: ACAR LEASING LTD


    EH     


    Docket 8

    Tentative Ruling:


    TENTATIVE RULING:

    09/11/18

    Service is Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). 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):

    Derek Lansdale Represented By Julie J Villalobos

    Joint Debtor(s):

    Kimberly Diane Lansdale Represented By Julie J Villalobos

    Movant(s):

    ACAR Leasing LTD d/b/a GM Represented By

    10:00 AM

    CONT...


    Trustee(s):


    Derek Lansdale and Kimberly Diane Lansdale

    Sheryl K Ith


    Chapter 7

    Robert Whitmore (TR) Pro Se

    10:00 AM

    6:18-15710


    Francisco Parra


    Chapter 7


    #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: N 2017 NISSAN SENTRA


    MOVANT: BANK OF AMERICA, N.A.


    EH     


    Docket 12

    Tentative Ruling:


    TENTATIVE RULING

    09/11/18

    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):

    Francisco Parra Represented By

    Jessica De Anda Leon

    Movant(s):

    Bank of America, N.A. Represented By Megan E Lees

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    10:00 AM

    6:18-15900


    Adrio Soedarmo and Yolanda Soedarmo


    Chapter 13


    #12.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Toyota Scion IM


    MOVANT: TOYOTA MOTOR CREDIT CORPORATION


    EH     


    Docket 16

    Tentative Ruling:


    TENTATIVE RULING:

    09/11/18

    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):

    Adrio Soedarmo Represented By

    Ethan Kiwhan Chin

    Joint Debtor(s):

    Yolanda Soedarmo Represented By

    Ethan Kiwhan Chin

    Movant(s):

    Toyota Motor Credit Corporation Represented By

    Austin P Nagel

    10:00 AM

    CONT...

    Trustee(s):


    Adrio Soedarmo and Yolanda Soedarmo


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-15909


    Michael James Watts


    Chapter 13


    #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota Avalon


    MOVANT: TOYOTA MOTOR CREDIT CORPORATION


    EH     


    Docket 15

    Tentative Ruling:


    TENTATIVE RULING:

    09/11/18

    Service is Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. DENY request as to § 362(d)(1) 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):

    Michael James Watts Represented By Julie J Villalobos

    Movant(s):

    Toyota Motor Credit Corporation, Represented By

    Austin P Nagel

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-15911


    Rogelio Hernandez Delgado


    Chapter 7


    #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Mercedes Benz C Class


    MOVANT: WESCOM CREDIT UNION


    EH     


    Docket 10

    Tentative Ruling:


    TENTATIVE RULING:

    09/11/18

    Service: Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1) and § 362(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):

    Rogelio Hernandez Delgado Represented By Robert G Uriarte

    Movant(s):

    Wescom Credit Union Represented By Karel G Rocha

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    10:00 AM

    6:18-16081


    Rachael Dene Thomas


    Chapter 7


    #15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Chrysler 200 VIn 1C3CCBB9DN763064


    MOVANT: SCHOOLSFIRST FEDERAL CREDIT UNION


    EH         


    Docket 15

    Tentative Ruling:

    Tentative Ruling 09/11/18

    The Movant failed to check either box 6 or 7 indicating to the Debtor the timeline for response to the Motion. Additionally, the Movant did not check the basis for relief (i.e. (d)(1) or (d)(2) in the prayer for relief).


    The primary issue, however, is that the Debtor filed a change of address on the Court’s docket on August 17, 2018, only 3 days following the filing of the Motion. Based on the timing of the Debtor’s change of address and in order to ensure due process, the Court is inclined to DENY the Motion without prejudice.

    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Rachael Dene Thomas Pro Se

    Movant(s):

    SchoolsFirst Federal Credit Union Represented By

    Paul V Reza

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    10:00 AM

    6:18-16701


    James Ralph Albano


    Chapter 7


    #16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 36651 Indian Knoll Road,Temecula, CA 92592


    MOVANT: U.S. BANK NATIONAL ASSOCIATION


    EH     


    Docket 9

    Tentative Ruling:


    TENTATIVE RULING:

    09/11/18

    Service: Proper Opposition: None


    GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT waiver of 4001(a)(3) stay. GRANT pursuant to ¶¶ 3 and 12 of prayer for relief. 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):

    James Ralph Albano Represented By Derik N Lewis

    Movant(s):

    U.S. Bank National Association, as Represented By

    Angie M Marth

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    10:00 AM

    CONT...


    James Ralph Albano


    Chapter 7

    10:00 AM

    6:18-16815


    Javier Ortega


    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 4408 Tarzon Street, Los Angeles, CA 90063


    MOVANT: JAVIER ORTEGA


    EH     


    Docket 12


    Tentative Ruling:

    09/11/18


    The Debtor’s evidence establishes that the dismissal of the prior case is excusable and that the instant case was not filed in bad faith. However, the Debtor asserts he is seeking to avoid foreclosure and failed to serve the secured lender on his residence via FRBP 7004(h).


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Javier Ortega Represented By

    Alon Darvish

    Movant(s):

    Javier Ortega Represented By

    Alon Darvish Alon Darvish

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-16932


    Olivia Lopez


    Chapter 13


    #18.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 31160 Fretwell, Homeland CA 92548


    MOVANT: OLIVIA LOPEZ


    EH     


    Docket 34


    Tentative Ruling:

    TENTATIVE RULING:

    09/11/18


    The Debtor has explained that the prior dismissal for failure to submit tax returns was due to a misunderstanding on the part of the Debtor regarding her obligation to file returns. However, there is no indication whether the Debtor has now remedied and filed her 2017 return. Additionally, the Debtor’s Notice and Motion identify Troia Realty LLC as the primary party entitled to notice of the Motion. However, the proof of service fails to indicate that Troia Realty LLC was served.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Olivia Lopez Represented By

    William Radcliffe

    Movant(s):

    Olivia Lopez Represented By

    William Radcliffe William Radcliffe

    10:00 AM

    CONT...

    Trustee(s):


    Olivia Lopez


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-16996


    Gabriel Cruz


    Chapter 13


    #19.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 2012 Ford Edge, 2004 Ford Excursion


    MOVANT: GABRIEL CRUZ


    EH     


    Docket 11


    Tentative Ruling:

    09/11/2018


    Service of the Motion was proper. The Debtor has demonstrated that his prior case was dismissed for failure to make plan payments after the Debtor lost his employment. The Debtor has provided evidence that he is has new employment and is able to propose a chapter 13 plan in good faith. Based on these facts, the Court is inclined to GRANT the Motion.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Gabriel Cruz Represented By

    Christopher J Langley

    Movant(s):

    Gabriel Cruz Represented By

    Christopher J Langley

    Trustee(s):

    Rod Danielson (TR) Pro Se

    2:00 PM

    6:18-10155


    Jose De Jesus Hernandez


    Chapter 11


    #20.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3095 Ocelot Circle, Corona, CA 92882


    MOVANT: WELLS FARGO BANK, N.A.


    From: 7/24/18, 8/21/18 EH     

    Docket 71

    *** VACATED *** REASON: ORDER ENTERED 8/24/18

    Tentative Ruling:

    7/24/2018


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from stay pursuant to § 362(d)(1). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶ 2,3, and 12.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Jose De Jesus Hernandez Represented By

    Eric Bensamochan

    Movant(s):

    Wells Fargo Bank, N.A. Represented By Austin P Nagel

    2:00 PM

    6:18-12807


    G Hurtado Construction, Inc.


    Chapter 11


    #21.00 Motion for approval of chapter 11 disclosure statement Also #22

    EH     


    Docket 45

    *** VACATED *** REASON: CONTINUED TO 9/25/18 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

    Movant(s):

    G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

    2:00 PM

    6:18-12807


    G Hurtado Construction, Inc.


    Chapter 11


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


    From: 5/8/18, 8/21/18 Also #21

    EH     


    Docket 18

    *** VACATED *** REASON: CONTINUED TO 9/25/18 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

    10:00 AM

    6:18-14044


    Boyd Eugene Givens


    Chapter 7


    #1.00 Pro se Reaffirmation Agreement Between Debtor and Nissan Motor Acceptance Corporation re 12 Nissan Maxima


    EH     


    Docket 18


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Boyd Eugene Givens Pro Se

    Trustee(s):

    John P Pringle (TR) Pro Se

    10:00 AM

    6:18-14061


    Jennifer Monique Devore-Garcia


    Chapter 7


    #2.00 Reaffirmation Agreement Between Debtor and American Honda Finance Corporation re 2017 Honda Civic


    EH     


    Docket 10


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jennifer Monique Devore-Garcia Represented By

    Daniel King

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    10:00 AM

    6:18-15553


    Lance Davis and Cesar Castaneda


    Chapter 7


    #3.00 Pro se Reaffirmation Agreement Between Debtor and Ally Bank re 2014 Buick Encore


    EH     


    Docket 10


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lance Davis Represented By

    Terrence Fantauzzi

    Joint Debtor(s):

    Cesar Castaneda Represented By Terrence Fantauzzi

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    10:00 AM

    6:18-15553


    Lance Davis and Cesar Castaneda


    Chapter 7


    #4.00 Pro se Reaffirmation Agreement Between Debtor and Bank of the West re 2016 Mazda CX5 2WD


    EH     


    Docket 13


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lance Davis Represented By

    Terrence Fantauzzi

    Joint Debtor(s):

    Cesar Castaneda Represented By Terrence Fantauzzi

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    10:00 AM

    6:18-15767


    Reva Mae Scott


    Chapter 7


    #5.00 Pro se Reaffirmation Agreement Between Debtor and Mercedes-Benz Financial Services USA LLC re 2013 Mercedes-Benz E350W


    EH     


    Docket 11


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Reva Mae Scott Pro Se

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    10:00 AM

    6:18-16129


    An Quoc To


    Chapter 7


    #6.00 Pro se Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation re 2017 Lexus


    EH     


    Docket 7


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    An Quoc To Represented By

    Rex Tran

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    11:00 AM

    6:13-23186


    Richard C Cox, Jr


    Chapter 7


    #7.00 CONT Motion for Turnover of Insurance Renewal Commissions From: 8/22/18

    EH      


    Docket 150


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Richard C Cox Jr Represented By Summer M Shaw

    Movant(s):

    Helen R. Frazer (TR) Represented By Leonard M Shulman Brandon J Iskander Lynda T Bui

    Trustee(s):

    Helen R. Frazer (TR) Represented By Leonard M Shulman Brandon J Iskander Lynda T Bui

    11:00 AM

    6:14-18549


    Matthew Joseph Pautz and Alice Louise Pautz


    Chapter 7


    #8.00 CONT Order to Show Cause re Bodily Detention Order


    From: 8/15/17, 9/18/17, 10/18/17, 11/13/17, 11/27/17,1/18/18, 3/21/18


    EH     


    Docket 135

    Tentative Ruling:

    Based on the Chapter 7 Trustee's Notice and Request that Order of Civil Contempt be Vacated and Discharged, the Court is inclined to DISCHARGE the OSC and this matter off calendar.

    APPEARANCES WAIVED.

    Debtor(s):

    Party Information

    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

    11:00 AM

    6:16-11086

    Bernard Joseph O'Kelly

    Chapter 7

    #9.00 Notice of Trustee's Final Report and Applications for Compensation EH     

    Docket 82


    Tentative Ruling:

    9/12/2018

    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: $ 564.72 Trustee Expenses: $ 197.88


    Attorney Fees: $ 6,134.90 Attorney Costs: $ 804.69


    Accountant Fees: $ 1,630.50 Accountant Expenses: $245.80


    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):

    Bernard Joseph O'Kelly Represented By Brian J Soo-Hoo

    11:00 AM

    CONT...

    Trustee(s):


    Bernard Joseph O'Kelly


    Chapter 7

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

    11:00 AM

    6:17-13649


    Fernando Fabrigas, Sr.


    Chapter 7

    Adv#: 6:17-01156 Daff v. Fabrigas, Jr.


    #10.00 CONT Motion for Order Vacating Default Judgment


    From: 2/28/18, 3/21/18, 4/11/18, 6/13/18, 8/22/18, 8/29/18, 9/5/18


    EH     


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Fernando Fabrigas Sr. Represented By

    R Creig Greaves Kevin Tang

    Defendant(s):

    Fernando Fabrigas, Jr. Represented By Kevin Tang

    Joint Debtor(s):

    Estela F. Fabrigas Represented By

    R Creig Greaves Kevin Tang

    Movant(s):

    Fernando Fabrigas, Jr. Represented By Kevin Tang

    Plaintiff(s):

    Charles W. Daff Represented By Brandon J Iskander

    11:00 AM

    CONT...

    Trustee(s):


    Fernando Fabrigas, Sr.


    Chapter 7

    Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander Rika Kido

    11:00 AM

    6:17-13649


    Fernando Fabrigas, Sr. and Estela F. Fabrigas


    Chapter 7


    #11.00 CONT Chapter 7 Trustee's Motion for Order Compelling Turnover of Real Property of the Estate


    From: 8/29/18, 9/5/18 EH      

    Docket 86


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Fernando Fabrigas Sr. Represented By

    R Creig Greaves Kevin Tang

    Joint Debtor(s):

    Estela F. Fabrigas Represented By

    R Creig Greaves Kevin Tang

    Movant(s):

    Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander Rika Kido

    Trustee(s):

    Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander Rika Kido

    11:00 AM

    6:18-13783


    Bon Vyrak Chea and Somaly Leca Chea


    Chapter 7


    #12.00 Motion to Dismiss Case Pursuant to 11 USC Sections 707(b)(1), (b)(2) & (b)(3) and Contingent Motion to Extend the Discharge Deadline Pursuant to FRBP Procedure 4004 & 1017


    EH         


    Docket 16


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Bon Vyrak Chea Represented By Chris A Mullen

    Joint Debtor(s):

    Somaly Leca Chea Represented By Chris A Mullen

    Movant(s):

    United States Trustee (RS) Represented By Everett L Green

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    2:00 PM

    6:18-10939


    Vance Zachary Johnson


    Chapter 7

    Adv#: 6:18-01105 Johnson v. Goe & Forsythe, LLP et al


    #13.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01105. Complaint by Joana Johnson against Vance Zachary Johnson, Goe & Forsythe, LLP. (61 (Dischargeability - 523(a)(5), domestic support)) (Talkov, Scott)


    From: 7/10/18 EH     

    Docket 1

    *** VACATED *** REASON: CONTINUED TO 10/30/18 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Vance Zachary Johnson Represented By Robert P Goe

    Defendant(s):

    Goe & Forsythe, LLP Pro Se

    Todd A Frealy, Chapter 7 Trustee Represented By

    Monica Y Kim

    Plaintiff(s):

    Joana Johnson Represented By Scott Talkov

    Trustee(s):

    Todd A. Frealy (TR) Represented By Monica Y Kim

    2:00 PM

    6:18-11717


    Jordan Halston Amini


    Chapter 7

    Adv#: 6:18-01132 Marquez v. Amini


    #14.00 Motion to Dismiss Adversary Proceeding For Failure To State A Claim EH     

    Docket 9

    Tentative Ruling:

    9/12/18

    BACKGROUND


    On March 5, 2018, Jordan Amini ("Debtor") filed a Chapter 7 voluntary petition.


    On June 11, 2018, Gustavo Marquez ("Plaintiff") filed a complaint against Debtor for non-dischargeability pursuant to 11 U.S.C. § 523(a)(2)(A) and (a)(6).


    On August 22, 2018, Debtor filed a motion to dismiss for failure to state a claim. On August 30, 2018, Plaintiff filed its opposition.


    DISCUSSION


    1. MOTION TO DISMISS STANDARD

      2:00 PM

      CONT...


      Jordan Halston Amini


      Chapter 7

      In order to avoid dismissal pursuant to Civil Rule 12(b)(6), a complaint must allege sufficient factual matter, which if accepted as true, would "state a claim to relief that is plausible on its face." Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atlantic Corp. v. Twombly, 550 U.S. 544, 570 (2007)). A claim is facially plausible when a court can draw a reasonable inference that the defendant is liable for misconduct. Id. The plaintiff must provide "more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do." Id.


    2. NON-DISCHARGEABILITY STANDARD


      As a preliminary note, the Court notes that Debtor’s motion to dismiss was not served at all. The Court also notes that the proof of service for Plaintiff’s opposition to motion to dismiss was in an incorrect pdf format, yet Plaintiff did not remedy the deficiency after receiving a notice to filer.


      11 U.S.C. § 523(a)(2)(A) and (a)(6) state:


      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 –


        1. for money, property, services, or an extension, renewal, or refinancing of creditor, to the extent obtained by –


          1. false pretenses, a false representation, or actual fraud, other than a statement respecting the debtor’s or an insider’s financial condition;


(6) for willful and malicious injury by the debtor to another entity or to the property of another entity;


The elements of a § 523(a)(2)(A) claim are well-established: (a) the debtor made

2:00 PM

CONT...


Jordan Halston Amini


Chapter 7

representations; (b) which were known to be false; (c) the representations were made with the intention and purpose of deceiving the creditor; (d) the creditor relied on such representations; (e) the creditor sustained loss and damage as a proximate result of the representations. See, e.g., In re Sabban, 600 F.3d 1219, 1222 (9th Cir. 2010).


As implicitly noted by Debtor, FED. R. CIV. P. Rule 9(b) is applicable to a § 523(a)(2)

(A) non-dischargeability proceeding. See, e.g., In re Kimmel, 2008 WL 5076380 at *1 (9th Cir. 2008). "In order to properly plead fraud with particularity, the complaint must allege the time, place, and content of the fraudulent representation such that a defendant can prepare an adequate response to the allegations." Id.


The Court disagrees with Debtor that the complaint at issue fails to plead a cause of action pursuant to § 523(a)(2)(A) with sufficient particularity. While the general allegations section of the complaint only contains general recitations of a misleading scheme that do not have any particular relationship to Plaintiff, Plaintiff has incorporated the state court complaint by reference. Paragraphs 6 and 7 of the state court complaint contain a detailed description of the allegedly false or fraudulent statements made by Debtor1, and ¶¶ 18-22 of the state court complaint sufficiently allege the elements of a § 523(a)(2)(A) claim.2


To prevail on a claim under § 523(a)(6), a creditor must demonstrate three elements:

(1) willful conduct; (2) malice; and (3) causation. See In re Butcher, 200 B.R. 675, 680 (Bankr. C.D. Cal. 1996) (quoting In re Apte, 180 B.R. 223, 230 (B.A.P. 9th Cir. 1995)). A willful injury is a "deliberate or intentional injury, not merely a deliberate or intentional act that leads to injury." Kawaauhau v. Geiger, 523 U.S. 57, 61 (1998). "A malicious injury involves (1) a wrongful act, (2) done intentionally, (3) which necessarily causes injury, and (4) is done without just cause or excuse." In re Barboza, 545 F.3d 702, 706 (9th Cir. 2008) (quoting In re Jercich, 238 F.3d 1202, 1209 (9th Cir. 2001)).


Here, Debtor has not raised a coherent legal argument with respect to the claim for relief pursuant to § 523(a)(6), although the Court surmises that Debtor generally disagrees with the allegations. Nevertheless, it is unclear what or which elements of a

§ 523(a)(6) cause of action Debtor believes have not been satisfied here; a review of the state court complaint reveals allegations which are adequate to allege each of the above recited elements. Specifically, Plaintiff has alleged a deliberate or intentional

2:00 PM

CONT...


Jordan Halston Amini


Chapter 7

wrongful act which necessarily produced harm without just cause or excuse.


TENTATIVE RULING



The Court is inclined to DENY the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jordan Halston Amini Pro Se

Defendant(s):

Jordan Halston Amini Pro Se

Movant(s):

Jordan Halston Amini Pro Se

Plaintiff(s):

Gustavo Marquez Represented By Curtis M King

Trustee(s):

Steven M Speier (TR) Pro Se

11:00 AM

6:18-12557


Melanie Tarhuni


Chapter 13

Adv#: 6:18-01127 Tarhuni v. Lakeview Loan Servicing, LLC et al


#1.00 CONT Motion to Dismiss Adversary Proceeding filed by Defendants Zieve, Brodnax & Steele, LLP; Les Zieve; John Steele; and Janaya Carter


From: 8/23/18 EH     

Docket 10

*** VACATED *** REASON: ORDER DISMISSING ADVERSARY FILED 8/24/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Melanie Tarhuni Pro Se

Defendant(s):

Lakeview Loan Servicing, LLC Represented By Jonathan C Cahill

FNF Servicing Inc Pro Se

Les Zieve Represented By

Jennifer Needs

John Steele Represented By

Jennifer Needs

Janaya Carter Represented By

Jennifer Needs

LoanCare, LLC Represented By Jonathan C Cahill

Zieve, Brodnax & Steele, LLP Represented By

11:00 AM

CONT...


Movant(s):


Melanie Tarhuni


Jennifer Needs


Chapter 13

Les Zieve Represented By

Jennifer Needs

John Steele Represented By

Jennifer Needs Jennifer Needs

Janaya Carter Represented By

Jennifer Needs Jennifer Needs

Zieve, Brodnax & Steele, LLP Represented By Jennifer Needs

Plaintiff(s):

Melanie Tarhuni Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:14-15520


Jeremiah Johnson Nellis


Chapter 13


#2.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 8/30/18 EH     

Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeremiah Johnson Nellis Represented By Carey C Pickford

Movant(s):

Rod Danielson (TR) Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-14476


Juan Rene Fullen, Jr.


Chapter 13


#3.00 CONT Motion to Authorize Loan Modification (LMM) Agreement and Modify Loan on Real Property (LBR 9013-1 (o) )


From: 7/19/18, 8/23/18 EH     

Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Rene Fullen Jr. Represented By Luis G Torres

Movant(s):

Nationstar Mortgage LLC Represented By Brandye N Foreman Darlene C Vigil

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16720


Luevina Henry


Chapter 13


#4.00 Motion to vacate and set aside for fraud order and dismissal arising from motion to dismiss chapter 13


EH     


Docket 166


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luevina Henry Pro Se

Movant(s):

Luevina Henry Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16909


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13


#5.00 Motion to Disallow Claims #8 re Wells Fargo Bank N.A. EH     

Docket 200

Tentative Ruling:

9/13/18

BACKGROUND:


On August 2, 2016, Edward & Georgia Zozaya ("Debtors") filed a Chapter 13 voluntary petition. On September 15, 2016, Debtors’ Chapter 13 plan was confirmed.


On December 16, 2016, Wells Fargo Bank ("Creditor") filed a proof of claim for a secured claim in the amount of $321,681.25 ("Claim 8"). Claim 8 appears to include

$22,923.99 in prepetition arrears. Subsequently, there were four notices of mortgage payment change. On July 26, 2018, the Court entered an order on Debtor’s motion for authority to enter into loan modification [Dkt. No. 195]. The order stated, in part:


    1. Debtor(s) shall file a motion to modify their Plan and amended Schedules I and J to properly treat any arrears or change in mortgage payment that results from a final loan modification;


    2. Debtor(s) must address in the motion to modify whether any further payments are to be made through the plan on mortgage arrears altered by the

      11:00 AM

      CONT...


      Edward Edmund Zozaya and Georgia Parrilla Zozaya

      modification; and


      Chapter 13


    3. Debtor(s) shall also object to any claim for the mortgage arrears or obtain an amended proof of claim within 30 days of a final loan modification


On August 6, 2018, Debtors filed an objection to Claim 8. Debtors assert that the loan modification eliminated the existing arrears


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

11:00 AM

CONT...


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13

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:


Here, the Debtors have not presented evidence that the loan modification has been finalized.


The Court notes that the order authorizing entry into a loan modification program also contemplated amended schedules and a motion to modify plan. Debtors have not taken either of those steps at present. It appears that the relief requested by Debtors requires a motion to modify plan.


TENTATIVE RULING


The Court is inclined to OVERRULE the objection.


APPEARANECS REQUIRED.

Party Information

Debtor(s):

Edward Edmund Zozaya Represented By Dana Travis

Joint Debtor(s):

Georgia Parrilla Zozaya Represented By

11:00 AM

CONT...


Movant(s):


Edward Edmund Zozaya and Georgia Parrilla Zozaya

Dana Travis


Chapter 13

Edward Edmund Zozaya Represented By Dana Travis

Georgia Parrilla Zozaya Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-17859


Juan Aguilera


Chapter 13


#6.00 CONT Motion to vacate dismissal From: 8/30/18

EH     


Docket 73


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Aguilera Represented By A Mina Tran

Movant(s):

Juan Aguilera Represented By A Mina Tran

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-18990


John D Castro, Jr and Jennifer Manda Castro


Chapter 13


#7.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


EH     


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John D Castro Jr Represented By Chris A Mullen

Joint Debtor(s):

Jennifer Manda Castro Represented By Chris A Mullen

Movant(s):

John D Castro Jr Represented By Chris A Mullen

Jennifer Manda Castro Represented By Chris A Mullen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-11770


Raymond Burrola and Estela Burrola


Chapter 13


#8.00 Debtor's Motion for Order Disallowing the Claim 13-1 filed by Santander Consumer USA, Inc.


EH     


Docket 44

Tentative Ruling:

9/13/18

BACKGROUND:


On March 6, 2018, Raymond & Estela Burrola ("Debtors") filed a Chapter 13 voluntary petition. On May 30, 2018, Debtors’ Chapter 13 plan was confirmed.


On June 19, 2018, Chrysler Capital ("Creditor") filed an unsecured proof of claim in the amount of $18,960.42 ("Claim 13"). On August 3, 2018, Debtors filed an objection to Claim 13. Debtors argue that Claim 13 should be disallowed as untimely.


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

11:00 AM

CONT...


Raymond Burrola and Estela Burrola


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)(9) provides:


    1. Except as provide in subsections (c)(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 –

11:00 AM

CONT...


Raymond Burrola and Estela Burrola

(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, except that a claim of a governmental unit shall be timely filed if it is filed before 180 days after the date of the order for relief or such later time


Chapter 13

as the Federal Rules of Bankruptcy Procedure may provide, and except that in a case under chapter 13, a claim of a governmental unit for a tax with respect to a return filed under section 1308 shall be timely if the claim is filed on or before the date that is 60 days after the date on which such return was filed as required.


Here, the claims deadline was May 15, 2018. None of the enumerated exceptions being applicable to the instant situation, Creditor’s Claim 13 was filed untimely. Therefore, the Court will sustain the objection.


TENTATIVE RULING


The Court is inclined to SUSTAIN the objection as DISALLOW Claim 13 as untimely.


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):

Raymond Burrola Represented By Elena Steers

Joint Debtor(s):

Estela Burrola Represented By Elena Steers

11:00 AM

CONT...

Movant(s):


Raymond Burrola and Estela Burrola


Chapter 13

Raymond Burrola Represented By Elena Steers

Estela Burrola Represented By Elena Steers

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:13-28940


Jose Castellanos and Hiliana Castellanos


Chapter 13


#9.00 Motion for Leave to File New Order on Debtors' Motion to Avoid Junior Lien on Debtor's Principal Residence.


EH     


Docket 124

Tentative Ruling:

9/13/18

BACKGROUND


On November 21, 2013, Jose & Hiliana Castellanos ("Debtors") filed a Chapter 7 voluntary petition. Debtors previously received a discharge in a Chapter 7 proceeding on October 21, 2010. As such, Debtors were ineligible for a discharge in the instant case.


On December 17, 2013, Debtors converted their case to Chapter 13. On December 24, 2013, Debtors filed a motion to avoid liens pursuant to § 506(d). The motion requested that the second and third liens on Debtors’ principal residence, held by Bank of America and Excel National Bank, respectively be avoided conditioned upon "receipt of a chapter 13 discharge." On March 10, 2014, the Court granted the relief sought in the motion.


On June 6, 2018, the Chapter 13 trustee filed his final report. On July 3, 2018, Debtors filed a motion for leave to file new order on Debtors’ motion to avoid junior lien. On July 25, 2018, Debtors re-filed the motion, and the matter was set for hearing.

11:00 AM

CONT...


Jose Castellanos and Hiliana Castellanos


Chapter 13

DISCUSSION



Debtors appear to argue that 11 U.S.C. § 105 provides the basis for the relief requested FED. R. CIV. P. Rule 60(b), incorporated into bankruptcy proceedings by FED.

R. BANKR. P. Rule 9024, however, provides the mechanism whereby a party can seek relief from a final order. Pursuant to FED. R. CIV. P. Rule 60(c)(1), however, Debtors are time-barred from bringing an argument under FED. R. CIV. P Rule 60(b)(1)-(3). Therefore, the only applicable bases for relief are FED. R. CIV. P. Rule 60(b)(4)-(6).


The motion filed by Debtors does not provide adequate information to allow the Court to apply the applicable legal framework, even if the Court were to construe the motion as requesting relief pursuant to an appropriate legal provision.


Furthermore, in light of this Court’s ruling in In re Washington, 587 B.R. 349 (Bankr.

C.D. Cal. 2018), permitting Debtors to amend their motion at the end of their case would be prejudicial to creditors and would open up a legal loophole. Pursuant to In re Washington, the Debtors may be required to pay the claims of the contingently avoided lienholders through the Chapter 13 plan pro rata with other unsecured creditors. Allowing Debtors to fix their own mistake, at the conclusion of the case, would allow Debtors to avoid the secured claims of the junior lienholders while avoiding paying those claims through the Chapter 13 plan, a result expressly rejected by In re Washington.


In conclusion, Debtors have failed to identify the appropriate legal provision for the relief requested, have failed to make an adequate legal showing to justify relief under a legally appropriate provision, and have requested relief which, if granted, would contravene this Court’s decision in In re Washington. For all the above reasons, the Court is inclined to DENY the motion.


TENTATIVE RULING

11:00 AM

CONT...


Jose Castellanos and Hiliana Castellanos


Chapter 13


The Court is inclined to DENY the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jose Castellanos Represented By Mark E Brenner

Joint Debtor(s):

Hiliana Castellanos Represented By Mark E Brenner

Movant(s):

Jose Castellanos Represented By Mark E Brenner Mark E Brenner

Hiliana Castellanos Represented By Mark E Brenner

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16578


Angela M. Sandoval


Chapter 13


#10.00 Motion to Value Collateral held by Balboa Thrift & Loan EH         

Docket 15

Tentative Ruling:

9/13/2018

BACKGROUND


On August 3, 2018, Angela Sandoval ("Debtor") filed a Chapter 13 voluntary petition. Among the assets of the estate is a 2016 Honda Accord EX-L (the "Property"). On August 13, 2018, Debtor filed a motion to determine the value of the property. On August 23, 2018, Balboa Thrift & Loan ("Balboa") filed a secured claim in the amount of $26,362.90 ("Claim 4"). On August 30, 2018, Balboa filed its opposition.


Debtor’s motion contends that the value of the Property is $15,089, leaving an unsecured balance of $11,273.90. Balboa’s opposition contends that the value of the Property is $20,538.


DISCUSSION



One of the benefits of filing a Chapter 13 bankruptcy is that under § 506(a) the debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).

11:00 AM

CONT...


Angela M. Sandoval


Chapter 13


Presently the Ninth Circuit has not established a uniform method for valuations. See In re Ayres, 2010 WL 652825 at *5 (Bankr. N.D. Cal. 2010) (collecting cases detailing vehicle valuation and describing the state of the law in the Ninth Circuit). In In re Morales, however, which this Court has previously cited with approval, it was determined that retail value should be calculated "by adjusting the Kelley Blue Book or N.A.D.A. Guide retail value for a like vehicle by a reasonable amount in light of the evidence presented regarding the condition of the vehicle or any other relevant factors." In re Morales, 387 B.R. 36, 45 (Bankr.C.D.Cal.2008).


According to the court in In re Morales, the retail values, and not the private party values, are the appropriate starting points because the text of § 506(a)(2) refers to "the price a retail merchant would charge" and does not refer to the price a private party would charge. Morales at 46.


Here, Debtor has provided a Kelly Blue Book report stating that the trade-in value of the Property is $15,043. Balboa, on the other hand, provides an (unauthenticated) Kelly Blue Book report which states that the "lending value" is $19,570 and the "typical listing price" is $21,506. Balboa proposes to take the average of the two identifies values, for reasons that are unclear. Given that Balboa has failed to properly authenticate its evidence or explain its method in arriving at its proposed figure, the Court is inclined to continue the matter for the parties to file supplements, if desired.


Finally, Balboa’s arguments as to the appropriate interest rate are not appropriately raised in an opposition to a motion to value.


Tentative Ruling:



The Court is inclined to CONTINUE the matter for the parties to file supplemental declarations or evidence.

11:00 AM

CONT...


Angela M. Sandoval


Chapter 13


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Angela M. Sandoval Represented By

Rabin J Pournazarian

Movant(s):

Angela M. Sandoval Represented By

Rabin J Pournazarian Rabin J Pournazarian Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14388


Jesus Pabloff and Virginia Pabloff


Chapter 13


#11.00 Motion for Setting Property Value EH     

Docket 38

Tentative Ruling:

9/13/2018

BACKGROUND


On May 23, 2018, Jesus & Virginia Pabloff ("Debtors") filed a Chapter 13 voluntary petition. Among the assets of the estate is certain real property located at 33695 Marigold Ln., Murrieta, CA 92563, the principal residence of Debtors (the "Property"). On August 17, 2018, Debtors filed a motion to determine the value of the property.


Debtors; motion contends that the value of the Property is $420,000. Debtors’ motion appears to be an attempt to bifurcate the lien of the Internal Revenue Service into a secured claim in the amount of $17,175.04 and an unsecured claim of $145,037.39.


DISCUSSION



11 U.S.C. § 1322(b)(2) states:

11:00 AM

CONT...


Jesus Pabloff and Virginia Pabloff

(b) Subject to subsections (a) and (c) of this section, the plan may –

(2) modify the rights of holders of secured claims, other than a claim secured only 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


Chapter 13



Here, the claim of the IRS is secured by Property, which is real property that is the debtor’s principal residence, and, therefore, Debtors cannot utilize § 1322(b)(2) to bifurcate the claim.


Because Debtors’ motion was filed for a legally impermissible basis, the Court declines to engage in the merits of a valuation which would serve no purpose.


Tentative Ruling:


The Court is inclined to DENY the motion


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jesus Pabloff Represented By

Tom A Moore

Joint Debtor(s):

Virginia Pabloff Represented By Tom A Moore

11:00 AM

CONT...

Movant(s):


Jesus Pabloff and Virginia Pabloff


Chapter 13

Jesus Pabloff Represented By

Tom A Moore

Virginia Pabloff Represented By Tom A Moore

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14257


Adam Casey Addison


Chapter 13


#12.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18, 8/2/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adam Casey Addison Represented By Nima S Vokshori Luke Jackson

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14603


Gabriel Agustin Blanco and Jeneke Nicole Blanco


Chapter 13


#13.00 CONT Confirmation of Chapter 13 Plan From: 8/2/18, 8/23/18

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Agustin Blanco Represented By Norma Duenas

Joint Debtor(s):

Jeneke Nicole Blanco Represented By Norma Duenas

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14816


Daniel W. Sargent


Chapter 13


#14.00 CONT Confirmation of Chapter 13 Plan From: 8/23/18

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Daniel W. Sargent Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15587


Romeo Labastida


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/20/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Romeo Labastida Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15594


Henry Hurtado, Sr.


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Henry Hurtado Sr. Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15598


Stephen Mark Caldwell


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Stephen Mark Caldwell Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15609


Lewis K. Chism and Latoya A. Chism


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lewis K. Chism Represented By Christopher J Langley

Joint Debtor(s):

Latoya A. Chism Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15614


Javier Ortega


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Javier Ortega Represented By

Alon Darvish

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15617


Juan Vargas and Anabely E Vargas


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Vargas Represented By

Todd L Turoci

Joint Debtor(s):

Anabely E Vargas Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15643


Letheron Antonio May


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Letheron Antonio May Represented By Marco A Torres

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15664


Norberto Calalay Jimenez and Araceli Corrales Jimenez


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Norberto Calalay Jimenez Represented By Christopher J Langley

Joint Debtor(s):

Araceli Corrales Jimenez Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15703


Steve Jaime


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/24/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Steve Jaime Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15704


Jackie May Zapata


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jackie May Zapata Represented By Daniel King

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15727


Kalake Monisoni Toutai


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kalake Monisoni Toutai Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15728


Jacob Joseph, Jr


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jacob Joseph Jr Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15729


Victoria Charis Agathakis


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Victoria Charis Agathakis Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15732


Cameron Hudson


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Cameron Hudson Represented By Stuart R Simone

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15766


Deborah A Neville and Ronnie L Neville


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Deborah A Neville Represented By Hayk Grigoryan

Joint Debtor(s):

Ronnie L Neville Represented By Hayk Grigoryan

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15795


Wanda Gonzalez and Filiberto Marquez Gonzalez


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Wanda Gonzalez Represented By Benjamin R Heston

Joint Debtor(s):

Filiberto Marquez Gonzalez Represented By Benjamin R Heston

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15836


David Michael Mason and Shannon Leigh Mason


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/9/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

David Michael Mason Represented By

Bryant C MacDonald

Joint Debtor(s):

Shannon Leigh Mason Represented By

Bryant C MacDonald

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15853


Luisa Demelo Luis


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 7/31/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Luisa Demelo Luis Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15857


Patricia Rodriguez


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Patricia Rodriguez Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14164


Charles Williams, III


Chapter 13


#34.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18, 8/23/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Williams, III Represented By Stephen L Burton

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:12-35447


Fernando Rodriguez and Gabriela Rodriguez


Chapter 13


#35.00 CONT Trustee's Motion to Dismiss Case From: 8/30/18

EH     


Docket 282

*** VACATED *** REASON: WITHDRAWAL OF MOTON FILED 9/12/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fernando Rodriguez Represented By Tamar Terzian

Joint Debtor(s):

Gabriela Rodriguez Represented By Tamar Terzian

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:13-18557


Michael Anthony Clay and Brenda Ann Clay


Chapter 13


#36.00 Trustee's Motion to Dismiss Case EH     

Docket 275


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Anthony Clay Represented By Dana Travis

Joint Debtor(s):

Brenda Ann Clay Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-13510


Carmen Lucya Mendez


Chapter 13


#37.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 97


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carmen Lucya Mendez Represented By Sara E Razavi

Matthew D. Resnik

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-17491


Rosalie Estella Crouch


Chapter 13


#38.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/30/18

EH     


Docket 91


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rosalie Estella Crouch Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-20076


Delfina Ramos Hernandez


Chapter 13


#39.00 Trustee's Motion to Dismiss Case EH     

Docket 82

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

9/4/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Delfina Ramos Hernandez Represented By Edward G Topolski

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-24084


Michael Lee Barnes and Belinda Ann Barnes


Chapter 13


#40.00 Trustee's Motion to Dismiss Case EH     

Docket 120


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 Danielson (TR) Pro Se

11:01 AM

6:15-20062


Lilia Ivethe Fong


Chapter 13


#41.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 53


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lilia Ivethe Fong Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-10385


Adolfo Gonzalez and Angelica Gonzalez


Chapter 13


#42.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

Docket 68

*** VACATED *** REASON: WITHDRAWAL OF MOTON FILED 9/12/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Adolfo Gonzalez Represented By Luis G Torres

Joint Debtor(s):

Angelica Gonzalez Represented By Luis G Torres

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-12453


Michael Joseph Fodor


Chapter 13


#43.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 58


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Joseph Fodor Represented By Michael R Totaro Michael D Franco

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-13729


Bradly Scott Aduddell


Chapter 13


#44.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 8/30/18

EH     


Docket 78


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bradly Scott Aduddell Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-13872


Kimberly Ann Bowen


Chapter 13


#45.00 CONT Trustee's Motion to Dismiss Case From: 8/30/18

EH     


Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kimberly Ann Bowen Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-16263


Tanyua A Gates-Holmes


Chapter 13


#46.00 CONT Trustee's Motion to Dismiss Case From: 8/2/18, 8/30/18

EH     


Docket 113


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tanyua A Gates-Holmes Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-17911


Elizabeth T Baker


Chapter 13


#47.00 Trustee's Motion to Dismiss Case EH     

Docket 132


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Elizabeth T Baker Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-18430


Isaias Melo and Rosa Melo


Chapter 13


#48.00 CONT Trustee's Motion to Dismiss Case From: 8/30/18

EH     


Docket 66


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 Danielson (TR) Pro Se

11:01 AM

6:16-19240


Octavio Rubio Mata


Chapter 13


#49.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/2/18, 8/23/18

EH     


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Octavio Rubio Mata Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-20133


Deborah Catherine Hamernik


Chapter 13


#50.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 68


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Deborah Catherine Hamernik Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-11538


Michael Ray Sandoval


Chapter 13


#51.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 91


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Ray Sandoval Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-11790


Larry Patrick Egan and Elizabeth Ann Egan


Chapter 13


#52.00 Trustee's Motion to Dismiss Case EH     

Docket 51


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 Danielson (TR) Pro Se

11:01 AM

6:17-13107


Angel Benavidez


Chapter 13


#53.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Angel Benavidez Represented By William P Mullins

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-15604


Mandy Catron


Chapter 13


#54.00 CONT Trustee's Motion to Dismiss Case From: 8/30/18

EH      


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mandy Catron Represented By Stephen S Smyth William J Smyth

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-17402


Thomas Lee Abercrombie and Rebecca Anne Abercrombie


Chapter 13


#55.00 CONT Trustee's Motion to Dismiss Case re delinquency From: 8/30/18

EH     


Docket 35


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 Danielson (TR) Pro Se

11:01 AM

6:17-17612


Jose Guadalupe Sandoval


Chapter 13


#56.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 22

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/10/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Guadalupe Sandoval Represented By Michael E Clark

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18777


Josephine Theobald


Chapter 13


#57.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/16

EH     


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Josephine Theobald Represented By Emilia N McAfee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-19132


Juan A Martinez


Chapter 13


#58.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/30/18

EH     


Docket 24


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan A Martinez Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-19589


Rodrigo Fernando Ramirez Guinea


Chapter 13


#59.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/30/18

EH     


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rodrigo Fernando Ramirez Guinea Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-19853


Diego Lopez


Chapter 13


#60.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Diego Lopez Represented By

Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-20262


Alma Barbara Ewing


Chapter 7


#61.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

Docket 31

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON

9/7/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alma Barbara Ewing Represented By Steven A Alpert

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:01 AM

6:17-20382


Raymond Ballejos and Veronica Ballejos


Chapter 13


#62.00 Trustee's Motion to Dismiss Case EH     

Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raymond Ballejos Represented By Natalie A Alvarado

Joint Debtor(s):

Veronica Ballejos Represented By Natalie A Alvarado

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-20652


Marian Amelia Pagano


Chapter 13


#63.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18

EH     


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marian Amelia Pagano Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10170


Vernita Goodwin


Chapter 13


#64.00 Trustee's Motion to Dismiss Case EH     

Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vernita Goodwin Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10741


Santiago A. Anonical, Jr. and Shallee V Anonical


Chapter 13


#65.00 CONT Trustee's Motion to Dismiss Case From: 8/2/18, 8/23/18

EH     


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Santiago A. Anonical Jr. Represented By Todd L Turoci

Joint Debtor(s):

Shallee V Anonical Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11989


Tina M Fugitt


Chapter 13


#66.00 Trustee's Motion to Dismiss Case EH     

Docket 30

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/11/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Tina M Fugitt Represented By

Stephen R Wade

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11993


Anisha Christel Wilson


Chapter 13


#67.00 Trustee's Motion to Dismiss Case EH     

Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anisha Christel Wilson Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-20023


Zachary Lee Nowak


Chapter 13


#68.00 Trustee's Motion to Dismiss Case EH     

Docket 98


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Zachary Lee Nowak Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-20062


Lilia Ivethe Fong


Chapter 13


#69.00 Trustee's Motion to Dismiss Case EH     

Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lilia Ivethe Fong Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se


Monday, September 17, 2018

Hearing Room

303


2:00 PM

6:18-17624


Jose Antonio Velasco and Lilian Micaela Velasco


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 1931 Hammingway Pl, San Jacinto CA 92583


MOVANT: JOSE VELASCO & LILIAN MICAELA VELASCO


EH     


Docket 12

Party Information

Debtor(s):

Jose Antonio Velasco Represented By Danny K Agai

Joint Debtor(s):

Lilian Micaela Velasco Represented By Danny K Agai

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-17031

Anderson L Pepper

Chapter 13

#1.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 8/23/18

Also #2 EH     

Docket 80

Party Information

Debtor(s):

Anderson L Pepper Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-17031

Anderson L Pepper

Chapter 13

#2.00 CONT Trustee's Motion to Dismiss Case re Tax Returns/Refunds From: 7/23/18, 8/23/18

Also #1 EH     

Docket 78

Party Information

Debtor(s):

Anderson L Pepper Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:13-26277

Charles Frederick Biehl

Chapter 7


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6 Dover Court, Rancho Mirage, CA 92270


MOVANT: CALIBER HOME LOANS, INC


EH     


Docket 254


Tentative Ruling:

9/25/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (2). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3 and 12.


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

Party Information

Debtor(s):

Charles Frederick Biehl Represented By

Daryl L Binkley - DISBARRED - Steven L Bryson

Movant(s):

Caliber Home Loans, Inc. Represented By Nancy L Lee

Trustee(s):

John P Pringle (TR) Represented By James C Bastian Jr

10:00 AM

CONT...


Charles Frederick Biehl


Elyza P Eshaghi Brandon J Iskander Lynda T Bui Leonard M Shulman


Chapter 7

10:00 AM

6:15-10929


Christopher John Helme


Chapter 13


#2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9950 Sofia Court, Moreno Valley, California 92557


MOVANT: US BANK NATIONAL ASSOCIATION


EH     


Docket 161


Tentative Ruling:

9/25/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT relief from § 1301(a) stay. GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Christopher John Helme Represented By Todd L Turoci

Movant(s):

US Bank National Association, as Represented By

Tyneia Merritt

10:00 AM

CONT...

Trustee(s):


Christopher John Helme


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-12700


Eugene Alexis Padilla


Chapter 13


#3.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 420 Fenmore Drive, Barstow, CA 92311


MOVANT: FREEDOM MORTGAGE CORPORATION


From: 8/21/18 EH      

Docket 31

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/31/18

Tentative Ruling:

8/21/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2, 3 and 12.


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

Party Information

Debtor(s):

Eugene Alexis Padilla Represented By John F Brady

Movant(s):

Freedom Mortgage Corporation, its Represented By

Kristin A Zilberstein Merdaud Jafarnia Nancy L Lee

10:00 AM

CONT...

Trustee(s):


Eugene Alexis Padilla


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-15893


Joseph Manuel Ruiz and Shannon Elizabeth Ruiz


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Chevrolet Cruze, VIN 1G1BE5SM3G7250074


MOVANT: AMERICREDIT FINANCIAL SERVICES, INC


EH     


Docket 36


Tentative Ruling:

9/25/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Joseph Manuel Ruiz Represented By April E Roberts

Joint Debtor(s):

Shannon Elizabeth Ruiz Represented By April E Roberts

10:00 AM

CONT...

Movant(s):


Joseph Manuel Ruiz and Shannon Elizabeth Ruiz


Chapter 13

Americredit Financial Services, Inc., Represented By

Jennifer H Wang

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-20650


Silvia Patricia Zepeda


Chapter 7


#5.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Toyota Camry, VIN 4T1BF1FK4EU771580


MOVANT: WELLS FARGO BANK NA dba WELLS FARGO DEALER SERVICES


EH     


Docket 44

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/24/18

Tentative Ruling:

9/25/2018


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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Silvia Patricia Zepeda Represented By James F Drake

Movant(s):

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

Sheryl K Ith

10:00 AM

CONT...

Trustee(s):


Silvia Patricia Zepeda


Chapter 7

Larry D Simons (TR) Pro Se

10:00 AM

6:18-10414


Leonel Villa and Lucila Pineda


Chapter 13


#6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14785 Alba Way, Moreno Valley, CA 92553


MOVANT: PACIFIC UNION FINANCIAL LLC


EH     


Docket 49


Tentative Ruling:

9/25/2018


Service is Proper Opposition: Yes


Parties to apprise Court of status of arrears.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Leonel Villa Represented By

Todd L Turoci

Joint Debtor(s):

Lucila Pineda Represented By Todd L Turoci

Movant(s):

Pacific Union Financial, LLC Represented By Nancy L Lee

10:00 AM

CONT...

Trustee(s):


Leonel Villa and Lucila Pineda


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-10740


Karin Olaya


Chapter 7


#7.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1660 Quail Summit Dr Beaumont, CA 92223


MOVANT: U.S. NATIONAL ASSOCIATION SUCCESSOR TRUSTEE


EH     


Docket 40


Tentative Ruling:

9/25/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)

(1) and (2). GRANT request for relief from stay pursuant to § 362(d)(4) based on multiple bankruptcies affecting the property (four filings in nine months). GRANT waiver of Rule 4001(a)(3) stay. GRANT request under ¶ 2.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Karin Olaya Represented By

Edward T Weber

Movant(s):

U.S. Bank National Association Represented By Darlene C Vigil

Trustee(s):

Karl T Anderson (TR) Represented By

Misty A Perry Isaacson

10:00 AM

6:18-11319


Fernando Coronel and Maria Coronel


Chapter 13


#8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 150 W. Highland Ave, San Bernardino, CA 92405


MOVANT: MILESTONE FINANCIAL LLC


EH     


Docket 49


Tentative Ruling:

9/25/2018


Service is Proper Opposition: Yes


As a preliminary note, the Court notes that Local Rule 4001-(1)(c)(4) states that: "[a] motion for relief from the automatic stay must be filed separately from, and not combined in the same document with, any other request for relief, unless otherwise ordered by the court." Therefore, the default position is that the alternative requests made by Movant, for dismissal of the case or modification of the plan, are inappropriately brought in conjunction with a motion for relief from stay. Here, the Court is inclined to not deviate from the default position, because such requests are more appropriately heard on a Chapter 13 calendar when the Chapter 13 Trustee is present. Therefore, the Court is inclined to DENY the alternative requests for dismissal of the case or modification of the plan without prejudice.


Regarding the request for relief from the automatic stay, the Court notes that Debtor is correct in asserting that the Chapter 13 plan is a conduit plan, with payments to be made to Del Toro Loan Servicing, Movant’s servicer, through the plan. While the Court notes that the docket does not reflect that a motion to dismiss for delinquency has been filed in this case, Debtor has not provided any supporting documentation indicating that the Chapter 13 plan payments are current.

10:00 AM

CONT...


Fernando Coronel and Maria Coronel


Chapter 13

Parties to discuss status of Chapter 13 plan payments and whether funds have been received by Movant and/or its loan servicer, Del Toro Loan Servicing.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Fernando Coronel Represented By Raymond Perez

Joint Debtor(s):

Maria Coronel Represented By Raymond Perez

Movant(s):

Milestone Financial, LLC Represented By Harris L Cohen

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-12862


Antoinette Marie Tutt


Chapter 13


#9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5527 North Valles Drive, San Bernardino, California 92407


MOVANT: U.S. BANK TRUST NATIONAL ASSOCIATION


EH     


Docket 43


Tentative Ruling:

9/25/2018


Service is Proper Opposition: Yes

Parties to discuss status of arrears, if any. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Antoinette Marie Tutt Represented By Brian C Miles

Movant(s):

U.S. Bank Trust National Represented By Jamie D Hanawalt

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14278


David Bruce Bremer and Tina Marie Bremer


Chapter 13


#10.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 TOYOTA PRIUS, VIN: JTDZ N3EU 7D31 87716


MOVANT: MECHANICS BANK


EH     


Docket 27


Tentative Ruling:

9/25/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

David Bruce Bremer Represented By Paul Y Lee

Joint Debtor(s):

Tina Marie Bremer Represented By Paul Y Lee

10:00 AM

CONT...

Movant(s):


David Bruce Bremer and Tina Marie Bremer


Chapter 13

MECHANICS BANK Represented By Vincent V Frounjian

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14516


Gary Ray Osborn


Chapter 13


#11.00 CONT Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: sales proceeds from 1754 Valley Park Avenue, Hermosa Beach, CA 90254 per dissolution of marriage & statement of decision in state court action


MOVANT: CATHERINE OSBORN


From: 7/31/18 EH     

Docket 16

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

8/3/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gary Ray Osborn Represented By Summer M Shaw Jenny L Doling

Movant(s):

Catherine Osborn Represented By Robert S Altagen

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14945


Harish S. Sharma and Neha H. Sharma


Chapter 7


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14346 Settlers Ridge Court, Corona, CA 92880


MOVANT: WELLS FARGO BANK, N.A.


EH     


Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

9/5/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Harish S. Sharma Represented By Mark J Markus

Joint Debtor(s):

Neha H. Sharma Represented By Mark J Markus

Movant(s):

WELLS FARGO BANK, N.A. Represented By Jamie D Hanawalt

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:18-15893


Juan Duran


Chapter 7


#13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30622 Via Pared, Thousand Palms, CA 92276


MOVANT: VILLAGE CAPITAL & INVESTMENT, LLC


EH     


Docket 8


Tentative Ruling:

9/25/2018


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 Rule 4001(a)(3) stay. GRANT requests under ¶¶ 2 and 3.


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

Party Information

Debtor(s):

Juan Duran Represented By

Christopher Hewitt

Movant(s):

Village Capital & Investment, LLC Represented By

Erin M McCartney

Trustee(s):

Karl T Anderson (TR) Pro Se

10:00 AM

6:18-16311


Gregory Lee Haan, Jr. and Yisel Haan


Chapter 7


#14.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Buick Enclave


MOVANT: WESCOM CREDIT UNION


EH     


Docket 11


Tentative Ruling:

9/25/2018


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 Rule 4001(a)(3) stay. GRANT request under ¶ 2.


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

Party Information

Debtor(s):

Gregory Lee Haan Jr. Represented By Terrence Fantauzzi

Joint Debtor(s):

Yisel Haan Represented By

Terrence Fantauzzi

Movant(s):

Wescom Credit Union Represented By Karel G Rocha

10:00 AM

CONT...

Trustee(s):


Gregory Lee Haan, Jr. and Yisel Haan


Chapter 7

Robert Whitmore (TR) Pro Se

10:00 AM

6:18-16356


Kenneth Ronald Wolf and Carol Janet Wolf


Chapter 7


#15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Kia Optima, VIN: 5XXGV4L23GG074901


MOVANT: KIA MOTORS FINANCE


EH     


Docket 10


Tentative Ruling:

9/25/2018


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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Kenneth Ronald Wolf Represented By Dana Travis

Joint Debtor(s):

Carol Janet Wolf Represented By Dana Travis

10:00 AM

CONT...

Movant(s):


Kenneth Ronald Wolf and Carol Janet Wolf


Chapter 7

Kia Motors Finance Represented By Sheryl K Ith

Trustee(s):

Howard B Grobstein (TR) Pro Se

10:00 AM

6:18-16399


Charles J. La Chapelle and Doris L La Chapelle


Chapter 7


#16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Dodge Journey, VIN: 3C4PDCDG4CT180053


MOVANT: SANTANDER CONSUMER USA INC.


EH     


Docket 21


Tentative Ruling:

9/25/2018


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 Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Charles J. La Chapelle Represented By Patricia M Ashcraft

Joint Debtor(s):

Doris L La Chapelle Represented By Patricia M Ashcraft

10:00 AM

CONT...

Movant(s):


Charles J. La Chapelle and Doris L La Chapelle


Chapter 7

Santander Consumer USA Inc. Represented By Sheryl K Ith

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:18-16683


Sherry Ann Beardsley


Chapter 13


#17.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1041 W 27th St, San Bernardino, CA 92405-3121 Under 11

U.S.C. § 362


MOVANT: WELLS FARGO BANK NA


CASE DISMISSED 8/27/18


EH     


Docket 12


Tentative Ruling:

9/25/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d)

(4) based on multiple bankruptcy filings (four cases since March 2015) affecting the subject real property and the fact that the instant filing was a skeletal filing which was summarily dismissed. GRANT relief from Rule 4001(a)(3) stay. DENY all remaining requests as moot because this case was dismissed on August 27, 2018.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Sherry Ann Beardsley Pro Se

Movant(s):

Wells Fargo Bank, N.A. Represented By

Dane W Exnowski

10:00 AM

CONT...

Trustee(s):


Sherry Ann Beardsley


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-17018


Brittany Nicole Britt and Joshua Britt


Chapter 7


#18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Ford Flex, VIN: 2FMGK5C86FBA21056


MOVANT: CAB WEST LLC


EH     


Docket 11


Tentative Ruling:

9/25/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Brittany Nicole Britt Represented By Aaron Lloyd

Joint Debtor(s):

Joshua Britt Represented By

Aaron Lloyd

10:00 AM

CONT...

Movant(s):


Brittany Nicole Britt and Joshua Britt


Chapter 7

Cab West LLC Represented By Sheryl K Ith

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:18-17504


Jossue Aly Majana


Chapter 13


#19.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 25842 Dove Street, Corona, CA 92883


MOVANT: TERRA MADERIOS


CASE DISMISSED 9/24/18


EH     


Docket 7


Tentative Ruling:

9/25/2018


Service: Unclear Opposition: None


Because the case was dismissed, the Court is inclined to DENY the requests for relief from stay under § 362(d)(1) and § 1301(a) as moot, and DENY request under ¶ 2.

DENY request for relief pursuant to § 362(d)(4). Movant appears to be the owner of the subject Property and not a secured creidtor. DENY request for relief under ¶ 7 for lack of cause shown. DENY request for relief under ¶ 6 and DENY waiver of Rule 4001(a) stay.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Jossue Aly Majana Pro Se

Movant(s):

Terra Maderios Represented By Michael E Hickey

10:00 AM

CONT...


Jossue Aly Majana


Chapter 13

Michael E. Hickey Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-17677


Chadwick Otieno Ochieng and Christine Achieng Matoka


Chapter 13


#20.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 4123 Pearl Street, Lake Elsinore, CA 92530


MOVANT: CHRISTINE ACHIEHG MATOKA


EH     


Docket 11


Tentative Ruling:

9/25/2018

The Court notes the following issues raised by the Motion:

  1. The Notice of Motion incorrectly indicated that the hearing was on "regular" rather than "shortened" notice;

  2. The Amended Notice did not name Amerihome as an interested party; and

  3. The Text on §3(f), pg 6, is cut off.


APPEARANCES REQUIRED.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Chadwick Otieno Ochieng Represented By John F Brady

Joint Debtor(s):

Christine Achieng Matoka Represented By John F Brady

Movant(s):

Chadwick Otieno Ochieng Represented By

10:00 AM

CONT...


Chadwick Otieno Ochieng and Christine Achieng Matoka

John F Brady


Chapter 13

Christine Achieng Matoka Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-17886


Ricky Antonio Scott and Shemida Shiloni Scott


Chapter 13


#20.10 Amended Motion (related document(s): 11 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1657 Via Verde Drive Rialto, CA 92377 SAN BERNARDINO . filed by Debtor Ricky Antonio Scott, Joint Debtor Shemida Shiloni Scott)


MOVANT: RICKY ANTONIO SCOTT AND SHEMIDA SHILONI SCOTT


EH     


Docket 14


Tentative Ruling:

09/25/2018


The Debtors’ prior case was dismissed on July 25, 2018, for failure to submit 2017 federal and state tax returns to the Trustee. The Debtors and their counsel did not appear at the hearing and the case was dismissed. The Debtors have obtained new counsel. In support of their Motion, they assert that they believed they had complied with the Trustee’s request for the returns by submitting Debtor Husband’s returns but failed to notify the Trustee that the co-debtor was not required to file taxes.

Additionally, the Debtors assert that because their plan proposed a 100% payout to creditors, they were not require to provide refund monies to the estate.


Here the Debtors request that their stay be continued as to the foreclosing creditor, Wells Fargo, who has a sale scheduled for September 26, 2018.


The Debtors have provided sufficient evidence to overcome the § 362(c)(3)(C) presumption that the case was not filed in good faith given that a relief from stay was pending in the prior case as to Wells Fargo when the case was dismissed.


Based on the foregoing, the Court is inclined to GRANT the Motion as to Wells Fargo, the foreclosing creditor.


APPEARANCES REQUIRED.

10:00 AM

CONT...


Debtor(s):


Ricky Antonio Scott and Shemida Shiloni Scott

Party Information


Chapter 13

Ricky Antonio Scott Represented By Eva M Hollands

Joint Debtor(s):

Shemida Shiloni Scott Represented By Eva M Hollands

Movant(s):

Ricky Antonio Scott Represented By Eva M Hollands

Shemida Shiloni Scott Represented By Eva M Hollands

Trustee(s):

Rod Danielson (TR) Pro Se

2:00 PM

6:17-15717


AMJ Plumbing Specialists Corp.


Chapter 11


#21.00 CONT Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Federal Insurance Co., et al vs. AMJ Plumbing Specialist, docket number BC649108; Los Angeles Superior Court, Los Angeles


MOVANT: FEDERAL INSURANCE COMPANY AND LEXINGTON INSURANCE COMPANY


From: 8/28/18 EH      

Docket 162

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/24/18

Tentative Ruling:


08/28/2018


Service is Improper Opposition: None

The Court finds that the attachment to the proof of service provides insufficient evidence of the parties served with the Motion and the manner of service. The Court is inclined to CONTINUE the hearing on the Motion to September 25, 2018, at 2:00

p.m. for Movant to file and serve an Amended Notice of Motion and Motion with notice of the continued hearing date and a properly completed proof of service. The deadline for Movant to file the amended pleadings is September 3, 2018.


APPEARANCES WAIVED.


Debtor(s):


Party Information

AMJ Plumbing Specialists Corp. Represented By

David Lozano

2:00 PM

CONT...

Movant(s):


AMJ Plumbing Specialists Corp.


Chapter 11

Emporium Hardwoods Operating Represented By

Susan M Benson

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


#22.00 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, 11/28/17, 1/30/18, 4/10/18, 4/24/18, 6/26/18


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,


#23.00 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

HOLDING DATE


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, 11/28/17, 1/30/18, 4/10/18, 4/24/18, 6/26/18


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

2:00 PM

CONT...


Allied Injury Management, Inc.


Jason Balitzer Victor A Sahn Steven Werth


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 (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, 11/28/17, 1/30/18, 4/10/18, 4/24/18, 6/26/18


Also #25 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


#25.00 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, 11/28/17, 1/30/18, 4/10/18, 4/24/18, 6/26/18


Also #24 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

6:18-16149


Richard Garavito


Chapter 11


#26.00 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) 5065 Brooks Street, Montclair, CA 91763


MOVANT: TAYLOR FAMILY TRUST OF JUNE 16, 2004


Also #27 & #28 EH     

Docket 26


Tentative Ruling:

9/25/2018


Service: Adequate Opposition: None


Pursuant to 11 U.S.C. § 362(c)(3)(A), the automatic stay in the instant case expired on the 30th day after the petition date. Here, Debtor filed an untimely motion to continue the automatic stay (set as matter 27 on the docket), which the Court, through a tentative ruling, has indicated it is inclined to deny. While Debtor offers various general arguments regarding the status of the case, Debtor has not provided a cognizable basis to support the denial of this motion. Therefore, the Court is inclined to GRANT the motion, confirming that the automatic stay terminated on August 22, 2018.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Richard Garavito Represented By Tamar Terzian

2:00 PM

CONT...

Movant(s):


Richard Garavito


Chapter 11

Taylor Family Trust of June 16, 2004 Represented By

Paul J Gutierrez

2:00 PM

6:18-16149


Richard Garavito


Chapter 11


#27.00 Amended Motion (related document(s): 30 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 5065 Brooks Street, Montclair, Ca 91763 Notice of Motion and Motion in Individual Case for Order Imposing a Stay


MOVANT: RICHARD GARAVITO


Also #26 & #28 EH     

Docket 33


Tentative Ruling:

9/25/2018


Service: Proper Opposition: None


Pursuant to 11 U.S.C. § 362(c)(3)(B), a motion to continue the automatic stay must be filed and heard within thirty days of the petition here. Here, the instant motion was filed forty-six days after the petition date, and the matter was set for hearing sixty-four days after the petition. While Debtor acknowledges the above time limitation in the motion, Debtor has provided no argument or basis to avoid the conclusion that the request sought in the motion is statutorily barred as untimely. The Court is inclined to DENY the motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Richard Garavito Represented By Tamar Terzian

2:00 PM

CONT...

Movant(s):


Richard Garavito


Chapter 11

Richard Garavito Represented By Tamar Terzian

2:00 PM

6:18-16149


Richard Garavito


Chapter 11


#28.00 Motion to Dismiss Chapter 11 Case Also #26 & #27

EH     


Docket 37

Tentative Ruling:

9/25/2018

BACKGROUND


On July 23, 2018, Richard Garavito ("Debtor") filed a Chapter 11 voluntary petition. Debtor previously filed a Chapter 13 case on April 17, 2018, which was dismissed on July 19, 2018.


On August 29, 2018, the Taylor Family Trust of June 16, 2004 ("Creditor"), the primary creditor in the instant case, filed a motion to confirm that the automatic stay terminated pursuant to 11 U.S.C. § 362(c)(3)(A). On September 7, 2018, Debtor filed a motion to continue/impose the automatic stay. Because Debtor has not offered a cognizable legal argument as to why the automatic stay has not terminated, or why Debtor can obtain a continuation of the automatic stay after the statutory deadline, the Court has posted tentative rulings indicating that it intends to grant Creditor’s motion and deny Debtor’s motion.


On September 11, 2018, Debtor filed a motion to dismiss the case and an application shortening time. On September 13, 2018, the Court approved the application shortening time, and set a hearing for September 25, 2018.

2:00 PM

CONT...


Richard Garavito


Chapter 11


DISCUSSION



11 U.S.C. § 1112(b)(1) states:


Except as provided in paragraph (2) and subsection (c), on request of a 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.


11 U.S.C. § 1112(b)(4) provides a non-exclusive list of sixteen examples of cause – most of which are more appropriately considered when the moving party is an entity other than the debtor.


Here, Debtor’s motion is unclear, at best. The entire argument why the case should be dismissed is reproduced, verbatim, as follows:


In the present case, since the motion to impose and/or continue the stay was not timely filed, the stay will no longer be in effect with the pending motion to terminate the stay filed by secured creditor Taylor Family Trust.


The Debtor should not be penalized due to counsel’s inadvertent calendaring error of the 30 days rule of filing a motion to impose and/or continue the stay. However, an argument can be made that under the majority approach a motion

2:00 PM

CONT...


Richard Garavito

to impose or continue the stay shall be filed as to the Debtor individually and not as to the property of the estate. Here, the Subject Property is property of


Chapter 11

the estate and the automatic stay should be in effect as to the Subject Property.


However, due to circumstances surrounding the possible termination of the stay, the Debtor requests dismissal of this case as there is no purpose if the stay is not in effect as to the Subject Property.


[Dkt. No. 37, pg. 5]. In summary, Debtor acknowledges that the stay has statutorily terminated and the deadline to continue the automatic stay has lapsed, but then argues that such stay termination is with regards to the Debtor only, not property of the estate. Despite the argument, the Debtor then asserts that due to "circumstances" the Debtor requests dismissal because there is "no purpose" if the stay has also terminated as to property of the estate.


There are multiple issues with the above line of argument. First, Debtor does not appear to have raised any coherent cause for dismissal – the only argument made in favor of dismissal, that the "Subject Property" is not protected by the automatic stay, (and thus this Chapter 11 case cannot be successful) is also explicitly rejected by Debtor. Second, § 1112(b) requires the Court to consider whether dismissal or conversion to Chapter 7 is in the best interests of creditors and the estate. Here, Debtor’s schedules filed in the instant case indicate that all creditors would likely be paid in full if this case was converted to Chapter 7. Therefore, pursuant to the analysis required by § 1112(b), it is unclear why this case would be dismissed rather than converted to Chapter 7.


Finally, the Court acknowledges that, in a reply relating to its motion to confirm that the automatic stay has terminated, Creditor has requested that, if the case is dismissed, Debtor be restricted from re-filing by a bar. While raising this argument in a reply relating to a different motion is procedurally improper, the Court need not address the request at the current time given the issues above.

2:00 PM

CONT...


Richard Garavito


Chapter 11


TENTATIVE RULING



Debtor and Creditor to argue: (1) whether there is cause for dismissal; (2) whether the automatic stay is in effect as to the Subject Property; and (3) whether dismissal or conversion to Chapter 7 would be in the best interests of creditors.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Richard Garavito Represented By Tamar Terzian

Movant(s):

Richard Garavito Represented By Tamar Terzian

2:00 PM

6:18-15841


LA Steel Services, Inc., a California corporation


Chapter 11


#29.00 Pacific Steel Group's Objection to Insider Compensation Also #30

EH     


Docket 77


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

LA Steel Services, Inc., a California Represented By

James C Bastian Jr Melissa Davis Lowe

2:00 PM

6:18-15841


LA Steel Services, Inc., a California corporation


Chapter 11


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


From: 8/28/18 Also #29

EH     


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

LA Steel Services, Inc., a California Represented By

James C Bastian Jr Melissa Davis Lowe

2:00 PM

6:18-12807


G Hurtado Construction, Inc.


