Monday, January 4, 2021

Hearing Room

303


1:00 PM

6:20-18137


Kimberly Torrence


Chapter 7


#1.00 Applications for Approval of Fee Waiver EH     

Docket 9

Party Information

Debtor(s):

Kimberly Torrence Pro Se

Trustee(s):

Lynda T. Bui (TR) Pro Se


12/30/2020 3:13:09 PM Page 1 of 1

11:00 AM

6:18-11520


Kiia Chree Wilson


Chapter 13


#1.00 CONT. Debtor's Motion for Relief from order entered as a result of fraud, misrepresentation, or misconduct by an opposing party, reinstatement of the protective order of April 17, 2020, and for attorney's fees


From: 12/3/20,12/15/20 EH     

(Tele. appr. Gordon Dayton, rep. Debtor, Kiia Wilson)


(Tele. appr. Nancy Lee, rep. creditor, Rushmore Loan Management Services LLC)


Docket 84


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kiia Chree Wilson Represented By Gordon L Dayton

Movant(s):

Kiia Chree Wilson Represented By Gordon L Dayton

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-13682


Miguel Pinedo and Laura Pinedo


Chapter 13


#2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2164 E. Alondra Street Ontario, California 91764


MOVANT: SPECIALIZED LOAN SERVICING LLC


EH     


(Tele. appr. James Beime, rep. Debtors Miguel and Laura Pinedo) (Tele. appr. Kirsten Martinez, rep. creditor, Specialized Loan Servicing)

Docket 36


Tentative Ruling:

1/5/2021


Service: Proper Opposition: Debtor


The Court notes that there is no evidence from Debtor as to efforts to remedy the unpermitted patio structure. Parties to apprise the Court of the status of repairs pursuant to the UHC Notice and Order-Repair, and of any adequate protection discussions.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Miguel Pinedo Represented By James G. Beirne

Joint Debtor(s):

Laura Pinedo Represented By

James G. Beirne

11:00 AM

CONT...

Movant(s):


Miguel Pinedo and Laura Pinedo


Chapter 13

Specialized Loan Servicing LLC Represented By

John Rafferty Austin P Nagel

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:19-11619


David Ray Bowman and Michelle Jan Bowman


Chapter 13


#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Toyota C-HR


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


EH     


(Tele. appr. Kirsten Martinez, rep. creditor, Toyota Motor Credit Corporation)


Docket 50


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


For the reasons set forth in the motion, the Court is inclined to:


-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

-GRANT waiver of FRBP 4001(a)(3) stay;

-GRANT request under ¶ 2;

-DENY alternative request for adequate protection as MOOT;


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


Party Information

Debtor(s):

David Ray Bowman Represented By Carey C Pickford

11:00 AM

CONT...


David Ray Bowman and Michelle Jan Bowman


Chapter 13

Joint Debtor(s):

Michelle Jan Bowman Represented By Carey C Pickford

Movant(s):

TOYOTA MOTOR CREDIT Represented By Kirsten Martinez

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-11507


Andrea Melissa Hughes


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 391 E. Shaver St, San Jacinto, CA 92583 Under 11 U.S.C. § 362


MOVANT: FREEDOM MORTGAGE CORPORATION


CASE DISMISSED 1/4/21


EH     


Docket 35


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


For the reasons set forth in the motion, the Court is inclined to:


-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

-GRANT waiver of FRBP 4001(a)(3) stay;

-GRANT request under ¶ 2;

-DENY alternative request for adequate protection as MOOT;


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


Party Information

Debtor(s):

Andrea Melissa Hughes Represented By

11:00 AM

CONT...


Movant(s):


Andrea Melissa Hughes


Michael T Reid


Chapter 13

Freedom Mortgage Corporation Represented By

Dane W Exnowski

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-12376


Merle Roger Johnson


Chapter 13


#5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1148 Rickson Way, Corona, CA 92882


MOVANT: NATIONSTAR MORTGAGE LLC


EH     


(Tele. appr. Nancy Lee, rep. creditor, Nationstar Mortgage LLC)


Docket 41


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


For the reasons set forth in the motion, the Court is inclined to:


-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

-GRANT request under ¶ 2;

-GRANT request under ¶ 3;

-GRANT request for relief from § 1301(a) co-debtor stay;

-GRANT waiver of FRBP 4001(a)(3) stay;

-GRANT request under ¶ 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):

Merle Roger Johnson Represented By Arlene M Tokarz

11:00 AM

CONT...

Movant(s):


Merle Roger Johnson


Chapter 13

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

Jennifer C Wong

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-14908


Fury Investments, Inc. fdba Zelda's Nightclub


Chapter 7


#6.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Adrian B. Alvardo v. Fury Investments, Michael McCormick; docket number PSC1903471


MOVANT: ADRIAN B. ALVARADO, ALICE E. ALVARADO & IRMA ALVARADO


EH     


(Tele. appr. Jeff Yoss, rep. creditor, Adrian Alvarado, et al)


Docket 35


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


When considering a motion for relief from the automatic stay to pursue a non- bankruptcy action, the Court considers the Curtis factors:


(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 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 good or proceeds in question; (7) whether the litigation in another forum would prejudice the interests of other creditors, the creditor’s committee and other interested parties; (8) whether the judgment claim arising from the foreign action is subject to equitable

11:00 AM

CONT...


Fury Investments, Inc. fdba Zelda's Nightclub

subordination; (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 and the "balance of hurt."


Chapter 7


In re Roger, 539 B.R. 837, 844-45 (C.D. Cal. 2015) citing to In re Curtis, 40 B.R. 795, 800 (Bankr. D. Utah 1984) (emphasis added). In Roger, the Court further stated:


The Ninth Circuit has recognized that the Curtis factors are appropriate, nonexclusive, factors to consider in deciding whether to grant relief from the automatic stay to allow pending litigation to continue in another forum. While the Curtis factors are widely used to determine the existence of cause, not all of the factors are relevant in every case, nor is a court required to give each factor equal weight.

According to the court in Curtis, the most important factor in determining whether to grant relief from the automatic stay to permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate. Even slight interference with the administration may be enough to preclude relief in the absence of a commensurate benefit. That said, some cases involving the automatic stay provision do not mention the Curtis factors at all.

Nevertheless, although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from stay under § 362(d)

(1) when necessary to permit pending litigation to be concluded in another forum if the non-bankruptcy suit involves multiple parties or is ready for trial.


Id. at 845 (quotations and citations omitted). As is typically the case, "[t]he record does not indicate that Curtis factors 3, 4, [ ] 6, 8, or 9 are at issue in this case, nor do the parties argue to the contrary." Id.

11:00 AM

CONT...


Fury Investments, Inc. fdba Zelda's Nightclub


Chapter 7

Turning to the remaining of the factors, the Court concludes that the majority of the factors weigh in favor of granting Movant relief from the automatic stay. Specifically, although the eleventh factor may weigh against granting relief from stay, because the state court litigation is in its early stages, the remainder of the factors, particularly the fifth factor, weigh in favor of granting relief from stay because Movant "seeks recovery only from applicable insurance, if any, and waives any deficiency or other claim against the Debtor or property of the Debtor’s bankruptcy estate." Because Movant has agreed to waive any deficiency claim against Debtor, the continuation of the state court proceedings will not interfere with the administration of the bankruptcy estate or prejudice any creditors. Furthermore, the Court notes that it deems Debtor’s failure to oppose to be consent to the relief requested pursuant to Local Rule

9013-1(h) and 11 U.S.C. § 362(g)(2).


Based on the foregoing, the Court is inclined to GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and GRANT the 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):

Fury Investments, Inc. fdba Zelda's Represented By

Jenny L Doling

Movant(s):

Adrian Alvado Represented By Jeff Yoss

Trustee(s):

Howard B Grobstein (TR) Represented By

Ori S Blumenfeld

11:00 AM

6:20-16266


James Henry House, III and Adria Ann House


Chapter 13


#7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13738 Bluegrass, Victorville, California 92392 with Exhibits and Proof of Service


MOVANT: FEDERAL HOME LOAN MORTGAGE CORPORATION


EH     


(Tele. appr. Megan Lees, rep. creditor, Federal Home Loan Mortgage Corporation)


Docket 22


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


11 U.S.C. § 362(c)(3)(A) provides that


  1. if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding 1-year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under section 707(b)--

    1. the stay under subsection (a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case;


Here, Debtors had a previous Chapter 13 case dismissed on June 10, 2020, less than

11:00 AM

CONT...


James Henry House, III and Adria Ann House


Chapter 13

one year before the instant case was filed. As Debtors have not filed a motion to continue the automatic stay, the automatic stay expired on October 15, 2020.

Therefore, the automatic stay no longer being in effect, the Court is inclined to DENY the motion as MOOT.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

James Henry House III Represented By Dana Travis

Joint Debtor(s):

Adria Ann House Represented By Dana Travis

Movant(s):

Federal Home Loan Mortgage Represented By Robert P Zahradka

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-16625


Doroteo Mendoza and Maria Mendoza


Chapter 7


#8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Honda Odyssey VIN# 5FNRL6H51KB013457


MOVANT: JPMORGAN CHASE BANK


EH     


(Tele. appr. Wendy Locke, rep. creditor, JPMorgan Chase Bank)


Docket 12


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


11 U.S.C. § 362(h)(1)(A) provides:


(h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

(A) to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

11:00 AM

CONT...


Doroteo Mendoza and Maria Mendoza


Chapter 7

Here, Debtor has not filed a statement of intention with respect to the Honda Odyssey. As the thirty-day deadline for filing or amending the statement of intention has passed on October 30, 2020 pursuant to 11 U.S.C. § 521(a)(2)(A), the automatic stay has terminated as a matter of law. Therefore, the Court is inclined to DENY the motion as MOOT.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Doroteo Mendoza Represented By

Richard L. Sturdevant

Joint Debtor(s):

Maria Mendoza Represented By

Richard L. Sturdevant

Movant(s):

JPMORGAN CHASE BANK, N.A. Represented By

Joseph C Delmotte

Trustee(s):

Arturo Cisneros (TR) Pro Se

11:00 AM

6:20-16675


John Forest Harmon, Jr. and Margaret Anne Vieyra-


Chapter 7


#9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Toyota Tundra 4x2 DBL Cab VIN 5TFSY5F19GX207292 with proof of service


MOVANT: SCHOOLSFIRST FEDERAL CREDIT UNION


EH     


(Tele. appr. Paul Reza, rep. creditor, SchoolsFirst Federal Credit Union)


Docket 11


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


11 U.S.C. § 362(c)(3)(A) provides that


  1. if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding 1-year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under section 707(b)--

    1. the stay under subsection (a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case;


Here, Debtors had a previous Chapter 13 case dismissed on September 30, 2020, less than one year before the instant case was filed. As Debtors have not filed a motion to continue the automatic stay, the automatic stay expired on November 2, 2020.

Therefore, the automatic stay no longer being in effect, the Court is inclined to DENY

11:00 AM

CONT...


John Forest Harmon, Jr. and Margaret Anne Vieyra-


Chapter 7

the motion as MOOT.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

John Forest Harmon Jr. Represented By David Lozano

Joint Debtor(s):

Margaret Anne Vieyra-Harmon Represented By David Lozano

Movant(s):

SchoolsFirst Federal Credit Union Represented By

Paul V Reza

Trustee(s):

Steven M Speier (TR) Pro Se

11:00 AM

6:20-16768


Roderick Harlan Friloux and Rebecca Andrade-Friloux


Chapter 7


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Toyota Camry


MOVANT: TOYOTA MOTOR CREDIT COMPANY


EH     


(Tele. appr. Kirsten Martinez, rep. creditor, Toyota, Motor Credit Corporation)


Docket 18


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


11 U.S.C. § 362(c)(3)(A) provides that


  1. if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding 1-year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under section 707(b)--

    1. the stay under subsection (a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case;


Here, Debtors had a previous Chapter 13 case dismissed on September 22, 2020, less than one year before the instant case was filed. As Debtors have not filed a motion to continue the automatic stay, the automatic stay expired on November 8, 2020.

11:00 AM

CONT...


Roderick Harlan Friloux and Rebecca Andrade-Friloux


Chapter 7

Therefore, the automatic stay no longer being in effect, the Court is inclined to DENY the motion as MOOT.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Roderick Harlan Friloux Represented By Tina H Trinh

Joint Debtor(s):

Rebecca Andrade-Friloux Represented By Tina H Trinh

Movant(s):

Toyota Motor Credit Corporation Represented By

Kirsten Martinez

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:20-16802


Jessica Mendoza


Chapter 7


#11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Toyota Camry, VIN 4T1BF1FK4GU587405 with proof of service.


MOVANT: KINECTA FEDERAL CREDIT UNION


EH     


(Tele. appr. Mark Blackman, rep. creditor, Kinecta Federal Credit Union)


Docket 17


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


For the reasons set forth in the motion, the Court is inclined to:


-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

-GRANT request under ¶ 2;

-GRANT waiver of FRBP 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):

Jessica Mendoza Represented By

Pamela N Buckner-Davis

Movant(s):

Kinecta Federal Credit Union Represented By

11:00 AM

CONT...


Trustee(s):


Jessica Mendoza


Mark S Blackman


Chapter 7

Charles W Daff (TR) Pro Se

11:00 AM

6:20-17353


Jose Juan Avila and Sefora Tabita Avila


Chapter 7


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2020 GMC Terrain, VIN: 3GKALPEX8LL103141


MOVANT: AMERICREDIT FINANCIAL SERVICES, INC.


EH     


(Tele. appr. Sheryl Ith, rep. creditor, GM Financial)


Docket 12


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


For the reasons set forth in the motion, the Court is inclined to:


-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

-GRANT request under ¶ 2;

-GRANT waiver of FRBP 4001(a)(3) stay;

-DENY alternative request for adequate protection as MOOT;


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


Party Information

Debtor(s):

Jose Juan Avila Represented By Dana Travis

11:00 AM

CONT...


Jose Juan Avila and Sefora Tabita Avila


Chapter 7

Joint Debtor(s):

Sefora Tabita Avila Represented By Dana Travis

Movant(s):

AmeriCredit Financial Services, Inc. Represented By

Sheryl K Ith

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:20-17622


Elizabeth Ann Huck and Michael Warren Huck


Chapter 7


#13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Ford F350, VIN: 1FT8W3DT0KEF11950


MOVANT: FORD MOTOR CREDIT COMPANY LLC


EH     


(Tele. appr. Sheryl Ith, rep. creditor, Ford Motor Credit Company LLC)


Docket 10


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


For the reasons set forth in the motion, the Court is inclined to:


-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

-GRANT request under ¶ 2;

-GRANT waiver of FRBP 4001(a)(3) stay;

-DENY alternative request for adequate protection as MOOT;


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


Party Information

Debtor(s):

Elizabeth Ann Huck Represented By Aaron Lloyd

11:00 AM

CONT...


Elizabeth Ann Huck and Michael Warren Huck


Chapter 7

Joint Debtor(s):

Michael Warren Huck Represented By Aaron Lloyd

Movant(s):

Ford Motor Credit Company LLC Represented By

Sheryl K Ith

Trustee(s):

Steven M Speier (TR) Pro Se

2:00 PM

6:18-16908


Visiting Nurse Association of the Inland Counties


Chapter 11

Adv#: 6:20-01129 Visiting Nurse Association of the Inland Counties v. Del Gado et al


#14.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01129. Complaint by Visiting Nurse Association of the Inland Counties against Greg Del Gado, Bruce Gordon, Stuart Furman, Lois Beckman, Gema Ptasinsky, Mary Anne Benzakein, Mike Rusnack, Maria Lozano, Karen Emery, Jean Kryger, Oscar Brambila, DOES 1 to 100, inclusive. (Charge To Estate) ($350.00) Complaint for Breach of Fiduciary Duty Nature of Suit: (14 (Recovery of money/property - other))


From: 9/29/20 EH         

(Tele. appr. Michael Leboff, rep. Defendant, Maria Lozzano)


Docket 1

Tentative Ruling: 1/5/2021

Based on the unilateral status report and request for continuance, the Court intends to continue the status conference to February 2, 2021 at 2 PM.

APPEARANCES WAIVED.

Debtor(s):

Party Information

Visiting Nurse Association of the Represented By

David M Goodrich Beth Gaschen Jennifer Vicente Ryan W Beall Steven T Gubner Jason B Komorsky

2:00 PM

CONT...

Visiting Nurse Association of the Inland Counties

Chapter 11

Defendant(s):

Greg Del Gado Pro Se

Bruce Gordon Pro Se

Stuart Furman Pro Se

Lois Beckman Pro Se

Gema Ptasinsky Pro Se

Mary Anne Benzakein Pro Se

Mike Rusnack Pro Se

Maria Lozano Pro Se

Karen Emery Pro Se

Jean Kryger Pro Se

Oscar Brambila Pro Se

DOES 1 to 100, inclusive Pro Se

Plaintiff(s):

Visiting Nurse Association of the Represented By

Jason B Komorsky

2:00 PM

6:20-17826


Raman Enterprises LLC, a Nevada corporation


Chapter 11


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

  1. Requiring Status Report EH     

    (Tele. appr. Ali Matin, rep. United States Trustee)


    (Tele. appr. Donald Reid, rep. Debtor, Raman Enterprises LLC)


    Docket 6


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Raman Enterprises LLC, a Nevada Represented By

    Sevan Gorginian

    10:00 AM

    6:20-15714


    Sheila Denise Sengstock


    Chapter 7


    #1.00 Pro se Reaffirmation Agreement Between Debtor and BMW Bank of North America, in the amount of $45,644.68 re: 2019 BMW X3 XDrive30i


    EH        


    Docket 15


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sheila Denise Sengstock Pro Se

    Trustee(s):

    Charles W Daff (TR) Pro Se

    10:00 AM

    6:20-16402


    Maria Elvia Hernandez


    Chapter 7


    #2.00 Pro se of Reaffirmation Agreement with Toyota Motor Credit Corporation in the amount of $24,313.00, re: 2019 Toyota Corolla


    EH     


    Docket 20


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Maria Elvia Hernandez Represented By Christopher J Langley

    Movant(s):

    TOYOTA MOTOR CREDIT Represented By John Rafferty

    Trustee(s):

    Karl T Anderson (TR) Represented By Tinho Mang

    Richard A Marshack

    10:00 AM

    6:20-16830


    Wendy Lee Hawkins


    Chapter 7


    #3.00 Reaffirmation Agreement Between Debtor and Alaska USA Federal Credit Union, in the amount $11,175.00


    Re: 2016 Jeep Patriot EH     

    (Tele. appr. Wendy Hawkins, pro se Debtor)


    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Wendy Lee Hawkins Represented By Daniel King

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    10:00 AM

    6:20-17038


    Carlos Gabier Renteria


    Chapter 7


    #4.00 Pro se Reaffirmation Agreement Between Debtor and Ally Bank, in the amount of $14,696.26


    Re: 2017 Nissan Rogue EH     

    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Carlos Gabier Renteria Represented By Omar Zambrano

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    10:00 AM

    6:20-17091


    Cristina Lanae Hemphill


    Chapter 7


    #5.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation in the amount of $14,534.08, re: 2015 Lexus


    EH     


    (Tele. appr. Cristina Hemphill, pro se Debtor)


    Docket 12


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Cristina Lanae Hemphill Represented By Steven A Alpert

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    10:00 AM

    6:20-17645


    Dolores D Gracia


    Chapter 7


    #6.00 Reaffirmation Agreement with 21st Mortgage Corporation, in the amount of

    $16,742.56 re: 1977 Lancer Manufactured Home EH     

    (Tele. appr. Dolores Gracia, pro se Debtor)


    (Tele. appr. Mark Blackman, rep. creditor, 21st Mortgage Corporation)


    Docket 8


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Dolores D Gracia Represented By Daniel King

    Movant(s):

    21st Mortgage Corporation Represented By Amy Dukes

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    11:00 AM

    6:10-42994


    Elizabeth Chacon


    Chapter 7


    #7.00 Chapter 7 Trustee's Motion to Allow Claim No. 3 of Capital One Bank as Late Filed Allowable Against Surplus Funds Only


    EH     


    (Tele. appr. John Pringle, chapter 7 trustee)


    Docket 25

    Tentative Ruling:

    1/6/2021


    On October 12, 2010, Elizabeth Chacon ("Debtor") filed a Chapter 7 voluntary petition. Debtor received a discharge on January 26, 2011, and the case was subsequently closed on February 17, 2011.


    The case was reopened on May 21, 2020 to enable Trustee to administer a refund Debtor was entitled to from a collateral protection insurance policy on her vehicle.

    On June 5, 2020, a Notice of Possible Dividend and Order Fixing Time to File Claims was served on all creditors. The claim bar date was September 7, 2020. On November 18, 2020, Capital One Bank (USA), N.A. ("Creditor") filed a proof of claim for an unsecured claim in the amount of $2,338.53 ("Claim 3").


    On November 18, 2020, Trustee filed a motion to allow Claim 3 as a late-filed claim.


    APPLICABLE LAW:


    Pursuant to 11 U.S.C. § 502(a), a proof of claim is deemed allowed unless a party in interest objects. Absent an objection, a proof of claim constitutes prima facie

    11:00 AM

    CONT...


    Elizabeth Chacon


    Chapter 7

    evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


    When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


    ANALYSIS:


    11 U.S.C. § 726(a)(3) states:


    1. Except as provided in section 510 of this title, property of the estate shall be distributed—

  2. third, in payment of any allowed unsecured claim proof of which is tardily filed under section 501(a) of this title, other than a claim of the

11:00 AM

CONT...


Elizabeth Chacon

kind specified in paragraph (2)(C) of this subsection;


Chapter 7


11 U.S.C. § 726(a)(3).


Here, Claim 3 was filed sixty-three days after the claims bar deadline, and is therefore late. The Court is concerned, however, that the instant motion does not actually raise a justiciable case or controversy. See, e.g., DaimlerChrysler Corp v. Cuno, 547 U.S.

332, 341 (2006) (limiting jurisdiction to actual cases or controversies). Additionally, because this motion seeks a classification under § 726, but the Court approves a trustee’s proposed order of distribution under § 726 in the context of a hearing on the Trustee’s final report, this motion appears to be unnecessary.


TENTATIVE RULING


Trustee to address the Court’s concerns raised above.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Elizabeth Chacon Represented By Omar Zambrano

Movant(s):

John P Pringle (TR) Pro Se

Trustee(s):

John P Pringle (TR) Pro Se

11:00 AM

6:12-19557


Steven Gene Van Mierlo and Julie Van Mierlo


Chapter 7


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

(Tele. appr. Melissa Davis Lowe, rep. trustee, Karl Anderson)


Docket 53


Tentative Ruling:

1/6/2021

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: $ 4,102.05 Trustee Expenses: $ 101.72


Attorney Fees: $ 7,685.77 Attorney Costs: $ 741.49


Accountant Fees: $1,866.48 Accountant Costs: $502.98


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):

Steven Gene Van Mierlo Represented By

11:00 AM

CONT...


Steven Gene Van Mierlo and Julie Van Mierlo

Benjamin A Yrungaray


Chapter 7

Joint Debtor(s):

Julie Van Mierlo Represented By

Benjamin A Yrungaray

Trustee(s):

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

11:00 AM

6:18-10074


Charlie W Parker


Chapter 7


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

(Tele. appr. Toan Chung, rep. attorney for trustee)


Docket 91


Tentative Ruling:

1/6/2021

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: $ 6,693.84 Trustee Expenses: $ 991.46


Attorney Fees: $ 37,540 Attorney Costs: $ 395.39


Accountant Fees: $2,772 Accountant Costs: $378.90


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):

Charlie W Parker Represented By

11:00 AM

CONT...


Trustee(s):


Charlie W Parker


David J Workman


Chapter 7

Todd A. Frealy (TR) Represented By Toan B Chung

Roquemore Pringle & Moore Inc

11:00 AM

6:18-13319


Golda Morris


Chapter 7


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

(Tele. appr. John Pringle, chapter 7 trustee)


Docket 52


Tentative Ruling:

1/6/2021

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: $ 8,250.00 Trustee Expenses: $ 252.72


Attorney Fees: $ 9,415 Attorney Costs: $ 102.40


Accountant Fees: $3,378.50 Accountant Costs: $176.56


In calculating the Trustee’s fees, the Court uses $100,000 in distributions as the appropriate basis for the § 326(a) calculation. The estate had a 50% interest in the wrongful death settlement and, as a result, the estate only had an interest in $150,000 in settlement funds. From those funds, the estate paid $50,000 to Debtor on account of her exemption, leaving a maximum of $100,000 in compensable distributions.


APPEARANCES REQUIRED.

11:00 AM

CONT...


Debtor(s):


Golda Morris


Party Information


Chapter 7

Golda Morris Represented By

Christopher Hewitt

Trustee(s):

John P Pringle (TR) Represented By Toan B Chung

11:00 AM

6:18-20119


Elio Labra Saldana and Laura A. Ortega-Moreno


Chapter 7


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

Docket 28


Tentative Ruling:

1/6/21

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: $ 1,480 Trustee Expenses: $ 293.60


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):

Elio Labra Saldana Represented By Lazaro E Fernandez

Joint Debtor(s):

Laura A. Ortega-Moreno Represented By Lazaro E Fernandez

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:19-10513


Blanca Aguirre


Chapter 7


#12.00 Debtor's Motion to Avoid Lien Superior Court of CA - Riverside Courthouse, docket number MCC140020, recorders instrument number 2016-0208778 with Canyon Lake Property Owners Association


EH     


(Placed on calendar by order entered 12/10/20)


(Tele. appr. Blanca Aguirre, pro se Debtor)


Docket 65


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Blanca Aguirre Pro Se

Movant(s):

Blanca Aguirre Pro Se

Trustee(s):

Howard B Grobstein (TR) Represented By Noreen A Madoyan Kevin T Lafky

11:00 AM

6:19-12819


Nevin Riad


Chapter 7


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

Docket 49


Tentative Ruling:

1/6/2021

No opposition has been filed. Service was Proper.


The applications for compensation of the Trustee and Counsel for the Trustee have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 1,488.30 Trustee Expenses: $ 250.14


Attorney Fees: $ 1,500 Attorney Costs: $ 138.04


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):

Nevin Riad Represented By

Daniel S March

Trustee(s):

Todd A. Frealy (TR) Represented By Carmela Pagay

11:00 AM

6:19-20379


Trevor Richard Lavoie and Jamie Suann Lavoie


Chapter 7


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

(Tele. appr. Larry Simons, chapter 7 trustee)


Docket 33


Tentative Ruling:

01/06/21

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: $ 529.74 Trustee Expenses: $ 0.00


The above figures represent a $.01 reduction in fees pursuant to the statutory cap imposed by 11 U.S.C. § 326(a) and the denial of all requested expenses for failure to submit the computation of Trustee’s compensation and expenses identified in Trustee’s declaration.


APPEARANCES REQUIRED, or Trustee may decline to appear and will be deemed to have submitted to the tentative ruling.

Party Information

Debtor(s):

Trevor Richard Lavoie Represented By James P Doan

Joint Debtor(s):

Jamie Suann Lavoie Represented By

11:00 AM

CONT...


Trustee(s):


Trevor Richard Lavoie and Jamie Suann Lavoie

James P Doan


Chapter 7

Larry D Simons (TR) Pro Se

11:00 AM

6:20-10613


Flory Cea Bonto and Jeffrey B. Bonto


Chapter 7


#15.00 Notice of Trustee's Final Report; applications for compensation EH     

Docket 25


Tentative Ruling:

1/6/2021

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 Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 1,744.90 Trustee Expenses: $ 39.49


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):

Flory Cea Bonto Represented By Christopher J Langley

Joint Debtor(s):

Jeffrey B. Bonto Represented By Christopher J Langley

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:20-11795


Maria Guadalupe Saucedo


Chapter 7


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

Docket 29


Tentative Ruling:

1/6/2021

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 Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 1,795.00


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

Party Information

Debtor(s):

Maria Guadalupe Saucedo Represented By Edgar P Lombera

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:20-12926


Mary Grace Barron


Chapter 7


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

Docket 24


Tentative Ruling:

1/6/2021

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: $ 747.50 Trustee Expenses: $ 125.45


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):

Mary Grace Barron Represented By Sundee M Teeple

Trustee(s):

Robert Whitmore (TR) Pro Se

12:00 PM

6:21-10004


Ryan Ray Graham


Chapter 7


#17.10 Application for Approval of Fee Waiver EH     

Docket 6


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ryan Ray Graham Pro Se

Movant(s):

Ryan Ray Graham Pro Se

Trustee(s):

Arturo Cisneros (TR) Pro Se

2:00 PM

6:17-18617


Christy Carmen Hammond


Chapter 7


#18.00 CONT Motion for Order Compelling Debtor to Vacate and Turnover Real Property

HOLDING DATE


From: 11/13/19, 12/18/19, 5/20/20, 9/9/20,11/4/20, 12/2/20


Also # EH         

Docket 40

*** VACATED *** REASON: CONTINUED TO 2/3/21 BY ORDER ENTERED 12/2/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Christy Carmen Hammond Represented By Eric C Morris

Movant(s):

Robert Whitmore (TR) Represented By Douglas A Plazak

Trustee(s):

Robert Whitmore (TR) Represented By Douglas A Plazak

2:00 PM

6:17-18617


Christy Carmen Hammond


Chapter 7


#19.00 CONT Motion to Disallow Homestead Exemption

HOLDING DATE


From: 12/18/19, 5/20/20, 9/9/20,11/4/20,12/2/20


Also # EH     

Docket 49

*** VACATED *** REASON: CONTINUED TO 2/3/21 BY ORDER ENTERED 12/2/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Christy Carmen Hammond Represented By Eric C Morris

Movant(s):

Robert Whitmore (TR) Represented By Douglas A Plazak

Trustee(s):

Robert Whitmore (TR) Represented By Douglas A Plazak

2:00 PM

6:17-18617


Christy Carmen Hammond


Chapter 7

Adv#: 6:19-01144 Whitmore v. Hammond


#20.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01144. Complaint by Robert S. Whitmore against Kenneth Hammond. (Charge To Estate) $350.00 (Attachments: # 1 Adversary Proceeding Cover Sheet # 2 Unexecuted Summons) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(31 (Approval of sale of property of estate and of a co-owner - 363(h))),(91 (Declaratory judgment))

HOLDING DATE


From: 12/18/19, 5/20/20, 9/9/20, 11/4/20, 12/2/20


EH         


Docket 1

*** VACATED *** REASON: CONTINUED TO 2/3/21 BY ORDER ENTERED ON 12/2/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Christy Carmen Hammond Represented By Eric C Morris

Defendant(s):

Kenneth Hammond Pro Se

Plaintiff(s):

Robert S. Whitmore Represented By Douglas A Plazak

Trustee(s):

Robert Whitmore (TR) Represented By Douglas A Plazak

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01057 Pringle v. Makar


#21.00 Defendant's Motion For Summary Judgment EH     

Docket 12

*** VACATED *** REASON: CONTINUED TO 1/27/21 BY ORDER ENTERED 12/7/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Ayad Makar Represented By

Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

Ayad Makar Represented By

Michael A Corfield

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

Trustee(s):

John P Pringle (TR) Represented By

2:00 PM

CONT...


Mark Bastorous


David M Goodrich Reem J Bello


Chapter 7

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01053 Pringle v. Bebawy et al


#22.00 Defendants' Motion For Summary Judgment EH     

Docket 10

*** VACATED *** REASON: CONTINUED TO 1/27/21 BY ORDER ENTERED 12/7/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Amgad Bebawy Represented By Michael A Corfield

Reham Nakhil Represented By Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

Amgad Bebawy Represented By Michael A Corfield

Reham Nakhil Represented By Michael A Corfield

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

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#: 6:20-01081 Pringle v. Labib et al


#23.00 Defendants' Motion For Summary Judgment EH     

Docket 10

*** VACATED *** REASON: CONTINUED TO 1/27/21 BY ORDER ENTERED 12/7/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Magda Labib Represented By

Michael A Corfield

Khair Labib Represented By

Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

Magda Labib Represented By

Michael A Corfield

Khair Labib Represented By

Michael A Corfield

2:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

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#: 6:20-01076 Pringle v. John 20/20 Enterprises, Inc. et al


#24.00 Defendant John 20/20 Enterprises, Inc.'s Motion For Summary Judgment EH     

Docket 22

*** VACATED *** REASON: CONTINUED TO 1/27/21 BY ORDER ENTERED 12/7/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

John 20/20 Enterprises, Inc. Represented By Michael A Corfield

Amir Maher Guirguis Awad Represented By Scott Talkov

Christopher M Kiernan

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

John 20/20 Enterprises, Inc. Represented By Michael A Corfield

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

2:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

11:00 AM

6:15-19432


Kirk Eugene Frantz and Mary Elizabeth Frantz


Chapter 13


#1.00 Application for Compensation for Jenny L Doling, Debtor's Attorney, Period: 1/7/2020 to 1/7/2020, Fee: $450.00; Expenses: $0.


EH     


Docket 249


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kirk Eugene Frantz Represented By Jenny L Doling

Joint Debtor(s):

Mary Elizabeth Frantz Represented By Jenny L Doling

Movant(s):

Kirk Eugene Frantz Represented By Jenny L Doling

Mary Elizabeth Frantz Represented By Jenny L Doling

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:16-10385


Adolfo Gonzalez and Angelica Gonzalez


Chapter 13


#2.00 Debtors' Motion to vacate dismissal EH     

Docket 129


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Adolfo Gonzalez Represented By Jaime A Cuevas Jr.

Joint Debtor(s):

Angelica Gonzalez Represented By Jaime A Cuevas Jr.

Movant(s):

Adolfo Gonzalez Represented By Jaime A Cuevas Jr.

Angelica Gonzalez Represented By Jaime A Cuevas Jr.

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14053


Wallace Stanton Miles


Chapter 13


#3.00 Motion to Modify the Order of Dismissal entered November 30, 2020, so as to remove the prohibition against re-filing a new bankruptcy petition


EH        


Docket 94


Tentative Ruling:

1/7/2021


BACKGROUND


On June 14, 2018, Wallace Stanton Miles ("Debtor") filed a Chapter 13 voluntary petition. On September 14, 2018, Debtor's Chapter 13 plan was confirmed.


On June 17, 2019, US Bank Trust National Association ("Secured Creditor") filed a motion for relief from stay. Debtor and Secured creditor entered into an Adequate Protection Agreement ("APO"). Debtor defaulted under the APO by failing to make six mortgage payments. The Court on July 8, 2020 entered an order granting Secured Creditor relief from stay. Dkt. No. 68.


On November 28, 2020, Debtor filed a motion to voluntarily dismiss, citing his need to file a new bankruptcy petition in an attempt to get a second chance to stay Secured Creditor’s impending foreclosure sale. Dkt. No. 79. Debtor filed for voluntary dismissal at the same that Trustee’s motion to dismiss and Debtor’s motion to modify were pending. On November 30, 2020, the Court granted Debtor’s motion to dismiss with a 180-day bar preventing Debtor from filing a new bankruptcy petition pursuant to 11 U.S.C. §109(g)(2).


Debtor filed the instant motion on December 17, 2020 (Dkt. No. 94) seeking to set aside the 180-day bar pursuant to 11 U.S.C. § 105(a) on the basis that Section 109(g) is discretionary. On December 22, 2020, Secured Creditor filed an opposition to Debtor’s motion. Secured Creditor is anticipating a foreclosure sale that has been pushed off and rescheduled for January 14, 2021. Secured Creditor argues that it

11:00 AM

CONT...


Wallace Stanton Miles


Chapter 13

would be prejudiced by Debtor’s repeat filing because it would merely delay the foreclosure sale as Debtor’s mortgage is still in arrears.


DISCUSSION


11 U.S.C. § 109(g)(2) states:


(g) Notwithstanding any other provision of this section, no individual or family farmer may be a debtor under this title who has been a debtor in a case pending under this title at any time in the preceding 180 days if-

(2) the debtor requested and obtained the voluntary dismissal of the case following the filing of a request for relief from the automatic stay provided by section 362 of this title.


In re Evansginston, a recent bankruptcy decision, outlined the split in authority in interpreting 11 U.S.C. § 109(g). 2019 WL 4410514 at *3 (Bankr. E.D. Ark. 2019). Specifically, the Evansginston court identified four new interpretations: (1) the mandatory approach; (2) the discretionary or equitable approach; (3) the pending motion approach; and (4) the causal connection approach. Id; see also Ned Waxman, Judicial Follies: Ignoring the Plain Meaning of Bankruptcy Code § 109(g)(2), 48 ARIZ. L. REV. 149 (2006).


GINSBERG & MARTIN ON BANKRUPTCY § 3.02 [5th ed. 2019] highlights some of these approaches, identifying the mandatory approach as the majority approach:


Courts are divided on the application of Section 109(g). There are three primary approaches. The majority approach is the "mandatory" approach. Under this approach, if a debtor requests and obtains a voluntary dismissal after a party moved for relief from stay, that person is not eligible for bankruptcy relief in the 180 days after dismissal, with no further inquiry needed. The "causal connection" approach requires a judicial determination of the causal relationship between the two subsections of 109(g). The "discretionary" approach endorses the mandatory approach but authorizes the court to exercise discretion when necessary to achieve justice.


Here, Debtor argues that § 109(g)(2) is discretionary and cites to In re Luna, 122 B.R.

11:00 AM

CONT...


Wallace Stanton Miles


Chapter 13

575 (B.A.P. 9th Cir. 1991) in support of this approach. In re Luna contains the following as the entirety of its legal analysis:


We decline to follow the line of authority which requires mandatory application of section 109(g)(2). Mechanical application of section 109(g)(2) would reward Home Savings for acting in bad faith and punish Luna for acting in good faith. Accordingly, because legislative enactments should never be construed as establishing statutory schemes that are illogical, unjust, or capricious, we conclude that the bankruptcy court properly declined to apply section 109(g)(2) to Luna’s second bankruptcy petition.


122 B.R. at 577 (internal citations and quotations omitted) (emphasis added). First, the Court notes that the factual situation presented in In re Luna is very unique and not analogous to this situation. There, the secured creditor acted in bad faith by violating the bankruptcy court’s order with respect to foreclosure proceedings after the case was dismissed. Id. at 576. Here, there is no evidence of bad faith on the part of Secured Creditor in proceeding with the foreclosure. It is Debtor who has failed to comply with the APO.


Second, and more importantly, this Court believes that the approach in In re Luna is precluded by Law v. Siegel, 571 U.S. 415 (2014). The Supreme Court in Law v.

Siegal clearly articulated that a bankruptcy court cannot use its general statutory authority where that authority contradicts other sections of the code:


A bankruptcy court has statutory authority to "issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of" the Bankruptcy Code. 11 U.S.C. § 105(a). And it may also possess "inherent power ... to sanction ‘abusive litigation practices.’" Marrama v. Citizens Bank of Mass., 549 U.S. 365, 375–376 (2007). But in exercising those statutory and inherent powers, a bankruptcy court may not contravene specific statutory provisions.


It is hornbook law that § 105(a) "does not allow the bankruptcy court to override explicit mandates of other sections of the Bankruptcy Code." 2 Collier on Bankruptcy ¶ 105.01[2], p. 105–6 (16th ed. 2013). Section 105(a) confers authority to "carry out" the provisions of the Code, but it is quite

11:00 AM

CONT...


Wallace Stanton Miles


Chapter 13

impossible to do that by taking action that the Code prohibits. That is simply an application of the axiom that a statute's general permission to take actions of a certain type must yield to a specific prohibition found elsewhere.


571 U.S. 415 at 420–21 (citations and quotations in original). Accordingly, this Court does not believe it has authority to suspend a statute that does not provide for use of discretion. Therefore, the Court is inclined to follow the majority approach that 11

U.S.C. § 109(g)(2) is mandatory.


Moreover, that the Court should use § 105(a) to essentially correct the course of Debtor’s strategy "gone wrong" at the expense of Secured Creditor would be an inequitable application of the Court’s power. The Court disagrees with Debtor that no creditors’ rights will be disturbed by setting aside the bar. Having considered Secured Creditor’s opposition, it has a right to proceed with its foreclosure proceeding, and to find that the "explicit mandate" of § 109(g)(2) is discretionary in favor of § 105(a) would be an inappropriate application of § 105(a). See Law v. Siegal, 571 U.S. at 420–21.


TENTATIVE RULING


For the reasons stated above, the Court is inclined to DENY the motion.


In denying the motion, the Court does not rule on whether Secured Creditor’s potentially impending foreclosure action is subject to, or excepted from, any applicable pandemic-related moratorium.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Wallace Stanton Miles Represented By

Stuart G Steingraber Thomas B Ure

11:00 AM

CONT...

Movant(s):


Wallace Stanton Miles


Chapter 13

Wallace Stanton Miles Represented By

Stuart G Steingraber Stuart G Steingraber Thomas B Ure Thomas B Ure

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16064


Michael D. Wickham and JoAnn Y. Wickham


Chapter 13


#4.00 Trustee's Motion for order denying discharge EH     

Docket 92


Tentative Ruling:

1/7/2021


BACKGROUND


In the instant motion (Dkt. No. 92), filed December 15, 2020, Trustee seeks to dismiss Case 6:18-bk-16064 filed under Chapter 13 by Michael D. Wickham and JoAnn Y. Wickham ("Debtors") with an order denying discharge.


Although Debtors have completed all the plan payments designated to be paid through the Trustee, they have defaulted in paying their mortgage directly to Lakeview Loan Servicing, LLC ("Lender"). In its response to Trustee’s notice of final cure payment, Lender asserts that Debtor is $11,295.07 in post-petition arrears since June 1, 2020. (Dkt. No. 92, Attachment 1).


DISSCUSION


As a preliminary matter, the Court does not formally "deny" a discharge for failure to make payments. Rather, if Debtor has not satisfied the requirements for receiving a discharge, the Court would dismiss the case rather than enter a discharge. Therefore, the Court will construe Trustee’s motion as a request to dismiss the case under 11

U.S.C. § 1307.


Here, Debtors have materially defaulted under the terms of the plan by failing to make mortgage payments. Therefore, it is proper for the Court to dismiss the case.


TENTATIVE RULING

11:00 AM

CONT...


Michael D. Wickham and JoAnn Y. Wickham


Chapter 13

Notice appearing proper, good cause appearing, and no opposition having been filed, the Court is inclined to GRANT the motion to the extent of dismissing the case.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Michael D. Wickham Represented By

M. Wayne Tucker

Joint Debtor(s):

JoAnn Y. Wickham Represented By

M. Wayne Tucker

Movant(s):

Rod Danielson (TR) Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-20296


Daniel Lee Crump


Chapter 13


#5.00 Motion Objecting to Claim Number 1 by Claimant Cavalry SPV I, LLC EH     

Docket 90


Tentative Ruling:

1/7/2021


BACKGROUND:


On December 7, 2018, Daniel Lee Crump ("Debtor") filed a Chapter 13 voluntary petition. Debtor’s Chapter 13 plan was confirmed on June 28, 2019.


On December 11, 2018, Cavalry SPV I, LLC as assignee for Capital One Bank (USA), N.A. ("Claimant") filed a proof of claim in the amount of $430.39 ("Claim 1"). On December 4, 2020, Debtor filed this instant motion objecting to Claim 1. Debtor argues that under California law, C.C.P. § 337, Claim 1 is barred by the statute of limitations, as the last payment on the credit card was made on February 3, 2012, over four years prior to the filing of the petition.


DISCUSSION:


A proof of claim is deemed allowed unless a party in interest objects. 11 U.S.C. § 502(a). 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

11:00 AM

CONT...


Daniel Lee Crump


Chapter 13

"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.


Pursuant to 11 U.S.C. § 502(b)(1) claim objections may be based on non-bankruptcy law. § 502(b)(1) provides:


  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;


11 U.S.C. § 502(b)(1) (emphasis added). Accordingly, "[a] claim cannot be allowed if it is unenforceable under non-bankruptcy law." Diamant v. Kasparian (in re Southern Cal. Plastics, Inc.), 165 F.3d 1243, 1247 (9th Cir. 1999).


Here, pursuant to the applicable non-bankruptcy law, C.C.P. § 337, Claim 1 is barred by the four-year statute of limitations, as the last payment was made over eight years

11:00 AM

CONT...


Daniel Lee Crump


Chapter 13

ago. Therefore, the Court is inclined to find that Debtor has met his burden in objecting to the validity of the claim.


Further, the Court notes that service was proper and no opposition was filed, 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 1.


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


Party Information

Debtor(s):

Daniel Lee Crump Represented By Nicholas M Wajda

Movant(s):

Daniel Lee Crump Represented By Nicholas M Wajda

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-16950


Luis Castillo, Jr.


Chapter 13


#6.00 Chapter 13 Confirmation of Plan EH        

Docket 31


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Castillo Jr. Represented By

Dennis A Rasmussen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-16979


Jasmine Villa


Chapter 13


#7.00 Chapter 13 Confirmation of Plan EH        

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/09/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jasmine Villa Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-16997


Kirsten Beck


Chapter 13


#8.00 Chapter 13 Confirmation of Plan EH        

Docket 2


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kirsten Beck Represented By

Andy Nguyen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-17013


Aaron Alexander Richardson, Jr.


Chapter 13


#9.00 Chapter 13 Confirmation of Plan EH        

Docket 2


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Aaron Alexander Richardson Jr. Represented By

Arlene M Tokarz

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-17099


Catalina J Alvarez


Chapter 13


#10.00 Chapter 13 Confirmation of Plan EH        

Docket 20


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Catalina J Alvarez Represented By Julie J Villalobos

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-17134


Wilfred Banawa


Chapter 13


#11.00 Chapter 13 Confirmation of Plan EH        

Docket 2


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Wilfred Banawa Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-17162


Abraham Rodriguez


Chapter 13


#12.00 Chapter 13 Confirmation of Plan EH        

Docket 2


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Abraham Rodriguez Represented By Andy Nguyen

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-17201


Ertun Reshat and Hale Reshat


Chapter 13


#13.00 Chapter 13 Confirmation of Plan EH        

Docket 2


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

6:15-17599


David P. Carpenter and Cresencia M. Carpenter


Chapter 13


#14.00 Trustee's Motion to Dismiss Case EH     

Docket 86

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

1/5/21

Tentative Ruling:

- NONE LISTED -

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

11:01 AM

6:15-19338


Jesus Aguilar and Maria G Aguilar


Chapter 13


#15.00 Trustee's Motion to Dismiss Case EH     

Docket 112

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/30/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jesus Aguilar Represented By

Jaime A Cuevas Jr.

Joint Debtor(s):

Maria G Aguilar Represented By Jaime A Cuevas Jr.

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-11312


Elizabeth M Molinari


Chapter 13


#16.00 Trustee's Motion to Dismiss Case EH     

Docket 57


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Elizabeth M Molinari Represented By Yelena Gurevich

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-17814


Lynn Karon Davis


Chapter 13


#17.00 Trustee's Motion to Dismiss Case EH     

Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Lynn Karon Davis Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-12118


Veronica A Mendoza


Chapter 13


#18.00 Trustee's Motion to Dismiss Case EH     

Docket 85


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

6:17-13212


Liliana Martinez


Chapter 13


#19.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/24/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Liliana Martinez Represented By

Ramiro Flores Munoz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-14469


Mario Timothy Velasquez and Susan Lorraine Velasquez


Chapter 13


#20.00 Trustee's Motion to Dismiss Case EH     

Docket 86

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/16/20

Tentative Ruling:

- NONE LISTED -

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

11:01 AM

6:17-15829


Allen Bravo


Chapter 13


#21.00 Trustee's Motion to Dismiss Case EH     

Docket 46

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/29/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Allen Bravo Represented By

Rebecca Tomilowitz

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:17-17575


Terry Neil Gaia and Tamara Marie Devalle-Gaia


Chapter 13


#22.00 Trustee's Motion to Dismiss Case EH     

Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Terry Neil Gaia Represented By Edward G Topolski

Joint Debtor(s):

Tamara Marie Devalle-Gaia Represented By Edward G Topolski

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-11701


Wayne Anthony King and Traci Ann Zweck


Chapter 13


#23.00 CONT. Trustee's Motion to Dismiss Case From: 12/3/20

EH     


Docket 99

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

1/5/21

Tentative Ruling:

- NONE LISTED -

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

11:01 AM

6:18-19494


Rachel Ann Sullivan


Chapter 13


#24.00 Trustee's Motion to Dismiss Case EH     

Docket 104


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rachel Ann Sullivan Represented By Chris A Mullen

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:18-20070


Alexander J Perfinowicz and Ingeborg Maria Pefinowicz


Chapter 13


#25.00 Trustee's Motion to Dismiss Case EH     

Docket 73

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

1/5/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alexander J Perfinowicz Represented By Manfred Schroer

Joint Debtor(s):

Ingeborg Maria Pefinowicz Represented By Manfred Schroer

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-13314


Tamra Gillian Rehak


Chapter 13


#26.00 Trustee's Motion to Dismiss Case EH     

Docket 67

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

1/5/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Tamra Gillian Rehak Represented By Norma Duenas

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-15353


Donald Ray Levier, Jr. and Antoinette Marie Levier


Chapter 13


#27.00 Trustee's Motion to Dismiss Case EH     

Docket 67


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Donald Ray Levier Jr. Represented By

D Justin Harelik

Joint Debtor(s):

Antoinette Marie Levier Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-15980


Jonathon Keith Stoner and Jacqueline Belinda Stoner


Chapter 13


#28.00 Trustee's Motion to Dismiss Case EH     

Docket 73


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jonathon Keith Stoner Represented By Sundee M Teeple

Joint Debtor(s):

Jacqueline Belinda Stoner Represented By Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-17080


Cesar Orozco


Chapter 13


#29.00 Trustee's Motion to Dismiss Case EH     

Docket 62

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED12/24/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Cesar Orozco Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-17091


Edward A Jandt and Shelley A Jandt


Chapter 13


#30.00 Trustee's Motion to Dismiss Case EH     

Docket 58


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edward A Jandt Represented By Christopher Hewitt

Joint Debtor(s):

Shelley A Jandt Represented By Christopher Hewitt

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-18038


Koppi V. Beskid


Chapter 13


#31.00 Trustee's Motion to Dismiss Case EH     

Docket 30


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Koppi V. Beskid Represented By Gregory Ashcraft

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-18761


Alejandro E. Penaloza and Maria G. Penaloza


Chapter 13


#32.00 Trustee's Motion to Dismiss Case EH     

Docket 93


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alejandro E. Penaloza Represented By Sundee M Teeple

Joint Debtor(s):

Maria G. Penaloza Represented By Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-19345


Michael Christopher Oropallo and Lauren Elaine Oropallo


Chapter 13


#33.00 Trustee's Motion to Dismiss Case EH     

Docket 51

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/24/20

Tentative Ruling:

- NONE LISTED -

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

11:01 AM

6:19-19360


Troy D. Lee


Chapter 13


#34.00 Trustee's Motion to Dismiss Case EH     

Docket 48

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/24/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Troy D. Lee Represented By

Gregory Ashcraft

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-20126


Debra Suzanne Towne


Chapter 13


#35.00 Trustee's Motion to Dismiss Case EH     

Docket 72

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/24/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Debra Suzanne Towne Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-20463


Christopher Monroe and Aysheh Spicer


Chapter 13


#36.00 CONT. Trustee's Motion to Dismiss Case From: 12/17/20

EH     


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Christopher Monroe Represented By Paul Y Lee

Joint Debtor(s):

Aysheh Spicer Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:20-10899


Elizabeth T Baker


Chapter 13


#37.00 CONT. Trustee's Motion to Dismiss Case From: 12/3/20,12/17/20

EH     


Docket 51

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/22/20

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

6:20-14546


Eric Pieters Markel


Chapter 13


#38.00 Trustee's Motion to Dismiss Case EH     

Docket 28

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

1/5/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eric Pieters Markel Represented By Sara E Razavi

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-14773


Juan I. Gallardo


Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 205 Sheridan Street Corona, CA 92882


MOVANT: U.S. BANK NATIONAL ASSOCIATION


EH     


(Tele. appr. Kirsten Martinez, rep. creditor, U.S. Bank National Association) (Tele. appr. Tina Trinh, rep. Debtor, Juan Gallardo)

Docket 42


Tentative Ruling:

1/12/2021


Service: Proper Opposition: Debtor

Parties to apprise the Court of the status of adequate protection discussions, if any. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Juan I. Gallardo Represented By Tina H Trinh

Movant(s):

U.S. Bank National Association, not Represented By

Austin P Nagel

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:19-10556


Timothy Mark Aitken and Esmeralda Aitken


Chapter 7


#2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Ford Escape, VIN: 1FMCU0G94EUC30545


MOVANT: FORD MOTOR CREDIT COMPANY LLC


EH     


(Tele. appr. Sheryl Ith, rep. creditor, Ford Motor Credit Company LLC)


Docket 70


Tentative Ruling:

1/12/2021


Service: Proper

Opposition: None


11 U.S.C. § 362(h)(1)(A) provides:


(h)(1) In a case in which the debtor is an individual, the stay provided by subsection

  1. is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

    1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and


(emphasis added).

11:00 AM

CONT...


Timothy Mark Aitken and Esmeralda Aitken


Chapter 7


Here, Debtor’s statement of intention does not address the subject collateral. As the deadline for filing or amending the statement of intention has passed pursuant to 11

U.S.C. § 521(a)(2) (A), the automatic stay has terminated as a matter of law. Therefore, the Court is inclined to GRANT the alternative request under ¶ 12 and otherwise DENY 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):

Timothy Mark Aitken Pro Se

Joint Debtor(s):

Esmeralda Aitken Pro Se

Movant(s):

Ford Motor Credit Company LLC Represented By

Sheryl K Ith

Trustee(s):

Howard B Grobstein (TR) Represented By Larry D Simons

11:00 AM

6:19-14425


La Quetta Delaine Bush Simmons


Chapter 13


#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7440 Lime Avenue, Fontana, CA 92336-3173 with Proof of Service.


MOVANT: WILMINGTON TRUST, NATIONAL ASSOCIATION


EH     


(Tele. appr. Darlene Vigil, rep. creditor, Wilmington Trust, National Association)


Docket 51


Tentative Ruling:

1/12/2021


Service: Proper

Opposition: None


The Court is inclined to:

-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

-GRANT relief from § 1301(a) co-debtor stay

-GRANT relief from Rule 4001(a)(3) stay

-GRANT requests under ¶¶ 2, 3, and 12

-DENY alternative request under ¶ 13 as moot.


Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


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

11:00 AM

CONT...

Debtor(s):


La Quetta Delaine Bush Simmons


Chapter 13

La Quetta Delaine Bush Simmons Represented By

Neil R Hedtke

Movant(s):

Wilmington Trust, National Represented By Darlene C Vigil Cassandra J Richey

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-17640


Bernardine Yvette Gray


Chapter 7


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Nissan Armada


MOVANT: FIRST CITY CREDIT UNION


EH     


(Tele. appr. Karel Rocha, rep. creditor, First City Credit Union)


Docket 8


Tentative Ruling:

1/12/2021


Service: Proper Opposition: None


11 U.S.C. § 362(h)(1)(A) provides:


(h)(1) In a case in which the debtor is an individual, the stay provided by subsection

  1. is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

    1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and


(emphasis added).

11:00 AM

CONT...


Bernardine Yvette Gray


Chapter 7

Here, Debtor’s statement of intention selects an option, known as "ride-through," that is not available in this circuit and is not an available choice under the statute. See In re Dumont, 581 F.3d 1104 (2009). Debtor was required to select to either abandon or redeem the property, or to enter into a reaffirmation agreement. See 11 U.S.C. § 362(h) (1)(A). As the deadline for filing or amending the statement of intention has passed pursuant to 11 U.S.C. § 521(a)(2) (A), the automatic stay has terminated as a matter of law. Therefore, the Court is inclined to DENY the motion as MOOT.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Bernardine Yvette Gray Represented By Neil R Hedtke

Movant(s):

First City Credit Union Represented By Karel G Rocha

Trustee(s):

Lynda T. Bui (TR) Pro Se

11:00 AM

6:20-17815


Tinishia Thomas


Chapter 7


#5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Honda Civic .


MOVANT: CONSUMER PORTFOLIO SERVICES, INC.


EH     


(Tele. appr. Merdaud Jafarnia, rep. creditor, Consumer Portfolio Services, Inc.)


Docket 9


Tentative Ruling:

1/12/2021


Service: Proper Opposition: None


11 U.S.C. § 362(c)(3)(A) provides that


  1. if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding 1-year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under section 707(b)--

    1. the stay under subsection (a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case;


      Here, Debtor had a previous Chapter 7 case dismissed on May 15, 2020, less than one year before the instant case was filed on December 7, 2020. Debtor not having filed a motion to continue the automatic stay, the automatic stay expired on January 6, 2021. Therefore, the automatic stay no longer being in effect, the Court is inclined to DENY the motion as MOOT.

      11:00 AM

      CONT...


      Tinishia Thomas


      Chapter 7


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Tinishia Thomas Pro Se

      Movant(s):

      Consumer Portfolio Services, Inc. Represented By

      Erica T Loftis Pacheco

      Trustee(s):

      Steven M Speier (TR) Pro Se

      2:00 PM

      6:16-14273


      Allied Injury Management, Inc.


      Chapter 11


      #6.00 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, 9/25/18,

      11/27/18, 2/26/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20,

      7/29/20, 9/30/20


      EH     


      (Tele. appr. Everett Green, rep. United States Trustee) (Tele. appr. Mark Horoupian, rep. trustee, David Goodrich) (Tele. appr. Marc Lieberman, rep. John Larson)

      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

      6:18-10628


      Markus Anthony Boyd


      Chapter 11


      #7.00 CONT Confirmation of Chapter 11 Plan From: 1/14/20, 2/25/20, 8/25/20

      Also #8 EH     

      (Tele. appr. Nicholas Gebelt, rep. Debtor, Markus Anthony Boyd)


      Docket 179


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Markus Anthony Boyd Represented By Nicholas W Gebelt

      2:00 PM

      6:18-10628


      Markus Anthony Boyd


      Chapter 11


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


      From: 3/20/18, 8/21/18, 10/23/18, 11/27/18, 2/5/19, 5/7/19, 7/30/19, 10/8/19, 10/29/19, 1/14/20, 2/25/20, 8/25/20


      Also #7 EH     

      (Tele. appr. Nicholas Gebelt, rep. Debtor, Markus Anthony Boyd)


      Docket 16


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Markus Anthony Boyd Represented By Nicholas W Gebelt

      11:00 AM

      6:11-19270


      Rene Antonio Ferrer and Lucia Margarita Lopez


      Chapter 7


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

      (Tele. appr. Robert Goe, rep. trustee, Steven M. Speier)


      Docket 90


      Tentative Ruling:

      1/13/2021


      No opposition has been filed. Service was Proper.


      The applications for compensation of the Trustee and 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 Court is inclined to APPROVE the following administrative expenses:


      Trustee Fees: $6,100 Trustee Expenses: $22.40


      Attorney Fees: $25,000 Attorney Costs: $524


      As to the Application by Karl T. Anderson, CPA, Inc., the Court notes the following problems:


      1. The time entries for 2/25/20, 6/19/20, and 6/22/20 are lumped;

      2. The time entries for 2/27/20 and 3/18/20 appear excessive given that there is extremely little in the Applicant’s employment application that is tailored to this case, and otherwise it appears a form was used;

      3. The time entries on 4/15/20 regarding setup on Lacerte tax software appear excessive and vague;

        11:00 AM

        CONT...


        Rene Antonio Ferrer and Lucia Margarita Lopez

      4. The time entries on 5/21/20 appear excessive;

      5. The time entries on 6/19/20, 6/22/20, 6/23/20, and 6/23/20 as to 5.5 hours for preparing 2020 federal and state tax returns appear excessive. It is also unclear why such returns were subject to a "technical and compliance" review by Mr. Savage; and

      1. The time entry for 6/30/20 for preparing a fee application appears excessive given the substance of the application. The Court notes the draft could and should have been prepared by a paralegal.


        Chapter 7


        On this basis the Application is DENIED in its entirety without prejudice. Applicant may refile with copies of underlying documentation including redacted copies of tax returns, state prompt determination request letters, and other underlying documentation as warranted.


        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

        Trustee(s):

        Steven M Speier (TR) Represented By Robert P Goe Stephen Reider

        11:00 AM

        6:16-20298


        Donald Sutcliffe


        Chapter 7


        #2.00 Stipulation Between Chapter 7 Trustee, Canada Revenue Agency, and Internal Revenue Service Re: Distribution of Proceeds from Sale of Real Property and Consent to Form of Order Approving Compromise Between Trustee and IRS


        *Placed on calendar by order signed 12/22/20 EH     

        Docket 178


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Donald Sutcliffe Pro Se

        Movant(s):

        John P Pringle (TR) Represented By

        D Edward Hays David Wood Tinho Mang

        Trustee(s):

        John P Pringle (TR) Represented By

        D Edward Hays David Wood Tinho Mang

        11:00 AM

        6:17-20092


        Mark Bastorous and Bernadette Shenouda


        Chapter 7


        #3.00 Trustee's Motion (1) Authorizing Sale of Real Property Free and Clear of Liens, Claims, and Interests Pursuant to 11 U.S.C. §§ 363(b) and (f); (2) Approving Overbid Procedures; (3) Approving buyer, Successful Bidder, and Back-Up Bidder as Good-Faith Purchaser Pursuant to 11 U.S.C. § 363(m); and (4) Authorizing Payment of Undisputed Liens, Real Estate Broker's Commissions and other Ordinary Costs of Sale


        [13834 Huntervale Drive, Eastvale, CA. 92880 - APN: 144-530-004] EH     

        Docket 254


        Tentative Ruling:

        1/13/2021


        Service: Proper Opposition: None


        BACKGROUND


        On December 8, 2017, Mark and Bernadette Bastorous ("Debtors") filed a Chapter 7 voluntary petition, listing an interest in the real property located at 13834 Huntervale Drive, Eastvale, CA 92880 (the "Property") with a value of $586,000. Debtors claimed a homestead exemption in the amount of $100,000.


        Debtor, however, made two fraudulent transfers with respect to the Property that were subsequently avoided by the Trustee: 1) On February 9, 2017, Debtor voluntarily executed a Promissory Note in the amount of $240,000 secured by a Deed of Trust against the Property in favor of Anwar Wagdy ("Wagdy lien") 2) On March 14, 2017, Debtors transferred the Property to Violete Shenouda ("Violete") and received no value in exchange.


        On September 7, 2018, Trustee filed a complaint against Violete and Wagdy

        11:00 AM

        CONT...


        Mark Bastorous and Bernadette Shenouda


        Chapter 7

        commencing adversary proceeding no. 6:18-ap-01174-MH. On April 14, 2020, the Court entered an order approving a settlement agreement between each of the Defendants. The transfer to Violete would be avoided and Wagdy would receive

        $23,000 from the sale of the Property. On May 4, 2020, judgements were entered on these terms.


        On October 20, 2020, the Court entered a turnover order providing, inter alia, that Debtors vacate the Property within 2 days of closing if the Property is sold. On October 27, 2020, the Court approved the employment of Neiman Realty, Inc. as real estate broker and a proposed sales commission in the amount of 6%. The listing agreement was for a sales price of $699,000.


        On December 22, 2020, Trustee filed the instant sale motion. Trustee proposes to sell the Property to Yin Yang (the "Purchaser") for $700,000 (one of two offers, the lesser in the amount of $680,000). Proposed payments from the sale proceeds include: (1)

        $42,000 for real estate commission; (2) $10,418.56 for other closing costs; (3)

        $353,102.00 for the secured claim of Nationstar Mortgage; and (4) $23,000 for Wagdy’s settlement; (5) $240,000 for the avoidable lien as a credit to the estate; (6)

        $1,311.15 for the Eastvale Downs HOA lien; (7) $29,356.76 to the IRS. This provides $240,000 for the bankruptcy estate, because the Wagdy lien, as a "consensual lien" is not vulnerable to the homestead exemption.


        On December 30, 2020, Nationstar Mortgage filed a response in non-opposition of Trustee’s motion, requesting that any order entered on the motion include the language listed in its response with respect to its requirement that the full claim be paid off from the sale.


        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

          11:00 AM

          CONT...


          Mark Bastorous and Bernadette Shenouda


          Chapter 7

          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 evidence of the Property’s marketing, which the Court deems sufficient to establish the reasonableness of the sale. Specifically, the Court notes that Trustee employed a real estate broker to begin marketing the Property in October 2020 and obtained a sales price in about the amount of the listing agreement.


        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 sale price exceeds the aggregate value of the liens encumbering the Property and, therefore, § 363(f)(3) permits Trustee to sell the Property free and clear of liens.


              With respect to the homestead exemption, 11 U.S.C. § 522(g)(1) states that:


          2. Notwithstanding sections 550 and 551 of this title, the debtor may exempt under subsection (b) of this section property that the trustee recovers under section 510(c)(2), 542, 543, 550, 551, or 553 of this title, to the extent that the debtor could have exempted such property under subsection (b) of this section

          11:00 AM

          CONT...


          Mark Bastorous and Bernadette Shenouda

          if such property had not been transferred, if--

          (1)(A) such transfer was not a voluntary transfer of such property by the debtor; and

    2. the debtor did not conceal such property; or


Chapter 7


Trustee recovered and preserved the Violete and Wadgy transfers pursuant to Sections 541, 544, 549, 548, 550, 551. Debtors had voluntarily transferred the Property. As Debtors do not meet the first requirement, Debtors are not entitled to a homestead exemption in the Property.


    1. 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).


    2. 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% in the amount of $42,000 and finds such compensation to be reasonable in the circumstances.


Finally, the Court has reviewed the declarations of the Purchaser 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 subject to any overbids being received.


APPEARANCES REQUIRED.

Party Information

11:00 AM

CONT...

Debtor(s):


Mark Bastorous and Bernadette Shenouda


Chapter 7

Mark Bastorous Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

11:00 AM

6:19-14470


Ralph D. Winn and Stacey A. Winn


Chapter 7


#4.00 Trustee's Objection to Claim Number 2 by Claimant Winland Electronics, Inc.


EH        


Docket 62

Tentative Ruling:

1/13/2021

BACKGROUND:


On May 23, 2019, Ralph and Stacey Winn ("Debtors") filed a Chapter 7 voluntary petition. Debtors received a discharge on November 4, 2019.


Winland Electronics, Inc. ("Claimant") filed a proof of claim in the amount of

$2,431.80 ("Claim 2") on July 29, 2019. In the instant motion, Trustee objects to Claim 2 on the basis that it is barred under California law, C.C.P. § 337, by the statute of limitations, as the last invoice is dated December 1, 2014, over four years prior to the filing of the petition.


DISCUSSION:


A proof of claim is deemed allowed unless a party in interest objects. 11 U.S.C. § 502(a). 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

11:00 AM

CONT...


Ralph D. Winn and Stacey A. Winn


Chapter 7

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.


Pursuant to 11 U.S.C. § 502(b)(1) claim objections may be based on non-bankruptcy law. § 502(b)(1) provides:


  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;


11 U.S.C. § 502(b)(1) (emphasis added). Accordingly, "[a] claim cannot be allowed if it is unenforceable under non-bankruptcy law." Diamant v. Kasparian (in re Southern Cal. Plastics, Inc.), 165 F.3d 1243, 1247 (9th Cir. 1999).


Here, pursuant to the applicable non-bankruptcy law, C.C.P. § 337, Claim 2 is barred

11:00 AM

CONT...


Ralph D. Winn and Stacey A. Winn


Chapter 7

by the four-year statute of limitations, as the last payment was made over six years ago. Therefore, the Court is inclined to find that Trustee has met his burden in objecting to the validity of the claim.


Further, the Court notes that service was proper and no opposition was filed, 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 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):

Ralph D. Winn Represented By Douglas A Plazak

Joint Debtor(s):

Stacey A. Winn Represented By Douglas A Plazak

Movant(s):

Howard B Grobstein (TR) Represented By Leonard M Shulman Melissa Davis Lowe

Trustee(s):

Howard B Grobstein (TR) Represented By Leonard M Shulman Melissa Davis Lowe

11:00 AM

6:19-18084


Ignacio Lenin Prado


Chapter 7


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

Docket 37


Tentative Ruling:

1/13/2021


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: $1,061.32 Trustee Expenses: $0.00


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):

Ignacio Lenin Prado Represented By Edgar P Lombera

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:19-19544


Steven K Jones and Therese Leigh Jones


Chapter 7


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

Docket 40


Tentative Ruling:

1/13/2021


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: $613.25 Trustee Expenses: $0.00


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):

Steven K Jones Represented By Neil R Hedtke

Joint Debtor(s):

Therese Leigh Jones Represented By Neil R Hedtke

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

CONT...


Steven K Jones and Therese Leigh Jones


Chapter 7

11:00 AM

6:20-11014


Elfreda Andaya Macasieb


Chapter 7


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

Docket 26


Tentative Ruling:

1/13/2021


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: $1,550 Trustee Expenses: $119.15


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):

Elfreda Andaya Macasieb Represented By Suzette Douglas

Trustee(s):

Robert Whitmore (TR) Pro Se

11:00 AM

6:20-15446


Brookville 79405 Inc


Chapter 11


#8.00 Motion For Sanctions Against William E. Walls and Thomas J. Downie, Including Monetary Sanctions and Attorney Fees, Pursuant to Federal Rule of Bankruptcy Procedure 9011


EH        


Docket 31

*** VACATED *** REASON: ATTORNEY TO RENOTICE FOR VIABLE HEARING DATE AND TIME

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Brookville 79405 Inc Represented By William E Walls

Movant(s):

Arturo Cisneros (TR) Represented By Arturo M Cisneros

Trustee(s):

Arturo Cisneros (TR) Represented By Arturo M Cisneros

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


#9.00 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))


(HOLDING DATE)

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, 9/25/18, 11/27/18, 2/26/19, 4/10/19, 6/12/19,

8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20, 7/29/20, 9/28/20


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

2:00 PM

CONT...


Allied Injury Management, Inc.


Maria C Armenta


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,


#10.00 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, 9/25/18, 11/27/18, 2/26/19,

4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 3/4/20, 4/29/20, 7/29/20, 9/30/20


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

2:00 PM

CONT...


Allied Injury Management, Inc.


Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth


Chapter 11

2:00 PM

6:16-14273


Allied Injury Management, Inc.


Chapter 11


#11.00 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, 9/25/18,

11/27/18, 2/26/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20,

7/29/20, 9/30/20


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

Adv#: 6:18-01109 David M. Goodrich, Chapter 11 Trustee v. Titanium Resource Company,


#12.00 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


(HOLDING DATE)


From: 7/10/18, 8/21/18, 10/30/18, 1/15/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20, 7/20/20, 9/30/20


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

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#: 6:18-01110 David M. Goodrich, Chapter 11 Trustee v. Larson, D.C., an individual


#13.00 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


(HOLDING DATE)


From: 7/10/18, 8/21/18, 10/30/18, 1/15/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20, 7/29/20, 9/30/20


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

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#: 6:18-01114 David M. Goodrich, Chapter 11 Trustee v. The Blue Law Group, Inc, a


#14.00 CONT 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)


From: 7/10/18, 2/27/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20, 7/29/20, 9/30/20


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 Mark S Horoupian

Trustee(s):

David M Goodrich (TR) Represented By

2:00 PM

CONT...


Allied Injury Management, Inc.


Mark S Horoupian Jason Balitzer Victor A Sahn Steven Werth


Chapter 11

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01127 Pringle v. Awad


#15.00 CONT Motion to Dismiss Adversary Proceeding From 9/30/20

EH     


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Amir Maher Guirgus Awad Represented By Scott Talkov

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

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


#16.00 CONT Status Conference: 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, 10/31/18, 11/14/18, 1/30/19, 2/27/19, 6/12/19, 7/10/19, 1/15/20, 4/22/20, 9/30/20, 11/18/20


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

Bernadette Shenouda Represented By Thomas F Nowland

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

Mona Gerges Represented By

2:00 PM

CONT...


Mark Bastorous


Louis J Esbin


Chapter 7

Rafat 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

6:20-11280


Phillip Carl Noble


Chapter 7

Adv#: 6:20-01103 Pavon-Arita v. Noble et al


#17.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01103. Complaint by Jose Eduardo Pavon-Arita against Phillip Carl Noble. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Bosse, Gregory)


From: 7/22/20 EH     

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Phillip Carl Noble Represented By Todd L Turoci

Defendant(s):

Phillip Carl Noble Represented By Todd L Turoci

Juana Julian Noble Represented By Todd L Turoci

Joint Debtor(s):

Juana Julian Noble Represented By Todd L Turoci

Plaintiff(s):

Jose Pavon-Arita Represented By Gregory L Bosse

2:00 PM

CONT...

Trustee(s):


Phillip Carl Noble


Chapter 7

Robert Whitmore (TR) Pro Se

11:00 AM

6:19-20408


Juan Carlos De La Cruz and Claudia Veronica De La Cruz


Chapter 13


#1.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 3465 Tipperary Way, Riverside, CA 92506


MOVANT: LAKEVIEW LOAN SERVICING, LLC


From: 12/15/20 EH     


Docket 72

Tentative Ruling: 12/15/2020

Service: Proper Opposition: Debtors


Movant to apprise the Court of the status of arrears and parties to apprise the Court of the status of adequate protection discussions, if any.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Juan Carlos De La Cruz Represented By

Sanaz Sarah Bereliani

Joint Debtor(s):

Claudia Veronica De La Cruz Represented By

Sanaz Sarah Bereliani

Movant(s):

Lakeview Loan Servicing, LLC Represented By

11:00 AM

CONT...


Trustee(s):


Juan Carlos De La Cruz and Claudia Veronica De La Cruz

Darlene C Vigil


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:20-11946


Michelle Cadena Quinn


Chapter 13


#2.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3656 N Valley Court, San Bernardino, California 92407


MOVANT: U.S. BANK TRUST NATIONAL ASSOCIATION


From: 12/1/20 EH     


Docket 52

Tentative Ruling:


12/1/2020


Service: Proper Opposition: None

Parties to apprise the Court of adequate protection discussions. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Michelle Cadena Quinn Represented By Steven A Alpert

Movant(s):

U.S. Bank Trust National Represented By

Erica T Loftis Pacheco

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

CONT...


Michelle Cadena Quinn


Chapter 13

11:00 AM

6:20-12151


Armando Guzman


Chapter 13


#3.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 29351 Summerset Drive, Menifee, CA 92586


MOVANT: FREEDOM MORTGAGE CORPORATION


From: 12/15/20 EH     

(Tele. appr. Dane Exnowski, rep. creditor, Freedom Mortgage Corporation)


Docket 41

*** VACATED *** REASON: ORDER ENTERED 1/4/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Armando Guzman Represented By Daniel King

Movant(s):

Freedom Mortgage Corporation Represented By

Dane W Exnowski

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-17497


Gabriel P Den Hartog and Todd A Den Hartog


Chapter 7


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota Prius, V.I.N. JTDKN3DU4F0472784


MOVANT: PARTNERS FEDERAL CREDIT UNION


EH     


Docket 11


Tentative Ruling:

1/19/2021


Service: Proper Opposition: Yes


Parties to apprise the Court of status of adequate protection discussions. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Gabriel P Den Hartog Represented By Gary J Holt

Joint Debtor(s):

Todd A Den Hartog Represented By Gary J Holt

Movant(s):

Partners Federal Credit Union Represented By Yuri Voronin

11:00 AM

CONT...

Trustee(s):


Gabriel P Den Hartog and Todd A Den Hartog


Chapter 7

Charles W Daff (TR) Pro Se

11:00 AM

6:20-17568


Guillermo Lopez Arellano


Chapter 7


#5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Ford F-150, VIN: 1FTEW1CP9FKD59573


MOVANT: TD AUTO FINANCE LLC


EH     


(Tele. appr. Sheryl Ith, rep. creditor, TD Auto Finance)


Docket 7


Tentative Ruling:

1/19/2021


Service: Proper Opposition: Yes


The Court is inclined to:


-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

-GRANT request under ¶ 2;

-GRANT waiver of FRBP 4001(a)(3) stay;

-DENY alternative request for adequate protection as MOOT;


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


In granting stay relief the Court does not rule on whether the requested nonbankruptcy action is subject to, or excepted from, any applicable pandemic-related moratorium.


Party Information

Debtor(s):

Guillermo Lopez Arellano Represented By

11:00 AM

CONT...


Movant(s):


Guillermo Lopez Arellano


Gregory M Shanfeld


Chapter 7

TD Auto Finance LLC Represented By Sheryl K Ith

Trustee(s):

Todd A. Frealy (TR) Pro Se

2:00 PM

6:20-15446


Brookville 79405 Inc


Chapter 11


#6.00 Motion For Sanctions Against William E. Walls and Thomas J. Downie, Including Monetary Sanctions and Attorney Fees, Pursuant to Federal Rule of Bankruptcy Procedure 9011


EH        


(Tele. appr. Arturo Cisneros, trustee)


Docket 31


Tentative Ruling:

1/19/2021


Service: Proper Opposition: None


BACKGROUND


On August 11, 2020, Brookville 79405 Inc. ("Debtor") filed a chapter 11 petition that is the subject of the instant motion. Debtor had incorporated in California the day before its filing on August 10, 2020 through its counsel, William E. Walls ("Walls"). Debtor’s principal is Thomas J. Downie ("Downie"). On September 9, 2020, Alexis Downie, trustee of The Brookville Trust ("Trust") conveyed the real property located at 79405 Brookville, La Quinta, CA to Debtor without authorization.


The Court takes judicial notice that on September 17, 2020, Rama Fund, LLC ("Creditor") moved for relief from stay requesting a bad faith determination under § 362(d)(4) citing the unauthorized transfer and multiple previous bankruptcies affecting the Property. In the interim, Debtor’s case was dismissed with a 180-day bar to refiling on September 29, 2020 for failure to comply with the Court’s scheduling order. The Court retained jurisdiction over sanction and § 362(d) motions. On October 14, 2020, the Court entered an order granting Creditor’s motion finding the petition was filed in bad faith.


The Property had been the subject of three previous bankruptcies, two filed by Billie Jo

2:00 PM

CONT...


Brookville 79405 Inc


Chapter 11

Frye ("Frye") and one filed by the Trust. Frye had conveyed her interest in the Property to herself, as trustee, on March 18, 2014. On August 16, 2019, Creditor recorded a notice of default against the Property based on Frye’s default. Frye filed the first bankruptcy petition on January 28, 2020 as a chapter 13 in Los Angeles. The case was subsequently dismissed for failure to file schedules.


Frye’s second chapter 13 bankruptcy petition was filed on March 3, 2020 again in Los Angeles and dismissed again for the same reasons as the first case. On April 7, 2020, as the third attempt, the Trust attempted to file a chapter 11 petition. Its case was dismissed on June 5, 2020 at the request of the Office of the U.S. Trustee based on the Trust’s ineligibility to be a debtor under 11 U.S.C. § 109.


On January 1, 2021, Trustee Arturo Cisneros ("Trustee") filed the instant motion moving the Court to impose sanctions against Walls and Downie in the total amount of

$9,746.85, specifically $7,746.85 to be paid to Movant for fees and costs incurred, and

$2,000 to be paid into the Court Registry on the basis that Debtor’s chapter 11 petition was frivolous and for an improper purpose. Trustee contends that the successive filings were to frustrate Creditor’s efforts to foreclose.


DISCUSSION


Fed. R. Bankr. P. 9011(c)(1)(A) authorizes a court to impose sanctions on a party’s motion, as follows:


A motion for sanctions under this rule shall be made separately from other motions or requests and shall describe the specific conduct alleged to violate subdivision (b). It shall be served as provided in Rule 7004. The motion for sanctions may not be filed with or presented to the court unless, within 21 days after service of the motion (or such other period as the court may prescribe), the challenged paper, claim, defense, contention, allegation, or denial is not withdrawn or appropriately corrected, except that this limitation shall not apply if the conduct alleged is the filing of a petition in violation of subdivision (b). If warranted, the court may award to the party prevailing on the motion the reasonable expenses and attorney's fees incurred in presenting or opposing the motion. Absent exceptional circumstances, a law firm shall be held jointly responsible for violations committed by its partners, associates, and employees.

2:00 PM

CONT...


Brookville 79405 Inc


Chapter 11


Fed. R. Bankr. P. 9011(c)(1)(A) (emphasis added).


Here, the 21-day safe harbor limitation does not apply, as Movant is seeking sanctions for conduct in violation of Subsection b. Id., see also In re Silberkraus, 336 F.3d 864, 868 (9th Cir. 2003)( "The clear import of [Fed. R. Bankr.P. 9011(c)(1)(A)] is that the mandatory 21 day safe harbor rule does not apply to the filing of the initial petition."). Subdivision (b) provides, in relevant part:


By presenting to the court (whether by signing, filing, submitting, or later advocating) a petition, pleading, written motion, or other paper, an attorney or unrepresented party is certifying that to the best of the person's knowledge, information, and belief, formed after an inquiry reasonable under the circumstances,1]--

(1) it is not being presented for any improper purpose, such as to harass or to cause unnecessary delay or needless increase in the cost of litigation;


Fed. R. Bankr. P. 9011(b) (emphasis added).


In determining whether sanctions are warranted under Rule 9011(b), the Court "must consider both frivolousness and improper purpose on a sliding scale, where the more compelling the showing as to one element, the less decisive need be the showing as to the other." In re Silberkraus, 336 F.3d at 870 citing to In re Marsch, 36 F.3d 825, 830 (9th Cir.1994). "A frivolous paper is one that is both baseless and made without a reasonable and competent inquiry. That is, it is neither well-grounded in fact and warranted by existing law nor a good faith argument for the extension, modification, or reversal of existing law." In re Flashcom, Inc., 503 B.R. 99, 127 (C.D. Cal.

2013), aff'd, 647 Fed. Appx. 689 (9th Cir. 2016)(unpublished) citing to In re Brooks– Hamilton, 400 B.R. 238, 252 (9th Cir. BAP 2009). "An attorney files a paper for an improper purpose if he or she files it to harass or to cause unnecessary delay or needless increase in the cost of litigation." Id. at 132.


Here, Trustee has shown that the petition was both frivolous and filed for the improper purpose of deterring the Creditor. As Trustee argued, Debtor did not file the petition for the purposes of reorganization, as it was formed one day prior to filing the petition and had no debts to reorganize. Moreover, the petition was filed simply to delay the Creditor from foreclosing on the Property because Debtor transferred the Property to the estate

2:00 PM

CONT...


Brookville 79405 Inc


Chapter 11

after it filed the petition, after previously failing three times to similarly attempt to frustrate the Creditor through improper bankruptcy filings. Additionally, the Court has found that the petition was filed in bad faith when ruling on Creditor’s relief from stay motion. Clearly, the petition was baseless filed for the purposes of causing unnecessary delay and resulting in needless litigation costs.


Fed. R. Bankr. P. 9011(c)(2) allows the Court to impose sanctions, as follows:


A sanction imposed for violation of this rule shall be limited to what is sufficient to deter repetition of such conduct or comparable conduct by others similarly situated. Subject to the limitations in subparagraphs (A) and (B), the sanction may consist of, or include, directives of a nonmonetary nature, an order to pay a penalty into court, or, if imposed on motion and warranted for effective deterrence, an order directing payment to the movant of some or all of the reasonable attorneys' fees and other expenses incurred as a direct result of the violation.


Fed. R. Bankr. P. 9011(c)(2) (emphasis added).


On these facts, given the four successive bankruptcy filings, unauthorized Property transfer, and baseless chapter 11 petition, it is appropriate to require that Walls and Downie, the parties responsible, pay a court penalty and reimburse Trustee for his fees and costs to effectively deter future and similar conduct.


Moreover, pursuant to Local Rule 9013-1(h), the Court may and does deem the failure to oppose the motion as consent to the requested relief.


TENTATIVE RULING


The Court is inclined to GRANT the motion in its entirety, and ORDER William E. Walls and Thomas J. Downie to pay sanctions in the following amounts:


To Trustee: $7,746.85 To the Court: $2,000

APPEARANCES REQUIRED.

Party Information

2:00 PM

CONT...

Debtor(s):


Brookville 79405 Inc


Chapter 11

Brookville 79405 Inc Represented By William E Walls

Movant(s):

Arturo Cisneros (TR) Represented By Arturo M Cisneros

Trustee(s):

Arturo Cisneros (TR) Represented By Arturo M Cisneros

10:00 AM

6:20-17645


Dolores D Gracia


Chapter 7


#1.00 CONT. Reaffirmation Agreement with 21st Mortgage Corporation, in the amount of $16,742.56 re: 1977 Lancer Manufactured Home


From: 1/6/21 EH     

(Tele. appr. Mark S. Blackman, rep. creditor, 21st Mortgage Corporation)


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Dolores D Gracia Represented By Daniel King

Movant(s):

21st Mortgage Corporation Represented By Amy Dukes

Trustee(s):

Karl T Anderson (TR) Pro Se

11:00 AM

6:15-14230


Home Security Stores, Inc.


Chapter 7


#2.00 Chapter 7 trustee's Motion to Disallow Claims No. 2 of EasternCCTV as Unsupported


Also #3 EH     

(Tele. appr. John Pringle, chapter 7 trustee)


Docket 138

Tentative Ruling:

1/20/2021

BACKGROUND:


On April 28, 2015, Home Security Stores, Inc. ("Debtor") filed a Chapter 7 voluntary petition. On May 4, 2015, Trustee filed a notice of assets, implementing a claims bar deadline of August 7, 2015.


On May 15, 2015, Eastern CCTV ("Eastern") filed a proof of claim for an unsecured claim in the amount of $6,793.51 ("Claim 2"). On August 10, 2015, Bay Alarm Company ("Bay Alarm") filed a proof of claim for an unsecured claim in the amount of $36 ("Claim 28").


On December 17, 2020, Trustee filed: (a) a motion to disallow claim 2; and (b) a motion to allow Claim 28 as late-filed. The Court has not received opposition to either

11:00 AM

CONT...

motion.


Home Security Stores, Inc.


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.

11:00 AM

CONT...


Home Security Stores, Inc.


Chapter 7

ANALYSIS:


  1. Claim 2


    Regarding Claim 2, Trustee argues that the claim should be disallowed because it is not supported by any documentation.


    FED. R. BANKR. P. Rule 3001(c)(1) provides that "when a claim . . . is based on a writing, a copy of the writing shall be filed with the proof of claim." Here, Claim 2 is for goods sold and is in the amount of $6,793.51. Therefore, Rule 3001(c)(1) likely applies to Claim 2.


    FED. R. BANKR. P. Rule 3001(f) provides that: "A proof of claim executed and filed in accordance with these rules shall constitute prima facie evidence of the validity and amount of the claim." By implications, claims which are not filed in accordance with Rule 3001 are not entitled to prima facie validity. See, e.g., In re Heath, 331 B.R. 424 (B.A.P. 9th Cir. 2005).


    Therefore, there being no presumption that Claim 2 is entitled to validity, and Eastern not having filed any opposition to the instant motion, which the Court deems consent to the relief requested pursuant to Local Rule 9013-1(h), the Court is inclined to disallow Claim 2.


  2. Claim 28

    11:00 AM

    CONT...


    Home Security Stores, Inc.


    Chapter 7


    Regarding Claim 28, 11 U.S.C. § 726(a)(3) states:


    1. Except as provided in section 510 of this title, property of the estate shall be distributed—

(3) third, in payment of any allowed unsecured claim proof of which is tardily filed under section 501(a) of this title, other than a claim of the kind specified in paragraph (2)(C) of this subsection;


11 U.S.C. § 726(a)(3).


Here, Claim 28 was filed three days after the claims bar deadline, and is therefore late. The Court is concerned, however, that the instant motion does not actually raise a justiciable case or controversy. See, e.g., DaimlerChrysler Corp v. Cuno, 547 U.S.

332, 341 (2006) (limiting jurisdiction to actual cases or controversies). Additionally, because this motion seeks a classification under § 726, but the Court approves a trustee’s proposed order of distribution under § 726 in the context of a hearing on the Trustee’s final report, this motion appears to be unnecessary.


TENTATIVE RULING


The Court is inclined to SUSTAIN the objection to Claim 2, disallowing the claim in its entirety, and OVERRULE the objection to Claim 28 as not yet ripe.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

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

11:00 AM

CONT...

Movant(s):


Home Security Stores, Inc.


Chapter 7

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

Trustee(s):

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

11:00 AM

6:15-14230


Home Security Stores, Inc.


Chapter 7


#3.00 Chapter 7 Trustee's Motion to Allow Claim 28 of Bay Alarm Company as Late Filed Allowable Against Surplus Funds Only


Also #2 EH     

(Tele. appr. John Pringle, chapter 7 trustee)


Docket 140

Tentative Ruling:

1/20/2021

BACKGROUND:


On April 28, 2015, Home Security Stores, Inc. ("Debtor") filed a Chapter 7 voluntary petition. On May 4, 2015, Trustee filed a notice of assets, implementing a claims bar deadline of August 7, 2015.


On May 15, 2015, Eastern CCTV ("Eastern") filed a proof of claim for an unsecured claim in the amount of $6,793.51 ("Claim 2"). On August 10, 2015, Bay Alarm Company ("Bay Alarm") filed a proof of claim for an unsecured claim in the amount of $36 ("Claim 28").


On December 17, 2020, Trustee filed: (a) a motion to disallow claim 2; and (b) a motion to allow Claim 28 as late-filed. The Court has not received opposition to either

11:00 AM

CONT...

motion.


Home Security Stores, Inc.


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.

11:00 AM

CONT...


Home Security Stores, Inc.


Chapter 7

ANALYSIS:


  1. Claim 2


    Regarding Claim 2, Trustee argues that the claim should be disallowed because it is not supported by any documentation.


    FED. R. BANKR. P. Rule 3001(c)(1) provides that "when a claim . . . is based on a writing, a copy of the writing shall be filed with the proof of claim." Here, Claim 2 is for goods sold and is in the amount of $6,793.51. Therefore, Rule 3001(c)(1) likely applies to Claim 2.


    FED. R. BANKR. P. Rule 3001(f) provides that: "A proof of claim executed and filed in accordance with these rules shall constitute prima facie evidence of the validity and amount of the claim." By implications, claims which are not filed in accordance with Rule 3001 are not entitled to prima facie validity. See, e.g., In re Heath, 331 B.R. 424 (B.A.P. 9th Cir. 2005).


    Therefore, there being no presumption that Claim 2 is entitled to validity, and Eastern not having filed any opposition to the instant motion, which the Court deems consent to the relief requested pursuant to Local Rule 9013-1(h), the Court is inclined to disallow Claim 2.


  2. Claim 28

    11:00 AM

    CONT...


    Home Security Stores, Inc.


    Chapter 7


    Regarding Claim 28, 11 U.S.C. § 726(a)(3) states:


    1. Except as provided in section 510 of this title, property of the estate shall be distributed—

(3) third, in payment of any allowed unsecured claim proof of which is tardily filed under section 501(a) of this title, other than a claim of the kind specified in paragraph (2)(C) of this subsection;


11 U.S.C. § 726(a)(3).


Here, Claim 28 was filed three days after the claims bar deadline, and is therefore late. The Court is concerned, however, that the instant motion does not actually raise a justiciable case or controversy. See, e.g., DaimlerChrysler Corp v. Cuno, 547 U.S.

332, 341 (2006) (limiting jurisdiction to actual cases or controversies). Additionally, because this motion seeks a classification under § 726, but the Court approves a trustee’s proposed order of distribution under § 726 in the context of a hearing on the Trustee’s final report, this motion appears to be unnecessary.


TENTATIVE RULING


The Court is inclined to SUSTAIN the objection to Claim 2, disallowing the claim in its entirety, and OVERRULE the objection to Claim 28 as not yet ripe.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

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

11:00 AM

CONT...

Movant(s):


Home Security Stores, Inc.


Chapter 7

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

Trustee(s):

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

11:00 AM

6:19-18512


Belinda Torres


Chapter 7


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

Docket 29


Tentative Ruling:

1/20/2021

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: $ 597.25


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):

Belinda Torres Represented By Michael L Kellogg

Trustee(s):

Howard B Grobstein (TR) Pro Se

11:00 AM

6:19-18841


Donald Edward Phoenix, Jr. and Crystal Dawn Phoenix


Chapter 7


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

Docket 24


Tentative Ruling:

1/20/2021

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: $ 1,388.44 Trustee Expenses: $ 90.70


The above fees represent a $.01 reduction pursuant to the calculation required by 11

U.S.C. § 326(a).


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

Party Information

Debtor(s):

Donald Edward Phoenix Jr. Represented By

Stuart G Steingraber

Joint Debtor(s):

Crystal Dawn Phoenix Represented By

Stuart G Steingraber

11:00 AM

CONT...

Trustee(s):


Donald Edward Phoenix, Jr. and Crystal Dawn Phoenix


Chapter 7

Larry D Simons (TR) Pro Se

11:00 AM

6:20-16477


Jagjit Singh


Chapter 7


#6.00 Creditor, New Falls Corporation Motion to Extend Time for filing complaint objecting to discharge of Debtor and/or dischargeabillity of a debt


EH     


(Tele. appr. Mark N. Strom, rep. Judgment Creditor, New Falls Corporation)


Docket 23

Tentative Ruling:

1/20/21

BACKGROUND


On September 25, 2020, Jagjit Singh ("Debtor") filed a Chapter 7 voluntary petition. On November 18, 2020, the Court authorized a Rule 2004 examination of Debtor by New Falls Corporation ("Creditor"). On November 30, 2020, the Court authorized a Rule 2004 examination of Debtor’s employer by Creditor. On December 24, 2020, Creditor filed a motion to extend the deadlines for filing a complaint objecting to discharge and for filing a non-dischargeability complaint.


Creditor’s motion asserts that Creditor obtained a judgment against Debtor in state court in the amount of $62,306 on September 26, 2019. Creditor also asserts that Debtor accumulated approximately $140,000 in credit card debt in the eighteen months preceding the instant bankruptcy filing.


Creditor held a Rule 2004 examination on December 14, 2020. Creditor states that at the Rule 2004 examination, Debtor did not provide many of the required documents. The parties agreed to continue the examination for not less than thirty days for Debtor

11:00 AM

CONT...


Jagjit Singh


Chapter 7

to obtain the remaining documents. The original Rule 2004 examination, however, was held only fourteen days prior to the Rule 4004(a) and Rule 4007(c) deadlines.