Chapter 11


#31.00 Motion to Allow Claims:

# 9 - Donahoo & Associates PC #10 - Juan Catano

#11 - Faustino Magana Also #32 & #33

EH     


Docket 62

Tentative Ruling:

09/25/2018


BACKGROUND

On March 27, 2018, G Hurtado Construction, Inc. ("Debtor") filed its petition for chapter 11 relief. The bankruptcy was precipitated by a wage and hour lawsuit brought by two and possibly more former employees. Catana and Faustino v. G Hurtado Construction, Inc. On May 9, 2018, the Debtor issued a Notice of Bar Date indicating that the Court set a deadline of July 13, 2018 ("Bar Date"), for creditors to file proofs of claims against the Debtor’s estate.

On July 16, 2018, the following claims were filed: Claim #9 by Donahoo & Associates, PC in the amount of $134,475.02, Claim #10 by Juan Catano in the amount of $230,081.64, Claim #11 by Faustino Magana in the amount of $101,240.04 (collectively, "Litigation Claimants")

On August 29, 2018, the Litigation Claimants filed a Motion to allow their claims ("Motion"). Opposition was filed by the Debtor on September 10, 2018 ("Opposition"). On September 17, 2018, the Litigation Claimants filed their Reply to the Opposition ("Reply").


DISCUSSION


The Litigation Claimants seek the Court’s permission to allow their claims as timely pursuant to FRBP 9006(b)(1). In support of the Motion, the Litigation Claimants have provided evidence that the claims at issue were ready on the Bar Date

2:00 PM

CONT...


G Hurtado Construction, Inc.


Chapter 11

but that due to "a misunderstanding", the claims were mailed to the Court instead of being personally filed by an attorney service. The result is that the claims arrived three days late. In response, the Debtor argues that the failure to timely file a claim was based on mistake, not excusable neglect, and that even assuming, arguendo, that there was neglect, that that neglect was not excusable.


The Court in Pioneer recognized that "excusable neglect" is a flexible, equitable concept, and also reminded us that "inadvertence, ignorance of the rules, or mistakes construing the rules do not usually constitute ‘excusable’ neglect." Pioneer at 389; Kyle v. Campbell Soup Co., 28 F.3d 928, 931 (9th Cir. 1994), as amended on denial of reh'g (Apr. 8, 1994). Although the Debtor argues that the Litigation Claimants’ statements amount to grounds under the concept of ‘mistake’ and not ‘excusable neglect’, the facts belie that assertion. Specifically, the declaration of Mr. Danhoo clearly indicates his instruction to his paralegal was to file the proof of claims on the bar date. There is no evidence or argument that the failure of the paralegal to accurately follow the instruction was due to a mistake in interpreting or applying the applicable rules. Instead, the facts presented comport most closely with the definition of "neglect" indicated in Pioneer, i.e., "to give little attention or respect" to a matter, or "to leave undone or unattended to esp[ecially] through carelessness. Pioneer at 389. The word therefore encompasses both simple, faultless omissions to act and, more commonly, omissions caused by carelessness. Id. Here, it is is either the carelessness of the attorney in supervising the paralegal, or of the paralegal in following the instruction that most likely resulted in the mailing of the proofs of claim. As such, the remaining issue is whether the neglect in evidence is excusable.


The determination of whether neglect is "excusable" is "an equitable one, taking account of all relevant circumstances surrounding the party's omission." Pioneer Inv. Servs. Co. v. Brunswick Assocs. Ltd. P'ship, 507 U.S. 380, 395, 113 S.Ct. 1489, 123 L.Ed.2d 74 (1993). Such circumstances include "the danger of prejudice to the debtor, the length of the delay and its potential impact on judicial proceedings, the reason for the delay ... and whether the movant acted in good faith." Id. This list is not exhaustive. In re Zilog, Inc., 450 F.3d 996, 1003 (9th Cir. 2006). The determination is essentially an equitable one, taking account of all relevant circumstances surrounding a party's omission. In re Gordian Med., Inc., 499 B.R. 793, 798 (Bankr. C.D. Cal.

2013). No single circumstance in isolation compels a particular result regardless of the other factors. Briones v. Riviera Hotel & Casino, 116 F.3d 379, 382 n. 2 (9th Cir.1997).

2:00 PM

CONT...


G Hurtado Construction, Inc.


Chapter 11


As to the length of the delay, the claims at issue were filed only three days late, which weighs in favor of allowing the claims. Additionally there is no evidence that the Litigation Claimants have acted other than in good faith. This second factor weighs in favor of allowing the claims.


The two remaining elements of the Pioneer test are danger of prejudice to the debtor and potential impact on judicial proceedings (and length of the delay in the claim's filing). As to a chapter 11 case,


When a proof of claim is timely filed, it puts the debtor and other parties in interest in a bankruptcy case on notice that a particular creditor is asserting a right to payment. When a proof of claim is filed after the bar date, this notice is delayed by the length of time running from the bar date to the date of the untimely claim's filing. During this interval, the debtor and other parties in interest may have taken action in reliance on their knowledge of the body of claims in the case as of the close of the bar date. For example, armed with information about the total amount of filed claims, a debtor may have reached certain tentative conclusions about how much it could afford to pay under a chapter 11 plan and, on that basis, conducted negotiations with the unsecured creditors committee and perhaps secured creditors as well. Equally true, the debtor may have conveyed information to the bankruptcy court during status conferences about the anticipated timing for the filing of a disclosure statement and plan of reorganization, and the bankruptcy court may have taken such information into account in setting various deadlines in the case.


The filing of a late claim has the potential to upend such negotiations and any informal agreements that may have been reached with creditors as well as to require the bankruptcy court to reconsider its previously imposed deadlines. Each case turns on its own facts, and there may be other instances of prejudice to the debtor and an adverse impact on judicial proceedings beyond those mentioned above.

Gordian Med. at 799.

2:00 PM

CONT...


G Hurtado Construction, Inc.


Chapter 11


Here, there is no evidence that the short delay in filing the proofs of claim prejudiced the Debtor. To the contrary, the Litigation Claimants’ claims were identified by the Debtor as a primary factor precipitating the bankruptcy filing. Under these circumstances, absent evidence from the Debtor that the late filing of the claims has materially impacted negotiations or deadlines, the Court finds that the third and fourth factors weigh in favor of allowing the claims.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to GRANT the Motion in its entirety. Finding that the failure of the Litigation Claimants to timely file their claims by the Bar Date was the result of excusable neglect and ordering the allowance of their claims under FRBP 9006(b)(1) as timely.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

Movant(s):

Donahoo & Associates, PC Represented By Richard E Donahoo

Faustino Magana Represented By Richard E Donahoo

Juan Catano Represented By

Richard E Donahoo

2:00 PM

6:18-12807


G Hurtado Construction, Inc.


Chapter 11


#32.00 CONT Motion for approval of chapter 11 disclosure statement From: 9/11/18

Also #31 & #33 EH     

Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

Movant(s):

G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

2:00 PM

6:18-12807


G Hurtado Construction, Inc.


Chapter 11


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


From: 5/8/18, 8/21/18, 9/11/18 Also #31 & #32

EH     


Docket 18


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

2:00 PM

6:18-11806


Rick's Patio Inc


Chapter 11


#34.00 Motion for approval of chapter 11 disclosure statement Also #35

EH     


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rick's Patio Inc Represented By

Robert B Rosenstein

Movant(s):

Rick's Patio Inc Represented By

Robert B Rosenstein Robert B Rosenstein Robert B Rosenstein

2:00 PM

6:18-11806


Rick's Patio Inc


Chapter 11


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


From: 4/24/18, 7/31/18 Also #34

EH     


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rick's Patio Inc Represented By

Robert B Rosenstein

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


#36.00 CONT Emergency Motion for Order: (1) Authorizing Debtors to Use Cash Collateral on Interim Basis; (2) Granting Adequate Protection to Secured Creditors; and (3) Scheduling a Final Hearing

(FINAL HEARING)


From: 8/20/18 Also #37 & #40 EH     

Docket 7

*** VACATED *** REASON: CONTINUED TO 10/16/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

Todd L Turoci

Movant(s):

Visiting Nurse Association of the Represented By

Todd L Turoci Todd L Turoci

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


#37.00 CONT Emergency Motion for Order Authorizing The Debtor To Keep Two Pre- Petition Bank Accounts Open For The Sole Purpose of Accepting Electronic Deposits

(FINAL HEARING)


From: 8/20/18 Also #36 & #40 EH     

Docket 9

*** VACATED *** REASON: CONTINUED TO 10/30/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

Todd L Turoci

Movant(s):

Visiting Nurse Association of the Represented By

Todd L Turoci Todd L Turoci

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


#38.00 CONT Emergency Motion for Order: (1) Authorizing Payment of PrePetition Payroll Obligations; and (2) Authorizing Debtor to Honor PrePetition Employment Procedures

(FINAL HEARING)


From: 8/20/18 Also #36 & #40 EH     

Docket 11

*** VACATED *** REASON: CONTINUED TO 10/16/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

Todd L Turoci

Movant(s):

Visiting Nurse Association of the Represented By

Todd L Turoci Todd L Turoci

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


#39.00 CONT Emergency Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) , Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Debtor to Provide Adequate Assurance of Payment to Utility Service Providers (11 U.S.C. Sec. 366)

(FINAL HEARING)


From: 8/20/18 Also #36 & #40 EH     

Docket 12

*** VACATED *** REASON: CONTINUED TO 10/16/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

Todd L Turoci

Movant(s):

Visiting Nurse Association of the Represented By

Todd L Turoci Todd L Turoci

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


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


From: 8/28/18 Also #36 & #39 EH     

Docket 4


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Visiting Nurse Association of the Represented By

Todd L Turoci

11:00 AM

6:17-19444


Norberto Luna Lopez


Chapter 7


#1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 25

Tentative Ruling:

TENTATIVE RULING


09/26/2018

No opposition has been filed. Service was Proper.


The Trustee’s Final Report 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: $ 990.93 Trustee Expenses: $ 14.81


The applications for compensation are approved and the trustee and associated professionals may submit on the tentative.

Party Information

Debtor(s):

Norberto Luna Lopez Represented By Peter Recchia

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:17-19508


Kenneth Christopher Ware


Chapter 7


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

Docket 27

Tentative Ruling:


09/26/2018

No opposition has been filed. Service was Proper.


The Trustee’s Final Report 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: $ 7,843.26 Trustee Expenses: $ 48.84


The TFR is approved and the trustee may submit on the tentative.


APPEARANCES WAIVED. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Kenneth Christopher Ware Represented By Brian J Soo-Hoo

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:17-19717


Brian James Cooper and Kellie Jeanne Rose-Cooper


Chapter 7


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

Docket 25

Tentative Ruling:

TENTATIVE RULING


09/26/2018

No opposition has been filed. Service was Proper.


The Trustee’s Final Report 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: $ 1,267.70 Trustee Expenses: $ 58.22


The TFR is approved and the trustee may submit on the tentative.


APPEARANCES WAIVED. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Brian James Cooper Represented By Jeremiah D Raxter

Joint Debtor(s):

Kellie Jeanne Rose-Cooper Represented By Jeremiah D Raxter

11:00 AM

CONT...

Trustee(s):


Brian James Cooper and Kellie Jeanne Rose-Cooper


Chapter 7

Karl T Anderson (TR) Pro Se

11:00 AM

6:18-10841


Theresa Susanne Ysiano


Chapter 7


#4.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 26

Tentative Ruling:

TENTATIVE RULING


09/26/2018

No opposition has been filed. Service was Proper.


The Trustee’s Final Report 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: $ 1,148 Trustee Expenses: $ 37.90


The TFR is approved and the trustee may submit on the tentative.


APPEARANCES WAIVED. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Theresa Susanne Ysiano Represented By William J Howell

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:15-21418


James Lloyd Walker


Chapter 7


#5.00 CONT Motion for Turnover of Property From: 4/11/18, 5/16/18, 7/25/18

EH     


Docket 102

Tentative Ruling:

09/26/2018


BACKGROUND


On November 23, 2015 ("Petition Date"), James Lloyd Walker ("Debtor") filed his petition for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the estate is certain real property located at 13247 Mammoth Street in Hesperia, CA 92344 (the "Mammoth Street Property"). The Mammoth Street Property is currently being rented out by the Debtor.


On March 9, 2018, the Trustee filed a Motion seeking turnover of the Mammoth Street Property ("Motion"). Specifically, the Trustee seeks an order:


  1. Compelling the Debtor to turn over to the Trustee possession, custody, and control of the Mammoth Street Property, including any and all proceeds thereof as of and from the Petition Date and any and all other items to gain possession, custody and control of the Mammoth Street Property such as the property keys and security access codes;


  2. Compelling the Debtor to turn over to the Trustee all books and records relating to the Mammoth Street Property, including an accounting of any and all proceeds thereof, as of and from the Petition Date; and


  3. Requiring the Debtor to comply with the order on or before 14 days after the order becomes a final order.

11:00 AM

CONT... James Lloyd Walker

Subsequent to the filing of the Motion, the parties agreed to several


Chapter 7

continuances of the hearing for settlement discussions. Settlement discussions eventually resulted in an agreement by the Debtor to pay administrative costs in exchange for an agreement to retain the Mammoth Street Property. However, after learning the amount of administrative fees incurred, the Debtor changed his position regarding the agreement.


On September 14, 2018, the Debtor filed a response to the Motion ("Response"). On September 19, 2018, the Trustee filed his reply ("Reply").


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 "

Id. § 542 (a).

The Response does not dispute that the Mammoth Street Property is property of the estate. The primary response is that the Debtor needs extra time to save the properties and that the Trustee is needlessly incurring administrative expenses. The issues surrounding the amount of administrative fees, however, are not currently before this Court. Thus, based on the plain language of §521 and § 542, and for the reasons set forth in the Motion, the Court is inclined to order turnover.


TENTATIVE RULING


For these reasons, the Court is inclined to GRANT the Motion in its entirety. The Debtor’s apparent refusal to cooperate and/or unwillingness to abide by the bankruptcy process are insufficient to justify further delay. The Court finds that turnover and an accounting are required by § 521 and § 542.

11:00 AM

CONT...


James Lloyd Walker


Chapter 7

APPEARANCES REQUIRED.


Party Information

Debtor(s):

James Lloyd Walker Represented By

Andrew Edward Smyth

Movant(s):

Robert Whitmore (TR) Represented By Cathy Ta Caroline Djang

Trustee(s):

Robert Whitmore (TR) Represented By Cathy Ta Caroline Djang

11:00 AM

6:16-11635


Sam Daniel Dason and Greeta Sam Dason


Chapter 7


#6.00 CONT Application for Compensation for Brett Ramsaur, Trustee's Attorney, Period: 1/18/2017 to 2/28/2018, Fee: $38910.50, Expenses: $1554.36


From: 8/1/18 EH     

Docket 183


Tentative Ruling:

09/26/2018

No opposition has been filed. Service was Proper.


The Court hereby approves Movant’s Interim Fee Application as follows:


  1. The Fees Requested (of $38,910.50) are allowed; and

  2. 100% of Expenses Requested (or $1,554.36) are allowed.


    As to fees allowed, Movant has established that legal services provided were reasonable and necessary.


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


    8/1/18


    On February 26, 2016, Sam & Greeta Dason ("Debtors") filed a Chapter 7 voluntary petition. On February 22, 2017, the Court approved the employment application of Ramsaur Law Office ("Applicant") to serve as Trustee’s counsel. On March 6, 2017, the Court approved Trustee’s application to employ GlassRatner as real estate broker. On March 7, 2017, the Court approved the application of Karl T. Anderson CPA, Inc. to serve as Trustee’s

    11:00 AM

    CONT...


    Sam Daniel Dason and Greeta Sam Dason

    accountant. Since the employment of these professionals, the Court has


    Chapter 7

    approved a Rule 9019 compromise [Dkt. No. 133] and two § 363 sale motions [Dkt. Nos. 146 & 172].

    .


    On July 11, 2018, Applicant filed the instant fee application. 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 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 to September 26, 2018, at 11:00 a.m. to comply with the above rule.



    Debtor(s):

    APPEARANCES WAIVED. Movant to file and service notice of continuance.

    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

    11:00 AM

    CONT...

    Trustee(s):


    Sam Daniel Dason and Greeta Sam Dason


    Chapter 7

    Lynda T. Bui (TR) Represented By Brett Ramsaur

    11:00 AM

    6:16-19799


    Jaison Vally Surace


    Chapter 7


    #7.00 Motion to Allow Claim 24 and 25 of Chase Bank USA, NA as Late Filed Allowable Against a Surplus Only


    Also #8 EH     

    Docket 72

    Tentative Ruling:

    09/26/2018


    BACKGROUND:


    On November 2, 2016, Jaison Vally Surace ("Debtor") filed his petition for chapter 7 relief. John Pringle is the duly appointed chapter 7 trustee ("Trustee"). The deadline for filing claims in the case was April 11, 2017 ("Bar Date").


    On August 20, 2018, the Trustee filed a Motion for allowance of claims 24 and 25 of Chase Bank USA, NA as late filed claims allowable against the surplus only ("Objection"). No opposition or response has been filed.


    ANALYSIS and TENTATIVE RULING


    09/26/2018


    The Trustee has provided evidence that the claims of Chase Bank were filed after the Bar Date. Based on the Trustee’s evidence, his request that the late-filed claims be paid against any surplus pursuant to § 726(a)(3) is appropriate and the Court is inclined to SUSTAIN the Objection on that basis.


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

    11:00 AM

    CONT...


    Debtor(s):


    Jaison Vally Surace


    Party Information


    Chapter 7

    Jaison Vally Surace Represented By Batkhand Zoljargal Jeremy J Alberts

    Movant(s):

    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

    11:00 AM

    6:16-19799


    Jaison Vally Surace


    Chapter 7


    #8.00 Motion to Allow Claim 26 filed by Citibank, NA as Late Filed Allowable Against Surplus Funds Only


    Also #7 EH     

    Docket 74

    Tentative Ruling:

    09/26/2018


    BACKGROUND:


    On November 2, 2016, Jaison Vally Surace ("Debtor") filed his petition for chapter 7 relief. John Pringle is the duly appointed chapter 7 trustee ("Trustee"). The deadline for filing claims in the case was April 11, 2017 ("Bar Date").


    On August 20, 2018, the Trustee filed a Motion for allowance of Claim No. 26 of Citibank, N.A. as a late filed claims allowable against the surplus only ("Objection"). On September 14, 2018, the Debtor filed his opposition to the Objection ("Opposition") on the grounds that the debt should be disallowed for failure by Citibank to provide evidence to support its claim. On September 19, 2018, the Trustee filed his reply to the Opposition.


    ANALYSIS and TENTATIVE RULING


    09/26/2018


    The Trustee has provided evidence that the claim of Citibank was filed after the Bar Date. Based on the Trustee’s evidence, his request that the late-filed claim be paid against any surplus pursuant to § 726(a)(3) is appropriate and the Court is

    11:00 AM

    CONT...


    Jaison Vally Surace


    Chapter 7

    inclined to SUSTAIN the Objection on that basis.


    As to the Opposition, the Court agrees with the Trustee that the Debtor is advancing independent grounds for objection to claim and the request, which amounts to a request for disallowance of the claim must be brought by independent motion of the Debtor with notice to Citibank. For these reasons, and all of the reasons articulated by the Trustee, the Court finds that the Opposition must be disregarded.


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


    Party Information

    Debtor(s):

    Jaison Vally Surace Represented By Batkhand Zoljargal Jeremy J Alberts

    Movant(s):

    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

    11:00 AM

    6:15-18887


    Manors San Bernardino Ave LLC


    Chapter 7


    #9.00 CONT Motion to Disallow Claims No. 8 filed by Sake Consulting Engineers, Inc. as Not Allowable Against the Estate


    From: 8/22/18 Also #10 - #12

    EH     


    Docket 104

    Tentative Ruling:

    09/26/2018


    BACKGROUND:


    On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


    On July 13, 2018, the Trustee filed his objection to Claim No. 8 ("Claim") of Sake Consulting Engineers, Inc. (the "Claimant"). The Trustee’s Objection asserts that the Claim is supported by documentation showing that it is for services rendered to MCG Development, an entity that is not the Debtor and therefore not entitled to allowance as a claim.


    On August 6, 2018, the Claimant filed its response to the Objection ("Response"). On September 19, 2018, the Trustee filed his reply ("Reply")

    11:00 AM

    CONT...


    Manors San Bernardino Ave LLC


    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, Trustee has pointed to the fact that the evidence attached to the Claim are addressed to Paul Minnick as a representative of MCG Development. In response, Claimant has provided the same documents referenced by the Trustee and has failed to provide any admissible evidence indicating that liability on the contract can be collected against the Debtor’s estate.

    11:00 AM

    CONT...


    Manors San Bernardino Ave LLC


    Chapter 7



    TENTATIVE RULING


    Based on the foregoing, the Court is inclined to SUSTAIN the Objection disallowing Claim No. 8 of the Claimant.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Manors San Bernardino Ave LLC Represented By

    Gaurav Datta

    Movant(s):

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

    Trustee(s):

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

    11:00 AM

    6:15-18887


    Manors San Bernardino Ave LLC


    Chapter 7


    #10.00 CONT Motion to Disallow Claims No. 10 filed by Gouvis Engineering Consulting Group, Inc. as Not Allowable Against Estate


    From:


    Also #9 - #12 EH     

    Docket 108

    Tentative Ruling:

    08/22/2018


    BACKGROUND:


    On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


    On July 13, 2018, the Trustee filed his objection to Claim No. 10 ("Claim") of Gouvis Engineering Consulting Group, Inc. (the "Claimant"). The Trustee’s Objection asserts that the Claim is supported by documentation showing that it is for services rendered to MCG Development, which is an entity that is not the Debtor and therefore is not entitled to allowance as a claim. The Objection was properly served 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

    11:00 AM

    CONT...


    Manors San Bernardino Ave LLC


    Chapter 7

    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 Trustee has pointed to facts tending to defeat the claim by virtue of the fact that Claimant’s own supporting documentation evinces a contractual relationship with Paul Minnick as representative of MCG Development Company, Inc., not on behalf of the Debtor. Absent evidence of a relationship between the Debtor and Claimant, the Claimant has failed to establish the existence of a claim against the Debtor’s estate.


    TENTATIVE RULING

    11:00 AM

    CONT...


    Manors San Bernardino Ave LLC


    Chapter 7

    The Court is inclined to SUSTAIN the Objection and DISALLOW Claim No. 10 in its entirety.


    APPEARANCES WAIVED. Movant to lodge order within 7 days.


    Party Information

    Debtor(s):

    Manors San Bernardino Ave LLC Represented By

    Gaurav Datta

    Movant(s):

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

    Trustee(s):

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

    11:00 AM

    6:15-18887


    Manors San Bernardino Ave LLC


    Chapter 7


    #11.00 CONT Motion to Allow Claim 7 filed by Norman A. Musselman as Fully Secured, Not Entitled to a Dividend


    From: 8/22/18 Also #9 - #12 EH     

    Docket 102

    Tentative Ruling:

    08/22/2018


    BACKGROUND:


    On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


    On July 13, 2018, the Trustee filed his objection to Claim No. 7 ("Claim") of Norman Musselman (the "Claimant"). The Trustee’s Objection asserts that the Claim is fully secured and not entitled to a dividend from the Estate.


    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

    11:00 AM

    CONT...


    Manors San Bernardino Ave LLC


    Chapter 7

    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.


    TENTATIVE RULING


    The Claim indicates that it is secured by a Recorded Deed of Trust and Note and that the fair market value of the Property at issue exceeds the amount of the Claim such that it is fully secured. The Trustee requests that the Claim be allowed as fully secured but not entitled to a dividend from the estate. Based on the lack of prejudice to the Claimant and the Claimant’s failure to file response or opposition which this Court deems as consent pursuant to LBR 9013-1(h), the Court is inclined to SUSTAIN the objection and ALLOW the Claim as a fully secured claim not entitled to a dividend.


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


    Party Information

    11:00 AM

    CONT...

    Debtor(s):


    Manors San Bernardino Ave LLC


    Chapter 7

    Manors San Bernardino Ave LLC Represented By

    Gaurav Datta

    Movant(s):

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

    Trustee(s):

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

    11:00 AM

    6:15-18887


    Manors San Bernardino Ave LLC


    Chapter 7


    #12.00 CONT Motion to Disallow Claims No. 9 filed by Erwin L. Seifert as Not Allowable Against the Estate


    From: 8/22/18 Also #9 - #11 EH     

    Docket 106

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/19/18

    Tentative Ruling:

    08/22/2018


    BACKGROUND:


    On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


    On July 13, 2018, the Trustee filed his objection to Claim No. 9 ("Claim") of Erwin L. Seifert (the "Claimant"). The Trustee’s Objection asserts that the Claim is supported by documentation showing that it regards an employment contract between Claimant and MCG Development. The Objection was properly served 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

    11:00 AM

    CONT...


    Manors San Bernardino Ave LLC


    Chapter 7

    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 Trustee asserts that the Claim regards an employment contract between Claimant and MCG Development, not the Debtor. However, a separate Agreement dated May 27, 2014, between the Debtor and Claimant appears to indicate that although the employment contract was created between MDG Development and Claimant, the Debtor separately executed a Note and Deed of Trust in favor of Claimant to secure the obligations under the employment agreement in recognition that Claimant’s employment contract with MDG was "for the benefit of Manors …". (Objection at 18).

    11:00 AM

    CONT...


    Manors San Bernardino Ave LLC


    Chapter 7



    TENTATIVE RULING


    Based on the Agreement between Debtor and Claimant, which the Trustee has not addressed, the Court is inclined to OVERRULE the Objection without prejudice on the basis that the Agreement appears to form a basis for enforcement of the Claim against the Debtor’s estate.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Manors San Bernardino Ave LLC Represented By

    Gaurav Datta

    Movant(s):

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

    Trustee(s):

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

    11:00 AM

    6:18-13057


    Desert Ice Castle, LLC


    Chapter 7


    #13.00 Motion to Compel Debtor's and Counsel's Appearance at Continued 11 U.S.C. § 341(a) Meeting of Creditors


    EH     


    Docket 42

    *** VACATED *** REASON: CONTINUED TO 10/17/18 AT 11:00 A.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Desert Ice Castle, LLC Represented By Paul M Stoddard

    Movant(s):

    Steven M Speier (TR) Represented By Robert P Goe

    Thomas J Eastmond

    Trustee(s):

    Steven M Speier (TR) Represented By Robert P Goe

    Thomas J Eastmond

    11:00 AM

    6:18-15675


    Ruben Thomas Rocha


    Chapter 7


    #14.00 Motion to set aside RE: Dismissal of Case EH     

    Docket 15

    Tentative Ruling:

    09/26/2018


    TENTATIVE RULING


    On September 5, 2018, the Debtor’s case was dismissed for failure to properly sign the Declaration by Debtor regarding Income Received Within 60 Days of the Petition ("Declaration"). The Debtor has now moved to vacate the dismissal. The hearing has been set on shortened time per the Court’s order with opposition due at the hearing. The Debtor’s counsel indicates that although the Debtor had signed the deficient documents by the deadline, Counsel’s office inadvertently filed the incorrect Declaration, which resulted in the dismissal of the case. The Debtor has now filed the amended Declaration. Having corrected the basis for dismissal, and given there is no apparent prejudice to creditors, the Court is inclined to GRANT the Motion to Vacate Dismissal.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Ruben Thomas Rocha Represented By Edward T Weber

    Movant(s):

    Ruben Thomas Rocha Represented By Edward T Weber

    11:00 AM

    CONT...

    Trustee(s):


    Ruben Thomas Rocha


    Chapter 7

    Howard B Grobstein (TR) Pro Se

    11:00 AM

    6:18-10939


    Vance Zachary Johnson


    Chapter 7


    #14.10 Trustees Motion For Entry Of An Order: (A) Approving Sale Of Real Property Free And Clear Of Certain Liens Or Interests; (B) Approving Overbid Procedures; (C) Approving The Carve-Out And Disbursements Of Sale Proceeds; And (D) Granting Related Relief


    EH     


    Docket 121


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Vance Zachary Johnson Represented By Robert P Goe

    Movant(s):

    Todd A. Frealy (TR) Represented By Monica Y Kim

    Trustee(s):

    Todd A. Frealy (TR) Represented By Monica Y Kim

    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


    #15.00 Motion to Consolidate Lead Case 6:13-bk-27611 with 6:15-ap-01307-MH ; 6:16- ap-01163-MH; 6:16-ap-01199 for Discovery Purposes Only


    EH     


    Docket 88

    *** VACATED *** REASON: CONTINUED TO 10/3/18 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

    Misty A Perry Isaacson

    LIBERTY ORTHOPEDIC Represented By

    Misty Perry Isaacson

    UNIVERSAL ORTHOPAEDIC Represented By

    Misty Perry Isaacson

    Movant(s):

    Revere Financial Corporation Represented By Franklin R Fraley Jr

    Plaintiff(s):

    A. Cisneros Represented By

    D Edward Hays

    2:00 PM

    CONT...


    Trustee(s):


    Douglas J Roger, MD, Inc., A Professional Corporat

    Chad V Haes


    Chapter 7

    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#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


    #16.00 Motion to Consolidate Lead Case 6:14-ap-01248-MH with 6:15-ap-01307-MH ; 6:16-ap-01163-MH; 6:16-ap-01199 for Discovery Purposes Only


    EH     


    Docket 121

    *** VACATED *** REASON: CONTINUED TO 10/3/18 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    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):

    Revere Financial Corporation, a Represented By Franklin R Fraley Jr

    Plaintiff(s):

    Revere Financial Corporation, a Represented By Franklin R Fraley Jr

    Jerry Wang Represented By

    Franklin R Fraley Jr Anthony J Napolitano

    A. Cisneros Represented By

    Chad V Haes

    D Edward Hays

    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


    #17.00 Motion to Consolidate Lead Case 6:14-ap-01248 with 6:15-ap-01307-MH ; 6:16- ap-01163-MH; 6:16-ap-01199 [Amended] for Discovery Purposes Only


    EH     


    Docket 77

    *** VACATED *** REASON: CONTINUED TO 10/3/18 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):

    Revere Financial Corporation Represented By Franklin R Fraley Jr

    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

    CONT...


    Douglas Jay Roger


    Chapter 7

    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.


    #18.00 Motion to Consolidate Lead Case 6:14-ap-01248-MH with 6:15-ap-01307-MH ; 6:16-ap-01163-MH; 6:16-ap-01199 for Discovery Purposes Only


    EH     


    Docket 99

    *** VACATED *** REASON: CONTINUED TO10/3/18 AT 2:00 P.M.

    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

    Movant(s):

    Revere Financial Corporation Represented By Franklin R Fraley Jr

    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

    CONT...


    Douglas Jay Roger


    Chapter 7

    2:00 PM

    6:15-14230


    Home Security Stores, Inc.


    Chapter 7

    Adv#: 6:17-01085 PRINGLE v. Winn et al


    #19.00 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, 10/25/17, 5/16/18, 6/27/18


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 1/23/19 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):

    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

    2:00 PM

    CONT...


    Home Security Stores, Inc.


    Douglas A Plazak


    Chapter 7

    Plaintiff(s):

    JOHN P PRINGLE Represented By Charity J Manee Robert P Goe

    Trustee(s):

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

    2:00 PM

    6:18-12027


    Richard M. Thomas


    Chapter 7

    Adv#: 6:18-01156 Anderson, Chapter 7 Trustee v. Williams et al


    #20.00 Status Conference RE: [1] Adversary case 6:18-ap-01156. Complaint by Karl T. Anderson, Chapter 7 Trustee against Amy Williams, Richard M Thomas Jr.. (Charge To Estate) ($350.00). Complaint to: (1) Avoid and Recover Fraudulent Transfer; (2) Obtain Declaratory Relief as to Ownership of Real Property; and

  3. Authorize Sale of Property Owned in Part by Non-Debtor Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer))


EH         


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard M. Thomas Represented By Keith Q Nguyen

Defendant(s):

Amy Williams Pro Se

Richard M Thomas Jr. Pro Se

Joint Debtor(s):

Raquel Young Represented By Keith Q Nguyen

Plaintiff(s):

Karl T. Anderson, Chapter 7 Trustee Represented By

Frank X Ruggier

Trustee(s):

Karl T Anderson (TR) Represented By

2:00 PM

CONT...


Richard M. Thomas


Larry D Simons Frank X Ruggier


Chapter 7

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01061 Farah v. Bastorous et al


#21.00 CONT Motion to Dismiss Adversary Proceeding From: 7/11/18, 8/22/18

Also #22 EH     

Docket 13

Tentative Ruling:

09/26/2018


BACKGROUND


On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors" or "Defendants") filed a Chapter 7 voluntary petition.


On March 12, 2018, Mina Farah ("Plaintiff" or "Creditor") filed a complaint against Mark Bastorous, Bernadette Shenouda, and Does 1-10, inclusive ("Defendants") for nondischargeability pursuant to § 523(a)(2)(A). On April 11, 2018, the Defendants filed a motion to dismiss. The Plaintiff subsequently amended her complaint ("FAC") on May 3, 2018.


The FAC alleges the Plaintiff gave the Defendants $241,912.00 to invest in improvements to their real estate firm’s commercial office building. Plaintiff alleges the Defendants intentionally concealed other, pending senior liens on the property during negotiations. Plaintiff further contends that her note and deed of trust from Defendants were intentionally recorded in an untimely manner. The property became over-encumbered, as its fair market value was $2,360,000, but held a total debt of over $3,106,156, providing evidence of no intention to repay creditors. The Plaintiff believes her loan was used to buy a large parcel of property in Hesperia for

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Defendants’ personal use.


Plaintiff contends she relied on the Defendants’ misrepresentations when offering the loan, and would not have offered a loan but for the false promises. Her numerous repayment demands in 2016 and 2017 were unsuccessful. Plaintiff further asserts that the Defendants made false representations in a similar manner to another lender, Anis Khalil. Plaintiff asks for compensatory damages of a minimum of $300,000, and punitive damages in a minimum amount of $600,000.


On June 4, 2018, Defendants filed this motion to dismiss ("Motion") for failure to state a claim pursuant to FED. R. CIV. P. Rule 12(b)(6). The Defendants allege the Plaintiff failed to claim nondischargeability under § 523(a)(2)(A) by not proving the claim’s required elements. The Defendants assert that the Plaintiff has merely pled allegations, rather than a claim upon which relief can be granted.


DISCUSSION


  1. MOTION TO DISMISS STANDARD


    To avoid dismissal pursuant to Civil Rule 12(b)(6), a complaint must allege sufficient factual matter, which if accepted as true, would "state a claim to relief that is plausible on its face." Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atlantic Corp.

    v. Twombly, 550 U.S. 544, 570 (2007)). A claim is facially plausible when a court can draw a reasonable inference that the defendant is liable for misconduct. Id. The plaintiff must provide "more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do." Id.


  2. NON-DISCHARGEABILITY


    Under 11 U.S.C. § 523(a)(2)(A), a debt is not discharged for money obtained by false pretenses, a false representation, or actual fraud. The elements of a § 523(a)(2)(A) claim are well-established: (1) a representation; (2) that the debtor knew was false; (3)

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    that the debtor made with the intention of deceiving the creditor; (4) reliance on the representation by the creditor; (5) and damages as a proximate result of reliance on the representations. See, e.g., In re Eashai, 87 F.3d 1082, 1086 (9th Cir. 1996).


    Here, the first sentence of the complaint indicates that the Plaintiff is moving under § 523(a)(2)(A), and the five substantive subsections of the FAC closely track the elements outlined above. Defendants appear to argue that the FAC must cite the applicable bankruptcy law, identify the appropriate elements and apply those elements to the facts alleged. This argument misrepresents the pleading standard. See, e.g., Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) ("Rule 8 marks a notable and generous departure from the hypertechnical, code-pleading regiment of a prior era."). Even if Plaintiff had failed to mention § 523(a)(2)(A) within the body of the FAC, such an omission would not be fatal where the FAC’s subsections closely and precisely track the elements of the statute and where all parties and the Court are aware of the legal theory being articulated. See, e.g., McHenry v. Renne, 84 F.3d 1172, 1179 (9th Cir.

    1996) ("[E]ven though a complaint is not defective for failure to designate the statute or other provision of law violated, the judge may in his discretion . . . require such detailed as may be appropriate in the particular case."). Here, Plaintiff has adequately identified a cognizable legal theory and has provided adequate factual allegations to support the pled theory. See Navarro v. Block, 250 F.3d 729, 732 (9th Cir. 2001) ("Dismissal is proper only where there is no cognizable legal theory or an absence of sufficient facts alleged to support a cognizable legal theory.").


    Separately, as to the argument by Defendants that the Plaintiff has failed to adequately provide notice of which Defendant made the alleged misrepresentation, the Court concurs that ¶14 of the FAC does not adequately identify the Defendant and manner in which the representations were made to the Plaintiff.


    TENTATIVE RULING


    For the foregoing reasons, consistent with the Court’s prior rulings in the related Bastorous actions, the Court is incline to GRANT the Motion with leave to amend only as to the need for more specificity as to the circumstances surrounding the misrepresentations in accordance with FRCP 9(b).

    APPEARANCES REQUIRED.

    2:00 PM

    CONT...


    Debtor(s):


    Mark Bastorous


    Party Information


    Chapter 7

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Mark Bastorous Represented By Thomas F Nowland

    Bernadette Shenouda Represented By Thomas F Nowland

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    Mark Bastorous Represented By Thomas F Nowland

    Bernadette Shenouda Represented By Thomas F Nowland Thomas F Nowland

    Plaintiff(s):

    Mina Farah Represented By

    Wayne W Suojanen Larry G Noe

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:18-01061 Farah v. Bastorous et al


    #22.00 CONT Status Conference RE: [5] Amended Complaint FIRST AMENDED COMPLAINT FOR NONDISCHARGEABILITY BASED ON 11 USC § 523(a)(2)

    1. by Wayne W Suojanen on behalf of Mina Farah against Mark Bastorous. (Suojanen, Wayne)


From: 5/9/18, 7/11/18, 8/22/18 Also #21

EH     


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Mina Farah Represented By

2:00 PM

CONT...


Trustee(s):


Mark Bastorous


Wayne W Suojanen Larry G Noe


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01062 Khalil v. Bastorous et al


#23.00 CONT Motion to Dismiss Adversary Proceeding From: 7/11/18, 8/22/18

Also #24 EH     

Docket 13

Tentative Ruling:

09/26/2018


BACKGROUND


On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors" or "Defendants") filed a Chapter 7 voluntary petition.


On March 12, 2018, Anis Khalil ("Plaintiff" or "Creditor") filed a complaint against Mark Bastorous, Bernadette Shenouda, and Does 1-10, inclusive ("Defendants") for nondischargeability pursuant to § 523(a)(2)(A). On April 11, 2018, the Defendants filed a motion to dismiss. The Plaintiff subsequently amended her complaint ("FAC") on May 3, 2018.


The FAC alleges the Plaintiff gave the Defendants around $260,000.00 to invest in improvements to their real estate firm’s commercial office building. Plaintiff alleges the Defendants intentionally concealed other, pending senior liens on the property during negotiations. Plaintiff further contends that her note and deed of trust from Defendants were intentionally recorded in an untimely manner. The property became over-encumbered, as its fair market value was $2,360,000, but held a total debt of over $3,106,156, providing evidence of no intention to repay creditors. The Plaintiff believes his loan was used to buy a large parcel of property in Hesperia for

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Defendants’ personal use.


Plaintiff contends he relied on the Defendants’ misrepresentations when offering the loan, and would not have offered a loan but for the false promises that the loan would be the senior lien. His numerous repayment demands in 2016 and 2017 were unsuccessful. Plaintiff further asserts that the Defendants made false representations in a similar manner to another lender, Mina Farah. Plaintiff asks for compensatory damages of a minimum of $300,000, and punitive damages in a minimum amount of

$600,000.


On June 4, 2018, Defendants filed this motion to dismiss ("Motion") for failure to state a claim pursuant to FED. R. CIV. P. Rule 12(b)(6). The Defendants allege the Plaintiff failed to claim nondischargeability under § 523(a)(2)(A) by not proving the claim’s required elements. The Defendants assert that the Plaintiff has merely pled allegations, rather than a claim upon which relief can be granted.


DISCUSSION


  1. MOTION TO DISMISS STANDARD


    To avoid dismissal pursuant to Civil Rule 12(b)(6), a complaint must allege sufficient factual matter, which if accepted as true, would "state a claim to relief that is plausible on its face." Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atlantic Corp.

    v. Twombly, 550 U.S. 544, 570 (2007)). A claim is facially plausible when a court can draw a reasonable inference that the defendant is liable for misconduct. Id. The plaintiff must provide "more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do." Id.


  2. NON-DISCHARGEABILITY

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Under 11 U.S.C. § 523(a)(2)(A), a debt is not discharged for money obtained by false pretenses, a false representation, or actual fraud. The elements of a § 523(a)(2)(A) claim are well-established: (1) a representation; (2) that the debtor knew was false; (3) that the debtor made with the intention of deceiving the creditor; (4) reliance on the representation by the creditor; (5) and damages as a proximate result of reliance on the representations. See, e.g., In re Eashai, 87 F.3d 1082, 1086 (9th Cir. 1996).


    Here, the first sentence of the FAC indicates that the Plaintiff is moving under § 523(a)(2)(A), and the five substantive subsections of the FAC closely track the elements outlined above. Defendants appear to argue that the FAC must cite the applicable bankruptcy law, identify the appropriate elements and apply those elements to the facts alleged. This argument simply misrepresents the pleading standard. See, e.g., Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) ("Rule 8 marks a notable and generous departure from the hypertechnical, code-pleading regiment of a prior era."). Even if Plaintiff had failed to mention § 523(a)(2)(A) within the body of the FAC, such an omission would not be fatal where the FAC’s subsections closely and precisely track the elements of the statute and where all parties and the Court are aware of the legal theory being articulated. See, e.g., McHenry v. Renne, 84 F.3d 1172, 1179 (9th Cir. 1996) ("[E]ven though a complaint is not defective for failure to designate the statute or other provision of law violated, the judge may in his

    discretion . . . require such detailed as may be appropriate in the particular case."). Here, Plaintiff has adequately identified a cognizable legal theory and has provided adequate factual allegations to support the pled theory. See Navarro v. Block, 250 F.3d 729, 732 (9th Cir. 2001) ("Dismissal is proper only where there is no cognizable legal theory or an absence of sufficient facts alleged to support a cognizable legal theory.").


    Separately, as to the argument by Defendants that the Plaintiff has failed to adequately provide notice of which Defendant made the alleged misrepresentation, the Court notes that ¶14 of the FAC appears to identify Defendant Bastorous as the party that made the misrepresentations. If this is the case, the FAC appears insufficient to state a claim against Defendant Shenouda.


    TENTATIVE RULING


    For the foregoing reasons, consistent with the Court’s prior rulings in the related

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Bastorous actions, the Court is incline to GRANT the Motion with leave to amend only as to the need for more specificity as to the circumstances surrounding the misrepresentations in accordance with FRCP 9(b) and to amend to state a claim against Shenouda if Plaintiff intends to maintain claim as against the joint debtor.

    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Mark Bastorous Represented By Thomas F Nowland

    Bernadette Shenouda Represented By Thomas F Nowland

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    Mark Bastorous Represented By Thomas F Nowland

    Bernadette Shenouda Represented By Thomas F Nowland Thomas F Nowland

    Plaintiff(s):

    Anis Khalil Represented By

    Wayne W Suojanen Larry G Noe

    2:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:18-01062 Khalil v. Bastorous et al


    #24.00 CONT Status Conference RE: [5] Amended Complaint FIRST AMENDED COMPLAINT FOR NONDISCHARGEABILITY BASED ON 11 USC § 523(a)(2)

    1. by Wayne W Suojanen on behalf of Anis Khalil against Mark Bastorous. (Suojanen, Wayne)


From: 5/9/18, 7/11/18, 8/22/18 Also #23

EH     


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Anis Khalil Represented By

2:00 PM

CONT...


Trustee(s):


Mark Bastorous


Wayne W Suojanen Larry G Noe


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:18-10628


Markus Anthony Boyd


Chapter 11

Adv#: 6:18-01094 Boyd v. U.S. BANK et al


#25.00 CONT Defendants' Motion to Dismiss The Amended Adversary Complaint Under Fed. R. Civ. P. 12(B)(6) and Fed. R. Bank. P


From: 7/24/18, 7/25/18 Also #26

EH     


Docket 11

*** VACATED *** REASON: CONTINUED TO 10/3/18 AT 2:00 P.M.

Tentative Ruling:


07/25/2018


Moving Defendant leads the analysis astray by conflating issues of standing to enforce the Consent Judgment with the question of standing of a Debtor-in-possession to prosecute a fraudulent conveyance action under § 548. However, that misdirection is rendered irrelevant once the focus shifts to the § 548 elements outlined in Plaintiff's opposition, and in particular on the glaring, inescapable conclusion that Plaintiff has failed to allege facts to support that a transfer occurred -- an essential element of a Section 548 cause of action.


Here the facts at issue pertain to the Defendants' alleged failure to act (at some point, although the Court is unclear of the basis for Plaintiff's allegation of a specific date for the transfer) to release or extinguish a junior lien against Debtor's property. But no specific affirmative act, or transfer of possession or ownership is alleged to have occurred. See Bernard v. Sheaffer (In re Bernard), 96 F.3d 1279, 1282 (9th Cir. 1996) ("'[A] transfer is a disposition of an interest in property. The definition is as broad as possible. … Under this definition, any transfer of an interest in property is a transfer, including a transfer of possession, custody, or control even if there is no transfer of title, because possession, custody, and control are interests in property.") (citations omitted); Greenspan v. Orick, Herrington & Sutcliffe LLP (In re Brobeck, Phleger & Harrision LLP), 408 B.R. 318, 338 (Bankr. N.D. Cal. 2009) ("Within the confines of these general principles, the general rule is that "[t]he hallmark of a 'transfer' is a change in the rights of the transferor with respect to the property after the transaction."); In re Feiler, 218 B.R. 957, 960 (Bankr. N.D. Cal. 1998), aff'd, 230 B.R.

2:00 PM

CONT...


Markus Anthony Boyd


Chapter 11

164 (B.A.P. 9th Cir. 1999), aff'd, 218 F.3d 948 (9th Cir. 2000) ("Within the context of a fraudulent transfer, the definition of transfer is sufficiently broad to include a transfer that results in a modification of form or value of property transferred or a deposit into or withdrawal from a bank account.") (citations omitted); Kapila v. U.S. (In re Taylor), 386 B.R. 361, 369 (Bankr.S.D.Fla.2008) (debtor's waiver of an NOL carryback constitutes a transfer).


Here, Plaintiff simply hasn't alleged any change of rights in property after any particular transaction, nor has Plaintiff otherwise presented any authority for its proposition that the Defendants' failure to release the lien somehow constitutes a transfer. Basically, it appears here that what the estate MAY have is a right to enforce the Consent Judgment so as to compel extinguishment of the junior lien. But that question is not before the Court, and the Court takes no position on whether it is a viable cause of action or if the Debtor even has standing to prosecute it. For that reason, the Court is inclined to find that the Plaintiff has failed to state an actionable claim under the bankruptcy code, and therefore the Amended Complaint should be dismissed.


APPEARANCES REQUIRED



Party Information

Debtor(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

Defendant(s):

U.S. BANK Pro Se

SPECIALIZED LOAN SERVICING Pro Se

Series 2007-FFC First Franklin Pro Se

First Franklin Mortgage Loan Trust, Represented By

Erin M McCartney

2:00 PM

CONT...

Movant(s):


Markus Anthony Boyd


Chapter 11

First Franklin Mortgage Loan Trust, Represented By

Erin M McCartney

Plaintiff(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

2:00 PM

6:18-10628


Markus Anthony Boyd


Chapter 11

Adv#: 6:18-01094 Boyd v. U.S. BANK et al


#26.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01094. Complaint by Markus Anthony Boyd against U.S. BANK, SPECIALIZED LOAN SERVICING LLC, Series 2007-FFC First Franklin Mortgage Loan Trust. (Charge To Estate). (Attachments: # 1 Exhibit Exhibits to Complaint # 2 Exhibit Exhibits to Complaint # 3 Exhibit Exhibits to Complaint # 4 Exhibit Exhibits to Complaint # 5 Exhibit Exhibits to Complaint # 6 Exhibit Exhibits to Complaint # 7 Exhibit Exhibits to Complaint) Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)) (Gebelt, Nicholas)


From: 6/26/18, 7/24/18, 7/25/18 Also #25

EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 10/3/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

Defendant(s):

U.S. BANK Pro Se

SPECIALIZED LOAN SERVICING Pro Se

Series 2007-FFC First Franklin Pro Se

First Franklin Mortgage Loan Trust, Represented By

Erin M McCartney

2:00 PM

CONT...


Markus Anthony Boyd


Chapter 11

Plaintiff(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

2:00 PM

6:17-13853


Malik Muhammad Asif


Chapter 7

Adv#: 6:17-01197 Itria Ventures, LLC v. Asif et al


#27.00 CONT Order to Show Cause As To Why Defendants Should Not Be Held In Contempt For Violation Of Court Order To Respond To Discovery


From: 8/29/18 EH     

Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

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

Movant(s):

Itria Ventures, LLC Represented By Michael F Chekian

Plaintiff(s):

Itria Ventures, LLC Represented By

2:00 PM

CONT...


Trustee(s):


Malik Muhammad Asif


Michael F Chekian


Chapter 7

Arturo Cisneros (TR) Represented By Thomas H Casey

11:00 AM

6:18-12557


Melanie Tarhuni


Chapter 13

Adv#: 6:18-01129 Tarhuni v. Home Loan Investment Bank FSB et al


#1.00 OSC why adversary proceeding should not be dismissed Also #2

EH     


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Melanie Tarhuni Pro Se

Defendant(s):

Home Loan Investment Bank FSB Represented By

Angie M Marth

US Department of Hud Pro Se

Everett A Barton Jr Pro Se

Plaintiff(s):

Melanie Tarhuni Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12557


Melanie Tarhuni


Chapter 13

Adv#: 6:18-01129 Tarhuni v. Home Loan Investment Bank FSB et al


#2.00 CONT Status Conference Re: Complaint (Fee Not Required) by Melanie Tarhuni against Home Loan Investment Bank FSB , US Department of Hud , Everett A Barton Jr. Nature of Suit: 21 - Validity, priority or extent of lien or other interest in property, 71 - Injunctive relief - reinstatement of stay, 91 - Declaratory judgment


From: 8/23/18 Also #1

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Melanie Tarhuni Pro Se

Defendant(s):

Home Loan Investment Bank FSB Represented By

Angie M Marth

US Department of Hud Pro Se

Everett A Barton Jr Pro Se

Plaintiff(s):

Melanie Tarhuni Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:13-19250


Robert B Eppley


Chapter 13


#3.00 Application for Compensation Re: Doc #43 for Sundee M Teeple Debtor's Attorney, Period: to, Fee: $425.00, Expenses: $0.00


Also #4 EH     

Docket 97


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert B Eppley Represented By Michael Smith Sundee M Teeple

Movant(s):

Robert B Eppley Represented By Michael Smith Michael Smith Michael Smith Sundee M Teeple Sundee M Teeple Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:13-19250


Robert B Eppley


Chapter 13


#4.00 Application for Compensation Re: Doc #93, for Sundee M Teeple, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $0.00


Also #3 EH     

Docket 98


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert B Eppley Represented By Michael Smith Sundee M Teeple

Movant(s):

Robert B Eppley Represented By Michael Smith Michael Smith Michael Smith Sundee M Teeple Sundee M Teeple Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:13-28666


Mildred Goodridge Crawford


Chapter 13


#5.00 Application for Compensation Re: Doc #219, for Sundee M Teeple, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $0.00


EH     


Docket 229


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mildred Goodridge Crawford Represented By Michael Smith Craig K Streed Sundee M Teeple

Movant(s):

Mildred Goodridge Crawford Represented By Michael Smith Craig K Streed Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:14-20002


Steven W Moll


Chapter 13


#6.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 8/23/18 EH      

Docket 98


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steven W Moll Represented By Gary J Holt

Movant(s):

Rod Danielson (TR) Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:15-12404


Anthony E Turkson


Chapter 13


#7.00 Application for Compensation RE: Doc #120, for Sundee M Teeple, Debtor's Attorney, Period: to, Fee: $425.00, Expenses: $0.00


Also #8 EH     

Docket 129


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anthony E Turkson Represented By Michael Smith Sundee M Teeple

Movant(s):

Anthony E Turkson Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:15-12404


Anthony E Turkson


Chapter 13


#8.00 Application for Compensation RE: Doc #69, for Sundee M Teeple, Debtor's Attorney, Period: to, Fee: $425.00, Expenses: $0.00


Also #7 EH     

Docket 128


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anthony E Turkson Represented By Michael Smith Sundee M Teeple

Movant(s):

Anthony E Turkson Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-12849


Elsy G. Mejia


Chapter 13


#9.00 Motion for an Order Vacating the Dismissal of Case due to attorney error and to reinstate case pursuant to 11 U.S.C § 105 AND F.R.C.P 60(b)(l)


EH     


Docket 45


Tentative Ruling:

- NONE LISTED -


Joint Debtor(s):


Party Information

Elsy G. Mejia Represented By

James Geoffrey Beirne

Movant(s):

Elsy G. Mejia Represented By

James Geoffrey Beirne James Geoffrey Beirne James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-18990


John D Castro, Jr and Jennifer Manda Castro


Chapter 13


#10.00 Trustee's Motion to Dismiss Case Also #11

EH     


Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John D Castro Jr Represented By Chris A Mullen

Joint Debtor(s):

Jennifer Manda Castro Represented By Chris A Mullen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-18990


John D Castro, Jr and Jennifer Manda Castro


Chapter 13


#11.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 9/13/18 Also #10

EH     


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John D Castro Jr Represented By Chris A Mullen

Joint Debtor(s):

Jennifer Manda Castro Represented By Chris A Mullen

Movant(s):

John D Castro Jr Represented By Chris A Mullen

Jennifer Manda Castro Represented By Chris A Mullen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-20926


Mario Mondragon


Chapter 13


#12.00 Motion for Authority to Refinance Real Property EH     

Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mario Mondragon Represented By Michael Smith Sundee M Teeple

Movant(s):

Mario Mondragon Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-13092


Debra J. Falcone and Charles W. Blackburn


Chapter 13


#13.00 Application for Compensation Re: Doc#54, for Sundee M Teeple, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $0.00


EH     


Docket 58


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Debra J. Falcone Represented By Michael Smith Craig K Streed Sundee M Teeple

Joint Debtor(s):

Charles W. Blackburn Represented By Michael Smith Craig K Streed Sundee M Teeple

Movant(s):

Debra J. Falcone Represented By Michael Smith Craig K Streed Sundee M Teeple

Charles W. Blackburn Represented By Michael Smith Craig K Streed Sundee M Teeple

11:00 AM

CONT...

Trustee(s):


Debra J. Falcone and Charles W. Blackburn


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:17-17861


Arturo Olvera


Chapter 13


#14.00 Motion to vacate dismissal EH     

Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Arturo Olvera Represented By William Radcliffe

Movant(s):

Arturo Olvera Represented By William Radcliffe William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-11327


Latoya Joy Armstrong


Chapter 7


#15.00 CONT Order to show cause why John Alarcon should not be held in contempt of court pursuant to 11 U.S.C. §105 and F.R.B.P. 9020


From: 8/30/18 EH     

Docket 20

*** VACATED *** REASON: CONTINUED TO 10/17/18 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Latoya Joy Armstrong Pro Se

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:13-10122


Lesley M Castle


Chapter 13


#16.00 Application for Compensation Re: Doc #101, for Sundee M Teeple, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $0.00


EH     


Docket 109


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lesley M Castle Represented By Michael Smith

Dale Parham - INACTIVE - Sundee M Teeple

Movant(s):

Lesley M Castle Represented By Michael Smith Michael Smith Michael Smith

Dale Parham - INACTIVE - Dale Parham - INACTIVE - Dale Parham - INACTIVE - Sundee M Teeple

Sundee M Teeple Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:13-18779


Rigoberto Baez


Chapter 13


#17.00 Application for Compensation Re: Doc #155, for Sundee M Teeple, Debtor's Attorney, Period: to, Fee: $350.00, Expenses: $0.00


EH     


Docket 160


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rigoberto Baez Represented By Michael Smith Sundee M Teeple

Movant(s):

Rigoberto Baez Represented By Michael Smith Michael Smith Sundee M Teeple Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14388


Jesus Pabloff and Virginia Pabloff


Chapter 13


#18.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18, 8/2/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Pabloff Represented By

Tom A Moore

Joint Debtor(s):

Virginia Pabloff Represented By Tom A Moore

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14725


Percylyn Agustin Basa


Chapter 13


#19.00 CONT Confirmation of Chapter 13 Plan From: 8/23/18

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Percylyn Agustin Basa Represented By Benjamin R Heston

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15900


Adrio Soedarmo and Yolanda Soedarmo


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adrio Soedarmo Represented By

Ethan Kiwhan Chin

Joint Debtor(s):

Yolanda Soedarmo Represented By

Ethan Kiwhan Chin

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15907


Antonio Anaya and Maria Anaya


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Antonio Anaya Represented By Jaime A Cuevas

Joint Debtor(s):

Maria Anaya Represented By

Jaime A Cuevas

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15909


Michael James Watts


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael James Watts Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15944


Jeffrey Wayne Grieves and Brande Rae Grieves


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeffrey Wayne Grieves Represented By Mona V Patel

Joint Debtor(s):

Brande Rae Grieves Represented By Mona V Patel

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15970


Incha K Lockhart


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Incha K Lockhart Represented By Kevin Tang

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15972


Rafael Loyola


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/6/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rafael Loyola Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15977


John Arquillano and Janet Arquillano


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John Arquillano Represented By Andrew Nguyen

Joint Debtor(s):

Janet Arquillano Represented By Andrew Nguyen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15985


David Vogel


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Vogel Represented By

Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15987


Joseph Daniel Shubin


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph Daniel Shubin Represented By Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-15998


Sheikh Azeem Akhtar


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/7/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sheikh Azeem Akhtar Represented By William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16028


Rimtautas Marcinkevicius


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/25/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rimtautas Marcinkevicius Represented By Daniel C Sever

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16050


Luis R. Contreras


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/9/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Luis R. Contreras Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16060


Frank Prouty


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/8/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Frank Prouty Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16061


Michelle Denise Kelly


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michelle Denise Kelly Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16064


Michael D. Wickham and JoAnn Y. Wickham


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael D. Wickham Represented By

M Wayne Tucker

Joint Debtor(s):

JoAnn Y. Wickham Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16098


Brianne Lucinda Pituley and Michele Diana Niehe Sharik


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Brianne Lucinda Pituley Represented By Steven A Alpert

Joint Debtor(s):

Michele Diana Niehe Sharik Pituley Represented By

Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16105


John David Kraus


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John David Kraus Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16117


Charlena Clark


Chapter 13


#37.00 Motion for Order for Levying Officer to Return Funds to Debtor Also #38

EH     


Docket 21


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charlena Clark Represented By William Radcliffe

Movant(s):

Charlena Clark Represented By William Radcliffe William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16117


Charlena Clark


Chapter 13


#38.00 Confirmation of Chapter 13 Plan


Also #37 EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charlena Clark Represented By William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16135


Devon Boisvert and Jennifer Narita


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Devon Boisvert Represented By Paul Y Lee

Joint Debtor(s):

Jennifer Narita Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16141


Ignacio Diaz


Chapter 13


#40.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/10/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ignacio Diaz Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16153


Shannon Williams


Chapter 13


#41.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shannon Williams Represented By Terrence Fantauzzi

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16155


John Ryan


Chapter 13


#42.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/13/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Ryan Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16158


Willie Mills Sanders, Jr.


Chapter 13


#43.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Willie Mills Sanders Jr. Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16175


Jose F Mejia


Chapter 13


#44.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/13/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose F Mejia Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16178


Eriberto A. Sandoval


Chapter 13


#45.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Eriberto A. Sandoval Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16196


Barbara Sue Patten


Chapter 13


#46.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Barbara Sue Patten Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16208


Joe Rivas


Chapter 13


#47.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/13/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joe Rivas Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16220


Paul Sheldon Kirkwood


Chapter 13


#48.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Paul Sheldon Kirkwood Represented By Michael E Clark

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16234


Martin Ontiveros


Chapter 13


#49.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Martin Ontiveros Represented By Allan O Cate

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16237


Miguel Santa Maria and Lilia Maldonado


Chapter 13


#50.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Miguel Santa Maria Represented By Todd L Turoci

Joint Debtor(s):

Lilia Maldonado Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16257


Jorge Luis Puerto and Diana Lazara Puerto


Chapter 13


#51.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jorge Luis Puerto Represented By Michael E Clark

Joint Debtor(s):

Diana Lazara Puerto Represented By Michael E Clark

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16261


Joseph R. Hernandez


Chapter 13


#52.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph R. Hernandez Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16264


Robert Ray Schmidt, Jr. and Debbie Lynn Schmidt


Chapter 13


#53.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert Ray Schmidt Jr. Represented By Carey C Pickford

Joint Debtor(s):

Debbie Lynn Schmidt Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16299


Reyna Castro


Chapter 13


#54.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/14/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Reyna Castro Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16312


Jenny Angela Bernal


Chapter 13


#55.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/29/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jenny Angela Bernal Represented By John H Kibbler

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16337


Coree Anne Apaez


Chapter 13


#56.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Coree Anne Apaez Represented By Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16552


Patrick Lovato


Chapter 13


#57.00 Motion to vacate dismissal EH     

Docket 15


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Patrick Lovato Represented By Justin Lynch

Movant(s):

Patrick Lovato Represented By Justin Lynch Justin Lynch

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-11369


Robert Wayne Cook, Sr. and Kelly Danielle Cook


Chapter 13


#58.00 Trustee's Motion to Dismiss Case ( Delinquency) EH     

Docket 152

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/29/18

Tentative Ruling:

- NONE LISTED -

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 Danielson (TR) Pro Se

11:01 AM

6:14-17491


Rosalie Estella Crouch


Chapter 13


#59.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/30/18, 9/13/18

EH     


Docket 91

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/26/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rosalie Estella Crouch Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-18156


Jose Luis Gutierrez and Patricia Gutierrez


Chapter 13


#60.00 Trustee's Motion to Dismiss Case EH     

Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Luis Gutierrez Represented By Kelly Warren

Joint Debtor(s):

Patricia Gutierrez Represented By Kelly Warren

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-22637


Michelle Ann Maki


Chapter 13


#61.00 Trustee's Motion to Dismiss Case

(Also opposing docket entry no. 69)


EH     


Docket 78


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michelle Ann Maki Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-23150


Vivian Munson


Chapter 13


#62.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 8/30/18

EH     


Docket 225


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-11269


Brett R Bourbeau and Nicole S Bourbeau


Chapter 13


#63.00 Trustee's Motion to Dismiss Case EH     

Docket 48

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/20/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Brett R Bourbeau Represented By

H. Christopher Heritage

Joint Debtor(s):

Nicole S Bourbeau Represented By

H. Christopher Heritage

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-16637


Martin D Woods and Shante L Woods


Chapter 13


#64.00 Trustee's Motion to Dismiss Case EH     

Docket 94


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Martin D Woods Represented By

M Wayne Tucker

Joint Debtor(s):

Shante L Woods Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-20062


Lilia Ivethe Fong


Chapter 13


#65.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18, 9/13/18

EH     


Docket 53


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lilia Ivethe Fong Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-13030


Richard Hill Lindsay and Laura Lee Lindsay


Chapter 13


#66.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 109


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard Hill Lindsay Represented By Emilia N McAfee

Joint Debtor(s):

Laura Lee Lindsay Represented By Emilia N McAfee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-17031


Anderson L Pepper


Chapter 13


#67.00 CONT Trustee's Motion to Dismiss Case re Tax Returns/Refunds From: 7/23/18, 8/23/18, 9/20/18

Also #68 EH     

Docket 78


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anderson L Pepper Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-17031


Anderson L Pepper


Chapter 13


#68.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 8/23/18, 9/20/18

Also #67 EH     

Docket 80


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anderson L Pepper Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-18125


Marc Meisenheimer


Chapter 13


#69.00 Trustee's Motion to Dismiss Case EH     

Docket 66


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marc Meisenheimer Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-18224


Anna Doreen Valles and Andy Valles, Jr.


Chapter 13


#70.00 Trustee's Motion to Dismiss Case EH     

Docket 64

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/24/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Anna Doreen Valles Represented By

Ramiro Flores Munoz

Joint Debtor(s):

Andy Valles Jr. Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-10082


Francisco R Palacios


Chapter 13


#71.00 Trustee's Motion to Dismiss Case EH     

Docket 157


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Francisco R Palacios Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-11790


Larry Patrick Egan and Elizabeth Ann Egan


Chapter 13


#72.00 CONT Trustee's Motion to Dismiss Case From: 9/13/18

EH     


Docket 51


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 Danielson (TR) Pro Se

11:01 AM

6:17-13063


Ethel N Odimegwu


Chapter 13


#73.00 CONT Trustee's Motion to Dismiss Case From: 8/30/18

EH      


Docket 100


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ethel N Odimegwu Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-13599


Maurice Frank Manceau


Chapter 13


#74.00 Trustee's Motion to Dismiss Case EH     

Docket 74

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 9/17/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maurice Frank Manceau Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-14187


Andre J Booker and Carrie L Booker


Chapter 13


#75.00 CONT Trustee's Motion to Dismiss Case From: 8/23/18

EH     


Docket 40


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 Danielson (TR) Pro Se

11:01 AM

6:17-14292


Lubna Shiraz Ahmed


Chapter 13


#76.00 Trustee's Motion to Dismiss Case EH     

Docket 59

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

9/4/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lubna Shiraz Ahmed Represented By Joshua L Sternberg

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-15427


Cary Lee Surface and Amber Dawn Surface


Chapter 13


#77.00 Trustee's Motion to Dismiss Case EH     

Docket 88

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/29/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Cary Lee Surface Represented By Lionel E Giron

Joint Debtor(s):

Amber Dawn Surface Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-15646


Elida Soto


Chapter 13


#78.00 CONT Trustee's Motion to Dismiss Case re Tax Returns/Refunds From: 7/23/18, 8/23/18

EH     


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Elida Soto Represented By

William G Cort

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-17589


Ryan Patrick McHugh and Jennifer Lynne McHugh


Chapter 13


#79.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED

9/4/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ryan Patrick McHugh Represented By Paul Y Lee

Joint Debtor(s):

Jennifer Lynne McHugh Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18366


Kisha Eugena Stegall-Hill


Chapter 13


#80.00 CONT Trustee's Motion to Dismiss Case From: 8/23/18, 8/30/18

EH         


Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kisha Eugena Stegall-Hill Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18482


Roberto Garcia Garcia and Maria Martha Garcia


Chapter 13


#81.00 CONT Trustee's Motion to Dismiss Case From: 8/30/18

EH      


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Roberto Garcia Garcia Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Maria Martha Garcia Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18531


Victor Manuel Rosales


Chapter 13


#82.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Victor Manuel Rosales Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-19589


Rodrigo Fernando Ramirez Guinea


Chapter 13


#83.00 CONT Trustee's Motion to Dismiss Case re Tax Returns/Refunds From: 7/23/18, 8/30/18, 9/13/18

EH     


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rodrigo Fernando Ramirez Guinea Represented By

James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-19787


Gloria Hayslet


Chapter 13


#84.00 Trustee's Motion to Dismiss Case EH     

Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gloria Hayslet Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-20272


Jesus E. Montano and Nichole Montano


Chapter 13


#85.00 Trustee's Motion to Dismiss Case EH     

Docket 40

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/29/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jesus E. Montano Represented By Paul Y Lee

Joint Debtor(s):

Nichole Montano Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10170


Vernita Goodwin


Chapter 13


#86.00 CONT Trustee's Motion to Dismiss Case From: 9/13/18

EH     


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vernita Goodwin Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10209


Ertun Reshat and Hale Reshat


Chapter 13


#87.00 Trustee's Motion to Dismiss Case EH     

Docket 39

*** VACATED *** REASON: CASE DISMISSED 8/30/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ertun Reshat Represented By

April E Roberts

Joint Debtor(s):

Hale Reshat Represented By

April E Roberts

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11270


Yvonne Irene Rodriguez


Chapter 13


#88.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Yvonne Irene Rodriguez Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11320


Aaron Edward Steve


Chapter 13


#89.00 Trustee's Motion to Dismiss Case EH     

Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Aaron Edward Steve Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11636


Amanuel Montrell Bradberry and Katrina Lashall


Chapter 13


#90.00 Trustee's Motion to Dismiss Case EH     

Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Amanuel Montrell Bradberry Represented By Gary S Saunders

Joint Debtor(s):

Katrina Lashall Bradberry Represented By Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11890


Rogelio Ramos and Maria Escobar


Chapter 13


#91.00 CONT Trustee's Motion to Dismiss Case From: 8/30/18

EH      


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rogelio Ramos Represented By Rebecca Tomilowitz

Joint Debtor(s):

Maria Escobar Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11993


Anisha Christel Wilson


Chapter 13


#92.00 CONT Trustee's Motion to Dismiss Case From: 9/13/18

EH     


Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anisha Christel Wilson Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-12567


Jaelyn Roylene Young


Chapter 13


#93.00 Trustee's Motion to Dismiss Case EH     

Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jaelyn Roylene Young Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-12754


Caleb Gervin and Ashley Gervin


Chapter 13


#94.00 Trustee's Motion to Dismiss Case EH     

Docket 25


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Caleb Gervin Represented By

Christopher Hewitt

Joint Debtor(s):

Ashley Gervin Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-13924


Sandra Lorena Parra


Chapter 13


#95.00 Trustee's Motion to Dismiss Case EH     

Docket 36


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sandra Lorena Parra Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-12949


Lenton Hutton


Chapter 13

Adv#: 6:18-01153 Hutton v. WELLS FARGO BANK, N.A. et al


#96.00 Motion to Dismiss Adversary Proceeding [First Amended Complaint] Also #97

EH     


Docket 14

Tentative Ruling:

09/27/2018


BACKGROUND


On April 10, 2018 ("Petition Date"), Lenton Hutton ("Debtor") filed his petition for chapter 13 relief. Among the assets of the Debtor’s estate on the petition date was certain real property located at 13370 Sea Gull Dr. in Victorville, CA. On the Petition Date, Wells Fargo Bank, N.A. ("Wells") held a Trustee’s sale of the Property.