DISCUSSION



FED. R. BANKR. P. Rule 4007(c) states:


Except as otherwise provided in subdivision (d), a complaint to determine the dischargeability of a debt under § 523(c) shall be filed no later than 60 days after the first date set for the meeting of creditors under § 341(a). The court shall give all creditors no less than 30 days’ notice of the time so fixed in the manner provided in Rule 2002. On motion of a party in interest, after hearing on notice, the court may for cause extend the time fixed under this subdivision. The motion shall be filed before the time has expired.


Similarly, FED. R. BANKR. P. Rule 4004(b)(1) provides: "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."


Here, Creditor timely filed a motion to extend the deadline. The Court finds that Creditor has established cause for an extension under Rule 4007(c). Specifically, Creditor has established that it moved promptly to request information to enable it to analyze Debtor’s financial affairs. Nevertheless, for the reasons stated in the motion, Debtor has not yet provided sufficient information. Debtor’s lack of full cooperation in Creditor’s discovery efforts constitutes cause for a brief extension. See, e.g., In re McCormack, 244 B.R. 203, 208 (Bankr. D. Conn. 2000). Therefore, the Court finds that Creditor’s requested extension is warranted.


Furthermore, the Court deems Debtor’s failure to file opposition to be consent to the

11:00 AM

CONT...


Jagjit Singh


Chapter 7

relief requested pursuant to Local Rule 9013-1(h).


TENTATIVE RULING



The Court is inclined to GRANT the motion, extending the Rule 4004(a) and Rule 4007(c) deadlines to March 1, 2021.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Jagjit Singh Represented By

Keith Q Nguyen

Trustee(s):

Steven M Speier (TR) Pro Se

2:00 PM

6:17-15816


Integrated Wealth Management Inc


Chapter 11

Adv#: 6:19-01177 Issa v. Pisano


#7.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01177. Complaint by

J. Michael Issa against Anthony Pisano. (13 (Recovery of money/property - 548 fraudulent transfer)) (Ignatuk, Joseph)


From: 2/25/20, 4/28/20, 6/9/20, 7/21/20, 8/25/20, 9/29/20, 11/24/20, 12/1/20


EH     


Docket 1

*** VACATED *** REASON: CONTINUED TO 3/31/21 BY ORDER ENTERED 1/11/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Integrated Wealth Management Inc Represented By

Andrew B Levin Robert E Opera Jim D Bauch

Defendant(s):

Anthony Pisano Represented By Scott P Schomer

Plaintiff(s):

J. Michael Issa Represented By Joseph R Ignatuk

2:00 PM

6:17-19647


Sean Karadas


Chapter 7

Adv#: 6:20-01171 Daff (TR) v. Karadas


#8.00 Plaintiff's Motion for Default Judgment Under LBR 7055-1 EH     

(Tele. appr. Charles Daff, Plaintiff)


Docket 12

Tentative Ruling:

1/20/2021

BACKGROUND


On November 20, 2017, Sean Karadas ("Debtor") filed a Chapter 7 voluntary petition. On March 19, 2018, Debtor received his discharge.


On September 19, 2018, Trustee filed a motion for turnover of property of the estate. On October 24, 2018, the Court granted the motion, ordering Debtor to turn over

$327,653 in loan proceeds. On January 22, 2019, the Court issued an order to show cause why Debtor should not be held in contempt for failure to comply with the turnover order. After a hearing held on February 27, 2019, the Court found Debtor in contempt and sanctioned him an additional $3,896.05. Debtor, however, took no action to purge the contempt and, on June 27, 2019, the Court issued a body detention order. The United States Marshals, however, have not yet located Debtor, reporting that he may have moved to Turkey.


On October 11, 2020, Trustee filed a complaint against Debtor seeking to revoke his discharge under 11 U.S.C. § 727(a)(6)(A). On November 17, 2020, the Court entered

2:00 PM

CONT...


Sean Karadas


Chapter 7

Debtor’s default. On December 14, 2020, Trustee filed a motion for default judgment.


DISCUSSION



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, Defendant was served at 8990 19th St., #296, Rancho Cucamonga, CA 91701. This address is incorrect – Defendant’s address of record in the bankruptcy case is 8990 19th St., #294, Rancho Cucamonga, CA 91701. The Court notes that while apartment 296 was Debtor’s listed address when he filed the petition, Debtor filed a change of address on May 29, 2018, switching his address to apartment 294.


TENTATIVE RULING



Trustee not having properly served Defendant with the summons and complaint (or the instant motion), the Court is inclined to DENY the motion without prejudice.

2:00 PM

CONT...


Sean Karadas


Chapter 7


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Sean Karadas Represented By Todd L Turoci

Defendant(s):

Sean Karadas Pro Se

Movant(s):

Charles W Daff (TR) Pro Se

Charles W Daff (TR) Pro Se

Plaintiff(s):

Charles W Daff (TR) Pro Se

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#: 6:20-01171 Daff (TR) v. Karadas


#9.00 CONT. Status Conference re: Complaint by Charles W Daff (TR) against Sean Karadas). To Revoke and Deny Discharge of Debtor (Attachments: # 1 Summons # 2 Adversary Cover Sheet) Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Daff (TR), Charles)


From: 12/16/20 EH     

(Tele. appr. Charles Daff, Plaintiff)


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):

Charles W Daff (TR) Pro Se

Trustee(s):

Charles W Daff (TR) Represented By Robert P Goe

Thomas J Eastmond

2:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01084 Pringle v. Solomen


#10.00 Defendant's Motion to Dismiss Adversary Proceeding EH     

Docket 13

*** VACATED *** REASON: ORDER DISMISSING CASE ENTERED

1/5/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Marcos Solomen Represented By Scott Talkov

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Movant(s):

Marcos Solomen Represented By Scott Talkov

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

Trustee(s):

John P Pringle (TR) Represented By

2:00 PM

CONT...


Mark Bastorous


David M Goodrich Reem J Bello


Chapter 7

11:00 AM

6:15-16079


Tracy Lynne Crooks


Chapter 13


#1.00 Motion to Deem Debtor Owner of Unclaimed Funds EH     

(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jennifer Tanios, rep. Debtor, Tracy Crooks)

Docket 137


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tracy Lynne Crooks Represented By Steven A Alpert

Movant(s):

Tracy Lynne Crooks Represented By Steven A Alpert

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-12758


Luis A Jovel


Chapter 13


#2.00 Motion to substitute Debtor in as counsel in pro per, instead of current counsel of record


EH     


(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


Docket 83

Tentative Ruling:


1/21/2021

Service: Proper Opposition: None


Luis A. Jovel ("Debtor") filed a chapter 13 petition for relief on April 4, 2017. Debtor’s chapter 13 plan was confirmed on July 7, 2017. In the instant motion, Debtor seeks to substitute his current attorney, Manfred Schroer, and continue in pro se.


The Court having reviewed the motion finds good cause shown. Additionally, as Debtor has been on plan for approximately four years, pursuant to LBR 2091-1 (e)(2), the Court finds that substitution should not cause unreasonable delay to the case. Therefore, the Court is inclined to GRANT the motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Luis A Jovel Represented By

Manfred Schroer

Movant(s):

Luis A Jovel Represented By

11:00 AM

CONT...


Trustee(s):


Luis A Jovel


Manfred Schroer


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:17-14157


Joe Wallace Brown and Yolanda Denise Moore


Chapter 13


#3.00 Trustee's Motion to Dismiss Case Also #4

EH     


(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


Docket 92


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joe Wallace Brown Represented By Christopher J Langley Michael Smith

Joint Debtor(s):

Yolanda Denise Moore Represented By Christopher J Langley Michael Smith

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-14157


Joe Wallace Brown and Yolanda Denise Moore


Chapter 13


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


Also #3 EH     

(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


Docket 95


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Joe Wallace Brown Represented By Christopher J Langley Michael Smith

Joint Debtor(s):

Yolanda Denise Moore Represented By Christopher J Langley Michael Smith

Movant(s):

Joe Wallace Brown Represented By Christopher J Langley Michael Smith

Yolanda Denise Moore Represented By Christopher J Langley Michael Smith

11:00 AM

CONT...

Trustee(s):


Joe Wallace Brown and Yolanda Denise Moore


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:17-17575


Terry Neil Gaia and Tamara Marie Devalle-Gaia


Chapter 13


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


Also #6 EH     

Docket 43

*** VACATED *** REASON: ORDER GRANTING MOTION ENTERED

1/8/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Terry Neil Gaia Represented By Edward G Topolski

Joint Debtor(s):

Tamara Marie Devalle-Gaia Represented By Edward G Topolski

Movant(s):

Terry Neil Gaia Represented By Edward G Topolski

Tamara Marie Devalle-Gaia Represented By Edward G Topolski Edward G Topolski

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:17-17575


Terry Neil Gaia and Tamara Marie Devalle-Gaia


Chapter 13


#6.00 CONT. Trustee's Motion to Dismiss Case From: 1/7/21

Also #5 EH     

(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


Docket 39


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Terry Neil Gaia Represented By Edward G Topolski

Joint Debtor(s):

Tamara Marie Devalle-Gaia Represented By Edward G Topolski

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-20070


Alexander J Perfinowicz and Ingeborg Maria Pefinowicz


Chapter 13


#7.00 Motion To Substitute Debtors In as Counsel in Pro Per, Instead of Current Counsel of Record


EH     


(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


Docket 77

Tentative Ruling:


1/21/2021

Service: Proper Opposition: None


Alexander J. and Ingelborg M. Perfinowicz ("Debtors") filed a chapter 13 petition for relief on November 29, 2018. Debtor’s chapter 13 plan was confirmed on April 30, 2019. In the instant motion, Debtors seek to substitute their current attorney, Manfred Schroer, and continue in pro se.


The Court having reviewed the motion finds good cause shown. Additionally, as Debtors have been on plan for approximately three years, pursuant to LBR 2091-1 (e) (2), the Court finds that substitution should not cause unreasonable delay to the case. Therefore, the Court is inclined to GRANT the motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Alexander J Perfinowicz Represented By Manfred Schroer

Joint Debtor(s):

Ingeborg Maria Pefinowicz Represented By Manfred Schroer

11:00 AM

CONT...

Movant(s):


Alexander J Perfinowicz and Ingeborg Maria Pefinowicz


Chapter 13

Alexander J Perfinowicz Represented By Manfred Schroer

Ingeborg Maria Pefinowicz Represented By Manfred Schroer Manfred Schroer

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:19-18923


Tony Andy Garcia, II


Chapter 13


#8.00 Debtor's Objection to Proof of Claim Number 14 filed by Midland Credit Management, Inc.


EH     


(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


Docket 49

*** VACATED *** REASON: WITHDRAWAL OF OBJECTION FILED

1/6/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Tony Andy Garcia II Represented By Sundee M Teeple

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-10036


Tommy Mel Anderson and Lidia Elaine Anderson


Chapter 13


#9.00 Debtors' Motion to vacate dismissal EH     

(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


(Tele. appr. James Hornbuckle, rep. Debtors, Tommy and Lidia Anderson)


Docket 39


Tentative Ruling:

1/21/2021


Service: Proper Opposition: None


BACKGROUND


On January 3, 2021, Tommy Mel and Lidia Elaine Anderson ("Debtors") filed a Chapter 13 voluntary petition. On April 3, 2020, Debtor’s Chapter 13 plan was confirmed.


On October 6, 2020, Trustee filed an unopposed motion to dismiss for failure to make plan payments. On October 28, 2020, the Court dismissed the case.


On December 29, 2020, Debtors filed the instant motion to vacate dismissal citing FED.

R. CIV. P. Rule 60(b), claiming it is appropriate to vacate the dismissal order due to Debtors excusable neglect of 1) not making plan payments, and 2) not responding to Counsel James D. Hornbuckle’s attempt to contact them to discuss converting to a Chapter 7. The Court notes that Counsel’s argument lacks legal analysis, and moreover, his citation to case law does not support his argument. Specifically, Counsel cites to an irrelevant case, In re Krueger, where, the court "reimposed" the automatic stay "upon entry of the order vacating the prior dismissal. Id.


On December 24, 2020, Trustee submitted comments indicating approval to vacate dismissal on the condition that Debtors convert to Chapter 7 within seven days after the

11:00 AM

CONT...


Tommy Mel Anderson and Lidia Elaine Anderson


Chapter 13

order vacating dismissal is entered.


DISCUSSION


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." Debtors argue that the case was dismissed due to their excusable neglect of their counsel, however; the Court notes, Counsel never opposed the motion to dismiss, which was the time to explain his intention to covert the case to a Chapter 7.


It is well established 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 semi-ordinary. On occasion, the requests are legally sound. Here, however, the evidence establishes 1) Debtors failed to make plan payments, which is precisely a reason to dismiss a case; 2) Counsel was unable to contact Debtors, and most significantly; 3) Counsel made no effort to oppose the motion to dismiss. In sum, the evidence amounts to a showing that Debtors and Counsel were merely inattentive to Trustee’s motion to dismiss. Whatever neglect exists, is at best carelessness, and thus does not amount to "excusable." Accordingly, Debtors have failed to establish grounds for Rule 60(b) relief.


Moreover, the main reason that Debtors advance in support of vacating dismissal is so that they can convert the dismissed Chapter 13 case to a Chapter 7. The Court fails to see why it is necessary to vacate dismissal when Debtors can file a new petition under Chapter 7, particularly where Rule 60(b) relief is not warranted. For Debtors and Counsel to essentially plead "inattentiveness" to the bankruptcy process just to get another "bite of the apple," is an inappropriate plea for the use of the Court’s equitable powers. Debtors can have their second bite, but through the same process that all debtors get their second chance—by filing a new petition.

11:00 AM

CONT...


Tommy Mel Anderson and Lidia Elaine Anderson


Chapter 13

TENTATIVE RULING


On the record before the Court and for the foregoing reasons, the Court is inclined to DENY the motion.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Tommy Mel Anderson Represented By

James D. Hornbuckle

Joint Debtor(s):

Lidia Elaine Anderson Represented By

James D. Hornbuckle

Movant(s):

Tommy Mel Anderson Represented By

James D. Hornbuckle

Lidia Elaine Anderson Represented By

James D. Hornbuckle

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-15440


Tushar Anthony Jansen and Mary Frances Jansen


Chapter 13


#10.00 Motion for: Amended Motion for the following Orders:

  1. For an order voiding IRS tax lien to be removed from the record;

  2. For an order that the plan is a 36-month plan, paying all secured and priority taxes owed to both the IRS and the State of California in full first; then up to a maximum 27% dividend to all approved unsecured claims in a total of 36 months; 3) For an order that the court will be governed by and not the claim filed by the debtor on behalf of the IRS earlier on;

  1. For an order that the court acknowledge the IRS Proof of Claim of $ 55,828.61 and order the trustee to pay immediately a) Secured tax sum of $ 8,633.29 from existing accumulated funds and then b) Priority tax sum of $ 36,055.87 as soon as possible along with State of California Priority taxes;

  2. For an order that the trustee shall pay the Franchise Tax Board of California the Priority tax sum of $ 14,300.29 as soon as possible as a priority along with the IRS secured and priority taxes and not on a non-priority monthly basis spread over 36 months


EH        


(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Mary Jansen, Debtor)

(Tele. appr. Tushar Jansan, Debtor)


Docket 53


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tushar Anthony Jansen Pro Se

Joint Debtor(s):

Mary Frances Jansen Pro Se

11:00 AM

CONT...

Movant(s):


Tushar Anthony Jansen and Mary Frances Jansen


Chapter 13

Tushar Anthony Jansen Pro Se

Mary Frances Jansen Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-16253


Jesus Pabloff and Virginia Pabloff


Chapter 13


#11.00 CONT. Confirmation of Chapter 13 Plan EH     

From: 12/3/20 Also #12

EH        


(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


(Tele. appr. Jennifer George, rep. Debtors, Jesus and Virginia Pabloff) (Tele. appr. Jolene Tanner, rep. creditor, United States of America)

Docket 2


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

6:20-16253


Jesus Pabloff and Virginia Pabloff


Chapter 13


#12.00 Debtors' Objection to Claim 7-1 filed by Internal Revenue Service Also #11

EH     


(Tele. appr. Jolene Tanner, rep. creditor, United States of America) (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

Docket 35


Tentative Ruling:

1/21/2021


Service Proper Opposition Filed


BACKGROUND:


On September 14, 2020, Jesus and Virginia Pabloff ("Debtors") filed a Chapter 13 voluntary petition. Debtors hearing to confirm their chapter 13 plan is set for January 21, 2021.


On October 9, 2020, the Internal Revenue Service ("IRS") filed a proof of claim in the total amount of $169,454.84, comprised of a secured claim in the amount of

$112,807.17, unsecured priority claim in the amount of $53,763.81, and an unsecured claim in the amount of $2,883.86 ("Claim 7").


On December 14, 2020, Debtors filed this instant motion objecting to Claim 7. Debtors argue that the IRS failed to account for taxes already paid in their previous bankruptcy case, which was filed on May 23, 2018 and dismissed on June 8, 2020 ("Case 1"), and have factored in liens not included in the IRS’s previous claim. According to Debtors the total claim should be approximately $149,714.49, and the secured portion should be $9,850 plus any penalties and interest incurred.

11:00 AM

CONT...


Jesus Pabloff and Virginia Pabloff


Chapter 13


In support of their contention, Debtors have provided a declaration stating that they have paid a total of $98,680.82 towards the IRS’s previous claim of $188,853.86. In the previous claim, the total secured amount was $17,175.04. According to the Trustee’s final report, Debtors paid $11,027.15 ($9,850.25 in taxes + $1,176.90 in penalties).

Debtors also advance what appears to be an underdeveloped and unclear argument challenging the attachment of the secured liens, the entirety of which consists of these two statements:


  1. The agent for the Creditor is stating he back dated the liens filed in 2017 to include the now secured liens on October 9, 2020, while the Debtor’s[sic] are in active bankruptcy case.

  2. The Creditor is asserting it has the ability to add liens into claims back date them and during the pendency of a bankruptcy case without Court approval.


Dkt. No. 35, Pg. 4.


On January 7, 2021, the IRS filed an opposition arguing Debtors’ have not met their burden to overcome the prima facie validity of Claim 7. Additionally, upon reviewing Claim 7, in accordance with the Declaration of Rakesh Shah, the IRS amended Claim 7 ("Claim 7-2") in the total amount of $166,205.95, determining Debtors’ tax liability was $3,248.89 less due to the previous payments. This amount accounts for tax liability and interest which accrued while Debtors were in their previous bankruptcy in years 2018 and 2019. Additionally, Debtors owe approximately $12,602 for the 2020 tax year. The amount owing on the secured claim portion is now $109,558.28. The secured liens appear to have arisen in the years 2014-2017 prior to the first petition. (Dkt. No. 41, IRS Ex. 2, pg. 23).


.

DISCUSSION:


A proof of claim is deemed allowed unless a party in interest objects. 11 U.S.C. § 502(a). 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

11:00 AM

CONT...


Jesus Pabloff and Virginia Pabloff


Chapter 13

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.


Here, the totality of Debtors’ evidence is their declaration pointing to the 2018 previous claim and the amounts paid to the Trustee. With respect to the previous payments, the IRS contends they have amended Claim 7 to account for those payments. However, the biggest discrepancy in the parties’ assertions is the amount of the secured claim; Debtors argue the correct amount is $9,850.25, but the IRS proof of Claim 7-2 shows the secured amount as $109,558.28.


That the Debtors have provided the amount of the previous claim does not amount to a showing of "facts tending to defeat the IRS’s claim by probative force equal to that of the allegations of the proofs of claim themselves." See id. In fact, Debtors fail to actually show how the evidence they provided attacks the validity of Claim 7. On that basis alone, the Court is inclined to find that Debtors have not met their burden in objecting to the validity of the claim.


In any case, in response to Debtors’ contention that the federal tax liens attached presumably in violation of the stay, upon reviewing the proof of claim filed in Case 1 in

11:00 AM

CONT...


Jesus Pabloff and Virginia Pabloff


Chapter 13

comparison to the proof of Claim 7-2, the Court notes that the unsecured tax liability from Case 1 appears to have been "elevated" to secured. (See Dkt. No. 35, Debtors’ Ex. 3, page 5 and Dkt. No. 41, IRS Ex. 2, pg. 23). As Case 1 was dismissed on June 8, 2020 and the present case was filed on September 14, 2020, Debtors had no bankruptcy protections to prevent the tax liens from attaching, as the IRS argues federal tax liens automatically attach to Debtors’ property upon assessment. See 26 U.S.C. §§ 6321-22. Moreover, the notice of federal tax lien has a recording date of July 19, 2017. As there is enough equity in Debtors’ property in the present case, the tax lien attaches. This explains the discrepancy between the previous secured claim amount and the present secured claim amount.


TENTATIVE RULING:


On the record before the Court and for the foregoing reasons, the Court is inclined to OVERRULE the objection as the Debtors have not met their burden, and also as MOOT given the IRS has filed amended Claim 7-2.


APPEARANCES REQUIRED.

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

6:20-17278


Angeline Matthews


Chapter 13


#13.00 Confirmation of Chapter 13 Plan


Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/18/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Angeline Matthews Represented By Scott Kosner

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-17279


Olga M De Gonzalez


Chapter 13


#14.00 Confirmation of Chapter 13 Plan EH     

Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/23/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Olga M De Gonzalez Represented By Anthony P Cara

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-17348


Jack Kelly Jackson


Chapter 13


#15.00 Confirmation of Chapter 13 Plan


Docket 0

*** VACATED *** REASON: CASE DISMISSED 11/24/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jack Kelly Jackson Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-17405


Robert Esquivel, Jr. and Caryn Leslie Esquivel


Chapter 13


#16.00 Confirmation of Chapter 13 Plan EH     

(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


Docket 0


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert Esquivel Jr. Represented By Paul Y Lee

Joint Debtor(s):

Caryn Leslie Esquivel Represented By Paul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:15-17476


Michael Brian Goodrich, Sr. and Kimberly JoAnn Carter


Chapter 13


#17.00 Trustee's Motion to Dismiss Case EH     

Docket 185

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/28/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michael Brian Goodrich Sr. Represented By Christopher J Langley Michael Smith

Joint Debtor(s):

Kimberly JoAnn Carter Represented By Christopher J Langley Michael Smith

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-15479


David Becerra


Chapter 13


#18.00 Trustee's Motion to Dismiss Case EH     

Docket 59

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/11/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

David Becerra Represented By

Glenn Ward Calsada

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-18546


Alexis I Barahona


Chapter 13


#19.00 Trustee's Motion to Dismiss Case EH     

(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


Docket 120


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Alexis I Barahona Represented By Christopher J Langley Michael Smith

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:16-21236


Ronald A Waters and Trisha Waters


Chapter 13


#20.00 Trustee's Motion to Dismiss Case EH     

Docket 121

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/14/21

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

11:01 AM

6:17-11131


Bruce Howard Ruggles and Ann Marie Ruggles


Chapter 13


#21.00 Trustee's Motion to Dismiss Case EH     

(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


(Tele. appr. John Brady, rep. Debtors, Bruce and Ann Ruggles)


Docket 211


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

6:18-10732


Calvin S. Winn and Diana M. Winn


Chapter 13


#22.00 Trustee's Motion to Dismiss Case EH     

(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


Docket 105


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Calvin S. Winn Represented By Christopher J Langley Michael Smith

Joint Debtor(s):

Diana M. Winn Represented By Christopher J Langley Michael Smith

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-15353


Donald Ray Levier, Jr. and Antoinette Marie Levier


Chapter 13


#23.00 CONT. Trustee's Motion to Dismiss Case From: 1/7/21

EH     


Docket 67

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/14/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Donald Ray Levier Jr. Represented By

D Justin Harelik

Joint Debtor(s):

Antoinette Marie Levier Represented By

D Justin Harelik

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-15980


Jonathon Keith Stoner and Jacqueline Belinda Stoner


Chapter 13


#24.00 CONT. Trustee's Motion to Dismiss Case From: 1/7/21

EH     


(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


(Tele. appr. Sundee Teeple, rep. Debtors, Jonathon and Jacqueline Stoner)


Docket 73


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jonathon Keith Stoner Represented By Sundee M Teeple

Joint Debtor(s):

Jacqueline Belinda Stoner Represented By Sundee M Teeple

Movant(s):

Rod Danielson (TR) Pro Se

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:19-19255


Kimberley D Blevins


Chapter 13


#25.00 Trustee's Motion to Dismiss Case EH     

Docket 60

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 12/22/20

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kimberley D Blevins Represented By Christopher J Langley Michael Smith

Trustee(s):

Rod Danielson (TR) Pro Se

11:01 AM

6:20-12307


Pamela M Bradford


Chapter 13


#26.00 Trustee's Motion to Dismiss Case EH     

(Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


(Tele. appr. James Hornbuckle, rep. Debtor, Pamela Bradford)


Docket 48


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pamela M Bradford Represented By

James D. Hornbuckle

Trustee(s):

Rod Danielson (TR) Pro Se

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01081 Pringle v. Labib et al


#1.00 CONT. Defendants' Motion For Summary Judgment From: 1/6/21

EH     


(Tele. appr. Michael Corfield, rep. Defendants, Makar; Bebawy; Mikhael; Eskandar; John 2020 Enterprise; Labib; and Yassa)


(Tele. appr. David Goodrich, rep. Plaintiff John Pringle)


(Tele. appr. Andy Warshaw, rep. Defendant/Respondent, St. George Medical Office) - LISTEN ONLY


Docket 10

Tentative Ruling:

1/27/21

GENERAL BACKGROUND

On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020 [Dkt. No. 115]. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.

On May 11, 2020, Trustee filed forty-five avoidance actions, including the four

1:00 PM

CONT...

Mark Bastorous

Chapter 7

avoidance actions at issue here: (1) Pringle (TR) v. Bebawy & Nakhil (6:20-ap-1053- MH); (2) Pringle (TR) v. Makar (6:20-ap-1057-MH); (3) Pringle (TR) v. John 20/20 Enters, Inc. & Awad (6:20-ap-1076-MH); and (4) Pringle (TR) v. Labibs (6:20-

ap-1081-MH) (individually, the "Bebawy Action," the "Makar Action," the "John 20/20 Action," and the "Labib Action"; collectively, the "Actions").


Each of the complaints generally allege that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used for a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


The defendants in the Actions are investors who received prepetition payment from Debtors. Specifically, the complaint alleges that: (1) defendants in the Bebawy Action received $223,166.66; (2) defendants in the Makar Action received $131,542.72; (3) defendants in the John 20/20 Action received $40,417; and (4) defendants in the Labib Action received $20,000.


Each of the defendants employed Corfield Feld LLP as counsel in the respective adversary proceedings. On November 20, 2020, defendants in the Actions filed motions for summary judgment that were materially similar. Defendants argue that:

  1. the claims in the complaint are barred by the statute of limitations; and (2) defendants received payment for value and acted in good faith.


    On December 7, 2020, the Court continued the four summary judgments hearings, specially setting the matters for hearing on January 27, 2021. On January 6, 2021, Trustee filed an opposition to the motion for summary judgment in each of the Actions. Trustee argues that there are genuine issues of material fact remaining in each of the Actions, specifically with regard to whether defendants took the transfers in good faith and provided reasonable equivalent value for the transfers. On January 13, 2021, defendants filed a reply in each of the Actions. Defendants also filed evidentiary objections in each of the Actions.

    FACTUAL BACKGROUND



    In the Bebawy Action, the defendants transferred $400,000 to Professional Investment Group, LLC ("PIG") in 2014. On May 27, 2014, defendants received three secured

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    notes and accompanying deeds of trust with assignments of rent, two for $100,000 and one for $200,000. On May 27, 2015, defendants received a payment from PIG in the amount of $223,166.66. After defendants filed a lawsuit against Debtors, a settlement was reached; the settlement was only partially performed by Debtors, with an additional $40,000 payment being made to defendants.


    In the Makar Action, defendant transferred $475,000 to PIG in 2012-2013. On May 27, 2014, defendant received a deed of trust and an assignment of rents related to certain real property located in Rancho Cucamonga; defendant exected a reconveyance of the deed on October 14, 2015. On October 30, 2015, defendant received a payment from PIG in the amount of $131,542.72


    In the John 20/20 Action, defendant’s principals assert that they transferred $100,000 to USA Investment Group, LLC in 2012. The principals then transferred this investment to their corporation, the defendant in the John 20/20 Action. During

    2014-2015, defendant received $40,417 from PIG.

    In the Labibs Action, defendants transferred $100,000 to one of Debtors’ business entities in 2012. In 2014-2015, defendants received $20,000 from PIG.

    EVIDENTIARY OBJECTION


    As a preliminary matter, the Court evaluates the evidentiary objections submitted by defendants and overrules all evidentiary objections. The Court notes that none of the objected to statements are necessary to the Court’s holding at this time, and defendants may renew any of the evidentiary objections at a future time.


    STANDARD FOR SUMMARY JUDGMENT


    When seeking summary judgment, the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v. Wiens, 533 F.2d 429, 432 (9th Cir.

    1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


    DISCUSSION



    1. Statute of Limitations


      Defendants first argument is that the Actions are barred by the statute of limitations. Noting that 11 U.S.C. § 548(a)(1) has a lookback period of two years, and that the transfers at issues in the Actions occurred more than two years prior to the petition date, defendants argue that "the Trustee has no viable claim against Defendants under 11 U.S.C. § 548."


      While the complaints at issue briefly refer to 11 U.S.C. § 548(a)(1), the Actions are really claims under CAL. CIV. CODE § 3439, 11 U.S.C. § 544(b) and 11 U.S.C. § 550. Specifically, the Uniform Voidable Transactions Act provides for a statute of limitations of four years pursuant to CAL. CIV. CODE § 3439.09, and Trustee may utilize state law to seek to avoid transfers under 11 U.S.C. § 544(b). Trustee acknowledges that the statute of limitations has run on claims to the extent brought under 11 U.S.C.

      § 548. [Dkt. No. 19, pg. 7, n.2].


      In reviewing the complaints, the causes of action are not drafted clearly. While the first claim for relief references 11 U.S.C. § 544(b) in the heading and in ¶¶ 27 and 31, the second claim for relief only references 11 U.S.C. § 544(b) in ¶ 34. The reference to § 550 and the California Civil Code statutes, couple with the reference to § 544 in

      ¶ 34, however, is sufficient to construe those claims as brought under § 544, and, as

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      such, are not barred by the statute of limitations.


    2. Good Faith Affirmative Defense


As noted by Trustee, "[t]he Defendants do not challenge any of the elements of the Trustee’s claim for actual fraud under California law pursuant to CAL. CIV. CODE § 3439.04(a)(1)." [Dkt. No. 19, pg. 7, lines 20-21]. Instead, defendants’ second, and primary, argument is that summary judgment is appropriate pursuant to CAL CIV. CODE

§ 3439.08(a), which provides: "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige."


  1. Reasonably Equivalent Value



    Regarding reasonably equivalent value, defendants’ position is clear – they received less than their initial investment. Citing Donell v. Kowell, 533 F.3d 762 (9th Cir.

    2008), defendants argue that they can only be liable for funds received in excess of their initial investment; here, there were no such profits. The opposition filed by Trustee includes the following quotation from Donnell:


    [F]ederal courts have generally followed a twostep process [to determine if a debtor received reasonably equivalent value.] First, to determine whether the investor is liable, courts use the so-called ‘netting rule.’ Amounts transferred by the Ponzi scheme perpetrator to the investor are netted against the initial amounts invested by that individual. If the net is positive, the receiver has established liability, and the court then determines the actual amount of liability, which may or may not be equal to the net gain, depending on factors such as whether transfers were made within the limitations period or whether

    1:00 PM

    CONT...


    Mark Bastorous

    the investor lacked good faith. If the net is negative, the good faith investor is not liable because payments received in amounts less than the initial investment, being payments against the good faith losing investor’s as-yet unsatisfied restitution claim against the Ponzi scheme perpetrator, are not avoidable within the meaning of UFTA.


    Chapter 7



    Id. at 771 (citation omitted); see also Bronston for J.W. James & Assocs. v. Razaghi, 2008 WL 11342596 at *2 (C.D. Cal. 2008) ("If the net is positive, the receiver has established liability, which may or may not be equal to the investor’s gains. If the net is negative, there is no recovery, provided the investor acted in ‘good faith’ at all relevant times.").


    In light of the "netting rule" articulated above, and in accordance with the general principles behind the approach, the Court analyzes defendants’ claims that reasonably equivalent value was provided and reaches the following conclusions:


    1. In the Bebawy Action, the Court concludes that there remains a genuine issue of material fact whether reasonably equivalent value was provided. Specifically, in determining whether the net is positive or negative, the Court notes that three deeds of trust appear to have been transferred to the defendants. Therefore, it is not necessarily accurate to conclude that defendants merely received $263,166.66 on their $400,000 investment because it is unclear whether defendants are still the holder of the deeds of trust or whether those deeds of trust have value.


      The Court notes that the settlement agreement provided as Exhibit H to the motion contemplates a payment of $40,000 in return for a release of one deed of trust, and a second payment of $215,000 in release for the other two deeds of trust. The moving papers indicate that this first payment was made, implying that one deed of trust was released, but assert that the second payment was not made, implying that the other two deeds of trust were not released. Paragraph 8 of the declaration of Amgad Bebawy indicates that a lawsuit for a breach of the settlement was filed, and settled, but a copy of this second settlement was not filed with the Court, nor its terms disclosed.

      Additionally, that paragraph implies that Debtors did not perform under the second settlement prior to filing bankruptcy. As a result, it would appear that defendants have

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      received $263,166.66 plus two deeds of trust for their initial investment of $400,000.


    2. In the Makar Action, Trustee does not appear to offer any evidence or argument to controvert the assertion that the defendant provided reasonably equivalent value.


    3. In the John 20/20 Action, the Court concludes that there remains a genuine issue of material fact whether defendant provided any value. Specifically, as noted in Trustee’s opposition papers, it appears that the original investment, upon which defendant was paid some money, was made by defendant’s CEO. Specifically, the declaration of defendant’s CEO includes the statement that "[t]his investment which began as a personal investment was later transferred to our corporation." [Dkt. No. 25, ¶ 2]. For that reason, and for the reasons stated in detail in the opposition, the Court concludes that defendant has not established that no genuine issue of material fact exists with regard to reasonably equivalent value.


    4. In the Labibs Action, the Court concludes that there remains a genuine issue of material fact, namely whether an alter ego remedy would be appropriately imposed so that the Labibs payment to one of Debtors’ entities would constitute value received by the entity that actually transferred money to the Labibs. The Court notes that the first uncontroverted fact in docket 12 – "In 2012, Defendants invested $100,000 with Mark Bastorous through his company, Professional Investment Group, LLC – is controverted by its own claimed supporting evidence, which indicates that an investment was made in USA Investment LLC. Therefore, in accordance with the caselaw outline in footnote 5 of Trustee’s opposition, the Court concludes that there remains a genuine issue of material fact.1


  2. Good Faith



The second requirement for an affirmative defense under CAL. CIV. CODE § 3439.08 is that the defendant(s) took in good faith. The California Court of Appeals has held that "a transferee cannot benefit from the good faith defense if that transferee had fraudulent intent, colluded with a person who was engaged in the fraudulent

1:00 PM

CONT...


Mark Bastorous


Chapter 7

conveyance, actively participated in the fraudulent conveyance, or had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent." Nautilus, Inc. v. Yang, 11 Cal. App. 5th 33, 37 (Cal. Ct. App. 2017) (emphasis in original); see also RPB SA v. Hyla, Inc., 2020 WL 6723491 at *12 (C.D. Cal. 2020) ("Nautilus, Inc. supports the view that a transferee does not act in good faith if he has actual knowledge of facts which would suggest to a reasonable person that the transfer was fraudulent.") (quotation omitted).


In response to each of the defendants’ general declarations that they had no knowledge of the Debtors’ fraudulent activities, the Trustee presents the following in the opposition papers:


  1. In the Bebawy action, Trustee asserts, but does not provide any evidence to support the assertion, that Amgad Bebawy was a construction manager at one of Debtors’ business. Trustee asserts that Mr. Bebawy "may have had access to information about Debtors’ and/or Related Entities financial condition." The only relevant evidence in support of the opposition is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


    The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut Mr. Bebawy’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    in the record that would support a conclusion to the contrary, the Court concludes that defendants in the Bebawy Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


  2. In the Makar Action, Trustee has not provided any evidence to rebut Mr. Makar’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Therefore, the Court concludes that defendant in the Makar action have satisfactorily established the good faith element of CAL. CIV. CODE

    § 3439.08.


  3. In the John 20/20 Action and the Labibs Action, the only relevant evidence in support of the opposition to a finding that defendants took in good faith is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut the declarations that defendants had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the John 20/20 Action and the Labibs Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.

1:00 PM

CONT...


Mark Bastorous


Chapter 7


TENTATIVE RULING



The Court is inclined to GRANT the motion as to the Makar Action and DENY the motion as to the other three actions


Given that the third claim for relief is conditioned on success on one of the first two claims for relief, the Court is inclined enter judgment in favor of the defendant in the Makar Action.


To the extent Trustee wishes to seek leave to amend any of the complaints at issue, the Court will require a properly noticed and served motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Magda Labib Represented By

Michael A Corfield

Khair Labib Represented By

Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By

1:00 PM

CONT...


Trustee(s):


Mark Bastorous


David M Goodrich


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01076 Pringle v. John 20/20 Enterprises, Inc. et al


#2.00 CONT. Defendant John 20/20 Enterprises, Inc.'s Motion For Summary Judgment


From: 1/6/21 EH     

(Tele. appr. Michael Corfield, rep. Defendants, Makar; Bebawy; Mikhael; Eskandar; John 2020 Enterprise; Labib; and Yassa)


(Tele. appr. David Goodrich, rep. Plaintiff John Pringle)


(Tele. appr. Andy Warshaw, rep. Defendant/Respondent, St. George Medical Office) - LISTEN ONLY


Docket 22

Tentative Ruling:

1/27/21

GENERAL BACKGROUND

On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020 [Dkt. No. 115]. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.

1:00 PM

CONT...

Mark Bastorous

Chapter 7

On May 11, 2020, Trustee filed forty-five avoidance actions, including the four avoidance actions at issue here: (1) Pringle (TR) v. Bebawy & Nakhil (6:20-ap-1053- MH); (2) Pringle (TR) v. Makar (6:20-ap-1057-MH); (3) Pringle (TR) v. John 20/20 Enters, Inc. & Awad (6:20-ap-1076-MH); and (4) Pringle (TR) v. Labibs (6:20-

ap-1081-MH) (individually, the "Bebawy Action," the "Makar Action," the "John 20/20 Action," and the "Labib Action"; collectively, the "Actions").


Each of the complaints generally allege that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used for a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


The defendants in the Actions are investors who received prepetition payment from Debtors. Specifically, the complaint alleges that: (1) defendants in the Bebawy Action received $223,166.66; (2) defendants in the Makar Action received $131,542.72; (3) defendants in the John 20/20 Action received $40,417; and (4) defendants in the Labib Action received $20,000.


Each of the defendants employed Corfield Feld LLP as counsel in the respective adversary proceedings. On November 20, 2020, defendants in the Actions filed motions for summary judgment that were materially similar. Defendants argue that:

  1. the claims in the complaint are barred by the statute of limitations; and (2) defendants received payment for value and acted in good faith.


    On December 7, 2020, the Court continued the four summary judgments hearings, specially setting the matters for hearing on January 27, 2021. On January 6, 2021, Trustee filed an opposition to the motion for summary judgment in each of the Actions. Trustee argues that there are genuine issues of material fact remaining in each of the Actions, specifically with regard to whether defendants took the transfers in good faith and provided reasonable equivalent value for the transfers. On January 13, 2021, defendants filed a reply in each of the Actions. Defendants also filed evidentiary objections in each of the Actions.

    FACTUAL BACKGROUND


    In the Bebawy Action, the defendants transferred $400,000 to Professional Investment

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Group, LLC ("PIG") in 2014. On May 27, 2014, defendants received three secured notes and accompanying deeds of trust with assignments of rent, two for $100,000 and one for $200,000. On May 27, 2015, defendants received a payment from PIG in the amount of $223,166.66. After defendants filed a lawsuit against Debtors, a settlement was reached; the settlement was only partially performed by Debtors, with an additional $40,000 payment being made to defendants.


    In the Makar Action, defendant transferred $475,000 to PIG in 2012-2013. On May 27, 2014, defendant received a deed of trust and an assignment of rents related to certain real property located in Rancho Cucamonga; defendant exected a reconveyance of the deed on October 14, 2015. On October 30, 2015, defendant received a payment from PIG in the amount of $131,542.72


    In the John 20/20 Action, defendant’s principals assert that they transferred $100,000 to USA Investment Group, LLC in 2012. The principals then transferred this investment to their corporation, the defendant in the John 20/20 Action. During

    2014-2015, defendant received $40,417 from PIG.

    In the Labibs Action, defendants transferred $100,000 to one of Debtors’ business entities in 2012. In 2014-2015, defendants received $20,000 from PIG.

    EVIDENTIARY OBJECTION


    As a preliminary matter, the Court evaluates the evidentiary objections submitted by defendants and overrules all evidentiary objections. The Court notes that none of the objected to statements are necessary to the Court’s holding at this time, and defendants may renew any of the evidentiary objections at a future time.


    STANDARD FOR SUMMARY JUDGMENT


    When seeking summary judgment, the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v. Wiens, 533 F.2d 429, 432 (9th Cir.

    1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


    DISCUSSION



    1. Statute of Limitations


      Defendants first argument is that the Actions are barred by the statute of limitations. Noting that 11 U.S.C. § 548(a)(1) has a lookback period of two years, and that the transfers at issues in the Actions occurred more than two years prior to the petition date, defendants argue that "the Trustee has no viable claim against Defendants under 11 U.S.C. § 548."


      While the complaints at issue briefly refer to 11 U.S.C. § 548(a)(1), the Actions are really claims under CAL. CIV. CODE § 3439, 11 U.S.C. § 544(b) and 11 U.S.C. § 550. Specifically, the Uniform Voidable Transactions Act provides for a statute of limitations of four years pursuant to CAL. CIV. CODE § 3439.09, and Trustee may utilize state law to seek to avoid transfers under 11 U.S.C. § 544(b). Trustee acknowledges that the statute of limitations has run on claims to the extent brought under 11 U.S.C.

      § 548. [Dkt. No. 19, pg. 7, n.2].


      In reviewing the complaints, the causes of action are not drafted clearly. While the first claim for relief references 11 U.S.C. § 544(b) in the heading and in ¶¶ 27 and 31, the second claim for relief only references 11 U.S.C. § 544(b) in ¶ 34. The reference to § 550 and the California Civil Code statutes, couple with the reference to § 544 in

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      ¶ 34, however, is sufficient to construe those claims as brought under § 544, and, as such, are not barred by the statute of limitations.


    2. Good Faith Affirmative Defense


As noted by Trustee, "[t]he Defendants do not challenge any of the elements of the Trustee’s claim for actual fraud under California law pursuant to CAL. CIV. CODE § 3439.04(a)(1)." [Dkt. No. 19, pg. 7, lines 20-21]. Instead, defendants’ second, and primary, argument is that summary judgment is appropriate pursuant to CAL CIV. CODE

§ 3439.08(a), which provides: "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige."


  1. Reasonably Equivalent Value



    Regarding reasonably equivalent value, defendants’ position is clear – they received less than their initial investment. Citing Donell v. Kowell, 533 F.3d 762 (9th Cir.

    2008), defendants argue that they can only be liable for funds received in excess of their initial investment; here, there were no such profits. The opposition filed by Trustee includes the following quotation from Donnell:


    [F]ederal courts have generally followed a twostep process [to determine if a debtor received reasonably equivalent value.] First, to determine whether the investor is liable, courts use the so-called ‘netting rule.’ Amounts transferred by the Ponzi scheme perpetrator to the investor are netted against the initial amounts invested by that individual. If the net is positive, the receiver has established liability, and the court then determines the actual amount of liability, which may or may not be equal to the net gain, depending on factors such as

    1:00 PM

    CONT...


    Mark Bastorous

    whether transfers were made within the limitations period or whether the investor lacked good faith. If the net is negative, the good faith investor is not liable because payments received in amounts less than the initial investment, being payments against the good faith losing investor’s as-yet unsatisfied restitution claim against the Ponzi scheme perpetrator, are not avoidable within the meaning of UFTA.


    Chapter 7



    Id. at 771 (citation omitted); see also Bronston for J.W. James & Assocs. v. Razaghi, 2008 WL 11342596 at *2 (C.D. Cal. 2008) ("If the net is positive, the receiver has established liability, which may or may not be equal to the investor’s gains. If the net is negative, there is no recovery, provided the investor acted in ‘good faith’ at all relevant times.").


    In light of the "netting rule" articulated above, and in accordance with the general principles behind the approach, the Court analyzes defendants’ claims that reasonably equivalent value was provided and reaches the following conclusions:


    1. In the Bebawy Action, the Court concludes that there remains a genuine issue of material fact whether reasonably equivalent value was provided. Specifically, in determining whether the net is positive or negative, the Court notes that three deeds of trust appear to have been transferred to the defendants. Therefore, it is not necessarily accurate to conclude that defendants merely received $263,166.66 on their $400,000 investment because it is unclear whether defendants are still the holder of the deeds of trust or whether those deeds of trust have value.


      The Court notes that the settlement agreement provided as Exhibit H to the motion contemplates a payment of $40,000 in return for a release of one deed of trust, and a second payment of $215,000 in release for the other two deeds of trust. The moving papers indicate that this first payment was made, implying that one deed of trust was released, but assert that the second payment was not made, implying that the other two deeds of trust were not released. Paragraph 8 of the declaration of Amgad Bebawy indicates that a lawsuit for a breach of the settlement was filed, and settled, but a copy of this second settlement was not filed with the Court, nor its terms disclosed.

      Additionally, that paragraph implies that Debtors did not perform under the second

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      settlement prior to filing bankruptcy. As a result, it would appear that defendants have received $263,166.66 plus two deeds of trust for their initial investment of $400,000.


    2. In the Makar Action, Trustee does not appear to offer any evidence or argument to controvert the assertion that the defendant provided reasonably equivalent value.


    3. In the John 20/20 Action, the Court concludes that there remains a genuine issue of material fact whether defendant provided any value. Specifically, as noted in Trustee’s opposition papers, it appears that the original investment, upon which defendant was paid some money, was made by defendant’s CEO. Specifically, the declaration of defendant’s CEO includes the statement that "[t]his investment which began as a personal investment was later transferred to our corporation." [Dkt. No. 25, ¶ 2]. For that reason, and for the reasons stated in detail in the opposition, the Court concludes that defendant has not established that no genuine issue of material fact exists with regard to reasonably equivalent value.


    4. In the Labibs Action, the Court concludes that there remains a genuine issue of material fact, namely whether an alter ego remedy would be appropriately imposed so that the Labibs payment to one of Debtors’ entities would constitute value received by the entity that actually transferred money to the Labibs. The Court notes that the first uncontroverted fact in docket 12 – "In 2012, Defendants invested $100,000 with Mark Bastorous through his company, Professional Investment Group, LLC – is controverted by its own claimed supporting evidence, which indicates that an investment was made in USA Investment LLC. Therefore, in accordance with the caselaw outline in footnote 5 of Trustee’s opposition, the Court concludes that there remains a genuine issue of material fact.1


  2. Good Faith



The second requirement for an affirmative defense under CAL. CIV. CODE § 3439.08 is that the defendant(s) took in good faith. The California Court of Appeals has held that "a transferee cannot benefit from the good faith defense if that transferee had

1:00 PM

CONT...


Mark Bastorous


Chapter 7

fraudulent intent, colluded with a person who was engaged in the fraudulent conveyance, actively participated in the fraudulent conveyance, or had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent." Nautilus, Inc. v. Yang, 11 Cal. App. 5th 33, 37 (Cal. Ct. App. 2017) (emphasis in original); see also RPB SA v. Hyla, Inc., 2020 WL 6723491 at *12 (C.D. Cal. 2020) ("Nautilus, Inc. supports the view that a transferee does not act in good faith if he has actual knowledge of facts which would suggest to a reasonable person that the transfer was fraudulent.") (quotation omitted).


In response to each of the defendants’ general declarations that they had no knowledge of the Debtors’ fraudulent activities, the Trustee presents the following in the opposition papers:


  1. In the Bebawy action, Trustee asserts, but does not provide any evidence to support the assertion, that Amgad Bebawy was a construction manager at one of Debtors’ business. Trustee asserts that Mr. Bebawy "may have had access to information about Debtors’ and/or Related Entities financial condition." The only relevant evidence in support of the opposition is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


    The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut Mr. Bebawy’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the Bebawy Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


  2. In the Makar Action, Trustee has not provided any evidence to rebut Mr. Makar’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Therefore, the Court concludes that defendant in the Makar action have satisfactorily established the good faith element of CAL. CIV. CODE

    § 3439.08.


  3. In the John 20/20 Action and the Labibs Action, the only relevant evidence in support of the opposition to a finding that defendants took in good faith is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut the declarations that defendants had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the John 20/20 Action and the Labibs Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.

1:00 PM

CONT...


Mark Bastorous


Chapter 7


TENTATIVE RULING



The Court is inclined to GRANT the motion as to the Makar Action and DENY the motion as to the other three actions


Given that the third claim for relief is conditioned on success on one of the first two claims for relief, the Court is inclined enter judgment in favor of the defendant in the Makar Action.


To the extent Trustee wishes to seek leave to amend any of the complaints at issue, the Court will require a properly noticed and served motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

John 20/20 Enterprises, Inc. Represented By Michael A Corfield

Amir Maher Guirguis Awad Represented By Scott Talkov

Christopher M Kiernan

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

1:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01057 Pringle v. Makar


#3.00 CONT. Defendant's Motion For Summary Judgment From: 1/6/21

EH     


(Tele. appr. Michael Corfield, rep. Defendants, Makar; Bebawy; Mikhael; Eskandar; John 2020 Enterprise; Labib; and Yassa)


(Tele. appr. David Goodrich, rep. Plaintiff John Pringle)


(Tele. appr. Andy Warshaw, rep. Defendant/Respondent, St. George Medical Office) - LISTEN ONLY


Docket 12

Tentative Ruling:

1/27/21

GENERAL BACKGROUND

On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020 [Dkt. No. 115]. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.

On May 11, 2020, Trustee filed forty-five avoidance actions, including the four

1:00 PM

CONT...

Mark Bastorous

Chapter 7

avoidance actions at issue here: (1) Pringle (TR) v. Bebawy & Nakhil (6:20-ap-1053- MH); (2) Pringle (TR) v. Makar (6:20-ap-1057-MH); (3) Pringle (TR) v. John 20/20 Enters, Inc. & Awad (6:20-ap-1076-MH); and (4) Pringle (TR) v. Labibs (6:20-

ap-1081-MH) (individually, the "Bebawy Action," the "Makar Action," the "John 20/20 Action," and the "Labib Action"; collectively, the "Actions").


Each of the complaints generally allege that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used for a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


The defendants in the Actions are investors who received prepetition payment from Debtors. Specifically, the complaint alleges that: (1) defendants in the Bebawy Action received $223,166.66; (2) defendants in the Makar Action received $131,542.72; (3) defendants in the John 20/20 Action received $40,417; and (4) defendants in the Labib Action received $20,000.


Each of the defendants employed Corfield Feld LLP as counsel in the respective adversary proceedings. On November 20, 2020, defendants in the Actions filed motions for summary judgment that were materially similar. Defendants argue that:

  1. the claims in the complaint are barred by the statute of limitations; and (2) defendants received payment for value and acted in good faith.


    On December 7, 2020, the Court continued the four summary judgments hearings, specially setting the matters for hearing on January 27, 2021. On January 6, 2021, Trustee filed an opposition to the motion for summary judgment in each of the Actions. Trustee argues that there are genuine issues of material fact remaining in each of the Actions, specifically with regard to whether defendants took the transfers in good faith and provided reasonable equivalent value for the transfers. On January 13, 2021, defendants filed a reply in each of the Actions. Defendants also filed evidentiary objections in each of the Actions.

    FACTUAL BACKGROUND



    In the Bebawy Action, the defendants transferred $400,000 to Professional Investment Group, LLC ("PIG") in 2014. On May 27, 2014, defendants received three secured

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    notes and accompanying deeds of trust with assignments of rent, two for $100,000 and one for $200,000. On May 27, 2015, defendants received a payment from PIG in the amount of $223,166.66. After defendants filed a lawsuit against Debtors, a settlement was reached; the settlement was only partially performed by Debtors, with an additional $40,000 payment being made to defendants.


    In the Makar Action, defendant transferred $475,000 to PIG in 2012-2013. On May 27, 2014, defendant received a deed of trust and an assignment of rents related to certain real property located in Rancho Cucamonga; defendant exected a reconveyance of the deed on October 14, 2015. On October 30, 2015, defendant received a payment from PIG in the amount of $131,542.72


    In the John 20/20 Action, defendant’s principals assert that they transferred $100,000 to USA Investment Group, LLC in 2012. The principals then transferred this investment to their corporation, the defendant in the John 20/20 Action. During

    2014-2015, defendant received $40,417 from PIG.

    In the Labibs Action, defendants transferred $100,000 to one of Debtors’ business entities in 2012. In 2014-2015, defendants received $20,000 from PIG.

    EVIDENTIARY OBJECTION


    As a preliminary matter, the Court evaluates the evidentiary objections submitted by defendants and overrules all evidentiary objections. The Court notes that none of the objected to statements are necessary to the Court’s holding at this time, and defendants may renew any of the evidentiary objections at a future time.


    STANDARD FOR SUMMARY JUDGMENT


    When seeking summary judgment, the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v. Wiens, 533 F.2d 429, 432 (9th Cir.

    1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


    DISCUSSION



    1. Statute of Limitations


      Defendants first argument is that the Actions are barred by the statute of limitations. Noting that 11 U.S.C. § 548(a)(1) has a lookback period of two years, and that the transfers at issues in the Actions occurred more than two years prior to the petition date, defendants argue that "the Trustee has no viable claim against Defendants under 11 U.S.C. § 548."


      While the complaints at issue briefly refer to 11 U.S.C. § 548(a)(1), the Actions are really claims under CAL. CIV. CODE § 3439, 11 U.S.C. § 544(b) and 11 U.S.C. § 550. Specifically, the Uniform Voidable Transactions Act provides for a statute of limitations of four years pursuant to CAL. CIV. CODE § 3439.09, and Trustee may utilize state law to seek to avoid transfers under 11 U.S.C. § 544(b). Trustee acknowledges that the statute of limitations has run on claims to the extent brought under 11 U.S.C.

      § 548. [Dkt. No. 19, pg. 7, n.2].


      In reviewing the complaints, the causes of action are not drafted clearly. While the first claim for relief references 11 U.S.C. § 544(b) in the heading and in ¶¶ 27 and 31, the second claim for relief only references 11 U.S.C. § 544(b) in ¶ 34. The reference to § 550 and the California Civil Code statutes, couple with the reference to § 544 in

      ¶ 34, however, is sufficient to construe those claims as brought under § 544, and, as

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      such, are not barred by the statute of limitations.


    2. Good Faith Affirmative Defense


As noted by Trustee, "[t]he Defendants do not challenge any of the elements of the Trustee’s claim for actual fraud under California law pursuant to CAL. CIV. CODE § 3439.04(a)(1)." [Dkt. No. 19, pg. 7, lines 20-21]. Instead, defendants’ second, and primary, argument is that summary judgment is appropriate pursuant to CAL CIV. CODE

§ 3439.08(a), which provides: "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige."


  1. Reasonably Equivalent Value



    Regarding reasonably equivalent value, defendants’ position is clear – they received less than their initial investment. Citing Donell v. Kowell, 533 F.3d 762 (9th Cir.

    2008), defendants argue that they can only be liable for funds received in excess of their initial investment; here, there were no such profits. The opposition filed by Trustee includes the following quotation from Donnell:


    [F]ederal courts have generally followed a twostep process [to determine if a debtor received reasonably equivalent value.] First, to determine whether the investor is liable, courts use the so-called ‘netting rule.’ Amounts transferred by the Ponzi scheme perpetrator to the investor are netted against the initial amounts invested by that individual. If the net is positive, the receiver has established liability, and the court then determines the actual amount of liability, which may or may not be equal to the net gain, depending on factors such as whether transfers were made within the limitations period or whether

    1:00 PM

    CONT...


    Mark Bastorous

    the investor lacked good faith. If the net is negative, the good faith investor is not liable because payments received in amounts less than the initial investment, being payments against the good faith losing investor’s as-yet unsatisfied restitution claim against the Ponzi scheme perpetrator, are not avoidable within the meaning of UFTA.


    Chapter 7



    Id. at 771 (citation omitted); see also Bronston for J.W. James & Assocs. v. Razaghi, 2008 WL 11342596 at *2 (C.D. Cal. 2008) ("If the net is positive, the receiver has established liability, which may or may not be equal to the investor’s gains. If the net is negative, there is no recovery, provided the investor acted in ‘good faith’ at all relevant times.").


    In light of the "netting rule" articulated above, and in accordance with the general principles behind the approach, the Court analyzes defendants’ claims that reasonably equivalent value was provided and reaches the following conclusions:


    1. In the Bebawy Action, the Court concludes that there remains a genuine issue of material fact whether reasonably equivalent value was provided. Specifically, in determining whether the net is positive or negative, the Court notes that three deeds of trust appear to have been transferred to the defendants. Therefore, it is not necessarily accurate to conclude that defendants merely received $263,166.66 on their $400,000 investment because it is unclear whether defendants are still the holder of the deeds of trust or whether those deeds of trust have value.


      The Court notes that the settlement agreement provided as Exhibit H to the motion contemplates a payment of $40,000 in return for a release of one deed of trust, and a second payment of $215,000 in release for the other two deeds of trust. The moving papers indicate that this first payment was made, implying that one deed of trust was released, but assert that the second payment was not made, implying that the other two deeds of trust were not released. Paragraph 8 of the declaration of Amgad Bebawy indicates that a lawsuit for a breach of the settlement was filed, and settled, but a copy of this second settlement was not filed with the Court, nor its terms disclosed.

      Additionally, that paragraph implies that Debtors did not perform under the second settlement prior to filing bankruptcy. As a result, it would appear that defendants have

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      received $263,166.66 plus two deeds of trust for their initial investment of $400,000.


    2. In the Makar Action, Trustee does not appear to offer any evidence or argument to controvert the assertion that the defendant provided reasonably equivalent value.


    3. In the John 20/20 Action, the Court concludes that there remains a genuine issue of material fact whether defendant provided any value. Specifically, as noted in Trustee’s opposition papers, it appears that the original investment, upon which defendant was paid some money, was made by defendant’s CEO. Specifically, the declaration of defendant’s CEO includes the statement that "[t]his investment which began as a personal investment was later transferred to our corporation." [Dkt. No. 25, ¶ 2]. For that reason, and for the reasons stated in detail in the opposition, the Court concludes that defendant has not established that no genuine issue of material fact exists with regard to reasonably equivalent value.


    4. In the Labibs Action, the Court concludes that there remains a genuine issue of material fact, namely whether an alter ego remedy would be appropriately imposed so that the Labibs payment to one of Debtors’ entities would constitute value received by the entity that actually transferred money to the Labibs. The Court notes that the first uncontroverted fact in docket 12 – "In 2012, Defendants invested $100,000 with Mark Bastorous through his company, Professional Investment Group, LLC – is controverted by its own claimed supporting evidence, which indicates that an investment was made in USA Investment LLC. Therefore, in accordance with the caselaw outline in footnote 5 of Trustee’s opposition, the Court concludes that there remains a genuine issue of material fact.1


  2. Good Faith



The second requirement for an affirmative defense under CAL. CIV. CODE § 3439.08 is that the defendant(s) took in good faith. The California Court of Appeals has held that "a transferee cannot benefit from the good faith defense if that transferee had fraudulent intent, colluded with a person who was engaged in the fraudulent

1:00 PM

CONT...


Mark Bastorous


Chapter 7

conveyance, actively participated in the fraudulent conveyance, or had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent." Nautilus, Inc. v. Yang, 11 Cal. App. 5th 33, 37 (Cal. Ct. App. 2017) (emphasis in original); see also RPB SA v. Hyla, Inc., 2020 WL 6723491 at *12 (C.D. Cal. 2020) ("Nautilus, Inc. supports the view that a transferee does not act in good faith if he has actual knowledge of facts which would suggest to a reasonable person that the transfer was fraudulent.") (quotation omitted).


In response to each of the defendants’ general declarations that they had no knowledge of the Debtors’ fraudulent activities, the Trustee presents the following in the opposition papers:


  1. In the Bebawy action, Trustee asserts, but does not provide any evidence to support the assertion, that Amgad Bebawy was a construction manager at one of Debtors’ business. Trustee asserts that Mr. Bebawy "may have had access to information about Debtors’ and/or Related Entities financial condition." The only relevant evidence in support of the opposition is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


    The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut Mr. Bebawy’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    in the record that would support a conclusion to the contrary, the Court concludes that defendants in the Bebawy Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


  2. In the Makar Action, Trustee has not provided any evidence to rebut Mr. Makar’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Therefore, the Court concludes that defendant in the Makar action have satisfactorily established the good faith element of CAL. CIV. CODE

    § 3439.08.


  3. In the John 20/20 Action and the Labibs Action, the only relevant evidence in support of the opposition to a finding that defendants took in good faith is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut the declarations that defendants had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the John 20/20 Action and the Labibs Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.

1:00 PM

CONT...


Mark Bastorous


Chapter 7


TENTATIVE RULING



The Court is inclined to GRANT the motion as to the Makar Action and DENY the motion as to the other three actions


Given that the third claim for relief is conditioned on success on one of the first two claims for relief, the Court is inclined enter judgment in favor of the defendant in the Makar Action.


To the extent Trustee wishes to seek leave to amend any of the complaints at issue, the Court will require a properly noticed and served motion.


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Ayad Makar Represented By

Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01053 Pringle v. Bebawy et al


#4.00 CONT. Defendants' Motion For Summary Judgment From: 1/6/21

EH     


(Tele. appr. Michael Corfield, rep. Defendants, Makar; Bebawy; Mikhael; Eskandar; John 2020 Enterprise; Labib; and Yassa)


(Tele. appr. David Goodrich, rep. Plaintiff John Pringle)


(Tele. appr. Andy Warshaw, rep. Defendant/Respondent, St. George Medical Office) - LISTEN ONLY


Docket 10

Tentative Ruling:

1/27/21

GENERAL BACKGROUND

On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020 [Dkt. No. 115]. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.

On May 11, 2020, Trustee filed forty-five avoidance actions, including the four

1:00 PM

CONT...

Mark Bastorous

Chapter 7

avoidance actions at issue here: (1) Pringle (TR) v. Bebawy & Nakhil (6:20-ap-1053- MH); (2) Pringle (TR) v. Makar (6:20-ap-1057-MH); (3) Pringle (TR) v. John 20/20 Enters, Inc. & Awad (6:20-ap-1076-MH); and (4) Pringle (TR) v. Labibs (6:20-

ap-1081-MH) (individually, the "Bebawy Action," the "Makar Action," the "John 20/20 Action," and the "Labib Action"; collectively, the "Actions").


Each of the complaints generally allege that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used for a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


The defendants in the Actions are investors who received prepetition payment from Debtors. Specifically, the complaint alleges that: (1) defendants in the Bebawy Action received $223,166.66; (2) defendants in the Makar Action received $131,542.72; (3) defendants in the John 20/20 Action received $40,417; and (4) defendants in the Labib Action received $20,000.


Each of the defendants employed Corfield Feld LLP as counsel in the respective adversary proceedings. On November 20, 2020, defendants in the Actions filed motions for summary judgment that were materially similar. Defendants argue that:

  1. the claims in the complaint are barred by the statute of limitations; and (2) defendants received payment for value and acted in good faith.


    On December 7, 2020, the Court continued the four summary judgments hearings, specially setting the matters for hearing on January 27, 2021. On January 6, 2021, Trustee filed an opposition to the motion for summary judgment in each of the Actions. Trustee argues that there are genuine issues of material fact remaining in each of the Actions, specifically with regard to whether defendants took the transfers in good faith and provided reasonable equivalent value for the transfers. On January 13, 2021, defendants filed a reply in each of the Actions. Defendants also filed evidentiary objections in each of the Actions.

    FACTUAL BACKGROUND



    In the Bebawy Action, the defendants transferred $400,000 to Professional Investment Group, LLC ("PIG") in 2014. On May 27, 2014, defendants received three secured

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    notes and accompanying deeds of trust with assignments of rent, two for $100,000 and one for $200,000. On May 27, 2015, defendants received a payment from PIG in the amount of $223,166.66. After defendants filed a lawsuit against Debtors, a settlement was reached; the settlement was only partially performed by Debtors, with an additional $40,000 payment being made to defendants.


    In the Makar Action, defendant transferred $475,000 to PIG in 2012-2013. On May 27, 2014, defendant received a deed of trust and an assignment of rents related to certain real property located in Rancho Cucamonga; defendant exected a reconveyance of the deed on October 14, 2015. On October 30, 2015, defendant received a payment from PIG in the amount of $131,542.72


    In the John 20/20 Action, defendant’s principals assert that they transferred $100,000 to USA Investment Group, LLC in 2012. The principals then transferred this investment to their corporation, the defendant in the John 20/20 Action. During

    2014-2015, defendant received $40,417 from PIG.

    In the Labibs Action, defendants transferred $100,000 to one of Debtors’ business entities in 2012. In 2014-2015, defendants received $20,000 from PIG.

    EVIDENTIARY OBJECTION


    As a preliminary matter, the Court evaluates the evidentiary objections submitted by defendants and overrules all evidentiary objections. The Court notes that none of the objected to statements are necessary to the Court’s holding at this time, and defendants may renew any of the evidentiary objections at a future time.


    STANDARD FOR SUMMARY JUDGMENT


    When seeking summary judgment, the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v. Wiens, 533 F.2d 429, 432 (9th Cir.

    1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


    DISCUSSION



    1. Statute of Limitations


      Defendants first argument is that the Actions are barred by the statute of limitations. Noting that 11 U.S.C. § 548(a)(1) has a lookback period of two years, and that the transfers at issues in the Actions occurred more than two years prior to the petition date, defendants argue that "the Trustee has no viable claim against Defendants under 11 U.S.C. § 548."


      While the complaints at issue briefly refer to 11 U.S.C. § 548(a)(1), the Actions are really claims under CAL. CIV. CODE § 3439, 11 U.S.C. § 544(b) and 11 U.S.C. § 550. Specifically, the Uniform Voidable Transactions Act provides for a statute of limitations of four years pursuant to CAL. CIV. CODE § 3439.09, and Trustee may utilize state law to seek to avoid transfers under 11 U.S.C. § 544(b). Trustee acknowledges that the statute of limitations has run on claims to the extent brought under 11 U.S.C.

      § 548. [Dkt. No. 19, pg. 7, n.2].


      In reviewing the complaints, the causes of action are not drafted clearly. While the first claim for relief references 11 U.S.C. § 544(b) in the heading and in ¶¶ 27 and 31, the second claim for relief only references 11 U.S.C. § 544(b) in ¶ 34. The reference to § 550 and the California Civil Code statutes, couple with the reference to § 544 in

      ¶ 34, however, is sufficient to construe those claims as brought under § 544, and, as

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      such, are not barred by the statute of limitations.


    2. Good Faith Affirmative Defense


As noted by Trustee, "[t]he Defendants do not challenge any of the elements of the Trustee’s claim for actual fraud under California law pursuant to CAL. CIV. CODE § 3439.04(a)(1)." [Dkt. No. 19, pg. 7, lines 20-21]. Instead, defendants’ second, and primary, argument is that summary judgment is appropriate pursuant to CAL CIV. CODE

§ 3439.08(a), which provides: "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige."


  1. Reasonably Equivalent Value



    Regarding reasonably equivalent value, defendants’ position is clear – they received less than their initial investment. Citing Donell v. Kowell, 533 F.3d 762 (9th Cir.

    2008), defendants argue that they can only be liable for funds received in excess of their initial investment; here, there were no such profits. The opposition filed by Trustee includes the following quotation from Donnell:


    [F]ederal courts have generally followed a twostep process [to determine if a debtor received reasonably equivalent value.] First, to determine whether the investor is liable, courts use the so-called ‘netting rule.’ Amounts transferred by the Ponzi scheme perpetrator to the investor are netted against the initial amounts invested by that individual. If the net is positive, the receiver has established liability, and the court then determines the actual amount of liability, which may or may not be equal to the net gain, depending on factors such as whether transfers were made within the limitations period or whether

    1:00 PM

    CONT...


    Mark Bastorous

    the investor lacked good faith. If the net is negative, the good faith investor is not liable because payments received in amounts less than the initial investment, being payments against the good faith losing investor’s as-yet unsatisfied restitution claim against the Ponzi scheme perpetrator, are not avoidable within the meaning of UFTA.


    Chapter 7



    Id. at 771 (citation omitted); see also Bronston for J.W. James & Assocs. v. Razaghi, 2008 WL 11342596 at *2 (C.D. Cal. 2008) ("If the net is positive, the receiver has established liability, which may or may not be equal to the investor’s gains. If the net is negative, there is no recovery, provided the investor acted in ‘good faith’ at all relevant times.").


    In light of the "netting rule" articulated above, and in accordance with the general principles behind the approach, the Court analyzes defendants’ claims that reasonably equivalent value was provided and reaches the following conclusions:


    1. In the Bebawy Action, the Court concludes that there remains a genuine issue of material fact whether reasonably equivalent value was provided. Specifically, in determining whether the net is positive or negative, the Court notes that three deeds of trust appear to have been transferred to the defendants. Therefore, it is not necessarily accurate to conclude that defendants merely received $263,166.66 on their $400,000 investment because it is unclear whether defendants are still the holder of the deeds of trust or whether those deeds of trust have value.


      The Court notes that the settlement agreement provided as Exhibit H to the motion contemplates a payment of $40,000 in return for a release of one deed of trust, and a second payment of $215,000 in release for the other two deeds of trust. The moving papers indicate that this first payment was made, implying that one deed of trust was released, but assert that the second payment was not made, implying that the other two deeds of trust were not released. Paragraph 8 of the declaration of Amgad Bebawy indicates that a lawsuit for a breach of the settlement was filed, and settled, but a copy of this second settlement was not filed with the Court, nor its terms disclosed.

      Additionally, that paragraph implies that Debtors did not perform under the second settlement prior to filing bankruptcy. As a result, it would appear that defendants have

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      received $263,166.66 plus two deeds of trust for their initial investment of $400,000.


    2. In the Makar Action, Trustee does not appear to offer any evidence or argument to controvert the assertion that the defendant provided reasonably equivalent value.


    3. In the John 20/20 Action, the Court concludes that there remains a genuine issue of material fact whether defendant provided any value. Specifically, as noted in Trustee’s opposition papers, it appears that the original investment, upon which defendant was paid some money, was made by defendant’s CEO. Specifically, the declaration of defendant’s CEO includes the statement that "[t]his investment which began as a personal investment was later transferred to our corporation." [Dkt. No. 25, ¶ 2]. For that reason, and for the reasons stated in detail in the opposition, the Court concludes that defendant has not established that no genuine issue of material fact exists with regard to reasonably equivalent value.


    4. In the Labibs Action, the Court concludes that there remains a genuine issue of material fact, namely whether an alter ego remedy would be appropriately imposed so that the Labibs payment to one of Debtors’ entities would constitute value received by the entity that actually transferred money to the Labibs. The Court notes that the first uncontroverted fact in docket 12 – "In 2012, Defendants invested $100,000 with Mark Bastorous through his company, Professional Investment Group, LLC – is controverted by its own claimed supporting evidence, which indicates that an investment was made in USA Investment LLC. Therefore, in accordance with the caselaw outline in footnote 5 of Trustee’s opposition, the Court concludes that there remains a genuine issue of material fact.1


  2. Good Faith



The second requirement for an affirmative defense under CAL. CIV. CODE § 3439.08 is that the defendant(s) took in good faith. The California Court of Appeals has held that "a transferee cannot benefit from the good faith defense if that transferee had fraudulent intent, colluded with a person who was engaged in the fraudulent

1:00 PM

CONT...


Mark Bastorous


Chapter 7

conveyance, actively participated in the fraudulent conveyance, or had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent." Nautilus, Inc. v. Yang, 11 Cal. App. 5th 33, 37 (Cal. Ct. App. 2017) (emphasis in original); see also RPB SA v. Hyla, Inc., 2020 WL 6723491 at *12 (C.D. Cal. 2020) ("Nautilus, Inc. supports the view that a transferee does not act in good faith if he has actual knowledge of facts which would suggest to a reasonable person that the transfer was fraudulent.") (quotation omitted).


In response to each of the defendants’ general declarations that they had no knowledge of the Debtors’ fraudulent activities, the Trustee presents the following in the opposition papers:


  1. In the Bebawy action, Trustee asserts, but does not provide any evidence to support the assertion, that Amgad Bebawy was a construction manager at one of Debtors’ business. Trustee asserts that Mr. Bebawy "may have had access to information about Debtors’ and/or Related Entities financial condition." The only relevant evidence in support of the opposition is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


    The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut Mr. Bebawy’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    in the record that would support a conclusion to the contrary, the Court concludes that defendants in the Bebawy Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


  2. In the Makar Action, Trustee has not provided any evidence to rebut Mr. Makar’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Therefore, the Court concludes that defendant in the Makar action have satisfactorily established the good faith element of CAL. CIV. CODE

    § 3439.08.


  3. In the John 20/20 Action and the Labibs Action, the only relevant evidence in support of the opposition to a finding that defendants took in good faith is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


    The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut the declarations that defendants had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the John 20/20 Action and the Labibs Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7


    TENTATIVE RULING



    The Court is inclined to GRANT the motion as to the Makar Action and DENY the motion as to the other three actions


    Given that the third claim for relief is conditioned on success on one of the first two claims for relief, the Court is inclined enter judgment in favor of the defendant in the Makar Action.


    To the extent Trustee wishes to seek leave to amend any of the complaints at issue, the Court will require a properly noticed and served motion.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Amgad Bebawy Represented By Michael A Corfield

    Reham Nakhil Represented By Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By

    1:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    David M Goodrich


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01068 Pringle v. Gerges


    #1.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01068. Complaint by John P. Pringle against Rafat Gerges. (Charge To Estate - $350.00). Complaint:

    1. To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20 EH     

Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Rafat Gerges Represented By

Louis J Esbin

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01073 Pringle v. Yousef


#2.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01073. Complaint by John P. Pringle against Raafat Yousef. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


*Default Judgment against Raafat Yousef entered 12/22/20 From: 7/27/20, 9/28/20, 10/14/20, 11/18/20

EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: JUDGMENT ENTERED 12/22/20

Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Raafat Yousef Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

1:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01077 Pringle v. Youssef et al


#3.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01077. Complaint by John P. Pringle against John Maurice Youssef, Sally Yo. (Charge To Estate -

$350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

§§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 7/27/20, 9/28/20,11/30/20 EH     

Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

John Maurice Youssef Pro Se

Sally Yo Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01078 Pringle v. Peng


#4.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01078. Complaint by John P. Pringle against Kaiwha Peng. (Charge To Estate - $350.00). Complaint:

(1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 7/27/20, 9/28/20,11/30/20 EH     

Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Kaiwha Peng Represented By

Michael A Wallin

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01080 Pringle v. Rouse


#5.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01080. Complaint by John P. Pringle against Lana Lee Rouse. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Lana Lee Rouse Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01082 Pringle v. Wagdy


#6.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01082. Complaint by John P. Pringle against Magda Wagdy. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 7/27/20, 9/28/20,11/30/20 EH     

Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Magda Wagdy Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01085 Pringle v. Khozam


#7.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01085. Complaint by John P. Pringle against Margaret Khozam. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Margaret Khozam Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01056 Pringle v. Mettias


#8.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01056. Complaint by John P. Pringle against Martin Amin Mettias. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Martin Amin Mettias Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01058 Pringle v. Gendy


#9.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01058. Complaint by John P. Pringle against Medhat Saad Gendy. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Medhat Saad Gendy Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01089 Pringle v. Barsoom


#10.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01089. Complaint by John P. Pringle against Sameh Roshdy Wahba Barsoom. (Charge To Estate -

$350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

§§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Sameh Roshdy Wahba Barsoom Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01090 Pringle v. Sawires


#11.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01090. Complaint by John P. Pringle against Sanad Sawires. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Sanad Sawires Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01092 Pringle v. Dawoud


#12.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01092. Complaint by John P. Pringle against Sohir Gendy Gerges Dawoud. (Charge To Estate -

$350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

§§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: NOTICE OF DISMISSAL FILED 1/20/21

Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Sohir Gendy Gerges Dawoud Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01095 Pringle v. Fannyan


#13.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01095. Complaint by John P. Pringle against Zahra Fannyan. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Zahra Fannyan Represented By Kaveh Ardalan

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01051 Pringle v. Serour


#14.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01051. Complaint by John P. Pringle against Aly Serour. (Charge To Estate - $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich,


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Aly Serour Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01052 Pringle v. Saber et al


#15.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01052. Complaint by John P. Pringle against Am Saber, Yousria Mikhail Guirguis. (Charge To Estate -

$350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

§§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Am Saber Pro Se

Yousria Mikhail Guirguis Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01053 Pringle v. Bebawy et al


#16.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01053. Complaint by John P. Pringle against Amgad Bebawy, Reham Nakhil. (Charge To Estate -

$350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

§§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Amgad Bebawy Represented By Michael A Corfield

Reham Nakhil Represented By Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

1:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01054 Pringle v. ANRUF LLC et al


#17.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01054. Complaint by John P. Pringle against ANRUF LLC, Nadia Khalil. (Charge To Estate -

$350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

§§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

ANRUF LLC Represented By

Andy C Warshaw

Nadia Khalil Represented By

Andy C Warshaw

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

1:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01055 Pringle v. Mena


#18.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01055. Complaint by John P. Pringle against Antonio Mena. (Charge To Estate - $350.00). Complaint:

(1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     

Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Antonio Mena Represented By

Jeffrey Charles Bogert

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01057 Pringle v. Makar


#19.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01057. Complaint by John P. Pringle against Ayad Makar. (Charge To Estate - $350.00). Complaint:

(1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)

Alias issued 7/7/20


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Ayad Makar Represented By

Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By

1:00 PM

CONT...


Trustee(s):


Mark Bastorous


David M Goodrich


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01059 Pringle v. Bishay


#20.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01059. Complaint by John P. Pringle against Boles Bishay. (Charge To Estate - $350.00). Complaint:

(1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     

Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Boles Bishay Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01060 Pringle v. Portrans


#21.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01060. Complaint by John P. Pringle against Diamond Portrans. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Diamond Portrans Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01062 Pringle v. Makkar


#22.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01062. Complaint by John P. Pringle against Louis Makkar. (Charge To Estate - $350.00). Complaint:

(1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: NOTICE OF DISMISSAL FILED 1/20/21

Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Louis Makkar Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01063 Pringle v. Ghaly


#23.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01063. Complaint by John P. Pringle against Ramez Ghaly. (Charge To Estate - $350.00). Complaint:

(1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 9/28/20,11/30/20 EH     

Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Ramez Ghaly Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01064 Pringle v. Farah


#24.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01064. Complaint by John P. Pringle against Mina Farah. (Charge To Estate - $350.00). Complaint:

(1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Mina Farah Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01065 Pringle v. Yassa


#25.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01065. Complaint by John P. Pringle against Ehap Yassa. (Charge To Estate - $350.00). Complaint:

(1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Ehap Yassa Represented By

Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01066 Pringle v. Abdelmessih


#26.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01066. Complaint by John P. Pringle against Noshi Abdelmessih. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Noshi Abdelmessih Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01067 Pringle v. Eskander


#27.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01067. Complaint by John P. Pringle against Emad Eskander. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Emad Eskander Represented By Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01069 Pringle v. Ghobrial


#28.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01069. Complaint by John P. Pringle against Fared Ghobrial. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: NOTICE OF DISMISSAL FILED 1/20/21

Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Fared Ghobrial Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01070 Pringle v. Haroun


#29.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01070. Complaint by John P. Pringle against Fouad Zikry Haroun. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: NOTICE OF DISMISSAL FILED 1/20/21

Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Fouad Zikry Haroun Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01071 Pringle v. Youssef


#30.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01071. Complaint by John P. Pringle against Raafat Mouric Zake Youssef. (Charge To Estate -

$350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

§§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Raafat Mouric Zake Youssef Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01072 Pringle v. Goldvilla


#31.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01072. Complaint by John P. Pringle against Goldvilla. (Charge To Estate - $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Goldvilla Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01074 Pringle v. Ghobrial


#32.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01074. Complaint by John P. Pringle against Ishak Ghobrial. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Ishak Ghobrial Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01075 Pringle v. Rouse


#33.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01075. Complaint by John P. Pringle against James Rouse. (Charge To Estate - $350.00). Complaint:

(1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

James Rouse Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01076 Pringle v. John 20/20 Enterprises, Inc. et al


#34.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01076. Complaint by John P. Pringle against John 20/20 Enterprises, Inc.. (Charge To Estate -

$350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

§§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

John 20/20 Enterprises, Inc. Represented By Michael A Corfield

Amir Maher Guirguis Awad Represented By Scott Talkov

Christopher M Kiernan

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

1:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01079 Pringle v. Kodsy


#35.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01079. Complaint by John P. Pringle against Karem Fayez Kodsy. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Karem Fayez Kodsy Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01081 Pringle v. Labib et al


#36.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01081. Complaint by John P. Pringle against Magda Labib, Khair Labib. (Charge To Estate -

$350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

§§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Magda Labib Represented By

Michael A Corfield

Khair Labib Represented By

Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

1:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01083 Pringle v. Eskarous


#37.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01083. Complaint by John P. Pringle against Manal Eskarous. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Manal Eskarous Represented By Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01084 Pringle v. Solomen


#38.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01084. Complaint by John P. Pringle against Marcos Solomen. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

*** VACATED *** REASON: ORDER DISMISSING CASE ENTERED

1/5/21

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Marcos Solomen Represented By Scott Talkov

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By

1:00 PM

CONT...


Trustee(s):


Mark Bastorous


David M Goodrich


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01086 Pringle v. Zakhary


#39.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01086. Complaint by John P. Pringle against Raafat Welliam Aziz Zakhary. (Charge To Estate -

$350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

§§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: NOTICE OF DISMISSAL FILED 1/20/21

Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Raafat Welliam Aziz Zakhary Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01087 Pringle v. Zumut et al


#40.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01087. Complaint by John P. Pringle against Ray Zumut, Mary Zumut. (Charge To Estate - $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Ray Zumut Represented By

Lawrence Hoodack

Mary Zumut Represented By

Lawrence Hoodack

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

1:00 PM

CONT...


Mark Bastorous


Chapter 7

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01088 Pringle v. Noshy


#41.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01088. Complaint by John P. Pringle against Sameh Noshy. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Debtor(s):

*** VACATED *** REASON: NOTICE OF DISMISSAL FILED 1/20/21

Party Information

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Sameh Noshy Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01091 Pringle v. Beshai


#42.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01091. Complaint by John P. Pringle against Sarwat Beshai. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)

(STANDSTILL AGREEMENT UNTIL 9/16/20) HOLDING DATE


From: 7/27/20, 9/28/20,11/30/20 EH     

Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Sarwat Beshai Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01093 Pringle v. St. George Medical Office L.L.C.


#43.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01093. Complaint by John P. Pringle against St. George Medical Office L.L.C.. (Charge To Estate -

$350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

§§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

St. George Medical Office L.L.C. Represented By

Andy C Warshaw

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01094 Pringle v. Wextron Ltd


#44.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01094. Complaint by John P. Pringle against Wextron Ltd. (Charge To Estate - $350.00). Complaint:

(1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Wextron Ltd Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01126 Pringle v. Botors


#45.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01126. Complaint by John P. Pringle against Emad Khalifa Botors. (Charge To Estate). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 9/30/20,11/30/20 EH        


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Emad Khalifa Botors Pro Se

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By

1:00 PM

CONT...


Trustee(s):


Mark Bastorous


David M Goodrich


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092


Mark Bastorous


Chapter 7

Adv#: 6:20-01127 Pringle v. Awad


#46.00 Status Conference RE: [1] Adversary case 6:20-ap-01127. Complaint by John P. Pringle against Amir Maher Guirgus Awad. (Charge To Estate). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


From: 11/30/20 EH         


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Amir Maher Guirgus Awad Represented By Scott Talkov

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

1:00 PM

CONT...

Mark Bastorous

Chapter 7

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

Trustee(s):

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

1:00 PM

6:17-20092

Mark Bastorous

Chapter 7

Adv#: 6:20-01061 Pringle v. Mikhael


#47.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01061. Complaint by John P. Pringle against Medhat Mikhael. (Charge To Estate - $350.00).

Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


From: 7/27/20, 9/28/20,11/30/20 EH     


Docket 1

Party Information

Debtor(s):

Mark Bastorous Represented By Thomas F Nowland

Defendant(s):

Medhat Mikhael Represented By Michael A Corfield

Joint Debtor(s):

Bernadette Shenouda Represented By Thomas F Nowland

Plaintiff(s):

John P. Pringle Represented By David M Goodrich

1:00 PM

CONT...

Trustee(s):


Mark Bastorous


Chapter 7

John P Pringle (TR) Represented By David M Goodrich Reem J Bello

11:00 AM

6:18-12177


Rodolfo Aguiar and Irma D Aguiar


Chapter 13


#1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14950 Deerfield St, Victorviile, CA 92394 Under 11 U.S.C. § 362.


MOVANT: NATIONSTAR MORTGAGE


EH     


(Tele. appr. Dane Exnowski, rep. creditor, Nationstar Mortgage LLC)


Docket 84


Tentative Ruling:

2/2/2021


Service: Proper

Opposition: None


The Court is inclined to:

-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

-GRANT relief from Rule 4001(a)(3) stay

-GRANT request under ¶ 2

-DENY alternative request under ¶ 13 as moot.


Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


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 Aguiar Represented By Alla Tenina

11:00 AM

CONT...


Rodolfo Aguiar and Irma D Aguiar


Chapter 13

Joint Debtor(s):

Irma D Aguiar Represented By Alla Tenina

Movant(s):

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

Dane W Exnowski Arnold L Graff

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-16503


Irene Elizabeth Arias


Chapter 13


#2.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: 2015 Toyota Camry, VIN: 4T1BF1FK2FU486295


MOVANT: SANTANDER CONSUMER USA INC.


EH     


(Tele. appr. Sheryl Ith, rep. creditor, Santander Consumer USA Inc.)


Docket 69

Tentative Ruling: 2/2/2021

Service: Proper

Opposition: None


When considering a motion for relief from the automatic stay to pursue a non- bankruptcy action, the Court considers the Curtis factors:


(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 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 good or proceeds in question; (7) whether the litigation in another forum would prejudice the interests of other creditors, the creditor’s committee and other interested parties; (8) whether the judgment claim arising from the foreign action is subject to equitable

11:00 AM

CONT...


Irene Elizabeth Arias

subordination; (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 and the "balance of hurt."


Chapter 13


In re Roger, 539 B.R. 837, 844-45 (C.D. Cal. 2015). In Roger, the Court further stated:


The Ninth Circuit has recognized that the Curtis factors are appropriate, nonexclusive, factors to consider in deciding whether to grant relief from the automatic stay to allow pending litigation to continue in another forum. While the Curtis factors are widely used to determine the existence of cause, not all of the factors are relevant in every case, nor is a court required to give each factor equal weight.

According to the court in Curtis, the most important factor in determining whether to grant relief from the automatic stay to permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate. Even slight interference with the administration may be enough to preclude relief in the absence of a commensurate benefit. That said, some cases involving the automatic stay provision do not mention the Curtis factors at all.

Nevertheless, although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from stay under § 362(d)

(1) when necessary to permit pending litigation to be concluded in another forum if the non-bankruptcy suit involves multiple parties or is ready for trial.


Id. at 845 (quotations and citations omitted). As is typically the case, "[t]he record does not indicate that Curtis factors 3, 4, [ ] 6, 8, or 9 are at issue in this case, nor do the parties argue to the contrary." Id.

11:00 AM

CONT...


Irene Elizabeth Arias


Chapter 13

Turning to the remaining of the factors, the Court concludes that the majority of the factors weigh in favor of granting Movant relief from the automatic stay. Specifically, while the eleventh factor weighs against granting relief from stay, because Movant has not yet taken any steps toward recovering the insurance proceeds, the remainder of the factors weigh in favor of relief from stay being granted because Movant seeks recovery from insurance proceeds and agrees that the "stay will remain in effect as to enforcement of any resulting judgment against the Debtor or bankruptcy estate." Because Movant is not trying to collect from Debtor, the continuation of the state court proceedings will not interfere with the administration of the bankruptcy estate or prejudice any creditors. Furthermore, the Court notes that it deems Debtor’s failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-1(h) and 11

U.S.C. § 362(g)(2).


Based on the foregoing, the Court is inclined to:


-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

-GRANT relief from Rule 4001(a)(3) stay

-GRANT requests under ¶¶ 2 and 8


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):

Irene Elizabeth Arias Represented By Steven A Alpert

Movant(s):

Santander Consumer USA Inc. Represented By Sheryl K Ith

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:18-20002


Tanyua Alicia Gates-Holmes


Chapter 13


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

92557


MOVANT: DEUTSCHE BANK


EH     


(Tele. appr. John Brady, rep. Debtor, Tanyua Gates-Holmes)


(Tele. appr. Austin Nagel, rep. creditor, Deutsche Bank National Trust)


Docket 117


Tentative Ruling:

2/2/2021


Service: Proper

Opposition: Debtor

Movant to apprise the Court of the status of arrears. APPEARANCES REQUIRED.

Party Information

Debtor(s):

Tanyua Alicia Gates-Holmes Represented By John F Brady

Movant(s):

Deutsche Bank National Trust Represented By Kirsten Martinez

11:00 AM

CONT...

Trustee(s):


Tanyua Alicia Gates-Holmes


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:19-10189


Theresa Ann Cesiro


Chapter 13


#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6742 Lindbergh Avenue, Fontana CA 92336


MOVANT: ROUNDPOINT MORTGAGE SERVICING INC.


EH     


Docket 28

*** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/25/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Theresa Ann Cesiro Represented By Steven A Alpert

Movant(s):

RoundPoint Mortgage Servicing Represented By

Christina J Khil

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:19-11619


David Ray Bowman and Michelle Jan Bowman


Chapter 13


#5.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Toyota C-HR


MOVANT: TOYOTA MOTOR CREDIT CORPORATION


From: 1/5/21 EH     

(Tele. appr. Austin Nagel rep. Toyota Motor Credit)


Docket 50

*** VACATED *** REASON: STIPULATED ORDER ENTERED 1/29/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

David Ray Bowman Represented By Carey C Pickford

Joint Debtor(s):

Michelle Jan Bowman Represented By Carey C Pickford

Movant(s):

TOYOTA MOTOR CREDIT Represented By Kirsten Martinez

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:19-16985


Sharna Dobbins


Chapter 13


#6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Honda Accord, VIN: 1HGC V2F9 5JA0 30835


MOVANT: HONDA LEASE TRUST


EH     


(Tele. app. Vincent Frounjian, rep. creditor, Honda Lease Trust)


Docket 40


Tentative Ruling:

2/2/2021


Service: Proper

Opposition: None


The Court is inclined to:

-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

-GRANT relief from Rule 4001(a)(3) stay

-GRANT requests 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):

Sharna Dobbins Represented By Todd L Turoci

Movant(s):

Honda Lease Trust Represented By Vincent V Frounjian

11:00 AM

CONT...

Trustee(s):


Sharna Dobbins


Chapter 13

Rod Danielson (TR) Pro Se

11:00 AM

6:19-20179


George Clarence Maret and Elizabeth Ann Maret


Chapter 13


#7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 966 West Bohnert Avenue, Rialto, California

92377


MOVANT: CARRINGTON MORTGAGE SERVICES, LLC


EH     


(Tele. appr. Megan Lees, rep. creditor, Carrington Mortgage Services, LLC)


Docket 50

*** VACATED *** REASON: STIPULATED ORDER ENTERED 1/27/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

George Clarence Maret Represented By Dana Travis

Joint Debtor(s):

Elizabeth Ann Maret Represented By Dana Travis

Movant(s):

Carrington Mortgage Services, LLC Represented By

Robert P Zahradka Diane Tran

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:19-20562


Emmanuel Pastor and Razel Pastor


Chapter 13


#8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Audi A4


MOVANT: ONEMAIN FINANCIAL GROUP, LLC


EH     


Docket 62

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

1/8/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Emmanuel Pastor Represented By Gary S Saunders

Joint Debtor(s):

Razel Pastor Represented By

Gary S Saunders

Movant(s):

THE DUNNING LAW FIRM APC Represented By

Donald T Dunning

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-12376


Merle Roger Johnson


Chapter 13


#9.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1148 Rickson Way, Corona, CA 92882


MOVANT: NATIONSTAR MORTGAGE LLC


From: 1/5/21 EH     

(Tele. appr. Nancy Lee, rep. creditor, Nationstar Mortgage LLC) (Tele. appr. Arlene Tokarz, rep. Debtor, Merle Johnson)

Docket 41


Tentative Ruling:

1/5/2021


Service: Proper Opposition: None


For the reasons set forth in the motion, the Court is inclined to:


-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

-GRANT request under ¶ 2;

-GRANT request under ¶ 3;

-GRANT request for relief from § 1301(a) co-debtor stay;

-GRANT waiver of FRBP 4001(a)(3) stay;

-GRANT request under ¶ 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.

11:00 AM

CONT...


Debtor(s):


Merle Roger Johnson


Party Information


Chapter 13

Merle Roger Johnson Represented By Arlene M Tokarz

Movant(s):

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

Jennifer C Wong

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-15567


Jason Wood and Janella Wood


Chapter 13


#10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Acura RDX, VIN: 5J8T C1H5 3KL0 08848


MOVANT: AMERICAN HONDA FINANCE CORPORATION


EH     


Docket 24

*** VACATED *** REASON: STIPULATED ORDER ENTERED 1/14/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jason Wood Represented By

Natalie A Alvarado

Joint Debtor(s):

Janella Wood Represented By Natalie A Alvarado

Movant(s):

American Honda Finance Represented By Vincent V Frounjian

Trustee(s):

Rod Danielson (TR) Pro Se

11:00 AM

6:20-16823


Efrain Rodriguez and Claudia Elena Rodriguez


Chapter 7


#11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Nissan Pathfinder


MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


EH     


(Tele. appr. Austin Nagel, rep. creditor, Nissan Motor Acceptance Corp.)