On April 23, 2018, Wells filed a motion for relief from stay (the "RFS Motion"). On May 21, 2018, the Court denied the RFS Motion on the grounds that no stay was in effect in the case pursuant to § 362(c)(4) (the "RFS Order"). The record reflects that the Debtor did not seek reconsideration of the RFS Order, nor was the RFS Order appealed. On June 14, 2018, the bankruptcy case was dismissed following the confirmation hearing.


On May 17, 2018, the Debtor filed an action against Wells seeking damages and equitable relief based on various state law claims, in addition to two claims arising from the bankruptcy proceeding (the "Action"). On July 12, 2018, Wells removed the Action filed by the Debtor in State Court to the Bankruptcy Court.


On August 9, 2018, the Debtor filed an Amended Complaint (the "FAC"). On August 23, 2018, Wells filed the instant Motion to Dismiss the FAC ("Motion"). The Debtor filed Opposition to the Motion on September 7, 2018. Wells filed its reply to the Motion on September 13, 2018.

11:01 AM

CONT...


Lenton Hutton


Chapter 13

DISCUSSION


The Action appears premised primarily upon the incorrect assertion that Wells foreclosed in violation of the automatic stay. However, as set forth in the background section and as indicated on the Court’s Docket for the Main Case and, specifically, the RFS Order (of which the Court takes judicial notice), there was no stay when Wells foreclosed. The Debtor has not challenged the RFS Order either by seeking reconsideration or by appealing the order. Therefore, the Court is inclined to find that under the doctrine of collateral estoppel, the FAC must be dismissed as to the allegations alleging that a violation of the automatic stay occurred.


As to the remaining allegations going to state law claims regarding violations of the covenant of good faith and fair dealing, violation of the Business and Professions Code, Promissory Estoppel, and Violation of C.C.P. § 726, the Court finds as follows:


The dismissal of a bankruptcy case has several ramifications as set out in Bankruptcy Code Section 349. The Ninth Circuit has explained, "Section 349 of the Bankruptcy Code lists the various effects of dismissal of the underlying bankruptcy case; conspicuously absent from that list is automatic termination of jurisdiction of related cases." In re Carraher, 971 F.2d 327, 328 (9th Cir. 1992). The bankruptcy court may retain jurisdiction over a related proceeding subject to considerations of judicial economy, fairness, convenience and comity. In re Casamont Inv'rs, Ltd., 196 B.R. 517, 522 (9th Cir. BAP 1996).


Here, the Debtor’s underlying bankruptcy case was dismissed on June 14, 2018. The instant adversary proceeding is at its early stages. Given the Court’s tentative ruling that the Debtor is precluded from arguing that Wells foreclosed in violation of the automatic stay, the remaining allegations of the Debtor relate primarily to a determination of rights arising under state law, which are more appropriately raised in State Court and over which this Court cannot make final rulings pursuant to Stern v. Marshall, 564 U.S. 462, 131 S. Ct. 2594, 180 L. Ed. 2d 475 (2011). Based on the foregoing, the Court has determined that the principles of judicial economy, fairness, convenience and comity do not favor this Court’s retention of jurisdiction over the action. Additionally, as an alternative grounds for dismissal, the Court incorporates the findings related to jurisdiction and finds that abstention is also appropriate as to the state law allegations and claims of the Debtor.

11:01 AM

CONT...


Lenton Hutton


Chapter 13

TENTATIVE RULING


The Court is inclined to DISMISS the FAC as to the Wrongful Foreclosure and Violation of the Stay claims, to the extent that these claims arise solely from the alleged violation of the automatic stay, and to REMAND the FAC to the State Court as to the remaining non-bankruptcy related issues both under a theory of declining jurisdiction and of absention.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Lenton Hutton Represented By Christopher Hewitt Patricia Rodriguez

Defendant(s):

WELLS FARGO BANK, N.A. Represented By

J. Barrett Marum

Clear Recon Corp. Pro Se

DOES 1 through 10, inclusive Pro Se

Movant(s):

WELLS FARGO BANK, N.A. Represented By

J. Barrett Marum

Plaintiff(s):

Lenton T. Hutton Represented By Patricia Rodriguez

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:18-12949


Lenton Hutton


Chapter 13

Adv#: 6:18-01153 Hutton v. WELLS FARGO BANK, N.A. et al


#97.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01153. Notice of Removal by Wells Fargo Bank, N.A. by Lenton T. Hutton. Lynette)


From: 8/30/18 Also #96

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lenton Hutton Represented By Christopher Hewitt Patricia Rodriguez

Defendant(s):

WELLS FARGO BANK, N.A. Represented By

J. Barrett Marum

Clear Recon Corp. Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Lenton T. Hutton Represented By Patricia Rodriguez

Trustee(s):

Rod Danielson (TR) Pro Se


Monday, October 1, 2018

Hearing Room

303


2:00 PM

6:18-16149


Richard Garavito


Chapter 11


#1.00 CONT Motion to Dismiss Chapter 11 Case From: 9/25/18

EH     


Docket 37

Party Information

Debtor(s):

Richard Garavito Represented By Tamar Terzian

Movant(s):

Richard Garavito Represented By Tamar Terzian

10:00 AM

6:15-14652

Donald Ray Eskridge

Chapter 13


#1.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14798 Ladybird Lane, Victorville, CA 92394


MOVANT: PENNYMAC LOAN SERVICES, LLC


From: 6/20/18, 7/24/18, 8/21/18 EH     

Docket 53

*** VACATED *** REASON: ORDER ENTERED 10/1/18

Tentative Ruling:


TENTATIVE RULING:

Service: Proper Opposition: Yes

Parties to apprise Court of status of adequate protection discussions. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Donald Ray Eskridge Represented By Paul Y Lee

Movant(s):

PennyMac Loan Services, LLC Represented By John D Schlotter

Karrollanne K Cayce Christina J O

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:15-18702


Frank Munoz and Nanci Jessie Munoz


Chapter 13


#2.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3334 Antler Rd., Ontario, CA 91761-0329


MOVANT: WELLS FARGO BANK NA


EH     


Docket 45

*** VACATED *** REASON: ORDER ENTERED 10/1/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Frank Munoz Represented By

Alon Darvish

Joint Debtor(s):

Nanci Jessie Munoz Represented By Alon Darvish

Movant(s):

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

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-13982


Clarice Morris


Chapter 13


#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6924 Grand Vacations Way, Orlando, FL 32821


MOVANT: HILTON RESORTS CORPORATION


EH     


Docket 68

*** VACATED *** REASON: CASE DISMISSED 8/30/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Clarice Morris Represented By Paul Y Lee

Movant(s):

Hilton Resorts Corporation Represented By Thomas R Mulally

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-20372


Anna C. Hopson and George E. Hopson


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Hyundai Sonata, VIN: 5NPE24AF9FH130462


MOVANT: SANTANDER CONSUMER USA INC


EH     


Docket 57


Tentative Ruling:

10/02/18

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). 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):

Anna C. Hopson Represented By Julie J Villalobos

Joint Debtor(s):

George E. Hopson Represented By Julie J Villalobos

Movant(s):

Santander Consumer USA Inc. Represented By Jennifer H Wang

10:00 AM

CONT...

Trustee(s):


Anna C. Hopson and George E. Hopson


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-12189


Keely J Barrett


Chapter 13


#5.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 45645 Jaguar Way, Temecula, CA 92592


MOVANT: FREEDOM MORTGAGE CORPORATION


EH     


Docket 26

*** VACATED *** REASON: ORDER ENTERED 10/1/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Keely J Barrett Represented By Carey C Pickford

Movant(s):

Freedom Mortgage Corporation Represented By Christina J O

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-12567


Jaelyn Roylene Young


Chapter 13


#6.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1156 Sheila Court, Upland, CA 91784


MOVANT: HSBC BANK USA NATIONAL ASSOCIATION


From: 9/4/18 EH     

Docket 43


Tentative Ruling:

9/4/2018


Service is Proper Opposition: Yes

Parties to apprise Court of status of adequate protection discussions. 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 Danielson (TR) Pro Se

10:00 AM

6:18-12782


Justa Nelida Guzman


Chapter 13


#7.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3527 N. Bronson St. San Bernardino, California 92407


MOVANT: THE BANK OF NEW YORK MELLON


From: 9/4/18 EH     

Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Justa Nelida Guzman Represented By Lionel E Giron

Movant(s):

The Bank of New York Mellon, et al Represented By

S Renee Sawyer Blume

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-13924


Sandra Lorena Parra


Chapter 13


#8.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 44670 San Clemente Cir, Palm Desert, CA 92260-3526


MOVANT: WILLMINGTON SAVINGS FUND SOCIETY FSB dba CHRISTIANA TRUST


CASE DISMISSED 9/27/18


EH     


Docket 39


Tentative Ruling:

10/02/2018

Service: Proper Opposition: Yes

Debtor’s case was dismissed on September 27, 2018. Debtor filed opposition to the Motion but did not address the assertion by Movant that the case was filed in bad faith with evidence of two prior cases which the Court’s records reflect were both dismissed for failure by Debtor to make plan payments. Based on the evidence, coupled with the recent dismissal of the instant case for failure to make plan payments, the Court is inclined to GRANT relief from the stay under § 362(d)(4).

GRANT waiver of 4001(a)(3) stay. The remaining requests for relief are DENIED as moot based on the dismissal of the case.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Sandra Lorena Parra Represented By Christopher J Langley

Movant(s):

Wilmington Savings Fund Society, Represented By

Jamie D Hanawalt

10:00 AM

CONT...

Trustee(s):


Sandra Lorena Parra


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14278


David Bruce Bremer and Tina Marie Bremer


Chapter 13


#9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Toyota Scion XB


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


EH     


Docket 29


Tentative Ruling:

10/02/2018

Service is Proper Opposition: YES

Parties to indicate whether there has been progress on an agreement for an APO. APPEARANCES REQUIRED.

Party Information

Debtor(s):

David Bruce Bremer Represented By Paul Y Lee

Joint Debtor(s):

Tina Marie Bremer Represented By Paul Y Lee

Movant(s):

Toyota Motor Credit Corporation Represented By

Austin P Nagel

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-16821


Frederick Hale Powers


Chapter 7


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota Avalon


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


EH     


Docket 8


Tentative Ruling:

10/02/18

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):

Frederick Hale Powers Represented By

Linda Roberts-Ross

Movant(s):

Toyota Motor Credit Corporation, Represented By

Austin P Nagel

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:18-17169


Richard M Bolter and Shantell V Bolter


Chapter 7


#11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Carson Trailer Fun Runner


MOVANT: ALTURA CREDIT UNION


EH     


Docket 9


Tentative Ruling:

10/02/2018

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):

Richard M Bolter Represented By Christopher J Langley

Joint Debtor(s):

Shantell V Bolter Represented By Christopher J Langley

Movant(s):

Altura Credit Union Represented By Brian T Harvey

10:00 AM

CONT...

Trustee(s):


Richard M Bolter and Shantell V Bolter


Chapter 7

John P Pringle (TR) Pro Se

10:00 AM

6:18-17502


Shaun Besci


Chapter 13


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 18991 Roberts Rd (RV) Riverside CA 92508


MOVANT: THE DAVID J. ROGALIA AND PENNY L. ROGALIA JOINT LIVING TRUST, PENNY L. ROGALIA TRUSTEE


EH     


Docket 8

*** VACATED *** REASON: CASE DISMISSED 9/24/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Shaun Besci Pro Se

Movant(s):

The David J Rogalia and Penny L Represented By

Barry L O'Connor

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-17597


David Meisland


Chapter 13


#13.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 26818 Montseratt Court, Murietta, CA 92563


MOVANT: DAVID MEISLAND


EH     


Docket 11


Tentative Ruling:

10/02/2018


The Debtor’s proposed plan indicates a good faith attempt to address the reasons for dismissal of the prior case. Service was proper. No opposition was filed. Based on the foregoing, the Court is inclined to GRANT the Motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

David Meisland Represented By Nima S Vokshori

Movant(s):

David Meisland Represented By Nima S Vokshori

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-17624


Jose Antonio Velasco and Lilian Micaela Velasco


Chapter 13


#14.00 CONT Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1931 Hammingway Pl, San Jacinto CA 92583


MOVANT: JOSE VELASCO & LILIAN MICAELA VELASCO


From: 9/17/18 EH     

Docket 12

*** VACATED *** REASON: ORDER ENTERED 10/1/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Antonio Velasco Represented By Danny K Agai

Joint Debtor(s):

Lilian Micaela Velasco Represented By Danny K Agai

Movant(s):

Jose Antonio Velasco Represented By Danny K Agai

Lilian Micaela Velasco Represented By Danny K Agai Danny K Agai

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-17735


Carlos Garcia


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 480 Bryn Mawr Ct.,Colton CA 92324-1405


MOVANT: CARLOS GARCIA


EH     


Docket 11


Tentative Ruling:

10/02/2018


Debtor’s efforts to address the issues which cause dismissal in the prior case, as detailed in the Debtor’s declaration, provide clear and convincing evidence that overcomes the presumption that the Debtor’s case was not filed in good faith. For these reasons, including the lack of opposition, the Court is inclined to GRANT the Motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Carlos Garcia Represented By John F Brady

Movant(s):

Carlos Garcia Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


#16.00 Motion to Continue Hearing On Patient Care Ombudsman's Emergency Motion For Order Approving Review Of Confidential Patient Records Under §333, And Approving Notice To Patients Under Bankruptcy Rule 2015.1(b)


Also #17 EH     

Docket 106

*** VACATED *** REASON: ORDER ENTERED 9/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

Todd L Turoci

Movant(s):

Jerry Seelig Represented By

Sara Chenetz

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


#17.00 Patient Care Ombudsman's Emergency Motion for Order Approving Review of Confidential Patient Records Under § 333, and Approving Notice to Patients Under Bankruptcy Rule 2015.1(b)


Also #16 EH     

Docket 75

*** VACATED *** REASON: CONTINUED TO 10/30/18 AT 2:00 P.M.

Tentative Ruling:


Debtor(s):


Party Information

Raul Zamora Pro Se

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:17-19680


Christina Suzanna Faris Pena and Hector Pena


Chapter 7


#7.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 30

Tentative Ruling:


TENTATIVE RULING

10/17/2018

No opposition has been filed. Service was Proper.


The Final Report 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: $ 2,781 Trustee Expenses: $ 129.54


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):

Christina Suzanna Faris Pena Represented By Dina Farhat

Joint Debtor(s):

Hector Pena Represented By

Dina Farhat

11:00 AM

CONT...

Trustee(s):


Christina Suzanna Faris Pena and Hector Pena


Chapter 7

Robert Whitmore (TR) Pro Se

11:00 AM

6:14-16872


William Redfield Barlow, III and Lindsay Marie Barlow


Chapter 7


#8.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 30


Tentative Ruling:

10/17/2018

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 Application of the associated professional, the following administrative claims will be allowed:


Trustee Fees:

$ 3,533.69

Trustee Expenses:

$ 98.74

Attorney Fees:

$10,190

Attorney Costs:

$394.24


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):

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

11:00 AM

CONT...


William Redfield Barlow, III and Lindsay Marie Barlow


Chapter 7

Joint Debtor(s):

Lindsay Marie Barlow Represented By Michael E Clark Heather J Canning

Trustee(s):

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

11:00 AM

6:15-20226


Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


Chapter 7


#9.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 164


Tentative Ruling:

10/17/18

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:

$ 27,771.40

Attorney Fees:

$45,196.88

Attorney Costs:

$2,322.45

Accountant Fees:

$2,572


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):

Ann Lee Eid-Brooks Represented By Vincent Renda

11:00 AM

CONT...


Ann Lee Eid-Brooks and Darrell Edward Brooks, Jr.


Chapter 7

Joint Debtor(s):

Darrell Edward Brooks Jr. Represented By Vincent Renda

Trustee(s):

Robert Whitmore (TR) Represented By Caroline Djang

11:00 AM

6:18-15911


Rogelio Hernandez Delgado


Chapter 7


#10.00 Motion to Reconsider Dismissal of Case EH     

Docket 20

Tentative Ruling:


10/17/18

BACKGROUND

On July 16, 2018, Rogelio Delgado ("Debtor") filed his petition for chapter 7 relief. The case was dismissed on September 17, 2018, after the Debtor failed to file pay stubs required under Section 521(a)(1)(B)(iv). On September 24, 2018, the Debtor filed his Motion to Reconsider Dismissal.


The Debtor filed the deficient document on September 24, 2018. Prior to the dismissal, the Trustee had filed on August 23, 2018, a Report of No Distribution indicating the case is a no asset case.


TENTATIVE RULING

Based on the foregoing, the Court is inclined to GRANT the Motion.


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


Party Information

Debtor(s):

Rogelio Hernandez Delgado Represented By Robert G Uriarte

Movant(s):

Rogelio Hernandez Delgado Represented By

11:00 AM

CONT...


Trustee(s):


Rogelio Hernandez Delgado


Robert G Uriarte Robert G Uriarte Robert G Uriarte


Chapter 7

Lynda T. Bui (TR) Pro Se

11:00 AM

6:18-13057


Desert Ice Castle, LLC


Chapter 7


#11.00 Motion to Dismiss Bankruptcy Case Also #12

EH     


Docket 47

Tentative Ruling:


10/17/2018


BACKGROUND


On April 13, 2018, Desert Ice Castle, LLC ("Debtor") filed its petition for chapter 7 relief. Steven Speier is the duly appointed chapter 7 trustee ("Trustee"). The Debtor’s Managing Member and alleged sole owner is Anthony Liu ("Liu"). The petition indicated that the Debtor owned assets totaling $1,864.61 and had liabilities totaling $860,500. The Debtor listed two claimants in Schedule F, one claim of Andrzej Luczynski ("Luczynski") in the amount of $800,000 (as disputed) and a claim of Lui Bin in the amount of $60,500. On September 12, 2018, Luczynski filed Claim No 1-1 in the amount of $3,200,000 based on a State Court Action for "unlawful termination [of] joint venture; conversion; unlawful eviction". Luczynski has further indicated that a trial date for the State Court Action is set for November 2, 2018. The Docket reflects that a Motion to Disallow Claim No. 1 has been set for hearing on October 24, 2018.


On September 10, 2018, the Debtor filed a motion to dismiss the bankruptcy ("Motion"). A notice of Non-opposition was filed by Lui Bin on the same date.

Opposition to the Motion was filed by Luczynski and the Trustee on October 3, 2018 (the "Oppositions"). The Debtor filed an Omnibus Reply to the Oppositions on October 10, 2018 ("Reply").


DISCUSSION


The Debtor seeks dismissal pursuant to § 305(a)(1). Section 305(a)(1)

11:00 AM

CONT...


Desert Ice Castle, LLC


Chapter 7

provides as follows:

The court, after notice and a hearing, may dismiss a case under this title, or may suspend all proceedings in a case under this title, at any time if—


  1. the interests of creditors and the debtor would be better served by such dismissal or suspension;

    11 U.S.C. § 305(a)(1); In re Eastman, 188 B.R. 621, 625 (9th Cir. BAP 1995). The

    courts that have construed § 305(a)(1) are in general agreement that abstention in a properly filed bankruptcy case is an extraordinary remedy, and that dismissal is appropriate under § 305(a)(1) only in the situation where the court finds that both "creditors and the debtor" would be "better served" by a dismissal. Id. (internal citations omitted). The legislative history uses the following example of such a situation:


    an arrangement is being worked out by creditors and the debtor out of court, there is no prejudice to the rights of creditors in that arrangement, and an involuntary case has been commenced by a few recalcitrant creditors to provide a basis for future threats to extract full payment.

    H.R.Rep. No. 95–595, 95th Cong., 1st Sess. 325 (1977); 1978 U.S.C.C.A.N. 5963,

    6281.

    As the statutory language and legislative history demonstrate, the test under § 305(a) is not whether dismissal would give rise to a substantial prejudice to the debtor. Nor is the test whether a balancing process favors dismissal. Rather, the test is whether both the debtor and the creditors would be "better served" by a dismissal.


    In support of the Motion, the Debtor argues that (1) Luczynski will suffer no prejudice from dismissal of the case because the amended complaint filed in the State Action dismissed the Debtor from the complaint; (2) Creditor Lui Bin will be paid in full; (3) the only parties benefitting from continuation of the case are the Trustee and his professionals. Although the Debtor has seemingly been dismissed from the underlying State Court litigation, the State Action retains allegations that the Debtor is an alter ego of the named defendant, Liu. (Roman Decl. ¶ 2).


    The Oppositions essentially assert that (1) Luczynski has filed a proof of claim that constitutes prima facie evidence of a claim; and (2) avoidable insider payments

    11:00 AM

    CONT...


    Desert Ice Castle, LLC


    Chapter 7

    have been discovered that will benefit the Debtor’s creditors.

    On the current record, the Court is inclined to DENY the Motion. Here, assuming (as the Court must at this juncture) that Luczynski may have an enforceable claim against the Debtor’s estate, dismissal is likely to result in plain legal prejudice to Luczynski because the Debtor and its principal/sole shareholder seek to payoff the only other unsecured creditor in full in order to force a dismissal. The Debtor’s strategy is a transparent violation of the bankruptcy code’s command that similarly situated creditors must be treated similarly. Additionally, the Court is unconvinced that the dismissal of the Debtor from the underlying State Court Action is a sufficient basis to find that the Debtor has no remaining liability to Luczynski. In fact, the Debtor’s evidence confirms that Luczynski’s complaint continues to argue that the Debtor and Liu are alter egos. For now, the Court agrees with the Trustee and Luczynski that dismissal would be premature at this point.


    TENTATIVE RULING


    Based on the foregoing, the Court finds that Debtor has not met its burden of demonstrating that both the Debtor and creditors will be "better served" by dismissal.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Desert Ice Castle, LLC Represented By Paul M Stoddard

    Movant(s):

    Desert Ice Castle, LLC Represented By Paul M Stoddard

    Trustee(s):

    Steven M Speier (TR) Represented By Robert P Goe

    Thomas J Eastmond

    11:00 AM

    CONT...


    Desert Ice Castle, LLC


    Chapter 7

    11:00 AM

    6:18-13057


    Desert Ice Castle, LLC


    Chapter 7


    #12.00 CONT Motion to Compel Debtor's and Counsel's Appearance at Continued 11

    U.S.C. § 341(a) Meeting of Creditors From: 9/26/18

    Also #11 EH     

    Docket 42

    Tentative Ruling:


    10/17/2018


    BACKGROUND


    On April 13, 2018, Desert Ice Castle, LLC ("Debtor") filed its petition for chapter 7 relief. Steven Speier is the duly appointed chapter 7 trustee ("Trustee"). The Debtor’s Managing Member and alleged sole owner is Anthony Liu ("Liu"). The petition indicated that the Debtor owned assets totaling $1,864.61 and had liabilities totaling $860,500. The Debtor listed two claimants in Schedule F, one claim of Andrzej Luczynski ("Luczynski") in the amount of $800,000 (as disputed) and a claim of Lui Bin in the amount of $60,500. On September 12, 2018, Luczynski filed Claim No 1-1 in the amount of $3,200,000 based on a State Court Action for "unlawful termination [of] joint venture; conversion; unlawful eviction". Luczynski has further indicated that a trial date for the State Court Action is set for November 2, 2018. The Docket reflects that a Motion to Disallow Claim No. 1 has been set for hearing on October 24, 2018.


    On August 23, 2018, the Trustee filed a Motion to Compel Debtor and Counsel’s Appearance at Continued 341(a) Meeting of Creditors ("Motion"). The Motion details Liu and the Debtor’s Counsel’s failures to appear at 6 separate scheduled 341(a) meetings of creditors, including failing to appear at the initial meeting. (Speier Decl. ¶¶3-8). The Debtor filed an Opposition to the Motion on September 12, 2018. In the Opposition, the Debtor asserts that negotiations and "informal" meetings with Karl Anderson wherein the Debtor provided numerous documents to the Trustee through Mr. Anderson serve to demonstrate that the Debtor

    11:00 AM

    CONT...


    Desert Ice Castle, LLC


    Chapter 7

    has been cooperating with the Trustee. The Trustee filed his Reply on September 19, 2018.


    DISCUSSION


    The language of § 343 is clear that the Debtor "shall submit to examination under oath at the meeting of creditors." The Trustee’s declaration in Reply to the Opposition indicates that he specifically told Liu and his Counsel that their attendance at the 341(a) was mandatory. Absent evidence that they were formally excused from appearance at the 341(a) meeting of creditors, the Debtor’s evidence is inapposite.

    Informal cooperation does not obviate the code’s requirement that the Debtor submit to questioning under oath at a scheduled 341(a) meeting of creditors. The Stoddard declaration’s recitation of interactions with Mr. Anderson are unavailing. It is nowhere indicated that Mr. Anderson was ever directly asked by Counsel for the Debtor whether the discussions obviated the need to attend the 341(a) meetings of creditors. The Debtor appears to be under the misconception that a formal command of some kind was required. No such demand is required. The statute is clear that attendance is mandatory and the Debtor does not dispute that notice of the 341(a) meetings of creditors were received. The Debtor’s failure to address this requirement of the code is inexcusable.


    TENTATIVE RULING


    Based on the foregoing, the Court is inclined to GRANT the Motion in its entirety. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Desert Ice Castle, LLC Represented By Paul M Stoddard

    Movant(s):

    Steven M Speier (TR) Represented By Robert P Goe

    Thomas J Eastmond

    11:00 AM

    CONT...

    Trustee(s):


    Desert Ice Castle, LLC


    Chapter 7

    Steven M Speier (TR) Represented By Robert P Goe

    Thomas J Eastmond

    11:00 AM

    6:17-16272


    Martha Lorena Soto Jimenez


    Chapter 7


    #13.00 Motion For Sale of Property of the Estate under Section 363(b) - No Fee EH     

    Docket 48


    Tentative Ruling:

    10/17/2018

    BACKGROUND

    On July 27, 2017, Martha Lorena Soto Jimenez ("Debtor") filed a petition for chapter 7 relief. Todd Frealy is the duly appointed chapter 7 trustee ("Trustee").

    Among the assets of the estate is certain real property located at 1475 Capri Lane in San Jacinto, CA 92583. (the "Property").


    On September 17, 2018, the Trustee filed his Motion For Sale of Property of the Estate under Section 363(b) ("Motion").


    Service was proper and no opposition has been filed.


    DISCUSSION

    Sale of Estate Property Pursuant to Section 363(b)

    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). 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,

    11:00 AM

    CONT...


    Martha Lorena Soto Jimenez


    Chapter 7

    LLC (In re Lahijani), 325 B.R. 282, 287 (9th Cir. BAP 2005) citing Fed. R. Bankr. P. 6004(f).1


    The Trustee seeks an order authorizing him to sell the Property to Right Solutions LLC ("Buyer"), or in the alternative, to the highest bidder at the hearing on the Motion. The Trustee indicates that the Property is subject to property tax liens totaling $2,664, $130,000 in favor of Carrington Mortgage Services, and $10,000 in favor of the Law Office of Curtis R. Aijala. The Motion proposes that all liens will be paid off from escrow. The Trustee’s analysis indicates that after payment of liens on the Property and deducting closing costs, including broker’s commissions, the net proceeds for the estate is estimated to be $68,106 based on a proposed sales price of

    $229,000. Claims totaling $17,198.63 have been filed in the case. Based on these figures, the sale should enable the Trustee to pay allowed claims in full. The Court finds that the trustee’s proposed sale is in the best interests of the estate and the price is fair and reasonable.


    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, the Trustee has proposed bidding procedures which require an initial overbid of $10,000 above the proposed purchase price of $229,000, with each additional bid in increments of $5,000, and a deposit of

      $23,900 provided to the Trustee 7 days prior to the sale. The Trustee’s proposed bidding procedures are reasonable, under the circumstances, and are therefore approved.


    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

    11:00 AM

    CONT...


    Martha Lorena Soto Jimenez


    Chapter 7

    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).


    Here, the Trustee marketed the Property via Keller Williams Realty and KW Commercial, which marketed the Property and its marketing efforts are detailed in the declaration of W. Darrow Fiedler. The sale appears to be made in good faith.


    TENTATIVE RULING

    Based on the foregoing, the Court is inclined to GRANT the Motion as follows:


    1. Approving the sale of the Property to the Buyer or successful overbidder;

    2. Providing that the Trustee is authorized and empowered to execute and deliver on behalf of the estate any and all documents as reasonably may be necessary to implement the terms of the proposed sale;

    3. Providing that the notice given by the Trustee in connection with the sale and hearing thereon is adequate, sufficient, proper and complies with all applicable provisions of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure;

    4. Approving the overbid procedures;

    5. Approving payment of liens and costs of sale directly from escrow; and

    6. Waiving the 14-day stay prescribed by rule 6004(h) of the Federal Rules of Bankruptcy Procedure.


    APPEARANCES REQUIRED.

    Party Information

    11:00 AM

    CONT...

    Debtor(s):


    Martha Lorena Soto Jimenez


    Chapter 7

    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

    6:16-11635


    Sam Daniel Dason and Greeta Sam Dason


    Chapter 7


    #14.00 Chapter 7 Trustee's Motion to Approve Compromise Under Rule 9019 Between the Bankruptcy Estate and the Debtors


    EH     


    Docket 189

    Tentative Ruling:

    10/17/2018


    BACKGROUND


    On February 26, 2016, Samuel and Greeta Dason (collectively, "Debtors") filed their petition for chapter 7 relief. Lynda Bui is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the estate is certain real property located at 22780 Vista Grande Way, Grand Terrace, CA 92513 (the "Property"). On August 22, 2018, the Trustee filed a Motion to Approve Compromise Under Rule 9019 (the "Motion"). In support of the Motion, the Trustee asserts that there is a dispute with the Debtors regarding the availability of equity in the Property for the benefit of creditors. The Trustee obtained a higher opinion of value from her real estate broker than the Debtor obtained. However, the Debtor has also countered that the arrears owed on the Property and a solar equipment lease encumbering the Property would impact the availability of equity for creditors. Based on these facts, the Trustee proposes approval of a settlement by which Greeta Dason will pay $20,000, representing non-exempt equity in the Property.


    On September 6, 2018, Creditor Juddy Olivares ("Creditor") filed her Opposition to the Motion. The Debtor filed his reply to the Opposition on October 10, 2018 ("Reply"). The Creditor has now withdrawn her Opposition.


    DISCUSSION

    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

    11:00 AM

    CONT...


    Sam Daniel Dason and Greeta Sam Dason


    Chapter 7

    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.


    (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; 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).

    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.

    On this record, the Court agrees with the Trustee that the expense and delay attendant to a sale of the Property is not likely to yield substantially more than the Trustee is able to obtain via the compromise. The Trustee’s evidence supports a finding that approval is in the best interests of the creditors and is reasonable under the facts of this case.


    TENTATIVE RULING


    For the foregoing reasons, in deference to the Trustee’s business judgment and finding that the proposed compromise is "fair and equitable" under the circumstances, the

    11:00 AM

    CONT...


    Sam Daniel Dason and Greeta Sam Dason


    Chapter 7

    Court is inclined to GRANT the Motion in its entirety.


    APPEARANCES WAIVED. Movant to lodge order within 7 days.


    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 Brett Ramsaur

    Trustee(s):

    Lynda T. Bui (TR) Represented By Brett Ramsaur

    11:00 AM

    6:18-11327


    Latoya Joy Armstrong


    Chapter 7


    #15.00 CONT Order to show cause why John Alarcon should not be held in contempt of court pursuant to 11 U.S.C. §105 and F.R.B.P. 9020


    From: 8/30/18, 9/27/18 EH     

    Docket 20


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Latoya Joy Armstrong Pro Se

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:17-19647


    Sean Karadas


    Chapter 7


    #16.00 Motion for Turnover of Property Motion Of The Chapter 7 Trustee For An Order For Turnover Of Property Of The Estate


    Also #17 EH     

    Docket 46

    Tentative Ruling:

    10/17/18


    BACKGROUND


    On November 20, 2017 ("Petition Date"), Sean Karadas ("Debtor") filed his petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the estate are Small Business Administration loan funds totaling $327,653 (the "SBA Loan") obtained by the Debtor from First Home Bank for his wholly owned corporation, Pacific Trium, Inc. ("Pacific Trium") Trustee has evidence that almost immediately following the disbursement of loan funds to the Debtor, that the Debtor transferred the funds from Pacific Trium’s account to his personal account on May 31, 2017, and then from his account to his son’s account on June 20, 2017. First Home Bank has filed a dischargeability action against the Debtor objecting to the discharge of the Debtor’s personal guaranty and alleging fraud and misrepresentation by Debtor in obtaining the SBA Loan.


    Trustee requests an order compelling turnover of the SBA Loan Proceeds, or their value, under penalty of civil contempt. Service was proper 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. 11 U.S.C. § 521(4). Furthermore, a trustee has the duty to "collect and reduce to money the property of the estate for which such trustee

    11:00 AM

    CONT...


    Sean Karadas


    Chapter 7

    serves " § 704(1).

    The Trustee has established that the SBA Loan Proceeds likely constitute property of the estate under § 541 and that the Debtor likely retains control of the SBA Loan Proceeds. However, notwithstanding the likelihood that Debtor retains control of the SBA Loan Proceeds, the evidence indicates that the Motion should also have been served on the Debtor’s son, Turhan Karadas.


    TENTATIVE RULING


    Based on the foregoing, the Court is inclined to CONTINUE the hearing to November 14, 2018, at 11:00 a.m. for the Debtor to serve the Debtor’s son.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Sean Karadas Represented By Todd L Turoci

    Movant(s):

    Charles W Daff (TR) Represented By Robert P Goe

    Thomas J Eastmond

    Trustee(s):

    Charles W Daff (TR) Represented By Robert P Goe

    Thomas J Eastmond

    2:00 PM

    6:17-19647


    Sean Karadas


    Chapter 7


    #17.00 Amended Motion (related document(s): 40 Motion for Consent Order re: Claim of Creditor First Home Bank as Nondischargeable filed by Creditor First Home Bank


    Also #16 EH     

    Docket 42


    Tentative Ruling:

    10/17/2018

    This matter is taken off calendar as duplicative of Matter No. 18, Docket No. 11 in the adversary case, 18-ap-01123.


    Party Information

    Debtor(s):

    Sean Karadas Represented By Todd L Turoci

    Movant(s):

    First Home Bank Represented By Joshua N Kastan

    Trustee(s):

    Charles W Daff (TR) Represented By Robert P Goe

    Thomas J Eastmond

    2:00 PM

    6:17-19647


    Sean Karadas


    Chapter 7

    Adv#: 6:18-01123 First Home Bank v. Karadas


    #18.00 Motion for Consent Order re: Claim of Creditor First Home Bank as Nondischargeable


    EH     


    Docket 11

    Tentative Ruling:

    10/17/18


    DISCUSSION


    On November 20, 2017 ("Petition Date"), Sean Karadas ("Debtor") filed his petition for chapter 7 relief. Charles Daff is the duly appointed chapter 7 trustee ("Trustee"). Among the assets of the estate are Small Business Administration loan funds totaling $327,653 (the "SBA Loan") obtained by the Debtor from First Home Bank for his wholly owned corporation, Pacific Trium, Inc. ("Pacific Trium") Trustee has evidence that almost immediately following the disbursement of loan funds to the Debtor, that the Debtor transferred the funds from Pacific Trium’s account to his personal account on May 31, 2017, and then from his account to his son’s account on June 20, 2017.


    On May 24, 2018, First Home Bank filed a dischargeability action under §§ 523 and 727 against the Debtor objecting to the discharge of the Debtor’s personal guaranty and alleging fraud and misrepresentation by Debtor in obtaining the SBA Loan.


    On September 11, 2018, First Home Bank filed a Motion for Consent Order re: Claim of Creditor First Home Bank as Nondischargeable ("Motion"). The Motion specifically seeks approval of the parties’ stipulation as to nondischargeability of the personal guaranty and separately seeks dismissal of the remaining claims. Although the Motion acknowledges that parties in interest may timely file a response to the Motion to pursue the §727 action, the Motion is deficient in that the proof of service fails to indicate service on the Debtor’s creditors. To date, the Court’s claims register reflects that 17 claims have been filed against the Debtor’s estate and as such, there are interested parties who may be interested in pursuing the §727 action.

    2:00 PM

    CONT...


    Sean Karadas


    Chapter 7


    TENTATIVE RULING


    Based on the foregoing, the Court is inclined to CONTINUE the hearing on the Motion to November 14, 2018, at 11:00 a.m. for the Debtor to serve the Debtor’s creditors.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Sean Karadas Represented By Todd L Turoci

    Defendant(s):

    Sean Karadas Pro Se

    Movant(s):

    First Home Bank Represented By Joshua N Kastan

    Plaintiff(s):

    First Home Bank Represented By Joshua N Kastan

    Trustee(s):

    Charles W Daff (TR) Represented By Robert P Goe

    Thomas J Eastmond

    2:00 PM

    6:17-16064


    Thomas Franklin Shea


    Chapter 7

    Adv#: 6:18-01161 Simons (TR) v. Thompson


    #19.00 Status Conference RE: [1] Adversary case 6:18-ap-01161. Complaint by Larry D Simons (TR) against Joseph Edward Thompson. (Charge To Estate - $350.00). Nature of Suit: (31 (Approval of sale of property of estate and of a co-owner - 363(h))) (Simons (TR), Larry)


    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Thomas Franklin Shea Represented By Richard J Hassen

    Defendant(s):

    Joseph Edward Thompson Pro Se

    Joint Debtor(s):

    Marta Rose Shea Represented By Richard J Hassen

    Plaintiff(s):

    Larry D Simons (TR) Pro Se

    Trustee(s):

    Larry D Simons (TR) Represented By Wesley H Avery

    2:00 PM

    6:17-15043


    Sandra Lou Harter


    Chapter 7

    Adv#: 6:18-01040 Cisneros v. Rose et al


    #20.00 CONT Status Conference Re: Complaint by A. Cisneros against Joseph Harter, Connie Flach, John Rose, Tammy Rose, Brennan Rose, KayLynne Rose. (Charge To Estate - $350.00) .- Complaint for: 1) Declaratory Relief; 2) Turnover of Property; and 3) Sale of Interest of Co-Owner in Property of the Estate [11 U.S.C. §§ 363 and 542] - Nature of Suit: 91 - Declaratory judgment, 11 Recovery of money/property - 542 turnover of property, 31 - Approval of sale of property of estate and of a co-owner - 363(h)

    (Defendant Connie Flach Dismissed 6/5/18) (Defendant John Rose Dismissed 6/20/18) (Defendant Tammy Rose Dismissed 6/20/18) (Defendant Brennan Rose Dismissed 6/20/18) (Defendant KayLynne Rose Dismissed 6/20/18) (Defendant Joseph Harter Dismissed 10/12/18)


    From: 4/25/18, 6/27/18, 8/22/18 EH     

    Docket 1

    *** VACATED *** REASON: ADVERSARY DISMISSED 10/12/18

    Tentative Ruling:

    08/22/2018

    The Status Conference is CONTINUED to October 17, 2018, 2:00 p.m. per the Plaintiff's request for time to finalize a settlement.


    APPEARANCES WAIVED.


    Debtor(s):


    Party Information

    Sandra Lou Harter Represented By Carey C Pickford

    2:00 PM

    CONT...


    Sandra Lou Harter


    Chapter 7

    Defendant(s):

    John Rose Represented By

    Dina Farhat

    Tammy Rose Represented By

    Dina Farhat

    Brennan Rose Represented By Dina Farhat

    KayLynne Rose Represented By Dina Farhat

    Plaintiff(s):

    A. Cisneros Represented By

    Anthony A Friedman

    Trustee(s):

    Arturo Cisneros (TR) Represented By Todd A Frealy

    Anthony A Friedman

    2:00 PM

    6:17-13012


    Issa M Musharbash


    Chapter 7

    Adv#: 6:17-01138 Musharbash et al v. Musharbash et al


    #21.00 CONT Amended Motion for Order to Strike Joint Answer of Defendants for Willful Failure to Comply with the Initial Disclosures Under Rule 26(a) and Court's Order of June 13, 2018; and for Sanctions


    From: 9/5/18 Also #22

    EH     


    Docket 65


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Issa M Musharbash Represented By Brian J Soo-Hoo

    Defendant(s):

    Issa M Musharbash Pro Se

    Amal Musharbash Pro Se

    Joint Debtor(s):

    Amal Issa Musharbash Represented By Brian J Soo-Hoo

    Movant(s):

    Phillip Musharbash Pro Se

    Violette Musharbash Pro Se

    2:00 PM

    CONT...


    Issa M Musharbash


    Chapter 7

    Plaintiff(s):

    Phillip Musharbash Pro Se

    Violette Musharbash Pro Se

    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. Musharbash et al


    #22.00 CONT 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


    From: 9/20/17, 2/7/18, 3/7/18, 8/15/18, 9/5/18 Also #21

    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Issa M Musharbash Represented By Brian J Soo-Hoo

    Defendant(s):

    Issa M Musharbash Pro Se

    Amal Musharbash Pro Se

    Joint Debtor(s):

    Amal Issa Musharbash Represented By Brian J Soo-Hoo

    Plaintiff(s):

    Phillip Musharbash Pro Se

    Violette Musharbash Pro Se

    2:00 PM

    CONT...

    Trustee(s):


    Issa M Musharbash


    Chapter 7

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:13-30133


    Nabeel Slaieh


    Chapter 7

    Adv#: 6:14-01081 Albrecht v. Slaieh


    #23.00 CONT Motion For Summary Judgment From: 7/25/18, 10/10/18

    Also #24 EH     

    Docket 54

    Tentative Ruling:


    10/10/2018


    This hearing on the Plaintiff’s Motion for Summary Judgment was continued from July 25, 2018. At the prior hearing, the Court continued the hearing for the Plaintiff and Defendant to have an opportunity to address the issue of willfulness under § 523(a)(6) in accordance with the Ninth Circuit BAP’s decision in In re Arden, 2015 WL 4068962, at *9 (9th Cir. BAP 2015)(citing Sheldon Appel Co. v. Albert Oliker, 47 Cal.3d 863, 871–72 (1989)).


    PERSONAL SERVICE


    The Defendant/Debtor again argues that under California law, issue preclusion is not available unless the defendant "has been personally served with summons or has actual knowledge of the existence of the litigation." (Docket 176 at 6). In support, the Debtor cites to In re Williams' Estate (Williams), 36 Cal. 2d 289, 297, 223 P.2d 248, 254 (1950), which was in turn cited with approval by In re Harmon, 250 F.3d 1240, 1246 (9th Cir. 2001). These cases, however, underscore that in order to limit the principle of collateral estoppel, there must be a "complete lack of knowledge on the part of a defendant of the action". Id. (emphasis added). In its prior tentative ruling, the Court noted that the failure of the Debtor’s declaration to address when or whether

    2:00 PM

    CONT...


    Nabeel Slaieh


    Chapter 7

    he had knowledge of the litigation that resulted in the default judgment was fatal. Now, having had the opportunity to file a new declaration, the Debtor still fails to address this issue instead reiterating that he was out of the country when the Plaintiff tried to effectuate service on him. The Plaintiff had previously indicated that due to the failure to locate the Debtor, that the Debtor was served via publication in the prior action and in response, the Debtor asserted that the failure of the Plaintiff to provide evidence of an order permitting service by publication should be determinative.

    However, in reply, the Plaintiff has now provided a copy of the State Court’s Order for Publication. (Docket 177, at Ex. 1). Based on the foregoing evidence that Debtor was properly served by publication and, in particular due to Defendant/Debtor’s failure to address the issue of whether he had "complete lack of knowledge" of the State Court litigation, the Court finds that the Plaintiff’s objection that collateral estoppel should not apply to the instant case is overruled. Finally, the Debtor’s related arguments that the State Court Default Judgment is void as a matter of law for denying the Debtor due process are found to be unpersuasive.


    WILLFULLNESS


    "A ‘willful’ injury is a deliberate or intentional injury, not merely a deliberate or intentional act that leads to injury." Barboza, 545 F.3d at 706, quoting Kawaauhau

    v. Geiger, 523 U .S. 57, 61 (1998). To satisfy the willfulness requirement, it must be shown that the debtor either had "a subjective intent to harm or a subjective belief that harm is substantially certain." Su, 290 F.3d at 1144. When determining the debtor's intent under § 523(a)(6), there is a presumption that the debtor knows the natural consequences of his actions. Ormsby, 591 F.3d at 1206.


    As a threshold matter, the Court overrules the Debtor’s objections to the declaration of the Deborah Slaieh.


    As to the issue of "willfulness", the Court finds the Plaintiff’s Supplemental Brief persuasive. (Docket No. 175). In particular, the Supplemental Brief points to the specific allegations that the Debtor intended to injure the Plaintiff by filing litigation against him. The State Court Complaint contained numerous allegations that Debtor’s actions were "carried out in a deliberate, callous, malicious, despicable and intentional manner in order to injure and damage him." Additionally, the record before the trial

    2:00 PM

    CONT...


    Nabeel Slaieh


    Chapter 7

    court contained declaration from both the Plaintiff and Debtor’s ex-wife which supported a finding that the primary purpose behind the filing of the litigation was to injure the Plaintiff. Here, the Court finds that the State Court necessarily awarded punitive damages based on the Debtor’s intent to injure the Plaintiff and infers such intent to injure from a finding that the actor committed malice in fact based on the facts in the record detailed above, in addition to the facts set forth in the Plaintiff’s filings in support of the Motion for Summary Judgment. Based on the foregoing, the Court finds that the Plaintiff has met the requirements to satisfy California’s requirements for application of collateral estoppel on the issue of "intent to injure", and on that basis, the Court finds that the Default Judgment against the Debtor is determinative on the issue of willfulness under § 523(a)(6).


    TENTATIVE RULING


    Based on the Court’s prior tentative ruling, in addition to the instant tentative ruling, and having considered the arguments and filings of the parties, the Court finds that the Plaintiff has established that there is no genuine dispute as to any material fact and that the Plaintiff is entitled to judgment as a matter of law. The Court is inclined to GRANT the Motion in its entirety.


    07/25/2018


    BACKGROUND


    On December 18, 2013, Nabeel Slaieh ("Debtor") filed his petition for chapter 7 relief. On March 24, 2014, W E Jon Albrecht ("Plaintiff") filed the instant complaint to determine dischargeability of debt pursuant to § 523(a)(6). On June 13, 2018, the Plaintiff filed his Motion for Summary Judgment ("Motion"). On July 3, 2018, the Debtor filed his opposition to the Motion ("Opposition"). On the same date, the Debtor filed a substitution of attorney by which the Debtor indicated his intent to represent himself in propria persona going forward.

    2:00 PM

    CONT...


    Nabeel Slaieh

    As a threshold matter, the Court must address the manner in which the


    Chapter 7

    Opposition was filed. Prior to the filing of the Substitution of Attorney Form, the Debtor was represented by George Saba ("Saba"). However, per the State Bar of California website, Mr. Saba has not been eligible to practice law in California since December 2017. Pursuant to the Court’s manual, Section 3.1(c) and Section 3.2(b), attorneys admitted to practice in the Central District of California, currently in good standing, are eligible to register as CM/ECF users with the rights to log in and file documents. Here, the Debtor, acting in pro per, is not eligible to file documents using CM/ECF and it was improper for Mr. Saba to use the CM/ECF system to improperly file a document for a party who he is no longer representing and who he is no longer able to represent given his ineligibility to practice law. Further, Section 3.2(d)(1) prohibits a registered user from knowingly permitting or causing to permit his or her login and password to be utilized by anyone. Here, Mr. Saba has violated the Court’s rules regarding CM/ECF filing. Based on the improper filing of the Opposition, the Court is inclined to issue an OSC why Mr. Saba’s CM/ECF rights should not be suspended or cancelled pursuant to Section 3.2(d)(3) of the Court Manual.


    Based on the foregoing, the Court strikes the Opposition as improperly filed. A reply to the Opposition was filed on July 11, 2018 ("Reply"), as well as separately filed objections to the Declaration of Defendant in support of the Opposition (Docket No. 172).


    DISCUSSION


    Summary Judgment


    A court may 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. FRBP 7056 (incorporating FRCP 56). In determining whether to grant a motion for summary judgment, courts must view the record and all inferences drawn from it in the light most favorable to the nonmoving party. Trunk v. City of San Diego, 629 F.3d 1099, 1105 (9th Cir.2011).

    2:00 PM

    CONT...


    Nabeel Slaieh


    Chapter 7

    Judicial Notice


    In support of the Motion, Plaintiff requests that this Court take judicial notice of (1) The Certified Copy of Complaint for Malicious Prosecution, RJN, Ex. 1, (2) the Certified Copy of Summons filed January 25, 2011, RJN, Ex. 2, (3) the Certified Copy of Proof of Service of Summons, RJN, Ex. 3, and (4) the Copy of Judgment, RJN, Ex. 4. The Court takes judicial notice of these filings.


    Nondischargeability under § 523(a)(6)


    Section 523(a)(6) excepts from discharge debts arising from a debtor's willful and malicious injury to another person. Barboza v. New Form, Inc. (In re Barboza), 545 F.3d 702, 706 (9th Cir.2008). The willful and malice requirements must be analyzed separately, Carillo v. Su (In re Su), 290 F.3d 1140, 1146–47 (2002), and the court must determine that both have been met, Ormsby v. First Am. Title Co. of Nev. (In re Ormsby), 591 F.3d 1199, 1206 (9th Cir. 2010).


    "A ‘willful’ injury is a deliberate or intentional injury, not merely a deliberate or intentional act that leads to injury." Barboza, 545 F.3d at 706, quoting Kawaauhau

    v. Geiger, 523 U .S. 57, 61 (1998). To satisfy the willfulness requirement, it must be shown that the debtor either had "a subjective intent to harm or a subjective belief that harm is substantially certain." Su, 290 F.3d at 1144. When determining the debtor's intent under § 523(a)(6), there is a presumption that the debtor knows the natural consequences of his actions. Ormsby, 591 F.3d at 1206.


    "A malicious injury involves ‘(1) a wrongful act, (2) done intentionally, (3) which necessarily causes injury, and (4) is done without just cause or excuse.’ " Su, 290 F.3d at 1146–47, quoting Petralia v. Jercich (In re Jercich), 238 F.3d 1202, 1209 (9th Cir.2001). "Within the plain meaning of this definition, it is the wrongful act that must be committed intentionally rather than the injury itself." Jett v. Sicroff (In re Sicroff), 401 F.3d 1101, 1106 (9th Cir.2005), citing Murray v. Bammer (In re Bammer), 131 F.3d 788, 791 (9th Cir.1997)("This four-part definition does not require a showing of biblical malice, i.e., personal hatred, spite, or ill will. Nor does it require a showing of an intent to injure, but rather it requires only an intentional act which causes injury."). "Malice may be inferred based on the nature of the wrongful act."

    2:00 PM

    CONT...


    Nabeel Slaieh


    Chapter 7

    Ormsby, 591 F.3d at 1206, citing Transamerica Comm. Fin. Corp. v. Littleton (In re Littleton), 942 F.2d 551, 554 (9th Cir.1991)(determining that, in the case of conversion, malice may be inferred).


    In the instant action, the Plaintiff obtained a judgment ("Judgment) in State Court as against the Defendant based on a complaint for malicious prosecution (the "State Action"). The Plaintiff now moves under a theory of collateral estoppel for summary judgment finding that the Judgment is nondischargeable under § 523(a)(6).


    Collateral Estoppel


    A bankruptcy court may grant summary judgment based on the issue preclusive effect of an existing state court judgment. See Harmon v. Kobrin (In re Harmon), 250 F.3d 1240, 1245 (9th Cir.2001). In doing so, it must apply the forum state's issue preclusion law. Id. See also 28 U.S.C. § 1738. Here, California preclusion law applies.


    In California, issue preclusion bars relitigation of an issue when: 1) the issue sought to be precluded is identical to that decided in a prior proceeding; 2) the issue was actually litigated in the prior proceeding; 3) the issue was necessarily decided in the prior proceeding; and 4) the decision in the prior proceeding is final and on the merits. Lucido v. Superior Court, 51 Cal.3d 335, 341 (1990). Additionally, in California, issue preclusion may only be applied if it furthers underlying public policies. See id. at 343.


    The party asserting issue preclusion bears the burden of establishing these requirements. Id. at 341. To do so, "[the] party must produce a record sufficient to reveal the controlling facts and pinpoint the exact issues litigated in the prior action. Any reasonable doubt as to what was decided by a prior judgment should be resolved against allowing [issue preclusive] effect." Kelly v. Okoye (In re Kelly), 182 B.R. 255, 258 (9th Cir.BAP1995), aff'd, 100 F.3d 110 (9th Cir.1996).


    Here, the Plaintiff obtained a Judgment on a malicious prosecution action under California law. The Court now turns to whether ‘malicious prosecution’ satisfies the requirements for collateral estoppel under California law.

    2:00 PM

    CONT...


    Nabeel Slaieh


    Chapter 7


    Application of law to cause of action for malicious prosecution


    In California, the common law tort of malicious prosecution provides a remedy for individuals subjected to maliciously instituted criminal and civil proceedings. In re Arden, 2015 WL 4068962, at *9 (9th Cir. BAP 2015)(citing Sheldon Appel Co. v. Albert Oliker, 47 Cal.3d 863, 871–72 (1989)). To establish a cause of action for malicious prosecution of a civil proceeding, the plaintiff must show "that the prior action (1) was commenced [or continued] by or at the direction of the defendant and was pursued to a legal termination in his [or her], plaintiff's, favor;

  2. was brought without probable cause; and (3) was initiated [or continued] with malice." Id., quoting Bertero v. Nat'l Gen. Corp., 13 Cal.3d 43, 50 (1974)(internal quotation marks omitted).


In Arden, the BAP specifically considered whether the tort of malicious prosecution satisfies both the willful and malicious prongs of § 523(a)(6):


"The ‘malice’ element of the malicious prosecution tort relates to the subjective intent or purpose with which the defendant acted in initiating the prior action." Estate of C. Delores Tucker v. Interscope Records, Inc., 515 F.3d 1019, 1030 (9th Cir.2008) ("Tucker"), quoting Sheldon Appel Co., 47 Cal.3d at 874 (internal quotation marks omitted). However, the malice required in malicious prosecution "is not limited to actual hostility or ill will toward [the] plaintiff but exists when the proceedings are instituted primarily for an improper purpose." Albertson v. Raboff, 46 Cal.2d 375, 383 (Cal.1956). See also Tucker, 515 F.3d at 1030, quoting Sierra Club Found. v. Graham, 72 Cal.App. 4th 1135, 1147 (1999)("Sierra Club ").


The California Supreme Court has explained:


[T]he principal situations in which the civil proceedings are initiated for an improper purpose are those in which (1) the person instituting them does not believe that his claim may be held valid; (2) the proceedings are begun primarily because of hostility or ill will; (3) the proceedings are initiated solely for

2:00 PM

CONT...


Nabeel Slaieh

the purpose of depriving the person against whom they are instituted of a beneficial use of his property; [or] (4) the proceedings are initiated for the purpose of forcing a settlement which has no relation to the merits of the claim.


Albertson, 46 Cal.2d at 383, quoting Rest., Torts § 676. Accordingly, in a malicious prosecution action, the proof may or may not establish a willful intent to injure on the part of the defendant.


Chapter 7


Arden at *9-10.


As underscored in Arden, willfulness is not a separate and distinct element of the tort of malicious prosecution, though willfulness may be inferred from the debtor's intent in commencing or continuing litigation. Moreover, " ‘[m]erely because a tort is classified as intentional does not mean that any injury caused by the tortfeasor is willful.’ " Ditto v. McCurdy, 510 F.3d 1070, 1078 (9th Cir.2007), quoting Miller v.

J.D. Abrams Inc. (In re Miller), 156 F.3d 598, 604 (5th Cir.1998). Here, the Judgment obtained against Defendant/Debtor was a default judgment and although the BAP found that ‘malicious prosecution’ likely satisfies the malice requirement under § 523(a)(6), it also specifically found that the ‘willfulness’ element was not necessarily decided by the state court because ‘willfullness’ is not required to enter judgment on a malicious prosecution cause of action. In Arden, the jury instructions indicated that the specific question of intent to injure was not posed to the jury. As such, the willfulness requirement was not necessarily decided or actually litigated by the state court. Similarly, the Judgment obtained by Plaintiff Albrecht did not require the State Court to consider, let alone determine whether Defendant Slaieh intended injury to Plaintiff. The Plaintiff’s Motion assumes the issue of intent was decided by the State Court. However, absent authority to distinguish the Arden case, whose reasoning this Court adopts as its own, the Motion does not satisfy the requirements for collateral estoppel because the Judgment is insufficient to establish the elements required under

§ 523(a)(6). It is possible that the issue of willfulness is subsumed by the state court’s determination that punitive damages were appropriate. However, such a theory must be addressed with reference to the Ninth Circuit BAP’s decision in In re Plyam that a California state court punitive damage award, standing alone, does not preclude relitigation of § 523(a)(6)'s "willful" intent requirement. In re Sangha, 678 F. App'x

2:00 PM

CONT...


Nabeel Slaieh


Chapter 7

561, 562 (9th Cir. 2017); Plyam v. Precision Development, LLC (In re Plyam), 530

B.R. 456, 463–65 (9th Cir. BAP 2015) (holding that "under California law, the general definition of malice in fact encompasses less reprehensible states of mind" than § 523(a)(6)'s "willful" intent requirement).


Finally, although the Court has stricken the Opposition as improperly filed, the Court shall also address the one cognizable legal issue raised in the Opposition – namely, that the State Action Complaint was not personally served on him. As to this issue, the Court agrees with the Plaintiff that the Defendant’s declaration fails to address whether and when he learned of the State Action. The declaration of Defendant is conspicuously silent on these facts and as such determined to be not credible on the issue of lack of service.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to CONTINUE the Motion for additional briefing regarding the issue of "willfulness".


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Nabeel Slaieh Represented By

George A Saba - INACTIVE -

Defendant(s):

Nabeel Slaieh Represented By Stephen B Mashney Bruce A Boice

Movant(s):

Nabeel Slaieh Represented By Stephen B Mashney

2:00 PM

CONT...


Nabeel Slaieh


Bruce A Boice


Chapter 7

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 Matthew Grimshaw

2:00 PM

6:13-30133


Nabeel Slaieh


Chapter 7

Adv#: 6:14-01081 Albrecht v. Slaieh


#24.00 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, 10/25/17, 4/25/18, 7/25/18, 10/10/18


Also #23 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nabeel Slaieh Represented By

George A Saba - INACTIVE -

Defendant(s):

Nabeel Slaieh Represented By Stephen B Mashney Bruce A Boice

Plaintiff(s):

W E Jon Albrecht Represented By William L Miltner Robert C Harvey

Trustee(s):

Larry D Simons (TR) Represented By

2:00 PM

CONT...


Nabeel Slaieh


D Edward Hays David Wood Matthew Grimshaw


Chapter 7

3:00 PM

6:18-18339


Technology Solutions & Services, Inc., a Californi


Chapter 11


#25.00 CONT Emergency motion Debtor and Debtor in Possession's Notice of Motion and Emergency Motion for (a) Order Approving Stipulation for Interim Use of Cash Collateral; (b) Granting of Adequate Protection; (c) Granting Related Relief


From: 10/5/18, 10/15/18, 10/16/18 Also #26

EH     


Docket 3


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Technology Solutions & Services, Represented By

Leonard M Shulman Melissa Davis Lowe

Movant(s):

Technology Solutions & Services, Represented By

Leonard M Shulman Melissa Davis Lowe

3:00 PM

6:18-18339


Technology Solutions & Services, Inc., a Californi


Chapter 11


#26.00 CONT Motion for Order: (1) Approving the Sale of Substantially All of the Assets of the Estate Free and Clear of Liens Pursuant to Bankruptcy Code § 363(b)(1);

(2) Approving the Assumption and Assignment of Executory Contracts; and (3)

Granting Related Relief

(FINAL HEARING)


From: 10/15/18, 10/16/18 Also #25

EH         


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Technology Solutions & Services, Represented By

Leonard M Shulman Melissa Davis Lowe

Movant(s):

Technology Solutions & Services, Represented By

Leonard M Shulman Melissa Davis Lowe

11:00 AM

6:16-12849


Elsy G. Mejia


Chapter 13


#1.00 CONT Motion for an Order Vacating the Dismissal of Case due to attorney error and to reinstate case pursuant to 11 U.S.C § 105 AND F.R.C.P 60(b)(l)


From: 9/27/18 EH     

Docket 45


Tentative Ruling:

- NONE LISTED -


Joint Debtor(s):


Party Information

Elsy G. Mejia Represented By

James Geoffrey Beirne

Movant(s):

Elsy G. Mejia Represented By

James Geoffrey Beirne James Geoffrey Beirne James Geoffrey Beirne

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-18990


John D Castro, Jr and Jennifer Manda Castro


Chapter 13


#2.00 CONT Trustee's Motion to Dismiss Case From: 9/27/18

Also #3 EH     

Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John D Castro Jr Represented By Chris A Mullen

Joint Debtor(s):

Jennifer Manda Castro Represented By Chris A Mullen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-18990


John D Castro, Jr and Jennifer Manda Castro


Chapter 13


#3.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 9/13/18, 9/27/18 Also #2

EH     


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John D Castro Jr Represented By Chris A Mullen

Joint Debtor(s):

Jennifer Manda Castro Represented By Chris A Mullen

Movant(s):

John D Castro Jr Represented By Chris A Mullen

Jennifer Manda Castro Represented By Chris A Mullen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-11261


Ernie Macias


Chapter 13


#4.00 CONT 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


CASE DISMISSED 3/13/17


From: 11/30/17, 1/25/18, 4/12/18, 6/14/18, 8/23/18


EH     


Docket 30


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).

11:00 AM

CONT...


Ernie Macias


Chapter 13


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.


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

11:00 AM

CONT...


Ernie Macias


Chapter 13

delay foreclosure, such conduct may warrant further sanctions/discipline.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Ernie Macias Represented By

Alon Darvish

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-14972


Jude Okwor


Chapter 13


#5.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


EH     


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jude Okwor Represented By

Javier H Castillo

Movant(s):

Jude Okwor Represented By

Javier H Castillo Javier H Castillo

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-11319


Fernando Coronel and Maria Coronel


Chapter 13


#6.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 150 W. Highland Ave, San Bernardino, CA 92405


MOVANT: MILESTONE FINANCIAL LLC


From: 9/25/18 EH     

Docket 49


Tentative Ruling:

9/25/2018


Service is Proper Opposition: Yes


As a preliminary note, the Court notes that Local Rule 4001-(1)(c)(4) states that: "[a] motion for relief from the automatic stay must be filed separately from, and not combined in the same document with, any other request for relief, unless otherwise ordered by the court." Therefore, the default position is that the alternative requests made by Movant, for dismissal of the case or modification of the plan, are inappropriately brought in conjunction with a motion for relief from stay. Here, the Court is inclined to not deviate from the default position, because such requests are more appropriately heard on a Chapter 13 calendar when the Chapter 13 Trustee is present. Therefore, the Court is inclined to DENY the alternative requests for dismissal of the case or modification of the plan without prejudice.


Regarding the request for relief from the automatic stay, the Court notes that Debtor is correct in asserting that the Chapter 13 plan is a conduit plan, with payments to be made to Del Toro Loan Servicing, Movant’s servicer, through the plan. While the Court notes that the docket does not reflect that a motion to dismiss for delinquency has been filed in this case, Debtor has not provided any supporting documentation

11:00 AM

CONT...


Fernando Coronel and Maria Coronel


Chapter 13

indicating that the Chapter 13 plan payments are current.


Parties to discuss status of Chapter 13 plan payments and whether funds have been received by Movant and/or its loan servicer, Del Toro Loan Servicing.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Fernando Coronel Represented By Raymond Perez

Joint Debtor(s):

Maria Coronel Represented By Raymond Perez

Movant(s):

Milestone Financial, LLC Represented By Harris L Cohen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12567


Jaelyn Roylene Young


Chapter 13


#7.00 Motion to Disallow Claim Number 1-1 by Claimant Capital One, N.A. Also #8 - #13

EH     


Docket 49

Tentative Ruling:

10/18/18

BACKGROUND:


On March 29, 2018, Jaelyn Young ("Debtor") filed a Chapter 13 voluntary petition. Subsequently, on June 25, 2018, Debtor received in a discharge in a simultaneously pending Chapter 7 case. On June 28, 2018, Debtor’s Chapter 13 plan was confirmed.


On September 4, 2018, Debtor filed seven claim objections, objecting to claims 1, 2, 3, 6, 7, 8, and 10. Debtor contends that all seven of these claims were filed in violation of the discharge injunction. On September 17, 2018, Midland Credit Management, Inc. withdrew claim 6.


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

11:00 AM

CONT...


Jaelyn Roylene Young


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:


11 U.S.C. § 502(b) states the following:


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

11:00 AM

CONT...


Jaelyn Roylene Young


Chapter 13

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


(emphasis added). Here, because Debtor obtained a Chapter 7 discharge after the filing of the instant case, Debtor’s argument is not a valid basis for a claim objection.


The fact that Debtor filed the instant case prior to obtaining a Chapter 7 discharge presents another significant issue – the very validity of the instant filing itself. Courts have generally split into two groups on the issue of the propriety of having simultaneous bankruptcies. Some courts, such as the Seventh Circuit, consider the maintenance of simultaneous bankruptcies to be impermissible per se. See, e.g., In re Sidebottom, 430 F.3d 893 (7th Cir. 2005). Other courts, including the Ninth Circuit, allow the maintenance of simultaneous bankruptcy proceedings on a good faith showing. See In re Blendheim, 803 F.3d 477, 500 (9th Cir. 2015).


Even Blendheim, however, restricted its conclusion to situations where a debtor had obtained a discharge in the earlier filed case:


We agree with the Eleventh Circuit’s reasoning and reject a per se rule prohibiting a debtor from filing for Chapter 13 reorganization during the post- discharge period when the Chapter 7 case remains open and pending. Because nothing in the Bankruptcy Code prohibits debtors from seeking the benefits of Chapter 13 reorganization in the wake of a Chapter 7 discharge, we see no reason to force debtors to wait until the Chapter 7 case has administratively closed before filing for relief under Chapter 13.

11:00 AM

CONT...


Jaelyn Roylene Young


Chapter 13

Id. at 500.


Implicit in the Blendheim excerpt above is that a discharge in the first case is a prerequisite for the simultaneous maintenance of two bankruptcy proceedings. One court, in summarizing the case law on the issue, recently stated that: "Despite the lack of statutory or rule guidance, there is little dispute in the case law that a debtor may not file a second bankruptcy case before entry of the discharge order in the first case." In re Montes, 14-13043 (Bankr. D.N.M. Feb. 25, 2015) (collecting cases). And, last fall, another bankruptcy court stated:


even in those jurisdictions that reject a per se bar to the simultaneous chapter 20 case, most courts will not permit a debtor to have simultaneous cases when the chapter 13 case is file before the debtor has received his chapter 7 discharge. These courts view the second filing as a "nullity."