Docket 15


Tentative Ruling:

2/2/2021


Service: Proper

Opposition: None


The Court is inclined to:

-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

-GRANT relief from 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):

Efrain Rodriguez Represented By Alec L Harshey

Joint Debtor(s):

Claudia Elena Rodriguez Represented By Alec L Harshey

11:00 AM

CONT...

Movant(s):


Efrain Rodriguez and Claudia Elena Rodriguez


Chapter 7

NISSAN MOTOR ACCEPTANCE Represented By

Kirsten Martinez

Trustee(s):

Charles W Daff (TR) Pro Se

11:00 AM

6:20-17617


Imelda Vasquez


Chapter 7


#12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 FORD F-250, VIN: 1FT7W2BT6GED14068


MOVANT: TD AUTO FINANCE LLC


EH     


(Tele. appr. Sheryl Ith, rep. creditor, TD Auto Finance LLC)


Docket 13


Tentative Ruling:

2/2/2021


Service: Proper

Opposition: None


The Court is inclined to:

-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

-GRANT relief from Rule 4001(a)(3) stay

-GRANT requests 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):

Imelda Vasquez Represented By Douglas L Weeks

Movant(s):

TD Auto Finance LLC Represented By Sheryl K Ith

11:00 AM

CONT...

Trustee(s):


Imelda Vasquez


Chapter 7

Karl T Anderson (TR) Pro Se

11:00 AM

6:20-17743


Thomas Hernandez, Jr.


Chapter 7


#13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Chevy Silverado 1500, VIN 3GCPCRECOEG548337 WIth Notice of Telephonic Procedures and proof of service


MOVANT: SCHOOLSFIRST FEDERAL CREDIT UNION


EH     


(Tele. appr. Paul Reza, rep. creditor, SchoolsFirst Federal Credit Union)


Docket 11


Tentative Ruling:

2/2/2021


Service: Proper

Opposition: Withdrawn


The Court is inclined to:

-GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

-GRANT relief from Rule 4001(a)(3) stay

-GRANT requests 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):

Thomas Hernandez Jr. Represented By Benjamin R Heston

Movant(s):

SchoolsFirst Federal Credit Union Represented By

Paul V Reza

11:00 AM

CONT...

Trustee(s):


Thomas Hernandez, Jr.


Chapter 7

Todd A. Frealy (TR) Pro Se

11:00 AM

6:20-17868


Hilaria P Garcia


Chapter 7


#14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Kia Soul, VIN: KNDJN2A25G7375532


MOVANT: SANTANDER CONSUMER USA INC.


EH     


(Tele. appr. Sheryl Ith, rep. creditor, Santander Consumer USA Inc.)


Docket 7


Tentative Ruling:

2/2/2021


Service: Proper

Opposition: None


11 U.S.C. § 362(h)(1)(A) provides:


(h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

  1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

    11:00 AM

    CONT...


    Hilaria P Garcia


    Chapter 7

    (emphasis added).


    Here, Debtor’s statement of intention does not address the subject collateral. As the deadline for filing or amending the statement of intention has passed pursuant to 11 U.S.C. § 521(a)(2) (A), the automatic stay has terminated as a matter of law.

    Therefore, the Court is inclined to DENY the motion as MOOT.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Hilaria P Garcia Represented By James G. Beirne

    Movant(s):

    Santander Consumer USA Inc. Represented By Sheryl K Ith

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    11:00 AM

    6:21-10028


    Lucy Arzate


    Chapter 7


    #14.10 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 5007 Prairie Run Road, Eastvalle, California 91752


    MOVANT: W-WORLD USA, LLC


    CASE DISMISSED ON 1/25/21


    EH     


    (Tele. appr. Julian Bach, rep. moving party W-World USA, LLC)


    Docket 9


    Tentative Ruling:

    2/2/2021


    Service: Improper

    Opposition: None


    Judge Houle’s self-calendaring procedures provide that: "Telephonic notice of the date, time and place of the hearing on the motion must be given to all parties entitled to receive notice not later than 5 court days prior to the hearing, and proof of service of such telephonic notice must be filed not later than 3 court days prior to the hearing." Local Rule 4001-1(c)(1)(A) provides that: "If the motion seeks relief from the stay to proceed with an unlawful detainer action involving a residential property with a month-to-month tenancy, tenancy at will, or a tenancy terminated by an unlawful detainer judgment, the movant must serve only the debtor and debtor’s attorneys." Here, Movant not having provided telephonic notice to Debtor, notice is improper. Therefore, the Court is inclined to DENY the motion without prejudice.


    APPEARANCES REQUIRED.

    Party Information

    11:00 AM

    CONT...

    Debtor(s):


    Lucy Arzate


    Chapter 7

    Lucy Arzate Represented By

    Thinh V Doan

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:18-16908


    Visiting Nurse Association of the Inland Counties


    Chapter 11

    Adv#: 6:20-01129 Visiting Nurse Association of the Inland Counties v. Del Gado et al


    #15.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01129. Complaint by Visiting Nurse Association of the Inland Counties against Greg Del Gado, Bruce Gordon, Stuart Furman, Lois Beckman, Gema Ptasinsky, Mary Anne Benzakein, Mike Rusnack, Maria Lozano, Karen Emery, Jean Kryger, Oscar Brambila, DOES 1 to 100, inclusive. (Charge To Estate) ($350.00) Complaint for Breach of Fiduciary Duty Nature of Suit: (14 (Recovery of money/property - other))


    *Dismissed as to Defendants Bruce Gordon, Stuart Furman, Lois Beckman, Gema Ptasinski, Mary Anne Benzakein, Mike Rusnak, Maria Lozano, Karen Emery, Jean Kryger, and Oscar Brambila


    From: 9/29/20,1/5/21 EH         

    (Tele. appr. David Goodrich, rep. Debtor, Visiting Nurse Association)


    Docket 1

    *** VACATED *** REASON: CASE DISMISSED ON 1/11/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Visiting Nurse Association of the Represented By

    David M Goodrich Beth Gaschen Jennifer Vicente Ryan W Beall Steven T Gubner Jason B Komorsky

    2:00 PM

    CONT...


    Visiting Nurse Association of the Inland Counties


    Chapter 11

    Defendant(s):

    Greg Del Gado Pro Se

    Bruce Gordon Pro Se

    Stuart Furman Pro Se

    Lois Beckman Pro Se

    Gema Ptasinsky Pro Se

    Mary Anne Benzakein Pro Se

    Mike Rusnack Pro Se

    Maria Lozano Pro Se

    Karen Emery Pro Se

    Jean Kryger Pro Se

    Oscar Brambila Pro Se

    DOES 1 to 100, inclusive Pro Se

    Plaintiff(s):

    Visiting Nurse Association of the Represented By

    Jason B Komorsky

    2:00 PM

    6:18-16908


    Visiting Nurse Association of the Inland Counties


    Chapter 11


    #16.00 Motion of Liquidating Trustee for Order Extending Time to File Actions under 11

    U.S.C. §§ 108 and 546(a) EH     

    (Tele. appr. David Goodrich, rep. Debtor, Visiting Nurse Association)


    Docket 910

    Tentative Ruling:

    2/2/2021

    BACKGROUND


    On August 15, 2018, Visiting Nurse Association of the Inland Counties ("Debtor") filed a Chapter 11 voluntary petition. Debtor’s Chapter 11 plan was confirmed pursuant to order entered December 10, 2020. The Chapter 11 plan transferred Debtor’s claims, including avoidance actions, to a liquidating trust.


    The § 546(a) deadline in this case was originally August 15, 2020. That deadline has previously been extended on two occasions: (1) on July 30, 2020, the Court entered an order extending the deadline to November 16, 2020; and (2) on November 17, 2020, the Court entered an order extending the deadline to February 5, 2021.


    On January 12, 2021, the liquidating trustee filed a motion seeking a further extension of ninety days (to May 6, 2021). The motion generally asserts that Debtor used "an antiquated financial bookkeeping system" and that the procedure for reconstructing and analyzing Debtor’s records was "extremely time consuming."

    2:00 PM

    CONT...


    Visiting Nurse Association of the Inland Counties


    Chapter 11


    DISCUSSION



    11 U.S.C. § 546(a) states:


    1. An action or proceeding under section 544, 545, 547, 548, or 553 of this title may not be commenced after the earlier of –

      1. the later of –

        1. 2 years after the entry of the order for relief; or

        2. 1 year after the appointment or election of the first trustee under section 702, 1104, 1163, 1202, or 1302 of this title if such appointment or such election occurs before the expiration of the period specified in subparagraph (A); or

      2. the time the case is closed or dismissed.


    Here, the current § 546(a) deadline is February 5, 2021.

    As noted by the liquidating trustee, the section 546(a) deadline is subject to equitable tolling. See, e.g., In re Milby, 875 F.3d 1229 (9th Cir. 2017). As the Ninth Circuit stated in In re Milby:


    The doctrine of equitable tolling is read into every federal statute of limitation. Indeed, we have previously applied equitable tolling to § 546(a)(1). A litigant seeking equitable tolling bears the burden of establishing two elements: (1) that he has been pursuing his rights diligently, and (2) that some extraordinary circumstance stood in his way and prevented timely filing.

    2:00 PM

    CONT...


    Visiting Nurse Association of the Inland Counties


    Chapter 11


    Here, the evidence presented in the motion in support of the third request to equitably toll the § 546(a) deadline is lacking in detail. More specifically, it is not clear what progress has been made since the previous request for an extension was filed on November 9, 2020. As a result, Movant has not provided evidence to establish the two elements of the Milby test – diligence in pursuit of rights and extraordinary circumstances – that would justify the application of equitable tolling.


    TENTATIVE RULING



    Movant to apprise the Court of the status of the investigation.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Visiting Nurse Association of the Represented By

    David M Goodrich Beth Gaschen Jennifer Vicente Ryan W Beall Steven T Gubner Jason B Komorsky

    2:00 PM

    6:20-17826


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11


    #17.00 Application to Employ Law Office of Donald W. Reid as General Counsel for Debtor in Possession


    EH     


    (Tele. appr. Dawn Coulson, rep. interested party, Dawn Coulson)


    Docket 22

    *** VACATED *** REASON: ORDER APPROVING APPLICATION ENTERED 1/26/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Raman Enterprises LLC, a Nevada Represented By

    Donald W Reid

    10:00 AM

    6:20-17048


    Sara De La Mora


    Chapter 7


    #1.00 Reaffirmation Agreement Between Debtor and American Honda Finance Corporation, in the amount of $34,179.48, Re; 2020 Honda CRV


    EH     


    (Tele. appr. Sara De La Mora, pro se Debtor)


    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sara De La Mora Represented By Marlin Branstetter

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:20-17259


    Mani Mobasser, Jr


    Chapter 7


    #2.00 Pro se Reaffirmation Agreement Between Debtor and Arrowhead Credit Union, in the amount of $16,294.93, re 2011 BMW 5 Series


    Also #3 EH     

    Docket 13


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mani Mobasser Jr Pro Se

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    10:00 AM

    6:20-17259


    Mani Mobasser, Jr


    Chapter 7


    #3.00 Pro se Reaffirmation Agreement Between Debtor and Arrowhead Credit Union, in the amount of $971.21, re: Revolving Line of Credit


    Also #2 EH     

    Docket 11


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mani Mobasser Jr Pro Se

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    11:00 AM

    6:16-20298


    Donald Sutcliffe


    Chapter 7


    #4.00 CONT. Stipulation Between Chapter 7 Trustee, Canada Revenue Agency, and Internal Revenue Service Re: Distribution of Proceeds from Sale of Real Property and Consent to Form of Order Approving Compromise Between Trustee and IRS


    *Placed on calendar by order signed 12/22/20 From: 1/13/21

    EH     


    Docket 178

    *** VACATED *** REASON: ORDER APPROVING STIPULATION ENTERED 1/22/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Donald Sutcliffe Pro Se

    Movant(s):

    John P Pringle (TR) Represented By

    D Edward Hays David Wood Tinho Mang

    Trustee(s):

    John P Pringle (TR) Represented By

    D Edward Hays David Wood Tinho Mang

    11:00 AM

    6:17-20092


    Mark Bastorous and Bernadette Shenouda


    Chapter 7


    #5.00 Trustee's Motion for Order Authorizing the Trustee to: (1) File Motion Under Seal, and (2) File and Serve Redacted Motion


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    (Tele. appr. Everett Green, rep. United States Trustee's Office)


    (Tele. appr. Lawrence Hoodack, rep. Defendants Ray Zamut and Mary Zamut)


    Docket 258


    Tentative Ruling:

    2/3/2021


    Service proper Opposition filed


    BACKGROUND


    On December 8, 2017, Mark Bastorous and Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. Debtors’ schedules and statement of financial affairs listed 37 related business entities.


    On May 1, 2020, the Court entered an order consolidating Debtors’ bankruptcy estate with the 37 related entities. Soon after, Trustee filed forty-six complaints against individuals and entities contending they received fraudulent transfers from the related entity, Professional Investment Group, LLC ("adversary proceedings"). The factual allegations in the complaints are virtually identical, except for the amounts received by defendants. Thus far, Trustee has entered into separate settlement agreements with ten defendants.

    11:00 AM

    CONT...


    Mark Bastorous and Bernadette Shenouda


    Chapter 7

    In the instant motion, filed on December 23, 2020, Trustee seeks to file the 9019 motion relating to the settlements under seal, as well as to serve the motion with the settlement amounts, repayment terms, and the basis for settlement redacted. Trustee argues his position with respect to the other adversary proceedings will be prejudiced, as disclosure may "chill" future settlement offers and negotiations. Trustee cites to 11 U.S.C. § 105(a) in support of the Court’s authority to grant the motion.


    On January 20, 2021, the United States Trustee ("U.S. Trustee") filed an opposition to Trustee’s motion, arguing that restricting access to the 9019 motion for bargaining leverage does not fall into any category of documents that may be filed under seal pursuant to 11 U.S.C. § 107.


    DISCUSSION


    Local Rule 5003-2(c)(1) provides that requests for filing under seal are subject to 11

    U.S.C. § 107. In relevant part, 11 U.S.C. § 107 states:


    1. Except as provided in subsections (b) and (c) and subject to section 112, a paper filed in a case under this title and the dockets of a bankruptcy court are public records and open to examination by an entity at reasonable times without charge.

    2. On request of a party in interest, the bankruptcy court shall, and on the bankruptcy court’s own motion, the bankruptcy may –

      1. protect an entity with respect to a trade secret or confidential research, development, or commercial information;


    11 U.S.C. § 107(a)-(b)(1).


    11 U.S.C. § 107 codifies and displaces the common law right of access to judicial proceeds. See, e.g., In re Roman Catholic Archbishop of Portland in Oregon, 661 F.3d 417 (9th Cir. 2011). In In re Roman Catholic Archbishop of Portland in Oregon, the Ninth Circuit stated the following:


    We perceive such a divergence between § 107 and the common law. The statute speaks directly to, and diverges from, the common law right of judicial access. First, the common law rule distinguishes between

    11:00 AM

    CONT...


    Mark Bastorous and Bernadette Shenouda

    dispositive and non-dispositive motions, while § 107 covers all papers filed in a bankruptcy case. Second, the common law rule gives courts the discretion to create exceptions to the general rule of disclosure to the public. By contrast, § 107 has only three exceptions: "confidential business information," "scandalous or defamatory matter," and "means of identification." Third, the common law rule gives courts discretion to determine whether to protect or disclose documents, while § 107 eliminates a court’s discretion by making it mandatory for a court to protect documents falling into one of the enumerated exceptions.

    Because § 107(b) imposes this mandatory requirement, it eliminates the balancing of public and private interests required by the common law rule if a document is scandalous or defamatory. Under § 107, the strength of the public’s interest in a particular judicial record is irrelevant; if the exception pertains, the bankruptcy court must issue a protective order on a motion by the affected person or party.


    Because § 107 speaks directly to and conflicts with significant aspects of the common law right of access, we join our sister circuits in holding that

    § 107 preempts the common law right of access in bankruptcy proceedings.


    Chapter 7


    Id. at 430-31 (citations omitted) (emphasis added).


    As pointed out by the U.S. Trustee, on its face, Trustee’s request does not appear to satisfy any of the three exceptions. Additionally, Trustee’s motion contains no meaningful § 107 analysis. In any case, to the extent the settlement agreements can be categorized as "confidential business information," in light of the above excerpt, the Court simply must determine whether Trustee has demonstrated that 11 U.S.C. § 107(b)(1) is applicable to the settlement agreements. See, e.g., In re Borders Group, Inc., 462 B.R. 42, 46 (Bankr. S.D.N.Y. 2011) ("[T[he moving party bears the burden of showing that the information is confidential."). "The burden of proof is heavy, requiring an extraordinary circumstance or compelling need." In re Motors Liquidation Co., 561 B.R. 36, 42 (Bankr. S.D.N.Y. 2016) (quotation omitted).


    Trustee’s arguments that the estate’s bargaining power will be prejudiced if parties in the pending adversary proceedings have access to the settlement

    11:00 AM

    CONT...


    Mark Bastorous and Bernadette Shenouda


    Chapter 7

    agreements appear to fall short of satisfying the "heavy" burden of proof. See, e.g., In re Motors Liquidation Co., 561 B.R. 36 at 43 ("Evidence – not just argument – is required to support the extraordinary remedy of sealing.").

    Trustee’s assertions are just arguments. No evidence was provided to satisfy the evidentiary burden imposed on the Trustee.


    Moreover, that Trustee cites to 11 U.S.C. §105(a) in support of the Court’s authority to seal the settlement agreements, the general provisions of §105(a) do not provide authority to circumvent the specific mandates of §107(a). The Supreme Court in Law v. Siegel clearly articulates this principle:


    A bankruptcy court has statutory authority to "issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of" the Bankruptcy Code. 11 U.S.C. § 105(a). And it may also possess "inherent power ... to sanction ‘abusive litigation practices.’" But in exercising those statutory and inherent powers, a bankruptcy court may not contravene specific statutory provisions.


    It is hornbook law that § 105(a) "does not allow the bankruptcy court to override explicit mandates of other sections of the Bankruptcy Code." Section 105(a) confers authority to "carry out" the provisions of the Code, but it is quite impossible to do that by taking action that the Code prohibits. That is simply an application of the axiom that a statute's general permission to take actions of a certain type must yield to a specific prohibition found elsewhere. We have long held that "whatever equitable powers remain in the bankruptcy courts must and can only be exercised within the confines of" the Bankruptcy Code.


    571 U.S. 415, 420–21 (2014) (internal citations omitted) (quotations in original).


    Accordingly, within the confines of § 107, the Court simply cannot find that Trustee’s arguments satisfied the heavy burden of proof required to justify the extraordinary measure of sealing court records.


    TENTATIVE RULING

    11:00 AM

    CONT...


    Mark Bastorous and Bernadette Shenouda


    Chapter 7

    For the foregoing reasons, the Court is inclined to DENY the motion. APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:19-10556


    Timothy Mark Aitken and Esmeralda Aitken


    Chapter 7


    #6.00 Chapter 7 trustee's motion objecting to Debtors' exemptions EH     

    (Tele. appr. Michael Okayo, rep. Debtors, Timothy and Esmeralda Aitken) (Tele. appr. Larry Simons, rep. Trustee, Howard Grobstein)


    Docket 72


    Tentative Ruling:

    2/3/2021


    Service: Proper Opposition: None


    BACKGROUND


    On January 23, 2019, Timothy Mark and Esmeralda Aitken ("Debtors") filed a voluntary chapter 7 petition for relief. At the initial meeting of creditors on February 26, 2019, Debtors testified that they had sold the real property located at 6919 Elmwood Road, San Bernardino, CA ("Property") to their daughter Alicia Aitken ("Defendant"). On May 1, 2019, Debtors filed amended schedule A/B and C in which they claimed an exemption in the equity of the Property in the amount of $28,000 pursuant to CAL. CIV. P. CODE § 703.140(b)(1) ("Exemption").


    On March 3, 2020, Trustee commenced an adversary proceeding title Howard B. Grobstein, Chapter 7 Trustee v. Alicia Aitken, in which Trustee sought to avoid the transfer of the Property pursuant to 11 U.S.C. § 548 and recover the Property under §

    550. On January 5, 2021, the Court entered a judgment against Defendant in favor of Trustee, finding, inter alia, that Debtors had concealed the transfer from Trustee.

    11:00 AM

    CONT...


    Timothy Mark Aitken and Esmeralda Aitken


    Chapter 7

    Pending the resolution of the adversary, Trustee had filed two Section 4003 motions to extend the deadline to object to Debtors’ objections. The Court extended the deadline to object under February 3, 2021.


    On January 7, 2021, within the deadline to object, Trustee filed the instant motion objecting to Debtors’ Exemption. Trustee argues that pursuant to 11 U.S.C. § 522(g), Debtors are precluded from claiming the Exemption in the Property.


    DISCUSSION


    11 U.S.C. § 522(g)(1) states:


    (g) Notwithstanding sections 550 and 551 of this title, the debtor may exempt under subsection (b) of this section property that the trustee recovers under section 510(c)(2), 542, 543, 550, 551, or 553 of this title, to the extent that the debtor could have exempted such property under subsection (b) of this section if such property had not been transferred, if--

    (1)(A) such transfer was not a voluntary transfer of such property by the debtor; and

  2. the debtor did not conceal such property; or


11 U.S.C. § 522(g)(1)(A),(B)(emphasis added). Accordingly, a debtor is "not entitled to claim an exemption, where a debtor voluntarily transfers property in a manner that triggers the trustee's avoidance powers or the debtor knowingly conceals a prepetition transfer or an interest in property, and such property is returned to the estate as a result of the trustee's actions directed toward either the debtor or the transferee." In re Elliott, 523

B.R. 188, 197 (Bankr. App. 9th Cir. 2014) citing to Hitt v. Glass (In re Glass), 164

B.R. 759, 761 (9th Cir. BAP 1994), aff'd, 60 F.3d 565 (9th Cir.1995) (emphasis added) (internal quotations and alterations omitted).


Here, Trustee avoided the transfer and recovered the Property pursuant to § 550. The transfer was both voluntary and the litigation established that Debtors had concealed the Property from Trustee. Thus, Debtors meet both of the alternative requirements, and are therefore not entitled to the Exemption in the Property.


TENTATIVE RULING

11:00 AM

CONT...


Timothy Mark Aitken and Esmeralda Aitken


Chapter 7

The Court is inclined to GRANT Trustee’s motion and SUSTAIN the objection to the Exemption.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Timothy Mark Aitken Represented By Michael Okayo

Joint Debtor(s):

Esmeralda Aitken Represented By Michael Okayo

Trustee(s):

Howard B Grobstein (TR) Represented By Larry D Simons

11:00 AM

6:20-15624


Lana Lu


Chapter 7


#7.00 Debtor's Motion for Reconsideration of and relief from Court's order granting chapter 7 trustee's motion objecting to Debtor's claimed California exemptions


EH     


(Tele. appr. Vanmai Nguyen, rep. Debtor, Lana Lu)


Docket 45


Tentative Ruling:

2/3/2021


BACKGROUND


On August 19, 2020, Lana Lu ("Debtor") filed a Chapter 7 voluntary petition. Debtor listed her residence at 15418 American Way, Fontana, CA 92336. In Schedule A/B, Debtor listed an ownership interest in the real property located at 939 Brookvale Terrace, Ballwin, MO 63201 (the "Missouri property"). On Schedule C, Debtor claimed a California homestead exemption in the Missouri Property under CAL. CIV. P. CODE § 704.730 in the amount of $72,590.


At the first creditors meeting on September 22, 2020, Trustee questioned the Debtor’s entitlement to claim a California homestead exemption. In response, Debtor provided a declaration dated September 29, 2020, stating that Debtor was only temporarily staying in California for medical care and that she always intended to return to her home in Missouri. The meeting of creditors was continued until November 23, 2020.


On November 18, 2020, Trustee filed a motion objecting to the homestead exemption, arguing that per Debtor’s declaration she was domiciled in Missouri and thus ineligible for California exemptions. Debtor filed an opposition, attaching a second declaration, on December 2, 2020 arguing that she was domiciled in California because, inter alia, she had moved her accounts, cleaned out her Missouri home, and updated her license.

Trustee filed a reply adding that even if Debtor was domiciled in California, she would not be eligible to claim a California homestead exemption on the Missouri property.

11:00 AM

CONT...


Lana Lu


Chapter 7


The hearing on Trustee’s motion was held on December 16, 2020 ("Hearing"). The Court found Debtor’s first declaration persuasive, noting on the record that nowhere in the second declaration did the Debtor explicitly state she intended to permanently reside in California, nor did she contradict her previous statement of intention. See Dkt. No. 24, Debtor’s Declaration.

The Court entered an Order on December 22, 2020 granting Trustee’s motion, sustaining Trustees objection and disallowing the California homestead exemption. Dkt. No. 40.


On January 4, 2021, Debtor filed the instant motion for reconsideration and relief from the Court’s order pursuant to FED. R. BANKR. P. Rule 9023 and 9024, arguing Court error. In support of the motion, Debtor provided a declaration.


On January 12, 2021, Trustee filed an opposition. Debtor filed a reply on January 26, 2021.


DISCUSSION


Debtor appears to style the motion as a request for both reconsideration and for relief from judgment. Debtor’s argument proceeds only under FED. R. CIV. P. Rule 60(b)(1) and (6) incorporated into bankruptcy proceedings by FED. R. BANKR. P. Rule 9024; thus, the Court will construe the motion as a request for relief from judgment.


  1. December 22, 2020 Order


    In its December 22, 2020 order, which the Debtor seeks reconsideration of, the Court stated in relevant part that "The Debtor having found to be domiciled in Missouri as of the Petition Date is therefore ineligible to claim exemptions under California law in this case."


    Dkt. No. 40, page 2.


    As articulated on the record of the hearing, and discussed in greater detail below, the Debtor’s September 29, 2020 declaration, provided under penalty of perjury to the chapter 7 trustee, is unequivocal and uncontroverted that Debtor’s stay in California was temporary, and that it was always her intention to return to her permanent home in

    11:00 AM

    CONT...


    Lana Lu


    Chapter 7

    Missouri. See Dkt. No. 20, page 45. Of significance, in her later December 2, 2020 declaration filed in support of Debtor’s response to Trustee’s objection to claim, while Debtor testifies as to various specific facts pertaining to her current residence in California, at no point does she indicate that she considers California her permanent residence, or that she does not intend to return to Missouri. Based on this record, and as shown below in greater detail, the Court found persuasive the authority presented by the Trustee in his motion and reply that Debtor’s stated intent to return to Missouri, along with various supporting facts that she still files taxes in Missouri, retained her Missouri drivers’ license until just recently, etc., outweigh facts pertaining to Debtor’s current residence in California, and supports the Court’s finding that Debtor’s domicile is in Missouri.


  2. Rule 60(b)


Debtor relies on FED. R. CIV. P. Rule 60(b)(1) and (6), which allows for relief from an order based on "mistake, inadvertence, surprise, or excusable neglect," or "any other reason that justifies relief."


Debtor argues in its motion that: (1) it was a mistake for the Court to determine domicile based solely on the element of intention; (2) it was a mistake for the Court to not consider other objective facts and focus only on one single declaration in determining intention; (3) it was a mistake to not require the Trustee to provide authority to support his argument that the California homestead exemption does not apply to out of state property; and (4) it was not justifiable to not allow the Debtor an opportunity to clarity the discrepancies in her declarations so she can protect her home. The Court addresses each argument in turn.


  1. Did the Court determine domicile based solely on the element of intent and not on other objective facts allegedly regarding domicile, and, if so, was that in error.


    The Court notes the first two alleged "mistakes" are two sides of the same issue, and so combines them here. 11 U.S.C. § 522(b)(3)(A) provides that the state exemptions Debtor is eligible to claim are based on Debtor’s domicile:


    1. Property listed in this paragraph is--

      1. subject to subsections (o) and (p), any property that is exempt under Federal law, other than subsection (d) of this section, or State or local law

    11:00 AM

    CONT...


    Lana Lu

    that is applicable on the date of the filing of the petition to the place in which the debtor's domicile has been located for the 730 days immediately preceding the date of the filing of the petition or if the


    Chapter 7

    debtor's domicile has not been located in a single State for such 730-day period, the place in which the debtor's domicile was located for 180 days immediately preceding the 730-day period or for a longer portion of such 180-day period than in any other place;


    11 U.S.C. § 522 (b)(3)(A) (emphasis added).


    The meaning of the term "domicile" is governed by federal law. In re Donald, 328 B.R. 192, 200 (Bankr. App. 9th Cir. 2005). Generally, "domicile is one's permanent home, where one resides with the intention to remain or to which one intends to return and to which certain rights and duties are attached." In re Donald 328 B.R. at 202 (emphasis added) citing Williamson v. Osenton, 232 U.S. 619, 625 (1914) (Holmes, J.); Kanter v. Warner–Lambert Co., 265 F.3d 853, 857 (9th Cir.2001). "One may reside in one place and be domiciled in another." In re Donald, 328 B.R. at 202 citing Miss. Band of Choctaw Indians v. Holyfield, 490 U.S. 30, 48 (1989).


    "When a person’s domicile is in doubt, the difficult question is usually whether the individual has the requisite subjective intent." In re Donald, 328 B.R. at 203 (emphasis added). "This enquiry is essentially factual in a sense that requires consideration of all the circumstances." "One's own declarations regarding intent are pertinent but ordinarily will be substantially discounted by the court when inconsistent with objective facts." Id. Therefore, where there is a dispute as to one’s domicile, establishing "domicile" turns on whether there is intent to return based on a consideration of the circumstances.


    In In Re Donald, a debtor claimed she was domiciled in California based on thirty days that she had resided there for a contract position. Id. In deciding whether the debtor was domiciled in California, the bankruptcy court considered debtor’s declaration as the "sole evidence" that she never intended to relinquish her California domicile versus objective evidence that Georgia was her domicile. Id. The court determined Georgia was her domicile because the objective facts that debtor owned a home in Georgia, that she remained there after her spouse died, that she filed bankruptcy for the purposes of saving her Georgia house, supported a "contrary inference." Id. In reviewing the bankruptcy court’s decision, the Bankruptcy Appellate Panel stated:

    11:00 AM

    CONT...


    Lana Lu


    Chapter 7


    While the court could have chosen to believe the debtor's testimony that she had not relinquished her California domicile in the face of other objective evidence suggesting a Georgia domicile, it gave greater weight to the objective evidence. Either conclusion was a permissible view of the evidence.


    Where there are two permissible views of the evidence, the fact finder's choice between them cannot be clearly erroneous.


    Id.


    Here, Debtor was physically residing in California during the 730-day operative period. However, there was a dispute as to whether California was Debtor’s permanent home, not just her temporary residence. Therefore, the Court’s decision turned on her intent. See, e.g., In re Donald, 328 B.R. at 202.


    In reviewing both of Debtor’s declarations in the record, other than as to Debtor’s intent, there was evidence arguably supporting domicile in both California and Missouri.

    Having weighed this evidence, the Court found the first declaration ultimately determinative on this issue because Debtor clearly articulated her intent to return to Missouri after receiving medical treatment, which was not contradicted in her second declaration. The Court considered but did not find that certain facts related to residency, including that Debtor changed her mailing address, updated her license, and transferred important documents and accounts, were inconsistent with Debtor’s clear and unambiguous stated intent to return to Missouri after treatment, or that they outweighed Debtor’s stated intent, especially given other objective evidence in Debtor’s September 29, 2020 declaration supporting domicile in Missouri. In other words, the objective evidence of domicile was somewhat of a "wash" as between the two states, and the uncontroverted evidence of Debtor’s intent tipped the scales. To the extent there is another permissible view of the evidence, the Court does not believe its choice can be seen as "clearly erroneous." See id.


  2. Was it a mistake to not require the Trustee to provide authority to support his argument that the California homestead exemption does not apply to out-of-state property.

    11:00 AM

    CONT...


    Lana Lu


    Chapter 7

    As the Court found Debtor to be domiciled in Missouri, the Court did not need to reach a determination on whether the Missouri property qualified as a homestead under the relevant California exemption law, CAL. CIV. P. CODE § 704.730, because California exemption law was no longer available to Debtor under 11 U.S.C. § 522(b)(3)(A). As an aside, Debtor’s citation to In re Arrol, 170 F.3d 934, 935 (9th Cir. 1999) is inapplicable to the issue of domicile under § 522 in this case, as there was no analysis of the domicile/residence distinction in the Arrol decision, which also involved a prior version of § 522.


  3. Was it an error to not allow the Debtor an opportunity to clarity the discrepancies in her declarations.


    The Debtor’s September 29, 2020, declaration attached as part of Dkt. No. 20, pages 43-46 (page 44 appears to be unintentionally blank), is extremely clear and unambiguous as to Debtor’s intent. It states in relevant part:


    "I had never planned or intended to permanently stay at my sister’s house or in CA. I always miss my house in MO and want to go home. I still file tax in MO and I still keep my MO driver license. I still have my furniture and personal belongings at my house in MO. Although I was and still am in constant pain and numbness and unable to sit for too long on the plane, I missed my house and I traveled long flights back to my house at least twice a year so I could check on my house and make sure it was well-maintained. I believe that I can claim CA homestead exemption on my MO house because I came back to CA only for one sole purpose is to find a doctor or someone to treat my damaged nerves. I never intended to live in CA permanently. I always intended to move back to MO once my treatments are done. Therefore, my MO is always my primary residence."


    Dkt. No. 20, page 45 (grammatical errors in original, emphasis added).


    The Court notes that the date of this declaration, September 29, 2020, is very close in time - a little more than one month after she filed bankruptcy. Approximately two months later, in declaration dated December 2, 2020, in support of Debtor’s response to Trustee’s objection to exemption, the Debtor testifies as to general facts regarding her move to California in 2017 to live with her sister while she seeks better and different medical care. It is manifestly clear from reading Debtor’s response and her December 2,

    11:00 AM

    CONT...


    Lana Lu


    Chapter 7

    2020 declaration, compared to her September 29, 2020 declaration, that Debtor is attempting to paint a different picture of her situation in order to defend her claim of exemptions under California law.


    However, critically, nothing in her December 2, 2020 declaration challenges, contests, changes or otherwise conflicts with the testimony in her September 29, 2020 declaration as to (1) Debtor’s stated intent to return to Missouri or (2) her belief that Missouri is her primary residence (an even lower standard than domicile). Therefore, there is no factual conflict between the two declarations. As such, having reviewed both and pursuant to applicable caselaw provided above and in the Trustee’s moving papers, the Court focused on intent as the most determinative factor and found that the Debtor’s domicile for purposes of § 522 was in Missouri as of the petition date.


    In this case Debtor was made aware that her September 29, 2020 declaration was at issue when the Trustee attached it to his objection filed on November 18, 2020, as Dkt. No. 20. Pursuant to Local Bankruptcy Rule 9013-1(f)(2), Debtor was required to file evidence in support of her response, and in fact did file such declaration on December 2, 2020. As noted above, this latter declaration did not create a conflict for which an evidentiary hearing would be appropriate, and on that basis the Court declined to set an evidentiary hearing.


    Some light is shown by Debtor’s new January 4, 2021, declaration, attached to her motion for reconsideration, in which she now states, in essence, that after moving to California and being close to her sister she has decided to make California her new home. Importantly, this declaration is not part of the evidentiary record of the matter for which reconsideration is sought and does not present any "newly discovered" evidence. While the Court is generally disinclined to speculate, it seems likely to the Court, having reviewed all the pleadings, that Debtor’s September 29, 2020 declaration was made as part of a specific legal strategy related to her claim of exemption. Whether it was the truth or not, it is the testimony that Debtor presented under penalty of perjury. Debtor now seems to understand that her strategy was wrong and that that September 29, 2020 testimony legally undermines her claim to an exemption under California law, and she appears to be walking a fine line in her December 2, 2020 declaration in an attempt to alter the facts in support of her legal strategy while not perjuring herself (or from being otherwise judicially estopped). The Court does not condone manipulation of fact as attempted by Debtor here. Perhaps she was initially given incorrect legal advice. But in any event, the evidentiary record ruled on by the Court as part of the Trustee’s objection

    11:00 AM

    CONT...


    Lana Lu


    Chapter 7

    to exemption is consistent, and the Court’s finding was made in accordance with the authority referenced above and in the Trustee’s papers after consideration of all evidence presented. Moreover, the Debtor has presented no authority whatsoever in her motion to reconsider supporting her request for an evidentiary hearing. On these facts, the Court finds no basis to reconsider its denial of Debtor’s request for an evidentiary hearing.


    TENTATIVE RULING


    For the reasons stated above and in the Trustee’s response to the motion to reconsider, the Court is inclined to DENY the motion to reconsider and for relief from judgment.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Lana Lu Represented By

    Vanmai H Nguyen

    Movant(s):

    Lana Lu Represented By

    Vanmai H Nguyen Vanmai H Nguyen

    Trustee(s):

    Larry D Simons (TR) Represented By Frank X Ruggier Larry D Simons

    11:00 AM

    6:20-17295


    Anna M Gonzales


    Chapter 7


    #8.00 Chapter 7 trustee's Motion to Disallow Debtor's Claim of Homestead Exemption in Real Property of the Estate


    EH     


    (Tele. appr. Brandon Iskander, rep. Trustee, Todd Frealy)


    Docket 13


    Tentative Ruling:

    2/3/2021


    Service: Proper Opposition: None


    BACKGROUND


    On November 4, 2020, Anna M. Gonzales ("Debtor") filed a voluntary chapter 7 petition for relief. On schedule A/B of her petition, Debtor listed a 50% interest in real property located at 9805 Main Street, Rancho Cucamonga, CA 91730 ("Property") at a value of $298,000. Debtor claimed a homestead exemption in the amount of $110,000 pursuant to CAL. CIV. P. CODE § 704.730.


    On January 6, 2021, Trustee filed the instant motion objection to Debtor’s homestead exemption, but only to the extent it exceeds $100,000. Per Trustee’s proposed broker, the Trustee believes the actual value of the Property is $475,000. Trustee argues that as Debtor is 56 years old and not disabled, she does not qualify for an enhanced exemption. Therefore, pursuant to CAL. CIV. P. CODE § 704.730(a)(2), Debtor is only entitled to a

    $100,000 exemption, assuming she meets the definition of a "family unit" under CAL. CIV. CODE § 704.710(b)(2)(D).


    DISCUSSION


    1. Service

      11:00 AM

      CONT...


      Anna M Gonzales


      Chapter 7


      FED. R. BANKR. P. RULE 4001(b)(1) states, in part:


      Except as provided in paragraphs (2) and (3), a party in interest may file an objection to the list of property claimed as exempt within 30 days after the meeting of creditors held under § 341(a) is concluded or within 30 days after any amendment to list or supplemental schedules is filed, whichever is later.


      Here, Trustee filed the motion on January 6, 2021, which is within the 30-day period from the 341(a) meeting held on December 8, 2020.


    2. Homestead Exemption


      CAL. CIV. P. CODE § 704.730, provides in relevant part:


      1. The amount of the homestead exemption is one of the following:

        1. Seventy-five thousand dollars ($75,000) unless the judgment debtor or spouse of the judgment debtor who resides in the homestead is a person described in paragraph (2) or (3).

        2. One hundred thousand dollars ($100,000) if the judgment debtor or spouse of the judgment debtor who resides in the homestead is at the time of the attempted sale of the homestead a member of a family unit, and there is at least one member of the family unit who owns no interest in the homestead or whose only interest in the homestead is a community property interest with the judgment debtor.


      CAL. CIV. P. CODE § 704.730(a) (1),(2) (emphasis added). Pursuant to CAL. CIV. CODE § 704.710(b)(2)(D), "an unmarried relative described in this paragraph who has attained the age of majority and is unable to take care of or support himself or herself," is included as a member who satisfies the family unit requirement.


      Here, Debtor asserts the family unit homestead exemption pursuant to CAL. CIV. P. CODE

      § 704.730(a)(2) because she shares the Property with her 19-year-old son who is unemployed and is thus presumably dependent. On these facts, Trustee is not now objecting to whether the son meets the family unit definition. Accordingly, Debtor is entitled to a homestead exemption of up to $100,000, not $110,000, as Debtor does not

      11:00 AM

      CONT...


      Anna M Gonzales


      Chapter 7

      appear to qualify for any exemption enhancements.


      Moreover, pursuant to Local Rule 9013-1(h), the Court may and does deem the failure to oppose the motion as consent to the requested relief.


      The Court also notes that Trustee would like to reserve the right to object to the homestead exemption to the extent Trustee discovers that the son does not meet the family unit definition "at a later date."


      TENTATIVE RULING


      The Court is inclined to GRANT Trustee’s motion and SUSTAIN the objection to the homestead exemption to the extent it exceeds $100,000. To the extent Trustee requests to further object to the homestead exemption until some indefinite date, the Court DENYS Trustee’s request to the extent such further exemption is asserted after the deadline set by FED. R. BANKR. P. RULE 4001(b)(1).


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Anna M Gonzales Pro Se

      Movant(s):

      Todd A. Frealy (TR) Represented By Brandon J Iskander

      Trustee(s):

      Todd A. Frealy (TR) Represented By Brandon J Iskander

      2:00 PM

      6:17-18617


      Christy Carmen Hammond


      Chapter 7


      #9.00 CONT Motion to Disallow Homestead Exemption

      HOLDING DATE


      From: 12/18/19, 5/20/20, 9/9/20,11/4/20,12/2/20,1/6/21


      Also #10 EH     

      (Tele. appr. Douglas Plazak, rep. Plaintiff, Robert Whitmore) (Tele. appr. Robert Whitmore, chapter 7 trustee)


      Docket 49

      Tentative Ruling:

      12/18/19

      BACKGROUND

      On October 16, 2017, Christy Hammond ("Debtor") filed a Chapter 7 voluntary petition. Among the assets of the estate is certain real property located at 5918 Ridgegate Dr., Chino Hills, CA 91709 (the "Property"). On January 29, 2018, Debtor obtained a discharge.

      On April 23, 2018, the Chapter 7 Trustee filed a notice of assets, subsequently employing an attorney, and a real estate broker. Debtor opposed Trustee’s request to hold a real estate broker, and the Court approved the application after a hearing held on March 27, 2019.

      2:00 PM

      CONT...

      Christy Carmen Hammond

      Chapter 7


      On October 16, 2019, Trustee filed (1) a motion for turnover of property (the "Turnover Motion"); and (2) an adversary complaint against Kenneth Hammond seeking turnover of property from Debtor’s non-filing spouse. On October 30, 2019, Debtor filed an opposition to the Turnover Motion, while also increasing her homestead exemption to

      $175,000.


      On November 20, 2019, Trustee filed an objection to Debtor’s claimed homestead exemption. Trustee argues that Debtor has not established that she is entitled to claim the increased homestead exemption set forth in CAL. CODE CIV. P. § 704.730(a)(3)(B). On December 4, 2019, Debtor filed her opposition. Debtor argues that Trustee has the burden of proof in objecting to the claimed homestead exemption, and that Trustee has not met this burden. Alternatively, Debtor argues that she has adequately established her entitlement to the $175,000 homestead exemption. Specifically, Debtor argues that the increased homestead exemption is based on the alleged disability of her non-filing spouse, Kenneth Hammond, who served in the U.S. Navy. On December 11, 2019, Trustee filed a reply and a variety of evidentiary objections.


      DISCUSSION



      1. Burden of Proof


        As a preliminary matter, the parties disagree on the burden of proof when a Trustee files an objection to a claimed exemption. FED. R. BANKR. P. Rule 4003(c) states: "In any hearing under this rule, the objecting party has the burden of proving that the exemptions are not properly claimed." Trustee argues that the Supreme Court, however, held in the case of Raleigh v. Ill. Dep’t of Revenue, 530 U.S. 15 (2000) that the burden of proof should be determined by reference to state law. In Raleigh, the Supreme Court was considering whether the burden of proof, in the context of a claim objection, is determined by reference to state law. Citing cases dating back to before World War 2, the Supreme Court stated that "we have long held the burden of proof to be a ‘substantive’ aspect of a claim. That is, the burden of proof is an essential element of the

        2:00 PM

        CONT...


        Christy Carmen Hammond


        Chapter 7

        claim itself; one who asserts a claim is entitled to the burden of proof that normally comes with it." Id. at 20-21.


        The Supreme Court also stated:


        Congress of course may do what it likes with entitlements in bankruptcy, but there is no sign that Congress meant to alter the burdens of production and persuasion on tax claims. The Code in several places, to be sure, establishes particular burdens of proof. But the Code makes no provision for altering the burden on a tax claim, and its silence says that no change was intended.


        Id. at 21-22 (citation omitted). The above excerpt ended with footnote 2, which states:


        The legislative history indicates that the burden of proof on the issue of establishing claims was left to the Rules of Bankruptcy Procedure. The Bankruptcy Rules are silent on the burden of proof for claims; while Federal Rule of Bankruptcy Procedure 3001(f) provides that a proof of claim (the name for the proper form for filing a claim against a debtor) is "prima facie evidence of the validity and amount of the claim," this rule does not address the burden of proof when a trustee disputes a claim. The Rules thus provide no additional guidance.


        Id.


        Thus, the Supreme Court made it clear that Congress was permitted to preempt state law burdens in the drafting of the Bankruptcy Code. Specifically, the Supreme Court cited 11 U.S.C. §§ 362(g), 363(o), 364(d)(2), 547(g), and 1129(d) as examples of instances where the Code specifically articulates a

        2:00 PM

        CONT...


        Christy Carmen Hammond


        Chapter 7

        burden of proof. While under principles of preemption it is clear that Congress may delineate an applicable burden in the Bankruptcy Code, in the context of an objection to a homestead exemption, it is the Federal Rules of Bankruptcy Procedure, not the Bankruptcy Code itself, which articulates a burden of proof. As Trustee points out in its reply brief, 28 U.S.C. § 2072 provides that federal rules of procedure "shall not abridge, enlarge or modify any substantive right." Given that the Supreme Court has determined that a burden of proof is substantive, it would appear that a provision in the Federal Rules of Bankruptcy Procedure could not alter the applicable burden of proof absent a Code provision providing for such alteration.


        After 2000, a number of Court have addressed the issue of whether Raleigh dictates that FED. R. BANKR. P. Rule 4003(c) is invalid when a debtor exempts property under state law, and state law identifies its own burden for claiming that exemption. In California, CAL. CODE CIV. P. § 703.580(b) provides that the party claiming the exemption has the burden of proof. Therefore, in California, the applicable state law provision is in conflict with FED. R. BANKR. P. Rule 4003(c).


        The first case to contain an extended analysis of this conflict, post-Raleigh, appears to be In re Greenfield, 289 B.R. 146 (Bankr. S.D. Cal. 2003). In re Greenfield noted that "the propriety of Rule 4003(c) in a case such as this has been called into question." Id. at 148. Ultimately, In re Greenfield stated the following:


        The court in Raleigh did indeed look to state law in placing the burden. However, Raleigh dealt with a situation – an objection to a proof of claim – for which neither the Bankruptcy Code nor the Bankruptcy Rules provide a burden of proof . . .


        Contrarily, in the case of exemptions and objections thereto, the Rules do provide a specific and clear allocation of the burden – Rule 4003(c).

        Accordingly, the Raleigh case may not apply.

        2:00 PM

        CONT...


        Christy Carmen Hammond


        Chapter 7


        Id. at 149.