In re Sorenson, 17-11823 (Bankr. D. Colo. Sept. 29, 2017) (collecting cases); see also In re Turner, 207 B.R. 373, 378 (B.A.P. 2nd Cir. 1997) ("Despite these courts’ differences as to the propriety of simultaneous filings, there is universal agreement among them that where a debtor files for chapter 7 relief and then files for protection under chapter 13 before receiving a discharge in the originally chapter 7 case, that the chapter 13 case is a nullity because the filing of simultaneous petitions is contrary to the obvious contemplated function of the Bankruptcy Code to resolve a debtor’s financial affairs by administration of a debtor’s property as a single estate under a single chapter within the code.") (quotation omitted).


TENTATIVE RULING

11:00 AM

CONT...


Jaelyn Roylene Young


Chapter 13

In accordance with the above, the Court is inclined to OVERRULE all seven claim objections and issue an OSC why this case should not be dismissed.


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 Danielson (TR) Pro Se

11:00 AM

6:18-12567


Jaelyn Roylene Young


Chapter 13


#8.00 Motion to Disallow Claim Number 2-1 by Claimant Quantum3 Group, LLC Also #7 - #13

EH      


Docket 50


Tentative Ruling:

See #7


Debtor(s):


Party Information

Jaelyn Roylene Young Represented By Christopher J Langley

Movant(s):

Jaelyn Roylene Young Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12567


Jaelyn Roylene Young


Chapter 13


#9.00 Motion to Disallow Claim Number 3-1 by Claimant Quantum3 Group, LLC Also #7 - #13

EH      


Docket 51


Tentative Ruling:

See #7


Debtor(s):


Party Information

Jaelyn Roylene Young Represented By Christopher J Langley

Movant(s):

Jaelyn Roylene Young Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12567


Jaelyn Roylene Young


Chapter 13


#10.00 Motion to Disallow Claim Number 6-1 by Claimant Midland Funding, LLC Also #7 - #13

EH      


Docket 52


Tentative Ruling:

See #7


Debtor(s):


Party Information

Jaelyn Roylene Young Represented By Christopher J Langley

Movant(s):

Jaelyn Roylene Young Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12567


Jaelyn Roylene Young


Chapter 13


#11.00 Motion to Disallow Claim Number 7-1 by Claimant Jefferson Capital Systems, LLC


Also #7 - #13 EH      

Docket 53


Tentative Ruling:

See #7


Debtor(s):


Party Information

Jaelyn Roylene Young Represented By Christopher J Langley

Movant(s):

Jaelyn Roylene Young Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12567


Jaelyn Roylene Young


Chapter 13


#12.00 Motion to Disallow Claim Number 8-1 by Claimant Jefferson Capital Systems, LLC


Also #7 - #13 EH     

Docket 54


Tentative Ruling:

See #7


Debtor(s):


Party Information

Jaelyn Roylene Young Represented By Christopher J Langley

Movant(s):

Jaelyn Roylene Young Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12567


Jaelyn Roylene Young


Chapter 13


#13.00 Motion to Disallow Claim Number 10-1 by Claimant LVNV Funding, LLC Also #7 - #12

EH      


Docket 55


Tentative Ruling:

See #7


Debtor(s):


Party Information

Jaelyn Roylene Young Represented By Christopher J Langley

Movant(s):

Jaelyn Roylene Young Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14020


Patricia Ann Cook


Chapter 13


#14.00 CONT Confirmation of Chapter 13 Plan From: 7/5/18, 7/19/18, 8/23/18

EH     


Docket 0

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 10/11/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Patricia Ann Cook Represented By Brad Weil

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14257


Adam Casey Addison


Chapter 13


#15.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18, 8/2/18, 9/13/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adam Casey Addison Represented By Nima S Vokshori Luke Jackson

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14336


Peter Najim


Chapter 13


#16.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18, 8/2/18, 8/23/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Peter Najim Represented By

Ivan Trahan

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14388


Jesus Pabloff and Virginia Pabloff


Chapter 13


#17.00 CONT Confirmation of Chapter 13 Plan From: 7/19/18, 8/2/18, 9/27/18

EH     


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Pabloff Represented By

Tom A Moore

Joint Debtor(s):

Virginia Pabloff Represented By Tom A Moore

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14725


Percylyn Agustin Basa


Chapter 13


#18.00 CONT Confirmation of Chapter 13 Plan From: 8/23/18, 9/27/18

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Percylyn Agustin Basa Represented By Benjamin R Heston

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16105


John David Kraus


Chapter 13


#19.00 CONT Confirmation of Chapter 13 Plan From: 9/27/18

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John David Kraus Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16158


Willie Mills Sanders, Jr.


Chapter 13


#20.00 CONT Confirmation of Chapter 13 Plan From: 9/27/18

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Willie Mills Sanders Jr. Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16237


Miguel Santa Maria and Lilia Maldonado


Chapter 13


#21.00 CONT Motion to Avoid Junior Lien with SRP 2013-9 Funding Trust c/o SN Servicing Corporation


From: 8/30/18 Also #22

EH     


Docket 14


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Miguel Santa Maria Represented By Todd L Turoci

Joint Debtor(s):

Lilia Maldonado Represented By Todd L Turoci

Movant(s):

Miguel Santa Maria Represented By Todd L Turoci

Lilia Maldonado Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16237


Miguel Santa Maria and Lilia Maldonado


Chapter 13


#22.00 CONT Confirmation of Chapter 13 Plan From: 9/27/18

Also #21 EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Miguel Santa Maria Represented By Todd L Turoci

Joint Debtor(s):

Lilia Maldonado Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16363


Lisa Conway


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/26/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lisa Conway Represented By

Douglas E Klein

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16366


Jose Luis Tafoya


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Luis Tafoya Represented By Clay E Presley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16403


Toni Elizabeth Prima - Zuvich


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/11/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Toni Elizabeth Prima - Zuvich Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16451


Richard Daniel Gutierrez


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard Daniel Gutierrez Represented By Heather J Canning

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16458


Leonard Walter Frost, Jr. and Joan Cheng Frost


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Leonard Walter Frost Jr. Represented By Kristin R Lamar

Joint Debtor(s):

Joan Cheng Frost Represented By Kristin R Lamar

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16461


Deborah A Bowie


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/17/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Deborah A Bowie Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16480


Shelly Rose Lefebvre


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shelly Rose Lefebvre Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16481


Craig Anton Vendeville and Janelle Ronee Vendeville


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Craig Anton Vendeville Represented By Jenny L Doling

Joint Debtor(s):

Janelle Ronee Vendeville Represented By Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16489


Rebecca Moore


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rebecca Moore Represented By Edward T Weber

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16492


Carlos Barron


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlos Barron Represented By Michael D Franco

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16503


Irene Elizabeth Arias


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Irene Elizabeth Arias Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16505


Harold Edward Correa and David Corey White


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Harold Edward Correa Represented By Matthew D. Resnik

Joint Debtor(s):

David Corey White Represented By Matthew D. Resnik

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16513


Richard C. Baker, Jr. and Melissa J. Baker


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard C. Baker Jr. Represented By Christopher J Langley

Joint Debtor(s):

Melissa J. Baker Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16520


Charles Lee Dismukes


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Charles Lee Dismukes Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16525


Norma Hermosillo Hernandez


Chapter 13


#37.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/20/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Norma Hermosillo Hernandez Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16553


Wade Fisher


Chapter 13


#38.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/21/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Wade Fisher Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16563


Raymond Reeley


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/21/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Reeley Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16578


Angela M. Sandoval


Chapter 13


#40.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Angela M. Sandoval Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16597


Norma Angelica Garcia


Chapter 13


#41.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Norma Angelica Garcia Represented By Edgar P Lombera

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16610


Candelario P Hernandez


Chapter 13


#42.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/24/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Candelario P Hernandez Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16638


Marcell Antoine Ball


Chapter 13


#43.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marcell Antoine Ball Represented By Stephen L Burton

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16643


Jesus N Aguilera


Chapter 13


#44.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus N Aguilera Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16662


Mark H Chappell


Chapter 13


#45.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mark H Chappell Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16680


Tanisha S. Santee


Chapter 13


#46.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tanisha S. Santee Represented By Keith Q Nguyen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16681


Melissa Cheryl Ron


Chapter 13


#47.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Melissa Cheryl Ron Represented By Nima S Vokshori

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16683


Sherry Ann Beardsley


Chapter 13


#48.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sherry Ann Beardsley Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16687


Steve Jaime


Chapter 13


#49.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Steve Jaime Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16694


Cynthia M Gonzalez and Guadalupe Siddiqui


Chapter 13


#50.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cynthia M Gonzalez Represented By Paul Y Lee

Joint Debtor(s):

Guadalupe Siddiqui Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16705


Tyreese Nabors


Chapter 13


#51.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/27/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Tyreese Nabors Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16733


Joseph L Acosta and Juliana Acosta


Chapter 13


#52.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joseph L Acosta Represented By Patricia M Ashcraft

Joint Debtor(s):

Juliana Acosta Represented By Patricia M Ashcraft

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16769


James Corey Huey and Jeannette Huey


Chapter 13


#53.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James Corey Huey Represented By Suzette Douglas

Joint Debtor(s):

Jeannette Huey Represented By Suzette Douglas

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:13-24410


Arturo Suarez and Rosemary Suarez


Chapter 13


#54.00 Trustee's Motion to Dismiss Case EH     

Docket 93

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/3/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Arturo Suarez Represented By Tamar Terzian

Joint Debtor(s):

Rosemary Suarez Represented By Tamar Terzian

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:13-26237


Carlos Vincent Valdez and Grace G. Valdez


Chapter 13


#55.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 69


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlos Vincent Valdez Represented By Gregory M Shanfeld

Joint Debtor(s):

Grace G. Valdez Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-18156


Jose Luis Gutierrez and Patricia Gutierrez


Chapter 13


#56.00 CONT Trustee's Motion to Dismiss Case From: 9/27/18

EH     


Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Luis Gutierrez Represented By Kelly Warren

Joint Debtor(s):

Patricia Gutierrez Represented By Kelly Warren

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-18349


Fabiola Adame


Chapter 13


#57.00 Trustee's Motion to Dismiss Case EH     

Docket 179


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Fabiola Adame Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-20007


Celia Baeza


Chapter 13


#58.00 Trustee's Motion to Dismiss Case EH     

Docket 67


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Celia Baeza Represented By

Todd B Becker

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-23150


Vivian Munson


Chapter 13


#59.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 8/30/18, 9/27/18

EH     


Docket 225


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-12404


Anthony E Turkson


Chapter 13


#60.00 Trustee's Motion to Dismiss Case EH     

Docket 142


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anthony E Turkson Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-15971


Allen J Sheerin


Chapter 13


#61.00 Trustee's Motion to Dismiss Case EH     

Docket 77


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allen J Sheerin Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-16367


John Stephen Puddy, Jr.


Chapter 13


#62.00 Trustee's Motion to Dismiss Case EH     

Docket 61


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John Stephen Puddy Jr. Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-16972


Joe Martinez, Jr. and Sandra Lynette Martinez


Chapter 13


#63.00 Trustee's Motion to Dismiss Case EH     

Docket 66


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joe Martinez Jr. Represented By David Lozano

Joint Debtor(s):

Sandra Lynette Martinez Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-19300


Andrea Millette Tucker


Chapter 13


#64.00 Trustee's Motion to Dismiss Case EH     

Docket 94


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Andrea Millette Tucker Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-22202


Guadalupe Virginia Vargas


Chapter 13


#65.00 Trustee's Motion to Dismiss Case EH     

Docket 81


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Guadalupe Virginia Vargas Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-13872


Kimberly Ann Bowen


Chapter 13


#66.00 CONT Trustee's Motion to Dismiss Case From: 8/30/18, 9/13/18

EH     


Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kimberly Ann Bowen Represented By Gregory M Shanfeld

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-15453


Brenda Fleming Bell


Chapter 13


#67.00 Trustee's Motion to Dismiss Case EH     

Docket 43

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/3/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Brenda Fleming Bell Represented By Suzette Douglas

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-15668


Roger C Jefferson


Chapter 13


#68.00 Trustee's Motion to Dismiss Case EH     

Docket 94


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Roger C Jefferson Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-17536


Gracey Hunter


Chapter 13


#69.00 Trustee's Motion to Dismiss Case EH      

Docket 80


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gracey Hunter Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-18621


John Wesley Wilson, Jr. and Michelle Janet Wilson


Chapter 13


#70.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 51


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 Danielson (TR) Pro Se

11:01 AM

6:16-20163


Sandra M. Hankins


Chapter 13


#71.00 Trustee's Motion to Dismiss Case EH     

Docket 57

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/30/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sandra M. Hankins Represented By Michael Smith Craig K Streed Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-15604


Mandy Catron


Chapter 13


#72.00 CONT Trustee's Motion to Dismiss Case From: 8/30/18, 9/13/18

EH      


Docket 41


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mandy Catron Represented By Stephen S Smyth William J Smyth

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-15772


Annette Leshon Rudd


Chapter 13


#73.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Annette Leshon Rudd Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18210


Jorge Manuel Azmitia and Yoshiko Azmitia


Chapter 13


#74.00 Trustee's Motion to Dismiss Case EH         

Docket 68


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

11:01 AM

6:17-18366


Kisha Eugena Stegall-Hill


Chapter 13


#75.00 CONT Trustee's Motion to Dismiss Case From: 8/23/18, 8/30/18, 9/27/18

EH         


Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kisha Eugena Stegall-Hill Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18482


Roberto Garcia Garcia and Maria Martha Garcia


Chapter 13


#76.00 CONT Trustee's Motion to Dismiss Case From: 8/30/18, 9/27/18

EH     


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Roberto Garcia Garcia Represented By Michael E Clark Barry E Borowitz

Joint Debtor(s):

Maria Martha Garcia Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-20382


Raymond Ballejos and Veronica Ballejos


Chapter 13


#77.00 CONT Trustee's Motion to Dismiss Case From: 9/13/18

EH     


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raymond Ballejos Represented By Natalie A Alvarado

Joint Debtor(s):

Veronica Ballejos Represented By Natalie A Alvarado

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-20388


Oracio Rosales Hernandez


Chapter 13


#78.00 Trustee's Motion to Dismiss Case EH      

Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Oracio Rosales Hernandez Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-20487


Ann Marie Smith


Chapter 13


#79.00 Trustee's Motion to Dismiss Case EH     

Docket 51

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/11/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ann Marie Smith Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10377


Dana Lashonn Hays


Chapter 13


#80.00 Trustee's Motion to Dismiss Case EH     

Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dana Lashonn Hays Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11993


Anisha Christel Wilson


Chapter 13


#81.00 CONT Trustee's Motion to Dismiss Case From: 9/13/18, 9/27/18

EH     


Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anisha Christel Wilson Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:15-10929


Christopher John Helme


Chapter 13


#1.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9950 Sofia Court, Moreno Valley, California 92557


MOVANT: US BANK NATIONAL ASSOCIATION


From: 9/25/18 EH     

Docket 161

*** VACATED *** REASON: ORDER ENTERED 10/10/18

Tentative Ruling:

9/25/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT relief from § 1301(a) stay. GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Christopher John Helme Represented By Todd L Turoci

Movant(s):

US Bank National Association, as Represented By

Tyneia Merritt

10:00 AM

CONT...

Trustee(s):


Christopher John Helme


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-13464


Alvin M. Ching and Aphrodyte D. Ching


Chapter 13


#2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Toyota Sienna


MOVANT: ARROWHEAD CREDIT UNION


EH     


Docket 27


Tentative Ruling:

10/23/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). DENY request for relief from § 1301(a) stay because it does not appear that the motion was served on any co-debtor as that term is used in the statute. GRANT waiver of Rule 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):

Alvin M. Ching Represented By Keith Q Nguyen

Joint Debtor(s):

Aphrodyte D. Ching Represented By Keith Q Nguyen

Movant(s):

Arrowhead Credit Union Represented By

10:00 AM

CONT...


Trustee(s):


Alvin M. Ching and Aphrodyte D. Ching

Karel G Rocha


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-10414


Leonel Villa and Lucila Pineda


Chapter 13


#3.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14785 Alba Way, Moreno Valley, CA 92553


MOVANT: PACIFIC UNION FINANCIAL LLC


From: 9/25/18 EH     

Docket 49


Tentative Ruling:

9/25/2018


Service is Proper Opposition: Yes


Parties to apprise Court of status of arrears.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Leonel Villa Represented By

Jaime A Cuevas Jr.

Joint Debtor(s):

Lucila Pineda Represented By Jaime A Cuevas Jr.

Movant(s):

Pacific Union Financial, LLC Represented By

10:00 AM

CONT...


Trustee(s):


Leonel Villa and Lucila Pineda


Nancy L Lee


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-12862


Antoinette Marie Tutt


Chapter 13


#4.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5527 North Valles Drive, San Bernardino, California 92407


MOVANT: U.S. BANK TRUST NATIONAL ASSOCIATION


From: 9/25/18 EH     

Docket 43

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/10/18

Tentative Ruling:

9/25/2018


Service is Proper Opposition: Yes

Parties to discuss status of arrears, if any. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Antoinette Marie Tutt Represented By Brian C Miles

Movant(s):

U.S. Bank Trust National Represented By Jamie D Hanawalt Gilbert R Yabes

10:00 AM

CONT...

Trustee(s):


Antoinette Marie Tutt


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-16741


Socorro Patino


Chapter 7


#5.00 Notice of Motion and 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) 58 Whirlaway St MOVANT: WELLS FARGO BANK, N.A. CASE DISMISSED 10/22/18

EH     


Docket 11


Tentative Ruling:

10/23/2018


Service is Improper Opposition: None


It appears that the automatic stay terminated on September 9, 2018, due to the operation of 11 U.S.C. § 362(c)(3). Specifically, it appears that Debtor had a Chapter 7 case pending within the year prior to the petition date of the instant case, and that such earlier case was dismissed. Nevertheless, the Court notes that Movant did not indicate an opposition deadline in its moving papers.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Socorro Patino Represented By David R Chase

Movant(s):

Wells Fargo Bank, N.A. Represented By Nancy L Lee

10:00 AM

CONT...

Trustee(s):


Socorro Patino


Chapter 7

Charles W Daff (TR) Pro Se

10:00 AM

6:18-17296


Erick Pinedo and Bridgette Pinedo


Chapter 7


#6.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2004 Ford Mustang, VIN 1FAFP40654F210846


MOVANT: SANTANDER CONSUMER USA INC


EH     


Docket 9


Tentative Ruling:

10/23/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). DENY request for relief pursuant to § 362(d)(2) because the motion (pg. 4) does not provide any basis for the request. GRANT waiver of Rule 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):

Erick Pinedo Represented By

Daniel King

Joint Debtor(s):

Bridgette Pinedo Represented By Daniel King

Movant(s):

Santander Consumer USA Inc. Represented By

10:00 AM

CONT...


Trustee(s):


Erick Pinedo and Bridgette Pinedo


Sheryl K Ith


Chapter 7

Howard B Grobstein (TR) Pro Se

10:00 AM

6:18-17349


Thomas More Butler and Tamara Butler


Chapter 13


#7.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12630 Harris Ave., Lynwood, CA 90262-5217


MOVANT: MILESTONE FINANCIAL, LLC


EH         


Docket 19

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/21/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Thomas More Butler Represented By

Stuart G Steingraber

Joint Debtor(s):

Tamara Butler Represented By

Stuart G Steingraber

Movant(s):

Milestone Financial, LLC Represented By Harris L Cohen

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-17510


Jesus Suarez


Chapter 7


#8.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7791 Citrus Ave, Fontana, CA 92336


MOVANT: US BANK NA AS TRUSTEE


EH     


Docket 12


Tentative Ruling:

10/23/2018


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 Rule 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):

    Jesus Suarez Pro Se

    Movant(s):

    U.S. Bank N.A., as trustee, on behalf Represented By

    Nancy L Lee

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    10:00 AM

    6:18-18457


    Juan A Martinez


    Chapter 13


    #9.00 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: JUAN A MARTINEZ


    EH         


    Docket 10


    Tentative Ruling:

    10/23/2018


    Service: Improper Opposition: None


    The Court notes that Debtor has failed to serve the secured creditor pursuant to FED. R. BANKR. P. Rule 7004, as required by this Court’s procedures.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Juan A Martinez Represented By Rebecca Tomilowitz

    Movant(s):

    Juan A Martinez Represented By Rebecca Tomilowitz Rebecca Tomilowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    2:00 PM

    6:17-15816


    Integrated Wealth Management Inc


    Chapter 11


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


    From: 2/6/18, 2/13/18, 3/6/18, 3/20/18, 4/24/18, 6/26/18 Also #11

    EH     


    Docket 102


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Integrated Wealth Management Inc Represented By

    Andrew B Levin Robert E Opera Jim D Bauch

    2:00 PM

    6:17-15816


    Integrated Wealth Management Inc


    Chapter 11


    #11.00 Post Confirmation Status Conference Also #10

    EH     


    Docket 277


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Integrated Wealth Management Inc Represented By

    Andrew B Levin Robert E Opera Jim D Bauch

    2:00 PM

    6:18-10155


    Jose De Jesus Hernandez


    Chapter 11


    #12.00 Order (1) Setting Scheduling Hearing And Case Management Conference And

  2. Requiring Status Report EH     

Docket 0

*** VACATED *** REASON: CONTINUED TO 11/27/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose De Jesus Hernandez Represented By

Eric Bensamochan

2:00 PM

6:18-10628


Markus Anthony Boyd


Chapter 11


#13.00 CONT Motion for approval of chapter 11 disclosure statement From: 8/21/18

Also #14 EH     

Docket 78

Tentative Ruling:

8/21/18


  1. PROCEDURAL BACKGROUND


    On January 26, 2018, Markus Boyd ("Debtor") filed a Chapter 11 voluntary petition. On February 13, 2018, the Court entered an interim order approving use of cash collateral. On March 6, 2018, the Court entered orders (1) authorizing Debtor to provide adequate assurance of payment to utility service providers and; (2) approving a budget. On March 26, 2018, the Court authorized the employment of Nicholas Gebelt as counsel for Debtor. On April 26, 2018, the Court disallowed four claims of American Express (claim numbers 2 and 4-6).


    On June 22, 2018, Debtor filed its disclosure statement and Chapter 11 plan. On August 7, 2018, UST filed a limited objection to Debtor’s disclosure statement.


  2. DISCLOSURE STATEMENT

    2:00 PM

    CONT...


    Markus Anthony Boyd


    Chapter 11

    In addition to the disclosure statement, the following exhibits are included: (1) "Treatment of Claims/Interests" (Exhibit A); (2) "Executory Contracts & Unexpired Leases" (Exhibit B); (3) "Cash Flow Projections" (Exhibit C); (4) "Recent Financial History" (Exhibit D); (5) "Secured Claims" (Exhibit E); (6) "General Unsecured Claims, in Class 4A or 4B" (Exhibit F); "Liquidating Analysis" (Exhibit G); "Endnotes/Continuation Sheets" (which includes a supplement) (Exhibit H). Debtor has used the Court’s optional disclosure statement form and worksheets, and, therefore, the format of the disclosure statement is adequate.


    The Chapter 11 Plan’s proposed effective date is October 21, 2018. There are four classes of claims and four listed categories of unclassified claims1:


    1. Class 1: Arrears secured by real property -- $174,971.67 claim, Debtor proposes to pay over 60 months. Debtor’s Exhibit A contains a row for arrears on the second and third deeds of trust, but does not identify any amount owing.


    2. Class 2: Additional claims secured by real property – Debtor lists three different claims within this class. Debtor proposes to continue paying his mortgage (identified as $772,733.45)2, over 230 months and at 2% interest. Debtor proposes to cure his delinquency on HOA dues over 60 months. Debtor has included a row for, presumably, future HOA dues but no amount is listed. Nor is it clear that this class is truly unimpaired.

    3. Class 3: Priority claims: Debtor’s plan does not list any claims in class 3

    4. Class 4: General Unsecured – $45,151.20, Debtor proposes to pay over 60 months.


      1. Type 1: UST fees ($650) – paid in full on effective date

      2. Type 2: Taxes (IRS) – approximately $80k, paid over 51 months

      3. Type 3: Taxes (FTB) –$5,651.86, paid over 51 months

      4. Type 4: Nicholas Gebelt’s fees ($30k)—paid in full on effective date

        2:00 PM

        CONT...


        Markus Anthony Boyd

      5. Type 5: Accountant’s fees – none listed


  3. LEGAL ANALYSIS


A. Adequate Information


Chapter 11



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 Central District of California has devised a disclosure statement template, Form 3017-1.CH11.DISCLSR.STMT, 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

2:00 PM

CONT...


Markus Anthony Boyd


Chapter 11

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).


While Debtor has utilized Court approved forms and has clearly delineated the treatment of the varying claims, the disclosure statement simply lacks the information necessary to evaluate Debtor’s financial situation and determine the probability of the plan’s success. First of all, as noted by UST, Debtor’s practice appears to have been not to withhold taxes on earned income. Second of all, the limited financial information provided by Debtor indicates his income fluctuates drastically. The four months of "recent financial history" (Exhibit D) including in the disclosure statement note the following monthly receipts:


1) $4,559 (February) (the corresponding monthly operating report lists receipts of

$51.89)

2) $32,591 (March)

3) $15,541 (April)

4) $35,626 (May)


Additionally, a monthly operating report for June, filed after the disclosure statement, identifies receipts in the amount of $1,801.11. The limited financial history provided supports UST’s assertion that: "Debtor’s tax liabilities are a significant risk factor given that the monthly operating reports reflect that the Debtor averages between

$18-$19,000 in monthly net income – much less than the $30,000 reported in the Disclosure Statement’s cash flow projections." Indeed, using that $18-$19,000 figure, if one assumes that the receipts are before tax and that Debtor will ultimately be unsuccessful in the pending adversary proceeding, it would appear that the proposed plan may be infeasible. In any event, the financial information provided in the disclosure statement is grossly inadequate for an evaluation of the prospects of the proposed plan. The information simply does not allow for a reasonably accurate estimation of Debtor’s income and expenses moving forward.

2:00 PM

CONT...


Markus Anthony Boyd


Chapter 11


APPEARANCES REQUIRED.


Debtor(s):


Party Information

Markus Anthony Boyd Represented By Nicholas W Gebelt

Movant(s):

Markus Anthony Boyd Represented By Nicholas W Gebelt

2:00 PM

6:18-10628


Markus Anthony Boyd


Chapter 11


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


From: 3/20/18, 8/21/18 Also #13

EH     


Docket 16


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Markus Anthony Boyd Represented By Nicholas W Gebelt

2:00 PM

6:18-18339


Technology Solutions & Services, Inc., a Californi


Chapter 11


#15.00 CONT Emergency motion Debtor and Debtor in Possession's Notice of Motion and Emergency Motion for (a) Order Approving Stipulation for Interim Use of Cash Collateral; (b) Granting of Adequate Protection; (c) Granting Related Relief


From: 10/5/18, 10/15/18, 10/16/18, 10/17/18


Also #16 EH     

Docket 3


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Technology Solutions & Services, Represented By

Leonard M Shulman Melissa Davis Lowe

Movant(s):

Technology Solutions & Services, Represented By

Leonard M Shulman Melissa Davis Lowe

2:00 PM

6:18-18339


Technology Solutions & Services, Inc., a Californi


Chapter 11


#16.00 CONT Motion for Order: (1) Approving the Sale of Substantially All of the Assets of the Estate Free and Clear of Liens Pursuant to Bankruptcy Code § 363(b)(1);

(2) Approving the Assumption and Assignment of Executory Contracts; and (3)

Granting Related Relief

(FINAL HEARING)


From: 10/15/18, 10/16/18, 10/17/18


Also #15 EH         

Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Technology Solutions & Services, Represented By

Leonard M Shulman Melissa Davis Lowe

Movant(s):

Technology Solutions & Services, Represented By

Leonard M Shulman Melissa Davis Lowe

11:00 AM

6:11-19270


Rene Antonio Ferrer and Lucia Margarita Lopez


Chapter 7


#1.00 Motion To Reconsider Order Allowing Debtors To File Amended Schedules Also #2

EH     


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rene Antonio Ferrer Represented By Christopher J Lauria

Joint Debtor(s):

Lucia Margarita Lopez Represented By Christopher J Lauria

Movant(s):

Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

11:00 AM

6:11-19270


Rene Antonio Ferrer and Lucia Margarita Lopez


Chapter 7


#2.00 Motion Objecting To Debtors Claims Of Exemption In Proceeds From Personal Injury Case Pursuant To CCP § 704.140(b)


Also #1 EH     

Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rene Antonio Ferrer Represented By Christopher J Lauria

Joint Debtor(s):

Lucia Margarita Lopez Represented By Christopher J Lauria

Movant(s):

Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#3.00 CONT Motion to Disallow Claims No. 8 filed by Sake Consulting Engineers, Inc. as Not Allowable Against the Estate


From: 8/22/18, 9/26/18 Also #4 & #5

EH     


Docket 104

Tentative Ruling:

09/26/2018


BACKGROUND:


On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


On July 13, 2018, the Trustee filed his objection to Claim No. 8 ("Claim") of Sake Consulting Engineers, Inc. (the "Claimant"). The Trustee’s Objection asserts that the Claim is supported by documentation showing that it is for services rendered to MCG Development, an entity that is not the Debtor and therefore not entitled to allowance as a claim.


On August 6, 2018, the Claimant filed its response to the Objection ("Response"). On September 19, 2018, the Trustee filed his reply ("Reply")

11:00 AM

CONT...


Manors San Bernardino Ave LLC


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, Trustee has pointed to the fact that the evidence attached to the Claim are addressed to Paul Minnick as a representative of MCG Development. In response, Claimant has provided the same documents referenced by the Trustee and has failed to provide any admissible evidence indicating that liability on the contract can be collected against the Debtor’s estate.

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7



TENTATIVE RULING


Based on the foregoing, the Court is inclined to SUSTAIN the Objection disallowing Claim No. 8 of the Claimant.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Manors San Bernardino Ave LLC Represented By

Gaurav Datta

Movant(s):

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

Trustee(s):

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

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#4.00 CONT Motion to Disallow Claims No. 10 filed by Gouvis Engineering Consulting Group, Inc. as Not Allowable Against Estate


From: 8/22/18, 9/26/18 Also #3 & #5

EH     


Docket 108

Tentative Ruling:

08/22/2018


BACKGROUND:


On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


On July 13, 2018, the Trustee filed his objection to Claim No. 10 ("Claim") of Gouvis Engineering Consulting Group, Inc. (the "Claimant"). The Trustee’s Objection asserts that the Claim is supported by documentation showing that it is for services rendered to MCG Development, which is an entity that is not the Debtor and therefore is not entitled to allowance as a claim. The Objection was properly served 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

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

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 Trustee has pointed to facts tending to defeat the claim by virtue of the fact that Claimant’s own supporting documentation evinces a contractual relationship with Paul Minnick as representative of MCG Development Company, Inc., not on behalf of the Debtor. Absent evidence of a relationship between the Debtor and Claimant, the Claimant has failed to establish the existence of a claim against the Debtor’s estate.


TENTATIVE RULING

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

The Court is inclined to SUSTAIN the Objection and DISALLOW Claim No. 10 in its entirety.


APPEARANCES WAIVED. Movant to lodge order within 7 days.


Party Information

Debtor(s):

Manors San Bernardino Ave LLC Represented By

Gaurav Datta

Movant(s):

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

Trustee(s):

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

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#5.00 CONT Motion to Allow Claim 7 filed by Norman A. Musselman as Fully Secured, Not Entitled to a Dividend


From: 8/22/18, 9/26/18 Also #3 & #4

EH     


Docket 102

Tentative Ruling:

08/22/2018


BACKGROUND:


On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


On July 13, 2018, the Trustee filed his objection to Claim No. 7 ("Claim") of Norman Musselman (the "Claimant"). The Trustee’s Objection asserts that the Claim is fully secured and not entitled to a dividend from the Estate.


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

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

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.


TENTATIVE RULING


The Claim indicates that it is secured by a Recorded Deed of Trust and Note and that the fair market value of the Property at issue exceeds the amount of the Claim such that it is fully secured. The Trustee requests that the Claim be allowed as fully secured but not entitled to a dividend from the estate. Based on the lack of prejudice to the Claimant and the Claimant’s failure to file response or opposition which this Court deems as consent pursuant to LBR 9013-1(h), the Court is inclined to SUSTAIN the objection and ALLOW the Claim as a fully secured claim not entitled to a dividend.


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


Party Information

11:00 AM

CONT...

Debtor(s):


Manors San Bernardino Ave LLC


Chapter 7

Manors San Bernardino Ave LLC Represented By

Gaurav Datta

Movant(s):

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

Trustee(s):

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

11:00 AM

6:15-21570


Janice Elaine Cox


Chapter 7


#6.00 Motion RE: Objection to Claim Number 5 by Claimant County of San Bernardino Office of the Tax Collector


EH         


Docket 82

Tentative Ruling:

10/24/2018

BACKGROUND:

On November 30, 2015, Janice Cox ("Debtor") filed a Chapter 7 voluntary petition. On March 21, 2016, Debtor received a Chapter 7 discharge. On May 23, 2016, the County of San Bernardino ("Creditor") filed a claim in the amount of $33,640.95 ("Claim 5"), secured by certain real property located in Big Bear City, CA (the "Property").

On February 21, 2018, Trustee obtained an order directing Debtor to turnover the Property (the "Property"). On May 10, 2018, the Court entered an order authorizing Trustee to sell the Property. The sale order authorized Trustee to make certain distributions, including making payment on delinquent property taxes. On September 18, 2018, Trustee filed an objection to Claim 5. The Court notes that Trustee did not use the mandatory claim objection form. The basis of Trustee’s claim objection is that Claim 5 was paid off with proceeds of the sale of the Property.

11:00 AM

CONT...

Janice Elaine Cox

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). 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:

11:00 AM

CONT...


Janice Elaine Cox


Chapter 7


11 U.S.C. § 502(b) states the following:


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.


(emphasis added). The plain language of the above statute is that the amount of a claim shall be determined as of the petition date. Because Trustee’s objection fails to raise any reason why Claim 5 does not accurately represent Creditor’s claim as of the petition date, the objection fails to raise a legally cognizable grounds for disallowing the claim. Further, Claim 5 is fully secured, and presumably Trustee would not be making a distribution on it.


TENTATIVE RULING


The Court is inclined to OVERRULE the objection.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Janice Elaine Cox Represented By Rajiv Jain

11:00 AM

CONT...

Movant(s):


Janice Elaine Cox


Chapter 7

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

6:16-10197


Ferdinand D Castillo


Chapter 7


#7.00 Motion RE: Objection to Claim Number 4 by Claimant San Bernardino County Tax Collector


EH         


Docket 95

Tentative Ruling:

10/24/2018

BACKGROUND:


On January 11, 2016, Ferdinand Castillo ("Debtor") filed a Chapter 7 voluntary petition. On April 25, 2016, Debtor received a Chapter 7 discharge. On September 20, 2016, the San Bernardino County Tax Collector ("Creditor") filed a claim in the amount of $13,829.935 ("Claim 4"), secured by certain real property located in Chino Hills, CA (the "Property").


On December 15, 2016, Wells Fargo Bank, the holder of the first deed of trust on the Property, obtained relief from stay. On September 18, 2018, Trustee filed an objection to Claim 4. Trustee says the Property was foreclosed upon on July 31, 2017.


APPLICABLE LAW:


Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in

11:00 AM

CONT...


Ferdinand D Castillo


Chapter 7

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:


11 U.S.C. § 502(b) states the following:

11:00 AM

CONT...


Ferdinand D Castillo

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.


Chapter 7


(emphasis added). The plain language of the above statute is that the amount of a claim shall be determined as of the petition date. Because Trustee’s objection fails to raise any reason why Claim 4 does not accurately represent Creditor’s claim as of the petition date, the objection fails to raise a legally cognizable grounds for disallowing the claim.


Additionally, even if Trustee’s objection raised a legally cognizable argument, the objection does not contain any evidence establishing that Creditor was paid. Further, Claim 4 is fully secured, and presumably Trustee would not be making a distribution on it.


TENTATIVE RULING


The Court is inclined to OVERRULE the objection.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Ferdinand D Castillo Represented By Walter Scott

11:00 AM

CONT...

Movant(s):


Ferdinand D Castillo


Chapter 7

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

6:16-20927


Mee Soon Kim


Chapter 7


#8.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 64


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mee Soon Kim Represented By Minh Duy Nguyen

Trustee(s):

Larry D Simons (TR) Represented By David Seror Michael W Davis

Jessica L Bagdanov

11:00 AM

6:17-11834


David Leroy Norwood and Carol Ann Norwood


Chapter 7


#9.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 56


Tentative Ruling:

10/24/2018

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’s Fees: $ 4,950.00 Trustee’s Expenses: $ 0


Attorney Fees: $ 20,482.50

Attorney Costs: $ 677.91


The Court is inclined to disallow all requested expenses of Trustee because the Trustee has not provided an itemized expense list or otherwise addressed the requested expenses in any manner.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

David Leroy Norwood Represented By Jenny L Doling

Joint Debtor(s):

Carol Ann Norwood Represented By

11:00 AM

CONT...


Trustee(s):


David Leroy Norwood and Carol Ann Norwood

Jenny L Doling


Chapter 7

Karl T Anderson (TR) Represented By Brandon J Iskander Leonard M Shulman Lynda T Bui

11:00 AM

6:17-16586


Anthony Joseph George and Susie Annette George


Chapter 7


#10.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 42


Tentative Ruling:

10/24/2018

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 and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


Trustee’s Fees: $ 2,000.00 Trustee’s Expenses: $ 0


The Court is inclined to disapprove all requested expenses because Trustee has not included an itemized expense list or otherwise addresses the requested expenses in any manner.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Anthony Joseph George Represented By Joel M Feinstein

Joint Debtor(s):

Susie Annette George Represented By Joel M Feinstein

11:00 AM

CONT...

Trustee(s):


Anthony Joseph George and Susie Annette George


Chapter 7

Robert Whitmore (TR) Pro Se

11:00 AM

6:18-14330


Charles E. Hurd and Gracie Hurd


Chapter 7


#11.00 Motion to Appoint Charles E. Hurd as Next Friend EH     

Docket 22

Tentative Ruling:

10/24/2018

BACKGROUND


On May 22, 2018, Charles & Gracie Hurd (collectively, "Debtors"; individually, "Charles" and "Gracie") filed a Chapter 7 voluntary petition. On July 2, 2018, Debtors filed a change of address, indicating that they had moved to Ohio.


On September 13, 2018, Debtors filed a motion to appoint Charles as the next friend of Gracie. Charles’s declaration states that Gracie "currently suffers from major back problems as a result of a fall two years ago. As a result of this issue she is unable to move and is incoherent most of the time due to the medications." Debtor has provided a doctor’s note, dated July 30, 2018, which states "patient is disabled and unable to travel until estimated twelve months."


DISCUSSION


FED. R. BANKR. P. Rule 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.

11:00 AM

CONT...


Charles E. Hurd and Gracie Hurd


Chapter 7

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. Rule 17(c), which applies to adversary proceedings pursuant to FED. R. BANKR. P. Rule 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 Charles in which he asserts that Gracie "currently suffers from major back problems as a result of a fall two years ago. As a result of this issue she is unable to move and is incoherent most of the time due to the medications." Notwithstanding this assertion, § 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.

      11:00 AM

      CONT...


      Charles E. Hurd and Gracie Hurd

    3. Recognition of familiar objects and familiar persons.

    4. Ability to understand and appreciate quantities.

    5. Ability to reason using abstract concepts.


      Chapter 7

    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.


Charles’s declaration does not contain the requisite detail necessary to satisfy the standard for appointment of a next friend.


Additionally, there are a variety of questions raised by the motion and evidence presented.


First, it would appear that any mental debilitation is a side effect of pain medication. Nevertheless, there is no evidence regarding how often Gracie is intended to take medication, or what exactly "incoherent most of time" means. If the situation is such that Gracie has been incoherent the entire two years since the fall occurred, then further detail should be submitted to the Court.


Second, the doctor’s note provided does not address any mental deficiencies whatsoever. In addition, it is not clear whether the doctor’s restriction on "travel" is strict enough to prevent attendance at a meeting of creditors. Finally, the change of address filed by Debtors indicates that Debtors moved from California to Ohio in July

11:00 AM

CONT...


Charles E. Hurd and Gracie Hurd


Chapter 7

2018, the same month the doctor wrote that Gracie should not travel for approximately one year.


Third, the Court notes that Debtors have not complied with the Court’s instructions regarding this hearing. Specifically, the Court notes that its instructions stated: "[t]he Court will require a declaration from the Doctor laying a foundation for his diagnosis." Such a declaration was not filed, and the supplement which was filed, two days before the hearing, was neither authenticated nor instructive. Additionally, the Court notes that while its instructions provided for a hearing date of October 24, 2018, Debtors waited ten days to set the matter for hearing, providing relatively short notice of this hearing.


TENTATIVE RULING



The Court is inclined to DENY the motion without prejudice.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Charles E. Hurd Represented By Sundee M Teeple Craig K Streed

Joint Debtor(s):

Gracie Hurd Represented By

Sundee M Teeple Craig K Streed

Movant(s):

Charles E. Hurd Represented By

11:00 AM

CONT...


Charles E. Hurd and Gracie Hurd


Sundee M Teeple Sundee M Teeple Craig K Streed Craig K Streed


Chapter 7

Gracie Hurd Represented By

Sundee M Teeple Craig K Streed

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:18-13057


Desert Ice Castle, LLC


Chapter 7


#12.00 CONT Motion to Dismiss Bankruptcy Case From: 10/17/18

Also #13 EH     

Docket 47

Tentative Ruling:


10/17/2018


BACKGROUND


On April 13, 2018, Desert Ice Castle, LLC ("Debtor") filed its petition for chapter 7 relief. Steven Speier is the duly appointed chapter 7 trustee ("Trustee"). The Debtor’s Managing Member and alleged sole owner is Anthony Liu ("Liu"). The petition indicated that the Debtor owned assets totaling $1,864.61 and had liabilities totaling $860,500. The Debtor listed two claimants in Schedule F, one claim of Andrzej Luczynski ("Luczynski") in the amount of $800,000 (as disputed) and a claim of Lui Bin in the amount of $60,500. On September 12, 2018, Luczynski filed Claim No 1-1 in the amount of $3,200,000 based on a State Court Action for "unlawful termination [of] joint venture; conversion; unlawful eviction". Luczynski has further indicated that a trial date for the State Court Action is set for November 2, 2018. The Docket reflects that a Motion to Disallow Claim No. 1 has been set for hearing on October 24, 2018.


On September 10, 2018, the Debtor filed a motion to dismiss the bankruptcy ("Motion"). A notice of Non-opposition was filed by Lui Bin on the same date.

Opposition to the Motion was filed by Luczynski and the Trustee on October 3, 2018 (the "Oppositions"). The Debtor filed an Omnibus Reply to the Oppositions on October 10, 2018 ("Reply").


DISCUSSION

11:00 AM

CONT...


Desert Ice Castle, LLC

The Debtor seeks dismissal pursuant to § 305(a)(1). Section 305(a)(1)


Chapter 7

provides as follows:

The court, after notice and a hearing, may dismiss a case under this title, or may suspend all proceedings in a case under this title, at any time if—


(1) the interests of creditors and the debtor would be better served by such dismissal or suspension;

11 U.S.C. § 305(a)(1); In re Eastman, 188 B.R. 621, 625 (9th Cir. BAP 1995). The

courts that have construed § 305(a)(1) are in general agreement that abstention in a properly filed bankruptcy case is an extraordinary remedy, and that dismissal is appropriate under § 305(a)(1) only in the situation where the court finds that both "creditors and the debtor" would be "better served" by a dismissal. Id. (internal citations omitted). The legislative history uses the following example of such a situation:


an arrangement is being worked out by creditors and the debtor out of court, there is no prejudice to the rights of creditors in that arrangement, and an involuntary case has been commenced by a few recalcitrant creditors to provide a basis for future threats to extract full payment.

H.R.Rep. No. 95–595, 95th Cong., 1st Sess. 325 (1977); 1978 U.S.C.C.A.N. 5963,

6281.

As the statutory language and legislative history demonstrate, the test under § 305(a) is not whether dismissal would give rise to a substantial prejudice to the debtor. Nor is the test whether a balancing process favors dismissal. Rather, the test is whether both the debtor and the creditors would be "better served" by a dismissal.


In support of the Motion, the Debtor argues that (1) Luczynski will suffer no prejudice from dismissal of the case because the amended complaint filed in the State Action dismissed the Debtor from the complaint; (2) Creditor Lui Bin will be paid in full; (3) the only parties benefitting from continuation of the case are the Trustee and his professionals. Although the Debtor has seemingly been dismissed from the underlying State Court litigation, the State Action retains allegations that the Debtor is an alter ego of the named defendant, Liu. (Roman Decl. ¶ 2).

The Oppositions essentially assert that (1) Luczynski has filed a proof of claim

11:00 AM

CONT...


Desert Ice Castle, LLC


Chapter 7

that constitutes prima facie evidence of a claim; and (2) avoidable insider payments have been discovered that will benefit the Debtor’s creditors.


On the current record, the Court is inclined to DENY the Motion. Here, assuming (as the Court must at this juncture) that Luczynski may have an enforceable claim against the Debtor’s estate, dismissal is likely to result in plain legal prejudice to Luczynski because the Debtor and its principal/sole shareholder seek to payoff the only other unsecured creditor in full in order to force a dismissal. The Debtor’s strategy is a transparent violation of the bankruptcy code’s command that similarly situated creditors must be treated similarly. Additionally, the Court is unconvinced that the dismissal of the Debtor from the underlying State Court Action is a sufficient basis to find that the Debtor has no remaining liability to Luczynski. In fact, the Debtor’s evidence confirms that Luczynski’s complaint continues to argue that the Debtor and Liu are alter egos. For now, the Court agrees with the Trustee and Luczynski that dismissal would be premature at this point.


TENTATIVE RULING


Based on the foregoing, the Court finds that Debtor has not met its burden of demonstrating that both the Debtor and creditors will be "better served" by dismissal.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Desert Ice Castle, LLC Represented By Paul M Stoddard

Movant(s):

Desert Ice Castle, LLC Represented By Paul M Stoddard

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

11:00 AM

CONT...


Desert Ice Castle, LLC


Thomas J Eastmond


Chapter 7

11:00 AM

6:18-13057


Desert Ice Castle, LLC


Chapter 7


#13.00 Motion to Disallow Claims Disallowing Claim No. 1 of Andrzej Luczynski Pursuant to 11 U.S.C. 502


Also #12 EH     

Docket 55


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Desert Ice Castle, LLC Represented By Paul M Stoddard

Movant(s):

Desert Ice Castle, LLC Represented By Paul M Stoddard

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

Thomas J Eastmond

11:00 AM

6:18-10939


Vance Zachary Johnson


Chapter 7


#14.00 CONT Trustees Motion For Entry Of An Order: (A) Approving Sale Of Real Property Free And Clear Of Certain Liens Or Interests; (B) Approving Overbid Procedures; (C) Approving The Carve-Out And Disbursements Of Sale Proceeds; And (D) Granting Related Relief


From: 9/26/18 EH     

Docket 121


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vance Zachary Johnson Represented By Robert P Goe

Movant(s):

Todd A. Frealy (TR) Represented By Monica Y Kim

Trustee(s):

Todd A. Frealy (TR) Represented By Monica Y Kim

2:00 PM

6:08-14592


Empire Land, LLC


Chapter 7

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


#15.00 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,

11/27/17, 3/5/18, 6/11/18


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):

Empire Partners, Inc., a California Represented By

David Loughnot

2:00 PM

CONT...


Empire Land, LLC


Jonathan A Loeb Jeffrey Rosenfeld


Chapter 7

DOES 1 through 100, inclusive Pro Se

Plaintiff(s):

RICHARD K. DIAMOND Represented By

Richard S Berger - SUSPENDED - 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 - SUSPENDED - 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


#16.00 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, 6/26/17, 8/2/17, 10/25/17,

11/27/17, 3/5/18, 6/11/18


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):

Empire Partners, Inc., a California Represented By

Jonathan A Loeb

2:00 PM

CONT...


Empire Land, LLC


Jeffrey Rosenfeld P Sabin Willett


Chapter 7

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

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 - SUSPENDED - Peter M Bransten

Michael I Gottfried Aleksandra Zimonjic Monica Rieder Cynthia M Cohen

2:00 PM

CONT...


Trustee(s):


Empire Land, LLC


Roye Zur


Chapter 7

Richard K Diamond (TR) Represented By Michael I Gottfried

Richard S Berger - SUSPENDED - 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#: 6:10-01329 DIAMOND v. Empire Partners, Inc., a California Corporation et


#17.00 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,

11/27/17, 3/5/18, 6/11/18


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):

Empire Partners, Inc., a California Represented By

Jonathan A Loeb

2:00 PM

CONT...


Empire Land, LLC


Jeffrey Rosenfeld


Chapter 7

James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld

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

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

Plaintiff(s):

RICHARD K DIAMOND Represented By

Richard S Berger - SUSPENDED - 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 - SUSPENDED - Rodger M Landau

Richard K Diamond Peter M Bransten Aleksandra Zimonjic Monica Rieder

Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur

2:00 PM

CONT...


Empire Land, LLC


Amy Evans

Best Best & Krieger Franklin C Adams Thomas J Eastmond


Chapter 7

2:00 PM

6:16-11635


Sam Daniel Dason


Chapter 7

Adv#: 6:16-01211 Olivares v. Dason et al


#18.00 Pre-Trial Conference Re: Amended Complaint by Juddy Olivares, Eric A Panitz against Sam Daniel Dason; 68- Dischargeability - 523(a)(6) Willful and Malicious Injury


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 1/16/18 AT 2:00PM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

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 Manee

Trustee(s):

Lynda T. Bui (TR) Represented By Brett Ramsaur

2:00 PM

CONT...


Sam Daniel Dason


Chapter 7

2:00 PM

6:16-13096


Tarek El Sayed Ayoub


Chapter 7

Adv#: 6:16-01219 Candee et al v. Ayoub et al


#19.00 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, 6/7/17, 1/24/18, 1/31/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tarek El Sayed Ayoub Represented By Sherif Fathy

Defendant(s):

Tarek El Sayed Ayoub Represented By Todd L Turoci

Gabriela VIlleda Ayoub Represented By Todd L Turoci

Joint Debtor(s):

Gabriela Villeda Ayoub Represented By Sherif Fathy

Plaintiff(s):

Keith H Candee Represented By Jon H Lieberg

Original Thurber Ranch LLC 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

6:16-18182


Douglas Edward Goodman and Anne Louise Goodman


Chapter 13


#20.00 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, 12/20/17, 2/28/18, 7/11/18


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


#21.00 CONT Motion to Dismiss Adversary Proceeding (Third Amended Complaint) From: 8/2/18

Also #22 & #23 EH     

Docket 97


Tentative Ruling:

08/02/2018

BACKGROUND

On September 12, 2016, Douglas and Anne Goodman (collectively, "Debtors" or "Defendants") 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 February 3, 2017, the Court entered an order granting Defendants first motion to dismiss the Complaint, with leave to amend. A First Amended Complaint (the "FAC") was filed on February 28, 2017. On April 19, 2017, the Plaintiffs filed a First Amended Complaint captioned "Corrected" which indicated it had been corrected for typographical errors. (the "Corrected Complaint"). The Court denied

2:00 PM

CONT...


Douglas Edward Goodman


Chapter 13

Defendants’ second motion to dismiss at a hearing on May 4, 2017. On June 5, 2017, the Defendants filed their Answer to the FAC ("Answer").


On March 9, 2018, the Defendants moved to dismiss the April 19, 2018, complaint. The Court granted the motion to dismiss the April 19, 2018, complaint with leave to amend. A second amended complaint was then filed on May 23, 2018 (the "SAC"). [Note: there is a dispute regarding whether the operative complaint is a second or third amended complaint due to the filing of the "corrected complaint" indicated above. For purposes of this hearing, the operative complaint is Docket No. 93]. Defendants now move to dismiss the SAC. No opposition has been filed by the Plaintiffs.


DISCUSSION

As a threshold matter, the Motion seeks relief pursuant to Rule 12(b)(6).

However, given that the Defendants have filed an Answer to the FAC, the Court shall construe the Motion as a motion under Rule 12(c), a motion for judgment on the pleadings.


Civil Rule 12(c) standard

"After the pleadings are closed—but early enough not to delay trial—a party may move for judgment on the pleadings." Fed.R.Civ.P. 12(c). "Judgment on the pleadings is properly granted when, taking all allegations in the pleading as true, the moving party is entitled to judgment as a matter of law." Knappenberger v. City of Phx., 566 F.3d 936, 939 (9th Cir.2009) (quoting Merchants Home Delivery Serv., Inc. v. Frank B. Hall & Co., 50 F.3d 1486, 1488 (9th Cir.1995)).


On a Rule 12(c) motion, the court must accept as true all the material facts alleged in the complaint and must draw all reasonable inferences in favor of the non- moving party. Fleming v. Pickard, 581 F.3d 922, 925 (9th Cir.2009). In ruling on a Rule 12(c) motion, the court may not consider extrinsic evidence unless the motion is converted into a Rule 56 summary judgment. Hal Roach Studios, Inc. v. Richard Feiner & Co., Inc., 896 F.2d 1542, 1550 (9th Cir.1989) (citing Fed.R.Civ.P. 12(c); Bonilla v. Oakland Scavenger Co., 697 F.2d 1297, 1301 (9th Cir.1982)). However, a court may consider facts that are contained in materials of which the court may take judicial notice when considering a motion for judgment on the pleadings. Heliotrope Gen., Inc. v. Ford Motor Co., 189 F.3d 971, 981 n. 18 (9th Cir.1999) (quoting Barron

2:00 PM

CONT...


Douglas Edward Goodman


Chapter 13

v. Reich, 13 F.3d 1370, 1377 (9th Cir.1994)).


The crux of Defendants’ argument for dismissal of the FAC is that Plaintiffs have not set forth the basis for a money judgment under state law. In the Court’s tentative ruling on the motion to dismiss the FAC, the Court stated the following:


The Ninth Circuit has held that a bankruptcy court may enter a monetary judgment on a disputed state law fraud claim in the course of determining that the debt is nondischargeable. Cowen v. Kennedy (In re Kennedy), 108 F.3d 1015 (9th Cir.1997). Shawn Deitz v. Wayne Ford, Patricia Ford (In re Wayne Ford, Patricia Ford), 469 B.R. 11, 21 (9th Cir. BAP 2012), aff'd, 760 F.3d 1038 (9th Cir. 2014). Here, although the Complaint is not explicit regarding the state law causes of action at issue, it appears implicit in the allegations that the Plaintiffs seek a monetary judgment as to a fraud or misrepresentation claim.

Nonetheless, Plaintiffs should not have to guess at the state law basis of the debt for a money judgment.


Here, the SAC has added bases for calculation of damages under state law but has still not set forth the state law basis for the monetary judgment.

Thus, the Plaintiffs have still not addressed the concerns raised by the Court and Defendants that they do not have sufficient notice of the basis for a monetary judgment such that the Defendants can adequately defend themselves in the action.


TENTATIVE RULING


Based on the foregoing, including the Plaintiffs failure to file opposition to the Motion to Dismiss which can be deemed as consent to the granting of the Motion pursuant to LBR 9013-1(h), the Court is inclined to GRANT the Motion dismissing the SAC with leave to amend, in order to provide the Plaintiffs with an opportunity to set forth the specific bases for monetary damages under state law such that the litigation can proceed.


APPEARANCES REQUIRED.

2:00 PM

CONT...


Debtor(s):


Douglas Edward Goodman

Party Information


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):

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Pro Se

Douglas Edward Goodman Pro Se

Anne Louise Goodman Pro Se

Douglas Edward Goodman Represented By Edward T Weber

Douglas Edward Goodman Pro Se

Anne Louise Goodman Pro Se

2:00 PM

CONT...


Douglas Edward Goodman


Chapter 13

Anne Louise Goodman Represented By Edward T Weber

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Represented By Edward T Weber

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


#22.00 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, 12/20/17, 2/28/18, 7/11/18


Also #21 & #23 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

6:16-18182


Douglas Edward Goodman


Chapter 13

Adv#: 6:16-01277 Reynoso v. Goodman et al


#23.00 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, 12/20/17, 2/28/18, 7/11/18


Also #21 & #22 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

6:17-17749


Joshua Cord Richardson


Chapter 7

Adv#: 6:18-01035 Sonnenfeld v. Richardson


#24.00 CONT Status Conference re Notice of Removal RE: [1] Adversary case 6:18- ap-01035. Complaint by Cleo Sonnenfeld against Joshua C Richardson. Case No. RIC 1700456]; Attachments: # 1 Notice of Status Conference re Removal of Action Nature of Suit: 01 - Determination of removed claim or cause


From: 3/28/18, 6/13/18, 7/25/18 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 12/19/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joshua Cord Richardson Represented By Amid Bahadori

Defendant(s):

Joshua C Richardson Pro Se

Plaintiff(s):

Cleo Sonnenfeld Represented By Laila Masud

D Edward Hays

Trustee(s):

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

2:00 PM

6:17-19010


Sara Durham


Chapter 7

Adv#: 6:18-01020 SCE Federal Credit Union v. Durham


#25.00 Motion to Strike Defendant's Answer and Enter Default Also #26

EH         


Docket 26

Tentative Ruling:

10/24/18

BACKGROUND


On October 30, 2017, Sara Durham ("Debtor") filed a Chapter 7 voluntary petition. On January 8, 2018, SCE Federal Credit Union ("Plaintiff") filed a non- dischargeability complaint against Debtor. On February 8, 2018, Debtor filed her answer to the complaint.


On May 2, 2018, Plaintiff filed a motion to compel Debtor to respond to discovery. The Court granted the motion pursuant to an order entered June 6, 2018.


On September 26, 2018, Plaintiff filed a motion to strike the answer of Debtor and for entry of default. The basis for Plaintiff’s motion is (1) Debtor’s failure to appear at either status conference in this case; (2) Debtor’s failure to participate in the drafting of a status report for either status conference; (3) Debtor’s failure to respond in any way to the discovery requests originally propounded on February 27, 2018; (4) Debtor’s continued failure to respond to discovery after the Court entered an order compelling her response; and (5) Debtor’s failure to pay $1,013.50 in sanctions that

2:00 PM

CONT...


Sara Durham


Chapter 7

were ordered against her to reimburse Plaintiff for bringing a motion to compel.


DISCUSSION



FED. R. CIV. P. Rule 37(b)(2)(A), incorporated into bankruptcy proceedings by FED. R. BANKR. P. Rule 7037, states:


  1. If a party or a party’s officer, director, or managing agent – or a witness designated under Rule 30(b)(6) or 31(a)(4) – fails to obey an order to provide or permit discovery, including an order under Rule 26(f), 35, or 37(a), the court where the action is pending may issue further just orders. They may include the following:


    1. directing that the matter embraced in the order or other designated facts be taken as established for purposes of the action, as the prevailing party claims;


    2. prohibiting the disobedient party from supporting or opposing designated claims or defenses, or from introducing designated matters in evidence;

    3. striking pleadings in whole or in part;

    4. staying further proceedings until the order is obeyed;

    5. dismissing the action or proceeding in whole or in part;

    6. rendering a default judgment against the disobedient party;

    7. treating as contempt of court the failure to obey any order except an order to submit to a physical or mental examination.


Furthermore, FED. R. CIV. P. Rule 37(d)(3) permits the Court to order the above listed

2:00 PM

CONT...


Sara Durham


Chapter 7

sanctions in response to a party’s failure to attend its own deposition, serve answers to interrogatories, or respond to a request for inspection.


Here, Plaintiffs have adequately established that Debtor has failed to participate in this case in any meaningful way. Based on Debtor’s continued failure to cooperate in discovery or the preparation of status reports, and Debtor’s failure to attend any hearing in this, and noting the lack of opposition to the instant motion, the Court is inclined to strike Debtor’s answer. Regarding Plaintiffs’ request that the Court enter default against Debtor, once Debtor’s answer is stricken, the Plaintiff may follow the normal procedures for seeking entry of default and a default judgment.


TENTATIVE RULING



The Court is inclined to GRANT the motion to the extent of STRIKING Debtor’s Answer.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Sara Durham Represented By

Edgar P Lombera

Defendant(s):

Sara Durham Pro Se

Movant(s):

SCE Federal Credit Union Represented By

Bruce P. Needleman

2:00 PM

CONT...


Sara Durham


Chapter 7

Plaintiff(s):

SCE Federal Credit Union Represented By

Bruce P. Needleman

Trustee(s):

Larry D Simons (TR) Pro Se

2:00 PM

6:17-19010


Sara Durham


Chapter 7

Adv#: 6:18-01020 SCE Federal Credit Union v. Durham


#26.00 CONT Status Conference Re: Complaint by SCE Federal Credit Union against Sara Durham. (14 ),(14A) priority tax claims)), 62 - Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud


From: 3/21/18, 6/27/18, 8/22/18 Also #25

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sara Durham Represented By

Edgar P Lombera

Defendant(s):

Sara Durham Pro Se

Plaintiff(s):

SCE Federal Credit Union Represented By

Bruce P. Needleman

Trustee(s):

Larry D Simons (TR) Pro Se

2:00 PM

6:17-19647


Sean Karadas


Chapter 7

Adv#: 6:18-01123 First Home Bank v. Karadas


#27.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01123. Complaint by First Home Bank against Sean Karadas. false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(65 (Dischargeability - other)),(41 (Objection / revocation of discharge - 727(c),(d),(e))),(72 (Injunctive relief - other))(Kastan, Joshua)


From: 7/25/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sean Karadas Represented By Todd L Turoci

Defendant(s):

Sean Karadas Pro Se

Plaintiff(s):

First Home Bank Represented By Joshua N Kastan

Trustee(s):

Charles W Daff (TR) Represented By Robert P Goe

Thomas J Eastmond

2:00 PM

6:18-10208


Rolando Carlos Reyes


Chapter 7

Adv#: 6:18-01117 Pringle v. Reyes


#28.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01117. Complaint by John P. Pringle against Reginald Reyes. (Charge To Estate - $350.00). with Proof of Service 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: 7/25/18 EH     

Docket 1

*** VACATED *** REASON: CONTINUED TO 1/16/19 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rolando Carlos Reyes Represented By Walter Scott

Defendant(s):

Reginald Reyes Represented By Walter Scott

Joint Debtor(s):

Florencia Aquino Reyes Represented By Walter Scott

Plaintiff(s):

John P. Pringle Represented By Brandon J Iskander

2:00 PM

CONT...

Trustee(s):


Rolando Carlos Reyes


Chapter 7

John P Pringle (TR) Represented By Lynda T Bui Brandon J Iskander

Shulman Hodges & Bastian LLP

11:00 AM

6:14-19913


Martin Caballero and Clementina Caballero


Chapter 13


#1.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments (re: increased income)


EH     


Docket 127


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 Danielson (TR) Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17605


Joseph N Duguay, II


Chapter 13


#2.00 Motion to Avoid Lien U.S. Bank Trust, N.A. as Trustee for LSF9 Master Participation Trust


EH     


Docket 15


Tentative Ruling:

10/25/2018


The Court having reviewed the motion, and noting the lack of opposition, is inclined to GRANT the motion, avoiding the junior lien of U.S. Bank Trust, N.A. as trustee upon completion of the Chapter 13 plan.


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):

Joseph N Duguay II Represented By Andy C Warshaw

Movant(s):

Joseph N Duguay II Represented By Andy C Warshaw Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17008


Michael R Fink


Chapter 13


#3.00 Motion By United States Trustee To Dismiss Chapter 13 Case with A Re-filing Bar


Also #4 EH     

Docket 11

Tentative Ruling:

10/25/18

BACKGROUND

On August 20, 2018, Michael Fink ("Debtor") filed a skeletal Chapter 13 voluntary petition. Debtor had previously filed bankruptcies in November 1998, November 2011, January 2012, May 2016, and September 2017, all of which were dismissed for failure to file information or failure to appear at the meeting of creditors. On September 12, 2018, UST filed a motion to dismiss case, requesting a one-year 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:

    11:00 AM

    CONT...


    Michael R Fink


    Chapter 13


    1. 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 paragraph (2)(A)(i) does not arise or is rebutted, the court shall consider –

      1. whether the debtor filed the petition in bad faith


    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.1 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 files 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.

    11:00 AM

    CONT...


    Michael R Fink

  2. Re-Filing Bar


Chapter 13


The court is empowered to impose a refiling bar under 11 U.S.C. § 349(a). As COLLIER 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 five previous bankruptcies which were all summarily dismissed, and, in the instant case, failed to file the balance of the schedules. 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.

11:00 AM

CONT...


Michael R Fink


Chapter 13


Moreover, Debtor’s failure to oppose is deemed consent to the relief requested pursuant to Local Rule 9013-1(h).


TENTATIVE RULING



The Court is inclined to GRANT the motion, dismissing the case and imposing a re- filing bar of one year.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Michael R Fink Pro Se

Movant(s):

United States Trustee (RS) Represented By

Abram Feuerstein esq

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17008


Michael R Fink


Chapter 13


#4.00 Confirmation of Chapter 13 Plan


Also #3 EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael R Fink Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-11319


Fernando Coronel and Maria Coronel


Chapter 13


#5.00 Motion to Dismiss Case for Failure to Make Plan Payments to dismiss case and/or for order determining Milestone's debt is not subject to Debtor's plan or modification of plan


Also #6 EH     

Docket 59


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Fernando Coronel Represented By Raymond Perez

Joint Debtor(s):

Maria Coronel Represented By Raymond Perez

Movant(s):

Milestone Financial, LLC Represented By Harris L Cohen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-11319


Fernando Coronel and Maria Coronel


Chapter 13


#6.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 150 W. Highland Ave, San Bernardino, CA 92405


MOVANT: MILESTONE FINANCIAL LLC


From: 9/25/18, 10/18/18 Also #5

EH     


Docket 49


Tentative Ruling:

9/25/2018


Service is Proper Opposition: Yes


As a preliminary note, the Court notes that Local Rule 4001-(1)(c)(4) states that: "[a] motion for relief from the automatic stay must be filed separately from, and not combined in the same document with, any other request for relief, unless otherwise ordered by the court." Therefore, the default position is that the alternative requests made by Movant, for dismissal of the case or modification of the plan, are inappropriately brought in conjunction with a motion for relief from stay. Here, the Court is inclined to not deviate from the default position, because such requests are more appropriately heard on a Chapter 13 calendar when the Chapter 13 Trustee is present. Therefore, the Court is inclined to DENY the alternative requests for dismissal of the case or modification of the plan without prejudice.


Regarding the request for relief from the automatic stay, the Court notes that Debtor is correct in asserting that the Chapter 13 plan is a conduit plan, with payments to be made to Del Toro Loan Servicing, Movant’s servicer, through the plan. While the

11:00 AM

CONT...


Fernando Coronel and Maria Coronel


Chapter 13

Court notes that the docket does not reflect that a motion to dismiss for delinquency has been filed in this case, Debtor has not provided any supporting documentation indicating that the Chapter 13 plan payments are current.


Parties to discuss status of Chapter 13 plan payments and whether funds have been received by Movant and/or its loan servicer, Del Toro Loan Servicing.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Fernando Coronel Represented By Raymond Perez

Joint Debtor(s):

Maria Coronel Represented By Raymond Perez

Movant(s):

Milestone Financial, LLC Represented By Harris L Cohen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16681


Melissa Cheryl Ron


Chapter 13


#7.00 CONT Confirmation of Chapter 13 Plan From: 10/18/18

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Melissa Cheryl Ron Represented By Nima S Vokshori

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16792


Richard Steward


Chapter 13


#8.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 8/31/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Richard Steward Represented By Jamil L White

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16804


Adam Brian Britt and Kenya Lashawn Britt


Chapter 13


#9.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adam Brian Britt Represented By Scott Kosner

Joint Debtor(s):

Kenya Lashawn Britt Represented By Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16811


Donna Roberto


Chapter 13


#10.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Donna Roberto Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16815


Javier Ortega


Chapter 13


#11.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Javier Ortega Represented By

Alon Darvish

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16820


Anna Marie Montgomery


Chapter 13


#12.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anna Marie Montgomery Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16828


Rosalva Perez Camacho


Chapter 13


#13.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rosalva Perez Camacho Represented By Anthony P Cara

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16855


Juan Manuel Barragan and Yazmeen Nicole Barragan


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Manuel Barragan Represented By Jaime A Cuevas Jr.

Joint Debtor(s):

Yazmeen Nicole Barragan Represented By Jaime A Cuevas Jr.

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16856


Jason Wade Trust and Shontay Leanne Trust


Chapter 13


#15.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jason Wade Trust Represented By Benjamin R Heston

Joint Debtor(s):

Shontay Leanne Trust Represented By Benjamin R Heston

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16857


Scott R Moore


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/4/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Scott R Moore Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16862


Chadwick Otieno Ochieng and Christine Achieng Matoka


Chapter 13


#17.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/4/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Chadwick Otieno Ochieng Represented By John F Brady

Joint Debtor(s):

Christine Achieng Matoka Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16868


John Morris and Cassandra Morris


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John Morris Represented By

Julie J Villalobos

Joint Debtor(s):

Cassandra Morris Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16892


Shelley Elizabeth Gastelo


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shelley Elizabeth Gastelo Represented By Marcella Lucente

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16910


Humberto Camacho, Jr and Sarah Camacho


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 9/4/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Humberto Camacho Jr Represented By Christian N. Cooper

Joint Debtor(s):

Sarah Camacho Represented By Christian N. Cooper

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16932


Olivia Lopez


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Olivia Lopez Represented By

William Radcliffe

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16957


Juan Carlos Bonilla Echeverria and Samantha Patricia


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Carlos Bonilla Echeverria Represented By Dana Travis

Joint Debtor(s):

Samantha Patricia Estupinan Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16959


Robert J Martin and Amanda J Martin


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert J Martin Represented By Paul Y Lee

Joint Debtor(s):

Amanda J Martin Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16971


Jaime Rodriguez and Amy Lynn Rodriguez


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 10/12/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jaime Rodriguez Represented By Robert W Ripley

Joint Debtor(s):

Amy Lynn Rodriguez Represented By Robert W Ripley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16978


Leanne Diaz


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 10/18/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Leanne Diaz Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16983


Lakendra Johnson


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lakendra Johnson Represented By Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16996


Gabriel Cruz


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gabriel Cruz Represented By

Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17000


James K. Bingham and Lisa D. Bingham


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

James K. Bingham Represented By Patricia M Ashcraft

Joint Debtor(s):

Lisa D. Bingham Represented By Patricia M Ashcraft

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17003


Jose Gacho Ruidera, Jr. and Maria Genalyn Raneses


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Gacho Ruidera Jr. Represented By Dana Travis

Joint Debtor(s):

Maria Genalyn Raneses Ruidera Represented By

Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17005


Samy M. Girgis


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Samy M. Girgis Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17207


Linda Irene Christ


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Linda Irene Christ Represented By

Raj T Wadhwani

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17204


Justo Ocegueda


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Justo Ocegueda Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17054


Todd Kenneth Brothers and Rubi Zelena Brothers


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Todd Kenneth Brothers Represented By Jenny L Doling

Joint Debtor(s):

Rubi Zelena Brothers Represented By Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17079


Ronald A Carter


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ronald A Carter Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17109


Bryant Douglas Nevitt


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bryant Douglas Nevitt Represented By Marc A Duxbury

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17117


Brandon Scott Jones and Lizette Rosita Jones


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Brandon Scott Jones Represented By Todd L Turoci

Joint Debtor(s):

Lizette Rosita Jones Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17122


Rena Renee Payne


Chapter 13


#37.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rena Renee Payne Represented By Michael Jay Berger

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17148


Marcia Yasko


Chapter 13


#38.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marcia Yasko Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17154


Robert Shanks and Kimberly J Shanks


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert Shanks Represented By David L Nelson

Joint Debtor(s):

Kimberly J Shanks Represented By David L Nelson

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16720


Luevina Henry


Chapter 13

Adv#: 6:17-01187 Henry v. Real Time Resolutions Inc et al


#40.00 Motion to vacate (1) Vacate Dismissal and Set Aside Trustee Rod Danielson's Motion to Dismiss Chapter 13 Order and Dismissal for no Jurisdiction; (2) Trustee Rod Danielson has No Standing to Bring Motion to Dismiss Chapter 13 as he was sued in the Adversary Proceeding Case No. 6:17-ap-01187 MH, which is a Conflict of Interest; (3) Request for an Accounting and Claim Numbers on any Unsecured Debts Rule 71 in Adversary Proceeding Case No 6:17-ap-01187 MH and Chapter 13 Case No 6:16-bk-16720 MH; (4) Memorandum of Points and Authorities; (5) Declaration of Luevina Henry


EH         


Docket 110


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luevina Henry Pro Se

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

Tavares Pro Se

Movant(s):

Luevina Henry Pro Se

11:00 AM

CONT...


Luevina Henry


Chapter 13

Plaintiff(s):

Luevina Henry Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16720


Luevina Henry


Chapter 13


#41.00 Motion to (1) Vacate Dismissal and Set Aside Trustee Rod Danielson's Motion to Dismiss Chapter 13 Order and Dismissal for no Jurisdiction; (2) Trustee Rod Danielson has No Standing to Bring Motion to Dismiss Chapter 13 as he was sued in the Adversary Proceeding Case No. 6:17-ap-01187 MH, which is a Conflict of Interest; (3) Request for an Accounting and Claim Numbers on any Unsecured Debts Rule 71 in Adversary Proceeding Case No 6:17-ap-01187 MH and Chapter 13 Case No 6:16-bk-16720 MH; (4) Memorandum of Points and Authorities; (5) Declaration of Luevina Henry


Also #42 EH         

Docket 187


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luevina Henry Pro Se

Movant(s):

Luevina Henry Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16720


Luevina Henry


Chapter 13


#42.00 Order to show cause why order granting application for compensation (Docket No. 174) should not be vacated


Also #41 EH     

Docket 191


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luevina Henry Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-18349


Fabiola Adame


Chapter 13


#43.00 CONT Trustee's Motion to Dismiss Case From: 10/18/18

EH     


Docket 179

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/24/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fabiola Adame Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-23150


Vivian Munson


Chapter 13


#44.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18

EH     


Docket 218


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vivian Munson Represented By Amanda G Billyard Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-16637


Martin D Woods and Shante L Woods


Chapter 13


#45.00 CONT Trustee's Motion to Dismiss Case From: 9/27/18

EH     


Docket 94


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Martin D Woods Represented By

M Wayne Tucker

Joint Debtor(s):

Shante L Woods Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-20133


Deborah Catherine Hamernik


Chapter 13


#46.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18, 9/13/18

EH     


Docket 68


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Deborah Catherine Hamernik Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-10460


Julio Cesar Cacho and Rosalie Ann Cacho


Chapter 13


#47.00 Trustee's Motion to Dismiss Case (Delinquency) EH     

Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Julio Cesar Cacho Represented By

M Wayne Tucker

Joint Debtor(s):

Rosalie Ann Cacho Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-12118


Veronica A Mendoza


Chapter 13


#48.00 Trustee's Motion to Dismiss Case EH     

Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Veronica A Mendoza Represented By Stephen S Smyth William J Smyth

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-14619


Candice Maria Borrego


Chapter 13


#49.00 Trustee's Motion to Dismiss Case EH     

Docket 53

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/24/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Candice Maria Borrego Represented By Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-14789


Sadia Sohail


Chapter 13


#50.00 Trustee's Motion to Dismiss Case EH     

Docket 64

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/3/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sadia Sohail Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18210


Jorge Manuel Azmitia and Yoshiko Azmitia


Chapter 13


#51.00 CONT Trustee's Motion to Dismiss Case From: 10/18/18

EH         


Docket 68


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

11:01 AM

6:17-20652


Marian Amelia Pagano


Chapter 13


#52.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 9/13/18

EH     


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marian Amelia Pagano Represented By David Lozano

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11270


Yvonne Irene Rodriguez


Chapter 13


#53.00 CONT Trustee's Motion to Dismiss Case (Delinquency) From: 9/27/18

EH     


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Yvonne Irene Rodriguez Represented By Michael E Clark Barry E Borowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-12170


Pamela Ann Harris


Chapter 13


#54.00 Trustee's Motion to Dismiss Case EH     

Docket 46

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/24/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Pamela Ann Harris Represented By Halli B Heston

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-12567


Jaelyn Roylene Young


Chapter 13


#55.00 CONT Trustee's Motion to Dismiss Case From: 9/27/18

EH     


Docket 45


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jaelyn Roylene Young Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-12819


Adrian Lopez and Patricia Lopez


Chapter 13


#56.00 Trustee's Motion to Dismiss Case EH         

Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adrian Lopez Represented By Rebecca Tomilowitz

Joint Debtor(s):

Patricia Lopez Represented By Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:16-01163 Revere Financial Corporation v. Burns


#57.00 Emergency Motion To Continue Date For Production Of Documents Subpoenaed By Plaintiff On MUFG Union Bank, N.A. And U.S. Bank, N.A.


EH     


Docket 88

*** VACATED *** REASON: MOTION NOT FILED

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 Arjun Sivakumar Carmela Pagay

Franklin R Fraley Jr

1:00 PM

6:18-10939


Vance Zachary Johnson


Chapter 7


#58.00 CONT Trustees Motion For Entry Of An Order: (A) Approving Sale Of Real Property Free And Clear Of Certain Liens Or Interests; (B) Approving Overbid Procedures; (C) Approving The Carve-Out And Disbursements Of Sale Proceeds; And (D) Granting Related Relief


From: 9/26/18, 10/24/18 EH     

Docket 121


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vance Zachary Johnson Represented By Robert P Goe

Movant(s):

Todd A. Frealy (TR) Represented By Monica Y Kim

Trustee(s):

Todd A. Frealy (TR) Represented By Monica Y Kim

10:00 AM

6:13-28594


Jimmy Radu Vianu and Milagros Vianu


Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Jeep Patriot


MOVANT: JPMORGAN CHASE BANK N.A.


EH     


Docket 81


Tentative Ruling:

10/30/2018

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):

Jimmy Radu Vianu Represented By Andrew Nguyen

Joint Debtor(s):

Milagros Vianu Represented By Andrew Nguyen

Movant(s):

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

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:14-18349


Fabiola Adame


Chapter 13


#2.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 795 West Arrow Highway, Upland, CA 91786


MOVANT: HSBC BANK USA N.A.


From: 10/16/18 EH     

Docket 180

*** VACATED *** REASON: ORDER ENTERED 10/22/18

Tentative Ruling:

10/16/2018


Service is Proper Opposition: Yes

Parties to apprise Court of adequate protection discussions, if any. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Fabiola Adame Represented By

Ramiro Flores Munoz

Movant(s):

HSBC BANK USA Represented By Seth Greenhill Sean C Ferry

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:15-20006


Carl J Charlot and Jacinta S Charlot


Chapter 13


#3.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 483 Grapevine Dr, Corona CA 92882


MOVANT: DEUTSCHE BANK TRUST COMPANY AMERICAS


From: 4/24/18, 5/29/18, 7/31/18 EH     

Docket 55


Tentative Ruling:

Hearing Date: 4/24/18 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. 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):

Carl J Charlot Represented By

Michael A Younge

Joint Debtor(s):

Jacinta S Charlot Represented By Michael A Younge

10:00 AM

CONT...

Movant(s):


Carl J Charlot and Jacinta S Charlot


Chapter 13

Deutsche Bank Trust Company Represented By April Harriott Seth Greenhill Sean C Ferry

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:15-20153


Rama Cokrohadian Suhari


Chapter 13


#4.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Hyundai Elantra, VIN: KMHDH4AE5DU631848


MOVANT: WELLS FARGO BANK NA


EH         


Docket 64


Tentative Ruling:

10/30/2018

Service is Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request to lift § 1301 co-debtor 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):

Rama Cokrohadian Suhari Represented By

M Wayne Tucker

Movant(s):

Wells Fargo Bank, N.A. d/b/a Wells Represented By

Jennifer H Wang

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:16-12129


Malek Boshra Abdelmalek


Chapter 13


#5.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 40231 Banyan St., Murrieta, CA 92563


MOVANT: LAKEVIEW LOAN SERVICING, LLC


EH         


Docket 39


Tentative Ruling:

10/30/2018

Service: Proper Opposition: Yes

Parties to update the Court regarding the progress of APO discussions. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Malek Boshra Abdelmalek Represented By Carey C Pickford

Movant(s):

Lakeview Loan Servicing, LLC Represented By Brett P Ryan Jason C Kolbe Christina J O

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-13649


Fernando Fabrigas, Sr. and Estela F. Fabrigas


Chapter 7


#6.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 231 Arden Street, Hemet, CA 92543


MOVANT: FREEDOM MORTGAGE CORPORATION


From: 7/31/18 EH     

Docket 75

*** VACATED *** REASON: CONTINUED TO 1/8/19 AT 10:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fernando Fabrigas Sr. Represented By

R Creig Greaves Kevin Tang

Joint Debtor(s):

Estela F. Fabrigas Represented By

R Creig Greaves Kevin Tang

Movant(s):

FREEDOM MORTGAGE Represented By Jason C Kolbe Nancy L Lee

Trustee(s):

Charles W Daff (TR) Represented By Lynda T Bui Brandon J Iskander

10:00 AM

CONT...


Fernando Fabrigas, Sr. and Estela F. Fabrigas

Rika Kido


Chapter 7

10:00 AM

6:17-14908


Joan Eleanor Demiany


Chapter 13


#7.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1055 East Via Colusa, Palm Springs, CA 92262


MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


From: 9/11/18 EH     

Docket 35


Tentative Ruling:

10/30/2018


The Movant submitted evidence that the Debtor is delinquent in the amount of

$30,303.59, having missed 10 postconfirmation payments. The parties stipulated toa continuance of the hearing from September 11, 2018 to this date. The primary basis of opposition appears to be regarding the status of a loan modification application.

Parties to update the Court.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Joan Eleanor Demiany Represented By Jenny L Doling

Movant(s):

DEUTSCHE BANK NATIONAL Represented By

Sean C Ferry

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-15740


Mark Gehrig


Chapter 13


#8.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 22424 Tanager Street, Grand Terrace, CA 92313


MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


From: 6/6/18, 9/11/18 EH     

Docket 59

Tentative Ruling:


TENTATIVE RULING:

09/11/18

Service: Proper Opposition: None


GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request for relief from the co-debtor stay. GRANT request under ¶ 3 permitting Movant to offer Debtor loan workout options; and GRANT order designating Debtor as "borrower" under Cal. Civil Code § 2920.5. DENY request pursuant to § 362(d)(2) for lack of cause shown and 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):

Mark Gehrig Represented By

Todd L Turoci

Movant(s):

DEUTSCHE BANK NATIONAL Represented By

Sean C Ferry

10:00 AM

CONT...

Trustee(s):


Mark Gehrig


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:17-15893


Joseph Manuel Ruiz and Shannon Elizabeth Ruiz


Chapter 13


#9.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Chevrolet Cruze, VIN 1G1BE5SM3G7250074


MOVANT: AMERICREDIT FINANCIAL SERVICES, INC


From: 9/25/18, 10/16/18 EH     

Docket 36

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 10/23/18

Tentative Ruling:

9/25/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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 oppositions is presented at the hearing, the hearing may be continued.

Party Information

Debtor(s):

Joseph Manuel Ruiz Represented By April E Roberts

Joint Debtor(s):

Shannon Elizabeth Ruiz Represented By

10:00 AM

CONT...


Movant(s):


Joseph Manuel Ruiz and Shannon Elizabeth Ruiz

April E Roberts


Chapter 13

Americredit Financial Services, Inc., Represented By

Jennifer H Wang

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-13172


Michelle Cadena Quinn


Chapter 13


#10.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3656 N. Valley Court, San Bernardino, CA 92407


MOVANT: FEDERAL NATIONAL MORTGAGE ASSOCIATION From: 6/13/18, 8/28/18, 9/11/18, 10/16/18

EH     


Docket 10

*** VACATED *** REASON: ORDER ENTERED 10/22/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michelle Cadena Quinn Represented By Steven A Alpert

Movant(s):

Seterus, Inc. as the authorized Represented By Nichole Glowin

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-16634


Enoch Young


Chapter 7


#11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Nissan Sentra (3N1AB7AP1FY329424)


MOVANT: VEROS CREDIT LLC


EH     


Docket 21


Tentative Ruling:

10/30/2018

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):

Enoch Young Represented By Patricia M Ashcraft

Movant(s):

Veros Credit, LLC Represented By Robert M Tennant

Trustee(s):

John P Pringle (TR) Pro Se

10:00 AM

6:18-17258


Harold Lundy and Clare Ann Lundy


Chapter 7


#12.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 28942 Via La Espalda, Murrieta


MOVANT: POSITIVE INVESTMENT


EH     


Docket 15


Tentative Ruling:

10/30/2018

Service is Proper Opposition: None

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

Party Information

Debtor(s):

Harold Lundy Pro Se

Joint Debtor(s):

Clare Ann Lundy Pro Se

Movant(s):

Positive Investment, Inc. Represented By Helen G Long

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:18-17468


Christopher Joseph Bluitt


Chapter 7


#13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2007 Chevrolet Suburban, VIN 3GNFC16047G183379


MOVANT: SANTANDER CONSUMER USA INC


EH     


Docket 10


Tentative Ruling:

10/30/18

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 APO request 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 Joseph Bluitt Represented By Michael E Clark

Movant(s):

Santander Consumer USA Inc. Represented By Sheryl K Ith

Trustee(s):

Larry D Simons (TR) Pro Se

10:00 AM

6:18-17797


Susan Violet Guillot


Chapter 13


#14.00 Motion in individual case for order imposing a stay or continuing the automatic stay as the court deems appropriate


MOVANT: SUSAN VIOLET GUILLOT


EH     


Docket 38


Tentative Ruling:

10/30/2018


The instant case was filed within one year of the dismissal of the Debtor’s prior case, Case No. 17-15347. Thus, the Debtor must seek to continue the stay pursuant to § 362(c)(3). The language of § 362(c)(3) plainly states that the Court cannot extend the stay until "after notice and hearing completed before the expiration of the 30-day period". Here, the 30-day period expired on October 14, 2018. The Court has no authority to extend the stay. The Motion must be DENIED.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Susan Violet Guillot Represented By Gary S Saunders

Movant(s):

Susan Violet Guillot Represented By Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-18326


Louise Laster


Chapter 13


#15.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 13564 Ranier Ave., Corona, CA 92880


MOVANT: LOUISE LASTER


EH         


Docket 14


Tentative Ruling:

10/30/2018


The Motion seeks to continue the stay as to all creditors, including Bayview, the servicer as to mortgage payments on the Debtor’s primary residence. First, the proof of service indicates that the Debtor failed to serve any creditors other than Bayview the Motion is denied as to any creditors other than Bayview. As to Bayview, the Debtor has provided sufficient evidence to overcome the presumption that the case was not filed in good faith.


The hearing was set on regular notice and no opposition has been filed. The Court is inclined to GRANT the Motion as to Bayview and DENY as to all other creditors.


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

Party Information

Debtor(s):

Louise Laster Represented By

Neil R Hedtke

Movant(s):

Louise Laster Represented By

Neil R Hedtke

10:00 AM

CONT...

Trustee(s):


Louise Laster


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-18504


Elmer Arnold Tompkins


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


MOVANT: ELMER TOMPKINS


EH     


Docket 11


Tentative Ruling:

10/30/2018


The Debtor has provided sufficient evidence to overcome the presumption that the case was not filed in good faith. The Court is inclined to GRANT the Motion in its entirety.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Elmer Arnold Tompkins Represented By Scott Kosner

Movant(s):

Elmer Arnold Tompkins Represented By Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:18-01109 David M. Goodrich, Chapter 11 Trustee v. Titanium Resource Company,


#17.00 CONT Status Conference Re: Complaint by David M. Goodrich, Chapter 11 Trustee against Titanium Resource Company, Inc., a California corporation. (Charge To Estate $350.00). Complaint for Avoidance of Preferential and Fraudulent Transfers, Recovery of Transferred Property or Value Thereof, Preservation of Avoided Transfers and Adversary Proceeding Cover Sheet Nature of Suit: 12 - Recovery of money/property - 547 - preference,13 Recovery of money/property - 548 fraudulent transfer


From: 7/10/18, 8/21/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Titanium Resource Company, Inc., a Represented By

Alan W Forsley

Plaintiff(s):

David M. Goodrich, Chapter 11 Represented By Steven Werth

Trustee(s):

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

2:00 PM

CONT...


Allied Injury Management, Inc.


Victor A Sahn Steven Werth


Chapter 11

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:18-01110 David M. Goodrich, Chapter 11 Trustee v. Larson, D.C., an individual


#18.00 CONT Status Conference Re: Complaint by David M. Goodrich, Chapter 11 Trustee against John Larson, D.C., an individual. (Charge To Estate). Complaint for Avoidance of Preferential and Fraudulent Transfers, Recovery of Transferred Property or Value Thereof, Preservation of Avoided Transfers, Avoidance of Improper Distributions, and Unjust Enrichment and Adversary Proceeding Cover Sheet Nature of Suit: 12 - Recovery of money/property - 547 preference, 13- Recovery of money/property - 548 fraudulent transfer


From: 7/10/18, 8/21/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

John Larson, D.C., an individual Represented By

Alan W Forsley

Plaintiff(s):

David M. Goodrich, Chapter 11 Represented By Steven Werth

Trustee(s):

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

2:00 PM

CONT...


Allied Injury Management, Inc.


Victor A Sahn Steven Werth


Chapter 11

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:18-01111 David M. Goodrich, Chapter 11 Trustee v. American Express Company, a


#19.00 CONT Status Conference RE: 3rd Party Complaint [4] Answer to Complaint and Affirmative Defenses to Plaintiff's Complaint, and Third-Party Claim Against John C. Larson, Third-Party Complaint by American Express Company, a New York Corporation dba American Express, American Express Travel Related Services, Inc., a New York corporation dba American Express against John C. Larson


From: 8/21/18 Also #20

EH     


Docket 4


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

American Express Company, a New Pro Se American Express Travel Related Pro Se

Plaintiff(s):

David M. Goodrich, Chapter 11 Represented By Steven Werth Mark S Horoupian

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 Steven Werth

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11

Adv#: 6:18-01111 David M. Goodrich, Chapter 11 Trustee v. American Express Company, a


#20.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01111. Complaint by David M. Goodrich, Chapter 11 Trustee against American Express Company, a New York Corporation dba American Express, American Express Travel Related Services, Inc., a New York corporation dba American Express. (Charge To Estate). Complaint for Avoidance of Preferential and Fraudulent Transfers, Recovery of Transferred Property or Value Thereof, Preservation of Avoided Transfers and Adversary Proceeding Cover Sheet Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Werth, Steven)


From: 7/10/18, 8/21/18 Also #19

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

American Express Company, a New Pro Se American Express Travel Related Pro Se

Plaintiff(s):

David M. Goodrich, Chapter 11 Represented By Steven Werth

2:00 PM

CONT...


Trustee(s):


Allied Injury Management, Inc.


Mark S Horoupian


Chapter 11

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#: 6:18-01113 David M. Goodrich, Chapter 11 Trustee v. Netreva, Inc., a California


#21.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01113. Complaint by David M. Goodrich, Chapter 11 Trustee against Netreva, Inc., a California corporation. (Charge To Estate). Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547(b), 550 and 551 and Adversary Proceeding Cover Sheet Nature of Suit: (12 (Recovery of money/property - 547 preference)) (Werth, Steven)


From: 7/10/18, 8/21/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Allied Injury Management, Inc. Represented By Alan W Forsley

Defendant(s):

Netreva, Inc., a California Represented By Lazaro E Fernandez

Plaintiff(s):

David M. Goodrich, Chapter 11 Represented By Steven Werth

Trustee(s):

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

2:00 PM

CONT...


Allied Injury Management, Inc.


Victor A Sahn Steven Werth


Chapter 11

2:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#22.00 CONT Application for Compensation and Notice of Hearing with Proof of Service for Todd L Turoci, Debtor's Attorney, Period: 12/2/2017 to 9/17/2018, Fee:

$164280.00, Expenses: $7207.77. (Turoci, Todd) From: 10/16/18

Also #23 - #24


EH     


Docket 414


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

2:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#23.00 Motion of CIT Group, Inc. for Allowance and Payment of Its Administrative Expense Claim


Also #22 - #24


EH     


Docket 421


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Auto Strap Transport, LLC Represented By Todd L Turoci

Movant(s):

CIT Group, Inc. Represented By

Brian C Vanderhoof

2:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


#23.10 Motion to Approve Stipulation By and Between Commercial Credit Group, Inc. and Debtor for Allowance of Administrative Rent Claim for $94,978.00


Also #22 - #24


EH     


Docket 416


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Auto Strap Transport, LLC Represented By Todd L Turoci

2:00 PM

6:17-19936


Auto Strap Transport, LLC


Chapter 11


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


From: 1/9/18, 4/10/18, 7/10/18, 7/24/18, 8/14/18 Also #22 - #23

EH     


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Auto Strap Transport, LLC Represented By Todd L Turoci

2:00 PM

6:18-10939


Vance Zachary Johnson


Chapter 7

Adv#: 6:18-01105 Johnson v. Goe & Forsythe, LLP et al


#25.00 CONT Motion To Dismiss Amended Complaint Against Chapter 7 Trustee From: 9/4/18

Also #26 EH     

Docket 14

*** VACATED *** REASON: CONTINUED TO 11/28/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Vance Zachary Johnson Represented By Robert P Goe

Defendant(s):

Goe & Forsythe, LLP Pro Se

Todd A Frealy, Chapter 7 Trustee Represented By

Monica Y Kim

Movant(s):

Todd A Frealy, Chapter 7 Trustee Represented By

Monica Y Kim

Todd A Frealy, Chapter 7 Trustee Represented By

Monica Y Kim

Plaintiff(s):

Joana Johnson Represented By Scott Talkov

2:00 PM

CONT...

Trustee(s):


Vance Zachary Johnson


Chapter 7

Todd A. Frealy (TR) Represented By Monica Y Kim

2:00 PM

6:18-10939


Vance Zachary Johnson


Chapter 7

Adv#: 6:18-01105 Johnson v. Goe & Forsythe, LLP et al


#26.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01105. Complaint by Joana Johnson against Vance Zachary Johnson, Goe & Forsythe, LLP. (61 (Dischargeability - 523(a)(5), domestic support)) (Talkov, Scott)


From: 7/10/18, 9/12/18 Also #25

EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 11/28/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Vance Zachary Johnson Represented By Robert P Goe

Defendant(s):

Goe & Forsythe, LLP Pro Se

Todd A Frealy, Chapter 7 Trustee Represented By

Monica Y Kim

Plaintiff(s):

Joana Johnson Represented By Scott Talkov

Trustee(s):

Todd A. Frealy (TR) Represented By Monica Y Kim

2:00 PM

6:18-11806


Rick's Patio Inc


Chapter 11


#27.00 Motion for Valuation of Collateral EH         

Docket 80


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rick's Patio Inc Represented By

Robert B Rosenstein

Movant(s):

Rick's Patio Inc Represented By

Robert B Rosenstein Robert B Rosenstein Robert B Rosenstein

2:00 PM

6:18-12807


G Hurtado Construction, Inc.


Chapter 11


#28.00 CONT Motion for approval of chapter 11 disclosure statement From: 9/11/18, 9/25/18

Also #29 EH     

Docket 45

*** VACATED *** REASON: CONTINUED TO 11/6/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

Movant(s):

G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

2:00 PM

6:18-12807


G Hurtado Construction, Inc.


Chapter 11


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


From: 5/8/18, 8/21/18, 9/11/18, 9/25/18 Also #28

EH     


Docket 18

*** VACATED *** REASON: CONTINUED TO 11/6/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

2:00 PM

6:18-17533


Antoine Hossein Babai


Chapter 11


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


From: 10/2/18 EH     

Docket 11


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Antoine Hossein Babai Represented By Christopher Hewitt

2:00 PM

6:18-18339


Technology Solutions & Services, Inc., a Californi


Chapter 11


#31.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1778 Carr Rd Ste 4A, Calexico, CA 92231


MOVANT: PACIFIC RIM DISTRIBUTION CENTER LLC


Also #32 EH     

Docket 47

*** VACATED *** REASON: CONTINUED TO 11/13/18 AT 10:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Technology Solutions & Services, Represented By

Leonard M Shulman Melissa Davis Lowe

Movant(s):

Pacific Rim Distribution Center, Represented By

Kurt Rifbjerg

2:00 PM

6:18-18339


Technology Solutions & Services, Inc., a Californi


Chapter 11


#32.00 CONT Emergency motion Debtor and Debtor in Possession's Emergency Motion for Order (a) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service; and (b) Deeming Utilities Adequate Assured of Future Performance Pursuant to 11 U.S.C. § 366


From: 10/5/18 Also #31

EH     


Docket 2


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Technology Solutions & Services, Represented By

Leonard M Shulman Melissa Davis Lowe

Movant(s):

Technology Solutions & Services, Represented By

Leonard M Shulman Melissa Davis Lowe

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


#33.00 CONT Emergency Motion for Order Authorizing The Debtor To Keep Two Pre- Petition Bank Accounts Open For The Sole Purpose of Accepting Electronic Deposits

(FINAL HEARING)


From: 8/20/18, 9/25/18 Also #34 - #37

EH     


Docket 9

*** VACATED *** REASON: CONTINUED TO 1/29/19 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

David M Goodrich Beth Gaschen Jennifer Vicente

Movant(s):

Visiting Nurse Association of the Represented By

David M Goodrich David M Goodrich Beth Gaschen Beth Gaschen Jennifer Vicente Jennifer Vicente

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


#34.00 CONT Patient Care Ombudsman's Emergency Motion for Order Approving Review of Confidential Patient Records Under § 333, and Approving Notice to Patients Under Bankruptcy Rule 2015.1(b)


From: 10/2/18 Also #33 - #37

EH     


Docket 75

*** VACATED *** REASON: CONTINUED TO 11/13/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

David M Goodrich Beth Gaschen Jennifer Vicente

Movant(s):

Jerry Seelig Represented By

Sara Chenetz Bradley A Cosman

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


#35.00 Application to Employ Perkins Coie LLP as Counsel to Patient Care Ombudsman Retroactive to September 13, 2018


Also #33 - #37


EH     


Docket 97

*** VACATED *** REASON: CONTINUED TO 11/13/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

David M Goodrich Beth Gaschen Jennifer Vicente

Movant(s):

Jerry Seelig Represented By

Sara Chenetz Bradley A Cosman

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


#36.00 Application to Employ Seelig+Cussigh HCO LLC as Consultant to Patient Care Ombudsman Retroactive to September 13, 2018


Also #33 - #37


EH     


Docket 101

*** VACATED *** REASON: CONTINUED TO 11/13/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

David M Goodrich Beth Gaschen Jennifer Vicente

Movant(s):

Jerry Seelig Represented By

Sara Chenetz Bradley A Cosman

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11


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


From: 8/28/18, 9/25/18 Also #33 - #36

EH     


Docket 4

*** VACATED *** REASON: CONTINUED TO 11/13/18 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Visiting Nurse Association of the Represented By

David M Goodrich Beth Gaschen Jennifer Vicente

10:00 AM

6:18-14982


Audrey Yasui-Iwata


Chapter 7


#1.00 CONT Pro se Reaffirmation Agreement Between Debtor and Wescom Central Credit Union re 2014 Nissan Rogue


From: 10/17/18 EH     

Docket 10


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Audrey Yasui-Iwata Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:17-11368


Cynthia Higl


Chapter 7


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

Docket 37


Tentative Ruling:

10/31/2018

No opposition has been filed. Service was Proper.


The Trustee’s Final Report 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: $ 185.50 Trustee Expenses: $ 19.96


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):

Cynthia Higl Represented By

Jonathan R Preston

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:17-12748


William A. Mendez, II and Shawna D. Mendez


Chapter 7


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

Docket 141

Tentative Ruling:


10/31/2018

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 Application of the associated professional, the following administrative claims will be allowed:


Trustee Fees:

$ 10,500

Trustee Expenses:

$ 120.90

Attorney Fees:

$46,289.90

Attorney Costs:

$2,776.59


The applications for compensation are approved and the trustee and associated professionals may submit on the tentative. Additionally, pursuant to the Court’s Order Authorizing payment to the tax preparer, the Court approves the fee of $1,000 paid to Donald Fife as well as amounts previously authorized for GlassRatner and Jack Pope’s services in connection with the marketing and auction of property of the estate.


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 A. Mendez II Represented By

11:00 AM

CONT...


William A. Mendez, II and Shawna D. Mendez

Thomas J Polis


Chapter 7

Joint Debtor(s):

Shawna D. Mendez Represented By Thomas J Polis

Trustee(s):

Arturo Cisneros (TR) Represented By Todd A Frealy Lindsey L Smith Carmela Pagay

11:00 AM

6:18-18457


Juan A Martinez


Chapter 13


#4.00 CONT 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: JUAN A MARTINEZ


From: 10/23/18 EH         

Docket 10


Tentative Ruling:

10/23/2018


Service: Improper Opposition: None


The Court notes that Debtor has failed to serve the secured creditor pursuant to FED. R. BANKR. P. Rule 7004, as required by this Court’s procedures.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Juan A Martinez Represented By Rebecca Tomilowitz

Movant(s):

Juan A Martinez Represented By Rebecca Tomilowitz Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

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


#5.00 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, 11/15/17, 2/14/18, 5/16/18, 7/25/18, 8/22/18


EH     


Docket 1

*** VACATED *** REASON: CONTINUE TO 11/14/18 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

Misty A Perry Isaacson

LIBERTY ORTHOPEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

UNIVERSAL ORTHOPAEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

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


#6.00 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, 11/15/17, 2/14/18, 5/16/18, 7/25/18, 8/22/18


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

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

6:13-27611


Douglas Jay Roger


Chapter 7

Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


#7.00 CONT Status Conference RE: Amended Complaint (First) by Revere Financial Corporation and Jerry Wang, as State-Court Appointed Receiver by Franklin R Fraley Jr on behalf of Revere Financial Corporation, a California corporation against Revere Financial Corporation, a California corporation. (Attachments: # 1 Exhibit 1-8)


From: 4/25/18, 6/13/18, 8/22/18 EH     

Docket 82


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas Jay Roger Represented By Summer M Shaw

Defendant(s):

Douglas J Roger MD Represented By Summer M Shaw Thomas J Eastmond

Plaintiff(s):

Revere Financial Corporation, a Represented By Franklin R Fraley Jr

Jerry Wang Represented By

Franklin R Fraley Jr Anthony J Napolitano

A. Cisneros Represented By

2:00 PM

CONT...


Trustee(s):


Douglas Jay Roger


Chad V Haes

D Edward Hays


Chapter 7

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

Franklin R Fraley Jr

2:00 PM

6:18-12920


Jeffrey W Paradis


Chapter 7

Adv#: 6:18-01150 Discover Bank v. Paradis


#8.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01150. Complaint by Discover Bank against Jeffrey W Paradis.


From: 9/5/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeffrey W Paradis Represented By Daniel King

Defendant(s):

Jeffrey W Paradis Represented By Daniel King

Plaintiff(s):

Discover Bank Represented By Holly J Nolan

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:17-16417


Robert H Mills, III


Chapter 7

Adv#: 6:17-01225 Liquid Capital Exchange, Inc. v. Mills, III


#9.00 Pre-Trial Conference RE: [1] Adversary case 6:17-ap-01225. Complaint by Liquid Capital Exchange, Inc. against Robert Harry Mills Jr.. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Langley, Christopher)


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 1/30/19 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robert H Mills III Represented By

Catherine Christiansen

Defendant(s):

Robert H. Mills III Represented By Todd L Turoci

Plaintiff(s):

Liquid Capital Exchange, Inc. Represented By Christopher J Langley

Trustee(s):

Steven M Speier (TR) Pro Se

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01061 Farah v. Bastorous et al


#10.00 CONT Status Conference RE: [5] Amended Complaint FIRST AMENDED COMPLAINT FOR NONDISCHARGEABILITY BASED ON 11 USC § 523(a)(2)

(A) by Wayne W Suojanen on behalf of Mina Farah against Mark Bastorous. (Suojanen, Wayne)


From: 5/9/18, 7/11/18, 8/22/18, 9/26/18 EH     

Docket 5

*** VACATED *** REASON: ADVERSARY DISMISSED 10/22/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Mina Farah Represented By

Wayne W Suojanen

2:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01062 Khalil v. Bastorous et al


#11.00 CONT Status Conference RE: [5] Amended Complaint FIRST AMENDED COMPLAINT FOR NONDISCHARGEABILITY BASED ON 11 USC § 523(a)(2)

(A) by Wayne W Suojanen on behalf of Anis Khalil against Mark Bastorous. (Suojanen, Wayne)


From: 5/9/18, 7/11/18, 8/22/18, 9/26/18 EH     

Docket 5

*** VACATED *** REASON: ADVERSARY DISMISSED 10/22/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Anis Khalil Represented By

Wayne W Suojanen

2:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01063 Chen et al v. Bastorous et al


#12.00 CONT Status Conference re Amended Complaint by Douglas L Mahaffey on behalf of Chienan Chen, Chun-Wu Li against Bernadette Shenouda, 3 Columnar Ladera LLC, Mike Bareh, Mark Bastorous, MB Capital Group LLC.


From: 5/9/18, 6/6/18, 8/22/18 EH     

Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

3 Columnar Ladera LLC Pro Se

Mike Bareh Represented By

Mirco J Haag Jason E Goldstein

MB Capital Group LLC Pro Se

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By

2:00 PM

CONT...


Mark Bastorous


Thomas F Nowland


Chapter 7

Plaintiff(s):

Chienan Chen Represented By Douglas L Mahaffey

Chun-Wu Li Represented By

Douglas L Mahaffey

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01064 Gerges et al v. Bastorous et al


#13.00 CONT Status Conference Re: Adversary case 6:18-ap-01064. Complaint by Mona Gerges, Rafet Gerges, St. Mary Properties, LLC against Mark Bastorous, Bernadette Shenouda. 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: 5/9/18, 5/16/18, 7/11/18, 8/22/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Mona Gerges Represented By

Louis J Esbin

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Rafet Gerges Represented By

Louis J Esbin

St. Mary Properties, LLC Represented By Louis J Esbin

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01174 Pringle Ch 7 Trustee v. Shenouda et al


#14.00 Status Conference RE: [1] Adversary case 6:18-ap-01174. Complaint by John P Pringle Ch 7 Trustee against Violete Shenouda, Anwar Wagdy. (Charge To Estate - $350.00). Complaint: (1) To Avoid and Recover Fraudulent Transfers Pursuant to 11 U.S.C. Sections 548(a)(1)(A) and 550; (2) To Avoid and Recover Fraudulent Transfers Pursuant to 11 U.S.C. Sections 548(a)(1)(B) and 550; (3) To Avoid Transfer Pursuant to 11 U.S.C. Section 544(a)(3); (4) To Preserve Transfers Pursuant to 11 U.S.C. Section 551; (5) For Declaratory Relief; (6) For Imposition of Resulting Trust; (7) For Imposition of Constructive Trust; and (8) For Attorneys' Fees and Costs Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(72 (Injunctive relief - other)),(91 (Declaratory judgment)),(14 (Recovery of money/property - other)) (Goodrich, David)


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Violete Shenouda Represented By John J Lewis

Anwar Wagdy Represented By John J Lewis

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

John P Pringle Ch 7 Trustee Represented By David M Goodrich Reem J Bello

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01057 Whitson et al v. Bastorous


#15.00 CONT Status Conference RE: Adversary case 6:18-ap-01057. Complaint by Blaine Whitson, Susan Whitson, Union Home Loan Profit Sharing Plan, Gurpaljit Deoll, Benny Winefeld, RM Holdings, LLC against Mark Bastorous. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury))


CASE DISMISSED 5/21/18


From: 5/9/18, 8/22/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Blaine Whitson Represented By Benjamin Taylor

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Susan Whitson Represented By Benjamin Taylor

Union Home Loan Profit Sharing Represented By

Benjamin Taylor

Gurpaljit Deoll Represented By Benjamin Taylor

Benny Winefeld Represented By Benjamin Taylor

RM Holdings, LLC Represented By Benjamin Taylor

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello


Thursday, November 1, 2018

Hearing Room

303


11:00 AM

6:16-16720


Luevina Henry


Chapter 13

Adv#: 6:17-01187 Henry v. Real Time Resolutions Inc et al


#1.00 Status Conference on Complaint fld 8-25-17 - Dischargeability, willful and malicious injury, validity, priority or extent of lien or other interest in property, injunctive relief


From: 11/16/17 EH     

Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/6/18 AT 11:00 A.M.

Party Information

Luevina Henry Pro Se

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

Tavares Pro Se

Plaintiff(s):

Luevina Henry Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

9:30 AM

6:03-15174


Devore Stop A General Partners


Chapter 7

Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


#1.00 Evidentiary hearing re Order to Show Cause Why Jesse Bojorquez, American Business Investments, William Morschauser, Stephen Collias and Continental Capital, LLC, Should Not Be Sanctioned for Facilitating Payment to and/or Receiving Payment for Broker Services in Contravention of this Court's August 11, 2003, Sale Order


EH     


Docket 242

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 1/22/19 AT 9:30 AM

Party Information

Devore Stop A General Partners Represented By

Arshak Bartoumian - DISBARRED - Newton W Kellam

Devore Stop Represented By

Hutchison B Meltzer

Defendant(s):

Continental Capital LLC Represented By Cara J Hagan

Stephen Collias Represented By Cara J Hagan

Jesse Bojorquez Represented By Lawrence J Kuhlman

Autumn D Spaeth ESQ

American Business Investments Represented By Lawrence J Kuhlman

Autumn D Spaeth ESQ

Mohammed Abdizadeh Pro Se

9:30 AM

CONT...


Devore Stop A General Partners


Chapter 7

Plaintiff(s):

William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop

Trustee(s):

Arturo Cisneros (TR) Pro Se

10:00 AM

6:18-19067


Denise Valencia


Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 13820 Ellis Park Trail Eastvale, CA 92880


MOVANT: SHERRI SHAFIZADEH


EH     


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Denise Valencia Pro Se

Movant(s):

Sherri S Shafizadeh Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-18478


Jose Granados and Norma Granados-Maycott


Chapter 13


#2.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 23919 Ridge Point Ct., Moreno Valley, CA 92557


MOVANT: JOSE GRANADOS AND NORMA GRANADOS-MAYCOTT


EH     


Docket 10


Tentative Ruling:

11/6/18


Service: Proper Opposition: None


The Court notes that Debtors did not serve counsel for the secured creditor which obtained relief from stay in the prior case. Further, Debtors state that relief from stay was obtained as a result of a medical diagnosis in February 2018, but the relief from stay order was entered in October 2017. Thus, the evidence presented is not clear and convincing.


APPERANCES REQUIRED.


Debtor(s):


Party Information

Jose Granados Represented By Todd L Turoci

Joint Debtor(s):

Norma Granados-Maycott Represented By Todd L Turoci

10:00 AM

CONT...

Movant(s):


Jose Granados and Norma Granados-Maycott


Chapter 13

Jose Granados Represented By Todd L Turoci Todd L Turoci

Norma Granados-Maycott Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-18344


Adrien Liets and Marine Lazaro Liets


Chapter 7


#3.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Volkswagon Golf


MOVANT: THE GOLDEN 1 CREDIT UNION


EH         


Docket 8


Tentative Ruling:

11/6/2018


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 Rule 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):

Adrien Liets Represented By

Melissa A Raskey

Joint Debtor(s):

Marine Lazaro Liets Represented By Melissa A Raskey

Movant(s):

The Golden 1 Credit Union Represented By Mirco J Haag

10:00 AM

CONT...

Trustee(s):


Adrien Liets and Marine Lazaro Liets


Chapter 7

Robert Whitmore (TR) Pro Se

10:00 AM

6:18-18103


Jaime Harris St James


Chapter 7


#4.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 NISSAN ALTIMA, VIN: 1N4AL2EP3BC115969


MOVANT: MECHANICS BANK A CA BANKING CORPORATION


EH     


Docket 7


Tentative Ruling:

11/6/2018


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 Rule 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):

Jaime Harris St James Represented By Neil R Hedtke

Movant(s):

MECHANICS BANK Represented By Vincent V Frounjian

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:18-17022


William Piere and Caitlyn Whalen


Chapter 7


#5.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 HONDA CR-V, VIN: 2HKR M3H4 0GH5 59081


MOVANT: HONDA LEAST TRUST


EH        


Docket 11


Tentative Ruling:

11/6/2018


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 Rule 4001(a)(3) stay. GRANT request under ¶ 2. DENY alternative request under ¶ 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):

William Piere Represented By Paul Y Lee

Joint Debtor(s):

Caitlyn Whalen Represented By Paul Y Lee

Movant(s):

HONDA LEASE TRUST Represented By

10:00 AM

CONT...


Trustee(s):


William Piere and Caitlyn Whalen


Vincent V Frounjian


Chapter 7

Lynda T. Bui (TR) Pro Se

10:00 AM

6:18-16983


Lakendra Johnson


Chapter 13


#6.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Kia Soul, VIN: KNDJP3A5XG7359630


MOVANT: AMERICREDIT FINANCIAL SERVICES INC


EH         


Docket 22


Tentative Ruling:

11/6/2018


Service is Proper Opposition: None


The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 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):

Lakendra Johnson Represented By Neil R Hedtke

Movant(s):

AmeriCredit Financial Services, Inc. Represented By

Jennifer H Wang

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14770


Lamar Ramon Benjamin


Chapter 13


#7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 17455 Kentucky Derby Drive, Moreno Valley, California 92555


MOVANT: WVMF FUNDING LLC


EH     


Docket 30


Tentative Ruling:

11/6/2018


Service is Proper Opposition: Yes

Parties to apprise Court of status of arrears. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Lamar Ramon Benjamin Represented By

Ethan Kiwhan Chin

Movant(s):

WVMF Funding, LLC Represented By

Erin M McCartney

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:18-14714


Gilbert L Belfatto and Carole L Morgan


Chapter 7


#8.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 HONDA HR-V, VIN: 3CZR U5H5 0GM7 40402


MOVANT: HONDA LEASE TRUST


EH         


Docket 18


Tentative Ruling:

11/6/2018


Service is Proper Opposition: None


As noted by Movant, pursuant to 11 U.S.C. § 362(c)(2)(C), the automatic stay terminated as to acts against Debtors when Debtors received their discharge on September 17, 2018. Pursuant to 11 U.S.C. §365(p)(1), the automatic stay in favor of the bankruptcy estate terminated as to this lease on August 1, 2018, the deadline for Trustee to assume or reject the unexpired lease. Therefore, the Court will GRANT the motion to the extent of confirming there is no stay in place.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Gilbert L Belfatto Represented By Christopher Hewitt

Joint Debtor(s):

Carole L Morgan Represented By Christopher Hewitt

10:00 AM

CONT...

Movant(s):


Gilbert L Belfatto and Carole L Morgan


Chapter 7

HONDA LEASE TRUST Represented By Vincent V Frounjian

Trustee(s):

Lynda T. Bui (TR) Pro Se

10:00 AM

6:18-14278


David Bruce Bremer and Tina Marie Bremer


Chapter 13


#9.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Toyota Scion XB


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


From: 10/2/18 EH     

Docket 29


Tentative Ruling:

10/02/2018

Service is Proper Opposition: YES

Parties to indicate whether there has been progress on an agreement for an APO. APPEARANCES REQUIRED.

Party Information

Debtor(s):

David Bruce Bremer Represented By Paul Y Lee

Joint Debtor(s):

Tina Marie Bremer Represented By Paul Y Lee

Movant(s):

Toyota Motor Credit Corporation Represented By

Austin P Nagel

10:00 AM

CONT...

Trustee(s):


David Bruce Bremer and Tina Marie Bremer


Chapter 13

Rod Danielson (TR) Pro Se

10:00 AM

6:18-12782


Justa Nelida Guzman


Chapter 13


#10.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3527 N. Bronson St. San Bernardino, California 92407


MOVANT: THE BANK OF NEW YORK MELLON


From: 9/4/18, 10/2/18 EH     

Docket 27

*** VACATED *** REASON: ORDER ENTERED 10/22/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Justa Nelida Guzman Represented By Lionel E Giron

Movant(s):

The Bank of New York Mellon, et al Represented By

S Renee Sawyer Blume

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-19291


Carolyn Maxine Bodden


Chapter 13


#11.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: for property located at 370 Claremont St Hemet, CA 92545


MOVANT: US BANK NATIONAL ASSOCIATION


From: 10/16/18 EH     

Docket 30


Tentative Ruling:

10/16/2018


Service is Proper Opposition: Yes

Parties to apprise Court of status of arrears. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Carolyn Maxine Bodden Represented By Edward G Topolski

Movant(s):

U.S. Bank National Association Represented By Sean C Ferry

Trustee(s):

Rod Danielson (TR) Pro Se

10:00 AM

6:17-15475


Shane Morgan


Chapter 7


#12.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Volvo S60


MOVANT: VCFS AUTO LEASING CO


EH     


Docket 45


Tentative Ruling:

11/6/2018


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 Rule 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):

    Shane Morgan Represented By Christopher Hewitt

    Movant(s):

    VCFS Auto Leasing Co. Represented By Scott S Weltman

    Trustee(s):

    Charles W Daff (TR) Pro Se

    10:00 AM

    6:17-14228


    Michelle Meredith


    Chapter 7


    #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 102 Tesori Drive, Palm Desert, California 92211


    MOVANT: OCWEN LOAN SERVICING LLC


    EH     


    Docket 128


    Tentative Ruling:

    11/6/2018


    Service is Proper Opposition: Yes


    Movant’s sole legal basis for its request for relief from the automatic stay is that Movant is not protected by an adequate equity cushion. As noted by Trustee in its opposition, however, the equity cushion in this case is above the range required by Mellor and related case law. Therefore, the Court is inclined to CONTINUE the hearing on the motion for Trustee to market and sell the property.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Michelle Meredith Pro Se

    Movant(s):

    Ocwen Loan Servicing LLC Represented By Sean C Ferry

    Trustee(s):

    Howard B Grobstein (TR) Represented By

    10:00 AM

    CONT...


    Michelle Meredith


    Noreen A Madoyan


    Chapter 7

    10:00 AM

    6:16-18820


    Chase D Chung


    Chapter 13


    #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 60231 La Mirada Trail, Joshua Tree, California 92252


    MOVANT: WELLS FARGO BANK N.A.


    EH     


    Docket 73


    Tentative Ruling:

    11/6/2018


    Service is Proper Opposition: Yes

    Parties to apprise Court of status of adequate protection discussions, if any. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Chase D Chung Represented By Daniel C Sever

    Movant(s):

    WELLS FARGO BANK, N.A., Represented By Shreena Augustin Seth Greenhill April Harriott Theron S Covey Sean C Ferry

    10:00 AM

    CONT...

    Trustee(s):


    Chase D Chung


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:16-16622


    Xavier Roque Gutierrez and Sara Nicole Moran-Gutierrez


    Chapter 13


    #15.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1365 Crafton Avenue, #2057, Mentone, CA 92359


    MOVANT: FEDERAL NATIONAL MORTGAGE ASSOCIATION


    EH         


    Docket 77

    *** VACATED *** REASON: ORDER ENTERED 11/5/18

    Tentative Ruling:

  2. Requiring Status Report EH     

Docket 0


Tentative Ruling:


Debtor(s):


Party Information

LA Steel Services, Inc., a California Represented By

James C Bastian Jr Melissa Davis Lowe

Movant(s):

LA Steel Services, Inc., a California Represented By

James C Bastian Jr Melissa Davis Lowe

11:00 AM

6:10-11814


Scott Leon Bosco and Karen Lee Bosco


Chapter 7


#1.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 41

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/11/18 AT 11:00 A.M.

Party Information

Scott Leon Bosco Represented By Richard H Travis Dana Travis

Joint Debtor(s):

Karen Lee Bosco Represented By Richard H Travis Dana Travis

Trustee(s):

Robert Whitmore (TR) Represented By Justin Witkin

11:00 AM

6:11-19270

Rene Antonio Ferrer and Lucia Margarita Lopez

Chapter 7


#2.00 CONT Motion To Reconsider Order Allowing Debtors To File Amended Schedules


From: 10/24/18 Also #3

EH     


Docket 45

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/12/18 AT 11:00 A.M.

Party Information

Rene Antonio Ferrer Represented By Christopher J Lauria

Joint Debtor(s):

Lucia Margarita Lopez Represented By Christopher J Lauria

Movant(s):

Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

11:00 AM

6:11-19270

Rene Antonio Ferrer and Lucia Margarita Lopez

Chapter 7


#3.00 CONT Motion Objecting To Debtors Claims Of Exemption In Proceeds From Personal Injury Case Pursuant To CCP § 704.140(b)


From: 10/24/18 Also #2

EH     


Docket 46

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/12/18 AT 11:00 A.M.

Party Information

Rene Antonio Ferrer Represented By Christopher J Lauria

Joint Debtor(s):

Lucia Margarita Lopez Represented By Christopher J Lauria

Movant(s):

Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

11:00 AM

6:14-16813

M. A. Tabor

Chapter 7

Adv#: 6:16-01128 Frealy v. Trotochau et al

#4.00 Application and Order for Appearance and Examination EH         

Docket 53

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/11/18 AT 11:00 A.M.

Party Information

M. A. Tabor Represented By

Judith Runyon

Defendant(s):

Robin Sherrie Trotochau Pro Se

Pacific Mortgage Exchange, Inc. Represented By

Leib M Lerner

Movant(s):

Todd A. Frealy Represented By Anthony A Friedman Lindsey L Smith

Plaintiff(s):

Todd A. Frealy Represented By Anthony A Friedman Lindsey L Smith

Trustee(s):

Todd A. Frealy (TR) Represented By Anthony A Friedman Lindsey L Smith

11:00 AM

6:17-17749


Joshua Cord Richardson


Chapter 7


#5.00 Motion of Chapter 7 Trustee to Approve Compromise of Controversy EH     

Docket 60

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/11/18 AT 11:00 A.M.

Party Information

Joshua Cord Richardson Represented By Amid Bahadori

Movant(s):

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

Trustee(s):

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

11:00 AM

6:18-10074

Charlie W Parker

Chapter 7

#6.00 Motion (1) For Sale of Real Property, Subject To Overbid; (2) Authorizing Sale Free And Clear Of Liens And Interests; (3) Authorizing Release Of Funds From Escrow; And (4) Approving Payment Of Real Estate Commissions

EH     

Docket 53

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/12/18 AT 11:00 A.M.

Party Information

Charlie W Parker Represented By David J Workman

Movant(s):

Todd A. Frealy (TR) Represented By Toan B Chung

Roquemore Pringle & Moore Inc

Trustee(s):

Todd A. Frealy (TR) Represented By Toan B Chung

Roquemore Pringle & Moore Inc

11:00 AM

6:18-17177


Julie Lynn Salazar


Chapter 7


#7.00 Motion by Chapter 7 Trustee for Order Approving Equity Buy Back Agreement EH     

Docket 24

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 1/30/19 AT 2:00 P.M.

Party Information

Julie Lynn Salazar Represented By Jenny L Doling

Movant(s):

Karl T Anderson (TR) Represented By Richard A Marshack

Trustee(s):

Karl T Anderson (TR) Represented By Richard A Marshack

11:00 AM

6:18-17887

Rob Johannes Devocht

Chapter 7

#8.00 Motion to Reconsider Dismissal of Case/Motion From Relief From Judgment/Order Pursuant To Fed.R.Bankr.P. 9024 And Federal Rules Of Civil Procedure 60 And Extend Time To File Forms Required For Discharge

EH     

Docket 14

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/11/18 AT 11:00 A.M.

Party Information

Rob Johannes Devocht Represented By Gilbert A Diaz

Movant(s):

Rob Johannes Devocht Represented By Gilbert A Diaz Gilbert A Diaz

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:18-18319

Timothy John Hill

Chapter 7


#9.00 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 10/29/18


EH     


Docket 16

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/12/18 AT 11:00 A.M.

Party Information

Timothy John Hill Represented By Marc E Grossman

Movant(s):

United States Trustee (RS) Represented By

Abram Feuerstein esq

Trustee(s):

Todd A. Frealy (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


#10.00 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,

11/27/17, 3/5/18, 6/11/18, 10/24/18


EH        


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/19/18 AT 2:00 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):

Empire Partners, Inc., a California Represented By

David Loughnot Jonathan A Loeb Jeffrey Rosenfeld

DOES 1 through 100, inclusive Pro Se

2:00 PM

CONT...


Empire Land, LLC


Chapter 7

Plaintiff(s):

RICHARD K. DIAMOND Represented By

Richard S Berger - SUSPENDED - 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 - SUSPENDED - 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


#11.00 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, 6/26/17, 8/2/17, 10/25/17,

11/27/17, 3/5/18, 6/11/18, 10/24/18


EH        


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/19/18 AT 2:00 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):

Empire Partners, Inc., a California Represented By

Jonathan A Loeb Jeffrey Rosenfeld P Sabin Willett

James P Previti Represented By

2:00 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 - SUSPENDED - Peter M Bransten

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 - SUSPENDED - 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


#12.00 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,

11/27/17, 3/5/18, 6/11/18, 10/24/18


EH        


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 12/19/18 AT 2:00 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):

Empire Partners, Inc., a California Represented By

Jonathan A Loeb Jeffrey Rosenfeld

James P Previti Represented By Jonathan A Loeb

2:00 PM

CONT...


Empire Land, LLC


Jeffrey Rosenfeld


Chapter 7

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

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

Plaintiff(s):

RICHARD K DIAMOND Represented By

Richard S Berger - SUSPENDED - 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 - SUSPENDED - 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

2:00 PM

CONT...


Empire Land, LLC


Thomas J Eastmond


Chapter 7

2:00 PM

6:17-20025


Robert Lee Thompson, Jr.


Chapter 7

Adv#: 6:18-01052 Gutierrez v. Thompson, Jr et al


#13.00 CONT Status Conference RE: Counterclaim [19] Answer to Complaint and Affirmative Defenses to Complaint to Determine Dischargeability Pursuant to 11

U.S.C. §523(a)(6) and COUNTERCLAIM of Shatara Adrienne Thompson for Defamation, Counterclaim by Robert Lee Thompson Jr, Shatara Adrienne Thompson against Beatriz M Gutierrez


From: 8/2/18, 8/29/18 Also #14

EH     


Docket 19

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 1/9/19 AT 2:00 P.M.

Party Information

Robert Lee Thompson Jr. Represented By Nicholas M Wajda

Defendant(s):

Robert Lee Thompson Jr Represented By Robert S Lampl

Shatara Adrienne Thompson Represented By Robert S Lampl

Joint Debtor(s):

Shatara Adrienne Thompson Represented By Nicholas M Wajda

Plaintiff(s):

Beatriz M Gutierrez Pro Se

2:00 PM

CONT...

Trustee(s):


Robert Lee Thompson, Jr.


Chapter 7

Karl T Anderson (TR) Pro Se

2:00 PM

6:17-20025


Robert Lee Thompson, Jr.


Chapter 7

Adv#: 6:18-01052 Gutierrez v. Thompson, Jr et al


#14.00 CONT Status Conference on Complaint filed on 3/1/18 to Determine Dischargeability of Debt Pursuant to 11 USC 523(a)(6)


From: 5/3/18, 8/2/18, 8/29/18 Also #13

EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 1/9/19 AT 2:00 P.M.

Party Information

Robert Lee Thompson Jr. Represented By Nicholas M Wajda

Defendant(s):

Robert Lee Thompson Jr Represented By Robert S Lampl

Shatara Adrienne Thompson Represented By Robert S Lampl

Joint Debtor(s):

Shatara Adrienne Thompson Represented By Nicholas M Wajda

Plaintiff(s):

Beatriz M Gutierrez Pro Se

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:18-12440


Paul Pound


Chapter 7

Adv#: 6:18-01147 Lloyd v. Pound


#15.00 CONT Motion For Summary Judgment From: 11/14/18

Also #16 EH     

Docket 6

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 1/16/19 AT 2:00 P.M.

Party Information

Paul Pound Represented By

Todd L Turoci

Defendant(s):

Paul M Pound Represented By Todd L Turoci

Movant(s):

April Lloyd Represented By

Chane Buck

Plaintiff(s):

April Lloyd Represented By

Chane Buck

Trustee(s):

Karl T Anderson (TR) Pro Se

2:00 PM

6:18-12440


Paul Pound


Chapter 7

Adv#: 6:18-01147 Lloyd v. Pound


#16.00 CONT Status Conference RE: Complaint by April Lloyd against Paul M Pound. 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: 9/5/18, 11/14/18 Also #15

EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: CONTINUED TO 1/16/19 AT 2:00 P.M.

Party Information

Paul Pound Represented By

Todd L Turoci

Defendant(s):

Paul M Pound Represented By Todd L Turoci

Plaintiff(s):

April Lloyd Represented By

Chane Buck

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:14-12982


Sandra Maria Escalante


Chapter 13


#1.00 Motion to Avoid JUNIOR LIEN with HSBC MORTGAGE SERVICES


EH     


Docket 58


Tentative Ruling:

The Court having reviewed the motion, good cause appearing, and noting the absence of any opposition, the Court is inclined to GRANT the motion, AVOIDING the lien of HSBC Mortgage Services 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):

Sandra Maria Escalante Represented By Leon D Bayer

Movant(s):

Sandra Maria Escalante Represented By Leon D Bayer

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:15-16710


Sean Kirkpatrick


Chapter 13


#2.00 Motion For Sanctions for Violation of the Automatic Stay EH     

Docket 65

*** VACATED *** REASON: CONTINUED TO 12/20/18 AT 11:00 AM

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sean Kirkpatrick Represented By Javier H Castillo

Movant(s):

Sean Kirkpatrick Represented By Javier H Castillo Javier H Castillo Javier H Castillo

Trustee(s):

Rod (MJ) Danielson (TR) Pro Se

11:00 AM

6:18-18504


Elmer Arnold Tompkins


Chapter 13


#3.00 CONT Confirmation of Chapter 13 Plan From: 11/29/18

EH      


Docket 4


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Elmer Arnold Tompkins Represented By Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17700


Nick Caropino


Chapter 13


#4.00 CONT Confirmation of Chapter 13 Plan From: 11/15/18, 11/29/18

EH      


Docket 2


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nick Caropino Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17681


Cameron Hudson


Chapter 13


#5.00 CONT Confirmation of Chapter 13 Plan From: 11/15/18

EH      


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Cameron Hudson Represented By Stuart R Simone

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18451


Marcus Edward Kanavalov


Chapter 13


#6.00 Motion By United States Trustee To Dismiss Chapter 13 Case With A Re-Filing Bar


CASE DISMISSED 10/23/18


EH     


Docket 12

Tentative Ruling:

12/6/18

BACKGROUND

On October 5, 2018, Marcus Kanavalov ("Debtor") filed a skeletal Chapter 13 voluntary petition. Debtor had previously filed three bankruptcies. The first, a Chapter 7 in February 2002, resulted in Debtor received a discharge. The second, a Chapter 7 in June 2017, resulted in the discharge being withheld for failure to file the certificate of completion for the required course in personal finance management. The third, a Chapter 13 filed in November 2017, was dismissed at the confirmation hearing, with a 180-day bar to refiling. In the instant case, Debtor failed to disclose any of his prior cases.

On October 23, 2018, Debtor’s case was dismissed for failure to file case commencement documents. Later that day, UST filed a motion to dismiss the case for abuse, requesting a refiling bar of one year. The Court’s form dismissal order explicitly provides for the retention of jurisdiction relating to "any bar against being a debtor in bankruptcy."

11:00 AM

CONT...

Marcus Edward Kanavalov

Chapter 13

DISCUSSION


The court is empowered to impose a refiling bar under 11 U.S.C. § 349(a). As COLLIER 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, and the Court agrees with that reading of the statute. See e.g. In re Velasques, 2012 WL 8255582 at *3 (Bankr. E.D. Cal. 2012).


Here, the instant bankruptcy is Debtor’s third filing in the previous eighteen months in which Debtor failed to comply with the basic duties imposed upon an individual filing bankruptcy. Furthermore, Debtor failed to disclose his previous filings in the voluntary petition, which is signed under penalty of perjury. For this reasons, the

11:00 AM

CONT...


Marcus Edward Kanavalov


Chapter 13

Court is inclined to find the requested one-year refiling bar to be appropriate in the circumstances presented.


Moreover, Debtor’s failure to oppose is deemed consent to the relief requested pursuant to Local Rule 9013-1(h).


TENTATIVE RULING



The Court is inclined to GRANT the motion, imposing a re-filing bar of one year.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Marcus Edward Kanavalov Sr Pro Se

Movant(s):

United States Trustee (RS) Represented By

Abram Feuerstein esq

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18113


Michelle Delahanty


Chapter 13


#7.00 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 10/15/18


EH     


Docket 18

Tentative Ruling:

12/6/18

BACKGROUND


On September 26, 2018, Michelle Delahanty ("Debtor") filed a Chapter 13 voluntary petition. On October 15, 2018, the case was dismissed for failure to file case commencement documents.


On October 31, 2018, UST filed a motion for an order compelling attorney to file disclosure of compensation pursuant to 11 U.S.C. § 329. On November 13, 2018, Debtor’s attorney, Patricia Rodriguez ("Counsel"), filed her disclosure of compensation. Counsel also filed an opposition to UST’s motion, stating that the filing of her disclosure of compensation rendered the motion moot.


DISCUSSION



11 U.S.C. § 329(a) states:

11:00 AM

CONT...


Michelle Delahanty


Chapter 13


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.


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 routinely 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).


Here, Counsel has filed the required disclosure of compensation. The Court will retain jurisdiction over any matter relating to § 329 to allow UST to review the filed disclosure of compensation.


TENTATIVE RULING



The Court is inclined to DENY the motion as MOOT and retain jurisdiction over any matter related to § 329.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Michelle Delahanty Represented By

11:00 AM

CONT...


Movant(s):


Michelle Delahanty


Patricia Rodriguez


Chapter 13

United States Trustee (RS) Represented By

Abram Feuerstein esq

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16720


Luevina Henry


Chapter 13


#8.00 CONT Motion to (1) Vacate Dismissal and Set Aside Trustee Rod Danielson's Motion to Dismiss Chapter 13 Order and Dismissal for no Jurisdiction; (2) Trustee Rod Danielson has No Standing to Bring Motion to Dismiss Chapter 13 as he was sued in the Adversary Proceeding Case No. 6:17-ap-01187 MH, which is a Conflict of Interest; (3) Request for an Accounting and Claim Numbers on any Unsecured Debts Rule 71 in Adversary Proceeding Case No 6:17-ap-01187 MH and Chapter 13 Case No 6:16-bk-16720 MH; (4) Memorandum of Points and Authorities; (5) Declaration of Luevina Henry


CASE DISMISSED 7/25/18


From: 10/25/18 Also #

EH         


Docket 187


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luevina Henry Pro Se

Movant(s):

Luevina Henry Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16720


Luevina Henry


Chapter 13

Adv#: 6:17-01187 Henry v. Real Time Resolutions Inc et al


#9.00 CONT Motion to vacate (1) Vacate Dismissal and Set Aside Trustee Rod Danielson's Motion to Dismiss Chapter 13 Order and Dismissal for no Jurisdiction; (2) Trustee Rod Danielson has No Standing to Bring Motion to Dismiss Chapter 13 as he was sued in the Adversary Proceeding Case No.

6:17-ap-01187 MH, which is a Conflict of Interest; (3) Request for an Accounting and Claim Numbers on any Unsecured Debts Rule 71 in Adversary Proceeding Case No 6:17-ap-01187 MH and Chapter 13 Case No 6:16-bk-16720 MH; (4) Memorandum of Points and Authorities; (5) Declaration of Luevina Henry


From: 10/25/18 Also #10

EH         


Docket 110


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luevina Henry Pro Se

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

Tavares Pro Se

11:00 AM

CONT...

Movant(s):


Luevina Henry


Chapter 13

Luevina Henry Pro Se

Plaintiff(s):

Luevina Henry Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16720


Luevina Henry


Chapter 13

Adv#: 6:17-01187 Henry v. Real Time Resolutions Inc et al


#10.00 CONT Status Conference on Complaint fld 8-25-17 - Dischargeability, willful and malicious injury, validity, priority or extent of lien or other interest in property, injunctive relief


From: 11/16/17, 11/1/18 Also #9

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luevina Henry Pro Se

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

Tavares Pro Se

Plaintiff(s):

Luevina Henry Pro Se

11:00 AM

CONT...

Trustee(s):


Luevina Henry


Chapter 13

Rod Danielson (TR) Pro Se

11:01 AM

6:14-10795


Agnes Smith


Chapter 13


#11.00 Trustee's Motion to Dismiss Case re Delinquency EH     

Docket 109


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Agnes Smith Represented By

James T Lillard

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-17536


Gracey Hunter


Chapter 13


#12.00 CONT Trustee's Motion to Dismiss Case From: 10/18/18, 11/15/18

EH      


Docket 80


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gracey Hunter Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-18182


Douglas Edward Goodman and Anne Louise Goodman


Chapter 13


#13.00 Trustee's Motion to Dismiss Case EH         

Docket 72


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas Edward Goodman Represented By Edward T Weber

Joint Debtor(s):

Anne Louise Goodman Represented By Edward T Weber

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-20240


Natona Smith and Tameiko Smith


Chapter 13


#14.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 11/8/18, 11/29/18

EH     


Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Natona Smith Represented By Natalie A Alvarado

Joint Debtor(s):

Tameiko Smith Represented By Natalie A Alvarado

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10852


Gilberto Linares


Chapter 13


#15.00 Trustee's Motion to Dismiss Case EH     

Docket 53


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gilberto Linares Represented By Jaime A Cuevas Jr.