        Then, in 2005, a concurring opinion at the Bankruptcy Appellate Panel, which like In re Greenfield did not actually reach a conclusion on the issue, appeared to lean the opposite direction:


        There is reason to doubt the validity of the allocation, in Federal Rule of Bankruptcy Procedure 4003(c), of the burden of proof to the party objecting to a claim of exemption, especially an exemption claimed under state law.


        At least with respect to state-law exemptions, the better view, after the Supreme Court’s decision in Raleigh v. Ill. Dep’t of Revenue, 530 U.S. 15, 120 S.Ct. 195, 147 L.Ed.2d 13 (2000), may be that, if challenged, the debtor has the burden to establish entitlements to a claim of exemption under state law by the same standard that applies in the courts of that state. If so, then the objecting party does not properly bear the burden of proof.


        The post-Raleigh view necessarily calls into question the validity of Rule 4003(c), which expressly allocates the burden of proof on claims of exemption: "the objecting party has the burden of proving that the exemptions are not properly claimed."


        The basic problem is that Rule 4003(c) suffers from being a procedural rule that attempts to accomplish a substantive task, it being settled by Raleigh that a burden of proof in bankruptcy is substantive and generally is regarded as an essential element of a claim itself.

        2:00 PM

        CONT...


        Christy Carmen Hammond


        Chapter 7


        In re Davis, 323 B.R. 732, 741 (B.A.P. 9th Cir. 2005) (Judge Klein, concurring opinion).


        The excerpts from In re Greenfield and In re Davis reveal the operative legal question – is FED. R. BANKR. P. Rule 4003(c) invalid as a procedural rule which modifies substantive rights? Judge Klein, ten years after his concurrence in In re Davis, wrote a well-researched opinion in In re Tallerico supplementing his concurrence. Several courts, primarily in California, have agreed with his position. See, e.g., In re Diaz, 547 B.R. 329 (B.A.P. 9th Cir. 2016); In re Williams, 556 B.R. 456 (Bankr. C.D. Cal. 2016); In re Vaughn, 558 B.R. 897 (Bankr. D. Ala. 2016); In re Pashenee, 531 B.R. 834 (Bankr. E.D. Cal. 2015). Other courts have concluded that FED. R. BANKR. P. Rule 4003(c) is still valid despite Raleigh. See, e.g., In re Nicholson, 435 B.R. 622 (B.A.P. 9th Cir. 2010) (partially abrogated on other grounds); Matter of Hoffman, 605 B.R. 560 (Bankr. N.D. Ga. 2019); In re Weatherspoon, 605 B.R. 472 (Bankr. S.D. Ohio 2019). Many courts have offered extended analysis of the issue without arriving at a conclusion. See, e.g., In re Aubry, 558 B.R. 333 (Bankr. C.D. Cal. 2016) (Judge Kwan) (expressing skepticism that FRBP 4003(c) is invalid); In re Gilman, 544 B.R. 184 (Bankr. C.D. Cal. 2016) (Judge Kaufman) (stating that caselaw invalidating FRBP 4003(c) was "compelling," but acknowledging that "there is no binding authority that explicitly changes the burden allocation set forth in Carter or FRBP 4003(c)"); In re Thiem, 443 B.R. 832 (Bankr. D. Ariz. 2011) (noting dispute and presuming FRBP 4003(c) still valid for purposes of opinion). Most commonly, courts simply assume that FED. R. BANKR. P. Rule 4003(c) is still valid, possibly unaware of a split in caselaw on the issue. See, e.g., In re Hanson, 903 F.3d 793 (8th Cir. 2018); In re Nuara, 607 B.R. 116

        (Bankr. E.D.N.Y. 2019); In re Haworth, 604 B.R 394 (Bankr. D. Idaho 2019). Every Circuit Court, including the Ninth Circuit, that has addressed the burden of proof when an objection to a claimed exemption is filed, has continued to refer to FED. R. BANKR. P. Rule 4003(c) post-Raleigh. See, e.g., In re Lee, 889 F.3d 639 (9th Cir. 2018) ("Moreover, Rule 4003(c) provides that in any hearing under the rule, ‘the objecting party has the burden of proving that the exemptions are not properly claimed.’"); In re Hanson, 903 F.3d 793 (8th Cir. 2018) ("It is the trustee’s burden to demonstrate that a claimed exemption is improper."); In re Fehmel, 2010 WL 1287618 (5th Cir. 2010); In re Hodes, 402 F.3d 1005 (10th Cir. 2005) ("The objecting party bears the burden of proof on an objection to a claimed exemption.").

        2:00 PM

        CONT...


        Christy Carmen Hammond


        Chapter 7


        Judge Klein, in In re Tallerico, 532 B.R. 774 (Bankr. E.D. Cal. 2015), after an extended historical discussion, concluded that "Rule 4003(c) offends the Bankruptcy Rules Enabling Act with respect to state-law exemptions and must give way to the state statute." This conclusion, that FED. R. BANKR. P. Rule 4003(c) constitutes an impermissible modification of substantive rights, carries significant logical appeal given its simplicity and given the plain language of 28

        U.S.C. § 2072.


        The Court, however, cannot escape certain countervailing considerations. First, in Raleigh, the Supreme Court quickly turned to the Federal Rules of Bankruptcy Procedure to determine whether a burden of proof was articulated. 530 U.S. 15 at 22, n.2 ("The legislative history indicates that the burden of proof on the issue of establishing claims was left to the Rules of Bankruptcy Procedure. The Bankruptcy Rules are silent on the burden of proof for claims; while Federal Rule of Bankruptcy Procedure 3001(f) provides that a proof of claim (the name for the proper form for filing a claim against a debtor) is ‘prima facie evidence of the validity and amount of the claim,’ this rule does not address the burden of proof when a trustee disputes a claim. The Rules thus provide no additional guidance."). The Supreme Court, by writing "that the burden of proof on the issue of establishing claims was left to the Rules of Bankruptcy Procedure," acknowledges that Congress may delegate its authority to set the burden of proof. Indeed, delegation of Congressional authority when an "intelligible principle" is articulated has long been a feature of the American government. See, e.g., Mistretta v. U.S., 488 U.S. 361, 372 (1989) ("Applying this ‘intelligble principle’ test to congressional delegations, our jurisprudence has been driven by a practical understanding that in our increasingly complex society, replete with ever changing and more technical problems, Congress simply cannot do its job absent an ability to delegate power under broad general directives."). As Mistretta makes clear, the Supreme Court rarely interferes with the exercise of delegated legislative authority. Id. at 373 ("[W]e have upheld, again without deviation, Congress’ ability to delegate power under broad standards.").


        This observation finds support in a Bankruptcy Appellate Panel decision from 2010:

        2:00 PM

        CONT...


        Christy Carmen Hammond


        Chapter 7


        As the Supreme Court has recognized, bankruptcy exemptions are authorized and regulated by Congress in § 522 of the Bankruptcy Code. Although state law may control the ‘nature and extent’ of state law exemptions, subject to the limitations set forth in the Bankruptcy Code, the manner in which such exemptions are to be claimed, set apart, and awarded, is regulated and determined by the federal courts, as a matter of procedure in the court of bankruptcy administration, as to which they are not bound or limited by state decisions or statutes. Because Congress has regulated the allowance of exemptions in bankruptcy, the Code and Rules may alter burdens of proof relating to exemptions, even if those burdens are part of the "substantive" rights under state law. In implementing the provisions of § 522(l), Rule 4003(c) places the burden of proof on the objecting party.


        In re Nicholson, 435 B.R. 622, 633 (B.A.P. 9th Cir. 2010) (partially abrogated on other grounds). In support of the above excerpt, In re Nicholson cited the Supreme Court’s statement that "Congress of course may do what it likes with entitlements in bankruptcy," and the Advisory Committee Note to Rule 4003(c) which states that "This rule is derived from § 522(l) of the Code." Id.; see also 9 COLLIER’S ON BANKRUPTCY ¶ 4003.04 (16th ed. 2019) ("[T]he better-reasoned decisions recognize that the rule simply reflects the burden placed on an objector by section 522(l), a federal statute that overrides state law on this issue under the Supremacy Clause.").


        While the Court does not conclude that the approach represented by In re Nicholson is the better-reasoned approach, for multiple reasons outlined below, the Court concludes that the presence of a legitimate argument that FED. R. BANKR. P. Rule 4003(c) is still valid forces this Court to continue applying the rule.


        First, the Supreme Court drafts the Federal Rules of Bankruptcy Procedure. Raleigh was decided in 2000, so the Supreme Court has had nineteen years, during which time there have been many rule changes, to modify or eliminate

        2:00 PM

        CONT...


        Christy Carmen Hammond


        Chapter 7

        FED. R. BANKR. P. Rule 4003(c). It has not done so. Additionally, the Supreme Court, in Raleigh, stated that the burden of proof has long been considered "substantive" --- citing pre-World War 2 cases in support of the proposition. Those cases long predate FED. R. BANKR. P. Rule 4003(c), yet the Supreme Court drafted the rule despite the presence of those cases. Given these observations and the ambiguity regarding the continuing validity of FED. R. BANKR. P. Rule 4003(c), this Court would be remiss to invalidate a binding rule of bankruptcy procedure on the basis that the Supreme Court violated its own caselaw. This is especially so when, to this Court’s knowledge, every Court of Appeal that has cited the burden of proof for an objection to a homestead exemption has continued to refer to FED. R. BANKR. P. Rule 4003(c) even after Raleigh.


        Rather, this Court agrees with the analysis set forth in In re Weatherspoon, 605

        B.R. 472, 482 (Bankr. S.D. Ohio 2019):


        Although Raleigh was decided in the context of an objection to a proof of claim and did not involve Bankruptcy Rule 4003(c), some bankruptcy courts have questioned the continued viability of the rule in light of the Supreme Court’s holding in that case. These cases are well-reasoned, and Ohio courts place the burden of proof on the party claiming the exemption. Thus, it could be argued that here the Debtor should shoulder the burden of proving the exemption was properly claimed. But even if decisions such as Tallerico are correctly decided, it is not for this Court to determine that Raleigh overruled Zingale by implication; instead, it must follow Zingale until the Supreme Court or the Sixth Circuit overrules it.


        If trial courts disregard binding precedent and binding legal provisions on the basis that they have been implicitly overruled, especially when there are legitimate arguments to the contrary, judicial hierarchy and the entire doctrine of legal precedent would be undermined.


      2. Merits

      2:00 PM

      CONT...


      Christy Carmen Hammond


      Chapter 7


      Here, as stated by Trustee, CAL. CODE CIV. P. § 704.730(a)(3)(B) provides a

      $175,000 homestead exemption for "[a] person physically or mentally disabled who as a result of that disability is unable to engage in substantial gainful employment." Regarding the preliminary requirement, whether her husband is disabled, Trustee states "Schedules I and J do not give any indication that Mr. Hammond was disabled as of the Petition Date. . . Debtor included unauthenticated documents and inadmissible hearsay testimony that Mr.

      Hammond is disabled currently, but no evidence that suggests he was disabled on October 17, 2017." [Dkt. No. 49, pgs. 4-5]. This line of argument is insufficient given that the Court has concluded it should assign Trustee the burden of proof.


      Trustee’s primarily focuses on the second requirement – whether Mr. Hammond’s disability renders him unable to engage in substantial gainful employment. Citing In re Gilman, 544 B.R. 184, 199 (Bankr. C.D. Cal. 2016), Trustee argues the following:


      The Gilman court disallowed the enhanced disability exemption because even though the debtor had established she was disabled, the court found she earned or had the capcity to earn at least $1,000 per month.

      Similarly, this Court can assess whether, on the Petition Date, Mr. Hammond had the ability to earn at least $1,170 per month. Schedule I reflects a gross income of $1,000 per month for Mr. Hammond, but the only evidence in support of this figure is Schedule I. It is very possible that he was or could have been earning at least $170 more per month. Also, there is reference in the hearsay testimony attached to the Turnover Opposition that Mr. Hammond is or was pursuing further education, which would presumably increase his earning capacity.


      [Dkt. No. 49, pg. 6]. As pointed out in the opposition, this argument falls short of meeting Trustee’s burden of proof.

      2:00 PM

      CONT...


      Christy Carmen Hammond


      Chapter 7

      Nevertheless, Trustee’s argument raises a legitimate question regarding Debtor’s eligibility to claim the enhanced homestead exemption under CAL. CODE CIV. P.

      § 704.730(a)(3)(B). Specifically, the Court notes that Mr. Hammond’s income is close to the threshold used in In re Gilman to determine substantial gainful activity, and it appears Mr. Hammond may have been enrolled in educational courses that may have caused a temporary reduction in earning potential unrelated to his disability.


      TENTATIVE RULING



      The Court is inclined to set an evidentiary hearing to determine whether Mr. Hammond had the capacity to engage in substantial gainful employment as of the petition date.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Christy Carmen Hammond Represented By Eric C Morris

      Movant(s):

      Robert Whitmore (TR) Represented By Douglas A Plazak

      Trustee(s):

      Robert Whitmore (TR) Represented By Douglas A Plazak

      2:00 PM

      6:17-18617


      Christy Carmen Hammond


      Chapter 7


      #10.00 CONT Motion for Order Compelling Debtor to Vacate and Turnover Real Property

      HOLDING DATE


      From: 11/13/19, 12/18/19, 5/20/20, 9/9/20,11/4/20, 2/2/20,1/6/21


      Also #9 EH         

      (Tele. appr. Douglas Plazak, rep. Plaintiff, Robert Whitmore)


      Docket 40

      Tentative Ruling:

      11/13/19

      BACKGROUND


      On October 16, 2017, Christy Hammond ("Debtor") filed a Chapter 7 voluntary petition. Among the assets of the estate is certain real property located at 5918 Ridgegate Dr., Chino Hills, CA 91709 (the "Property"). On January 29, 2018, Debtor obtained a discharge.


      On April 23, 2018, the Chapter 7 Trustee filed a notice of assets, subsequently employing an attorney, and a real estate broker. Debtor opposed Trustee’s request to hold a real estate broker, and the Court approved the application after a hearing held on March 27, 2019.


      On October 16, 2019, Trustee filed (1) a motion for turnover of property (the "Motion");

      2:00 PM

      CONT...


      Christy Carmen Hammond


      Chapter 7

      and (2) an adversary complaint against Kenneth Hammond seeking turnover of property from Debtor’s non-filing spouse. The Motion requests that the Court order the occupants to vacate the Property within twenty days, while outlining certain permitted actions in the event that the occupants do not timely vacate the Property.


      On October 30, 2019, Debtor filed her opposition to the Motion. Debtor’s primary argument is that administration of the Property will not produce a consequential benefit to the estate. According to Trustee, the value of the Property is $600,000-$615,000, the Property is encumbered by security interests totaling $402,000, Debtor claimed a homestead exemption in the amount of $100,000, and costs of sale/repairs would total

      $63,000. These figures would produce nonexempt equity in the range of $35,000 to

      $50,000. In Debtor’s opposition she asserts that Trustee understates the needed repairs by $52,960. Debtor also contends that Trustee overstates the fair market value of the Property by $50,000-$65,000. Finally, Debtor has increased her homestead exemption from $100,000 to $175,000 pursuant to an amended Schedule C filed October 30, 2019 [Dkt. No. 44]. Debtor also raises various procedural and equitable arguments in her opposition.


      On November 6, 2019, Trustee filed a reply. Of particular note is that Trustee states that it will file an objection to Debtor’s amended homestead exemption.


      DISCUSSION



      11 U.S.C. § 542(a) states:


      Except as provided in subsection (c) or (d) of this section, an entity, other than a custodian, in possession, custody, or control, during the case, of property that the trustee may use, sell, or lease under section 363 of this title, or that the debtor may exempt under section 522 of this title, shall deliver to the trustee, and account for, such property or the value of such property, unless such property is of inconsequential value or benefit to the estate.

      2:00 PM

      CONT...


      Christy Carmen Hammond


      Chapter 7


      The standard for a turnover action is well established:


      "To prevail in a turnover action under § 542, the party seeking turnover must establish (1) that the property is or was in the possession, custody or control of an entity during the pendency of the case, (2) that the property may be used by the trustee in accordance with § 363 or exempted by the debtor under § 522; and (3) that the property has more than inconsequential value or benefit to the estate."


      In re Bailey, 380 B.R. 486, 490 (B.A.P. 6th Cir. 2008); see also In re Newman, 487

      B.R. 193 (B.A.P. 9th Cir. 2013). Here, the parties dispute the third prong of the turnover standard identified above.


      The Court need not address the parties’ dispute regarding the fair market value of the Property because Debtor’s amended Schedule C, filed October 30, 2019, increased Debtor’s homestead exemption by $75,000. Because Trustee’s own calculation results in realizable equity in the range of $35,000 to $50,000, Debtor’s increased claimed homestead exemption eliminates all realizable equity in the subject property. Pursuant to FED. R. BANKR. P. Rule 1009(a), Debtor has a right to amend her schedules "as a matter of course" until the case is closed. And, pursuant to FED. R. BANKR. P. Rule 4003(c), the party objecting to a claimed exemption has the burden of proof. Therefore, in the absence of a formal objection, the Court must assume that Debtor’s amended homestead exemption is valid. If Debtor’s amended homestead exemption is valid, then the Property does not have consequential value to the bankruptcy estate.


      TENTATIVE RULING



      The Court is inclined to CONTINUE the matter for Trustee to file an objection to

      2:00 PM

      CONT...


      Christy Carmen Hammond


      Chapter 7

      Debtor’s amended homestead exemption.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Christy Carmen Hammond Represented By Eric C Morris

      Movant(s):

      Robert Whitmore (TR) Represented By Douglas A Plazak

      Trustee(s):

      Robert Whitmore (TR) Represented By Douglas A Plazak

      2:00 PM

      6:17-18617


      Christy Carmen Hammond


      Chapter 7

      Adv#: 6:19-01144 Whitmore v. Hammond


      #11.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01144. Complaint by Robert S. Whitmore against Kenneth Hammond. (Charge To Estate) $350.00 (Attachments: # 1 Adversary Proceeding Cover Sheet # 2 Unexecuted Summons) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(31 (Approval of sale of property of estate and of a co-owner - 363(h))),(91 (Declaratory judgment))

      HOLDING DATE


      From: 12/18/19, 5/20/20, 9/9/20, 11/4/20, 12/2/20,1/6/21


      EH         


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Christy Carmen Hammond Represented By Eric C Morris

      Defendant(s):

      Kenneth Hammond Pro Se

      Plaintiff(s):

      Robert S. Whitmore Represented By Douglas A Plazak

      Trustee(s):

      Robert Whitmore (TR) Represented By Douglas A Plazak

      2:00 PM

      6:18-16831


      Young Jin Yoon


      Chapter 7

      Adv#: 6:18-01210 Kim v. Yoon et al


      #12.00 CONT. Planitiff's Motion For Summary Judgment From: 11/18/20

      Also #13 EH     

      (Tele. appr. Jiyoon Kim, rep. Defendant Joshua Park)


      Docket 47


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      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):

      Vivian Kim Represented By

      Jiyoung Kym Jiyoung Kym

      2:00 PM

      CONT...


      Young Jin Yoon


      Chapter 7

      Vivian Kim Represented By

      Jiyoung Kym

      Plaintiff(s):

      Vivian Kim Represented By

      Jiyoung Kym

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      2:00 PM

      6:18-16831


      Young Jin Yoon


      Chapter 7

      Adv#: 6:18-01210 Kim v. Yoon et al


      #13.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01210. Complaint by Vivian Kim against Young Jin Yoon, Hyunmyung Park, Joshua Park. false pretenses, false representation, actual fraud)),(72 (Injunctive relief - other)),(13 (Recovery of money/property - 548 fraudulent transfer)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Kym, Jiyoung)


      Also #12


      From: 12/12/18, 1/9/19, 7/31/19, 10/16/19, 3/11/20, 7/15/20, 9/14/20, 9/15/20,10/18/20


      EH     


      (Tele. appr. Jiyoon Kim, rep. Defendant Joshua Park)


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      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

      2:00 PM

      CONT...


      Young Jin Yoon


      Chapter 7

      Plaintiff(s):

      Vivian Kim Represented By

      Jiyoung Kym

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      2:00 PM

      6:19-19337


      Marc Anthony Capoccia


      Chapter 7

      Adv#: 6:20-01012 Canyon Springs Enterprises dba RSH Construction Se v. Capoccia


      #14.00 Plaintiff's motion and joint motion for 1) Issuance of order to show cause why Defendant Marc Anthony Capoccia should not be held in contempt for failure to abide by and comply with the Court's October 7, 2020, order granting Plaintiff's motion to compel; 2) Strike Defendant's answer filed on February 26, 2020


      Also #14 & 15 EH     

      (Tele. appr. Daren Schlecter, rep. Plantiff, Canyon Springs Enterprises dba RSH Construction Services)


      (Tele. Todd Turoci, rep. Defendant, Marc Anthony Capoccia)


      Docket 27


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marc Anthony Capoccia Represented By Douglas A. Crowder

      Defendant(s):

      Marc Anthony Capoccia Represented By Todd L Turoci

      Movant(s):

      Canyon Springs Enterprises dba Represented By

      David P Berschauer Daren M Schlecter

      2:00 PM

      CONT...


      Marc Anthony Capoccia


      Chapter 7

      Plaintiff(s):

      Canyon Springs Enterprises dba Represented By

      David P Berschauer Daren M Schlecter

      Trustee(s):

      Larry D Simons (TR) Pro Se

      2:00 PM

      6:19-19337


      Marc Anthony Capoccia


      Chapter 7

      Adv#: 6:20-01012 Canyon Springs Enterprises dba RSH Construction Se v. Capoccia


      #15.00 Order to Show Cause why Marc Anthony Capoccia should not be held in contempt for 1) Willful Violation of Court's October 7, 2020 order to pay sanctions and to submit further discovery responses; 2) failure to attend December 2, 2020

      status conference Also #14 & 16

      EH     


      (Tele. appr. Daren Schlecter, rep. Plantiff, Canyon Springs Enterprises dba RSH Construction Services)


      (Tele. Todd Turoci, rep. Defendant, Marc Anthony Capoccia)


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marc Anthony Capoccia Represented By Douglas A. Crowder

      Defendant(s):

      Marc Anthony Capoccia Represented By Todd L Turoci

      Plaintiff(s):

      Canyon Springs Enterprises dba Represented By

      David P Berschauer Daren M Schlecter

      2:00 PM

      CONT...

      Trustee(s):


      Marc Anthony Capoccia


      Chapter 7

      Larry D Simons (TR) Pro Se

      2:00 PM

      6:19-19337


      Marc Anthony Capoccia


      Chapter 7

      Adv#: 6:20-01012 Canyon Springs Enterprises dba RSH Construction Se v. Capoccia


      #16.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01012. Complaint by Canyon Springs Enterprises dba RSH Construction Services, a California corporation against Marc Anthony Capoccia. 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)) (Schlecter, Daren)


      From: 3/25/20, 4/1/20,12/2/20 Also #14 & 15

      (Tele. appr. Daren Schlecter, rep. Plantiff, Canyon Springs Enterprises dba RSH Construction Services)


      (Tele. Todd Turoci, rep. Defendant, Marc Anthony Capoccia)


      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Marc Anthony Capoccia Represented By Douglas A. Crowder

      Defendant(s):

      Marc Anthony Capoccia Represented By Todd L Turoci

      2:00 PM

      CONT...


      Marc Anthony Capoccia


      Chapter 7

      Plaintiff(s):

      Canyon Springs Enterprises dba Represented By

      David P Berschauer Daren M Schlecter

      Trustee(s):

      Larry D Simons (TR) Pro Se

      2:00 PM

      6:19-19387


      Corinne Lara Ramirez


      Chapter 7

      Adv#: 6:20-01006 Eggleston et al v. Ramirez


      #17.00 Defendant's Motion to Dismiss First Amended Complaint for Failure to State a Claim based on Failure to Plead Fraud with particularity


      Also #18 EH     

      (Tele. appr. Tyler Brown, rep. Plaintiff, Eggleston et al)


      (Tele. appr. Scott Talkov, rep. Defendant, Corinne Lara Ramirez)


      Docket 72


      Tentative Ruling:

      2/3/2021


      Service Proper Opposition Filed


      BACKGROUND


      On October 24, 2019, Corinne Lara Ramirez ("Defendant") filed a Chapter 7 voluntary petition. On October 5, 2020 the order of discharge was entered closing the bankruptcy case on October 6, 2020.


      While the bankruptcy was still proceeding, on January 22, 2020, David Eggleston, Karin Doerr, Richard Alvarado, and Yan Sum Alvarado ("Plaintiffs") filed a non- dischargeability complaint ("Complaint") against Defendant pursuant to 11 U.S.C. § 523(a)(2)(A) and (a)(6). On October 2, 2020, Plaintiffs filed a motion for leave to amend. The hearing was held on November 18, 2020, in which the Court orally granted the Plaintiff’s request. On December 1, 2020, Plaintiffs filed the first amended complaint ("FAC").

      2:00 PM

      CONT...


      Corinne Lara Ramirez


      Chapter 7

      On December 3, 2020, the Court entered an order granting Defendant’s motion to dismiss as to the § 523(a)(6) second cause of action and denying Defendant’s motion as to the § 523(a)(2)(A) first cause of action. The Plaintiff was granted leave to amend the first cause of action, and the FAC become the governing complaint. Defendant were given a deadline to respond by December 23, 2020


      On December 23, 2020, Defendant filed the instant motion to dismiss arguing the allegations in the FAC do not meet the heighted pleading requirement of FED. R. CIV. P. Rule 9(b). On January 13, 2021, Plaintiffs filed an opposition. Plaintiffs contend that the factual allegations meet the elements required by § 523(a)(2)(A).


      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 (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 (2009) (quoting Twombly, 550 U.S. at 570). 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. NON-DISCHARGEABILITY STANDARD


        11 U.S.C. § 523(a)(2)(A) states:

        2:00 PM

        CONT...


        Corinne Lara Ramirez


        Chapter 7


        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).


      3. RULE 9(B) STANDARD


        Plaintiff appears to cite to In re Druckemiller, 177 B.R. 859 (Bankr. N.D. Ohio 1994) for the proposition that so long as the allegations align with the elements of the § 523(a) (2)(A), FED. R. CIV. P. Rule 9(b) does not apply to § 523(a)(2)(A). This is incorrect. The Druckemiller court never considered the application of FED. R. CIV. P. Rule 9(b) and the issue there was whether a debt was dischargeable, not whether a complaint for dischargeability was particularly pled. See Druckemiller, 177 B.R. at 859-62.


        As Defendants argue, 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).

        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."


        "In order to properly plead fraud with particularity, the complaint must allege the time, and content of the fraudulent representation such that a defendant can prepare an adequate response to the allegations." In re Kimmel, 2008 WL 5076380 at *1. The heightened pleading standard is commonly cited as requiring the allegations to identify "the who, what, when, where, and how of the misconduct charged." See, e.g. U.S. v.

        2:00 PM

        CONT...


        Corinne Lara Ramirez


        Chapter 7

        United Healthcare Ins. Co., 848 F.3d 1161, 1167 (9th Cir. 2016); Ebeid ex rel. United States v. Lungwitz, 616 F.3d 993, 998 (9th Cir. 2010); Vess v. Ciba–Geigy Corp. USA, 317 F.3d 1097, 1106 (9th Cir. 2003).


      4. ANALYSIS


      Plaintiff’s FAC contains four different groups of representations:


      1. Defendant Corinne Lara Ramirez made the follow material misrepresentations of fact (1) that the Defendant Corinne Lara Ramirez and her business partners were knowledgeable and experience in the wine business, including the production, marketing, accounting, and distribution of wine, all of which would be undertaken by The Company; (FAC ¶ 3).

      2. (2) that The Company already had assets, including wine in three tanks, which wine was represented by Defendant Corrina[sic] Lara Ramirez and her business partners to be worth at least $300,000.00. (FAC ¶ 3).

      3. Following this investment, Defendant Corinne Lara Ramirez represented that The Company was in good financial condition and profitable. When Plaintiffs Richard Alvarado and Yan Sum Alvarado asked to see The Company’s financial statements, Defendant Corinne Lara Ramirez represented that there were not ready, but would be provided later. (FAC ¶ 5).

      4. Plaintiffs David Eggleston and Karin Doerr purchased a combined five membership interest for $100,000 based on the statements made by Defendant Corinne Lara Ramirez about the Company’s financial condition….they were told that these loans would be immediately repaid. (FAC ¶ 6).


        All these representations lack the detail to satisfy FED. R. CIV. P. Rule 9(b)’s particularity requirement. Beyond these allegations, no information regarding the circumstances of these statements is provided in the FAC. With respect to the first group, to whom, specifically, did Defendant make those statements and in what context were they made; were they made via phone call, were they made at a business meeting? Exactly when were they made? The Court has the same issue with the second group of representations. With respect to the third and fourth groups, it is unclear when Plaintiff made their investments and at what point Defendant made representations that the company was in good financial condition, or when and how they were told that their loans would be immediately repaid.

        2:00 PM

        CONT...


        Corinne Lara Ramirez


        Chapter 7


        The FAC is also disorganized and vague as to how the one date included in the FAC relates to the alleged misrepresentations. Although paragraph 2 of the FAC provides that on July 21, 2015 Defendant solicited the Plaintiffs to invest, it is difficult to determine whether that was the date of all the representations, and in any case the FAC lacks the dates for the alleged subsequent misrepresentations. This is just another example of how the FAC fails to show with "particularity the circumstances constituting fraud or mistake." See FED. R. CIV. P. Rule 9(b)


        As Plaintiff has generally not pleaded the "who, what, when, where, and how of the misconduct charged," the Court cannot find that there is enough specificity for Defendant to "prepare an adequate response to the allegations." See In re Kimmel, 2008 WL 5076380 at *1.


        TENTATIVE RULING


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


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Corinne Lara Ramirez Represented By Natalie A Alvarado

        Defendant(s):

        Corinne Lara Ramirez Represented By Scott Talkov

        Movant(s):

        Corinne Lara Ramirez Represented By Scott Talkov

        2:00 PM

        CONT...


        Corinne Lara Ramirez


        Chapter 7

        Plaintiff(s):

        David Eggleston Represented By Tyler H Brown

        Karin Doerr Represented By

        Tyler H Brown

        Richard Alvarado Represented By Tyler H Brown

        Yan Sum Alvarado Represented By Tyler H Brown

        Trustee(s):

        Steven M Speier (TR) Pro Se

        2:00 PM

        6:19-19387


        Corinne Lara Ramirez


        Chapter 7

        Adv#: 6:20-01006 Eggleston et al v. Ramirez


        #18.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01006. Complaint by David Eggleston, Karin Doerr, Richard Alvarado, Yan Sum Alvarado against Corinne Lara Ramirez. (d),(e))),(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury))


        Also #17


        From 10/7/20, 10/14/20,11/18/20 EH     

        (Tele. appr. Tyler Brown, rep. Plaintiff, Eggleston et al)


        (Tele. appr. Scott Talkov, rep. Defendant, Corinne Lara Ramirez)


        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Corinne Lara Ramirez Represented By Natalie A Alvarado

        Defendant(s):

        Corinne Lara Ramirez Represented By Scott Talkov

        Plaintiff(s):

        David Eggleston Represented By Tyler H Brown

        2:00 PM

        CONT...


        Corinne Lara Ramirez


        Chapter 7

        Karin Doerr Represented By

        Tyler H Brown

        Richard Alvarado Represented By Tyler H Brown

        Yan Sum Alvarado Represented By Tyler H Brown

        Trustee(s):

        Steven M Speier (TR) Pro Se

        2:00 PM

        6:19-19674


        James Dimitri Tsirtsis


        Chapter 7

        Adv#: 6:20-01032 Whitmore v. Tsirtsis et al


        #19.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01032. Complaint by Robert S. Whitmore against James Dimitri Tsirtsis, Pota N. Tsirtsis, Christos Minoudis, Maria Minoudis, Angelo D. Tsirtsis. (Charge To Estate $350.00). Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer))


        *Complaint dismissed as to Defendants Christos Minoudis and Maria Minoudis on 9/22/20, (doc. 26)

        *Complaint dismissed as to Defendant James Dimitri Tsirtsis on 10/30/20, (doc.29) From: 5/27/20, 7/1/20, 10/18/20

        EH     


        Docket 1

        *** VACATED *** REASON: CONTINUED TO 2/17/21 BY ORDER ENTERED 1/21/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        James Dimitri Tsirtsis Represented By Donald W Sieveke

        Defendant(s):

        James Dimitri Tsirtsis Represented By Elliott H Stone

        Pota N. Tsirtsis Represented By Brad A Mokri

        Christos Minoudis Represented By Brad A Mokri

        2:00 PM

        CONT...


        James Dimitri Tsirtsis


        Michelle A Marchisotto


        Chapter 7

        Maria Minoudis Represented By Brad A Mokri

        Michelle A Marchisotto

        Angelo D. Tsirtsis Represented By Brad A Mokri

        Plaintiff(s):

        Robert S. Whitmore Represented By

        Michelle A Marchisotto

        Trustee(s):

        Robert Whitmore (TR) Represented By

        Michelle A Marchisotto

        2:00 PM

        6:20-16066


        Amjad Yousef Salem


        Chapter 7

        Adv#: 6:20-01192 Price v. Salem et al


        #20.00 Status Conference RE: [1] Adversary case 6:20-ap-01192. Complaint by David Price against Amjad Yousef Salem, Lina Amjad Salem. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Weil, David)


        EH     


        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Amjad Yousef Salem Represented By Brian J Soo-Hoo

        Defendant(s):

        Amjad Yousef Salem Pro Se

        Lina Amjad Salem Pro Se

        Joint Debtor(s):

        Lina Amjad Salem Represented By Brian J Soo-Hoo

        Plaintiff(s):

        David Price Represented By

        David Weil

        Trustee(s):

        Steven M Speier (TR) Pro Se

        2:00 PM

        6:20-16402


        Maria Elvia Hernandez


        Chapter 7

        Adv#: 6:20-01185 Anderson v. Oceana Gwen, LLC et al


        #21.00 Status Conference RE: [1] Adversary case 6:20-ap-01185. Complaint by Karl T. Anderson against Oceana Gwen, LLC, Emmanuel Andrade. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


        EH     


        (Tele. appr. Tinho Mang, rep. Trustee, Karl Anderson)


        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Maria Elvia Hernandez Represented By Christopher J Langley

        Defendant(s):

        Oceana Gwen, LLC Pro Se

        EMMANUEL ANDRADE Pro Se

        Plaintiff(s):

        Karl T. Anderson Represented By Tinho Mang

        Trustee(s):

        Karl T Anderson (TR) Represented By Tinho Mang

        Richard A Marshack

        11:00 AM

        6:16-14457


        Milorad Mileusnic and Sonja Mileusnic


        Chapter 13


        #1.00 Debtors' Motion for Authority to Sell or Refinance Real Property under LBR 3015-1(p)


        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Jenny Doling, rep. Debtor, Milorad & Sonja Mileusnic) (Tele. appr. John Ellis, rep. creditor USA, IRS)

        Docket 108


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Milorad Mileusnic Represented By Jenny L Doling

        Joint Debtor(s):

        Sonja Mileusnic Represented By Jenny L Doling

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:18-16996


        Gabriel Cruz


        Chapter 13


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


        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 72


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Gabriel Cruz Represented By

        Christopher J Langley Michael Smith

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:19-13761


        M Evan Parker-Calderon and Elton Parker-Calderon


        Chapter 13


        #3.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments with Exhibits 1 Through 4 and Proof of Service


        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Summer Shaw, rep. Debtors, Evan & Elton Parker-Calderon)


        Docket 48


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        M Evan Parker-Calderon Represented By Summer M Shaw

        Joint Debtor(s):

        Elton Parker-Calderon Represented By Summer M Shaw

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-16402


        Maria Elvia Hernandez


        Chapter 7


        #4.00 Motion to Convert Case From Chapter 7 to 13 under U.S.C. §706(a) EH     

        Docket 27

        *** VACATED *** REASON: CONTINUED TO 3/31/21 @ 11:00 A.M.

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Maria Elvia Hernandez Represented By Christopher J Langley

        Trustee(s):

        Karl T Anderson (TR) Represented By Tinho Mang

        Richard A Marshack

        11:00 AM

        6:20-17479


        Francisco Ralph Prado and Martha Prado


        Chapter 13


        #5.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Francisco Ralph Prado Represented By Carey C Pickford

        Joint Debtor(s):

        Martha Prado Represented By Carey C Pickford

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17489


        Karisma Brieon Crain


        Chapter 13


        #6.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 12/4/20

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Karisma Brieon Crain Pro Se

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17561


        Kent D. Moore


        Chapter 13


        #7.00 Debtor's Motion to Avoid Junior Lien with Pnc Mortgage EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Terrence Fantauzzi rep. Debtor, Kent Moore) (Tele. appr. Nancy Lee, rep. creditor, PNC Bank)

        Docket 18


        Tentative Ruling:

        2/4/21


        Service: Proper

        Opposition: Non-Opposition by lienholder


        The Court, having reviewed the motion, notice appearing proper, good cause appearing, and the affected lienholder having filed a conditional non-opposition to the motion, the Court is inclined to GRANT the motion, avoiding the junior lien of PNC Bank, National Association, effective 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):

        Kent D. Moore Represented By Terrence Fantauzzi

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17561


        Kent D. Moore


        Chapter 13


        #8.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Terrence Fantauzzi rep. Debtor, Kent Moore) (Tele. appr. Nancy Lee, rep. creditor, PNC Bank)

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Kent D. Moore Represented By Terrence Fantauzzi

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17604


        Theresa P. Salaz


        Chapter 13


        #9.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Keith Nguyen, rep. Debtor, Theresa Salaz)

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Theresa P. Salaz Represented By Keith Q Nguyen

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17606


        Gregory Johnson


        Chapter 13


        #10.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Austin Nagel, rep. creditor, The Bank of New York Mellon)


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Gregory Johnson Represented By Andy Nguyen

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17657


        Juan Manuel Sanchez Tejeda


        Chapter 13


        #11.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Juan Manuel Sanchez Tejeda Represented By Raymond Perez

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17670


        Lee Ann Bradshaw


        Chapter 13


        #12.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Robert Chen, rep. Debtor, Lee Ann Bradshaw)


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Lee Ann Bradshaw Represented By

        Raj T Wadhwani

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:16-10972


        Jose Ignacio Vega and Rosalba Ruiz Quinonez


        Chapter 13


        #13.00 Trustee's Motion to Dismiss Case EH     


        Docket 72

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/25/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Jose Ignacio Vega Represented By Todd L Turoci

        Joint Debtor(s):

        Rosalba Ruiz Quinonez Represented By Todd L Turoci

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:16-11312


        Elizabeth M Molinari


        Chapter 13


        #14.00 CONT. Trustee's Motion to Dismiss Case From: 1/7/21

        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Yelena Gurevich, rep. Debtor, Elizabeth Molinari)


        Docket 57


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Elizabeth M Molinari Represented By Yelena Gurevich

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:17-11131


        Bruce Howard Ruggles and Ann Marie Ruggles


        Chapter 13


        #15.00 CONT. Trustee's Motion to Dismiss Case From: 1/21/21

        EH     


        Docket 211

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/26/21

        Tentative Ruling:

        - NONE LISTED -

        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

        11:01 AM

        6:17-12118


        Veronica A Mendoza


        Chapter 13


        #16.00 CONT. Trustee's Motion to Dismiss Case From: 1/7/21

        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 85


        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

        6:17-12647


        Joseph V. Lessa and Nichole Alyce Lessa


        Chapter 13


        #17.00 Trustee's Motion to Dismiss Case EH     

        Docket 93

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/25/21

        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

        6:17-19027


        Jaime Villalobos and Jennifer Villalobos


        Chapter 13


        #18.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Jennifer Tanios, rep. Debtors, Jaime & Jennifer Villalobos)


        Docket 124


        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

        6:17-19614


        Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


        Chapter 13


        #19.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Andy Warshaw, rep. Debtors, Alfredo Manzo Arrieta and Mayte Hernandez-Arrieta)


        Docket 158


        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

        11:01 AM

        6:18-12819


        Adrian Lopez and Patricia Lopez


        Chapter 13


        #20.00 Trustee's Motion to Dismiss Case EH     

        Docket 51

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

        2/3/21

        Tentative Ruling:

        - NONE LISTED -

        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

        11:01 AM

        6:18-16996


        Gabriel Cruz


        Chapter 13


        #21.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 71


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Gabriel Cruz Represented By

        Christopher J Langley Michael Smith

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:18-19093


        Yolanda Williams


        Chapter 13


        #22.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Donna Travis, rep. Debtor, Yolanda Williams)

        Docket 100


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Yolanda Williams Represented By Dana Travis

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:18-20402


        Frank T. Moore


        Chapter 13


        #23.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Joselina Medrano, rep. Debtor, Frank Moore)

        Docket 59


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Frank T. Moore Represented By

        Patricia M Ashcraft - SUSPENDED BK - Gregory Ashcraft

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-10956


        Anthony Santiago Ramos and Lena Marie Ramos


        Chapter 13


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

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Kristin Lamar, rep. Debtors, Anthony and Lena Ramos)


        Docket 47


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Anthony Santiago Ramos Represented By Kristin R Lamar

        Joint Debtor(s):

        Lena Marie Ramos Represented By Kristin R Lamar

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-16065


        Iris M Gonzalez


        Chapter 13


        #25.00 Trustee's Motion to Dismiss Case EH     

        Docket 32

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/25/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Iris M Gonzalez Represented By Christopher Hewitt

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-16544


        Rudy Michael Castillo and Monica Michelle Castillo


        Chapter 13


        #26.00 Trustee's Motion to Dismiss Case EH     

        Docket 65

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/25/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Rudy Michael Castillo Represented By Nicholas M Wajda

        Joint Debtor(s):

        Monica Michelle Castillo Represented By Nicholas M Wajda

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-18569


        Edwin Briones and Gabriela Sandez


        Chapter 13


        #27.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Kevin Tang, rep. Debtors, Edwin Briones and Gabriela Sandez)


        Docket 67


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Edwin Briones Represented By Kevin Tang

        Joint Debtor(s):

        Gabriela Sandez Represented By Kevin Tang

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-19300


        Nicholas A. Asamoa


        Chapter 13


        #28.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Stephen Smyth, rep. Debtor, Nicholas Asamoa)


        Docket 39


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Nicholas A. Asamoa Represented By Stephen S Smyth

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-19726


        Pedro Jimenez and Christine Jimenez


        Chapter 13


        #29.00 Trustee's Motion to Dismiss Case EH     

        Docket 31


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Pedro Jimenez Represented By Terrence Fantauzzi

        Joint Debtor(s):

        Christine Jimenez Represented By Terrence Fantauzzi

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:20-10675


        Michael D Guffa


        Chapter 13


        #30.00 Trustee's Motion to Dismiss Case EH     

        Docket 50

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/20/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Michael D Guffa Represented By Paul Y Lee

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:20-12298


        Christian Howard


        Chapter 13


        #31.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Jennifer Tanios, rep. Debtor, Christian Howard)


        Docket 42


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Christian Howard Represented By Nicholas M Wajda

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:15-20023


        Zachary Lee Nowak


        Chapter 13


        #32.00 Trustee's Motion to Dismiss Case EH     

        Docket 165

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/28/21

        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

        6:20-16075


        Margarita Barham


        Chapter 13


        #32.10 Trustee's Motion to Dismiss Case EH     

        Docket 34

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/26/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Margarita Barham Represented By Christopher Hewitt Lazaro E Fernandez

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:18-13682


        Miguel Pinedo and Laura Pinedo


        Chapter 13


        #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Subaru Impreza WRX VIN No.JF1VA1B68H9824660


        MOVANT: JPMORGAN CHASE BANK, N.A.


        EH      


        (Tele. appr. Wendy Locke, rep. creditor, JPMorgan Chase Bank)


        Docket 41


        Tentative Ruling:

        2/9/2021


        Service: Proper

        Opposition: None


        The Court is inclined to:


        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

        -GRANT relief from § 1301(a) co-debtor stay

        -GRANT relief from 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):

        Miguel Pinedo Represented By James G. Beirne

        Joint Debtor(s):

        11:00 AM

        CONT...


        Miguel Pinedo and Laura Pinedo


        Chapter 13

        Laura Pinedo Represented By

        James G. Beirne

        Movant(s):

        JPMorgan Chase Bank, N.A. Represented By Joseph C Delmotte

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:19-17527


        Michael Lewis Jackson and Samantha Kim Jackson


        Chapter 13


        #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30884 Windflower Lane, Murrieta, CA 92563 Under 11 U.S.C. § 362


        MOVANT: FREEDOM MORTGAGE CORPORATION


        EH     


        (Tele. appr. Dane Exnowski, rep. creditor, Freedom Mortgage Corporation)


        Docket 39


        Tentative Ruling:

        2/9/2021


        Service: Proper

        Opposition: None

        Movant to apprise Court of status of arrears. APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Michael Lewis Jackson Represented By Anthony B Vigil

        Joint Debtor(s):

        Samantha Kim Jackson Represented By Anthony B Vigil

        Movant(s):

        Freedom Mortgage Corporation Represented By John D Schlotter

        11:00 AM

        CONT...


        Trustee(s):


        Michael Lewis Jackson and Samantha Kim Jackson

        Dane W Exnowski


        Chapter 13

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-12027


        Dana Edward Pettus and Andrea Lynn Doster


        Chapter 13


        #3.00 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: 2014 Honda Pilot, VIN: 5FNYF3H24EB016526


        MOVANT: AMERICREDIT FINANCIAL SERVICES, INC.


        EH     


        (Tele. appr. Robert Chen, rep. Debtors, Dana Pettus and Andrea Doster) (Tele. appr. Sheryl Ith, rep. creditor, GM Financial)

        Docket 43


        Tentative Ruling:

        2/9/2021


        Service: Proper Opposition: None


        When considering a motion for relief from the automatic stay to pursue a non- bankruptcy action, the Court considers the Curtis factors:


        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 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 good or proceeds in question; (7) whether the litigation in another

      11:00 AM

      CONT...


      Dana Edward Pettus and Andrea Lynn Doster

      forum would prejudice the interests of other creditors, the creditor’s committee and other interested parties; (8) whether the judgment claim arising from the foreign action is subject to equitable subordination; (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 and the "balance of hurt."


      Chapter 13


      In re Roger, 539 B.R. 837, 844-45 (C.D. Cal. 2015). In Roger, the Court further stated:


      The Ninth Circuit has recognized that the Curtis factors are appropriate, nonexclusive, factors to consider in deciding whether to grant relief from the automatic stay to allow pending litigation to continue in another forum. While the Curtis factors are widely used to determine the existence of cause, not all of the factors are relevant in every case, nor is a court required to give each factor equal weight.

      According to the court in Curtis, the most important factor in determining whether to grant relief from the automatic stay to permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate. Even slight interference with the administration may be enough to preclude relief in the absence of a commensurate benefit. That said, some cases involving the automatic stay provision do not mention the Curtis factors at all.

      Nevertheless, although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from stay under § 362(d)

      (1) when necessary to permit pending litigation to be concluded in another forum if the non-bankruptcy suit involves multiple parties or is ready for trial.


      Id. at 845 (quotations and citations omitted). As is typically the case, "[t]he

      11:00 AM

      CONT...


      Dana Edward Pettus and Andrea Lynn Doster


      Chapter 13

      record does not indicate that Curtis factors 3, 4, [ ] 6, 8, or 9 are at issue in this case, nor do the parties argue to the contrary." Id.