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-15541


Alejandro Guillen and Karla Guillen


Chapter 13


#16.00 Trustee's Motion to Dismiss Case EH     

Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alejandro Guillen Represented By Neil R Hedtke

Joint Debtor(s):

Karla Guillen Represented By Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-15617


Juan Vargas and Anabely E Vargas


Chapter 13


#17.00 Trustee's Motion to Dismiss Case EH     

Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Juan Vargas Represented By

Todd L Turoci

Joint Debtor(s):

Anabely E Vargas Represented By Todd L Turoci

Trustee(s):

Rod Danielson (TR) Pro Se


Monday, December 10, 2018

Hearing Room

303


9:30 AM

6:16-11635


Sam Daniel Dason


Chapter 7

Adv#: 6:16-01211 Olivares v. Dason et al


#1.00 Trial RE: [1] Adversary case 6:16-ap-01211. Complaint by Juddy Olivares, Eric A Panitz against Sam Daniel Dason. willful and malicious injury)) (Fernandez, Lazaro)


EH     


Docket 1

*** VACATED *** REASON: CONTINUE FOR PRETRIAL ON 1/16/19 AT 2:00 P.M.

Party Information

Debtor(s):

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 Manee

Trustee(s):

Lynda T. Bui (TR) Represented By Brett Ramsaur

9:30 AM

6:16-11635

Sam Daniel Dason

Chapter 7

Adv#: 6:16-01211 Olivares v. Dason et al

#1.00 CONT Trial RE: [1] Adversary case 6:16-ap-01211. Complaint by Juddy Olivares, Eric A Panitz against Sam Daniel Dason. willful and malicious injury)) (Fernandez, Lazaro)

From: 12/10/18 EH     

Docket 1

*** VACATED *** REASON: CONTINUE FOR PRETRIAL ON 1/16/19 AT 2:00 P.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

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 Manee

9:30 AM

CONT...

Trustee(s):


Sam Daniel Dason


Chapter 7

Lynda T. Bui (TR) Represented By Brett Ramsaur

11:00 AM

6:10-11814


Scott Leon Bosco and Karen Lee Bosco


Chapter 7


#2.00 CONT Notice of Trustee's Final Report and Applications for Compensation From: 12/5/18

EH     


Docket 41


Tentative Ruling:

12/11/2018

No opposition has been filed. Service was Proper.


11 U.S.C. § 326(a) states:


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 any 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.


(emphasis added).


Trustee is basing his requested compensation in this case on $185,000 in "receipts," but that amount includes $72,908.11 paid to Aylstock, Witkin, Kreis & Overholtz, PLLC which does not appear properly categorized as a receipt because these moneys were not, at any time, held or administered by Trustee, let alone received by Trustee, or disbursed by Trustee. Specifically, paragraph 8 of the motion to approve settlement [Dkt. No. 2] indicates that the costs and expenses of certain status litigation were to be paid directly by the settlement fund trustee, and only the remaining funds would

11:00 AM

CONT...


Scott Leon Bosco and Karen Lee Bosco


Chapter 7

actually be received by the Chapter 7 Trustee. To wit:


Subject to the terms of the settlement being satisfied, the balance of the remaining settlement proceeds, after the Settlement Fund Trustee pays and/or withholds the necessary expenses, fees, costs, holdbacks, and deductions from the Gross Settlement Amount, anticipated to be in the amount of $97,897.75 (the "Remaining Proceeds") shall be disbursed from the Settlement Fund Trustee to the Trustee.


Not only are the requested fees simply incompatible with the plain language of the statute, which calculates fees based on moneys disbursed or turned over by the trustee, the fees cannot be reasonably justified on policy grounds. In this case, the state court counsel incurred significant legal fees litigating a state court matter while the instant bankruptcy was closed. The state court counsel’s work on this matter was, in no matter whatsoever, related to the administration of the bankruptcy estate, and Trustee did not participate in, direct, or even have an awareness of the fees incurred. Case law notes that important distinction:


The reported decisions construing section 326(a) have recognized a distinction between funds that are constructively received and funds that are actually received. These cases stand for the proposition that a commission can only be calculated upon the funds actually received by the trustee. In this particular case, the trustee never received any settlement proceeds that were paid directly to the debtor’s personal injury counsel in fees and expenses or to the worker’s compensation carrier.


In re Guido, 237 B.R. 562, 564-65 (Bankr. E.D.N.Y. 1999) (citations omitted); see also Kandel v. Alexander Leasing Corp., 107 B.R. 548 (N.D. Ohio 1988) (proceeds of settlement were not "money disbursed" where the trustee cannot point to any time at which the moneys actually passed through his hands); In re New England Fish Co., 34

B.R. 899, 902 (Bankr. W.D. Wash. 1983) ("[I]n view of the majority of the cases under prior law and the plain and unambiguous wording of section 326(a), this Court concludes that the trustee’s compensation must be based on actual monies disbursed

11:00 AM

CONT...


Scott Leon Bosco and Karen Lee Bosco


Chapter 7

to parties in interest, and not on assets or settlements which can be construed as a constructive disbursement.").


In light of the foregoing, the Court is inclined to reduce the basis upon which Trustee’s statutory fee is calculated, eliminating those amounts which were at no time administered, held, received, or disbursed by Trustee. The remaining cognizable disbursements appear to be a bank service fee of $117.34, Trustee’s expenses in the amount of $778.22, and payments to creditors in the amount of $4,027.61, for an aggregate amount of $4,923.17. Therefore, the Court is inclined to approve Trustee’s fees in the reduced amount of $1,230.79. The Court has reviewed the itemized expenses filed by Trustee, and finding them reasonable, the Court is inclined to approve the expenses in the amount of $778.22


APPEARANCES REQUIRED. If Applicant submits on the tentative, Applicant’s appearance is waived.

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 Dana Travis

Trustee(s):

Robert Whitmore (TR) Represented By Justin Witkin

11:00 AM

6:14-16813


M. A. Tabor


Chapter 7

Adv#: 6:16-01128 Frealy v. Trotochau et al


#3.00 CONT Application and Order for Appearance and Examination From: 12/5/18

EH         


Docket 53


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

M. A. Tabor Represented By

Judith Runyon

Defendant(s):

Robin Sherrie Trotochau Pro Se

Pacific Mortgage Exchange, Inc. Represented By

Leib M Lerner

Movant(s):

Todd A. Frealy Represented By Anthony A Friedman Lindsey L Smith

Plaintiff(s):

Todd A. Frealy Represented By Anthony A Friedman Lindsey L Smith

Trustee(s):

Todd A. Frealy (TR) Represented By

11:00 AM

CONT...


M. A. Tabor


Anthony A Friedman Lindsey L Smith


Chapter 7

11:00 AM

6:17-17749


Joshua Cord Richardson


Chapter 7


#4.00 CONT Motion of Chapter 7 Trustee to Approve Compromise of Controversy From: 12/5/18

EH     


Docket 60

Tentative Ruling:

12/11/18

BACKGROUND


On September 15, 2017, Cleon Sonnenfeld ("Creditor") filed a Chapter 7 involuntary petition against Joshua Richardson ("Debtor"). On November 8, 2017, an order for relief was entered pursuant to stipulation between Creditor and Debtor. That same day, the Court entered an order approving a stipulation which avoided a deed of trust recorded on June 20, 2017, against Debtor’s residence, in favor of HLE Law Group.


On February 6, 2018, Creditor removed certain state court litigation to bankruptcy court. The state court litigation contained causes of action for: (1) breach of contract;

  1. fraud; (3) unjust enrichment; (4) constructive trust; and (5) declaratory relief. On June 29, 2018, Creditor filed a complaint to determine dischargeability and to deny Debtor a discharge.


    On November 8, 2018, Trustee filed a motion to approve compromise. No opposition to the motion has been filed.

    11:00 AM

    CONT...


    Joshua Cord Richardson


    Chapter 7

    The dispute between Creditor and Debtor relates to a loan made by Creditor to Debtor in 2012 for the total amount of $225,000. According to the instant motion, the purpose of the loan was for Debtor to purchase certain real property located in Moreno Valley, California (the "Property"). Creditor asserts that Debtor breached the loan agreement by failing to provide Creditor with a deed of trust, and that, as a result, the Property is subject to a constructive trust in favor of Creditor. The compromise motion also deals with potential avoidance actions against Gabriela Diaz.


    The compromise under consideration contains the following components. First, Creditor shall obtain a stipulated judgment in the removed action, adjudicating that the Property is subject to a constructive trust and that Creditor is entitled to a judgment in the amount of $318,778.12. Second, Trustee shall sell the Property. The first $303,000 of the sale proceeds would be payable to Creditor1, while any amount exceeding $303,000 would be divided so that the bankruptcy estate receives 30% and Creditor receives 70%.2 Third, Trustee would assign the potential avoidance actions against Gabriela Diaz to Creditor, with any net recoveries to be distributed 30% to the bankruptcy estate and 70% to Creditor. The compromise motion also contemplates that Creditor will object to Debtor’s homestead exemption.


    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

    11:00 AM

    CONT...


    Joshua Cord Richardson


    Chapter 7

    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.


    There are a variety of material details which are not adequately addressed in the compromise motion under consideration, hindering the Court’s review of the fairness and reasonableness of the compromise These issues are enumerated below:


    1. While the motion does not provide the relevant information, the Court takes judicial notice of Schedule A [Dkt. No. 19] and Schedule C [Dkt. No. 21]; these schedules indicate that Debtor identified the Property as having a fair market value of $303,000 and claimed an exemption in the amount of

      $100,000. If these figures are correct, and subject to the issue listed below, it would appear any recovery by the estate from the sale of the Property would be contingent on a successful objection to Debtor’s homestead exemption, which has not yet been filed nor been detailed in the instant motion.


    2. It is unclear from the motion, but to the extent that the motion attempts to pay unsecured creditors prior to satisfying Debtor’s homestead exemption, such approach is impermissible. While the settlement agreement frames the approach as paying the HLE lien, there is, quite simply, no HLE lien and, to the extent that Creditor is offering a carve-out of $25,000, the compromise does not articulate a legal basis by which the such amounts could be used to pay unsecured creditors prior to satisfying the homestead exemption.


    3. It appears that Creditor may be receiving a small windfall from the proposed compromise, which is not adequately explained or detailed. The Court takes judicial notice of the removed state court complaint and notes that Creditor requested a judgment of $252,516.94. The Court also takes judicial notice of the claims register, and notes that Creditor filed an unsecured claim on April 13, 2018, in the amount of $301,167.85 ("Claim 2"). Based on the record before the Court, it appears that the proposed compromise transforms Claim 2 into a secured claim and increases the claim amount by approximately

      $17,000. Additionally, the proposed compromise would further increase Creditor’s recovery depending upon the sale price of the Property or success in the potential avoidance actions.

      11:00 AM

      CONT...


      Joshua Cord Richardson

    4. The consideration the estate is receiving from this compromise, on the other hand, is unclear and speculative, given that any recovery by the estate appears to be conditioned on a successful objection to Debtor’s homestead exemption,


Chapter 7

depends upon the sale price of the Property, which has not been detailed in the motion, and also depends upon the recovery in the potential avoidance actions, which has not been described at all.


On the record before the Court, the Court is simply unable to ascertain the fairness or reasonableness of the proposed compromise.


TENTATIVE RULING



Parties to address the issues above, and the Court may CONTINUE the matter for supplemental briefing.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Joshua Cord Richardson Represented By Amid Bahadori

Movant(s):

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

Trustee(s):

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

11:00 AM

6:18-17887


Rob Johannes Devocht


Chapter 7


#5.00 CONT Motion to Reconsider Dismissal of Case/Motion From Relief From Judgment/Order Pursuant To Fed.R.Bankr.P. 9024 And Federal Rules Of Civil Procedure 60 And Extend Time To File Forms Required For Discharge


From: 12/5/18 EH     

Docket 14

Tentative Ruling:

12/11/18

BACKGROUND


On September 18, 2018, Rob Devocht ("Debtor") filed a Chapter 7 voluntary petition. That same day, the Court automatically generated two deficiency notices. Docket Number 3 is the "Case Commencement Deficiency Notice" which informs Debtor that he is required to file the declaration as to whether income was received from an employer within sixty days of the petition date. Docket Number 4 is the "Notice of Dismissal of Case if Required Documents Are Not Filed or Signed" which informs Debtor that he is required to file the statement about your social security numbers.


On September 20, 2018, Debtor filed the statement about your socials security number. Debtor failed to file the income declaration, however, and, on November 5, 2018, the case was dismissed.


On November 7, 2018, Debtor filed a motion to reconsider dismissal.

11:00 AM

CONT...


Rob Johannes Devocht


Chapter 7


DISCUSSION



While Debtor’s motion to vacate dismissal cites FED. R. CIV. P. Rule 60(b)(1) and (6), the motion fails to articulate the appropriate legal standard or apply that standard to the facts of the case. Nevertheless, the Court notes that Local Rule 1017-2(c)(1) states:


Any motion requesting that the dismissal of a case for failure to 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).


Therefore, the Court will construe the instant motion as a motion pursuant to Local Rule 1017-2(c)(1). The Court notes that the deficient document is attached to the motion, although not authenticated and somewhat incomplete, and that the declaration submitted contains a reasonably sufficient explanation why the document was not timely filed.


TENTATIVE RULING



The Court is inclined to GRANT the motion, VACATING dismissal. Debtor is instructed to file the outstanding income declaration within thirty days of the entry of the order vacating dismissal, or the case may be dismissed without further notice.


APPEARANCES REQUIRED.

11:00 AM

CONT...


Debtor(s):


Rob Johannes Devocht

Party Information


Chapter 7

Rob Johannes Devocht Represented By Gilbert A Diaz

Movant(s):

Rob Johannes Devocht Represented By Gilbert A Diaz Gilbert A Diaz

Trustee(s):

Robert Whitmore (TR) Pro Se

10:00 AM

6:18-16798


Renard Louis Hamilton and Regina Elizabeth Hamilton


Chapter 7


#1.00 CONT Pro se Reaffirmation Agreement Between Debtor and United Auto Credit Corporation re: 2015 Hyundai Sonata


From: 11/14/18 EH     

Docket 18


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Renard Louis Hamilton Pro Se

Joint Debtor(s):

Regina Elizabeth Hamilton Pro Se

Trustee(s):

Steven M Speier (TR) Pro Se

10:00 AM

6:18-16713


Danny Arthur Goodro and Marina Hernandez Goodro


Chapter 7


#2.00 CONT Pro se Reaffirmation Agreement Between Debtor and Alaska USA Federal Credit Union re 2014 Chevrolet Cruze


From: 11/14/18 EH     

Docket 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Danny Arthur Goodro Represented By Dina Farhat

Joint Debtor(s):

Marina Hernandez Goodro Represented By Dina Farhat

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:18-18319


Timothy John Hill


Chapter 7


#3.00 CONT Motion For Order Compelling Attorney To File Disclosure Of Compensation Pursuant To 11 U.S.C. § 329 And Federal Rule Of Bankruptcy Procedure 2016


From: 12/5/18


CASE DISMISSED 10/29/18


EH     


Docket 16

Tentative Ruling:

12/12/18

BACKGROUND


On October 1, 2018, Timothy Hill ("Debtor") filed a Chapter 7 voluntary petition. On October 29, 2018, the case was dismissed for failure to file case commencement documents.


On November 7, 2018, UST filed a motion for an order compelling attorney to file disclosure of compensation pursuant to 11 U.S.C. § 329.


DISCUSSION

11:00 AM

CONT...


Timothy John Hill


Chapter 7

11 U.S.C. § 329(a) states:


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.


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 routinely 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



The Court is inclined to GRANT the motion, ordering Debtor’s counsel, Marc Grossman, to file the required statement of attorney compensation. Pending UST’s review of the disclosure of compensation, the Court will retain jurisdiction over matters related to 11 U.S.C. § 329.


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):

Timothy John Hill Represented By Marc E Grossman

11:00 AM

CONT...

Movant(s):


Timothy John Hill


Chapter 7

United States Trustee (RS) Represented By

Abram Feuerstein esq

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:18-15107


Jesus Davila Romero


Chapter 7


#4.00 CONT Motion to Convert Case From Chapter 7 to 13 From: 11/28/18

EH     


Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jesus Davila Romero Represented By Neil R Hedtke

Movant(s):

Jesus Davila Romero Represented By Neil R Hedtke

Trustee(s):

Todd A. Frealy (TR) Represented By Carmela Pagay

11:00 AM

6:18-13057


Desert Ice Castle, LLC


Chapter 7


#5.00 CONT Motion to Dismiss Bankruptcy Case From: 10/17/18, 10/24/18, 11/28/18

Also #6 EH     

Docket 47

Tentative Ruling:


10/17/2018


BACKGROUND


On April 13, 2018, Desert Ice Castle, LLC ("Debtor") filed its petition for chapter 7 relief. Steven Speier is the duly appointed chapter 7 trustee ("Trustee"). The Debtor’s Managing Member and alleged sole owner is Anthony Liu ("Liu"). The petition indicated that the Debtor owned assets totaling $1,864.61 and had liabilities totaling $860,500. The Debtor listed two claimants in Schedule F, one claim of Andrzej Luczynski ("Luczynski") in the amount of $800,000 (as disputed) and a claim of Lui Bin in the amount of $60,500. On September 12, 2018, Luczynski filed Claim No 1-1 in the amount of $3,200,000 based on a State Court Action for "unlawful termination [of] joint venture; conversion; unlawful eviction". Luczynski has further indicated that a trial date for the State Court Action is set for November 2, 2018. The Docket reflects that a Motion to Disallow Claim No. 1 has been set for hearing on October 24, 2018.


On September 10, 2018, the Debtor filed a motion to dismiss the bankruptcy ("Motion"). A notice of Non-opposition was filed by Lui Bin on the same date.

Opposition to the Motion was filed by Luczynski and the Trustee on October 3, 2018 (the "Oppositions"). The Debtor filed an Omnibus Reply to the Oppositions on October 10, 2018 ("Reply").


DISCUSSION

11:00 AM

CONT...


Desert Ice Castle, LLC

The Debtor seeks dismissal pursuant to § 305(a)(1). Section 305(a)(1)


Chapter 7

provides as follows:

The court, after notice and a hearing, may dismiss a case under this title, or may suspend all proceedings in a case under this title, at any time if—


  1. the interests of creditors and the debtor would be better served by such dismissal or suspension;

11 U.S.C. § 305(a)(1); In re Eastman, 188 B.R. 621, 625 (9th Cir. BAP 1995). The

courts that have construed § 305(a)(1) are in general agreement that abstention in a properly filed bankruptcy case is an extraordinary remedy, and that dismissal is appropriate under § 305(a)(1) only in the situation where the court finds that both "creditors and the debtor" would be "better served" by a dismissal. Id. (internal citations omitted). The legislative history uses the following example of such a situation:


an arrangement is being worked out by creditors and the debtor out of court, there is no prejudice to the rights of creditors in that arrangement, and an involuntary case has been commenced by a few recalcitrant creditors to provide a basis for future threats to extract full payment.

H.R.Rep. No. 95–595, 95th Cong., 1st Sess. 325 (1977); 1978 U.S.C.C.A.N. 5963,

6281.

As the statutory language and legislative history demonstrate, the test under § 305(a) is not whether dismissal would give rise to a substantial prejudice to the debtor. Nor is the test whether a balancing process favors dismissal. Rather, the test is whether both the debtor and the creditors would be "better served" by a dismissal.


In support of the Motion, the Debtor argues that (1) Luczynski will suffer no prejudice from dismissal of the case because the amended complaint filed in the State Action dismissed the Debtor from the complaint; (2) Creditor Lui Bin will be paid in full; (3) the only parties benefitting from continuation of the case are the Trustee and his professionals. Although the Debtor has seemingly been dismissed from the underlying State Court litigation, the State Action retains allegations that the Debtor is an alter ego of the named defendant, Liu. (Roman Decl. ¶ 2).

The Oppositions essentially assert that (1) Luczynski has filed a proof of claim

11:00 AM

CONT...


Desert Ice Castle, LLC


Chapter 7

that constitutes prima facie evidence of a claim; and (2) avoidable insider payments have been discovered that will benefit the Debtor’s creditors.


On the current record, the Court is inclined to DENY the Motion. Here, assuming (as the Court must at this juncture) that Luczynski may have an enforceable claim against the Debtor’s estate, dismissal is likely to result in plain legal prejudice to Luczynski because the Debtor and its principal/sole shareholder seek to payoff the only other unsecured creditor in full in order to force a dismissal. The Debtor’s strategy is a transparent violation of the bankruptcy code’s command that similarly situated creditors must be treated similarly. Additionally, the Court is unconvinced that the dismissal of the Debtor from the underlying State Court Action is a sufficient basis to find that the Debtor has no remaining liability to Luczynski. In fact, the Debtor’s evidence confirms that Luczynski’s complaint continues to argue that the Debtor and Liu are alter egos. For now, the Court agrees with the Trustee and Luczynski that dismissal would be premature at this point.


TENTATIVE RULING


Based on the foregoing, the Court finds that Debtor has not met its burden of demonstrating that both the Debtor and creditors will be "better served" by dismissal.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Desert Ice Castle, LLC Represented By Paul M Stoddard

Movant(s):

Desert Ice Castle, LLC Represented By Paul M Stoddard

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

11:00 AM

CONT...


Desert Ice Castle, LLC


Thomas J Eastmond


Chapter 7

11:00 AM

6:18-13057


Desert Ice Castle, LLC


Chapter 7


#6.00 CONT Motion to Disallow Claims Disallowing Claim No. 1 of Andrzej Luczynski Pursuant to 11 U.S.C. 502


From: 10/24/18, 11/28/18 Also #5

EH     


Docket 55


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Desert Ice Castle, LLC Represented By Paul M Stoddard

Movant(s):

Desert Ice Castle, LLC Represented By Paul M Stoddard

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe

Thomas J Eastmond

11:00 AM

6:18-12625


Harold Roy Williams and Alice Gwendolyn Williams


Chapter 7


#7.00 Motion to Disallow Claims #1 re County of San Bernardino, Office of the Tax Collector


EH     


Docket 26

Tentative Ruling:

12/12/2018


BACKGROUND:


On March 30, 2018, Harold and Alice Williams (collectively, "Debtors") filed their petition for chapter 7 relief. Robert Whitmore is the duly appointed chapter 7 trustee ("Trustee"). On November 9, 2018, the Trustee filed objection to Claim No. 1 of the County of San Bernardino (the "County"). The Trustee requests that absent amendment by the County to their claim to specify any portion of the claim that is unsecured, that the Court enter an order allowing the claim as fully secured only, and disallowed to the extent no unsecured portion is claimed. Service was proper and no opposition has been filed.


TENTATIVE RULING


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):

Harold Roy Williams Represented By Jacqueline D Serrao

11:00 AM

CONT...


Harold Roy Williams and Alice Gwendolyn Williams


Chapter 7

Joint Debtor(s):

Alice Gwendolyn Williams Represented By Jacqueline D Serrao

Movant(s):

Robert Whitmore (TR) Pro Se

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:18-10074


Charlie W Parker


Chapter 7


#8.00 CONT Motion (1) For Sale of Real Property, Subject To Overbid; (2) Authorizing Sale Free And Clear Of Liens And Interests; (3) Authorizing Release Of Funds From Escrow; And (4) Approving Payment Of Real Estate Commissions


From: 12/5/18 EH     

Docket 53

Tentative Ruling:

12/5/18

BACKGROUND


On January 5, 2018, Charlie Parker ("Debtor") filed a Chapter 7 voluntary petition. Schedule A identified certain real property located at 26076 Cohoe Loop Rd., Kasiloff, AK 99610 (the "Property"). Schedule A identified the value of the Property as $70,100, and appears to identify Debtor as the 50% owner of the Property.

Schedule C purported to exempt the Property in full. On February 14, 2018, Debtor filed amended schedules indicating that he owned co-owned the Property with Andrea Parker; Debtor also appears to have removed his claimed exemption in the Property. On March 7, 2018, Debtor amended his schedules again, although it is unclear whether this amendment purported to exempt the Property in full or remove any exemption in the Property. On April 16, 2018, Debtor received a discharge. On July 18, 2018, Debtor amended his schedules again, this time increasing the value of the Property to $75,000 and indicating that his interest was as a tenant in common; the Schedule C filed on this date does not contain any mention of any real property exemption.


On November 12, 2018, Trustee filed a motion for an order: (1) approving sale of real

11:00 AM

CONT...


Charlie W Parker


Chapter 7

property, subject to overbids; (2) authorizing sale free and clear of liens and interests;

  1. authorizing release of funds from escrow; and (4) approving payment of real estate commissions. Trustee proposes to sell the property to Matthew Hall & Donna Kerrigan (the "Purchasers") for $60,000. Proposed payments from the proceeds include: (1) $3,600 for real estate commission; (2) $1,200 for escrow charges and fees; (3) $1,244.42 for property taxes; and (4) $26,977.79 to co-owner (Debtor’s ex- wife), leaving $26,977.79 for 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.).


      The motion contains some evidence of the Property’s marketing and also indicates that Trustee has received multiple offers for the Property, the latter offer representing a 20% increase over the original offer. Given the fact that the sale appears to be a good faith, arms-length transaction, and the fact that the estate would receive approximately $27,000 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

      11:00 AM

      CONT...


      Charlie W Parker


      Chapter 7


      11 U.S.C. § 363(f) (2010) states:


      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.


      Here, the only liens on the Property relate to property taxes in the amount of

      $1,244.42. This amount is far less than the sale price of the Property and, therefore, § 363(f)(3) permits Trustee to sell the Property 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 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...


      Charlie W Parker


      Chapter 7


    4. Miscellaneous Provisions


The Court has reviewed the remainder of Trustee’s miscellaneous requests. The Court has reviewed the proposed overbidding procedures and finds such procedures to be reasonable. The Court has reviewed the requested Broker compensation of 6% of the sale price (totaling $3,600) and finds such compensation to be reasonable and customary. The Court has reviewed Trustee’s proposed distribution of sale proceeds, and the Court finds that such distribution is reasonable and proper.


Finally, the Court has reviewed the declarations of the Purchasers, and finds the declarations sufficient for a determination that the Purchasers are good faith purchasers pursuant to 11 U.S.C. § 363 (m).


TENTATIVE RULING



The Court is inclined to GRANT the motion in its entirety. Specifically, the Court is inclined to authorize the sale of the Property free and clear of liens, approve the overbid procedures, approve the Broker’s compensation, determine that the Purchasers are good faith purchasers, waive the 14-day stay under Rule 6004(h), and authorize the proposed payments from the sale proceeds.


APPEARANCES REQUIRED.

11:00 AM

CONT...


Debtor(s):


Charlie W Parker


Party Information


Chapter 7

Charlie W Parker Represented By David J Workman

Movant(s):

Todd A. Frealy (TR) Represented By Toan B Chung

Roquemore Pringle & Moore Inc

Trustee(s):

Todd A. Frealy (TR) Represented By Toan B Chung

Roquemore Pringle & Moore Inc

11:00 AM

6:17-20440


Daniel Ramon Reyes and Evelyn Reyes


Chapter 7


#9.00 Notice of Trustee's Final Report and Applications for Compensation EH     

Docket 28

Tentative Ruling:


TENTATIVE RULING

12/12/2018

No opposition has been filed. Service was Proper.


The Trustee’s Final Report 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: $ 1,102.25 Trustee Expenses: $ 30


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):

Daniel Ramon Reyes Represented By Rex Tran

Joint Debtor(s):

Evelyn Reyes Represented By

11:00 AM

CONT...


Trustee(s):


Daniel Ramon Reyes and Evelyn Reyes

Rex Tran


Chapter 7

Steven M Speier (TR) Pro Se

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#10.00 CONT Motion to Disallow Claims No. 8 filed by Sake Consulting Engineers, Inc. as Not Allowable Against the Estate


From: 8/22/18, 9/26/18, 10/24/18 Also #11 & #12

EH     


Docket 104

Tentative Ruling:

09/26/2018


BACKGROUND:


On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


On July 13, 2018, the Trustee filed his objection to Claim No. 8 ("Claim") of Sake Consulting Engineers, Inc. (the "Claimant"). The Trustee’s Objection asserts that the Claim is supported by documentation showing that it is for services rendered to MCG Development, an entity that is not the Debtor and therefore not entitled to allowance as a claim.


On August 6, 2018, the Claimant filed its response to the Objection ("Response"). On September 19, 2018, the Trustee filed his reply ("Reply")

11:00 AM

CONT...


Manors San Bernardino Ave LLC


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, Trustee has pointed to the fact that the evidence attached to the Claim are addressed to Paul Minnick as a representative of MCG Development. In response, Claimant has provided the same documents referenced by the Trustee and has failed to provide any admissible evidence indicating that liability on the contract can be collected against the Debtor’s estate.

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7



TENTATIVE RULING


Based on the foregoing, the Court is inclined to SUSTAIN the Objection disallowing Claim No. 8 of the Claimant.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Manors San Bernardino Ave LLC Represented By

Gaurav Datta - INACTIVE -

Movant(s):

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

Trustee(s):

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

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#11.00 CONT Motion to Disallow Claims No. 10 filed by Gouvis Engineering Consulting Group, Inc. as Not Allowable Against Estate


From: 8/22/18, 9/26/18, 10/24/18 Also #10 & #12

EH     


Docket 108

Tentative Ruling:

08/22/2018


BACKGROUND:


On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


On July 13, 2018, the Trustee filed his objection to Claim No. 10 ("Claim") of Gouvis Engineering Consulting Group, Inc. (the "Claimant"). The Trustee’s Objection asserts that the Claim is supported by documentation showing that it is for services rendered to MCG Development, which is an entity that is not the Debtor and therefore is not entitled to allowance as a claim. The Objection was properly served 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

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

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 Trustee has pointed to facts tending to defeat the claim by virtue of the fact that Claimant’s own supporting documentation evinces a contractual relationship with Paul Minnick as representative of MCG Development Company, Inc., not on behalf of the Debtor. Absent evidence of a relationship between the Debtor and Claimant, the Claimant has failed to establish the existence of a claim against the Debtor’s estate.


TENTATIVE RULING

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

The Court is inclined to SUSTAIN the Objection and DISALLOW Claim No. 10 in its entirety.


APPEARANCES WAIVED. Movant to lodge order within 7 days.


Party Information

Debtor(s):

Manors San Bernardino Ave LLC Represented By

Gaurav Datta - INACTIVE -

Movant(s):

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

Trustee(s):

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

11:00 AM

6:15-18887


Manors San Bernardino Ave LLC


Chapter 7


#12.00 CONT Motion to Allow Claim 7 filed by Norman A. Musselman as Fully Secured, Not Entitled to a Dividend


From: 8/22/18, 9/26/18, 10/24/18 Also #10 & #11

EH     


Docket 102

Tentative Ruling:

08/22/2018


BACKGROUND:


On September 8, 2015, the Manors San Bernardino Ave LLC ("Debtor") case was filed as an involuntary case. The Order for Relief was entered on November 13, 2015. John P. Pringle is the duly appointed chapter 7 trustee ("Trustee").


On July 13, 2018, the Trustee filed his objection to Claim No. 7 ("Claim") of Norman Musselman (the "Claimant"). The Trustee’s Objection asserts that the Claim is fully secured and not entitled to a dividend from the Estate.


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

11:00 AM

CONT...


Manors San Bernardino Ave LLC


Chapter 7

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.


TENTATIVE RULING


The Claim indicates that it is secured by a Recorded Deed of Trust and Note and that the fair market value of the Property at issue exceeds the amount of the Claim such that it is fully secured. The Trustee requests that the Claim be allowed as fully secured but not entitled to a dividend from the estate. Based on the lack of prejudice to the Claimant and the Claimant’s failure to file response or opposition which this Court deems as consent pursuant to LBR 9013-1(h), the Court is inclined to SUSTAIN the objection and ALLOW the Claim as a fully secured claim not entitled to a dividend.


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


Party Information

11:00 AM

CONT...

Debtor(s):


Manors San Bernardino Ave LLC


Chapter 7

Manors San Bernardino Ave LLC Represented By

Gaurav Datta - INACTIVE -

Movant(s):

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

Trustee(s):

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

11:00 AM

6:11-19270


Rene Antonio Ferrer and Lucia Margarita Lopez


Chapter 7


#13.00 CONT Motion Objecting To Debtors Claims Of Exemption In Proceeds From Personal Injury Case Pursuant To CCP § 704.140(b)


From: 10/24/18, 12/5/18 Also #14

EH     


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rene Antonio Ferrer Represented By Christopher J Lauria

Joint Debtor(s):

Lucia Margarita Lopez Represented By Christopher J Lauria

Movant(s):

Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

Trustee(s):

Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

11:00 AM

6:11-19270


Rene Antonio Ferrer and Lucia Margarita Lopez


Chapter 7


#14.00 CONT Motion To Reconsider Order Allowing Debtors To File Amended Schedules


From: 10/24/18, 12/5/18 Also #13

EH     


Docket 45

Tentative Ruling:

12/19/18

BACKGROUND

On March 22, 2011, Rene Ferrer & Lucia Lopez ("Debtors") filed a Chapter 7 voluntary petition. On July 27, 2011, Debtors received a discharge and, one week later, the case was closed.

On August 11, 2017, Debtors filed a motion to reopen the case. It does not appear that Debtors promptly and properly uploaded an order on the motion, and the case was not actually reopened until the entry of an order (the "Order") June 8, 2018, which also allowed Debtors to amend their schedules, setting a deadline of September 6, 2018 for such amendment to be completed. On June 29, 2018, Debtors amended their schedules. On Schedule B, Debtors listed certain pelvic repair system products liability litigation, of an unknown value, and, on Schedule C, Debtors claimed an exemption in the litigation of, again, unknown value.

11:00 AM

CONT...

Rene Antonio Ferrer and Lucia Margarita Lopez

Chapter 7

On July 25, 2018, Debtors filed a motion objecting to Debtors’ claim of exemptions. Debtors filed their response on August 15, 2018. In their response, Debtors conceded that they improperly claimed exemptions pursuant to both § 703 and § 704. On August 28, 2018, Debtors amended their schedules to correct the improperly claimed exemptions.


In its objection, Trustee also argued that it was improper for Debtors to amend their schedules without notice and a hearing. The Court’s tentative ruling issued prior to the hearing on August 29, 2018, noted that there was conflicting case law on the issue, and noted that the Court had already entered the Order permitting Debtors to amend their schedules.


On September 27, 2018, Trustee filed a motion to reconsider the Order, and set a hearing for October 24, 2018. On October 22, 2018, two days before the hearing, Debtors filed their opposition. The opposition, however, appears to have simply been an identical copy of their opposition in the last motion.


At the hearing on October 24, 2018, the Court noted that Debtors’ opposition was filed twelve days late, and, because it was simply a copy of a response filed prior to the filing of the motion to reconsider, did not actually address the contents of the motion to reconsider. The Court set a new briefing schedule, and sanctioned Debtors’ counsel in the amount of $1,580 to reimburse the costs of Trustee’s attorney. On November 14, 2018, Debtors filed their amended opposition. On November 28, 2018, Trustee filed its reply.


DISCUSSION



Trustee moves under FED. R. CIV. P. Rule 60(b)(1)-(6),1 incorporated into bankruptcy proceedings by FED. R. BANKR. P. Rule 9024. Rule 60(b)(1)-(6) states:

11:00 AM

CONT...


Rene Antonio Ferrer and Lucia Margarita Lopez

    1. 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:

      1. mistake, inadvertence, surprise, or excusable neglect;

(6) any other reason that justifies relief


Chapter 7



As noted by Trustee, "errors of law are cognizable under Rule 60(b)." Liberty Mut. Ins. Co. v. EEOC, 691 F.2d 438, 441 (9th Cir. 1982).


To determine whether an error of law, or a mistake, was made in the present case, the Court turns to the underlying legal question: whether Debtor retains the right to amend the schedules, as a matter of course, in a reopened case. The two operative rules are FED. R. BANKR. P. Rule 1009(a) and Rule 9006(b)(1). FED. R. BANKR. P. Rule 1009(a)

states, in relevant part: "A voluntary petition, list, schedule, or statement may be amended by the debtor as a matter of course at any time before the case is closed." FED. R. BANKR. P. Rule 9006(b)(1) 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.


As noted in the Court’s tentative ruling of August 29, 2018, there is a split in caselaw as to whether Rule 1009(a) operates to require a motion pursuant to Rule 9006(b)(1) in order for a debtor to amend their schedules in a reopened case. See, e.g., In re Dollman, 583 B.R. 268, 271-73 (Bankr. D.N.M. 2017) (summarizing different approaches); 9 COLLIER’S ON BANKRUPTCY ¶ 1009.02[3] (16th ed. 2015) ("Once the

11:00 AM

CONT...


Rene Antonio Ferrer and Lucia Margarita Lopez


Chapter 7

case has been closed, a debtor may have to show excusable neglect in order to amend the schedule of exemptions."). But see In re Goswani, 304 B.R. 386, 392 (B.A.P. 9th Cir. 2003) ("If the drafters had intended to require court permission before the filing of amended schedules in reopened cases, they would have explicitly said so.").


As a preliminary matter, Debtors primary argument in opposition to the motion to reconsider appears to be that In re Goswani is binding law. The Bankruptcy Appellate Panel is not, however, binding. See In re Zimmer, 313 F.3d 1220, 1225 n.3 (9th Cir.

2002) ("Although the binding nature of Bankruptcy Appellate Panel decisions – an open question in this circuit – is not squarely before us in this case, we join Judge O’Scannlain’s call for the Judicial Council to consider an order clarifying whether the bankruptcy courts must follow the BAP."); see also Bank of Maui v. Estate Analysis, Inc., 904 F.2d 470 (9th Cir. 1990) (noting that the BAP has declared itself binding but stating that its "binding effect is so uncertain"). A review of the case law indicates that bankruptcy judges in this district are split on the issue. See, e.g., In re Arnold, 471

B.R. 578 (Bankr. C.D. Cal. 2012). This Court agrees with In re Arnold that in the absence of definitive guidance, in whatever form, declaring that the BAP is binding, BAP decisions do not have binding effect.


Nevertheless, BAP opinions certainly can be persuasive, although this Court has a duty to consider the reasoning detailed in the decision. The Court does not consider the decision relied upon by Debtors, In re Goswani, to be persuasive. As noted by In re Dollman, 583 B.R. 268, 271-273 (Bankr. D.N.M. 2017), three different approaches to this issue have been developed.


First, the broad approach, as articulated in In re Goswani, essentially concludes that there is no difference between an open (never closed) case and a re-opened case.

However, "[r]eading Rule 1009(a) to permit a debtor to amend schedules in a reopened case anytime as a matter of course before the case is re-closed would make the limiting clause, "at any time before the case is closed," inoperative and superfluous because schedules can be amended only in an open case." Dollman, at

272. Based on the reasoning in Dollman, the Court concludes that Rule 1009(a) does impose a deadline – the closing of the case – and rejects the broad approach’s attempt to reverse time and undo the passing of that deadline.

11:00 AM

CONT...


Rene Antonio Ferrer and Lucia Margarita Lopez


Chapter 7


Second, the Court rejects the narrow approach, which prohibits any amendment to schedules after a case is closed, then reopened, for the simple reason that this approach does not explain why Rule 9006(b)(1) is inapplicable to the instant situation. Id. ("The Court finds the narrow approach too restrictive. It fails to recognize or apply Rule 9006(b)(1) allowing enlargement of time under certain circumstances if the period has expired before the motion to enlarge time is filed.").


Consequently, the Court finds the middle approach to be the appropriate approach. Rule 1009(a) imposed a deadline for amendment of the schedules – the closing of the case – and that deadline passed in the instant case. Rule 9006(b)(1), however, affords Debtors an opportunity to file a motion to amend their schedules, which, however, did not occur in the instant case.


Returning to FED. R. CIV. P. Rule 60(b), the Court first concludes it is inappropriate to vacate judgment pursuant to Rule 60(b)(1) on the basis of a mistake or error in law. When different courts have taken different approaches on the legal issue, and there is no binding guidance on the issue, it would appear inappropriate to classify one of those approaches as an "error in law" as that phrase is used in the context of a Rule 60(b) motion. See generally Liberty Mut. Ins. Co., 691 F.2d at 440-441 (collecting cases).


Nevertheless, the Court believes relief pursuant to Rule 60(b)(6) is appropriate in the instant case. Rule 60(b)(6) "gives the [ ] court power to vacate judgments ‘whenever such action is 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)).


Here, the extraordinary circumstances in the present case are that the Local Rules, specifically Local Rule 5010-1, provide that a motion to reopen the case may be ruled on without a hearing or opportunity to object. Therefore, Trustee was essentially

11:00 AM

CONT...


Rene Antonio Ferrer and Lucia Margarita Lopez


Chapter 7

precluded from presenting his argument that caselaw is split regarding the propriety of allowing a debtor to amend their schedules in a reopened case without a noticed motion. The only route Trustee had to present its argument was in the form of a Rule 60(b)(6) motion. Given that the Court agrees with Trustee’s argument, and given that Trustee was effectively precluded from introducing its argument in any other manner, the Court concludes that Rule 60(b)(6) relief is appropriate in the instance case.


The Court declines to address the parties’ arguments regarding the "neglect" of Debtors, and whether such neglect was excusable, at the current time. Debtors are free to bring a motion under Rule 9006(b)(1), and present their argument that the failure to properly schedule and exempt the litigation was the result of "excusable neglect," as that term is interpreted in the context of the rule.


TENTATIVE RULING



The Court is inclined to GRANT the motion, AMENDING the order of June 8, 2018 [Dkt. No. 24], striking ¶¶ 3 and 4 of the order. As such, the amended schedules filed by Debtors are void and of no effect. Debtors may move to amend their schedules pursuant to the applicable rules outlined above.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Rene Antonio Ferrer Represented By Christopher J Lauria

Joint Debtor(s):

Lucia Margarita Lopez Represented By Christopher J Lauria

Movant(s):

Steven M Speier (TR) Represented By

11:00 AM

CONT...


Trustee(s):


Rene Antonio Ferrer and Lucia Margarita Lopez

Robert P Goe Stephen Reider


Chapter 7

Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

2:00 PM

6:18-16831


Young Jin Yoon


Chapter 7

Adv#: 6:18-01210 Kim v. Yoon et al


#15.00 Motion with Notice to Expunge Lis Pendens and for Award of Attorney's Fees and Costs


EH     


Docket 5

Tentative Ruling:


BACKGROUND


On August 13, 2018, Young Jin Yoon ("Debtor") filed a petition for chapter 7 relief. On November 27, 2018, Vivian Kim ("Plaintiff") filed her complaint to determine dischargeability of a debt pursuant to §§ 523(a)(2) and (a)(6) (the "Complaint"). Plaintiff asserts in her Complaint that she loaned money to Debtor and his wife. Plaintiff further asserts that Debtor and his wife employed the funds loaned by Plaintiff to purchase certain real property located at 32229 Cedar Crest in Temecula, CA 92592 (the "Property"). Plaintiff further alleges that Debtor and his wife transferred the Property for no consideration to their son Joshua Park ("Park"), but then themselves made maintenance and mortgage payments on the Property. The Plaintiff’s primary assertion is that the Defendant and his family used her loan to purchase the Property and have since sought to hinder her in her ability to recover against the Property’s value.


On November 12, 2018, Defendant Park filed a Motion to Expunge Lis Pendens and For Award of Attorney’s Fees and Costs ("Motion") which Plaintiff opposed on 11/27/2018 ("Opposition"). No reply has been filed.


DISCUSSION


The grounds for expungement of an improperly recorded lis pendens are:

  1. Invalid service of the notice;

  2. Failure to plead a real property claim;

    2:00 PM

    CONT...


    Young Jin Yoon

  3. Failure to establish the probable validity of the real property claim; and

  4. A showing that adequate relief can be secured to the claimant by the giving of an undertaking.


    Chapter 7


    43 Cal. Jur. 3d Lis Pendens § 7.

    Park challenges the lis pendens filed by Plaintiff on the grounds that (1) the Plaintiff must establish by a preponderance of the evidence the probable validity of a real property claim on which the notice of lis pendens is based; and (2) the lis pendens does not contain a real property claim.


    In her response, the Plaintiff submitted evidence in the form of her own declaration and from a portion of a transcript from a 2004 examination of the Defendants. The evidence supports the Plaintiff’s allegations that Park paid no consideration to his parents for title to the Property and that Park’s parents made payments towards the mortgage and possibly other expenses of the Property while their son was away in the Navy. The Plaintiff’s evidence is sufficient to overcome the first argument of Park.


    Second, the Court finds persuasive Plaintiff’s legal authority from the Supreme Court of California indicating that a fraudulent transfer claim which seeks to void a transfer of real property affects the title to or possession of real property such that it constitutes a real property claim for purposes of the California lis pendens statutes. Kirkeby v. Superior Court, 33 Cal. 4th 642, 649, 93 P.3d 395, 400 (2004).

    Here, the Complaint does not specifically allege a cause of action under California Civil Code § 3439.07 which was the operative claim in the Kirkeby case. Nonetheless, the Complaint does seek to void the transfer of the Property to Park as a remedy for the Fourth Claim of Relief. Based on the relief sought, given that Park has not sought to dismiss this claim, and has failed to file any reply to the Opposition, the Kirkeby holding is controlling on this issue.


    TENTATIVE RULING


    Based on the foregoing, the Court is inclined to DENY the Motion.


    APPEARANCES REQUIRED.

    2:00 PM

    CONT...


    Debtor(s):


    Young Jin Yoon


    Party Information


    Chapter 7

    Young Jin Yoon Represented By Ji Yoon Kim

    Defendant(s):

    Young Jin Yoon Represented By Ji Yoon Kim

    Hyun Myung Park Represented By Ji Yoon Kim

    Joshua Park Represented By

    Ji Yoon Kim

    Movant(s):

    Joshua Park Represented By

    Ji Yoon Kim Ji Yoon Kim Ji Yoon Kim

    Joshua Park Pro Se

    Plaintiff(s):

    Vivian Kim Represented By

    Jiyoung Kym

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    2:00 PM

    6:18-15107


    Jesus Davila Romero


    Chapter 7

    Adv#: 6:18-01203 Frealy v. Davila et al


    #16.00 Status Conference RE: [1] Adversary case 6:18-ap-01203. Complaint by Todd Frealy against Lorena Davila, Jesse L. Davila, Jesus Davila Romero. (Charge To Estate $350.00). (Attachments: # 1 Adversary Coversheet) Nature of Suit: 91- Declaratory judgment, 11- Recovery of money/property - 542 turnover of property, 31- Approval of sale of property of estate and of a co-owner - 363(h)


    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jesus Davila Romero Represented By Neil R Hedtke

    Defendant(s):

    Lorena Davila Pro Se

    Jesse L. Davila Pro Se

    Jesus Davila Romero Pro Se

    Plaintiff(s):

    Todd Frealy Represented By

    Carmela Pagay

    Trustee(s):

    Todd A. Frealy (TR) Represented By Carmela Pagay

    2:00 PM

    6:18-12027


    Richard M. Thomas


    Chapter 7

    Adv#: 6:18-01156 Anderson, Chapter 7 Trustee v. Williams et al


    #17.00 CONT Motion for Default Judgment Against Defendants Amy Williams and Richard M. Thomas, Jr


    From: 11/7/18 Also #18

    EH     


    Docket 13

    *** VACATED *** REASON: CONTINUED TO 1/30/19 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Richard M. Thomas Represented By Keith Q Nguyen

    Defendant(s):

    Amy Williams Represented By Anerio V Altman

    Richard M Thomas Jr. Pro Se

    Joint Debtor(s):

    Raquel Young Represented By Keith Q Nguyen

    Movant(s):

    Karl T. Anderson, Chapter 7 Trustee Represented By

    Frank X Ruggier

    2:00 PM

    CONT...


    Richard M. Thomas


    Chapter 7

    Plaintiff(s):

    Karl T. Anderson, Chapter 7 Trustee Represented By

    Frank X Ruggier

    Trustee(s):

    Karl T Anderson (TR) Represented By Larry D Simons Frank X Ruggier

    2:00 PM

    6:18-12027


    Richard M. Thomas


    Chapter 7

    Adv#: 6:18-01156 Anderson, Chapter 7 Trustee v. Williams et al


    #18.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01156. Complaint by Karl T. Anderson, Chapter 7 Trustee against Amy Williams, Richard M Thomas Jr.. (Charge To Estate) ($350.00). Complaint to: (1) Avoid and Recover Fraudulent Transfer; (2) Obtain Declaratory Relief as to Ownership of Real Property; and (3) Authorize Sale of Property Owned in Part by Non-Debtor Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer))


    From: 9/26/18, 11/7/18 Also #17

    EH         


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 1/30/19 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Richard M. Thomas Represented By Keith Q Nguyen

    Defendant(s):

    Amy Williams Represented By Anerio V Altman

    Richard M Thomas Jr. Pro Se

    Joint Debtor(s):

    Raquel Young Represented By Keith Q Nguyen

    2:00 PM

    CONT...


    Richard M. Thomas


    Chapter 7

    Plaintiff(s):

    Karl T. Anderson, Chapter 7 Trustee Represented By

    Frank X Ruggier

    Trustee(s):

    Karl T Anderson (TR) Represented By Larry D Simons Frank X Ruggier

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:18-01061 Farah v. Bastorous et al


    #19.00 Motion to Dismiss Adversary Proceeding for Failure to State A Claim EH     

    Docket 37


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Mark Bastorous Represented By Thomas F Nowland

    Bernadette Shenouda Represented By Thomas F Nowland

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    Mark Bastorous Represented By Thomas F Nowland

    Bernadette Shenouda Represented By Thomas F Nowland Thomas F Nowland

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    Mina Farah Represented By

    Wayne W Suojanen

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:18-01062 Khalil v. Bastorous et al


    #20.00 Motion to Dismiss Adversary Proceeding for Failure to State A Claim EH     

    Docket 35


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Mark Bastorous Represented By Thomas F Nowland

    Bernadette Shenouda Represented By Thomas F Nowland

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    Mark Bastorous Represented By Thomas F Nowland

    Bernadette Shenouda Represented By Thomas F Nowland Thomas F Nowland

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    Anis Khalil Represented By

    Wayne W Suojanen

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:17-19647


    Sean Karadas


    Chapter 7

    Adv#: 6:18-01123 First Home Bank v. Karadas


    #21.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01123. Complaint by First Home Bank against Sean Karadas. false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(65 (Dischargeability - other)),(41 (Objection / revocation of discharge - 727(c),(d),(e))),(72 (Injunctive relief - other))(Kastan, Joshua)


    From: 7/25/18, 10/24/18, 11/14/18 EH     

    Docket 1

    *** VACATED *** REASON: JUDGMENT ENTERED 12/06/2018

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Sean Karadas Represented By Todd L Turoci

    Defendant(s):

    Sean Karadas Pro Se

    Plaintiff(s):

    First Home Bank Represented By Joshua N Kastan

    Trustee(s):

    Charles W Daff (TR) Represented By Robert P Goe

    Thomas J Eastmond

    2:00 PM

    6:13-27611


    Douglas Jay Roger


    Chapter 7

    Adv#: 6:14-01248 Revere Financial Corporation, a California corpora v. Roger, MD


    #22.00 CONT Motion by Revere Financial Corporation and Receiver Jerry Wang to Strike Affirmative Defenses in Answer by Douglas J. Roger to First Amended Complaint by Revere Financial Corporation and Receiver Jerry Wang


    From: 11/28/18 EH     

    Docket 133

    *** VACATED *** REASON: CONTINUED TO 1/16/19 AT 2:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Douglas Jay Roger Represented By Summer M Shaw

    Defendant(s):

    Douglas J Roger MD Represented By Summer M Shaw Thomas J Eastmond Marc C Forsythe

    Movant(s):

    Revere Financial Corporation, a Represented By Franklin R Fraley Jr

    Plaintiff(s):

    Revere Financial Corporation, a Represented By Franklin R Fraley Jr

    Jerry Wang Represented By

    Franklin R Fraley Jr

    2:00 PM

    CONT...


    Douglas Jay Roger


    Anthony J Napolitano


    Chapter 7

    A. Cisneros Represented By

    Chad V Haes

    D Edward Hays

    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


    #23.00 CONT Motion for Protective Order Interested Parties Douglas J. Roger And Nicole L. Ebarbs Notice Of Motion And Motion For Protective Order Pursuant To Federal Rules Of Civil Procedure Rules 26(c) and 45


    From: 11/28/18 Also #24

    EH     


    Docket 93


    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

    Movant(s):

    Douglas J. Roger and Nicole L. Represented By Marc C Forsythe

    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 Quash Modify and/or for a Protective Order re Subpoenas served on Citizens Business Bank, MUFG Union Bank, and Bank of Southern California by Plaintiff


    From: 11/28/18 Also #23

    EH     


    Docket 95


    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

    Movant(s):

    Liberty Orthopedic Corporation Represented By

    Misty A Perry Isaacson

    Universal Orthopaedic Group Represented By

    Misty A Perry Isaacson

    OIC Medical Corporation Represented By

    Misty A Perry Isaacson

    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

    6:13-27344


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    Adv#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


    #25.00 CONT Motion to Dismiss Adversary Proceeding for Failure to State a Claim upon which Relief can be Granted or in the Alternative for a more Definite Statement filed by Liberty Orthopedic Corporation


    From: 11/14/18 Also #26 - #28

    EH     


    Docket 98

    *** VACATED *** REASON: ORDER ENTERED 12/6/18

    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

    Misty A Perry Isaacson

    LIBERTY ORTHOPEDIC Represented By

    Misty Perry Isaacson Misty A Perry Isaacson

    UNIVERSAL ORTHOPAEDIC Represented By

    Misty Perry Isaacson Misty A Perry Isaacson

    2:00 PM

    CONT...

    Movant(s):


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    LIBERTY ORTHOPEDIC Represented By

    Misty Perry Isaacson Misty A Perry Isaacson

    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#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


    #26.00 CONT Motion to Dismiss Adversary Proceeding for Failure to State a Claim upon which Relief can be Granted filed by OIC Medical Corporation


    From: 11/14/18 Also #25 - #28

    EH     


    Docket 99

    *** VACATED *** REASON: ORDER ENTERED 12/6/18

    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

    Misty A Perry Isaacson

    LIBERTY ORTHOPEDIC Represented By

    Misty Perry Isaacson Misty A Perry Isaacson

    UNIVERSAL ORTHOPAEDIC Represented By

    Misty Perry Isaacson Misty A Perry Isaacson

    2:00 PM

    CONT...

    Movant(s):


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    OIC MEDICAL CORPORATION, a Represented By

    Misty A Perry Isaacson

    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#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


    #27.00 CONT Motion to Dismiss Adversary Proceeding for Failure to State a Claim upon which Relief can be Granted or in the Alternative for a more Definite Statement Universal Orthopaedic Group


    From: 11/14/18 Also #25 - #28

    EH     


    Docket 97

    *** VACATED *** REASON: ORDER ENTERED 12/6/18

    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

    Misty A Perry Isaacson

    LIBERTY ORTHOPEDIC Represented By

    Misty Perry Isaacson Misty A Perry Isaacson

    UNIVERSAL ORTHOPAEDIC Represented By

    Misty Perry Isaacson Misty A Perry Isaacson

    2:00 PM

    CONT...

    Movant(s):


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    UNIVERSAL ORTHOPAEDIC Represented By

    Misty Perry Isaacson Misty A Perry Isaacson

    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#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


    #28.00 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, 11/15/17, 2/14/18, 5/16/18, 7/25/18, 8/22/18, 10/31/18,

    11/14/18


    Also #25 - #27


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 12/19/18 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

    Misty A Perry Isaacson

    2:00 PM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    LIBERTY ORTHOPEDIC Represented By

    Misty Perry Isaacson Misty A Perry Isaacson

    UNIVERSAL ORTHOPAEDIC Represented By

    Misty Perry Isaacson Misty A Perry Isaacson

    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

    Los Angeles

    Judge Mark Houle, Presiding Courtroom 1645 Calendar


    Friday, December 14, 2018

    Hearing Room

    1645


    11:00 AM

    6:13-27611


    Douglas Jay Roger


    Chapter 7

    Adv#: 6:16-01163 Revere Financial Corporation v. Burns


    #1.00 Motion for Protective Order EH     

    Docket 117

    Debtor(s):

    *** VACATED *** REASON: FINAL STIPULATION TO BE FILED

    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 Carmela Pagay

    Franklin R Fraley Jr

    10:00 AM

    6:13-20227


    James Robert Kinney and Stephanie Mae Kinney


    Chapter 13


    #1.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14954 GLASGOW COURT,

    Victorville, CA, 92394 Under 11 U.S.C. § 362

    (HOLDING DATE)


    MOVANT: NATIONSTAR MORTGAGE LLC dba MR. COOPER


    From: 11/13/18 EH     

    Docket 133


    Tentative Ruling:

    11/13/18

    Service: Proper Opposition: YES


    Debtors dispute that they are behind 9 payments and request a 30-day continuance to establish the payment history.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    James Robert Kinney Represented By John F Brady Lisa H Robinson

    Joint Debtor(s):

    Stephanie Mae Kinney Represented By John F Brady Lisa H Robinson

    10:00 AM

    CONT...

    Movant(s):


    James Robert Kinney and Stephanie Mae Kinney


    Chapter 13

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

    Dane W Exnowski

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:14-23079


    Anita M. Williams


    Chapter 13


    #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 34150 Harrow Hill Rd, Wildomar, CA 92595


    MOVANT: NAVY FEDERAL CREDIT UNION


    EH     


    Docket 86


    Tentative Ruling:

    12/18/2018

    Service: Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). 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):

    Anita M. Williams Represented By Patricia M Ashcraft

    Movant(s):

    Navy Federal Credit Union Represented By Katelyn R Knapp Brandye N Foreman Christina J O

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:14-24553


    Brooks L Sternberg and Angela Caldero


    Chapter 13


    #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 10866 Deer Canyon Dr, Rancho Cucamonga, CA, 91737


    MOVANT: WELLS FARGO BANK, N.A.


    EH     


    Docket 68


    Tentative Ruling:

    12/18/2018

    Service: Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). 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):

    Brooks L Sternberg Represented By Julie J Villalobos

    Joint Debtor(s):

    Angela Caldero Represented By Julie J Villalobos

    Movant(s):

    Wells Fargo Bank, N.A. Represented By

    Dane W Exnowski

    10:00 AM

    CONT...

    Trustee(s):


    Brooks L Sternberg and Angela Caldero


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:15-13830


    Ramon Urrutia


    Chapter 13


    #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15305 Mesquite Drive Lake Elsinore, CA 92530


    MOVANT: DEUTSCHE BANK NATIONAL TRUST


    EH     


    Docket 56


    Tentative Ruling:

    12/18/2018

    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):

    Ramon Urrutia Represented By

    C Scott Rudibaugh

    Movant(s):

    Deutsche Bank National Trust Represented By Bonni S Mantovani

    Diana Torres-Brito

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:15-20006


    Carl J Charlot and Jacinta S Charlot


    Chapter 13


    #5.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 483 Grapevine Dr, Corona CA 92882


    MOVANT: DEUTSCHE BANK TRUST COMPANY AMERICAS From: 4/24/18, 5/29/18, 7/31/18, 10/30/18

    EH     


    Docket 55


    Tentative Ruling:

    Hearing Date: 4/24/18 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. 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):

    Carl J Charlot Represented By

    Michael A Younge

    Joint Debtor(s):

    Jacinta S Charlot Represented By Michael A Younge

    10:00 AM

    CONT...

    Movant(s):


    Carl J Charlot and Jacinta S Charlot


    Chapter 13

    Deutsche Bank Trust Company Represented By April Harriott Seth Greenhill Sean C Ferry

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-14908


    Joan Eleanor Demiany


    Chapter 13


    #6.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1055 East Via Colusa, Palm Springs, CA 92262


    MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


    From: 9/11/18, 10/30/18 EH     

    Docket 35

    *** VACATED *** REASON: CONTINUED TO 2/5/19 AT 10:00 A.M.

    Tentative Ruling:

    10/30/2018


    The Movant submitted evidence that the Debtor is delinquent in the amount of

    $30,303.59, having missed 10 postconfirmation payments. The parties stipulated toa continuance of the hearing from September 11, 2018 to this date. The primary basis of opposition appears to be regarding the status of a loan modification application.

    Parties to update the Court.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Joan Eleanor Demiany Represented By Jenny L Doling Summer M Shaw

    Movant(s):

    DEUTSCHE BANK NATIONAL Represented By

    Sean C Ferry

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-15740


    Mark Gehrig


    Chapter 13


    #7.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 22424 Tanager Street, Grand Terrace, CA 92313


    MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


    CASE DISMISSED 11/8/18


    From: 6/6/18, 9/11/18, 10/30/18 EH     

    Docket 59

    Tentative Ruling:


    TENTATIVE RULING:

    09/11/18

    Service: Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). GRANT waiver of 4001(a)(3) stay. GRANT request for relief from the co-debtor stay. GRANT request under ¶ 3 permitting Movant to offer Debtor loan workout options; and GRANT order designating Debtor as "borrower" under Cal. Civil Code § 2920.5. DENY request pursuant to § 362(d)(2) for lack of cause shown and 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):

    Mark Gehrig Represented By

    Todd L Turoci

    10:00 AM

    CONT...

    Movant(s):


    Mark Gehrig


    Chapter 13

    DEUTSCHE BANK NATIONAL Represented By

    Sean C Ferry

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-17402


    Thomas Lee Abercrombie and Rebecca Anne Abercrombie


    Chapter 13


    #8.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Ford Escape; VIN: 1FMCU0H93DUD72995


    MOVANT: ALTA VISTA CREDIT UNION


    From: 9/11/18, 11/13/18 EH     

    Docket 44

    *** VACATED *** REASON: ORDER ENTERED 12/6/18

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Thomas Lee Abercrombie Represented By

    Rabin J Pournazarian

    Joint Debtor(s):

    Rebecca Anne Abercrombie Represented By

    Rabin J Pournazarian

    Movant(s):

    Alta Vista Credit Union Represented By

    Bruce P. Needleman

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-18720


    Patricia Morales


    Chapter 13


    #9.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 916 Sperry Dr, Colton, CA 92324


    MOVANT: SPECIALIZED LOAN SERVICING LLC


    EH     


    Docket 44

    *** VACATED *** REASON: ORDER ENTERED 12/17/18

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Patricia Morales Represented By Dana Travis

    Movant(s):

    Specialized Loan Servicing LLC Represented By

    Erin M McCartney

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:17-19291


    Carolyn Maxine Bodden


    Chapter 13


    #10.00 CONT Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: for property located at 370 Claremont St Hemet, CA 92545


    MOVANT: US BANK NATIONAL ASSOCIATION From: 10/16/18, 11/6/18, 11/27/18

    EH     


    Docket 30

    *** VACATED *** REASON: ORDER ENTERED 12/17/18

    Tentative Ruling:

    10/16/2018


    Service is Proper Opposition: Yes

    Parties to apprise Court of status of arrears. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Carolyn Maxine Bodden Represented By Edward G Topolski

    Movant(s):

    U.S. Bank National Association Represented By Sean C Ferry

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-10079


    Cheryl Linda Fernandez


    Chapter 13


    #11.00 CONT Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 425 Grant Street, Redlands, California 92373


    MOVANT: WILMINGTON SAVINGS FUND SOCIETY, FSB


    From: 11/27/18 EH     

    Docket 67


    Tentative Ruling:

    11/27/2018


    Service is Proper Opposition: None


    The Court is inclined to GRANT relief from the automatic stay pursuant to § 362(d) (1). GRANT waiver of Rule 4001(a)(3) stay. DENY request for relief from § 1301(a) stay because Movant has failed to serve the co-debtor at the address identified in Schedule H. 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):

    Cheryl Linda Fernandez Represented By Matthew D. Resnik

    Movant(s):

    Wilmington Savings Fund Society, Represented By

    Kelsey X Luu

    10:00 AM

    CONT...


    Trustee(s):


    Cheryl Linda Fernandez


    Jamie D Hanawalt Gilbert R Yabes


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-11128


    Gilbert D Olivares


    Chapter 13


    #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 34112 Silk Tassel Road, Lake Elsinore, CA 92532


    MOVANT: FREEDOM MORTGAGE CORPORATION


    EH     


    Docket 41

    *** VACATED *** REASON: ORDER ENTERED 12/11/18

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Gilbert D Olivares Represented By Scott Kosner

    Movant(s):

    Freedom Mortgage Corporation Represented By Nancy L Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-15766


    Deborah A Neville and Ronnie L Neville


    Chapter 13


    #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Nissan Altima, VIN: 1N4AL3AP0GC233657


    MOVANT: SANTANDER CONSUMER USA INC


    EH     


    Docket 57


    Tentative Ruling:

    12/18/2018

    Service is Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). 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):

    Deborah A Neville Represented By Hayk Grigoryan

    Joint Debtor(s):

    Ronnie L Neville Represented By Hayk Grigoryan

    Movant(s):

    Santander Consumer USA Inc. Represented By Jennifer H Wang

    10:00 AM

    CONT...

    Trustee(s):


    Deborah A Neville and Ronnie L Neville


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-15977


    John Arquillano and Janet Arquillano


    Chapter 13


    #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 HONDA ACCORD, VIN: 1HGC V1F1 3JA0 74451


    MOVANT: AMERICAN HONDA FINANCE CORPORATION


    EH     


    Docket 28


    Tentative Ruling:

    12/18/18

    Service is Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). 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):

    John Arquillano Represented By Andrew Nguyen

    Joint Debtor(s):

    Janet Arquillano Represented By Andrew Nguyen

    Movant(s):

    AMERICAN HONDA FINANCE Represented By

    Vincent V Frounjian

    10:00 AM

    CONT...

    Trustee(s):


    John Arquillano and Janet Arquillano


    Chapter 13

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-17158


    Dean Gregory Haidl


    Chapter 7


    #15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Ford F250, VIN 1FT7W2BT9EEA48218


    MOVANT: FORD MOTOR CREDIT COMPANY LLC


    EH     


    Docket 12


    Tentative Ruling:

    12/18/2018

    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):

    Dean Gregory Haidl Represented By Brian J Soo-Hoo

    Movant(s):

    Ford Motor Credit Company LLC Represented By

    Sheryl K Ith

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    10:00 AM

    6:18-17498


    Christopher T. Seelig and Jamie H. Seelig


    Chapter 7


    #16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Dodge Durango, VIN 1C4SDJCT4FC906779


    MOVANT: WELLS FARGO BANK, N.A.


    EH     


    Docket 11


    Tentative Ruling:

    12/18/2018

    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):

    Christopher T. Seelig Represented By Keith Q Nguyen

    Joint Debtor(s):

    Jamie H. Seelig Represented By Keith Q Nguyen

    Movant(s):

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

    Jennifer H Wang

    10:00 AM

    CONT...

    Trustee(s):


    Christopher T. Seelig and Jamie H. Seelig


    Chapter 7

    Lynda T. Bui (TR) Pro Se

    10:00 AM

    6:18-17605


    Joseph N Duguay, II


    Chapter 13


    #17.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Jeep Wrangler-VIN: 1C4BJWDG0CL117046


    MOVANT: ONTARIO-MONTCLAIR SCHOOL EMPLOYEES FEDERAL CREDIT UNION


    EH     


    Docket 26

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/30/18

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Joseph N Duguay II Represented By Andy C Warshaw

    Movant(s):

    Ontario-Montclair School Represented By

    Bruce P. Needleman

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-17663


    Stephen Richard Morales and Diane Forniss Morales


    Chapter 7


    #18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 NISSAN ALTIMA, VIN # 1N4AL3AP1HC489503


    MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


    EH     


    Docket 13


    Tentative Ruling:

    12/18/18

    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):

    Stephen Richard Morales Represented By Todd L Turoci

    Joint Debtor(s):

    Diane Forniss Morales Represented By Todd L Turoci

    Movant(s):

    NISSAN MOTOR ACCEPTANCE Represented By

    Michael D Vanlochem

    10:00 AM

    CONT...

    Trustee(s):


    Stephen Richard Morales and Diane Forniss Morales


    Chapter 7

    Karl T Anderson (TR) Pro Se

    10:00 AM

    6:18-18344


    Adrien Liets and Marine Lazaro Liets


    Chapter 7


    #19.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Ford F150, VIN: 1FTEW1CP0GKF85034


    MOVANT: FORD MOTOR CREDIT COMPANY LLC


    EH     


    Docket 15


    Tentative Ruling:

    12/18/18

    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):

    Adrien Liets Represented By

    Melissa A Raskey

    Joint Debtor(s):

    Marine Lazaro Liets Represented By Melissa A Raskey

    Movant(s):

    Ford Motor Credit Company LLC Represented By

    Jennifer H Wang

    10:00 AM

    CONT...

    Trustee(s):


    Adrien Liets and Marine Lazaro Liets


    Chapter 7

    Robert Whitmore (TR) Pro Se

    10:00 AM

    6:18-18563


    Rosa Esmeralda Macias


    Chapter 7


    #20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 49188 Pluma Gris Place, Coachella, California 92236


    MOVANT: WILMINGTON TRUST, NATIONAL ASSOCIATION


    EH     


    Docket 19


    Tentative Ruling:

    12/18/2018

    Service: Proper Opposition: None


    GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT as to ¶3 of prayer for relief. 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):

    Rosa Esmeralda Macias Represented By Stephen L Burton

    Movant(s):

    Wilmington Trust, National Represented By Sean C Ferry

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    10:00 AM

    6:18-18815


    Steven Michel McCann


    Chapter 13


    #21.00 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: ORANGE COUNTYS CREDIT UNION

    EH      


    Docket 18


    Tentative Ruling:

    12/18/2018

    Service was proper and no opposition has been filed.


    The Movant has correctly indicated that the Debtor has had a prior case pending and dismissed within one year of the instant filing. Pursuant to § 362(c)(3), having failed to seek to extend the stay during the 30-day period following the petition date of October 17, 2018, the automatic stay has terminated by operation of law. The Motion is GRANTED.


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

    Party Information

    Debtor(s):

    Steven Michel McCann Represented By Brian J Soo-Hoo

    Movant(s):

    Orange Countys Credit Union Represented By Mirco J Haag

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-19075


    Dan Henley Galey and Buenaflor Sabino Galey


    Chapter 7


    #22.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Toyota Corolla, VIN 5YFBURHE6HP588411


    MOVANT: SANTANDER CONSUMER USA INC.


    EH     


    Docket 11


    Tentative Ruling:

    12/18/2018

    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):

    Dan Henley Galey Represented By Carey C Pickford

    Joint Debtor(s):

    Buenaflor Sabino Galey Represented By Carey C Pickford

    Movant(s):

    Santander Consumer USA Inc. Represented By Sheryl K Ith

    10:00 AM

    CONT...

    Trustee(s):


    Dan Henley Galey and Buenaflor Sabino Galey


    Chapter 7

    Arturo Cisneros (TR) Pro Se

    10:00 AM

    6:18-19168


    Jasmine Keshawn Jennings


    Chapter 7


    #23.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 14084 Catalina Ct., Fontana CA 92336


    MOVANT: CHUN CHUN WEN


    EH         


    Docket 10


    Tentative Ruling:

    12/18/2018

    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 order confirming that no stay is in effect for lack of cause shown. GRANT request for annulment of the stay to validate Movant’s postpetition acts.


    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):

    Jasmine Keshawn Jennings Pro Se

    Movant(s):

    Chun Wen Represented By

    Luke P Daniels

    Trustee(s):

    John P Pringle (TR) Pro Se

    10:00 AM

    6:18-19177


    Paula Jean Campbell


    Chapter 7


    #24.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Ford Escape, VIN: 1FMCU0GX8GUB24231


    MOVANT: CAB WEST LLC


    EH     


    Docket 8


    Tentative Ruling:

    12/18/18

    Service is Proper Opposition: None


    GRANT relief from the stay under § 362(d)(1). 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):

    Paula Jean Campbell Represented By

    Diane M Singleton-Smith

    Movant(s):

    Cab West, LLC Represented By Jennifer H Wang

    Trustee(s):

    John P Pringle (TR) Pro Se

    10:00 AM

    6:18-19183


    Carmen Lynn Chilson


    Chapter 13


    #25.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 755 Casey Cir Banning, CA 92220


    MOVANT: GENOVEVA CAMPA


    EH     


    Docket 22

    *** VACATED *** REASON: ORDER ENTERED 12/17/18

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Carmen Lynn Chilson Represented By Steven A Alpert

    Movant(s):

    Genoveva U Campa Represented By Barry L O'Connor

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-19276


    Efrain Cortez


    Chapter 7


    #26.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Dodge Ram 1500, VIN: 1C6RR7TT2GS321040


    MOVANT: TD AUTO FINANCE LLC


    EH     


    Docket 7


    Tentative Ruling:

    12/18/2018

    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):

    Efrain Cortez Represented By

    Kevin M Cortright

    Movant(s):

    TD Auto Finance LLC Represented By Jennifer H Wang

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:18-19465


    Joseph F. Mark


    Chapter 13


    #27.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2007 BMW 750Li, VIN: WBAH N835 17DT 75132


    MOVANT: MECHANICS BANK


    EH     


    Docket 15


    Tentative Ruling:

    12/18/2018

    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):

    Joseph F. Mark Represented By Keith Q Nguyen

    Movant(s):

    MECHANICS BANK Represented By Vincent V Frounjian

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-19486


    Jacqueline Williams


    Chapter 13


    #28.00 Motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 12878 Merry Meadows Drive, Eastvale aka Corona CA


    MOVANT: WILLIAM SMITH AND MONICA SMITH


    EH     


    Docket 13


    Tentative Ruling:

    12/18/2018

    Service is Proper Opposition: None

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

    Party Information

    Debtor(s):

    Jacqueline Williams Represented By Marjan Alitalaei

    Movant(s):

    William & Monica Smith Represented By Helen G Long

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-19532


    Jose F Mejia


    Chapter 13


    #29.00 Motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26458 Twin Pines Street, Menifee, California 92584-4927


    MOVANT: WELLS FARGO BANK NA


    CASE DISMISSED 11/27/18


    EH         


    Docket 10


    Tentative Ruling:

    12/18/2018

    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 affecting this property. The Court finds bad faith as to the Debtor. GRANT waiver of 4001(a)(3) stay. GRANT pursuant to ¶ 3 and relief from co-debtor stay. DENY request for APO as moot.


    APPEARANCES WAIVED. Movant to lodge order within 7 days.

    Party Information

    Debtor(s):

    Jose F Mejia Pro Se

    Movant(s):

    WELLS FARGO BANK, N.A. Represented By Gilbert R Yabes

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-19605


    Demar Austin Browning and Nunia Naavavau Foaki Otuafi


    Chapter 7


    #30.00 Motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 HONDA ODYSSEY, VIN: 5FNR L5H9 5CB1 03161


    MOVANT: AMERICAN HONDA FINANCE CORPORATION


    EH         


    Docket 9


    Tentative Ruling:

    12/18/2018

    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):

    Demar Austin Browning Represented By Fred Edwards

    Joint Debtor(s):

    Nunia Naavavau Foaki Otuafi Represented By Fred Edwards

    Movant(s):

    AMERICAN HONDA FINANCE Represented By

    Vincent V Frounjian

    10:00 AM

    CONT...

    Trustee(s):


    Demar Austin Browning and Nunia Naavavau Foaki Otuafi


    Chapter 7

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:18-19792


    Biani Berlenda Mora


    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 12648 Casa Bonita Place Victorville, CA 92392


    MOVANT: BIANI BERLENDA MORA


    EH     


    Docket 8


    Tentative Ruling:

    12/18/2018


    The Debtor’s prior case was dismissed for a failure to make plan payments. The Debtor explains that the shortfall was due to an unexpected dip in the payments from social security that Debtor was receiving. Debtor’s new Schedule I shows substantially increased payments from social security. However, the Declaration of the Debtor provides insufficient detail to explain why the prior benefit payments stopped and why the current benefits have increased so significantly.


    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 Danielson (TR) Pro Se

    10:00 AM

    6:18-19841


    Jorge Lino Madrigal


    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: JORGE LINO MADRIGAL


    CASE DISMISSED 12/17/18


    EH         


    Docket 7


    Tentative Ruling:

    12/18/2018


    The Debtor’s prior case was dismissed on September 12, 2018, in the Southern District of California. The Southern District’s docket indicates that the dismissal resulted from Debtor’s failure to appear and testify at the 341 Meeting of Creditors. The case was filed by the Debtor in pro per. In his declaration, the Debtor asserts that he is a "lay person", was not able to attend his 341 Meeting and did not realize that the meeting could not be postponed.


    As to this issue, the Court finds that by hiring counsel to assist him with understanding the duties of a debtor filing chapter 13, the Debtor has shown cause to extend the stay.


    However, as to ‘Mr. Cooper’ (aka Nationstar), the Debtor has failed to properly serve Nationstar pursuant to FRBP 7004. Specifically, Rule 7004 requires that Nationstar be served to the attention of an officer. Although, the address served appears valid and the Court believes Nationstar likely accepts service using its new dba Mr. Cooper, the Motion was not served on an officer. Additionally, Nationstar/Mr. Cooper was not identified in ¶1 of the Notice of Motion as required by the form motion.


    APPEARANCES REQUIRED.

    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    Jorge Lino Madrigal


    Chapter 13

    Jorge Lino Madrigal Represented By Gary S Saunders

    Movant(s):

    Jorge Lino Madrigal Represented By Gary S Saunders

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-19883


    Lucy D Aguilar


    Chapter 13


    #33.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2198 Arden Circle, Corona, CA 92882


    MOVANT: SAMI RUSTOM


    EH     


    Docket 9


    Tentative Ruling:

    12/18/2018

    Service is Proper Opposition: None


    GRANT relief from the stay under §§ 362(d)(1) and (d)(2). GRANT requests under ¶¶ 7, 9 and 11. GRANT waiver of 4001(a)(3) stay. DENY request for order confirming no stay in effect for lack of cause shown.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Lucy D Aguilar Pro Se

    Movant(s):

    SAMI RUSTOM Represented By Shazad Z Omar

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-19894


    Noemi Meraz Espinoza


    Chapter 13


    #34.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 7569 Marilyn Dr., Corona, CA


    MOVANT: NOEMI MERAZ ESPINOZA


    EH     


    Docket 15


    Tentative Ruling:

    12/18/2018


    Debtor filed her prior case in pro per and had her case dismissed for failure to file information. The Debtor asserts the dismissal resulted from her taking ‘bad advice’ from a party that advised her to file a skeletal petition to save her house. The Debtor has now retained counsel to assist her in her efforts to propose a chapter 13 plan.

    Based on the Debtor’s retention of counsel to assist her in understanding the duties of a chapter 13 debtor, the Court finds that the Debtor has overcome the presumption that the case was not filed in good faith. The Court is inclined to GRANT the Motion.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Noemi Meraz Espinoza Represented By

    Ramiro Flores Munoz

    Movant(s):

    Noemi Meraz Espinoza Represented By

    Ramiro Flores Munoz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:18-19965


    Jorge Manuel Azmitia and Yoshiko Azmitia


    Chapter 13


    #35.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 18057 Longhorn Ln, Chino Hills, CA 91709


    MOVANT: JORGE M AZMITIA AND YOSHIKO AZMITIA


    EH     


    Docket 13


    Tentative Ruling:

    12/18/2018

    The Debtors were at least one month delinquent when the case was dismissed on October 25, 2018. At the hearing on the Trustee’s Motion to Dismiss the Debtors could not provide assurances they would cure the arrears.


    The Debtors’ declaration asserts that the Debtors fell behind on plan payments because they had to ‘divert resources’ to deal with a death in the family at around the same time that the Debtor Husband was involved in a car accident. The declaration is devoid of any detail as to the expenses they incurred or how specifically these events caused them to fall behind. Given the failure to perform the terms of their prior chapter 13 plan, the burden on the Debtors to overcome the presumption that the instant case was not filed in good faith require clear and convincing evidence. 11 USC

    § 362(c)(3). The declaration falls short. The Court is inclined to DENY the Motion.


    Finally, based on the proof of service, it appears that SPS, the servicer of the Debtors’ mortgage loan on their primary residence, was not served via Rule 7004 in that it was not served to the attention of an officer, to an address appropriate for service of process, or by certified mail.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Jorge Manuel Azmitia Represented By

    10:00 AM

    CONT...


    Jorge Manuel Azmitia and Yoshiko Azmitia

    Nicholas M Wajda


    Chapter 13

    Joint Debtor(s):

    Yoshiko Azmitia Represented By Nicholas M Wajda

    Movant(s):

    Jorge Manuel Azmitia Represented By Nicholas M Wajda

    Yoshiko Azmitia Represented By Nicholas M Wajda Nicholas M Wajda

    Trustee(s):

    Rod Danielson (TR) Pro Se

    2:00 PM

    6:17-15717


    AMJ Plumbing Specialists Corp.


    Chapter 11


    #36.00 Post Confirmation Status Conference EH     

    Docket 161


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    AMJ Plumbing Specialists Corp. Represented By

    David Lozano

    2:00 PM

    6:17-19936


    Auto Strap Transport, LLC


    Chapter 11


    #37.00 CONT Application for Compensation and Notice of Hearing with Proof of Service for Todd L Turoci, Debtor's Attorney, Period: 12/2/2017 to 9/17/2018, Fee:

    $164280.00, Expenses: $7207.77. (Turoci, Todd)

    (HOLDING DATE)


    From: 10/16/18, 10/30/18, 12/4/18 Also #38

    EH     


    Docket 414


    Tentative Ruling:

    12/04/2018


    Given the current stage of the chapter 11 proceeding, and finding that action by the Debtor to conclude the case remains outstanding, the Court is inclined to CONTINUE the instant fee application for a short time period to permit the Debtor an opporutnity to file its request for dismissal and/or to otherwise outline a plan for concluding the case.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Auto Strap Transport, LLC Represented By Todd L Turoci

    Movant(s):

    Auto Strap Transport, LLC Represented By Todd L Turoci

    2:00 PM

    6:17-19936


    Auto Strap Transport, LLC


    Chapter 11


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


    From: 1/9/18, 4/10/18, 7/10/18, 7/24/18, 8/14/18, 10/30/18, 12/4/18


    Also #37 EH     

    Docket 48


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Auto Strap Transport, LLC Represented By Todd L Turoci

    2:00 PM

    6:18-12807


    G Hurtado Construction, Inc.


    Chapter 11


    #39.00 Motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: JUAN CATANO v. G HURTADO

    CONSTRUCTION, INC.. filed by Creditor Juan Catano, Creditor Faustino Magana, Creditor Donahoo & Associates, PC


    MOVANT: JUAN CATANO, FAUSTINO MAGANA, DONAHOO & ASSOCIATES


    Also #40 & #41 EH         

    Docket 113


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

    Movant(s):

    Donahoo & Associates, PC Represented By Richard E Donahoo

    Faustino Magana Represented By Richard E Donahoo

    Juan Catano Represented By

    Richard E Donahoo

    2:00 PM

    6:18-12807


    G Hurtado Construction, Inc.


    Chapter 11


    #40.00 CONT Motion for approval of chapter 11 disclosure statement From: 9/11/18, 9/25/18, 10/30/18, 11/6/18

    Also #39 & #41 EH     

    Docket 45


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

    Movant(s):

    G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

    2:00 PM

    6:18-12807


    G Hurtado Construction, Inc.


    Chapter 11


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


    From: 5/8/18, 8/21/18, 9/11/18, 9/25/18, 10/30/18, 11/6/18


    Also #39 & #40 EH     

    Docket 18


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    G Hurtado Construction, Inc. Represented By Michael Jones Sara Tidd

    2:00 PM

    6:18-16149


    Richard Garavito


    Chapter 11


    #42.00 CONT Motion to Dismiss Chapter 11 Case From: 9/25/18, 10/1/18, 12/4/18

    Also #43 & #44 EH     

    Docket 37

    Tentative Ruling:

    9/25/2018

    BACKGROUND


    On July 23, 2018, Richard Garavito ("Debtor") filed a Chapter 11 voluntary petition. Debtor previously filed a Chapter 13 case on April 17, 2018, which was dismissed on July 19, 2018.


    On August 29, 2018, the Taylor Family Trust of June 16, 2004 ("Creditor"), the primary creditor in the instant case, filed a motion to confirm that the automatic stay terminated pursuant to 11 U.S.C. § 362(c)(3)(A). On September 7, 2018, Debtor filed a motion to continue/impose the automatic stay. Because Debtor has not offered a cognizable legal argument as to why the automatic stay has not terminated, or why Debtor can obtain a continuation of the automatic stay after the statutory deadline, the Court has posted tentative rulings indicating that it intends to grant Creditor’s motion and deny Debtor’s motion.


    On September 11, 2018, Debtor filed a motion to dismiss the case and an application

    2:00 PM

    CONT...


    Richard Garavito


    Chapter 11

    shortening time. On September 13, 2018, the Court approved the application shortening time, and set a hearing for September 25, 2018.


    DISCUSSION



    11 U.S.C. § 1112(b)(1) states:


    Except as provided in paragraph (2) and subsection (c), on request of a 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.


    11 U.S.C. § 1112(b)(4) provides a non-exclusive list of sixteen examples of cause – most of which are more appropriately considered when the moving party is an entity other than the debtor.


    Here, Debtor’s motion is unclear, at best. The entire argument why the case should be dismissed is reproduced, verbatim, as follows:


    In the present case, since the motion to impose and/or continue the stay was not timely filed, the stay will no longer be in effect with the pending motion to terminate the stay filed by secured creditor Taylor Family Trust.


    The Debtor should not be penalized due to counsel’s inadvertent calendaring

    2:00 PM

    CONT...


    Richard Garavito


    Chapter 11

    error of the 30 days rule of filing a motion to impose and/or continue the stay. However, an argument can be made that under the majority approach a motion to impose or continue the stay shall be filed as to the Debtor individually and not as to the property of the estate. Here, the Subject Property is property of the estate and the automatic stay should be in effect as to the Subject Property.


    However, due to circumstances surrounding the possible termination of the stay, the Debtor requests dismissal of this case as there is no purpose if the stay is not in effect as to the Subject Property.


    [Dkt. No. 37, pg. 5]. In summary, Debtor acknowledges that the stay has statutorily terminated and the deadline to continue the automatic stay has lapsed, but then argues that such stay termination is with regards to the Debtor only, not property of the estate. Despite the argument, the Debtor then asserts that due to "circumstances" the Debtor requests dismissal because there is "no purpose" if the stay has also terminated as to property of the estate.


    There are multiple issues with the above line of argument. First, Debtor does not appear to have raised any coherent cause for dismissal – the only argument made in favor of dismissal, that the "Subject Property" is not protected by the automatic stay, (and thus this Chapter 11 case cannot be successful) is also explicitly rejected by Debtor. Second, § 1112(b) requires the Court to consider whether dismissal or conversion to Chapter 7 is in the best interests of creditors and the estate. Here, Debtor’s schedules filed in the instant case indicate that all creditors would likely be paid in full if this case was converted to Chapter 7. Therefore, pursuant to the analysis required by § 1112(b), it is unclear why this case would be dismissed rather than converted to Chapter 7.


    Finally, the Court acknowledges that, in a reply relating to its motion to confirm that the automatic stay has terminated, Creditor has requested that, if the case is dismissed, Debtor be restricted from re-filing by a bar. While raising this argument in a reply relating to a different motion is procedurally improper, the Court need not address the request at the current time given the issues above.

    2:00 PM

    CONT...


    Richard Garavito


    Chapter 11



    TENTATIVE RULING



    Debtor and Creditor to argue: (1) whether there is cause for dismissal; (2) whether the automatic stay is in effect as to the Subject Property; and (3) whether dismissal or conversion to Chapter 7 would be in the best interests of creditors.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Richard Garavito Represented By Tamar Terzian

    Movant(s):

    Richard Garavito Represented By Tamar Terzian

    2:00 PM

    6:18-16149


    Richard Garavito


    Chapter 11


    #43.00 CONT Amended Motion (related document(s): 30 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 5065 Brooks Street, Montclair, Ca 91763 Notice of Motion and Motion in Individual Case for Order Imposing a Stay


    MOVANT: RICHARD GARAVITO


    From: 12/4/18 Also #42 & #44 EH     

    Docket 33


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Richard Garavito Represented By Tamar Terzian

    Movant(s):

    Richard Garavito Represented By Tamar Terzian

    2:00 PM

    6:18-16149


    Richard Garavito


    Chapter 11


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


    From: 8/21/18, 10/16/18, 12/4/18 Also #42 & #43

    EH         


    Docket 7


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Richard Garavito Represented By Tamar Terzian

    2:00 PM

    6:18-16908


    Visiting Nurse Association of the Inland Counties


    Chapter 11


    #45.00 CONT Motion To Compel Payment Of Administrative Rent Or Immediate Rejection Of Lease And Related Relief


    From: 11/27/18 Also #46

    EH     


    Docket 194

    Tentative Ruling:

    12/18/2018

    BACKGROUND

    On August 15, 2018, Visiting Nurse Association of the Inland Counties ("Debtor") filed a Chapter 11 voluntary petition. On November 2, 2018, The H.N. and Frances C. Berger Foundation ("Berger Foundation") filed its motion to compel payment of administrative rent or immediate rejection of lease and related relief. On November 13, 2018, Debtor filed its opposition.

    The subject of the motion is a lease dated August 15, 2008, for certain nonresidential real property located in Palm Desert, California. According to Berger Foundation, "[p] ursuant to the terms of lease, should the Debtor continue to occupy the premises after August 14, 2018, the lease obligation increases to approximately $91,216.50 per month," [Dkt. No. 194, pg. 2] a doubling of the contractual monthly rental obligation. Berger Foundation requests: (1) that Debtor be compelled to cure the default on the lease or surrender the premises; and (2) allowance of an administrative expense claim in the amount of $3,040.55 per day.

    2:00 PM

    CONT...

    Visiting Nurse Association of the Inland Counties

    Chapter 11


    Debtor’s opposition argues that: (1) the lease cannot be assumed or rejected because the lease expired the day before the petition date; and (2) because the lease expired prepetition, the legal basis for the requested administrative expense claim is invalid.


    On November 27, 2018, the Court held a hearing on the matter, and ultimately continued the hearing for supplemental briefing. On December 4, 2018, Debtor filed its supplemental opposition. On December 11, 2018, Berger Foundation filed its supplemental reply.


    DISCUSSION



    The critical legal question at issue is whether the operative lease expired prepetition. Berger Foundation relies on 11 U.S.C. § 365(d)(3) as the basis for both its requests, and that provision states:


    The trustee shall timely perform all the obligations of the debtor, except those specified in section 365(b)(2), arising from and after the order for relief under any unexpired lease of nonresidential real property, until such lease is assumed or rejected, notwithstanding section 503(b)(1) of this title. The court may extend, for cause, the time for performance of any such obligation that arises within 60 days after the date of the order for relief, but the time for performance shall not be extended beyond such 60-day period. This subsection shall not be deemed to affect the trustee’s obligations under the provisions of subsection (b) or (f) of the section. Acceptance of any such performance does not constitute waiver or relinquishment of the lessor’s rights under such lease or under this title.


    (emphasis added).

    2:00 PM

    CONT...


    Visiting Nurse Association of the Inland Counties


    Chapter 11


    As a general rule, an expired lease is no longer executory, and, therefore, is no longer assumable, if the lease expired prepetition. See, e.g., In re Acorn Invs., 8 B.R. 506, 509-10 (Bankr. S.D. Cal. 1981). Therefore, the Court must determine whether the lease at issue expired prepetition. See Robinson v. Chicago Hous. Auth., 54 F.3d 316, 320 (7th Cir. 1995) ("the federal law allowing ‘unexpired’ leases to be assumed calls for a determination whether a lease has ended under state law."). Here, Debtor argues that the lease expired pre-petition, resulting in a holdover tenancy, in which no privity of contract exists, while Berger Foundation argues that the lease became a month to month tenancy and, therefore, was not expired. While the parties appear to be agree on the operative legal standard, the parties disagree regarding how that standard applies to the facts here


    Both parties refer to CAL. CIV. CODE § 1945, which states:


    If a lessee of real property remains in possession thereof after the expiration of the hiring, and the lessor accepts rent from him, the parties are presumed to have renewed the hiring on the same terms and for the same time, not exceeding one month when the rent is payable monthly, nor in any case one year.


    As a preliminary matter, the Court notes that it appears the above legal provision should not actually be applicable to the instant situation. Specifically, CAL. CIV. CODE

    § 1940(a), (c) states the following:


    1. Except as provided in subdivision (b), this chapter shall apply to all persons who hire dwelling units located within this state included tenants, boarders, lodgers, and others, however denominated.


    (c) "Dwelling unit" means a structure or the part of a structure that is used as a home, residence, or sleeping place by one person who maintains a household or by two or more persons who maintain a common household.

    2:00 PM

    CONT...


    Visiting Nurse Association of the Inland Counties


    Chapter 11


    Here, the lease at issue was a commercial lease which would remove the lease from the purview of § 1945 based upon the plain language of § 1940. Nevertheless, the Court notes that there is ample caselaw, some of which is cited by the parties, in which California courts have applied § 1945 to commercial property. Although it is not clear to this Court why that section is inapplicable to the instant situation, the Court will defer to the state law courts on this issue of state law.


    Ultimately, the argument of Berger Foundation boils down to the following:


    In this case, after the expiration of the Lease terms (August 14, 2018), Debtor continued to occupy the Premises. Berger continued to accept the Debtor as a tenant and took no action to terminate the Debtor’s leasehold interest in the Premises. To the contrary, as this Court’s record reflects, from the outset, Berger has been focusing on receiving rent payments and, in fact, received post-petition payments of not less than $15,000 as of the date of this Reply. Clearly, pursuant to Civil Code § 1945 and applicable California authority, the Lease converted to a month-to-month tenancy after August 14, 2018.


    [Dkt. No. 278, pg. 3]. Debtor’s argument, on the other hand, appears to be that Berger Foundation’s actions in this case simply do not reflect clear consent to Debtor’s continued possession of the premises.


    First, there appears to be a timing issue which has not been identified by the parties. The operative lease expired, by its own terms, on August 14, 2018. The instant bankruptcy was filed on August 15, 2018. Therefore, assuming, arguendo, that rent was paid and accepted in a matter which would trigger the statutory presumption in CAL. CIV. CODE § 1945, such event would have occurred after the petition date. City v. Hart, 175 Cal. App. 3d 92, 94 (Cal. Ct. App. 1985) ("The statute provides the landlord’s consent to the holding over is implied if he accepts rent from the tenant after the expiration of the lease. This consent to the holding over must be established before the statutory presumption of the same terms becomes effective."). Therefore,

    2:00 PM

    CONT...


    Visiting Nurse Association of the Inland Counties


    Chapter 11

    the lease at issue would have been, as of the petition date, expired and not assumable. Quite simply, on the record before the Court, it is implausible that Berger Foundation could have undertaken any action in the fraction of the day before the instant bankruptcy filing which would have indicated consent to the creation of a month-to- month tenancy.


    Furthermore, outside of the bankruptcy law issues raised above, Berger Foundation’s position does not seem to be compatible with state law. Quite simply, the presumptions outlined in CAL. CIV. CODE § 1945 are analogous to contractual principles in common law. By remaining in possession of the property, and tendering a rental payment, a holdover tenant is making an offer; by accepting such tender, the landlord manifests his assent to such offer. Berger Foundation seems to be positing that the payment of any rent whatsoever, even a single dollar, subsequently accepted by the landlord, results in the extension of the lease terms on the original contractual terms.


    Berger Foundation’s argument, however, is inconsistent with fundamental contractual principles, for in the case of a minimal rental payment, it cannot be said that either party has made an offer, accepted by the other party, to renew the original lease terms. At best, the landlord’s implied acquiescence may be construed as an offer, yet the tenant’s tender of a minimal rental payment can only be interpreted as a counter-offer, since such a tender would be materially inconsistent with the terms of the offer. If the landlord accepts this reduced tender, the terms agreed upon must be construed as those set forth in the counter-offer, a principle codified in CAL. CIV. PRO. § 2076:


    The person to whom a tender is made must, at the time, specify any objection he may have to the money, instrument, or property, or he must be deemed to have waived it; and if the objection be to the amount of money, the terms of the instrument, or the amount or kind of property, he must specify the amount, terms, or kind which he requires, or be precluded from objecting afterwards.


    See also Taylor v. Taylor, 39 Cal. App. 2d 518, 521 (Cal. Ct. App. 1940) ("It is now settled by these cases that where the tenant tenders, and the landlord accepts, as full payment of the rent, a less monthly rental than that reserved in the lease, he cannot later recover the unpaid balance of the rent reserved.")

    2:00 PM

    CONT...


    Visiting Nurse Association of the Inland Counties


    Chapter 11


    While the above principle, a principle of estoppel, is properly subject to the Court’s consideration of equities, such consideration would simply not change the fact that a reduced monthly rental payment cannot be considered acquiescence to a renewal of the original contractual terms. In the absence of such mutual agreement to be bound to the original terms, there simply cannot be contractual privity.


    Finally, the Court notes that the operation of CAL. CIV. CODE § 1945 is to create a rebuttable presumption that the least has been extended. Assuming, arguendo, that the bankruptcy and contract law issues noted above were not present, it appears probable that such a presumption would be rebutted in the instant case. The Court is not aware of any action taken by Debtor that would support a conclusion that Debtor intended to renew the lease on the original terms, and Berger Foundation has made repeated statements which would be incompatible with the presumption in § 1945. For instance, in the instant motion Berger Foundation made the following statements, which are implicitly and explicitly more compatible with a holdover tenancy than a month-to-month tenancy:


    -"Since the filing of this case, the Debtor has continued, and continues, to occupy the Premises, yet has failed to pay the rental obligation due and owing." [Dkt. No 194, pg. 2 and 4]


    -"Based on the fact that the Debtor remained as a holdover tenant, and pursuant to the terms of the Lease, the rental obligation increases to approximately $91,216.50 per month." [Dkt. No. 194, pg. 4 and 10] (emphasis added).


    -"Here, the Debtor has made no payments while continuing to occupy the Premises." [Dkt. No. 194, pg. 6].


    For the reasons outlined above, the Court concludes that the lease in question was expired as of the petition date because nothing in the record indicates that Berger Foundation provided consent to continued possession of the premises in the less than one-day period between the expiration of the lease and the instant bankruptcy filing. To the extent that Berger Foundation argues that postpetition acts retroactively

    2:00 PM

    CONT...


    Visiting Nurse Association of the Inland Counties


    Chapter 11

    revived the original lease terms, such retroactive revival would seem to be incompatible with City v. Hart, 175 Cal. App. 3d 92, 94 (Cal. Ct. App. 1985). Furthermore, because Debtor did not remotely act in accordance with the original lease terms, it cannot be said that Debtor actions constituted a renewal of those terms; if any lease was entered into postpetition, it must have been on substantially different terms, which would require notice and a hearing. Additionally, even if the statutory presumption of CAL. CIV. CODE § 1945 were applicable in the instant situation, the Court concludes that such presumption would likely be rebutted based on the fact that Debtor did not act in accordance with the original terms, and based on Berger Foundation’s explicit characterization of Debtor as a holdover tenant.


    The Court will not reach Berger Foundation’s contingent request for an administrative claim because the record before the Court would not permit the Court to engage in the analysis required by 11 U.S.C. § 503(b).


    TENTATIVE RULING



    The Court is inclined to DENY the motion in its entirety.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Visiting Nurse Association of the Represented By

    David M Goodrich Beth Gaschen Jennifer Vicente Ryan W Beall

    2:00 PM

    CONT...

    Movant(s):


    Visiting Nurse Association of the Inland Counties


    Chapter 11

    The H. N. and Frances C. Berger Represented By

    David B Golubchik

    2:00 PM

    6:18-16908


    Visiting Nurse Association of the Inland Counties


    Chapter 11


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


    From: 8/28/18, 9/25/18, 10/30/18, 11/13/18


    Also #45 EH     

    Docket 4


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Visiting Nurse Association of the Represented By

    David M Goodrich Beth Gaschen Jennifer Vicente Ryan W Beall

    2:00 PM

    6:18-18339


    Technology Solutions & Services, Inc., a Californi


    Chapter 11


    #47.00 Disclosure Statement for Chapter 11 Liquidating Plan Proposed by the Debtor Also #48 - #50

    EH     


    Docket 124


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Technology Solutions & Services, Represented By

    Leonard M Shulman Melissa Davis Lowe

    2:00 PM

    6:18-18339


    Technology Solutions & Services, Inc., a Californi


    Chapter 11


    #48.00 Motion For Sale of Property of the Estate under Section 363(b) - No Fee and Subject to Overbids and a Break-Up Fee, Combined With Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; and Granting Related Relief


    Also #47- #50


    EH         


    Docket 154


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Technology Solutions & Services, Represented By

    Leonard M Shulman Melissa Davis Lowe

    Movant(s):

    Technology Solutions & Services, Represented By

    Leonard M Shulman Melissa Davis Lowe

    2:00 PM

    6:18-18339


    Technology Solutions & Services, Inc., a Californi


    Chapter 11


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


    From: 11/6/18 Also #47- #50

    EH     


    Docket 5


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Technology Solutions & Services, Represented By

    Leonard M Shulman Melissa Davis Lowe

    3:00 PM

    6:18-18339


    Technology Solutions & Services, Inc., a Californi


    Chapter 11


    #50.00 CONT Application to Employ Shulman Hodges & Bastian LLP as General Bankruptcy Counsel


    From: 11/27/18 Also #47- #49

    EH     


    Docket 45

    Tentative Ruling:

    11/27/2018

    DISCUSSION


    "[I]t is clear that the bankruptcy court has broad discretion over the appointment of professionals." In re Seeburg Prods. Corp., 215 B.R. 175, 178 (Bankr. N.D. Ill. 1997). A violation of the rules of professional responsibility can be sufficient reason to disqualify a proposed counsel from being employed in a case. See, e.g.. In re Universal Bldg. Prods., 486 B.R. 650, 661 (Bankr. D. Del. 2010) (collecting cases).


    "An attorney retained by the trustee, or debtor in possession, who assists with the collection of the assets of the estate, must abide by the highest professional standards." In re Wilde Horse Enters., Inc., 136 B.R. 830, 840 (Bankr. C.D. Cal. 1991) "Not honesty alone, but the punctilio of an honor the most sensitive, is the standard of behavior." Meinhard v. Salmon, 164 N.E. 545, 546 (N.Y. 1928).


    "[A] debtor who proposes a sale of all of its assets . . . must fully disclose to the court

    3:00 PM

    CONT...


    Technology Solutions & Services, Inc., a Californi


    Chapter 11

    and creditors the relationship between the buyer and seller, as well as the circumstances under which the negotiations have taken place, any marketing efforts, and the factual basis upon which the debtor determined that the price was reasonable." In re Wilde Horse Enters., Inc., 136 B.R. at 842. In re Wilde Horse Enters., Inc., continued on to state:


    The Court finds from the evidence before it that Ms. Bernstein either (1) knew of the collusive and undisclosed relationships in this case and knowingly participated in misleading the Court and creditors; or (2) didn’t know of the collusive and undisclosed relationships in this case, and is therefore wholly incompetent because she insisted on remaining ignorant of the facts and law applicable to her case notwithstanding the numerous indicia of questionable conduct along the way. Whether Ms. Bernstein’s acts were wrongful, willfully incompetent or grossly negligent is not important to the determination here.

    Under either case, the Court concludes her fees must be denied in their entirely [sic], she should not be permitted to represent debtors in possession before any bankruptcy court, and her conduct in this case must be referred to the State Bar of California for disciplinary proceedings.


    Id. at 847.


    In the instant case, it appears Applicant failed to act with honesty and candor in relation to the sale of substantially all of the estate’s assets. Specifically, notwithstanding Applicant’s duty to the Court, Applicant failed to disclose a material side deal which was pertinent to the terms of the sale under review, and Applicant even stated at the hearing it was not Applicant’s job to make such disclosure.

    Applicant’s conduct in this case has fallen short of complying with the rules of professional conduct and has obstructed the Court’s review of the primary matter in this case, the sale of substantially all of Debtor’s assets. Given that such conduct is clearly adequate to disallow Applicant’s fees in their entirety, the Court is inclined to find that authorizing the employment of Applicant would be a frivolous exercise.


    TENTATIVE RULING

    3:00 PM

    CONT...


    Technology Solutions & Services, Inc., a Californi


    Chapter 11


    The Court is inclined to DISALLOW the application.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Technology Solutions & Services, Represented By

    Leonard M Shulman Melissa Davis Lowe

    Movant(s):

    Technology Solutions & Services, Represented By

    Leonard M Shulman Melissa Davis Lowe

    11:00 AM

    6:13-30477


    Master Design Inc


    Chapter 7


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

    Docket 155

    Tentative Ruling:


    12/19/2018

    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: $ 40,000.00 Trustee Expenses: $ 36.00


    Accountant Fees:

    $ 5,740.00

    Accountant Costs:

    $ 78.46

    Court Costs:

    $350.00


    Franchise Tax Board: $1,724.79


    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):

    Master Design Inc Represented By Eric M Sasahara

    11:00 AM

    CONT...


    Trustee(s):


    Master Design Inc


    John Y Kim


    Chapter 7

    Steven M Speier (TR) Represented By Robert P Goe Marc C Forsythe Donald Reid

    11:00 AM

    6:13-27611


    Douglas Jay Roger


    Chapter 7


    #2.00 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, 9/20/17, 3/21/18, 6/27/18


    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

    6:10-42721


    Nancy Caroline Billow


    Chapter 7


    #3.00 United States Trustees Notice Of Motion And Motion For An Order Appointing Chapter 7 Trustee


    EH        


    Docket 36

    Tentative Ruling:

    12/19/18

    BACKGROUND


    On October 8, 2010, Nancy Billow ("Debtor") filed a Chapter 7 voluntary petition. On January 20, 2010, the case was closed without a discharge for failure to file a financial management course certificate. On March 9, 2011, the case was reopened, and, the next day, Debtor received a discharge. On March 22, 2011, the case was closed again.


    On February 27, 2016, Debtor filed a motion to reopen the case to allow Debtor to amend her schedules. On March 22, 2016, the case was reopened. Shortly thereafter, Debtor filed amended schedules to schedule, and exempt, a personal injury claim in the amount of $10,000. On May 31, 2016, the case was closed again.


    On October 26, 2018, Debtor filed another motion to reopen the case, which was denied for failure to comply with the local rules. Debtor re-filed a new version of the motion on November 1, 2018, and, five days later, the case was reopened. On November 19, 2018, UST filed a motion for the appointment of a Chapter 7 trustee.

    11:00 AM

    CONT...


    Nancy Caroline Billow


    Chapter 7

    DISCUSSION



    FED. R. BANKR. P. Rule 5010 states:


    A case may be reopened on motion of the debtor or other party in interest pursuant to § 350(b) of the Code. In a chapter 7, 12, or 13 case a trustee shall not be appointed by the United States trustee unless the court determines that a trustee is necessary to protect the interests of creditors and the debtor or to insure efficient administration of the case.


    Here, UST asserts that the personal injury claim is an asset potentially warranting administration by a Trustee. For that reason, and noting the lack of any opposition to the instant motion, the Court concludes that the appointment of a Chapter 7 trustee is warranted.


    TENTATIVE RULING



    The Court is inclined to GRANT the motion, APPOINTING a Chapter 7 trustee.


    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):

    Nancy Caroline Billow Represented By Michael Shemtoub Marjorie M Johnson

    11:00 AM

    CONT...

    Movant(s):


    Nancy Caroline Billow


    Chapter 7

    United States Trustee (RS) Represented By Everett L Green

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    11:00 AM

    6:15-18989


    Yesenia Ferguson


    Chapter 7


    #4.00 Motion To Remedy Willful Violation of the Automatic Stay, Discharge Injunction by the Department of Veteran's Affairs and for Damages, Actual Damages, Punitive Damages (Should the Court Deem Appropriate), And Attorney's Fees


    EH     


    Docket 14

    *** VACATED *** REASON: CONTINUED TO 1/9/19 AT 11:00 AM

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Yesenia Ferguson Represented By David L Nelson

    Movant(s):

    Yesenia Ferguson Represented By David L Nelson

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:17-14228


    Michelle Meredith


    Chapter 7


    #5.00 Motion For Entry Of An Order: (1) Authorizing The Sale Of Real Property Located At 102 Tesori Drive, Palm Desert California Free And Clear Of Liens And Interests; (2) Approving Overbidding Procedure; (3) Authorizing Payment Of Real Estate Brokers Commission And Ordinary Costs Of Sale; (4) Finding Purchaser Is A Good Faith Purchaser; And (5) Waiving The 14 Day Stay Prescribed By Rule 6004


    EH         


    Docket 131

    Tentative Ruling:

    12/19/18

    BACKGROUND


    On May 19, 2017, Michelle Meredith ("Debtor") filed a Chapter 7 voluntary petition. Three days later, Debtor filed an amended Schedule A which identified certain real property located at 102 Tesori Dr., Palm Desert, CA 92211 (the "Property"). Schedule A identified the value of the Property as $450,500. Schedule C claimed an exemption in the Property in the amount of $175,000. Schedule D identified Ocwen Loan Servicing, LLC ("Creditor") as holding a secured claim against the Property in the amount of $312,456. On April 24, 2018, Debtor received a discharge.


    On April 26, 2018, Trustee filed a motion to approve compromise. The subject of the compromise motion was the Debtor’s interest in certain family trusts. Pursuant to the compromise, Debtor was to purchase her interest in the family trusts for $140,000,

    $104,429.14 of which was received prior to execution of the compromise. The compromise required Debtor to pay the balance within two weeks after entry of the order approving the compromise. In the event that the Trustee did not timely receive the balance of the compromise payment, the compromise provided that Trustee was to

    11:00 AM

    CONT...


    Michelle Meredith


    Chapter 7

    liquidate the Property, and that Debtor’s homestead exemption would be subordinated to allow for full payment of the compromise amount. The compromise also provided for a weekly penalty in the amount of $300 if Debtor failed to timely tender the balance of the payment. The Court approved the compromise motion on May 21, 2018; Debtor did not timely tender the balance of the payments. On August 3, 2018, the Court approved a stipulation between the parties provided for turnover of the Property.1


    On November 28, 2018, Trustee filed a motion for an order: (1) authorizing sale of real property free and clear of liens and interests; (2) approving overbid procedures;

    1. authorizing payment of real estate commissions and costs of sale; (4) finding purchaser is a good faith purchaser; and (5) waiving the Rule 6004 stay.. Trustee proposes to sell the property to Thomas & Brenda Abdelnour for $468,000. Proposed payments from the proceeds include: (1) $2,657.37 for real property taxes; (2)

      $359,000 to Creditor to satisfy the first deed of trust; (3) $1,295 for a HOA lien; (4)

      $32,760 for costs of sale; (5) $38,570.86 for the estate; and (6) $33,716.78 for Debtor’s homestead exemption.


      On December 7, 2018, Creditor filed a limited opposition to the sale motion, asserting that the payoff balance for its claim was $367,782.83.


      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

        11:00 AM

        CONT...


        Michelle Meredith


        Chapter 7

        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.).


        The motion contains minimal evidence of the Property’s marketing. Nevertheless, given the fact that the sale appears to be a good faith, arms-length transaction, that the sale price is approximately equal to the scheduled value of the Property, and that Trustee has proposed reasonable overbid procedures, 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:


        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.


        Here, the aggregate total value of the liens on the Property is materially less than the

        11:00 AM

        CONT...


        Michelle Meredith


        Chapter 7

        purchase price. Therefore, Trustee has established that 11 U.S.C. § 363(f)(3) is applicable, and the Court concludes that it is appropriate to authorize the sale free and clear of the first deed trust, the real property taxes, and the HOA lien. Furthermore, pursuant to the compromise motion and the stipulation for turnover of the Property, Debtor has consented to a subordination of her homestead exemption in order to pay the balance of the compromise amount.


      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 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 Provisions


    The Court has reviewed the remainder of Trustee’s miscellaneous requests. The Court has reviewed the proposed overbidding procedures and finds such procedures to be reasonable. The Court has reviewed the requested Broker compensation of 5% of the sale price (totaling $3,600) and finds such compensation to be reasonable and customary. The Court has reviewed Trustee’s proposed distribution of sale proceeds, and the Court finds that such distribution is reasonable and proper.


    Finally, the Court notes that Trustee has not provided any declarations of the purchasers. The Court will require further evidence or testimony from Thomas & Brenda Abdelnour if a good-faith finding pursuant to § 363(m) is sought.


    TENTATIVE RULING

    11:00 AM

    CONT...


    Michelle Meredith


    Chapter 7


    The Court is inclined to GRANT the motion in its entirety conditioned on adequate evidence being provided to support a good-faith finding pursuant to § 363(m).

    Otherwise, the Court is inclined to authorize the sale of the Property free and clear of liens, approve the overbid procedures, approve the Broker’s compensation, determine that the Purchasers are good faith purchasers, waive the 14-day stay under Rule 6004(h), and authorize the proposed payments from the sale proceeds.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Michelle Meredith Pro Se

    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

    6:18-15841


    LA Steel Services, Inc., a California corporation


    Chapter 11


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


    From: 8/28/18, 9/25/18, 11/27/18 EH     

    Docket 5


    Tentative Ruling:

    12/19/2018


    All parties have authorization to appear telephonically for the 12/19/2018 Status Conference.

    Party Information

    Debtor(s):

    LA Steel Services, Inc., a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    2:00 PM

    6:08-14592


    Empire Land, LLC


    Chapter 7

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


    #7.00 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,

    11/27/17, 3/5/18, 6/11/18, 10/24/18, 12/5/18


    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):

    Empire Partners, Inc., a California Represented By

    David Loughnot

    2:00 PM

    CONT...


    Empire Land, LLC


    Jonathan A Loeb Jeffrey Rosenfeld


    Chapter 7

    DOES 1 through 100, inclusive Pro Se

    Plaintiff(s):

    RICHARD K. DIAMOND Represented By

    Richard S Berger - SUSPENDED - 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 - SUSPENDED - 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


    #8.00 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, 6/26/17, 8/2/17, 10/25/17,

    11/27/17, 3/5/18, 6/11/18, 10/24/18, 12/5/18


    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):

    Empire Partners, Inc., a California Represented By

    Jonathan A Loeb

    2:00 PM

    CONT...


    Empire Land, LLC


    Jeffrey Rosenfeld P Sabin Willett


    Chapter 7

    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

    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 - SUSPENDED - Peter M Bransten

    Michael I Gottfried Aleksandra Zimonjic Monica Rieder Cynthia M Cohen

    2:00 PM

    CONT...


    Trustee(s):


    Empire Land, LLC


    Roye Zur


    Chapter 7

    Richard K Diamond (TR) Represented By Michael I Gottfried

    Richard S Berger - SUSPENDED - 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#: 6:10-01329 DIAMOND v. Empire Partners, Inc., a California Corporation et


    #9.00 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,

    11/27/17, 3/5/18, 6/11/18, 10/24/18, 12/5/18


    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):

    Empire Partners, Inc., a California Represented By

    Jonathan A Loeb

    2:00 PM

    CONT...


    Empire Land, LLC


    Jeffrey Rosenfeld


    Chapter 7

    James P Previti Represented By Jonathan A Loeb Jeffrey Rosenfeld

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

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

    Plaintiff(s):

    RICHARD K DIAMOND Represented By

    Richard S Berger - SUSPENDED - 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 - SUSPENDED - Rodger M Landau

    Richard K Diamond Peter M Bransten Aleksandra Zimonjic Monica Rieder

    Lisa N Nobles Peter J Gurfein Paul Hastings Roye Zur

    2:00 PM

    CONT...


    Empire Land, LLC


    Amy Evans

    Best Best & Krieger Franklin C Adams Thomas J Eastmond


    Chapter 7

    2:00 PM

    6:13-25794


    ASR Constructors Inc a California Corporation


    Chapter 11

    Adv#: 6:17-01286 ASR Constructors Inc a California Corporation et a v. Insurance Company


    #10.00 CONT Status Conference RE: [1] Adversary case 6:17-ap-01286. 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, Steven Schonder, Western Alliance Bank, an Arizona corporation, United states of america, Carlin Law Group APC, Ledcor Construction, Inc., a Washington corporation, DOES 1 through 10, inclusive. (Charge To Estate - $350.00).

    Complaint in Interpleader Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Bastian, James)

    Trico-Savi Business Park L.P. - Dismissed 12/28/17

    Western Alliance Bank, dba Torrey Pines Bank - Dismissed 2/1/18 Gotte Electric, Inc - Dismissed 3/14/18

    Ledcor Construction Inc - Dismissed 3/26/18


    From: 2/27/18, 10/9/18, 10/16/18 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):

    Insurance Company Of The West Represented By

    Jennifer Leland

    2:00 PM

    CONT...


    ASR Constructors Inc a California Corporation

    David B Shemano Howard J Weg


    Chapter 11

    Employment Development Represented By

    Elisa B Wolfe-Donato

    Angela Denise McKnight Pro Se

    Steven Schonder Pro Se

    United states of america Represented By Charles Parker Najah J Shariff

    Carlin Law Group APC Represented By Kevin R Carlin

    DOES 1 through 10, inclusive Pro Se

    Plaintiff(s):

    ASR Constructors Inc a California Represented By

    James C Bastian Jr Melissa Davis Lowe

    Another Meridian Company, LLC Represented By

    James C Bastian Jr Melissa Davis Lowe

    Inland Machinery, Inc. Represented By James C Bastian Jr

    Melissa Davis Lowe

    2:00 PM

    6:13-25794


    ASR Constructors Inc a California Corporation


    Chapter 11


    #11.00 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, 10/24/17, 1/30/18, 2/27/18, 10/9/18, 10/16/18


    Also #12 & #13 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


    #12.00 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, 10/24/17, 1/30/18, 2/27/18, 10/9/18, 10/16/18


    Also #11 & #13 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


    #13.00 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, 10/24/17, 1/30/18, 2/27/18, 10/9/18, 10/16/18


    Also #11 & #12 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

    6:13-27344


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    Adv#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


    #14.00 Motion of Liberty Orthopedic Corporation to Dismiss Adversary Proceeding on First Amended Complaint for Failure to State a Claim upon which Relief can be Granted, to Strike Claims for Relief, or in the Alternative for a more Definite Statement


    Also #15 - #17


    EH         


    Docket 108

    Tentative Ruling:

    12/19/18

    PROCEDURAL BACKGROUND

    On October 20, 2013, Douglas J. Roger, MD, Inc. ("Debtor") filed a Chapter 7 voluntary petition. On October 20, 2015, the Chapter 7 trustee filed a complaint against OIC Medical Corporation ("OIC"), Liberty Orthopedic Corporation ("LOC") and Universal Ortopaedic Group ("UOG") (collectively, "Defendants") for avoidance, recovery, and preservation of preferential and fraudulent transfers.

    On four occasions, the parties stipulated to a continuance of the initial status conference and an extension of the deadline to file a responsive pleading. On June 20, 2016, Trustee and Revere Financial Corporation ("Revere") filed a joint motion for a temporary stay of the adversary proceeding on the grounds that Trustee and Revere were negotiating a global settlement which would, inter alia, possibly provide for the assignment of the instant adversary proceeding to Revere. On July 12, 2016, the Court entered an order granting the motion, staying the adversary proceeding until August 31, 2016. After the temporary stay of the adversary proceeding expired, the parties

    2:00 PM

    CONT...

    Douglas J Roger, MD, Inc., A Professional Corporat

    Chapter 7

    stipulated to an additional twelve continuances of the initial status conference, each including an extension of the deadline to file a responsive pleading.


    On May 14, 2018, Revere purchased the bankruptcy estate’s interest in any claims that the estate owned against Defendants – including the instant adversary proceeding. On May 24, 2018, Revere filed, in federal district court, a motion for an order withdrawing the reference. On August 9, 2018, Judge Otero denied the motion, holding that there was no cause for a permissive withdrawal of the reference.


    On October 24, 2018, Defendants filed motions to dismiss for failure to state a claim. In lieu of opposing the motions, Revere filed an amended complaint. The amended complaint included fourteen claims: (a) violation of the receiver order; (b) intentional fraudulent transfer (three claims); (c) conversion; (d) postpetition transfer; (e) preferential transfer; (f) subsequent transferee liability; (g) successor liability; (h) aiding and abetting; (i) agent liability; (j) alter ego; (k) unjust enrichment; (l) money had and received.1 On November 28, 2018, Defendants again filed motions to dismiss for failure to state a claim. On December 5, 2018, Revere filed its opposition.


    FACTUAL BACKGROUND



    The complicated factual history of the instant case, while detailed extensively in the amended complaint, warrants brief summarization here. Debtor’s bankruptcy, and the instant adversary proceeding, stem from a promissory note executed on August 21, 2007 by Douglas Roger ("Roger"), and in favor of 1st Centennial Bank. This loan was guaranteed by Debtor, and both Roger and Debtor additionally executed a related commercial security agreement, pledging all assets as collateral for the promissory note. Later, on December 7, 2007, Roger and Debtor guaranteed another promissory note, on behalf of Baleine LP ("Baleine"), and in favor of 1st Centennial Bank. Both of the aforementioned loans had maturity dates exactly one year from their execution dates. At the time of the maturity dates, 1st Centennial Bank had lent $350,000 on the first loan and $500,000 on the second loan. According to the complaint, neither Roger, Debtor, nor Baleine LP or its principal Nicole Ebarb (collectively, the "Roger Defendants") made a payment on the loans. In June 2009, Revere was assigned the

    2:00 PM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    loans by the Federal Deposit Insurance Corporation.


    On December 29, 2009, Revere commenced state court litigation to attempt to collect on the loans. Ultimately, on March 18, 2013, the state court entered a receivership order and appointed Jerry Wang as receiver. As detailed in the complaint, the Roger Defendants failed to comply with the receivership order. After holding a trial on contempt of court, the state court convicted these parties of contempt of court on October 16, 2013, incarcerating Roger and Nicole Ebarb. In the week after these convictions, the instant bankruptcy, as well as multiple related bankruptcies, were filed.


    As detailed in pages twelve through twenty-two of the amended complaint, Revere now alleges an extensive scheme by the Roger Defendants to hinder, delay, and defraud Revere. Specifically, Revere alleges that the Roger Defendants utilized and controlled at least sixteen different business entities spread across California, Nevada, Colorado, and Arizona to hide and shield assets. Revere also details nine purported fraudulent transfers of real property in California and Missouri. Finally, Revere identifies a variety of transfers of property by the Roger Defendants for less than equivalent value.


    DISCUSSION


    1. MOTION TO DISMISS STANDARD


      FED. R. CIV. P. Rule 12(b)(6), made applicable in adversary proceedings through FED. R. BANKR. P. 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 FED. R. CIV. P. 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). The trial court need not, however, 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

      2:00 PM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      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 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, 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 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).


    2. SUBJECT MATTER JURISDICTION


      As noted earlier, shortly after Revere purchased the estate’s interest in claims against Defendants, Revere moved to withdraw the reference. One of Revere’s arguments was that this Court lacked subject matter jurisdiction over the claims. At the time Revere made this argument, the operative complaint only included causes of actions for preferential and fraudulent transfers. Now, Revere has amended the complaint to include state law causes of action.


      As a result of the amendment of the complaint, the Court must consider whether it has subject matter jurisdiction over the purely state law causes of action. See, e.g., In re Strawberry, 464 B.R. 443, 447 (Bankr. N.D. Fla. 2012). The amended complaint 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

      2:00 PM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      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 an adversary complaint.


      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 to the state law causes of action, which would, axiomatically, not be created by title 11.


      The third category2, 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 to the state law causes of action.


      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. The former subset is no longer applicable to the state law causes of action because Revere purchases the claims and, as a result, those claims are no longer property of the estate.


      The latter subset, sometimes referred to as related-to jurisdiction, is governed by the

      Pacor test. To wit:


      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.

      2:00 PM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7


      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).


      It is unclear how the state law claims in the amended complaint could have any conceivable effect on the estate being administered in bankruptcy. These claims were purchased by Revere, a creditor of Debtor, for a fixed sum, and the bankruptcy estate does not appear to have any remaining interest or concern with this adversary proceeding.


      While the Court does not appear to have subject matter jurisdiction over the state law claims pursuant to any of the categories of original jurisdiction enumerated above, the Court may have supplemental jurisdiction over the state law claims. 28 U.S.C. § 1367(a) states:

      2:00 PM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7


      Except as provided in subsections (b) and (c) or as expressly provided otherwise by Federal statute, in any civil action of which the district courts have original jurisdiction, the district courts shall have supplemental jurisdiction over all other claims that are so related to claims in the action within such original jurisdiction that they form part of the same case or controversy under Article III of the United States Constitution. Such supplemental jurisdiction shall include claims that involve the joinder or intervention of additional parties.


      The applicability of the above statute to bankruptcy proceedings is not a settled issue: "There is a split of authority on the issue of whether bankruptcy courts have supplemental jurisdiction under § 1367(a). The majority of the cases conclude that bankruptcy courts do not have supplemental jurisdiction. A small minority of cases holds otherwise." GINSBERG & MARTIN ON BANKRUPTCY § 1.03 (5th ed. 2018). The Ninth Circuit Court of Appeals is among that "small minority" which has concluded that bankruptcy courts have supplemental jurisdiction. See In re Sasson, 424 F.3d 864 (9th Cir. 2005) ("Thus, at present, the bankruptcy court’s ‘related to’ jurisdiction also includes the district court’s supplemental jurisdiction pursuant to 28 U.S.C. § 1367 over all other claims that are so related to claims in the action within the court’s original jurisdiction that they form part of the same case or controversy under Article III of the United States Constitution.").


      Here, the Court clearly has original subject matter jurisdiction over the bankruptcy law fraudulent transfer claim, the preferential transfer claim, and the postpetition transfer claim. While neither party has argued the issue, it does not appear to be in dispute that the factual nexus of the state law claims sufficiently overlaps with the federal claims such that all claims form part of the same case or controversy.

      Therefore, pursuant to the Ninth Circuit’s interpretation of 28 U.S.C. § 1367(a), the Court possesses subject matter jurisdiction over the complaint.


    3. PREFERENTIAL TRANSFER CLAIM

      2:00 PM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      The seventh claim for relief in the amended complaint is a preferential transfer claim pursuant to 11 U.S.C. § 547. A claim pursuant to § 547 has six elements: (1) transfer of an interest in property; (2) to or for the benefit of a creditor; (3) on account of an antecedent debt; (4) while the debtor is insolvent; (5) within 90 days of the petition, or within one year of the petition if the recipient of the transfer is an insider; and (6) such transfer enables the creditor to receive more than it would under a hypothetical liquidation. Defendants argue that Revere has failed to adequately plead two of the required elements: (1) that the subject transfer(s) were to or for the benefit of Defendants; and (2) that the transfer was made on account of an antecedent debt.

      Defendants cite caselaw which stands for the proposition that a claim for a preferential transfer "must assert the nature and amount of the antecedent debt in order to allege a plausible claim for relief." [Dkt. No. 108, pg. 12]. Revere argues that the amended complaint adequately identifies the subject transfers that were made for the benefit of Defendants. Revere also argues that Defendants’ caselaw, which requires specificity when pleading an antecedent debt, is not the appropriate legal standard.


      The Court agrees with Revere that it has adequately alleged that Debtor made preferential transfers to Defendants. Specifically, as noted by Revere in its opposition, paragraph 77 of the amended complaint contains an extensive list of categories of transfers that Revere believes constitute preferential transfers. To require more at the pleading stage would essentially require Revere to provide a roadmap and/or prove its case prior to discovery.


      Regarding Defendants’ argument that Revere has not adequately alleged an antecedent debt, the Court notes that if Defendants’ legal standard is appropriate, then it appears Revere has not met that standard. Specifically, the Court notes the amended complaint appears to only refer to Debtor’s "substantial debts" generally, without alleging any specific debt owed to Defendants. Furthermore, paragraph 117 of the amended complaint simply states that "to the extent that [Debtor] . . . owed an antecedent debt to [Defendants]" the transfers at issue were on account of such antecedent debt.


      Revere argues that the legal standard identified in In re Caremerica, Inc., 415 B.R. 200 (Bankr. E.D.N.C. 2009) and In re Valley Media, Inc., 288 B.R. 189 (Bankr. D. Del. 2003) is not the appropriate legal standard. The latter case stated the following:

      2:00 PM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7


      the following information must be included in a complaint to avoid preferential transfers in order to survive a motion to dismiss: (a) an identification of the nature and amount of each antecedent debt and (b) an identification of each alleged preference transfer by (i) date, (ii) name of debtor/transferor, (iii) name of transferee and (iv) the amount of the transfer.


      In re Valley Media, Inc., 288 B.R. at 192.3 It does appear, however, that a majority of the courts that have thoroughly considered the In re Valley Media, Inc. decision have rejected its standard. See, e.g., In re TOUSA, Inc., 442 B.R. 852, 854 (Bankr. S.D. Fla. 2010) ("Valley Media was decided in 2003 and many courts, including a court within its district, declined to follow its pleading requirements as too harsh in light of the Conley v. Gibson regiment. But the Court in Caremerica opined ‘’that the decisions by the Supreme Court in Twombly and Iqbal breathe new life into the pleading requirements implemented in Valley Media for § 547 preference claims. Many courts continue to disagree with Valley Media and Caremerica.") (footnotes omitted); In re NM Holdings Co., LLC, 376 B.R. 194, 204 (Bankr. E.D. Mich. 2007) ("The

      heightened pleading requirements imposed by the Valley Media case are inconsistent with the liberal notice-pleading principles under the civil rules."); In re Randall’s Island Family Golf Ctrs., Inc., 290 B.R. 55, 65 (Bankr. S.D.N.Y. 2003) ("[W]hile the information identified by Valley Media might ultimately be necessary to adjudicate the preference claims, it does not follow that it must be pleaded on pain of dismissal."). But see In re Caremerica, Inc., 409 B.R. 737 (Bankr. E.D.N.C. 2009) (noting that "the majority of courts which have addressed the pleading requirements for § 547 claims have required something less than the standard implemented in Valley Media to survive a 12(b)(6) motion to dismiss" but also noting that the Supreme Court implemented "more stringent pleading requirements" when deciding Twombly and Iqbal).


      While the Court is not convinced that In re Valley Media, Inc. represents the appropriate pleading standard for a preference action, the Court concludes that the amended complaint does not adequately plead an antecedent debt. Revere has not pointed to a single section of the amended complaint which even contains an unsupported legal conclusion that Debtor owed Defendants an antecedent debt, let alone a section which provides any factual assertions to support such a conclusion. Revere’s general allegation that Debtor owed debt, and the implication in paragraph

      2:00 PM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      117 that Debtor likely owed a debt to Defendants is, quite simply, inadequate. Again, this conclusion does not amount to a holding that Revere is required to allege an antecedent debt with the level of specificity required in, for example, In re Tweeter Opco, 452 B.R. 150 (Bankr. D. Del. 2011). Revere is, however, required to allege that some sort of antecedent debt exists, and the amended complaint does not contain any such allegation. Therefore, the Court is inclined to dismiss the seventh claim for relief, with leave to amend.


    4. INTENTIONAL FRAUDULENT TRANSFER CLAIMS


      The second, third, and fourth claims for relief in the amended complaint are intentional fraudulent transfer claims. Specifically, the second claim for relief is a

      § 548(a) fraudulent transfer claim, the third claim for relief is a CAL. CIV. CODE

      § 3439.07 fraudulent transfer claim, and the fourth claim for relief is a California common law fraudulent transfer claim. As noted by Defendants in the motion to dismiss, it also appears that the eighth through twelfth claims for relief (namely subsequent transferee liability, successor liability, aiding and abetting, agent liability, and alter ego) are additional theories of liability upon which Revere alleges that it can recover the fraudulent transfers identified in the second through fourth claims for relief. As such, it would appear that the eighth through twelfth claims for relief do not have viability independent from the second through fourth claims for relief.


      Defendants argue that the amended complaint fails to satisfy the heightened pleading requirements of FED. R. CIV. P. Rule 9 because it fails to plead fraud with particularity. Revere asserts that the amended complaint adequately pleads fraud, and argues that bankruptcy courts relax FED. R. CIV. P. Rule 9 requirements, especially when the material facts are within the defendants’ knowledge.


      As noted by Defendants, allegations regarding fraud are generally subject to a heightened pleading standard. FED. R. CIV. P. Rule 9(b), made applicable to adversary proceedings by FED. R. BANKR. P. 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)

      2:00 PM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      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).


      Because fraud encompasses a wide variety of circumstances, the requirements of FED.

      R. CIV. P. Rule 9(b)—like FED. R. CIV. P. Rule 8(a)(2)—require that a plaintiff should provide all defendants with sufficient information to formulate a response. In Cooper

      v. Pickett, 137 F.3d 616, 627 (9th Cir.1997), however, the Ninth Circuit acknowledged that "[e]very transaction alleged to be fraudulent does not have to be detailed in the complaint." Instead, the Rule 9(b) requirement is satisfied where the complaint sets forth an explanation as to why the transactions were false or misleading. See Cooper v. Pickett, 137 F.3d at 625.


      Regarding Revere’s argument that a more relaxed pleading standard applies to the instant situation, either as a general rule in bankruptcy courts, or in the more specific situation where the facts are within the defendants’ knowledge, the Court disagree with the former, but agrees with the latter. While ample case law standards for the proposition that the heightened pleading requirements are relaxed by bankruptcy courts in the context of a fraudulent transfer claim, typically such a claim is brought by a trustee. Here, Revere’s status as a creditor which purchased the estate’s interest in the fraudulent transfer claim functionally brings this action outside the context of the underlying bankruptcy proceeding, placing Revere in the same situation as a creditor bringing a state law fraudulent transfer claim in state court. Therefore, the Court concludes that Revere does not appear to be entitled to the relaxing of the FED. R. CIV.

      P. Rule 9 pleading requirements which may be afforded a Chapter 7 Trustee.


      The Court agrees with Revere, however, that the specific factual situation alleged here (i.e. fraudulent transfers made by Debtor to Defendants and a variety of non-parties) warrants a relaxing of the FED. R. CIV. P Rule 9 pleading requirement. See, e.g., Concha

      v. London, 62 F.3d 1493, 1503 ("Rule 9(b) thus requires that plaintiffs specifically plead those facts surrounding alleged acts of fraud to which they can reasonably be expected to have access."); Neubronner v. Milken, 6 F.3d 666, 672 (9th Cir. 1993) ("This court has held that the general rule that allegations of fraud based on information and belief do not satisfy Rule 9(b) may be relaxed with respect to matters within the opposing party’s knowledge.").

      2:00 PM

      CONT...


      Douglas J Roger, MD, Inc., A Professional Corporat


      Chapter 7

      As noted by Defendants in the motion to dismiss, the elements of an actual fraudulent transfers under § 548(a)(1)(A) are: (1) the debtor transferred an interest in property or incurred a debt; (2) on or within two years before the petition filing date; and (3) with actual intent to hinder, delay, or defraud a present or future creditors. Defendants assert that Revere has failed to plead particularized transfers of property. In light of the preceding paragraph, the Court concludes that the factual allegations set forth in ¶¶ 77 and 79 of the amended complaint do contain factual matter which is, taken as a whole, sufficiently detailed to put Defendants on notice of the claims assert against them.


      Nevertheless, the Court notes that ¶¶ 77 and 79 are structured in a rather confusing matter. Specifically, paragraph 77 documents a long list of different categories of action which appear to be presented in that matter to demonstrate an elaborate fraudulent scheme carried out by Debtor and Roger Defendants. In reviewing ¶ 77, however, the Court notes that many of the allegations do not actually relate to Defendants at all. Specifically, six of the thirteen subsections of that paragraph do not mention Defendants at all, but instead refer to transfers purportedly made by Debtor or the Roger Defendants to non-parties. Six of the remaining subsections are phrased in a disjunctive, non-exhausting manner. For example, paragraph (77)(a) reads:


      1. RFC alleges on information and belief that, while Roger, BLP, and DJRI wrongfully possessed the Collateral, Roger, BLP, and DJRI, with the help of, among others, the DJRI Agents, converted the collateral by:


        1. Transferring hundreds of thousands of dollars from the proceeds of the Collateral to Ebarb, OIC, LOC, UOG, other limited partnerships/corporations in which Roger, BLP, and/or DJRI had an interest, and/or other insiders;


The manner in which this allegation is drafted renders it potentially wholly inapplicable to the instant adversary proceeding. Given the repeated use of disjunctive and non-exhaustive lists it is not remotely clear from ¶ 77(a) that the allegation represents a claim Revere has standing to bring in this case (because it is not clear that Debtor was the alleged transferor) or that Defendants are the proper defendants (because it is not clear Defendants are the alleged transferees).


Paragraph 79, on the other hand, contains recitations of alleged fraudulent transfers which are specific to Debtor and Defendants. These recitations, however, are

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

completely lacking in the specificity contained in paragraph 77. Nevertheless, given the relaxed pleading standard appropriate in this situation, and the extensive detail recited in the background section, the Court concludes that the amended complaint, when taken as a whole, adequately alleges fraudulent transfer claims.


  1. POSTPETITION TRANSFER CLAIM AND MISCELLANEOUS CALIFORNIA CLAIMS


    The sixth claim for relief in the amended complaint is a claim for postpetition transfer pursuant to 11 U.S.C. § 549(a). 11 U.S.C. § 549(d)(1) requires that a § 549 claim be brought within two years of the date of the transfer to be avoided. The California Claims Defendants argue that the sixth claim for relief does not relate back to the filing of the original complaint and, as a result, may be time-barred. Revere argues that: (a) the statute of limitations is an affirmative defense and Defendants have not demonstrated that the postpetition transfer claim is time barred; and (b) the postpetition transfer claim relates back to the original complaint.