      Turning to the remaining of the factors, the Court concludes that the majority of the factors weigh in favor of granting Movant relief from the automatic stay. Specifically, while the eleventh factor may weigh against granting relief from stay, because no proceeding has of yet been commenced, the remainder of the factors weigh in favor of relief from stay being granted because Movant "seeks recovery primarily from third parties and agrees that the stay will remain in effect as to the enforcement of any resulting judgment against the Debtor." Because Movant is not seeking to recover from Debtors or the bankruptcy estate, granting relief from stay will not interfere with the administration of the bankruptcy estate or prejudice any creditors. Furthermore, the Court notes that it deems Debtor’s failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-1(h) and 11 U.S.C. § 362(g)(2).


      Based on the foregoing, the Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT waiver of Rule 4001(a)(3) stay

      -GRANT request under ¶¶ 2 and 7.


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

      Party Information

      Debtor(s):

      Dana Edward Pettus Represented By

      Raj T Wadhwani

      Joint Debtor(s):

      Andrea Lynn Doster Represented By

      Raj T Wadhwani

      Movant(s):

      AmeriCredit Financial Services, Inc. Represented By

      Sheryl K Ith

      11:00 AM

      CONT...

      Trustee(s):


      Dana Edward Pettus and Andrea Lynn Doster


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-17415


      Jon Wesley Mcdowell and Lisa Ann Mcdowell


      Chapter 7


      #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Kia Sorento


      MOVANT: CARVANA, LLC


      EH        


      (Tele. appr. Merdaud Jafarnia, rep. creditor, Carvana, LLC)


      Docket 17


      Tentative Ruling:

      2/9/2021


      Service: Proper

      Opposition: None


      11 U.S.C. § 362(h)(1)(A) provides:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

      (A) to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

      11:00 AM

      CONT...


      Jon Wesley Mcdowell and Lisa Ann Mcdowell


      Chapter 7

      (emphasis added).


      Here, Debtors’ timely-filed statement of intention does not address the subject collateral. As the deadline for filing or amending the statement of intention passed pursuant to 11 U.S.C. § 521(a)(2) (A) prior to the filing of the late statement of intention, the automatic stay terminated as a matter of law. Therefore, the Court is inclined to DENY the motion as moot.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jon Wesley Mcdowell Pro Se

      Joint Debtor(s):

      Lisa Ann Mcdowell Pro Se

      Movant(s):

      Carvana, LLC Represented By

      Erica T Loftis Pacheco

      Trustee(s):

      Howard B Grobstein (TR) Pro Se

      11:00 AM

      6:20-17529


      Victor Lopez


      Chapter 7


      #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 TOYOTA SIENNA, VIN: 5TDX K3DC 6BS0 75736


      MOVANT: MECHANICS BANK


      EH     


      (Tele. appr. Vincent Frounjian, rep. creditor, Mechanics Bank)


      Docket 23


      Tentative Ruling:

      2/9/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (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):

      Victor Lopez Represented By

      Stephen K Moran

      Movant(s):

      MECHANICS BANK Represented By Vincent V Frounjian

      11:00 AM

      CONT...

      Trustee(s):


      Victor Lopez


      Chapter 7

      Todd A. Frealy (TR) Pro Se

      11:00 AM

      6:20-18086


      Rosa Gonzalez Olivera


      Chapter 7


      #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Chevrolet Silverado 1500, VIN: 3GCPCREC3JG102547


      MOVANT: AMERICREDIT FINANCIAL SERVICES, INC.


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, GM Financial)


      Docket 9


      Tentative Ruling:

      2/9/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

      -GRANT relief from 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):

      Rosa Gonzalez Olivera Represented By Christopher Hewitt

      Movant(s):

      AmeriCredit Financial Services, Inc. Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Rosa Gonzalez Olivera


      Sheryl K Ith


      Chapter 7

      Steven M Speier (TR) Pro Se

      11:00 AM

      6:21-10028


      Lucy Arzate


      Chapter 7


      #7.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 5007 Prairie Run Road, Eastvalle, California 91752


      MOVANT: W-WORLD USA, LLC


      From: 2/2/21


      CASE DISMISSED ON 1/25/21


      EH     


      (Tele. appr. creditor, W-World USA)


      Docket 9


      Tentative Ruling:

      2/2/2021


      Service: Improper

      Opposition: None


      Judge Houle’s self-calendaring procedures provide that: "Telephonic notice of the date, time and place of the hearing on the motion must be given to all parties entitled to receive notice not later than 5 court days prior to the hearing, and proof of service of such telephonic notice must be filed not later than 3 court days prior to the hearing." Local Rule 4001-1(c)(1)(A) provides that: "If the motion seeks relief from the stay to proceed with an unlawful detainer action involving a residential property with a month-to-month tenancy, tenancy at will, or a tenancy terminated by an unlawful detainer judgment, the movant must serve only the debtor and debtor’s attorneys." Here, Movant not having provided telephonic notice to Debtor, notice is improper. Therefore, the Court is inclined to DENY the motion without prejudice.


      APPEARANCES REQUIRED.

      11:00 AM

      CONT...


      Debtor(s):


      Lucy Arzate


      Party Information


      Chapter 7

      Lucy Arzate Represented By

      Thinh V Doan

      Movant(s):

      W-WORLD USA, LLC Represented By Julian K Bach

      Trustee(s):

      Steven M Speier (TR) Pro Se

      11:00 AM

      6:13-22713


      Abel Solorzano and Irma Solorzano


      Chapter 7


      #1.00 CONT Trustee's Final Report and Applications for Compensation (Holding Date)


      From: 4/1/20, 5/13/20, 9/9/20,10/14/20,12/16/20


      EH         


      Docket 464

      Tentative Ruling:

      Party Information

      Debtor(s):

      Abel Solorzano Represented By Byron Z Moldo Howard Camhi

      Joint Debtor(s):

      Irma Solorzano Represented By Byron Z Moldo Howard Camhi

      Trustee(s):

      Howard B Grobstein (TR) Represented By Ivan L Kallick

      11:00 AM

      6:18-17820

      Maria Fabiola Marroquin

      Chapter 7

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

      Docket 57


      Tentative Ruling:

      2/10/2021

      No opposition has been filed. Service was Proper.


      The applications for compensation of the Trustee and Counsel have been set for hearing on the notice required by LBR 2016-1. Pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to APPROVE the following administrative expenses:


      Trustee Fees: $ 3,250 Trustee Expenses: $ 149.21


      Counsel Fees: $10,000 Counsel Expenses: $585.80


      Court Costs: $350


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

      Party Information

      Debtor(s):

      Maria Fabiola Marroquin Represented By Mark A Mellor

      Trustee(s):

      Karl T Anderson (TR) Represented By

      11:00 AM

      CONT...


      Maria Fabiola Marroquin


      Robert P Goe Thomas J Eastmond

      Rafael R Garcia-Salgado


      Chapter 7

      11:00 AM

      6:19-14204


      Joseph Ramirez and Adriana Ramirez


      Chapter 7


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

      Docket 29


      Tentative Ruling:

      2/10/2021

      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: $ 875.00 Trustee Expenses: $ 206.45


      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):

      Joseph Ramirez Represented By Richard L Barrett

      Joint Debtor(s):

      Adriana Ramirez Represented By Richard L Barrett

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01081 Pringle v. Labib et al


      #4.00 CONT. Defendants' Motion For Summary Judgment From: 1/6/21,1/27/21

      EH     


      Docket 10

      Tentative Ruling: 2/10/2021

      At the conclusion of the hearing on January 27, 2021, the remaining issue focused on the respective burdens of Plaintiff and Defendant regarding Defendant’s affirmative defense of good faith. Again, Cal. Civ. Code Section 3439.08(a) provides that "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige." In the Makar action, the evidence presented by Defendant in support of the good faith affirmative defense states in its entirety as follows:


      "I never knew nor had any reason to believe that Bastorous, his wife or any of his entities were involved in fraudulent activities until after he filed for bankruptcy. I would never have invested money with him has I known he was intending to steal my investment."


      Plaintiff directs the Court to Nautilus , Inc., v. Chao Chen Yang et al., 217 Cal. Rptr. 3d 458, 461 (Cal. Ct. App. 2017), for the proposition that Defendant’s burden required him, at a minimum, to provide testimony refuting that Defendant: (1) had fraudulent intent; (2) colluded with a person who was engaged in the fraudulent conveyance; (3) actively participated in the fraudulent conveyance; or (4) had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent. In other words, Plaintiff asserts that Defendant’s declaration fails because it does not address

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      each of the specific elements set forth in Nautilus. In Nautilus, however, the Court did not address the defendant’s evidentiary burden in moving for summary judgement as to good faith, nor is Nautilus binding on the issue.


      As discussed above, the standard for summary judgment is that the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v.

      Wiens, 533 F.2d 429, 432 (9th Cir. 1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


      Thus, Defendant has the burden to establish the defense of good faith. The question remains: Is the Defendant’s testimony sufficient to meet their burden on summary judgment, or did Defendant have to specifically recite and refute each of the Nautilus elements? In this case, the Court is inclined to find the Nautilus analysis thoughtful as to the elements a defendant would need to prove to establish a finding of good faith. That does not mean, however, that the Defendant had to refute those elements verbatim as part of its burden of production on summary judgment, nor does Plaintiff present any authority to that effect. Here Defendant’s testimony establishes that he did not know about the fraudulent activity, nor did he have reason to believe there was fraudulent activity, and that if he was aware of Bastorous’ intent he would not have invested. Given that factual presentation, with the understanding that the Plaintiff has not presented any evidence to establish a material fact as to any of the disjunctive Nautilus good faith tests, the Court cannot find that there remains any question of fact as to Defendant’s good faith. In other words, it appears to the Court that the Nautilus tests for good faith are subsumed within, and satisfied by, Defendant’s

      testimony. Therefore, reviewing that evidence in light of Nautilus, the Court finds

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      that Makar’s testimony satisfies the Nautilus court’s required showing. As such, the Court is inclined to adopt the prior tentative ruling in its entirety and GRANT summary judgment in favor of Defendant Makar, otherwise DENYING summary judgment as to the remaining Defendants.


      1/27/21


      GENERAL BACKGROUND



      On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020 [Dkt. No. 115]. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.


      On May 11, 2020, Trustee filed forty-five avoidance actions, including the four avoidance actions at issue here: (1) Pringle (TR) v. Bebawy & Nakhil (6:20-ap-1053- MH); (2) Pringle (TR) v. Makar (6:20-ap-1057-MH); (3) Pringle (TR) v. John 20/20 Enters, Inc. & Awad (6:20-ap-1076-MH); and (4) Pringle (TR) v. Labibs (6:20-

      ap-1081-MH) (individually, the "Bebawy Action," the "Makar Action," the "John 20/20 Action," and the "Labib Action"; collectively, the "Actions").


      Each of the complaints generally allege that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used for a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

      Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.

      The defendants in the Actions are investors who received prepetition payment from

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Debtors. Specifically, the complaint alleges that: (1) defendants in the Bebawy Action received $223,166.66; (2) defendants in the Makar Action received $131,542.72; (3) defendants in the John 20/20 Action received $40,417; and (4) defendants in the Labib Action received $20,000.


      Each of the defendants employed Corfield Feld LLP as counsel in the respective adversary proceedings. On November 20, 2020, defendants in the Actions filed motions for summary judgment that were materially similar. Defendants argue that:

      1. the claims in the complaint are barred by the statute of limitations; and (2) defendants received payment for value and acted in good faith.


        On December 7, 2020, the Court continued the four summary judgments hearings, specially setting the matters for hearing on January 27, 2021. On January 6, 2021, Trustee filed an opposition to the motion for summary judgment in each of the Actions. Trustee argues that there are genuine issues of material fact remaining in each of the Actions, specifically with regard to whether defendants took the transfers in good faith and provided reasonable equivalent value for the transfers. On January 13, 2021, defendants filed a reply in each of the Actions. Defendants also filed evidentiary objections in each of the Actions.

        FACTUAL BACKGROUND



        In the Bebawy Action, the defendants transferred $400,000 to Professional Investment Group, LLC ("PIG") in 2014. On May 27, 2014, defendants received three secured notes and accompanying deeds of trust with assignments of rent, two for $100,000 and one for $200,000. On May 27, 2015, defendants received a payment from PIG in the amount of $223,166.66. After defendants filed a lawsuit against Debtors, a settlement was reached; the settlement was only partially performed by Debtors, with an additional $40,000 payment being made to defendants.


        In the Makar Action, defendant transferred $475,000 to PIG in 2012-2013. On May 27, 2014, defendant received a deed of trust and an assignment of rents related to certain real property located in Rancho Cucamonga; defendant exected a reconveyance of the deed on October 14, 2015. On October 30, 2015, defendant received a payment from PIG in the amount of $131,542.72


        In the John 20/20 Action, defendant’s principals assert that they transferred $100,000 to USA Investment Group, LLC in 2012. The principals then transferred this investment to their corporation, the defendant in the John 20/20 Action. During

        2014-2015, defendant received $40,417 from PIG.

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

        In the Labibs Action, defendants transferred $100,000 to one of Debtors’ business entities in 2012. In 2014-2015, defendants received $20,000 from PIG.

        EVIDENTIARY OBJECTION


        As a preliminary matter, the Court evaluates the evidentiary objections submitted by defendants and overrules all evidentiary objections. The Court notes that none of the objected to statements are necessary to the Court’s holding at this time, and defendants may renew any of the evidentiary objections at a future time.


        STANDARD FOR SUMMARY JUDGMENT


        When seeking summary judgment, the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v. Wiens, 533 F.2d 429, 432 (9th Cir.

        1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


        DISCUSSION



        1. Statute of Limitations

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7


          Defendants first argument is that the Actions are barred by the statute of limitations. Noting that 11 U.S.C. § 548(a)(1) has a lookback period of two years, and that the transfers at issues in the Actions occurred more than two years prior to the petition date, defendants argue that "the Trustee has no viable claim against Defendants under 11 U.S.C. § 548."


          While the complaints at issue briefly refer to 11 U.S.C. § 548(a)(1), the Actions are really claims under CAL. CIV. CODE § 3439, 11 U.S.C. § 544(b) and 11 U.S.C. § 550. Specifically, the Uniform Voidable Transactions Act provides for a statute of limitations of four years pursuant to CAL. CIV. CODE § 3439.09, and Trustee may utilize state law to seek to avoid transfers under 11 U.S.C. § 544(b). Trustee acknowledges that the statute of limitations has run on claims to the extent brought under 11 U.S.C.

          § 548. [Dkt. No. 19, pg. 7, n.2].


          In reviewing the complaints, the causes of action are not drafted clearly. While the first claim for relief references 11 U.S.C. § 544(b) in the heading and in ¶¶ 27 and 31, the second claim for relief only references 11 U.S.C. § 544(b) in ¶ 34. The reference to § 550 and the California Civil Code statutes, couple with the reference to § 544 in

          ¶ 34, however, is sufficient to construe those claims as brought under § 544, and, as such, are not barred by the statute of limitations.


        2. Good Faith Affirmative Defense


      As noted by Trustee, "[t]he Defendants do not challenge any of the elements of the Trustee’s claim for actual fraud under California law pursuant to CAL. CIV. CODE § 3439.04(a)(1)." [Dkt. No. 19, pg. 7, lines 20-21]. Instead, defendants’ second, and primary, argument is that summary judgment is appropriate pursuant to CAL CIV. CODE

      § 3439.08(a), which provides: "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige."

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


      1. Reasonably Equivalent Value



        Regarding reasonably equivalent value, defendants’ position is clear – they received less than their initial investment. Citing Donell v. Kowell, 533 F.3d 762 (9th Cir.

        2008), defendants argue that they can only be liable for funds received in excess of their initial investment; here, there were no such profits. The opposition filed by Trustee includes the following quotation from Donnell:


        [F]ederal courts have generally followed a twostep process [to determine if a debtor received reasonably equivalent value.] First, to determine whether the investor is liable, courts use the so-called ‘netting rule.’ Amounts transferred by the Ponzi scheme perpetrator to the investor are netted against the initial amounts invested by that individual. If the net is positive, the receiver has established liability, and the court then determines the actual amount of liability, which may or may not be equal to the net gain, depending on factors such as whether transfers were made within the limitations period or whether the investor lacked good faith. If the net is negative, the good faith investor is not liable because payments received in amounts less than the initial investment, being payments against the good faith losing investor’s as-yet unsatisfied restitution claim against the Ponzi scheme perpetrator, are not avoidable within the meaning of UFTA.


        Id. at 771 (citation omitted); see also Bronston for J.W. James & Assocs. v. Razaghi, 2008 WL 11342596 at *2 (C.D. Cal. 2008) ("If the net is positive, the receiver has established liability, which may or may not be equal to the investor’s gains. If the net is negative, there is no recovery, provided the investor acted in ‘good faith’ at all relevant times.").

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

        In light of the "netting rule" articulated above, and in accordance with the general principles behind the approach, the Court analyzes defendants’ claims that reasonably equivalent value was provided and reaches the following conclusions:


        1. In the Bebawy Action, the Court concludes that there remains a genuine issue of material fact whether reasonably equivalent value was provided. Specifically, in determining whether the net is positive or negative, the Court notes that three deeds of trust appear to have been transferred to the defendants. Therefore, it is not necessarily accurate to conclude that defendants merely received $263,166.66 on their $400,000 investment because it is unclear whether defendants are still the holder of the deeds of trust or whether those deeds of trust have value.


          The Court notes that the settlement agreement provided as Exhibit H to the motion contemplates a payment of $40,000 in return for a release of one deed of trust, and a second payment of $215,000 in release for the other two deeds of trust. The moving papers indicate that this first payment was made, implying that one deed of trust was released, but assert that the second payment was not made, implying that the other two deeds of trust were not released. Paragraph 8 of the declaration of Amgad Bebawy indicates that a lawsuit for a breach of the settlement was filed, and settled, but a copy of this second settlement was not filed with the Court, nor its terms disclosed.

          Additionally, that paragraph implies that Debtors did not perform under the second settlement prior to filing bankruptcy. As a result, it would appear that defendants have received $263,166.66 plus two deeds of trust for their initial investment of $400,000.


        2. In the Makar Action, Trustee does not appear to offer any evidence or argument to controvert the assertion that the defendant provided reasonably equivalent value.


        3. In the John 20/20 Action, the Court concludes that there remains a genuine issue of material fact whether defendant provided any value. Specifically, as noted in Trustee’s opposition papers, it appears that the original investment, upon which defendant was paid some money, was made by defendant’s CEO. Specifically, the declaration of defendant’s CEO includes the statement that "[t]his investment which began as a personal investment was later transferred to our corporation." [Dkt. No. 25, ¶ 2]. For

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7

          that reason, and for the reasons stated in detail in the opposition, the Court concludes that defendant has not established that no genuine issue of material fact exists with regard to reasonably equivalent value.


        4. In the Labibs Action, the Court concludes that there remains a genuine issue of material fact, namely whether an alter ego remedy would be appropriately imposed so that the Labibs payment to one of Debtors’ entities would constitute value received by the entity that actually transferred money to the Labibs. The Court notes that the first uncontroverted fact in docket 12 – "In 2012, Defendants invested $100,000 with Mark Bastorous through his company, Professional Investment Group, LLC – is controverted by its own claimed supporting evidence, which indicates that an investment was made in USA Investment LLC. Therefore, in accordance with the caselaw outline in footnote 5 of Trustee’s opposition, the Court concludes that there remains a genuine issue of material fact.1


      2. Good Faith



      The second requirement for an affirmative defense under CAL. CIV. CODE § 3439.08 is that the defendant(s) took in good faith. The California Court of Appeals has held that "a transferee cannot benefit from the good faith defense if that transferee had fraudulent intent, colluded with a person who was engaged in the fraudulent conveyance, actively participated in the fraudulent conveyance, or had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent." Nautilus, Inc. v. Yang, 11 Cal. App. 5th 33, 37 (Cal. Ct. App. 2017) (emphasis in original); see also RPB SA v. Hyla, Inc., 2020 WL 6723491 at *12 (C.D. Cal. 2020) ("Nautilus, Inc. supports the view that a transferee does not act in good faith if he has actual knowledge of facts which would suggest to a reasonable person that the transfer was fraudulent.") (quotation omitted).


      In response to each of the defendants’ general declarations that they had no knowledge of the Debtors’ fraudulent activities, the Trustee presents the following in the opposition papers:

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


      1. In the Bebawy action, Trustee asserts, but does not provide any evidence to support the assertion, that Amgad Bebawy was a construction manager at one of Debtors’ business. Trustee asserts that Mr. Bebawy "may have had access to information about Debtors’ and/or Related Entities financial condition." The only relevant evidence in support of the opposition is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


        The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut Mr. Bebawy’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the Bebawy Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


      2. In the Makar Action, Trustee has not provided any evidence to rebut Mr. Makar’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Therefore, the Court concludes that defendant in the Makar action have satisfactorily established the good faith element of CAL. CIV. CODE

        § 3439.08.

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

      3. In the John 20/20 Action and the Labibs Action, the only relevant evidence in support of the opposition to a finding that defendants took in good faith is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


      The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut the declarations that defendants had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the John 20/20 Action and the Labibs Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion as to the Makar Action and DENY the motion as to the other three actions


      Given that the third claim for relief is conditioned on success on one of the first two claims for relief, the Court is inclined enter judgment in favor of the defendant in the Makar Action.

      To the extent Trustee wishes to seek leave to amend any of the complaints at issue,

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      the Court will require a properly noticed and served motion.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Magda Labib Represented By

      Michael A Corfield

      Khair Labib Represented By

      Michael A Corfield

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      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#: 6:20-01076 Pringle v. John 20/20 Enterprises, Inc. et al


      #5.00 CONT. Defendant John 20/20 Enterprises, Inc.'s Motion For Summary Judgment


      From: 1/6/21,1/27/21 EH     


      Docket 22

      Tentative Ruling: 2/10/2021

      At the conclusion of the hearing on January 27, 2021, the remaining issue focused on the respective burdens of Plaintiff and Defendant regarding Defendant’s affirmative defense of good faith. Again, Cal. Civ. Code Section 3439.08(a) provides that "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige." In the Makar action, the evidence presented by Defendant in support of the good faith affirmative defense states in its entirety as follows:


      "I never knew nor had any reason to believe that Bastorous, his wife or any of his entities were involved in fraudulent activities until after he filed for bankruptcy. I would never have invested money with him has I known he was intending to steal my investment."


      Plaintiff directs the Court to Nautilus , Inc., v. Chao Chen Yang et al., 217 Cal. Rptr. 3d 458, 461 (Cal. Ct. App. 2017), for the proposition that Defendant’s burden required him, at a minimum, to provide testimony refuting that Defendant: (1) had fraudulent intent; (2) colluded with a person who was engaged in the fraudulent conveyance; (3) actively participated in the fraudulent conveyance; or (4) had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent. In other

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      words, Plaintiff asserts that Defendant’s declaration fails because it does not address each of the specific elements set forth in Nautilus. In Nautilus, however, the Court did not address the defendant’s evidentiary burden in moving for summary judgement as to good faith, nor is Nautilus binding on the issue.


      As discussed above, the standard for summary judgment is that the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v.

      Wiens, 533 F.2d 429, 432 (9th Cir. 1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


      Thus, Defendant has the burden to establish the defense of good faith. The question remains: Is the Defendant’s testimony sufficient to meet their burden on summary judgment, or did Defendant have to specifically recite and refute each of the Nautilus elements? In this case, the Court is inclined to find the Nautilus analysis thoughtful as to the elements a defendant would need to prove to establish a finding of good faith. That does not mean, however, that the Defendant had to refute those elements verbatim as part of its burden of production on summary judgment, nor does Plaintiff present any authority to that effect. Here Defendant’s testimony establishes that he did not know about the fraudulent activity, nor did he have reason to believe there was fraudulent activity, and that if he was aware of Bastorous’ intent he would not have invested. Given that factual presentation, with the understanding that the Plaintiff has not presented any evidence to establish a material fact as to any of the disjunctive Nautilus good faith tests, the Court cannot find that there remains any question of fact as to Defendant’s good faith. In other words, it appears to the Court that the Nautilus tests for good faith are subsumed within, and satisfied by, Defendant’s

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      testimony. Therefore, reviewing that evidence in light of Nautilus, the Court finds that Makar’s testimony satisfies the Nautilus court’s required showing. As such, the Court is inclined to adopt the prior tentative ruling in its entirety and GRANT summary judgment in favor of Defendant Makar, otherwise DENYING summary judgment as to the remaining Defendants.


      1/27/21


      GENERAL BACKGROUND



      On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020 [Dkt. No. 115]. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.


      On May 11, 2020, Trustee filed forty-five avoidance actions, including the four avoidance actions at issue here: (1) Pringle (TR) v. Bebawy & Nakhil (6:20-ap-1053- MH); (2) Pringle (TR) v. Makar (6:20-ap-1057-MH); (3) Pringle (TR) v. John 20/20 Enters, Inc. & Awad (6:20-ap-1076-MH); and (4) Pringle (TR) v. Labibs (6:20-

      ap-1081-MH) (individually, the "Bebawy Action," the "Makar Action," the "John 20/20 Action," and the "Labib Action"; collectively, the "Actions").


      Each of the complaints generally allege that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used for a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

      Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      The defendants in the Actions are investors who received prepetition payment from Debtors. Specifically, the complaint alleges that: (1) defendants in the Bebawy Action received $223,166.66; (2) defendants in the Makar Action received $131,542.72; (3) defendants in the John 20/20 Action received $40,417; and (4) defendants in the Labib Action received $20,000.


      Each of the defendants employed Corfield Feld LLP as counsel in the respective adversary proceedings. On November 20, 2020, defendants in the Actions filed motions for summary judgment that were materially similar. Defendants argue that:

      1. the claims in the complaint are barred by the statute of limitations; and (2) defendants received payment for value and acted in good faith.


        On December 7, 2020, the Court continued the four summary judgments hearings, specially setting the matters for hearing on January 27, 2021. On January 6, 2021, Trustee filed an opposition to the motion for summary judgment in each of the Actions. Trustee argues that there are genuine issues of material fact remaining in each of the Actions, specifically with regard to whether defendants took the transfers in good faith and provided reasonable equivalent value for the transfers. On January 13, 2021, defendants filed a reply in each of the Actions. Defendants also filed evidentiary objections in each of the Actions.

        FACTUAL BACKGROUND



        In the Bebawy Action, the defendants transferred $400,000 to Professional Investment Group, LLC ("PIG") in 2014. On May 27, 2014, defendants received three secured notes and accompanying deeds of trust with assignments of rent, two for $100,000 and one for $200,000. On May 27, 2015, defendants received a payment from PIG in the amount of $223,166.66. After defendants filed a lawsuit against Debtors, a settlement was reached; the settlement was only partially performed by Debtors, with an additional $40,000 payment being made to defendants.


        In the Makar Action, defendant transferred $475,000 to PIG in 2012-2013. On May 27, 2014, defendant received a deed of trust and an assignment of rents related to certain real property located in Rancho Cucamonga; defendant exected a reconveyance of the deed on October 14, 2015. On October 30, 2015, defendant received a payment from PIG in the amount of $131,542.72


        In the John 20/20 Action, defendant’s principals assert that they transferred $100,000 to USA Investment Group, LLC in 2012. The principals then transferred this investment to their corporation, the defendant in the John 20/20 Action. During

        2014-2015, defendant received $40,417 from PIG.

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7


        In the Labibs Action, defendants transferred $100,000 to one of Debtors’ business entities in 2012. In 2014-2015, defendants received $20,000 from PIG.

        EVIDENTIARY OBJECTION


        As a preliminary matter, the Court evaluates the evidentiary objections submitted by defendants and overrules all evidentiary objections. The Court notes that none of the objected to statements are necessary to the Court’s holding at this time, and defendants may renew any of the evidentiary objections at a future time.


        STANDARD FOR SUMMARY JUDGMENT


        When seeking summary judgment, the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v. Wiens, 533 F.2d 429, 432 (9th Cir.

        1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


        DISCUSSION



        1. Statute of Limitations

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7


          Defendants first argument is that the Actions are barred by the statute of limitations. Noting that 11 U.S.C. § 548(a)(1) has a lookback period of two years, and that the transfers at issues in the Actions occurred more than two years prior to the petition date, defendants argue that "the Trustee has no viable claim against Defendants under 11 U.S.C. § 548."


          While the complaints at issue briefly refer to 11 U.S.C. § 548(a)(1), the Actions are really claims under CAL. CIV. CODE § 3439, 11 U.S.C. § 544(b) and 11 U.S.C. § 550. Specifically, the Uniform Voidable Transactions Act provides for a statute of limitations of four years pursuant to CAL. CIV. CODE § 3439.09, and Trustee may utilize state law to seek to avoid transfers under 11 U.S.C. § 544(b). Trustee acknowledges that the statute of limitations has run on claims to the extent brought under 11 U.S.C.

          § 548. [Dkt. No. 19, pg. 7, n.2].


          In reviewing the complaints, the causes of action are not drafted clearly. While the first claim for relief references 11 U.S.C. § 544(b) in the heading and in ¶¶ 27 and 31, the second claim for relief only references 11 U.S.C. § 544(b) in ¶ 34. The reference to § 550 and the California Civil Code statutes, couple with the reference to § 544 in

          ¶ 34, however, is sufficient to construe those claims as brought under § 544, and, as such, are not barred by the statute of limitations.


        2. Good Faith Affirmative Defense


      As noted by Trustee, "[t]he Defendants do not challenge any of the elements of the Trustee’s claim for actual fraud under California law pursuant to CAL. CIV. CODE § 3439.04(a)(1)." [Dkt. No. 19, pg. 7, lines 20-21]. Instead, defendants’ second, and primary, argument is that summary judgment is appropriate pursuant to CAL CIV. CODE

      § 3439.08(a), which provides: "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige."

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


      1. Reasonably Equivalent Value



        Regarding reasonably equivalent value, defendants’ position is clear – they received less than their initial investment. Citing Donell v. Kowell, 533 F.3d 762 (9th Cir.

        2008), defendants argue that they can only be liable for funds received in excess of their initial investment; here, there were no such profits. The opposition filed by Trustee includes the following quotation from Donnell:


        [F]ederal courts have generally followed a twostep process [to determine if a debtor received reasonably equivalent value.] First, to determine whether the investor is liable, courts use the so-called ‘netting rule.’ Amounts transferred by the Ponzi scheme perpetrator to the investor are netted against the initial amounts invested by that individual. If the net is positive, the receiver has established liability, and the court then determines the actual amount of liability, which may or may not be equal to the net gain, depending on factors such as whether transfers were made within the limitations period or whether the investor lacked good faith. If the net is negative, the good faith investor is not liable because payments received in amounts less than the initial investment, being payments against the good faith losing investor’s as-yet unsatisfied restitution claim against the Ponzi scheme perpetrator, are not avoidable within the meaning of UFTA.


        Id. at 771 (citation omitted); see also Bronston for J.W. James & Assocs. v. Razaghi, 2008 WL 11342596 at *2 (C.D. Cal. 2008) ("If the net is positive, the receiver has established liability, which may or may not be equal to the investor’s gains. If the net is negative, there is no recovery, provided the investor acted in ‘good faith’ at all relevant times.").

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

        In light of the "netting rule" articulated above, and in accordance with the general principles behind the approach, the Court analyzes defendants’ claims that reasonably equivalent value was provided and reaches the following conclusions:


        1. In the Bebawy Action, the Court concludes that there remains a genuine issue of material fact whether reasonably equivalent value was provided. Specifically, in determining whether the net is positive or negative, the Court notes that three deeds of trust appear to have been transferred to the defendants. Therefore, it is not necessarily accurate to conclude that defendants merely received $263,166.66 on their $400,000 investment because it is unclear whether defendants are still the holder of the deeds of trust or whether those deeds of trust have value.


          The Court notes that the settlement agreement provided as Exhibit H to the motion contemplates a payment of $40,000 in return for a release of one deed of trust, and a second payment of $215,000 in release for the other two deeds of trust. The moving papers indicate that this first payment was made, implying that one deed of trust was released, but assert that the second payment was not made, implying that the other two deeds of trust were not released. Paragraph 8 of the declaration of Amgad Bebawy indicates that a lawsuit for a breach of the settlement was filed, and settled, but a copy of this second settlement was not filed with the Court, nor its terms disclosed.

          Additionally, that paragraph implies that Debtors did not perform under the second settlement prior to filing bankruptcy. As a result, it would appear that defendants have received $263,166.66 plus two deeds of trust for their initial investment of $400,000.


        2. In the Makar Action, Trustee does not appear to offer any evidence or argument to controvert the assertion that the defendant provided reasonably equivalent value.


        3. In the John 20/20 Action, the Court concludes that there remains a genuine issue of material fact whether defendant provided any value. Specifically, as noted in Trustee’s opposition papers, it appears that the original investment, upon which defendant was paid some money, was made by defendant’s CEO. Specifically, the declaration of defendant’s CEO includes the statement that "[t]his investment which began as a personal investment was later transferred to our corporation." [Dkt. No. 25, ¶ 2]. For

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7

          that reason, and for the reasons stated in detail in the opposition, the Court concludes that defendant has not established that no genuine issue of material fact exists with regard to reasonably equivalent value.


        4. In the Labibs Action, the Court concludes that there remains a genuine issue of material fact, namely whether an alter ego remedy would be appropriately imposed so that the Labibs payment to one of Debtors’ entities would constitute value received by the entity that actually transferred money to the Labibs. The Court notes that the first uncontroverted fact in docket 12 – "In 2012, Defendants invested $100,000 with Mark Bastorous through his company, Professional Investment Group, LLC – is controverted by its own claimed supporting evidence, which indicates that an investment was made in USA Investment LLC. Therefore, in accordance with the caselaw outline in footnote 5 of Trustee’s opposition, the Court concludes that there remains a genuine issue of material fact.1


      2. Good Faith



      The second requirement for an affirmative defense under CAL. CIV. CODE § 3439.08 is that the defendant(s) took in good faith. The California Court of Appeals has held that "a transferee cannot benefit from the good faith defense if that transferee had fraudulent intent, colluded with a person who was engaged in the fraudulent conveyance, actively participated in the fraudulent conveyance, or had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent." Nautilus, Inc. v. Yang, 11 Cal. App. 5th 33, 37 (Cal. Ct. App. 2017) (emphasis in original); see also RPB SA v. Hyla, Inc., 2020 WL 6723491 at *12 (C.D. Cal. 2020) ("Nautilus, Inc. supports the view that a transferee does not act in good faith if he has actual knowledge of facts which would suggest to a reasonable person that the transfer was fraudulent.") (quotation omitted).


      In response to each of the defendants’ general declarations that they had no knowledge of the Debtors’ fraudulent activities, the Trustee presents the following in the opposition papers:

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


      1. In the Bebawy action, Trustee asserts, but does not provide any evidence to support the assertion, that Amgad Bebawy was a construction manager at one of Debtors’ business. Trustee asserts that Mr. Bebawy "may have had access to information about Debtors’ and/or Related Entities financial condition." The only relevant evidence in support of the opposition is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


        The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut Mr. Bebawy’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the Bebawy Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


      2. In the Makar Action, Trustee has not provided any evidence to rebut Mr. Makar’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Therefore, the Court concludes that defendant in the Makar action have satisfactorily established the good faith element of CAL. CIV. CODE

        § 3439.08.

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

      3. In the John 20/20 Action and the Labibs Action, the only relevant evidence in support of the opposition to a finding that defendants took in good faith is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


      The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut the declarations that defendants had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the John 20/20 Action and the Labibs Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion as to the Makar Action and DENY the motion as to the other three actions


      Given that the third claim for relief is conditioned on success on one of the first two claims for relief, the Court is inclined enter judgment in favor of the defendant in the Makar Action.

      To the extent Trustee wishes to seek leave to amend any of the complaints at issue,

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      the Court will require a properly noticed and served motion.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      John 20/20 Enterprises, Inc. Represented By Michael A Corfield

      Amir Maher Guirguis Awad Represented By Scott Talkov

      Christopher M Kiernan

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      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#: 6:20-01057 Pringle v. Makar


      #6.00 CONT. Defendant's Motion For Summary Judgment From: 1/6/21,1/27/21

      EH     


      Docket 12

      Tentative Ruling: 2/10/2021

      At the conclusion of the hearing on January 27, 2021, the remaining issue focused on the respective burdens of Plaintiff and Defendant regarding Defendant’s affirmative defense of good faith. Again, Cal. Civ. Code Section 3439.08(a) provides that "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige." In the Makar action, the evidence presented by Defendant in support of the good faith affirmative defense states in its entirety as follows:


      "I never knew nor had any reason to believe that Bastorous, his wife or any of his entities were involved in fraudulent activities until after he filed for bankruptcy. I would never have invested money with him has I known he was intending to steal my investment."


      Plaintiff directs the Court to Nautilus , Inc., v. Chao Chen Yang et al., 217 Cal. Rptr. 3d 458, 461 (Cal. Ct. App. 2017), for the proposition that Defendant’s burden required him, at a minimum, to provide testimony refuting that Defendant: (1) had fraudulent intent; (2) colluded with a person who was engaged in the fraudulent conveyance; (3) actively participated in the fraudulent conveyance; or (4) had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent. In other words, Plaintiff asserts that Defendant’s declaration fails because it does not address

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      each of the specific elements set forth in Nautilus. In Nautilus, however, the Court did not address the defendant’s evidentiary burden in moving for summary judgement as to good faith, nor is Nautilus binding on the issue.


      As discussed above, the standard for summary judgment is that the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v.

      Wiens, 533 F.2d 429, 432 (9th Cir. 1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


      Thus, Defendant has the burden to establish the defense of good faith. The question remains: Is the Defendant’s testimony sufficient to meet their burden on summary judgment, or did Defendant have to specifically recite and refute each of the Nautilus elements? In this case, the Court is inclined to find the Nautilus analysis thoughtful as to the elements a defendant would need to prove to establish a finding of good faith. That does not mean, however, that the Defendant had to refute those elements verbatim as part of its burden of production on summary judgment, nor does Plaintiff present any authority to that effect. Here Defendant’s testimony establishes that he did not know about the fraudulent activity, nor did he have reason to believe there was fraudulent activity, and that if he was aware of Bastorous’ intent he would not have invested. Given that factual presentation, with the understanding that the Plaintiff has not presented any evidence to establish a material fact as to any of the disjunctive Nautilus good faith tests, the Court cannot find that there remains any question of fact as to Defendant’s good faith. In other words, it appears to the Court that the Nautilus tests for good faith are subsumed within, and satisfied by, Defendant’s

      testimony. Therefore, reviewing that evidence in light of Nautilus, the Court finds

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      that Makar’s testimony satisfies the Nautilus court’s required showing. As such, the Court is inclined to adopt the prior tentative ruling in its entirety and GRANT summary judgment in favor of Defendant Makar, otherwise DENYING summary judgment as to the remaining Defendants.


      1/27/21


      GENERAL BACKGROUND



      On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020 [Dkt. No. 115]. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.


      On May 11, 2020, Trustee filed forty-five avoidance actions, including the four avoidance actions at issue here: (1) Pringle (TR) v. Bebawy & Nakhil (6:20-ap-1053- MH); (2) Pringle (TR) v. Makar (6:20-ap-1057-MH); (3) Pringle (TR) v. John 20/20 Enters, Inc. & Awad (6:20-ap-1076-MH); and (4) Pringle (TR) v. Labibs (6:20-

      ap-1081-MH) (individually, the "Bebawy Action," the "Makar Action," the "John 20/20 Action," and the "Labib Action"; collectively, the "Actions").


      Each of the complaints generally allege that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used for a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

      Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.

      The defendants in the Actions are investors who received prepetition payment from

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Debtors. Specifically, the complaint alleges that: (1) defendants in the Bebawy Action received $223,166.66; (2) defendants in the Makar Action received $131,542.72; (3) defendants in the John 20/20 Action received $40,417; and (4) defendants in the Labib Action received $20,000.


      Each of the defendants employed Corfield Feld LLP as counsel in the respective adversary proceedings. On November 20, 2020, defendants in the Actions filed motions for summary judgment that were materially similar. Defendants argue that:

      1. the claims in the complaint are barred by the statute of limitations; and (2) defendants received payment for value and acted in good faith.


        On December 7, 2020, the Court continued the four summary judgments hearings, specially setting the matters for hearing on January 27, 2021. On January 6, 2021, Trustee filed an opposition to the motion for summary judgment in each of the Actions. Trustee argues that there are genuine issues of material fact remaining in each of the Actions, specifically with regard to whether defendants took the transfers in good faith and provided reasonable equivalent value for the transfers. On January 13, 2021, defendants filed a reply in each of the Actions. Defendants also filed evidentiary objections in each of the Actions.

        FACTUAL BACKGROUND



        In the Bebawy Action, the defendants transferred $400,000 to Professional Investment Group, LLC ("PIG") in 2014. On May 27, 2014, defendants received three secured notes and accompanying deeds of trust with assignments of rent, two for $100,000 and one for $200,000. On May 27, 2015, defendants received a payment from PIG in the amount of $223,166.66. After defendants filed a lawsuit against Debtors, a settlement was reached; the settlement was only partially performed by Debtors, with an additional $40,000 payment being made to defendants.


        In the Makar Action, defendant transferred $475,000 to PIG in 2012-2013. On May 27, 2014, defendant received a deed of trust and an assignment of rents related to certain real property located in Rancho Cucamonga; defendant exected a reconveyance of the deed on October 14, 2015. On October 30, 2015, defendant received a payment from PIG in the amount of $131,542.72


        In the John 20/20 Action, defendant’s principals assert that they transferred $100,000 to USA Investment Group, LLC in 2012. The principals then transferred this investment to their corporation, the defendant in the John 20/20 Action. During

        2014-2015, defendant received $40,417 from PIG.

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

        In the Labibs Action, defendants transferred $100,000 to one of Debtors’ business entities in 2012. In 2014-2015, defendants received $20,000 from PIG.

        EVIDENTIARY OBJECTION


        As a preliminary matter, the Court evaluates the evidentiary objections submitted by defendants and overrules all evidentiary objections. The Court notes that none of the objected to statements are necessary to the Court’s holding at this time, and defendants may renew any of the evidentiary objections at a future time.


        STANDARD FOR SUMMARY JUDGMENT


        When seeking summary judgment, the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v. Wiens, 533 F.2d 429, 432 (9th Cir.

        1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


        DISCUSSION



        1. Statute of Limitations

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7


          Defendants first argument is that the Actions are barred by the statute of limitations. Noting that 11 U.S.C. § 548(a)(1) has a lookback period of two years, and that the transfers at issues in the Actions occurred more than two years prior to the petition date, defendants argue that "the Trustee has no viable claim against Defendants under 11 U.S.C. § 548."


          While the complaints at issue briefly refer to 11 U.S.C. § 548(a)(1), the Actions are really claims under CAL. CIV. CODE § 3439, 11 U.S.C. § 544(b) and 11 U.S.C. § 550. Specifically, the Uniform Voidable Transactions Act provides for a statute of limitations of four years pursuant to CAL. CIV. CODE § 3439.09, and Trustee may utilize state law to seek to avoid transfers under 11 U.S.C. § 544(b). Trustee acknowledges that the statute of limitations has run on claims to the extent brought under 11 U.S.C.

          § 548. [Dkt. No. 19, pg. 7, n.2].


          In reviewing the complaints, the causes of action are not drafted clearly. While the first claim for relief references 11 U.S.C. § 544(b) in the heading and in ¶¶ 27 and 31, the second claim for relief only references 11 U.S.C. § 544(b) in ¶ 34. The reference to § 550 and the California Civil Code statutes, couple with the reference to § 544 in

          ¶ 34, however, is sufficient to construe those claims as brought under § 544, and, as such, are not barred by the statute of limitations.


        2. Good Faith Affirmative Defense


      As noted by Trustee, "[t]he Defendants do not challenge any of the elements of the Trustee’s claim for actual fraud under California law pursuant to CAL. CIV. CODE § 3439.04(a)(1)." [Dkt. No. 19, pg. 7, lines 20-21]. Instead, defendants’ second, and primary, argument is that summary judgment is appropriate pursuant to CAL CIV. CODE

      § 3439.08(a), which provides: "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige."

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


      1. Reasonably Equivalent Value



        Regarding reasonably equivalent value, defendants’ position is clear – they received less than their initial investment. Citing Donell v. Kowell, 533 F.3d 762 (9th Cir.

        2008), defendants argue that they can only be liable for funds received in excess of their initial investment; here, there were no such profits. The opposition filed by Trustee includes the following quotation from Donnell:


        [F]ederal courts have generally followed a twostep process [to determine if a debtor received reasonably equivalent value.] First, to determine whether the investor is liable, courts use the so-called ‘netting rule.’ Amounts transferred by the Ponzi scheme perpetrator to the investor are netted against the initial amounts invested by that individual. If the net is positive, the receiver has established liability, and the court then determines the actual amount of liability, which may or may not be equal to the net gain, depending on factors such as whether transfers were made within the limitations period or whether the investor lacked good faith. If the net is negative, the good faith investor is not liable because payments received in amounts less than the initial investment, being payments against the good faith losing investor’s as-yet unsatisfied restitution claim against the Ponzi scheme perpetrator, are not avoidable within the meaning of UFTA.


        Id. at 771 (citation omitted); see also Bronston for J.W. James & Assocs. v. Razaghi, 2008 WL 11342596 at *2 (C.D. Cal. 2008) ("If the net is positive, the receiver has established liability, which may or may not be equal to the investor’s gains. If the net is negative, there is no recovery, provided the investor acted in ‘good faith’ at all relevant times.").

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

        In light of the "netting rule" articulated above, and in accordance with the general principles behind the approach, the Court analyzes defendants’ claims that reasonably equivalent value was provided and reaches the following conclusions:


        1. In the Bebawy Action, the Court concludes that there remains a genuine issue of material fact whether reasonably equivalent value was provided. Specifically, in determining whether the net is positive or negative, the Court notes that three deeds of trust appear to have been transferred to the defendants. Therefore, it is not necessarily accurate to conclude that defendants merely received $263,166.66 on their $400,000 investment because it is unclear whether defendants are still the holder of the deeds of trust or whether those deeds of trust have value.


          The Court notes that the settlement agreement provided as Exhibit H to the motion contemplates a payment of $40,000 in return for a release of one deed of trust, and a second payment of $215,000 in release for the other two deeds of trust. The moving papers indicate that this first payment was made, implying that one deed of trust was released, but assert that the second payment was not made, implying that the other two deeds of trust were not released. Paragraph 8 of the declaration of Amgad Bebawy indicates that a lawsuit for a breach of the settlement was filed, and settled, but a copy of this second settlement was not filed with the Court, nor its terms disclosed.

          Additionally, that paragraph implies that Debtors did not perform under the second settlement prior to filing bankruptcy. As a result, it would appear that defendants have received $263,166.66 plus two deeds of trust for their initial investment of $400,000.


        2. In the Makar Action, Trustee does not appear to offer any evidence or argument to controvert the assertion that the defendant provided reasonably equivalent value.


        3. In the John 20/20 Action, the Court concludes that there remains a genuine issue of material fact whether defendant provided any value. Specifically, as noted in Trustee’s opposition papers, it appears that the original investment, upon which defendant was paid some money, was made by defendant’s CEO. Specifically, the declaration of defendant’s CEO includes the statement that "[t]his investment which began as a personal investment was later transferred to our corporation." [Dkt. No. 25, ¶ 2]. For

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7

          that reason, and for the reasons stated in detail in the opposition, the Court concludes that defendant has not established that no genuine issue of material fact exists with regard to reasonably equivalent value.