    The Court agrees with Revere that the fact that the claim may be time-barred is inadequate to support dismissal at the pleading stage. As has been stated by the Ninth Circuit:


    A claim may be dismissed under Rule 12(b)(6) on the ground that it is barred by the applicable statute of limitations only when "the running of the statute is apparent on the face of the complaint." Huyhn v. Chase Manhattan Bank, 465 F.3d 992, 997 (9th Cir. 2006). "A complaint cannot be dismissed unless it appears beyond doubt that the plaintiff can prove no set of facts that would establish the timeliness of the claim." Supermail Cargo, Inc., U.S., 68 F.3d 1204, 1206 (9th Cir. 1995).


    Von Saher v. Norton Simon Museum of Art at Pasadena, 592 F.3d 954, 969 (9th Cir. 2010). Here, Defendants’ argument amounts to reversing the burden of proof on the affirmative defense. Defendants’ assertion that the sixth claim may be time-barred is not adequate to support dismissal.


    The fifth, thirteenth, and fourteenth claims for relief are conversion, unjust enrichment, and money had and received, respectively. Regarding conversion, it appears that Defendants are arguing that the conversion claim does not relate back to the original complaint. Yet, for the reasons stated in the preceding paragraph, the mere

    2:00 PM

    CONT...


    Douglas J Roger, MD, Inc., A Professional Corporat


    Chapter 7

    fact that the conversion claim may be time-barred is inadequate to support dismissal at the pleading stage.


    Defendants argue that unjust enrichment is not a valid cause of action. Revere argues that unjust enrichment is a valid cause of action. In California, there is a split of authority as to whether unjust enrichment can operate as a cause of action or is merely a theory of liability. Compare Lectrodryer v. SeoulBank, 77 Cal. App. 4th 723, 726 (Cal. Ct. App. 2000) and Peterson v. Cellco, 164 Cal. App. 4th 1583 (Cal. Ct. App.

    2008) (unjust enrichment is a cause of action) with Melchior v. New Line Prods., Inc., 106 Cal. App. 4th 779 (Cal. Ct. App. 2003) and Durell v. Sharp Healthcare, 183 Cal. App. 4th 1350 (Cal. Ct. App. 2010). While Revere argues that the California Supreme Court, in Ghirardo v. Antonioli, 14 Cal. 4th 39 (Cal. 1996), concluded unjust enrichment was a cause of action, the cited case does not stand for that proposition.


    The Ninth Circuit recently weighed in on the caselaw split, stating that "in California, there is not a standalone cause of action for ‘unjust enrichment,’ which is synonymous with ‘restitution.’" Astiana v. Hain Celestial Group, Inc., 783 F.3d 753, 762 (9th Cir. 2015). The Ninth Circuit additionally stated that "[w]hen a plaintiff alleges unjust enrichment, a court may construe the cause of action as a quasi-contract claim seeking restitution." Id. Here, it does not appear that such a construction would be compatible with the facts as pled in the amended complaint. In accordance with the recent Ninth Circuit ruling, and the California trend to not recognize unjust enrichment as a stand- alone cause of action, the Court is inclined to dismiss the thirteenth claim for relief, with leave to amend.


    Regarding money had and received, Defendants’ argument is somewhat unclear, although it appears to amount to a contention that Revere has not adequately pled that Defendants were the recipients of any transfers of property or funds. For the reasons stated in the fraudulent transfer section, and given that this claim is not subject to the heightened pleading requirement of FED. R. CIV. P. Rule 9, the Court rejects Defendants’ argument.


  2. VIOLATION OF RECEIVERSHIP ORDER CLAIM


The first claim for relief in the amended complaint is for violation of the receivership order. Defendants’ argument appears to be that Revere lacks standing to bring this claim. Specifically, Defendants note that "Plaintiff brings its FAC as successor to, and

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

in the name of Arturo Cisneros, the Chapter 7 trustee." [Dkt. No. 108, pg. 18]. Revere argues that "Whether the claim for violation of the receivership order belongs to RFS personally or belonged to the DJRI Trustee is of no moment – RFS as both creditor and as successor-in-interest to all claims by the DJRI Trustee against the OIC Defendants has standing in one capacity or the other." [Dkt. No. 108, pg. 30].


The Court agrees with Revere – although the confusion seems to have been caused by Revere’s drafting. Quite simply, it is legally incorrect for Revere to state that it is bringing these claims in the name of the Chapter 7 Trustee. While that may be the situation if the claims were assigned to a liquidating trust, with Revere as liquidating trustee, such situation did not occur. Instead Revere purchased the claims in its own name; neither the Chapter 7 Trustee nor the bankruptcy estate has any interest in these claims, nor would it have standing to prosecute them. Therefore, while it appears uncontested that Revere has standing to prosecute the first claim for relief as a creditor of Debtor, the Court notes that it does not appear Revere has properly and clearly identified the plaintiff in this case.


Finally, the Court notes that there appears to be confusion regarding the amended complaint’s alter ego claim. That claim is identified as the twelfth claim for relief in the amended complaint’s caption, but is inaccurately identified as the tenth claim for relief in the body of the amended complaint. In Defendants’ motion to dismiss, Defendants characterize the alter ego claim as a theory of recovery related to the fraudulent transfer claims. Then, despite omitting the section from the table of contents, Defendants additionally present an argument that "alter ego" should be dismissed because it is not a stand-alone cause of action. Given that the recitations in the alter ego claim parallel the recitations in the eighth through eleventh causes for action (which are simply theories of recovery predicated on the fraudulent transfer claims) the Court will treat the alter ego claim in the same fashion and not evaluate it as a stand-alone cause of action.


TENTATIVE RULING



The Court is inclined to GRANT the motion to the extent of dismissing the seventh claim for relief (preferential transfer) and thirteenth claim for relief (unjust enrichment) without prejudice and DENY the remainder of the motion. The Court is inclined to DENY Defendants’ alternative request for a more definite statement for

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

failure to comply with the procedural requirements of FED. R. CIV. P. Rule 12(e). Nevertheless, the Court notes that the following issues may need clarification (1) the proper plaintiff in this action; (2) the identity of the relevant actors in each component of the fraudulent scheme relevant in this adversary proceeding; and (3) which "claims" are causes of action and which are merely theories of liability or recovery related to the fraudulent transfer claims.


APPEARANCES REQUIRED.


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

Misty A Perry Isaacson

LIBERTY ORTHOPEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

UNIVERSAL ORTHOPAEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

Movant(s):

LIBERTY ORTHOPEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

Plaintiff(s):

A. Cisneros Represented By

D Edward Hays

2:00 PM

CONT...


Trustee(s):


Douglas J Roger, MD, Inc., A Professional Corporat

Chad V Haes


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#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


#15.00 Motion of OIC Medical Corporation to Dismiss Adversary Proceeding on First Amended Complaint for Failure to State a Claim upon which Relief can be Granted, to Stike Claims forRelief, or in the Alternative for a more Definite Statement


Also #14 - #17


EH         


Docket 109


Tentative Ruling:

See tentative ruling for #14.


Debtor(s):


Party Information

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

OIC MEDICAL CORPORATION, a Represented By

Misty A Perry Isaacson

LIBERTY ORTHOPEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

UNIVERSAL ORTHOPAEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

2:00 PM

CONT...

Movant(s):


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

OIC MEDICAL CORPORATION, a Represented By

Misty A Perry Isaacson

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#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


#16.00 Motion of Universal Orthopedic Corporation to Dismiss Adversary Proceeding on First Amended Complaint for Failure to State a Claim upon which Relief can be Granted, to Strike Claims for Relief, or in the Alternative for a more Definite Statement


Also #14 - #17


EH         


Docket 110


Tentative Ruling:

See tentative ruling for #14.


Debtor(s):


Party Information

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

OIC MEDICAL CORPORATION, a Represented By

Misty A Perry Isaacson

LIBERTY ORTHOPEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

UNIVERSAL ORTHOPAEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

2:00 PM

CONT...

Movant(s):


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

UNIVERSAL ORTHOPAEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

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#: 6:15-01307 Cisneros v. OIC MEDICAL CORPORATION, a California corporation


#17.00 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, 11/15/17, 2/14/18, 5/16/18, 7/25/18, 8/22/18, 10/31/18,

11/14/18, 12/12/18


Also #14 - #16


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

Defendant(s):

OIC MEDICAL CORPORATION, a Represented By

Misty A Perry Isaacson

2:00 PM

CONT...


Douglas J Roger, MD, Inc., A Professional Corporat


Chapter 7

LIBERTY ORTHOPEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

UNIVERSAL ORTHOPAEDIC Represented By

Misty Perry Isaacson Misty A Perry Isaacson

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

6:13-27611


Douglas Jay Roger


Chapter 7

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


#18.00 Motion by Revere Financial Corporation, as Liquidating Trustee for the Bankruptcy Estate of Douglas J. Roger, to Extend Discovery Cut-Off


EH     


Docket 118

Tentative Ruling:

12/19/2018


BACKGROUND


On July 29, 2016, Revere Financial Corporation ("Revere"), as liquidating trustee for the estate of Douglas Jay Roger, filed an adversary complaint against Bank of Southern California ("BSC") seeking recovery of various transfers alleged to be fraudulent transfers and/or preferences (the "BSC Action"). The BSC Action was dismissed with prejudice on September 7, 2017. However, following successful appeal by Revere, the dismissal was vacated and the case was reinstated on June 4, 2018. On August 28, 2018, the Court entered a scheduling order setting a discovery cut-off date of January 30, 2019.


On December 10, 2018, Revere filed a Motion to Extend the Discovery Cut- Off ("Motion"), which the Court permitted to be set on shortened time by order entered on December 11, 2018. BSC filed its Objection to the Motion on December 14, 2018. Revere replied to BSC on December 18, 2018.


DISCUSSION


Every court has the inherent power to "control the disposition of the causes on its docket with economy of time and effort for itself, for counsel, and for litigants." Landis v. N. Am. Co., 299 U.S. 248, 254 (1936). As part of this inherent power, courts are "given broad discretion in supervising the pretrial phase of litigation, and its decisions regarding the preclusive effect of a pretrial order . . . will not be disturbed

2:00 PM

CONT...


Douglas Jay Roger


Chapter 7

unless they evidence a clear abuse of discretion." C.F. ex rel. Farnan v. Capistrano Unified Sch. Dist., 654 F.3d 975, 984 (9th Cir. 2011). A court may, therefore, modify a scheduling order, including continuing the discovery cut-off date, for good cause.

Fed. R. Civ. Proc. 16(b)(4).

The Court is cognizant that Revere is managing litigation related to various related Roger adversaries on multiple fronts, has not delayed in seeking recovery, and otherwise presented sufficient rationale so as to justify a short extension of discovery under the circumstances. The Court finds that Revere’s request for a 90-day extension to April 30, 2019, is reasonable under the circumstances.


TENTATIVE RULING


Based on the foregoing, the Court is inclined to GRANT the Motion.


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):

Revere Financial Corporation Represented By Franklin R Fraley Jr

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

6:17-17749


Joshua Cord Richardson


Chapter 7

Adv#: 6:18-01035 Sonnenfeld v. Richardson


#19.00 CONT Status Conference re Notice of Removal RE: [1] Adversary case 6:18- ap-01035. Complaint by Cleo Sonnenfeld against Joshua C Richardson. Case No. RIC 1700456]; Attachments: # 1 Notice of Status Conference re Removal of Action Nature of Suit: 01 - Determination of removed claim or cause


From: 3/28/18, 6/13/18, 7/25/18, 10/24/18


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joshua Cord Richardson Represented By Amid Bahadori

Defendant(s):

Joshua C Richardson Pro Se

Plaintiff(s):

Cleo Sonnenfeld Represented By Laila Masud

D Edward Hays

Trustee(s):

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

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01061 Farah v. Bastorous et al


#20.00 Status Conference RE: [34] Amended Complaint Second Amended Complaint for Nondischargeability based on 11 USC 523(a)(2)(A) by Wayne W Suojanen on behalf of Mina Farah against Bernadette Shenouda. (RE: related document(s)1 Adversary case 6:18-ap-01061. Complaint by Mina Farah, Mark Bastorous against Mark Bastorous, Bernadette Shenouda. false pretenses, false representation, actual fraud)),(65 (Dischargeability - other)),(14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)),(01 (Determination of removed claim or cause)) filed by Plaintiff Mina Farah). (Suojanen, Wayne)


EH     


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

Mina Farah Represented By

Wayne W Suojanen

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:18-01062 Khalil v. Bastorous et al


#21.00 Status Conference RE: [32] Amended Complaint Second Amended Complaint for Nondischargeability based on 11 USC 523(a)(2)(A) by Wayne W Suojanen on behalf of Anis Khalil against Bernadette Shenouda. (RE: related document(s)1 Adversary case 6:18-ap-01062. Complaint by Anis Khalil against Mark Bastorous, Bernadette Shenouda. false pretenses, false representation, actual fraud)),(65 (Dischargeability - other)),(14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)) filed by Plaintiff Anis Khalil). (Suojanen, Wayne)


EH     


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mark Bastorous Represented By Thomas F Nowland

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Anis Khalil Represented By

2:00 PM

CONT...


Trustee(s):


Mark Bastorous


Wayne W Suojanen


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

2:00 PM

6:16-18182


Douglas Edward Goodman and Anne Louise Goodman


Chapter 13


#22.00 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, 12/20/17, 2/28/18, 7/11/18, 10/24/18


EH     


Docket 44


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas Edward Goodman Represented By Edward T Weber

Joint Debtor(s):

Anne Louise Goodman Represented By Edward T Weber

Movant(s):

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Represented By Edward T Weber

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


#23.00 CONT Motion to Dismiss Adversary Proceeding (Third Amended Complaint)

(Holding Date)


From: 8/2/18, 10/24/18 Also #24

EH     


Docket 97


Tentative Ruling:

08/02/2018

BACKGROUND

On September 12, 2016, Douglas and Anne Goodman (collectively, "Debtors" or "Defendants") 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 February 3, 2017, the Court entered an order granting Defendants first motion to dismiss the Complaint, with leave to amend. A First Amended Complaint (the "FAC") was filed on February 28, 2017. On April 19, 2017, the Plaintiffs filed a First Amended Complaint captioned "Corrected" which indicated it had been

2:00 PM

CONT...


Douglas Edward Goodman


Chapter 13

corrected for typographical errors. (the "Corrected Complaint"). The Court denied Defendants’ second motion to dismiss at a hearing on May 4, 2017. On June 5, 2017, the Defendants filed their Answer to the FAC ("Answer").


On March 9, 2018, the Defendants moved to dismiss the April 19, 2018, complaint. The Court granted the motion to dismiss the April 19, 2018, complaint with leave to amend. A second amended complaint was then filed on May 23, 2018 (the "SAC"). [Note: there is a dispute regarding whether the operative complaint is a second or third amended complaint due to the filing of the "corrected complaint" indicated above. For purposes of this hearing, the operative complaint is Docket No. 93]. Defendants now move to dismiss the SAC. No opposition has been filed by the Plaintiffs.


DISCUSSION

As a threshold matter, the Motion seeks relief pursuant to Rule 12(b)(6).

However, given that the Defendants have filed an Answer to the FAC, the Court shall construe the Motion as a motion under Rule 12(c), a motion for judgment on the pleadings.


Civil Rule 12(c) standard

"After the pleadings are closed—but early enough not to delay trial—a party may move for judgment on the pleadings." Fed.R.Civ.P. 12(c). "Judgment on the pleadings is properly granted when, taking all allegations in the pleading as true, the moving party is entitled to judgment as a matter of law." Knappenberger v. City of Phx., 566 F.3d 936, 939 (9th Cir.2009) (quoting Merchants Home Delivery Serv., Inc. v. Frank B. Hall & Co., 50 F.3d 1486, 1488 (9th Cir.1995)).


On a Rule 12(c) motion, the court must accept as true all the material facts alleged in the complaint and must draw all reasonable inferences in favor of the non- moving party. Fleming v. Pickard, 581 F.3d 922, 925 (9th Cir.2009). In ruling on a Rule 12(c) motion, the court may not consider extrinsic evidence unless the motion is converted into a Rule 56 summary judgment. Hal Roach Studios, Inc. v. Richard Feiner & Co., Inc., 896 F.2d 1542, 1550 (9th Cir.1989) (citing Fed.R.Civ.P. 12(c); Bonilla v. Oakland Scavenger Co., 697 F.2d 1297, 1301 (9th Cir.1982)). However, a court may consider facts that are contained in materials of which the court may take judicial notice when considering a motion for judgment on the pleadings. Heliotrope

2:00 PM

CONT...


Douglas Edward Goodman


Chapter 13

Gen., Inc. v. Ford Motor Co., 189 F.3d 971, 981 n. 18 (9th Cir.1999) (quoting Barron v. Reich, 13 F.3d 1370, 1377 (9th Cir.1994)).


The crux of Defendants’ argument for dismissal of the FAC is that Plaintiffs have not set forth the basis for a money judgment under state law. In the Court’s tentative ruling on the motion to dismiss the FAC, the Court stated the following:


The Ninth Circuit has held that a bankruptcy court may enter a monetary judgment on a disputed state law fraud claim in the course of determining that the debt is nondischargeable. Cowen v. Kennedy (In re Kennedy), 108 F.3d 1015 (9th Cir.1997). Shawn Deitz v. Wayne Ford, Patricia Ford (In re Wayne Ford, Patricia Ford), 469 B.R. 11, 21 (9th Cir. BAP 2012), aff'd, 760 F.3d 1038 (9th Cir. 2014). Here, although the Complaint is not explicit regarding the state law causes of action at issue, it appears implicit in the allegations that the Plaintiffs seek a monetary judgment as to a fraud or misrepresentation claim.

Nonetheless, Plaintiffs should not have to guess at the state law basis of the debt for a money judgment.


Here, the SAC has added bases for calculation of damages under state law but has still not set forth the state law basis for the monetary judgment.

Thus, the Plaintiffs have still not addressed the concerns raised by the Court and Defendants that they do not have sufficient notice of the basis for a monetary judgment such that the Defendants can adequately defend themselves in the action.


TENTATIVE RULING


Based on the foregoing, including the Plaintiffs failure to file opposition to the Motion to Dismiss which can be deemed as consent to the granting of the Motion pursuant to LBR 9013-1(h), the Court is inclined to GRANT the Motion dismissing the SAC with leave to amend, in order to provide the Plaintiffs with an opportunity to set forth the specific bases for monetary damages under state law such that the litigation can proceed.

2:00 PM

CONT...


Douglas Edward Goodman


Chapter 13

APPEARANCES REQUIRED.


Party Information

Debtor(s):

Douglas Edward Goodman Represented By 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 Edward T Weber

Movant(s):

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Pro Se

Douglas Edward Goodman Pro Se

Anne Louise Goodman Pro Se

Douglas Edward Goodman Represented By Edward T Weber

Douglas Edward Goodman Pro Se

2:00 PM

CONT...


Douglas Edward Goodman


Chapter 13

Anne Louise Goodman Pro Se

Anne Louise Goodman Represented By Edward T Weber

Douglas Edward Goodman Represented By Edward T Weber

Anne Louise Goodman Represented By Edward T Weber

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


#24.00 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, 12/20/17, 2/28/18, 7/11/18, 10/24/18


Also #23 EH     

Docket 13


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Douglas Edward Goodman Represented By 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 Edward T Weber

Plaintiff(s):

Mark & Natasha Reynoso Represented By Michael J Hemming

Trustee(s):

Rod Danielson (TR) Pro Se

2:00 PM

6:17-16064


Thomas Franklin Shea


Chapter 7

Adv#: 6:18-01161 Simons (TR) v. Thompson


#25.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01161. Complaint by Larry D Simons (TR) against Joseph Edward Thompson. (Charge To Estate -

$350.00). Nature of Suit: (31 (Approval of sale of property of estate and of a co- owner - 363(h))) (Simons (TR), Larry)


From: 10/17/18 EH     

Docket 1

*** VACATED *** REASON: CASE DISMISSED 11/28/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Thomas Franklin Shea Represented By Richard J Hassen

Defendant(s):

Joseph Edward Thompson Pro Se

Joint Debtor(s):

Marta Rose Shea Represented By Richard J Hassen

Plaintiff(s):

Larry D Simons (TR) Pro Se

Trustee(s):

Larry D Simons (TR) Represented By Wesley H Avery

2:00 PM

6:16-13311


Jose Antonio Hernandez


Chapter 7

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


#26.00 CONT Motion to Withdraw Alleged Admissions To Trustees Requests For Admission


From: 4/25/18, 5/16/18, 7/25/18 Also #27 & #28

EH     


Docket 49


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

Movant(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

2:00 PM

CONT...


Jose Antonio Hernandez


Frank X Ruggier


Chapter 7

2:00 PM

6:16-13311


Jose Antonio Hernandez


Chapter 7

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


#27.00 CONT Motion for Summary Judgment Against Defendant Carolina Villalobos Navarro


From: 4/25/18, 5/16/18, 7/25/18 Also #26 & #28

EH     


Docket 42

Tentative Ruling:

4/25/18

BACKGROUND


On April 12, 2016, Jose Hernandez ("Debtor") filed a Chapter 7 voluntary petition. On July 7, 2016, the Chapter 7 Trustee ("Plaintiff") filed a complaint against Carolina Navarro ("Defendant") seeking the avoidance and recovery of a fraudulent transfer.

After default was entered against Defendant, on October 14, 2016, the parties stipulated to set aside default, and, that same day, Defendant filed her answer. On March 1, 2018, Plaintiff filed a motion for summary judgment. On April 4, 2018, Defendant filed her opposition.


Plaintiff alleges that on July 21, 2014, Debtor transferred certain real property located at 3510 Duffy St., San Bernardino, CA 92407 to Defendant for no consideration and that Debtor was insolvent at the time of the transfer or became insolvent as a result of the transfer. Defendant received a Chapter 7 discharge on January 26, 2018.

2:00 PM

CONT...


Jose Antonio Hernandez


Chapter 7


DISCUSSION


  1. Violation of Discharge Injunction


    As a preliminary matter, Defendant argues that because she obtained her own discharge in January, the continuation of this proceeding violates her discharge injunction. Specifically, Defendant argues that her discharge extinguishes her personal liability and that Trustee’s complaint seeks avoidance of the transfer and recovery of the property or its value. Defendant’s opposition states:


    Notwithstanding his heightened knowledge of the provisions of the Bankruptcy Code and bankruptcy jurisprudence, the Trustee has pursued the same claims and remedies against Defendant after her discharge was granted, relieving her of any personal liability on account of the Trustee’s alleged claims and barring the Trustee from obtaining relief in this case. For example, the Trustee seeks judgment on his Fifth Claim, which as pled in the Complaint, alleges that "Plaintiff is entitled to recovery the Subject Property or its value from the Defendant Pursuant to § 550(a)."

    [Dkt. No. 46, pg. 12-13].


    Defendant’s argument is misleading and lacks merit. Regardless of the relief requested in the complaint, which was filed before Defendant obtained a discharge, Plaintiff’s motion for summary judgment has dropped the reference to "or its value" and only seeks recovery of the subject property. Nothing in the motion for summary judgment seeks to enforce a personal liability of the Defendant. Therefore, the Court rejects Defendant’s argument.


  2. Motion for 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. See FED. R. CIV. P. Rule 56(c) (incorporated by FED. R.

    2:00 PM

    CONT...


    Jose Antonio Hernandez


    Chapter 7

    BANKR. P. 7056).


    The moving party has the burden of establishing the absence of a genuine issue of material fact. See 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. See id. at 324; see also FED. R. CIV. P. Rule 56(e). The court must view the evidence in the light most favorable to the nonmoving party. See Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 255 (1986). All reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See id.


    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. See id. The non-moving party, however, "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.


    Plaintiff requests summary judgment on the second claim for relief (avoidance of constructively fraudulent transfer) and the fifth claim for relief (recovery of avoided transfer). 11 U.S.C. § 548(a)(1)(B) states, in pertinent part:


    (a)(1) The trustee may avoid any transfer (including any transfer to or for the benefit of an insider under an employment contract) of an interest of the debtor in property, or any obligation (including any obligation to or for the benefit of an insider under an employment contract) incurred by the debtor, that was made or incurred on or within 2 years before the date of the filing of the petition, if the debtor voluntarily or involuntarily --


    (B)(i) received less than a reasonably equivalent value in exchange for such transfer or obligation; and


    (ii)(I) was insolvent on the date that such transfer was made or such obligation was incurred, or became insolvent as a result of such

    2:00 PM

    CONT...


    Jose Antonio Hernandez

    transfer or obligation


    Chapter 7



    Defendant does not dispute that there was a transfer of an interest of property within 2 years before the petition date. Defendant does, however, dispute the satisfaction of the other two elements, arguing that Defendant received reasonably equivalent value and was not rendered insolvent by the subject transfer. See generally In re Fruehauf Trailer Corp., 444 F.3d 203, 210 (3rd Cir. 2006); In re Southern Textile Knitters, 65 Fed. Appx. 426, 436 (4th Cir. 2003) (outlining elements of § 548(a)(1)(B) action).


    Regarding the requirement that reasonably equivalent value have been provided, Plaintiff asserts that the grant deed reflects that the transfer was a "bonafide gift and the grantor received nothing in return." In her opposition, Defendant argues that the language of the grant deed is inaccurate, and that she offered value in a variety of ways. Specifically, Defendant contends that she was a co-signer for the refinancing and "also provided consideration by contributing her wages to pay for household expenses and by providing domestic labor including cooking, cleaning, child-rearing, and running the parties’ household." [Dkt. No. 46, pg. 17, lines 7-9]. With regard to the language on the grant deed, Defendant states that:


    The Grant Deed was not prepared by Debtor or Defendant. Debtor and Defendant correctly advised the loan officer who handled the refinancing that Defendant was not paying cash to Debtor for her one-half interest. For this reason, Debtor and Defendant believe the loan officer or escrow agent who prepared the Grant Deed noted on the document that the Transfer was a gift.

    [Dkt. No. 46, pg. 5, lines 1-5].


    In the reply, Plaintiff contends that "[a]fter first stating that it was a gift and nothing was received, the Debtor and Defendant should be estopped from now claiming it was not a gift and reasonably equivalent value was provided for the Subject Transfer." [Dkt. No. 51, pg. 4, lines 13-15].


    The Court concludes that the parol evidence rule applies here to preclude the consideration of evidence which contradicts the plain and unambiguous language of the deed. See generally In re Khalil, 2014 WL 1725811 at *6-11 (Bankr. C.D. Cal. 2014) (collecting cases providing comprehensive analysis of the parol evidence rule in the context of grant deeds deed). As was noted in Khalil:

    If there is no ambiguity on the face of the document, and no reference to

    2:00 PM

    CONT... Jose Antonio Hernandez Chapter 7

    information or terms in the recorded document or from the circumstances of

    the conveyance that would lead a bona fide purchaser to inquire as to the intent and meaning of the instrument, then the bona fide purchaser is entitled to rely on the written record and is not charged with or bound by unstated meanings or by secret or collateral agreements that add to or alter the written record.


    Id. at *10. While the above quotation is in the context of ownership interests in real property, rather than the nature of consideration, or lack thereof, in connection with a grant deed, the same underlying principle is applicable: "third parties, including the trustee and the estate’s creditors, must be able to rely on the terms of recorded deed." Id. at *11. See also id. at *10 ("As a general rule, when any ambiguity is not evident from the face of the instrument (i.e., a "latent" ambiguity), the deed must be construed solely from an analysis of the plain meaning of the document itself, and extrinsic evidence is not admissible."); Laux v. Freed, 53 Cal. 2d. 512, 523 (Cal. 1960) ("[I]f the language of a deed is plain, certain and unambiguous, neither parol evidence nor surrounding facts and circumstances will be considered to add to, detract from, or vary its terms.").


    Regarding the insolvency requirement, Plaintiff first argues that given the absence of reasonably equivalent value, Debtor’s insolvency as a result of the transfer should be assumed; Plaintiff cites United States v. Mazzeo, 245 B.R. 435, 441 (E.D.N.Y. 1999). The Court declines to make such a presumption. The case cited by Plaintiff, and the related case law, deals with fraudulent transfer provisions under New York state law. See, e.g., Kim v. Ji Sung Yoo, 2017 WL 4382078 (S.D.N.Y. 2017) (noting presumption and collecting cases). No such burden shifting framework, however, exists under the Bankruptcy Code. See 5 COLLIER’S ON BANKRUPTCY ¶ 548.11[2] (16th ed. 2017) ("Under state law and the UFTA (and presumably the UVTA), a well- recognized exception permits the court to infer a proscribed financial state once the plaintiff has shown a lack of fair consideration or a lack of reasonably equivalent value. This shift should not apply to cases brought under section 548.") (footnotes omitted); see also In re Galbreath, 286 B.R. 185, 197 (Bankr. S.D. Ga. 2002) ("The burden for proving constructive fraud falls on the trustee who must show by a preponderance of the evidence that all requirements set out in § 548(a)(1)(B) have been met.")


    Plaintiff next argues that Debtor’s insolvency can be established through a review of the schedules. Essentially, Plaintiff argues that the schedules indicate that Debtor was insolvent as of the petition date, and that the Court can work backwards to conclude that Debtor was insolvent on the date of the transfer. As one bankruptcy court has stated:

    2:00 PM

    CONT...


    Jose Antonio Hernandez


    Since insolvency at a given point in time is often difficult to demonstrate by direct proof, courts permit the trustee to show that the debtor was insolvent at one point in time and then prove that the same condition existed at the time of the subject transfer. This method of proof has been labeled "retrojection," but


    Chapter 7

    it applies equally to situations in which the trustee starts at a point in time prior to the transfer. When the trustee chooses to use this method of proof it is essential that the trustee be able to show the absence of any substantial or radical changes in the assets or liabilities of the bankruptcy between the retrojection dates.


    In re R. Purbeck & Assocs., Ltd., 27 B.R. 953, 955 (Bankr. D. Conn. 1983) (footnotes and quotation omitted). Plaintiff argues that the schedules reflect that Debtor had no meaningful unexempt assets as of the petition date while much of Debtor’s unsecured debt was identified as having been incurred prior to the date of the transfer.

    Furthermore, Debtor’s statement of financial affairs does not disclose any significant transfers of property between the date of the subject transfer and the petition date.


    In Defendant’s opposition, she appears to contend that Debtor’s outstanding debt on the date of the subject transfer was $210,282 and that Debtor’s assets were valued at approximately $224,000. The Court notes that these assertions do not demonstrate solvency – they demonstrate insolvency as that term is defined in the Code. 11 U.S.C.

    § 101(32)(A)(ii) exempts from the solvency requirement property which may be exempt under § 522. The assets listed in Debtor’s schedules, and in Defendant’s opposition, all appear to be assets capable of being exempted under § 522, thereby rendering Defendant statutorily insolvent. Even ignoring that fact, however, Defendant’s opposition indicates that Debtor had $53,186 in equity in the property; transferring a 50% interest in the property would have rendered Debtor insolvent even before removing property which can be exempted. As a result, the Court concludes that Plaintiff has demonstrated there is no genuine dispute regarding Debtor’s insolvency on the date of the subject transfer.


  3. Recovery


    Plaintiff also seeks recovery of the subject property pursuant to 11 U.S.C. § 550. 11

    U.S.C. § 550(a)(1) states:

    (a) Except as otherwise provided in this section, to the extent that a transfer is avoided under section 544, 545, 547, 548, 549, 553(b), or 724(a) of this title,

    2:00 PM

    CONT...


    Jose Antonio Hernandez

    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


      Chapter 7


      Defendant opposes the requested recovery, although the legal basis for the opposition is less than clear. Defendant argues that "annulment of the Transfer would have the effect of returning the Property to a single ownership since Debtor was the sole owner. Therefore, recovery of the Transfer is unnecessary and provides no benefit to the estate." [Dkt. No. 46, pg. 18, lines 15-17]. The Court’s interpretation of the Plaintiff’s request is that Plaintiff is requesting an order indicating that the Property has retained to single ownership (the bankruptcy estate). Therefore, it does not appear there is really any legal dispute here, semantical differences aside.


  4. Withdrawal of Admissions


In light of the foregoing, the Court is inclined to deny Defendant’s motion to withdraw admissions as moot. The Court need not rely on admissions by default in resolving the instant motion for summary judgment.


TENTATIVE RULING



The Court is inclined to GRANT the motion for summary judgment, avoiding the transfer as constructively fraudulent and permitting Trustee’s recovery of such transfer. Defendant’s motion to withdrawn admissions is DENIED as moot.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jose Antonio Hernandez Represented By

Jessica De Anda Leon

2:00 PM

CONT...


Jose Antonio Hernandez


Chapter 7

Defendant(s):

Carolina Villalobos Navarro Represented By Christopher J Langley

Movant(s):

Larry D Simons Represented By Frank X Ruggier

Plaintiff(s):

Larry D Simons Represented By Frank X Ruggier

Trustee(s):

Larry D Simons (TR) Represented By Frank X Ruggier

2:00 PM

6:16-13311


Jose Antonio Hernandez


Chapter 7

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


#28.00 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, 11/29/17, 1/10/18, 4/25/18, 5/16/18, 7/25/18


Also #26 & #27 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

11:00 AM

6:18-17351


Melanie Tarhuni


Chapter 13

Adv#: 6:18-01181 Tarhuni v. Lakeview Loan Servicing LLC et al


#1.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01181. Complaint by Melanie Tarhuni against Lakeview Loan Servicing LLC , Loancare LLC . (Fee Not Required). Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)) ,(71 (Injunctive relief - reinstatement of stay)) ,(91 (Declaratory judgment))


From: 11/29/18 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Melanie Tarhuni Pro Se

Defendant(s):

Lakeview Loan Servicing LLC Represented By Jonathan C Cahill

Loancare LLC Represented By Jonathan C Cahill

Plaintiff(s):

Melanie Tarhuni Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16720


Luevina Henry


Chapter 13


#2.00 CONT Motion to (1) Vacate Dismissal and Set Aside Trustee Rod Danielson's Motion to Dismiss Chapter 13 Order and Dismissal for no Jurisdiction; (2) Trustee Rod Danielson has No Standing to Bring Motion to Dismiss Chapter 13 as he was sued in the Adversary Proceeding Case No. 6:17-ap-01187 MH, which is a Conflict of Interest; (3) Request for an Accounting and Claim Numbers on any Unsecured Debts Rule 71 in Adversary Proceeding Case No 6:17-ap-01187 MH and Chapter 13 Case No 6:16-bk-16720 MH; (4) Memorandum of Points and Authorities; (5) Declaration of Luevina Henry


CASE DISMISSED 7/25/18


From: 10/25/18, 12/6/18 EH         

Docket 187


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luevina Henry Pro Se

Movant(s):

Luevina Henry Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16720


Luevina Henry


Chapter 13

Adv#: 6:17-01187 Henry v. Real Time Resolutions Inc et al


#3.00 CONT Motion to vacate (1) Vacate Dismissal and Set Aside Trustee Rod Danielson's Motion to Dismiss Chapter 13 Order and Dismissal for no Jurisdiction; (2) Trustee Rod Danielson has No Standing to Bring Motion to Dismiss Chapter 13 as he was sued in the Adversary Proceeding Case No.

6:17-ap-01187 MH, which is a Conflict of Interest; (3) Request for an Accounting and Claim Numbers on any Unsecured Debts Rule 71 in Adversary Proceeding Case No 6:17-ap-01187 MH and Chapter 13 Case No 6:16-bk-16720 MH; (4) Memorandum of Points and Authorities; (5) Declaration of Luevina Henry


From: 10/25/18, 12/6/18 Also #4

EH         


Docket 110

*** VACATED *** REASON: Reason: Duplicate Motion filed in Main Case

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Luevina Henry Pro Se

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

11:00 AM

CONT...


Luevina Henry


Chapter 13

Tavares Pro Se

Movant(s):

Luevina Henry Pro Se

Plaintiff(s):

Luevina Henry Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-16720


Luevina Henry


Chapter 13

Adv#: 6:17-01187 Henry v. Real Time Resolutions Inc et al


#4.00 CONT Status Conference on Complaint fld 8-25-17 - Dischargeability, willful and malicious injury, validity, priority or extent of lien or other interest in property, injunctive relief


From: 11/16/17, 11/1/18, 12/20/18 Also #3

EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luevina Henry Pro Se

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

Tavares Pro Se

Plaintiff(s):

Luevina Henry Pro Se

11:00 AM

CONT...

Trustee(s):


Luevina Henry


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:16-14440


Michael Douglas Guerino and Xochitl Rodriguez Guerino


Chapter 13


#5.00 Motion to Vacate Dismissal Based on Mistake, Inadvertance or Neglect and to Reinstate Case


EH      


Docket 70


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Michael Douglas Guerino Represented By Joseph M Hoats

Joint Debtor(s):

Xochitl Rodriguez Guerino Represented By Joseph M Hoats

Movant(s):

Michael Douglas Guerino Represented By Joseph M Hoats Joseph M Hoats Joseph M Hoats

Xochitl Rodriguez Guerino Represented By Joseph M Hoats Joseph M Hoats Joseph M Hoats

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-10619


Scott Patrick Williams and Lisa Ann Williams


Chapter 13


#6.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments with Declaration of Scott Patrick Williams


Also #7 EH     

Docket 126


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Scott Patrick Williams Represented By Summer M Shaw Jenny L Doling

Joint Debtor(s):

Lisa Ann Williams Represented By Summer M Shaw Jenny L Doling

Movant(s):

Scott Patrick Williams Represented By Summer M Shaw Jenny L Doling

Lisa Ann Williams Represented By Summer M Shaw Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-10619


Scott Patrick Williams and Lisa Ann Williams


Chapter 13


#7.00 CONT Trustee's Motion to Dismiss Case From: 11/15/18

Also #6 EH     

Docket 116


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Scott Patrick Williams Represented By Summer M Shaw Jenny L Doling

Joint Debtor(s):

Lisa Ann Williams Represented By Summer M Shaw Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-14972


Jude Okwor


Chapter 13


#8.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 10/18/18, 11/8/18, 11/29/18 EH     

Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jude Okwor Represented By

Javier H Castillo

Movant(s):

Jude Okwor Represented By

Javier H Castillo Javier H Castillo

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-12622


Karen Jannette Rimola


Chapter 13


#9.00 CONT Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


From: 11/15/18 EH     

Docket 27


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Karen Jannette Rimola Represented By Norma Duenas

Movant(s):

Karen Jannette Rimola Represented By Norma Duenas Norma Duenas

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13092


Mark Irwin Barule


Chapter 13


#10.00 Application for Compensation for Additional Fees and Related Expenses in a Pending Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA) with attached Declaration, Exhibit A and Proof of Service for Summer M Shaw, Debtor's Attorney, Period: 5/7/2018 to 6/6/2018, Fee: $1645.00, Expenses: $0.


EH     


Docket 38


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Irwin Barule Represented By Summer M Shaw Jenny L Doling

Movant(s):

Mark Irwin Barule Represented By Summer M Shaw Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16366


Jose Luis Tafoya


Chapter 13


#11.00 CONT Confirmation of Chapter 13 Plan From: 10/18/18, 11/8/18

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Luis Tafoya Represented By Clay E Presley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16791


Alisha Shanea Reese


Chapter 7


#12.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 11/6/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alisha Shanea Reese Represented By Suzette Douglas

Trustee(s):

Robert Whitmore (TR) Represented By Caroline Djang

11:00 AM

6:18-16804


Adam Brian Britt and Kenya Lashawn Britt


Chapter 13


#13.00 CONT Motion for Authority to Incur Debt (Ch 13) From: 11/15/18

EH     


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adam Brian Britt Represented By Scott Kosner

Joint Debtor(s):

Kenya Lashawn Britt Represented By Scott Kosner

Movant(s):

Adam Brian Britt Represented By Scott Kosner

Kenya Lashawn Britt Represented By Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-17307


Rita Denise Pappalardo and Steven Joseph Pappalardo


Chapter 13


#14.00 Motion RE: Objection to Claim Number 17 by Claimant Citibank, N.A. EH     

Docket 26

Tentative Ruling:


TENTATIVE RULING


The bar date for filing claims in the case of Rita and Steven Pappalardo (collectively, "Debtors") was November 6, 2018. On November 7, 2018, Claim No. 17 was filed by Citibank, N.A. The late filing of the claim prompted Debtors to file the instant Objection to Claim. The proof of service indicates that service on Citibank was consistent with FRBP 7004 and Citibank has failed to file opposition. Based on Citibank’s failure to file opposition or to otherwise seek an order authorizing the late filing of the claim, the Court is inclined to SUSTAIN the Objection.


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

Party Information

Debtor(s):

Rita Denise Pappalardo Represented By Aaron Lloyd

Joint Debtor(s):

Steven Joseph Pappalardo Represented By Aaron Lloyd

Movant(s):

Rita Denise Pappalardo Represented By Aaron Lloyd Aaron Lloyd

Steven Joseph Pappalardo Represented By

11:00 AM

CONT...


Trustee(s):


Rita Denise Pappalardo and Steven Joseph Pappalardo

Aaron Lloyd Aaron Lloyd


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:15-16710


Sean Kirkpatrick


Chapter 13


#15.00 CONT Motion For Sanctions for Violation of the Automatic Stay From: 12/6/18

EH     


Docket 65

*** VACATED *** REASON: CONTINUED TO 1/17/19 AT 11:00 A.M.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sean Kirkpatrick Represented By Javier H Castillo

Movant(s):

Sean Kirkpatrick Represented By Javier H Castillo Javier H Castillo Javier H Castillo

Trustee(s):

Rod (MJ) Danielson (TR) Pro Se

11:00 AM

6:18-17624


Jose Antonio Velasco and Lilian Micaela Velasco


Chapter 13


#16.00 CONT Confirmation of Chapter 13 Plan From: 11/15/18

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Antonio Velasco Represented By Danny K Agai

Joint Debtor(s):

Lilian Micaela Velasco Represented By Danny K Agai

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18002


Jennifer Romero


Chapter 13


#17.00 CONT Confirmation of Chapter 13 Plan From: 11/15/18

EH      


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jennifer Romero Represented By James T Lillard

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18660


Jeffrey Scott Weedon


Chapter 13


#18.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeffrey Scott Weedon Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18676


Jose Antonio Contreras and Mayra Lorena Contreras


Chapter 13


#19.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose Antonio Contreras Represented By A Mina Tran

Joint Debtor(s):

Mayra Lorena Contreras Represented By A Mina Tran

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18701


Arturo Valenzuela


Chapter 13


#20.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/2/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Arturo Valenzuela Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18702


Shahbaz Sarfraz


Chapter 13


#21.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shahbaz Sarfraz Represented By

Raj T Wadhwani

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18708


Engracia Alcala


Chapter 13


#22.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/2/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Engracia Alcala Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18724


Marie Lynne Trejo


Chapter 13


#23.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marie Lynne Trejo Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18739


Heather Gibson


Chapter 13


#24.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Heather Gibson Represented By Natalie A Alvarado

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18763


Nicolas Canello and Nidia Y. Canello


Chapter 13


#25.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nicolas Canello Represented By Terrence Fantauzzi

Joint Debtor(s):

Nidia Y. Canello Represented By Terrence Fantauzzi

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18764


Jose Manuel Gaxiola


Chapter 13


#26.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/5/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Manuel Gaxiola Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18765


Diana L Montoya


Chapter 13


#27.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/5/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Diana L Montoya Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18773


Jill Cathleen Watson


Chapter 13


#28.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jill Cathleen Watson Represented By Robert W Ripley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18794


Roy Morales and Lalani Dee Morales


Chapter 13


#29.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Roy Morales Represented By

Robert W Ripley

Joint Debtor(s):

Lalani Dee Morales Represented By Robert W Ripley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18801


Jon Patrick Park


Chapter 13


#30.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/5/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jon Patrick Park Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18809


Heinrich Franz Brinkmann


Chapter 13


#31.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Heinrich Franz Brinkmann Represented By Stephen H Darrow

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18810


Jennifer Marie Silva


Chapter 13


#32.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/28/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jennifer Marie Silva Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18815


Steven Michel McCann


Chapter 13


#33.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steven Michel McCann Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18816


Vadany Sophan


Chapter 13


#34.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vadany Sophan Represented By Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18821


Humberto Camacho, Jr and Sarah Camacho


Chapter 13


#35.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Humberto Camacho Jr Represented By Christian N. Cooper

Joint Debtor(s):

Sarah Camacho Represented By Christian N. Cooper

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18835


Peter W Fournier and Leslie Fournier


Chapter 13


#36.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/5/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Peter W Fournier Represented By Laleh Ensafi

Joint Debtor(s):

Leslie Fournier Represented By Laleh Ensafi

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18846


Jose L. Ferrer and Maria Ferrer


Chapter 13


#37.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jose L. Ferrer Represented By

Antonio John Ibarra

Joint Debtor(s):

Maria Ferrer Represented By

Antonio John Ibarra

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18847


Jennifer Lee Minkalis


Chapter 13


#38.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jennifer Lee Minkalis Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18859


Lawrence Sendejas, Jr. and Denise Sendejas


Chapter 13


#39.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lawrence Sendejas Jr. Represented By

Raj T Wadhwani

Joint Debtor(s):

Denise Sendejas Represented By

Raj T Wadhwani

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18869


Arturo Garcia, Jr.


Chapter 13


#40.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Arturo Garcia Jr. Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18885


Terry E Crossley and Janell Crossley


Chapter 13


#41.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Terry E Crossley Represented By Christopher J Langley

Joint Debtor(s):

Janell Crossley Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18921


Steven Michael Cross


Chapter 13


#42.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Steven Michael Cross Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18935


Wendy M Konieczko


Chapter 7


#43.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON 12/17/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Wendy M Konieczko Represented By Sundee M Teeple

Trustee(s):

Steven M Speier (TR) Pro Se

11:00 AM

6:18-18942


Benjamin John Ramos


Chapter 13


#44.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Benjamin John Ramos Represented By Kevin M Mahan

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-18978


Nery B. Mejia


Chapter 13


#45.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nery B. Mejia Represented By

James D. Hornbuckle

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-19004


Ida Mary Valencia


Chapter 13


#46.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/13/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ida Mary Valencia Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-19011


Riley Oneill Adamson


Chapter 13


#47.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Riley Oneill Adamson Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-19015


Sheila Malone


Chapter 13


#48.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/13/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sheila Malone Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-19027


Wendy Ramirez


Chapter 13


#49.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Wendy Ramirez Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-19040


Joel O. Romano and Maria Isabel C. Romano


Chapter 13


#50.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joel O. Romano Represented By Patricia M Ashcraft

Joint Debtor(s):

Maria Isabel C. Romano Represented By Patricia M Ashcraft

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-19044


Kimberly Ida McGee Hager


Chapter 13


#51.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kimberly Ida McGee Hager Represented By Chris A Mullen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-19067


Denise Valencia


Chapter 13


#52.00 Confirmation of Chapter 13 Plan EH      

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/13/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Denise Valencia Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-19093


Yolanda Williams


Chapter 13


#53.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Yolanda Williams Represented By Dana Travis

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-19096


Nathaniel Russell Williams


Chapter 13


#54.00 Confirmation of Chapter 13 Plan EH      

Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nathaniel Russell Williams Represented By Dina Farhat

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-19233


Yair Salvador Carranza Contreras


Chapter 13


#55.00 Motion for Order Determining Value of Collateral re: 2017 Dodge Ram 2500 Mega Cab


EH         


Docket 12

Tentative Ruling:

12/19/2018


BACKGROUND


On October 31, 2018, Yair Contreras ("Debtor") filed their petition for chapter 13 relief. Among the assets of the estate is a 2017 Dodge RAM (the "RAM"). On November 19, 2018, the Debtor filed his Motion to Value the RAM ("Motion"). No opposition has been filed.


DISCUSSION


One of the benefits of filing a Chapter 13 bankruptcy is that under § 506(a) the debtor can bifurcate a secured, unavoidable debt, with one part representing the amount of the value of the collateral, and the deficiency being treated as an unsecured claim. See In re Penrod, 636 F.3d 1175, 1177 (9th Cir. 2011).


The Debtor asserts that the RAM’s value, and thus its secured portion, should be determined to be $40,175, with an unsecured deficiency claim for $9,276. In support, the Debtor has submitted a NADA Guide Report. Service of the Motion was proper and Wells Fargo has filed no opposition or objection to the valuation.

Separately, the Court notes that although Wells Fargo has not filed a proof of claim, the bar date has not yet lapsed.

11:00 AM

CONT...


Yair Salvador Carranza Contreras


Chapter 13


TENTATIVE RULING

For the foregoing reasons, the Court is inclined to GRANT the Motion, with the exception that the amount of the unsecured portion of the claim shall be controlled by a filed proof of claim consistent with the local rules in the event that Wells Fargo timely files a proof of claim.


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


Party Information

Debtor(s):

Yair Salvador Carranza Contreras Represented By

Lionel E Giron

Movant(s):

Yair Salvador Carranza Contreras Represented By

Lionel E Giron Lionel E Giron

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-19696


Corinthia A. Williams


Chapter 13


#56.00 CONT Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real Property


MOVANT: CORINTHIA A. WILLIAMS


From: 11/29/18 EH     

Docket 7


Tentative Ruling:

11/29/2018


The evidence that the tax issue which resulted in the dismissal of the Debtor’s second case is insufficient. At minimum, the Debtor should have provided a declaration of the tax preparer she hired to give the Court an opinion regarding the likelihood that the IRS would again file a claim of a similar amount, which would render the Debtor’s case infeasible.


As to service, the Order Setting Hearing on Shortened time required that a Written Notice of the Hearing AND a copy of the Court’s Order Setting the Hearing be sent to the creditors indicated. Instead, Docket No. 15 is a stand-alone proof of service which indicates that the Order and a Notice of Hearing were mailed to the foreclosing creditor. However, Docket reflects a failure by Debtor to file a Notice of Hearing indicating the date, time and place of the hearing. The stand-alone proof of service is insufficient for the Court to have certainty that a Notice of Hearing which satisfies due process requirements was mailed to the foreclosing creditor.

As such, the tentative ruling is to DENY the Motion. APPEARANCES REQUIRED.

Party Information

11:00 AM

CONT...

Debtor(s):


Corinthia A. Williams


Chapter 13

Corinthia A. Williams Represented By Christopher J Langley

Movant(s):

Corinthia A. Williams Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-20002


Tanyua Alicia Gates-Holmes


Chapter 13


#57.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 23631 Rhea Dr, Moreno Valley, CA 92557


MOVANT: TANYUA ALICIA GATES-HOLMES


EH     


Docket 10


Tentative Ruling:

12/20/2018

Service: Proper Opposition: None


The Debtor’s prior chapter 13 plan depended on her earning overtime income. The Debtor indicates that her overtime pay was reduced which caused her to fall behind on her plan payments. In support of this Motion, the Debtor asserts she has now rented a room in her home to enable her to make up for the lost income. Attached to the Motion as Exhibit "E" is a rental agreement for the Debtor’s new tenant that indicates Debtor will be paid $850 per month in rental income to supplement her nursing income. The increase in income is reflected in the Debtor’s schedules and appears to significantly make up the shortfall that resulted in the prior dismissal. For these reasons, the Court finds that the Debtor has overcome the presumption that the instant case was not filed in good faith.

The Court is inclined to GRANT the Motion. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Tanyua Alicia Gates-Holmes Represented By John F Brady

11:00 AM

CONT...

Movant(s):


Tanyua Alicia Gates-Holmes


Chapter 13

Tanyua Alicia Gates-Holmes Represented By John F Brady John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-20165


Pablo Cornejo


Chapter 13


#58.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Residence


MOVANT: PABLO CORNEJO


EH     


Docket 7


Tentative Ruling:

12/20/2018

The case was dismissed at the confirmation hearing for the following reasons:


11:00 AM

CONT...


Pablo Cornejo

date, and no service list is attached to the proof of service.


Chapter 13


The Motion makes a vague assertion that the Debtor’s counsel failed to file proper documents. The explanation provided is woefully inadequate to address the numerous failures indicated by the Trustee in his objections to confirmation. In particular, if the Debtor’s counsel accepts fault for the above-referenced failings, there should simultaneously be an explanation of how the Debtor’s counsel shall redress the problems raised by his substandard handling of the prior case. Additionally, the Motion does not actually identify the prior cases dismissed during the prior year. The Court’s docket reflects at least one case. However, the Debtor has checked boxes indicating alternately that he is seeking to "impose" and "continue" the stay.


In addition to the foregoing, it appears that secured creditors were not filed in accordance with FRBP 7004 in that they were not served to the attention of an officer and were not served via certified mail.

As such the Court is inclined to DENY the Motion. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Pablo Cornejo Represented By Ivan Trahan

Movant(s):

Pablo Cornejo Represented By Ivan Trahan

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-20308


Joseph Liebgott, IV and Robby Jean Harrison


Chapter 13


#59.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 35694 Sierra Lane Yucaipa, CA 92399-0000


MOVANT: JOSEPH LIEBGOTT IV & ROBBY JEAN HARRISON


EH     


Docket 9


Tentative Ruling:

12/20/2018

Service: Proper Opposition: None


The Debtor Wife has provided evidence that her prior case was dismissed because she had surgery which resulted in her being out of work for four months. Based on the Debtor’s declaration that she has now returned to work, the Court finds that the Debtor has overcome the presumption that the case was not filed in good faith and the Court is inclined to GRANT the Motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Joseph Liebgott IV Represented By John F Brady

Joint Debtor(s):

Robby Jean Harrison Represented By John F Brady

Movant(s):

Joseph Liebgott IV Represented By

11:00 AM

CONT...


Joseph Liebgott, IV and Robby Jean Harrison

John F Brady


Chapter 13

Robby Jean Harrison Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-10795


Agnes Smith


Chapter 13


#60.00 CONT Trustee's Motion to Dismiss Case re Delinquency From: 12/6/18

EH     


Docket 109

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/18/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Agnes Smith Represented By

James T Lillard

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-15520


Jeremiah Johnson Nellis


Chapter 13


#61.00 Trustee's Motion to Dismiss Case EH     

Docket 54


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeremiah Johnson Nellis Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-20007


Celia Baeza


Chapter 13


#62.00 CONT Trustee's Motion to Dismiss Case From: 10/18/18, 11/8/18

EH     


Docket 67


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Celia Baeza Represented By

Todd B Becker

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:14-23388


Jose N Recinos and Patricia Recinos


Chapter 13


#63.00 CONT Trustee's Motion to Dismiss Case From: 11/29/18

EH     


Docket 304


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 Danielson (TR) Pro Se

11:01 AM

6:15-19037


Justin Sloan Harvey


Chapter 13


#64.00 Trustee's Motion to Dismiss Case EH     

Docket 91


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Justin Sloan Harvey Represented By Jenny L Doling Summer M Shaw

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-22294


Jonathan William Nicastro


Chapter 13


#65.00 Trustee's Motion to Dismiss Case EH     

Docket 140

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/30/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jonathan William Nicastro Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-14987


Susana Olga Corona


Chapter 13


#66.00 Trustee's Motion to Dismiss Case EH     

Docket 125


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Susana Olga Corona Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-16909


Edward Edmund Zozaya and Georgia Parrilla Zozaya


Chapter 13


#67.00 CONT Trustee's Motion to Dismiss Case From: 11/29/18

EH     


Docket 230


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

11:01 AM

6:16-17911


Elizabeth T Baker


Chapter 13


#68.00 Trustee's Motion to Dismiss Case EH     

Docket 144

*** VACATED *** REASON: WITHDRAWAL OF OPPOSITION TO MOTION FILED 12/10/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Elizabeth T Baker Represented By Nancy Korompis

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-18082


Joseph John Vargas and Lydia Vargas


Chapter 13


#69.00 CONT Trustee's Motion to Dismiss Case From: 11/8/18, 11/29/18

EH     


Docket 85


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 Danielson (TR) Pro Se

11:01 AM

6:16-18430


Isaias Melo and Rosa Melo


Chapter 13


#70.00 Trustee's Motion to Dismiss Case EH     

Docket 73

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/30/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Isaias Melo Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Rosa Melo Represented By

Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-19656


Jerome D Williams


Chapter 13


#71.00 CONT Trustee's Motion to Dismiss Case From: 11/29/18

EH     


Docket 79


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jerome D Williams Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-20081


Richard LaFayatte Sellers


Chapter 13


#72.00 CONT Trustee's Motion to Dismiss Case From: 11/8/18, 11/29/18

EH     


Docket 34


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Richard LaFayatte Sellers Represented By Marjorie M Johnson

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-10082


Francisco R Palacios


Chapter 13


#73.00 CONT Trustee's Motion to Dismiss Case From: 11/29/18

EH     


Docket 176


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Francisco R Palacios Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-10667


Louis Gutierrez


Chapter 13


#74.00 CONT Trustee's Motion to Dismiss Case From: 11/29/18

EH     


Docket 58


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Louis Gutierrez Represented By Michael Smith Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-11245


Bryan D. Chriss


Chapter 13


#75.00 Trustee's Motion to Dismiss Case EH     

Docket 84

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/17/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Bryan D. Chriss Represented By Michael Smith Cynthia L Gibson Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-14157


Joe Wallace Brown and Yolanda Denise Moore


Chapter 13


#76.00 Trustee's Motion to Dismiss Case EH     

Docket 38

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 11/30/18

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joe Wallace Brown Represented By Christopher J Langley

Joint Debtor(s):

Yolanda Denise Moore Represented By Christopher J Langley

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-14549


Denice Laree Grimes and Derrick Gregory Grimes


Chapter 13


#77.00 CONT Trustee's Motion to Dismiss Case From: 11/8/18

EH     


Docket 42


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Denice Laree Grimes Represented By

M Wayne Tucker

Joint Debtor(s):

Derrick Gregory Grimes Represented By

M Wayne Tucker

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-14619


Candice Maria Borrego


Chapter 13


#78.00 Trustee's Motion to Dismiss Case EH     

Docket 67


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Candice Maria Borrego Represented By Andy C Warshaw

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-14789


Sadia Sohail


Chapter 13


#79.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 11/8/18, 11/29/18

EH     


Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sadia Sohail Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-15772


Annette Leshon Rudd


Chapter 13


#80.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 8/23/18, 10/18/18, 11/15/18

EH     


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Annette Leshon Rudd Represented By John F Brady

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-17085


Paulette M Gonzales


Chapter 13


#81.00 CONT Trustee's Motion to Dismiss Case From: 11/29/18

EH     


Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Paulette M Gonzales Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-18507


Johnny Alcala


Chapter 13


#82.00 CONT Trustee's Motion to Dismiss Case From: 11/29/18

EH     


Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Johnny Alcala Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-19027


Jaime Villalobos and Jennifer Villalobos


Chapter 13


#83.00 Trustee's Motion to Dismiss Case EH     

Docket 55


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jaime Villalobos Represented By

Rabin J Pournazarian

Joint Debtor(s):

Jennifer Villalobos Represented By

Rabin J Pournazarian

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10170


Vernita Goodwin


Chapter 13


#84.00 Trustee's Motion to Dismiss Case EH         

Docket 66


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vernita Goodwin Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10636


Alejandro J. Casillas and Patricia Casillas


Chapter 13


#85.00 Trustee's Motion to Dismiss Case re Delinquency EH     

Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alejandro J. Casillas Represented By Tina H Trinh

Joint Debtor(s):

Patricia Casillas Represented By Tina H Trinh

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-10852


Gilberto Linares


Chapter 13


#86.00 CONT Trustee's Motion to Dismiss Case From: 12/6/18

EH     


Docket 53


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gilberto Linares Represented By Jaime A Cuevas Jr.

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11416


Darlene J. Wadler


Chapter 13


#87.00 CONT Trustee's Motion to Dismiss Case From: 7/23/18, 11/8/18

EH     


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Darlene J. Wadler Represented By Michael Jay Berger

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11636


Amanuel Montrell Bradberry and Katrina Lashall


Chapter 13


#88.00 Trustee's Motion to Dismiss Case EH     

Docket 42


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Amanuel Montrell Bradberry Represented By Gary S Saunders

Joint Debtor(s):

Katrina Lashall Bradberry Represented By Gary S Saunders

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-12189


Keely J Barrett


Chapter 13


#89.00 Trustee's Motion to Dismiss Case EH     

Docket 42


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Keely J Barrett Represented By Carey C Pickford

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-14340


Lawrence A McCoy


Chapter 13


#90.00 CONT Trustee's Motion to Dismiss Case From: 11/15/18, 11/29/18

EH     


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lawrence A McCoy Represented By Brian J Soo-Hoo

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-15541


Alejandro Guillen and Karla Guillen


Chapter 13


#91.00 Trustee's Motion to Dismiss Case EH     

Docket 28

*** VACATED *** REASON: ADVANCED TO 12/6/18 AT 11:00 AM BY TRUSTEE

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alejandro Guillen Represented By Neil R Hedtke

Joint Debtor(s):

Karla Guillen Represented By Neil R Hedtke

Trustee(s):

Rod Danielson (TR) Pro Se

12:30 PM

6:18-15841


LA Steel Services, Inc., a California corporation


Chapter 11


#92.00 Debtor and Debtor in Possession's Motion to Approve Compromise of Disputes Pursuant to Federal Rule of Bankruptcy Precedure 9019


Also #93 & #93.1 EH     

Docket 127


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

LA Steel Services, Inc., a California Represented By

James C Bastian Jr Melissa Davis Lowe

Movant(s):

LA Steel Services, Inc., a California Represented By

James C Bastian Jr Melissa Davis Lowe

12:30 PM

6:18-15841


LA Steel Services, Inc., a California corporation


Chapter 11


#93.00 Debtor and Debtor in Possession's Motion for Order Authorizing Assumption of Executory Contract Pursuant to 11 U.S.C. Sect 365(a)


Also #92 & #93.1 EH     

Docket 129


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

LA Steel Services, Inc., a California Represented By

James C Bastian Jr Melissa Davis Lowe

Movant(s):

LA Steel Services, Inc., a California Represented By

James C Bastian Jr Melissa Davis Lowe

12:30 PM

6:18-15841


LA Steel Services, Inc., a California corporation


Chapter 11


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


From: 8/28/18, 9/25/18, 11/27/18, 12/19/18


Also #92 & #93 EH     

Docket 5


Tentative Ruling:

12/19/2018


All parties have authorization to appear telephonically for the 12/19/2018 Status Conference.

Party Information

Debtor(s):

LA Steel Services, Inc., a California Represented By

James C Bastian Jr Melissa Davis Lowe

1:00 PM

6:14-16813


M. A. Tabor


Chapter 7

Adv#: 6:16-01128 Frealy v. Trotochau et al


#94.00 CONT Application and Order for Appearance and Examination From: 12/5/18, 12/11/18

EH         


Docket 53


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

M. A. Tabor Represented By

Judith Runyon

Defendant(s):

Robin Sherrie Trotochau Pro Se

Pacific Mortgage Exchange, Inc. Represented By

Leib M Lerner

Movant(s):

Todd A. Frealy Represented By Anthony A Friedman Lindsey L Smith

Plaintiff(s):

Todd A. Frealy Represented By Anthony A Friedman Lindsey L Smith

Trustee(s):

Todd A. Frealy (TR) Represented By

1:00 PM

CONT...


M. A. Tabor


Anthony A Friedman Lindsey L Smith


Chapter 7

1:00 PM

6:17-17749


Joshua Cord Richardson


Chapter 7


#95.00 CONT Motion of Chapter 7 Trustee to Approve Compromise of Controversy From: 12/5/18, 12/11/18

EH     


Docket 60

Tentative Ruling:

12/11/18

BACKGROUND


On September 15, 2017, Cleon Sonnenfeld ("Creditor") filed a Chapter 7 involuntary petition against Joshua Richardson ("Debtor"). On November 8, 2017, an order for relief was entered pursuant to stipulation between Creditor and Debtor. That same day, the Court entered an order approving a stipulation which avoided a deed of trust recorded on June 20, 2017, against Debtor’s residence, in favor of HLE Law Group.


On February 6, 2018, Creditor removed certain state court litigation to bankruptcy court. The state court litigation contained causes of action for: (1) breach of contract;

  1. fraud; (3) unjust enrichment; (4) constructive trust; and (5) declaratory relief. On June 29, 2018, Creditor filed a complaint to determine dischargeability and to deny Debtor a discharge.


    On November 8, 2018, Trustee filed a motion to approve compromise. No opposition to the motion has been filed.

    1:00 PM

    CONT...


    Joshua Cord Richardson


    Chapter 7

    The dispute between Creditor and Debtor relates to a loan made by Creditor to Debtor in 2012 for the total amount of $225,000. According to the instant motion, the purpose of the loan was for Debtor to purchase certain real property located in Moreno Valley, California (the "Property"). Creditor asserts that Debtor breached the loan agreement by failing to provide Creditor with a deed of trust, and that, as a result, the Property is subject to a constructive trust in favor of Creditor. The compromise motion also deals with potential avoidance actions against Gabriela Diaz.


    The compromise under consideration contains the following components. First, Creditor shall obtain a stipulated judgment in the removed action, adjudicating that the Property is subject to a constructive trust and that Creditor is entitled to a judgment in the amount of $318,778.12. Second, Trustee shall sell the Property. The first $303,000 of the sale proceeds would be payable to Creditor1, while any amount exceeding $303,000 would be divided so that the bankruptcy estate receives 30% and Creditor receives 70%.2 Third, Trustee would assign the potential avoidance actions against Gabriela Diaz to Creditor, with any net recoveries to be distributed 30% to the bankruptcy estate and 70% to Creditor. The compromise motion also contemplates that Creditor will object to Debtor’s homestead exemption.


    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

    1:00 PM

    CONT...


    Joshua Cord Richardson


    Chapter 7

    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.


    There are a variety of material details which are not adequately addressed in the compromise motion under consideration, hindering the Court’s review of the fairness and reasonableness of the compromise These issues are enumerated below:


    1. While the motion does not provide the relevant information, the Court takes judicial notice of Schedule A [Dkt. No. 19] and Schedule C [Dkt. No. 21]; these schedules indicate that Debtor identified the Property as having a fair market value of $303,000 and claimed an exemption in the amount of

      $100,000. If these figures are correct, and subject to the issue listed below, it would appear any recovery by the estate from the sale of the Property would be contingent on a successful objection to Debtor’s homestead exemption, which has not yet been filed nor been detailed in the instant motion.


    2. It is unclear from the motion, but to the extent that the motion attempts to pay unsecured creditors prior to satisfying Debtor’s homestead exemption, such approach is impermissible. While the settlement agreement frames the approach as paying the HLE lien, there is, quite simply, no HLE lien and, to the extent that Creditor is offering a carve-out of $25,000, the compromise does not articulate a legal basis by which the such amounts could be used to pay unsecured creditors prior to satisfying the homestead exemption.


    3. It appears that Creditor may be receiving a small windfall from the proposed compromise, which is not adequately explained or detailed. The Court takes judicial notice of the removed state court complaint and notes that Creditor requested a judgment of $252,516.94. The Court also takes judicial notice of the claims register, and notes that Creditor filed an unsecured claim on April 13, 2018, in the amount of $301,167.85 ("Claim 2"). Based on the record before the Court, it appears that the proposed compromise transforms Claim 2 into a secured claim and increases the claim amount by approximately

      $17,000. Additionally, the proposed compromise would further increase Creditor’s recovery depending upon the sale price of the Property or success in the potential avoidance actions.

      1:00 PM

      CONT...


      Joshua Cord Richardson

    4. The consideration the estate is receiving from this compromise, on the other hand, is unclear and speculative, given that any recovery by the estate appears to be conditioned on a successful objection to Debtor’s homestead exemption,


Chapter 7

depends upon the sale price of the Property, which has not been detailed in the motion, and also depends upon the recovery in the potential avoidance actions, which has not been described at all.


On the record before the Court, the Court is simply unable to ascertain the fairness or reasonableness of the proposed compromise.


TENTATIVE RULING



Parties to address the issues above, and the Court may CONTINUE the matter for supplemental briefing.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Joshua Cord Richardson Represented By Amid Bahadori

Movant(s):

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

Trustee(s):

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

1:00 PM

6:17-17749


Joshua Cord Richardson


Chapter 7

Adv#: 6:18-01035 Sonnenfeld v. Richardson


#96.00 CONT Status Conference re Notice of Removal RE: [1] Adversary case 6:18- ap-01035. Complaint by Cleo Sonnenfeld against Joshua C Richardson. Case No. RIC 1700456]; Attachments: # 1 Notice of Status Conference re Removal of Action Nature of Suit: 01 - Determination of removed claim or cause


From: 3/28/18, 6/13/18, 7/25/18, 10/24/18, 12/19/18


EH     


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joshua Cord Richardson Represented By Amid Bahadori

Defendant(s):

Joshua C Richardson Pro Se

Plaintiff(s):

Cleo Sonnenfeld Represented By Laila Masud

D Edward Hays

Trustee(s):

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