        4. In the Labibs Action, the Court concludes that there remains a genuine issue of material fact, namely whether an alter ego remedy would be appropriately imposed so that the Labibs payment to one of Debtors’ entities would constitute value received by the entity that actually transferred money to the Labibs. The Court notes that the first uncontroverted fact in docket 12 – "In 2012, Defendants invested $100,000 with Mark Bastorous through his company, Professional Investment Group, LLC – is controverted by its own claimed supporting evidence, which indicates that an investment was made in USA Investment LLC. Therefore, in accordance with the caselaw outline in footnote 5 of Trustee’s opposition, the Court concludes that there remains a genuine issue of material fact.1


      2. Good Faith



      The second requirement for an affirmative defense under CAL. CIV. CODE § 3439.08 is that the defendant(s) took in good faith. The California Court of Appeals has held that "a transferee cannot benefit from the good faith defense if that transferee had fraudulent intent, colluded with a person who was engaged in the fraudulent conveyance, actively participated in the fraudulent conveyance, or had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent." Nautilus, Inc. v. Yang, 11 Cal. App. 5th 33, 37 (Cal. Ct. App. 2017) (emphasis in original); see also RPB SA v. Hyla, Inc., 2020 WL 6723491 at *12 (C.D. Cal. 2020) ("Nautilus, Inc. supports the view that a transferee does not act in good faith if he has actual knowledge of facts which would suggest to a reasonable person that the transfer was fraudulent.") (quotation omitted).


      In response to each of the defendants’ general declarations that they had no knowledge of the Debtors’ fraudulent activities, the Trustee presents the following in the opposition papers:

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


      1. In the Bebawy action, Trustee asserts, but does not provide any evidence to support the assertion, that Amgad Bebawy was a construction manager at one of Debtors’ business. Trustee asserts that Mr. Bebawy "may have had access to information about Debtors’ and/or Related Entities financial condition." The only relevant evidence in support of the opposition is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


        The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut Mr. Bebawy’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the Bebawy Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


      2. In the Makar Action, Trustee has not provided any evidence to rebut Mr. Makar’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Therefore, the Court concludes that defendant in the Makar action have satisfactorily established the good faith element of CAL. CIV. CODE

        § 3439.08.

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

      3. In the John 20/20 Action and the Labibs Action, the only relevant evidence in support of the opposition to a finding that defendants took in good faith is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


      The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut the declarations that defendants had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the John 20/20 Action and the Labibs Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion as to the Makar Action and DENY the motion as to the other three actions


      Given that the third claim for relief is conditioned on success on one of the first two claims for relief, the Court is inclined enter judgment in favor of the defendant in the Makar Action.

      To the extent Trustee wishes to seek leave to amend any of the complaints at issue,

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      the Court will require a properly noticed and served motion.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Ayad Makar Represented By

      Michael A Corfield

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      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#: 6:20-01053 Pringle v. Bebawy et al


      #7.00 CONT. Defendants' Motion For Summary Judgment From: 1/6/21,1/27/21

      EH     


      Docket 10

      Tentative Ruling: 2/10/2021

      At the conclusion of the hearing on January 27, 2021, the remaining issue focused on the respective burdens of Plaintiff and Defendant regarding Defendant’s affirmative defense of good faith. Again, Cal. Civ. Code Section 3439.08(a) provides that "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige." In the Makar action, the evidence presented by Defendant in support of the good faith affirmative defense states in its entirety as follows:


      "I never knew nor had any reason to believe that Bastorous, his wife or any of his entities were involved in fraudulent activities until after he filed for bankruptcy. I would never have invested money with him has I known he was intending to steal my investment."


      Plaintiff directs the Court to Nautilus , Inc., v. Chao Chen Yang et al., 217 Cal. Rptr. 3d 458, 461 (Cal. Ct. App. 2017), for the proposition that Defendant’s burden required him, at a minimum, to provide testimony refuting that Defendant: (1) had fraudulent intent; (2) colluded with a person who was engaged in the fraudulent conveyance; (3) actively participated in the fraudulent conveyance; or (4) had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent. In other words, Plaintiff asserts that Defendant’s declaration fails because it does not address

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      each of the specific elements set forth in Nautilus. In Nautilus, however, the Court did not address the defendant’s evidentiary burden in moving for summary judgement as to good faith, nor is Nautilus binding on the issue.


      As discussed above, the standard for summary judgment is that the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v.

      Wiens, 533 F.2d 429, 432 (9th Cir. 1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


      Thus, Defendant has the burden to establish the defense of good faith. The question remains: Is the Defendant’s testimony sufficient to meet their burden on summary judgment, or did Defendant have to specifically recite and refute each of the Nautilus elements? In this case, the Court is inclined to find the Nautilus analysis thoughtful as to the elements a defendant would need to prove to establish a finding of good faith. That does not mean, however, that the Defendant had to refute those elements verbatim as part of its burden of production on summary judgment, nor does Plaintiff present any authority to that effect. Here Defendant’s testimony establishes that he did not know about the fraudulent activity, nor did he have reason to believe there was fraudulent activity, and that if he was aware of Bastorous’ intent he would not have invested. Given that factual presentation, with the understanding that the Plaintiff has not presented any evidence to establish a material fact as to any of the disjunctive Nautilus good faith tests, the Court cannot find that there remains any question of fact as to Defendant’s good faith. In other words, it appears to the Court that the Nautilus tests for good faith are subsumed within, and satisfied by, Defendant’s

      testimony. Therefore, reviewing that evidence in light of Nautilus, the Court finds

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      that Makar’s testimony satisfies the Nautilus court’s required showing. As such, the Court is inclined to adopt the prior tentative ruling in its entirety and GRANT summary judgment in favor of Defendant Makar, otherwise DENYING summary judgment as to the remaining Defendants.


      1/27/21


      GENERAL BACKGROUND



      On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020 [Dkt. No. 115]. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.


      On May 11, 2020, Trustee filed forty-five avoidance actions, including the four avoidance actions at issue here: (1) Pringle (TR) v. Bebawy & Nakhil (6:20-ap-1053- MH); (2) Pringle (TR) v. Makar (6:20-ap-1057-MH); (3) Pringle (TR) v. John 20/20 Enters, Inc. & Awad (6:20-ap-1076-MH); and (4) Pringle (TR) v. Labibs (6:20-

      ap-1081-MH) (individually, the "Bebawy Action," the "Makar Action," the "John 20/20 Action," and the "Labib Action"; collectively, the "Actions").


      Each of the complaints generally allege that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used for a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

      Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.

      The defendants in the Actions are investors who received prepetition payment from

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Debtors. Specifically, the complaint alleges that: (1) defendants in the Bebawy Action received $223,166.66; (2) defendants in the Makar Action received $131,542.72; (3) defendants in the John 20/20 Action received $40,417; and (4) defendants in the Labib Action received $20,000.


      Each of the defendants employed Corfield Feld LLP as counsel in the respective adversary proceedings. On November 20, 2020, defendants in the Actions filed motions for summary judgment that were materially similar. Defendants argue that:

      1. the claims in the complaint are barred by the statute of limitations; and (2) defendants received payment for value and acted in good faith.


        On December 7, 2020, the Court continued the four summary judgments hearings, specially setting the matters for hearing on January 27, 2021. On January 6, 2021, Trustee filed an opposition to the motion for summary judgment in each of the Actions. Trustee argues that there are genuine issues of material fact remaining in each of the Actions, specifically with regard to whether defendants took the transfers in good faith and provided reasonable equivalent value for the transfers. On January 13, 2021, defendants filed a reply in each of the Actions. Defendants also filed evidentiary objections in each of the Actions.

        FACTUAL BACKGROUND



        In the Bebawy Action, the defendants transferred $400,000 to Professional Investment Group, LLC ("PIG") in 2014. On May 27, 2014, defendants received three secured notes and accompanying deeds of trust with assignments of rent, two for $100,000 and one for $200,000. On May 27, 2015, defendants received a payment from PIG in the amount of $223,166.66. After defendants filed a lawsuit against Debtors, a settlement was reached; the settlement was only partially performed by Debtors, with an additional $40,000 payment being made to defendants.


        In the Makar Action, defendant transferred $475,000 to PIG in 2012-2013. On May 27, 2014, defendant received a deed of trust and an assignment of rents related to certain real property located in Rancho Cucamonga; defendant exected a reconveyance of the deed on October 14, 2015. On October 30, 2015, defendant received a payment from PIG in the amount of $131,542.72


        In the John 20/20 Action, defendant’s principals assert that they transferred $100,000 to USA Investment Group, LLC in 2012. The principals then transferred this investment to their corporation, the defendant in the John 20/20 Action. During

        2014-2015, defendant received $40,417 from PIG.

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

        In the Labibs Action, defendants transferred $100,000 to one of Debtors’ business entities in 2012. In 2014-2015, defendants received $20,000 from PIG.

        EVIDENTIARY OBJECTION


        As a preliminary matter, the Court evaluates the evidentiary objections submitted by defendants and overrules all evidentiary objections. The Court notes that none of the objected to statements are necessary to the Court’s holding at this time, and defendants may renew any of the evidentiary objections at a future time.


        STANDARD FOR SUMMARY JUDGMENT


        When seeking summary judgment, the moving party has the burden of establishing (1) the absence of a genuine issue of material fact and (2) they are entitled to judgment as a matter of law. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986); see also FED. R. BANKR. P. Rule 7056. 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). 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 and all reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. See Hector v. Wiens, 533 F.2d 429, 432 (9th Cir.

        1976). Where different ultimate inferences may be drawn, summary judgment is inappropriate. See Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir. 1981).


        DISCUSSION



        1. Statute of Limitations

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7


          Defendants first argument is that the Actions are barred by the statute of limitations. Noting that 11 U.S.C. § 548(a)(1) has a lookback period of two years, and that the transfers at issues in the Actions occurred more than two years prior to the petition date, defendants argue that "the Trustee has no viable claim against Defendants under 11 U.S.C. § 548."


          While the complaints at issue briefly refer to 11 U.S.C. § 548(a)(1), the Actions are really claims under CAL. CIV. CODE § 3439, 11 U.S.C. § 544(b) and 11 U.S.C. § 550. Specifically, the Uniform Voidable Transactions Act provides for a statute of limitations of four years pursuant to CAL. CIV. CODE § 3439.09, and Trustee may utilize state law to seek to avoid transfers under 11 U.S.C. § 544(b). Trustee acknowledges that the statute of limitations has run on claims to the extent brought under 11 U.S.C.

          § 548. [Dkt. No. 19, pg. 7, n.2].


          In reviewing the complaints, the causes of action are not drafted clearly. While the first claim for relief references 11 U.S.C. § 544(b) in the heading and in ¶¶ 27 and 31, the second claim for relief only references 11 U.S.C. § 544(b) in ¶ 34. The reference to § 550 and the California Civil Code statutes, couple with the reference to § 544 in

          ¶ 34, however, is sufficient to construe those claims as brought under § 544, and, as such, are not barred by the statute of limitations.


        2. Good Faith Affirmative Defense


      As noted by Trustee, "[t]he Defendants do not challenge any of the elements of the Trustee’s claim for actual fraud under California law pursuant to CAL. CIV. CODE § 3439.04(a)(1)." [Dkt. No. 19, pg. 7, lines 20-21]. Instead, defendants’ second, and primary, argument is that summary judgment is appropriate pursuant to CAL CIV. CODE

      § 3439.08(a), which provides: "A transfer or obligation is not voidable under paragraph (1) of subdivision (a) of Section 3439.04, against a person that took in good faith and for a reasonably equivalent value given the debtor or against any subsequent transferee or oblige."

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


      1. Reasonably Equivalent Value



        Regarding reasonably equivalent value, defendants’ position is clear – they received less than their initial investment. Citing Donell v. Kowell, 533 F.3d 762 (9th Cir.

        2008), defendants argue that they can only be liable for funds received in excess of their initial investment; here, there were no such profits. The opposition filed by Trustee includes the following quotation from Donnell:


        [F]ederal courts have generally followed a twostep process [to determine if a debtor received reasonably equivalent value.] First, to determine whether the investor is liable, courts use the so-called ‘netting rule.’ Amounts transferred by the Ponzi scheme perpetrator to the investor are netted against the initial amounts invested by that individual. If the net is positive, the receiver has established liability, and the court then determines the actual amount of liability, which may or may not be equal to the net gain, depending on factors such as whether transfers were made within the limitations period or whether the investor lacked good faith. If the net is negative, the good faith investor is not liable because payments received in amounts less than the initial investment, being payments against the good faith losing investor’s as-yet unsatisfied restitution claim against the Ponzi scheme perpetrator, are not avoidable within the meaning of UFTA.


        Id. at 771 (citation omitted); see also Bronston for J.W. James & Assocs. v. Razaghi, 2008 WL 11342596 at *2 (C.D. Cal. 2008) ("If the net is positive, the receiver has established liability, which may or may not be equal to the investor’s gains. If the net is negative, there is no recovery, provided the investor acted in ‘good faith’ at all relevant times.").

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

        In light of the "netting rule" articulated above, and in accordance with the general principles behind the approach, the Court analyzes defendants’ claims that reasonably equivalent value was provided and reaches the following conclusions:


        1. In the Bebawy Action, the Court concludes that there remains a genuine issue of material fact whether reasonably equivalent value was provided. Specifically, in determining whether the net is positive or negative, the Court notes that three deeds of trust appear to have been transferred to the defendants. Therefore, it is not necessarily accurate to conclude that defendants merely received $263,166.66 on their $400,000 investment because it is unclear whether defendants are still the holder of the deeds of trust or whether those deeds of trust have value.


          The Court notes that the settlement agreement provided as Exhibit H to the motion contemplates a payment of $40,000 in return for a release of one deed of trust, and a second payment of $215,000 in release for the other two deeds of trust. The moving papers indicate that this first payment was made, implying that one deed of trust was released, but assert that the second payment was not made, implying that the other two deeds of trust were not released. Paragraph 8 of the declaration of Amgad Bebawy indicates that a lawsuit for a breach of the settlement was filed, and settled, but a copy of this second settlement was not filed with the Court, nor its terms disclosed.

          Additionally, that paragraph implies that Debtors did not perform under the second settlement prior to filing bankruptcy. As a result, it would appear that defendants have received $263,166.66 plus two deeds of trust for their initial investment of $400,000.


        2. In the Makar Action, Trustee does not appear to offer any evidence or argument to controvert the assertion that the defendant provided reasonably equivalent value.


        3. In the John 20/20 Action, the Court concludes that there remains a genuine issue of material fact whether defendant provided any value. Specifically, as noted in Trustee’s opposition papers, it appears that the original investment, upon which defendant was paid some money, was made by defendant’s CEO. Specifically, the declaration of defendant’s CEO includes the statement that "[t]his investment which began as a personal investment was later transferred to our corporation." [Dkt. No. 25, ¶ 2]. For

          2:00 PM

          CONT...


          Mark Bastorous


          Chapter 7

          that reason, and for the reasons stated in detail in the opposition, the Court concludes that defendant has not established that no genuine issue of material fact exists with regard to reasonably equivalent value.


        4. In the Labibs Action, the Court concludes that there remains a genuine issue of material fact, namely whether an alter ego remedy would be appropriately imposed so that the Labibs payment to one of Debtors’ entities would constitute value received by the entity that actually transferred money to the Labibs. The Court notes that the first uncontroverted fact in docket 12 – "In 2012, Defendants invested $100,000 with Mark Bastorous through his company, Professional Investment Group, LLC – is controverted by its own claimed supporting evidence, which indicates that an investment was made in USA Investment LLC. Therefore, in accordance with the caselaw outline in footnote 5 of Trustee’s opposition, the Court concludes that there remains a genuine issue of material fact.1


      2. Good Faith



      The second requirement for an affirmative defense under CAL. CIV. CODE § 3439.08 is that the defendant(s) took in good faith. The California Court of Appeals has held that "a transferee cannot benefit from the good faith defense if that transferee had fraudulent intent, colluded with a person who was engaged in the fraudulent conveyance, actively participated in the fraudulent conveyance, or had actual knowledge of facts showing knowledge of the transferor’s fraudulent intent." Nautilus, Inc. v. Yang, 11 Cal. App. 5th 33, 37 (Cal. Ct. App. 2017) (emphasis in original); see also RPB SA v. Hyla, Inc., 2020 WL 6723491 at *12 (C.D. Cal. 2020) ("Nautilus, Inc. supports the view that a transferee does not act in good faith if he has actual knowledge of facts which would suggest to a reasonable person that the transfer was fraudulent.") (quotation omitted).


      In response to each of the defendants’ general declarations that they had no knowledge of the Debtors’ fraudulent activities, the Trustee presents the following in the opposition papers:

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


      1. In the Bebawy action, Trustee asserts, but does not provide any evidence to support the assertion, that Amgad Bebawy was a construction manager at one of Debtors’ business. Trustee asserts that Mr. Bebawy "may have had access to information about Debtors’ and/or Related Entities financial condition." The only relevant evidence in support of the opposition is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


        The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut Mr. Bebawy’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the Bebawy Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


      2. In the Makar Action, Trustee has not provided any evidence to rebut Mr. Makar’s declaration that he had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Therefore, the Court concludes that defendant in the Makar action have satisfactorily established the good faith element of CAL. CIV. CODE

        § 3439.08.

        2:00 PM

        CONT...


        Mark Bastorous


        Chapter 7

      3. In the John 20/20 Action and the Labibs Action, the only relevant evidence in support of the opposition to a finding that defendants took in good faith is a single sentence that provides: "My firm is still collecting and analyzing documents and other information to determine if the Defendant received the Transfers in good faith."


      The Court agrees with the arguments in the reply that Trustee has not provided any admissible evidence to rebut the declarations that defendants had no knowledge of or reason to believe that Debtors were engaged in fraudulent activities. Trustee cannot create a genuine issue of material fact by simple stating it is still analyzing whether defendants took in good faith, especially when Trustee has not taken any action to seek a continuance of the hearing (which has already been continued by the Court once). See FED. R. CIV. P. Rule 56(c) (a party asserting that a fact is genuinely disputed must support the assertion by citing to the record); FED. R. CIV. P. Rule 56(d) (providing that Court may continue the hearing if a nonmovant "shows by affidavit or declaration that, for specified reasons, it cannot present facts essential to justify its opposition"); see also Matsushita Elec. Industrial Co., Ltd. v. Zenith Radio Corp., 475 U.S. 574, 587 (1986) ("In the language of the Rule, the nonmoving party must come forward with specific facts showing that there is a genuine issue for trial. Where the record taken as a whole could not lead a rational trier of fact to find for the non-moving party, there is no genuine issue for trial.") (citations omitted). Therefore, defendants having provided some evidence that they acted in good faith, and there being nothing in the record that would support a conclusion to the contrary, the Court concludes that defendants in the John 20/20 Action and the Labibs Action have satisfactorily established the good faith element of CAL. CIV. CODE § 3439.08.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion as to the Makar Action and DENY the motion as to the other three actions


      Given that the third claim for relief is conditioned on success on one of the first two claims for relief, the Court is inclined enter judgment in favor of the defendant in the Makar Action.

      To the extent Trustee wishes to seek leave to amend any of the complaints at issue,

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      the Court will require a properly noticed and served motion.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Amgad Bebawy Represented By Michael A Corfield

      Reham Nakhil Represented By Michael A Corfield

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      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#: 6:20-01052 Pringle v. Saber et al


      #8.00 Plaintiff's Motion for Default Judgment against Defendants Am Saber and Yousria Mikhail Guirguis Pursuant to Federal Rule of Civil Procedure 55, as incorporated by Bankruptcy Rule 7055, and Local Bankruptcy Rule 7055-1


      EH     


      Docket 12

      Tentative Ruling:

      2/10/2021

      BACKGROUND


      On December 8, 2017, Mark Bastorous & Bernadette Shenouda (collectively, "Debtors") filed a Chapter 7 voluntary petition. On May 4, 2018, Trustee employed Weiland Golden Goodrich LLP as counsel for the bankruptcy estate. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020. Dkt. 115. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.


      On May 11, 2020, Trustee filed a complaint against Am Saber & Yousria Mikhail Guirguis (collectively, "Defendants"). Trustee’s complaint contained three causes of action: (1) actual fraudulent transfer; (2) constructive fraudulent transfer; and (3) recovery of avoided transfers.


      The complaint generally alleges that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used in relation to a real estate project. Instead, Debtors operated in a typical Ponzi

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      scheme fashion, using subsequent investments to pay off earlier investments at a profit. Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


      Defendant in this action is one of the investors who received prepetition payments from Debtors. Specifically, Defendant received payments in the aggregate amount of

      $16,500 from an entity controlled by Debtors, Professional Investment Group LLC ("PIG").


      On January 12, 2021, Trustee filed a motion for default judgment against Defendants, only requesting judgment as to the first and third causes of action.


      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

            2:00 PM

            CONT...


            Mark Bastorous

            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, Defendant was served at 18700 Yorba Linda Blvd., Apt. 97, Yorba Linda, CA 92886-4176. It does not appear there is any information in the record that would establish that this is a proper service address for Defendants, or that would indicate how Trustee determined that the address used was a valid service address for Defendants .


        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, although the motion for default judgment only proceeds upon the first and third causes of action. Regarding avoidance of fraudulent transfer – actual intent, the first claim for relief cites 11 U.S.C. §§ 544(b), 548(a)(1)(A), 550 and CAL. CIV. CODE § 3439.04(a)(1). 11 U.S.C.

      § 544(b)(1) provides that a "trustee may avoid any transfer of an interest of the debtor in property or any obligation incurred by the debtor that is voidable under applicable law by a creditor." And CAL. CIV. CODE § 3439.04(a)(1) provides:


      (a) A transfer made or obligation incurred by a debtor is voidable as to a creditor, whether the creditor's claim arose before or after the transfer was made or the obligation was incurred, if the debtor made the transfer or incurred

      2:00 PM

      CONT...


      Mark Bastorous

      the obligation as follows:

      (1) With actual intent to hinder, delay, or defraud any creditor of the


      Chapter 7

      debtor


      Here, Debtors’ bankruptcy estate was consolidated with a variety of entities, include PIG, and, as such, the adequately alleged transfer from PIG to Defendants constitutes a transfer of Debtors’ property. The subject transfers, occurring during 2015, occurred within four years of the bankruptcy filing, and, pursuant to the claims register in Debtors’ bankruptcy case, a creditor existed at the time the subject transfers were made.


      Regarding intent, the Ninth Circuit in In Re AFI Holding, Inc. has stated that "the mere existence of a Ponzi scheme is sufficient to establish actual intent under § 548(a)

      (1) or a state's equivalent to that section." 525 F.3d 700, 704 (9th Cir. 2008). Here, the Court finds that the uncontroverted allegations in the complaint, taken as true, are sufficient to establish the existence of a Ponzi scheme, and, therefore, that Debtors’ actual intent to defraud has been established.


      While the Ninth Circuit’s "netting rule," restricts the recovery in the context of a Ponzi scheme, that reduction is part of a good faith affirmative defense that has not been raised by Defendants here. See, e.g., Donell v. Kowell, 533 F.3d 762, 771 (9th Cir. 2008) ("Under the actual fraud theory, the receiver may recover the entire amount paid to the winning investor, including amounts which could be considered ‘return of principal.’ However, there is a ‘good faith’ defense that permits an innocent winning investor to retain funds up to the amount of the initial outlay.").


      For the reasons stated in the motion for default judgment and the complaint, the Court finds that recovery and preservation of the avoided transfers, under 11 U.S.C. §§ 550 and 551, respectively, is appropriate.


      TENTATIVE RULING



      Conditioned upon Trustee providing a representation regarding attempts to verify

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      service upon Defendants, the Court is inclined to GRANT the motion, entering judgment on the first and third claims for relief.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Am Saber Pro Se

      Yousria Mikhail Guirguis Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      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


      #9.00 CONT Status Conference: 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, 10/31/18, 11/14/18, 1/30/19, 2/27/19, 6/12/19, 7/10/19, 1/15/20, 4/22/20, 9/30/20, 11/18/20,1/13/21


      EH     


      Docket 1

      *** VACATED *** REASON: CASE DISMISSED 1/15/21

      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

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Plaintiff(s):

      Mona Gerges Represented By

      Louis J Esbin

      Rafat 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

      6:20-14283


      Donyel Betrice Johnson


      Chapter 7

      Adv#: 6:20-01163 Phillips Chiropractic, Inc. v. Johnson


      #10.00 Defendant's motion To Permit Late Filing [FRBP 9006(b)] EH     

      Docket 23

      Tentative Ruling: 2/10/2021


      The instant adversary proceeding was commenced on September 21, 2020 by Phillips Chiropractic, Inc. ("Plaintiff") against Donyel Johnson ("Defendant"). Local Rule 9011-2(a) provides:


      A corporation, a partnership including a limited liability partnership, a limited liability company, or any other unincorporated association, or a trust may not file a petition or otherwise appear without counsel in any case or proceeding, except that it may file a proof of claim, file or appear in support of an application for professional compensation, or file a reaffirmation agreement, if signed by an authorized representative of the entity.


      Nor can this rule be circumvented by an assignment of the claim. See, e.g., Zapata v. McHugh, 893 N.W. 2d 720 (Neb. 2017) (providing detailed analysis and collecting cases). Therefore, Plaintiff’s pro se prosecution of the instant adversary proceed is impermissible. See, e.g., Reading Int’l, Inc. v. Malulani Group, Ltd., 814 F.3d 1046, 1053 (9th Cir. 2016) ("A corporation must be represented by counsel."); In re Highley, 459 F.2d 554, 555 (9th Cir. 1972) ("A corporation can appear in a court proceeding only through an attorney at law."). Plaintiff’s pro se prosecution being impermissible, the Court intends to issue an order to show cause why the case should not be dismissed.

      2:00 PM

      CONT...


      Donyel Betrice Johnson


      Chapter 7


      In light of the foregoing, the Court intends to continue: (1) Plaintiff’s motion for leave to amend the complaint; (2) Defendant’s motion to dismiss the complaint; and (3) Defendant’s motion to permit a late filing to coincide; and (4) the status conference to coincide with a hearing on the Court’s order to show cause.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Defendant(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Plaintiff(s):

      Phillips Chiropractic, Inc. Pro Se

      Trustee(s):

      Steven M Speier (TR) Pro Se

      2:00 PM

      6:20-14283


      Donyel Betrice Johnson


      Chapter 7

      Adv#: 6:20-01163 Phillips Chiropractic, Inc. v. Johnson


      #11.00 Plaintiff's Motion for Leave to File Second Amended Complaint EH        

      Docket 14

      Tentative Ruling: 2/10/2021


      The instant adversary proceeding was commenced on September 21, 2020 by Phillips Chiropractic, Inc. ("Plaintiff") against Donyel Johnson ("Defendant"). Local Rule 9011-2(a) provides:


      A corporation, a partnership including a limited liability partnership, a limited liability company, or any other unincorporated association, or a trust may not file a petition or otherwise appear without counsel in any case or proceeding, except that it may file a proof of claim, file or appear in support of an application for professional compensation, or file a reaffirmation agreement, if signed by an authorized representative of the entity.


      Nor can this rule be circumvented by an assignment of the claim. See, e.g., Zapata v. McHugh, 893 N.W. 2d 720 (Neb. 2017) (providing detailed analysis and collecting cases). Therefore, Plaintiff’s pro se prosecution of the instant adversary proceed is impermissible. See, e.g., Reading Int’l, Inc. v. Malulani Group, Ltd., 814 F.3d 1046, 1053 (9th Cir. 2016) ("A corporation must be represented by counsel."); In re Highley, 459 F.2d 554, 555 (9th Cir. 1972) ("A corporation can appear in a court proceeding only through an attorney at law."). Plaintiff’s pro se prosecution being impermissible, the Court intends to issue an order to show cause why the case should not be dismissed.

      2:00 PM

      CONT...


      Donyel Betrice Johnson


      Chapter 7


      In light of the foregoing, the Court intends to continue: (1) Plaintiff’s motion for leave to amend the complaint; (2) Defendant’s motion to dismiss the complaint; and (3) Defendant’s motion to permit a late filing to coincide; and (4) the status conference to coincide with a hearing on the Court’s order to show cause.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Defendant(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Plaintiff(s):

      Phillips Chiropractic, Inc. Pro Se

      Trustee(s):

      Steven M Speier (TR) Pro Se

      2:00 PM

      6:20-14283


      Donyel Betrice Johnson


      Chapter 7

      Adv#: 6:20-01163 Phillips Chiropractic, Inc. v. Johnson


      #12.00 Defendant's Motion to Dismiss Adversary Proceeding EH     

      Docket 19

      Tentative Ruling: 2/10/2021


      The instant adversary proceeding was commenced on September 21, 2020 by Phillips Chiropractic, Inc. ("Plaintiff") against Donyel Johnson ("Defendant"). Local Rule 9011-2(a) provides:


      A corporation, a partnership including a limited liability partnership, a limited liability company, or any other unincorporated association, or a trust may not file a petition or otherwise appear without counsel in any case or proceeding, except that it may file a proof of claim, file or appear in support of an application for professional compensation, or file a reaffirmation agreement, if signed by an authorized representative of the entity.


      Nor can this rule be circumvented by an assignment of the claim. See, e.g., Zapata v. McHugh, 893 N.W. 2d 720 (Neb. 2017) (providing detailed analysis and collecting cases). Therefore, Plaintiff’s pro se prosecution of the instant adversary proceed is impermissible. See, e.g., Reading Int’l, Inc. v. Malulani Group, Ltd., 814 F.3d 1046, 1053 (9th Cir. 2016) ("A corporation must be represented by counsel."); In re Highley, 459 F.2d 554, 555 (9th Cir. 1972) ("A corporation can appear in a court proceeding only through an attorney at law."). Plaintiff’s pro se prosecution being impermissible, the Court intends to issue an order to show cause why the case should not be dismissed.

      2:00 PM

      CONT...


      Donyel Betrice Johnson


      Chapter 7


      In light of the foregoing, the Court intends to continue: (1) Plaintiff’s motion for leave to amend the complaint; (2) Defendant’s motion to dismiss the complaint; and (3) Defendant’s motion to permit a late filing to coincide; and (4) the status conference to coincide with a hearing on the Court’s order to show cause.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Defendant(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Plaintiff(s):

      Phillips Chiropractic, Inc. Pro Se

      Trustee(s):

      Steven M Speier (TR) Pro Se

      2:00 PM

      6:20-14283


      Donyel Betrice Johnson


      Chapter 7

      Adv#: 6:20-01163 Phillips Chiropractic, Inc. v. Johnson


      #13.00 CONT. Status Conference re: Complaint by Phillips Chiropractic, Inc. against Donyel Betrice Johnson . (d),(e))) ,(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) ,(68 (Dischargeability - 523(a)(6), willful and malicious injury))


      *Another Summons issued per Plaintiff request on 10/14/20

      *Another Summons issued per Plaintif request on 12/7/20 From: 11/25/20,12/2/20

      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Donyel Betrice Johnson Represented By John D Sarai

      Defendant(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Plaintiff(s):

      Phillips Chiropractic, Inc. Pro Se

      Trustee(s):

      Steven M Speier (TR) Pro Se

      11:00 AM

      6:18-11520


      Kiia Chree Wilson


      Chapter 13


      #1.00 CONT. Debtor's Motion for Relief from order entered as a result of fraud, misrepresentation, or misconduct by an opposing party, reinstatement of the protective order of April 17, 2020, and for attorney's fees


      From: 12/3/20,12/15/20,1/5/21 EH     


      Docket 84


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kiia Chree Wilson Represented By Gordon L Dayton

      Movant(s):

      Kiia Chree Wilson Represented By Gordon L Dayton

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-13682


      Miguel Pinedo and Laura Pinedo


      Chapter 13


      #2.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2164 E. Alondra Street Ontario, California 91764


      MOVANT: SPECIALIZED LOAN SERVICING LLC


      From: 1/5/21 EH     


      Docket 36


      Tentative Ruling:

      1/5/2021


      Service: Proper Opposition: Debtor


      The Court notes that there is no evidence from Debtor as to efforts to remedy the unpermitted patio structure. Parties to apprise the Court of the status of repairs pursuant to the UHC Notice and Order-Repair, and of any adequate protection discussions.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Miguel Pinedo Represented By James G. Beirne

      Joint Debtor(s):

      Laura Pinedo Represented By

      James G. Beirne

      11:00 AM

      CONT...

      Movant(s):


      Miguel Pinedo and Laura Pinedo


      Chapter 13

      Specialized Loan Servicing LLC Represented By

      John Rafferty Austin P Nagel

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-14773


      Juan I. Gallardo


      Chapter 13


      #3.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 205 Sheridan Street Corona, CA 92882


      MOVANT: U.S. BANK NATIONAL ASSOCIATION


      From: 1/12/21 EH     


      Docket 42


      Tentative Ruling:

      1/12/2021


      Service: Proper Opposition: Debtor

      Parties to apprise the Court of the status of adequate protection discussions, if any. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Juan I. Gallardo Represented By Tina H Trinh

      Movant(s):

      U.S. Bank National Association, not Represented By

      Austin P Nagel

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-14828


      Portia Wondaline Barmes


      Chapter 13


      #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6635 Cathy Place, Riverside, CA 92504


      MOVANT: AJAX MORTGAGE LOAN TRUST 2019-E, MORTGAGE BACK SECURITIES, SERIES 2910-E BY U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE


      EH     


      Docket 78


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Portia Wondaline Barmes Represented By Dana Travis

      Movant(s):

      Ajax Mortgage Loan Trust 2019-E, Represented By

      Reilly D Wilkinson Joshua L Scheer

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-16072


      Darrell L. Washington


      Chapter 13


      #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14604 Adobe Place, Victorville, CA 92394


      MOVANT: NATIONSTAR MORTGAGE LLC


      EH     


      Docket 39


      Tentative Ruling:

      2/16/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT relief from Rule 4001(a)(3) stay

      -GRANT request under ¶¶ 2, 3 and 12

      -DENY alternative request under ¶ 13 as moot.


      Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


      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):

      Darrell L. Washington Represented By Gary S Saunders

      Movant(s):

      Nationstar Mortgage LLC Represented By Darlene C Vigil

      11:00 AM

      CONT...

      Trustee(s):


      Darrell L. Washington


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-16674


      Efren Valenzuela


      Chapter 13


      #6.00 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 23


      Tentative Ruling:

      2/16/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT relief from 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):

      Efren Valenzuela Represented By Edgar P Lombera

      Movant(s):

      TOYOTA MOTOR CREDIT Represented By Austin P Nagel

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      CONT...


      Efren Valenzuela


      Chapter 13

      11:00 AM

      6:20-18035


      Les Robert Buzbee and Wendy Jane Buzbee


      Chapter 7


      #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Forest River Stealth Travel Trailer


      MOVANT: BANK OF THE WEST


      EH     


      Docket 11


      Tentative Ruling:

      2/16/2021


      Service: Proper

      Opposition: None


      11 U.S.C. § 362(h)(1)(A) provides:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection

      1. is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

        1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and


      (emphasis added).


      Here, Debtor’s statement of intention states that Debtors intend to "retain" and "undecided." This is not an option listed in § 362(h)(1)(A), and would appear similar to selecting "ride-through," an option that is not available in this circuit. See In re Dumont,

      11:00 AM

      CONT...


      Les Robert Buzbee and Wendy Jane Buzbee


      Chapter 7

      581 F.3d 1104 (2009). Debtor was required to select to either abandon or redeem the property, or to enter into a reaffirmation agreement. See 11 U.S.C. § 362(h)(1)(A). As the deadline for filing or amending the statement of intention has passed pursuant to 11

      U.S.C. § 521(a)(2) (A), the automatic stay has terminated as a matter of law. Therefore, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Les Robert Buzbee Represented By Stephen H Darrow

      Joint Debtor(s):

      Wendy Jane Buzbee Represented By Stephen H Darrow

      Movant(s):

      BANK OF THE WEST Represented By

      Mary Ellmann Tang

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      11:00 AM

      6:21-10036


      Rodolfo Rios, Jr.


      Chapter 7


      #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations Real Property Re: 1468 Pluto Court, Beaumont, CA 92223


      MOVANT: BROKER SOLUTIONS INC.


      EH     


      Docket 10


      Tentative Ruling:

      2/16/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -DENY relief from stay pursuant to 11 U.S.C. § 362(d)(2) because the motion asserts that there is equity in the subject property

      -GRANT relief from Rule 4001(a)(3) stay

      -GRANT requests under ¶¶ 2 and 3

      -DENY alternative request under ¶ 13 as moot.


      Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


      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 Rios Jr. Represented By Christopher J Langley

      11:00 AM

      CONT...

      Movant(s):


      Rodolfo Rios, Jr.


      Chapter 7

      Broker Solutions Inc. dba New Represented By

      Erin M McCartney

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      11:00 AM

      6:21-10095


      Carlos Alanis, Jr.


      Chapter 7


      #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Chevrolet Silverado 1500, VIN: 3GCPCREC9JG416915


      MOVANT: AMERICREDIT FINANCIAL SERVICES, INC.


      EH     


      Docket 8


      Tentative Ruling:

      2/16/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT relief from 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):

      Carlos Alanis Jr. Represented By Aaron Lloyd

      Movant(s):

      AmeriCredit Financial Services, Inc. Represented By

      Sheryl K Ith

      11:00 AM

      CONT...

      Trustee(s):


      Carlos Alanis, Jr.


      Chapter 7

      Robert Whitmore (TR) Pro Se

      11:00 AM

      6:18-20002


      Tanyua Alicia Gates-Holmes


      Chapter 13


      #10.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 23631 Rhea Drive Moreno Valley, California

      92557


      MOVANT: DEUTSCHE BANK


      From: 2/2/21 EH     


      Docket 117

      *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION ENTERED 2/12/21

      Tentative Ruling:

      2/2/2021


      Service: Proper

      Opposition: Debtor

      Movant to apprise the Court of the status of arrears. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Tanyua Alicia Gates-Holmes Represented By John F Brady

      Movant(s):

      Deutsche Bank National Trust Represented By Kirsten Martinez

      11:00 AM

      CONT...

      Trustee(s):


      Tanyua Alicia Gates-Holmes


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10530


      Christine Marlo


      Chapter 7


      #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 4 Della Cava Ln, Lake Elsinore 92532


      MOVANT: HOME EXPO FINANCIAL, INC. EH    .

      Docket 6


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Christine Marlo Represented By Bruce A Boice

      Movant(s):

      Home Expo Financial, As Trustee of Represented By

      William E Windham

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      11:00 AM

      6:13-10775


      Nereo Gomez


      Chapter 7


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

      (Tele. appr. Howard Grobstein, chapter 7 trustee)


      (Tele. appr. Nancy Zamora, Bankruptcy Counsel for chapter 7 trustee)


      Docket 56


      Tentative Ruling:

      2/17/2021

      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: $ 7,043.09 Trustee Expenses: $ 0.00


      Attorney Fees: $ 26,865 Attorney Costs: $ 1,566.68


      Accountant Fees: $ 2,423.50 Accountant Costs: $ 28.50


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

      Party Information

      11:00 AM

      CONT...

      Debtor(s):


      Nereo Gomez


      Chapter 7

      Nereo Gomez Represented By John F Brady Luis E Lopez

      Trustee(s):

      Howard B Grobstein (TR) Represented By Nancy H Zamora Luis E Lopez

      11:00 AM

      6:13-14986


      David Wayne Wakefield and Elise Wakefield


      Chapter 7


      #2.00 Motion re: Objection of chapter 7 trustee Howard Grobstein to proof of claim number 19-1 filed by Kenneth R. Charlton


      EH     


      (Tele. appr. Alan Forsley, rep. Howard Grobstein, chapter 7 trustee)


      Docket 296

      Tentative Ruling:

      2/17/21

      BACKGROUND:

      On March 20, 2013, David & Elise Wakefield filed a Chapter 7 voluntary petition. On February 12, 2014, Kenneth Charlton ("Creditor") filed a proof of claim for an unsecured claim in the amount of $447,935.21 ("Claim 19"). On October 18, 2019, Creditor filed an amended proof of claim, reducing the amount of $220,881.50.

      On January 12, 2021, Trustee filed an objection to Claim 19. Trustee asserts that the amended proof of claim was filed as Claim 21, and is, therefore, a duplicate claim that was intended to supersede Claim 19. The Court’s Claim Register, however, already identifies the amended proof of claim as amending Claim 19 – although there is a notation that says the claim was originally filed as Claim 21. Therefore, this claim objection appears moot.

      11:00 AM

      CONT...

      David Wayne Wakefield and Elise Wakefield

      Chapter 7

      TENTATIVE RULING

      The Court is inclined to OVERRULE the objection as MOOT. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      David Wayne Wakefield Represented By Jordan Nils Bursch

      Robert E Huttenhoff

      Joint Debtor(s):

      Elise Wakefield Represented By Jordan Nils Bursch

      Robert E Huttenhoff

      Trustee(s):

      Howard B Grobstein (TR) Represented By Alan W Forsley

      11:00 AM

      6:20-11302


      RJL Sports Protection Inc.


      Chapter 7


      #3.00 Order to Show Cause why Debtor and its authorized person Chi Zhang should not be held in contempt for violation of turnover order, sanctioned, and ordered to turn over corporate documents


      EH      


      (Tele. appr. Brandon Iskander, rep. trustee, Charles Daff)


      Docket 37


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      RJL Sports Protection Inc. Represented By

      Kevin Liu - SUSPENDED -

      Trustee(s):

      Charles W Daff (TR) Represented By Brandon J Iskander

      2:00 PM

      6:13-16964


      Narinder Sangha


      Chapter 7

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


      #4.00 CONT Pre-Trial Conference RE: [1] Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha for willful and malicious injury))


      From: 4/17/19, 5/22/19, 8/28/19, 11/6/19, 1/29/20, 3/4/20, 4/1/20, 4/22/20, 7/1/20, 9/2/20, 9/9/20, 11/18/20,12/2/20


      (Holding date) EH     

      (Tele. appr. Charles Schrader, pro se Plaintiff)


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Narinder Sangha Represented By Deepalie M Joshi

      Defendant(s):

      Narinder Sangha Represented By Deepalie M Joshi

      Plaintiff(s):

      Charles Edward Schrader Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      2:00 PM

      CONT...


      Narinder Sangha


      Chapter 7

      2:00 PM

      6:13-27344


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


      Chapter 7

      Adv#: 6:15-01308 Revere Financial Corporation v. BWI CONSULTING, LLC et al


      #5.00 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))


      Also #6, 8, 9


      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, 8/22/18, 11/28/18, 2/27/19,

      5/29/19, 8/28/19, 11/20/19, 1/29/20, 5/27/20, 7/29/20, 9/30/20, 11/25/20,12/2/20


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 4/28/21 BY ORDER ENTERED 2/12/21

      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

      2:00 PM

      CONT...


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


      Chapter 7

      BLACK AND WHITE INK Pro Se

      MEHRAN DEVELOPMENT Pro Se

      Plaintiff(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#: 6:15-01307 Revere Financial Corporation v. OIC MEDICAL CORPORATION, a


      #6.00 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))


      Also #5, 8, 9


      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, 12/19/18, 3/27/19, 6/12/19, 7/31/19, Advanced 3/4/20,

      11/20/19, 1/29/20, 5/27/20, 7/29/20, 9/28/20, 11/25/20,12/2/20


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 4/28/21 BY ORDER ENTERED 2/12/21

      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

      2:00 PM

      CONT...


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

      Misty A Perry Isaacson


      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):

      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

      6:13-27611


      Douglas Jay Roger


      Chapter 7

      Adv#: 6:16-01163 Revere Financial Corporation v. Burns


      #7.00 CONT Pre-Trial 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))(Fraley, Franklin)


      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, 4/25/18, 2/27/18, 6/12/19, 1/29/20, 5/27/20, 9/30/20, 10/26/20, 2/12/20


      EH     


      Docket 1

      *** VACATED *** REASON: ORDER ENTERED CONTINUING TO 6/30/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Douglas Jay Roger Represented By Summer M Shaw Marc C Forsythe

      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

      2:00 PM

      CONT...


      Douglas Jay Roger


      Arjun Sivakumar 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


      #8.00 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)


      Also #5, 6, 9


      From: 4/25/18, 6/13/18, 8/22/18, 10/31/18, 7/31/19, 9/11/19, 11/20/19, 1/29/20, 5/27/20, 7/29/20, 9/30/20, 11/25/20,12/2/20


      EH     


      Docket 82

      *** VACATED *** REASON: CONTINUED TO 4/28/21 BY ORDER ENTERED 2/12/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Douglas Jay Roger Represented By Summer M Shaw Marc C Forsythe

      Defendant(s):

      Douglas J Roger MD Represented By Summer M Shaw Thomas J Eastmond Marc C Forsythe

      Plaintiff(s):

      Revere Financial Corporation, a Represented By Franklin R Fraley Jr

      2:00 PM

      CONT...


      Douglas Jay Roger


      Chapter 7

      Jerry Wang Represented By

      Franklin R Fraley Jr Anthony J Napolitano

      Trustee(s):

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

      Franklin R Fraley Jr

      2:00 PM

      6:13-27611


      Douglas Jay Roger


      Chapter 7


      #9.00 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, 12/19/18,

      3/27/19, 5/8/19, 6/12/19, 7/31/19, 1/29/20, 5/27/20, 7/29/20, 9/30/20,

      11/25/20,12/2/20


      Also #5, 6, 8 EH        

      Docket 333

      *** VACATED *** REASON: CONTINUED TO 4/28/21 @ 2:00 P.M. BY ORDER ENTERED 2/12/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Douglas Jay Roger Represented By Summer M Shaw Marc C Forsythe

      Trustee(s):

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

      Franklin R Fraley Jr

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:19-01080 United States Trustee for the Central District of v. Bastorous et al


      #10.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01080. Complaint by United States Trustee for the Central District of California, Region 16 against Mark Bastorous, Bernadette Shenouda. (Fee Not Required). with adversary cover sheet Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Green, Everett)


      From: 7/17/19, 8/28/19, 10/2/19, 10/7/20 EH     

      Docket 1

      *** VACATED *** REASON: ADVERSARY DISMISSED ON 11/13/20

      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):

      United States Trustee for the Central Represented By

      Everett L Green

      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

      6:18-10939


      Vance Zachary Johnson


      Chapter 7

      Adv#: 6:18-01100 Zamucen & Curren LLP v. Johnson


      #11.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01100. Complaint by Zamucen & Curren LLP against Vance Zachary Johnson . (d),(e)))


      From: 7/31/18, 10/3/18, 1/9/19, 1/30/19, 2/27/19, 7/3/19, 7/17/19, 10/16/19, 3/4/20, 11/4/20


      EH     


      (Tele. appr. Robert Goe, rep. Defendant, Vance Johnson)


      Docket 1

      *** VACATED *** REASON: ORDER APPROVING STIPULATION TO DISMISS ENTERED 12/14/20

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      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

      6:19-19674


      James Dimitri Tsirtsis


      Chapter 7

      Adv#: 6:20-01032 Whitmore v. Tsirtsis et al


      #12.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01032. Complaint by Robert S. Whitmore against James Dimitri Tsirtsis, Pota N. Tsirtsis, Christos Minoudis, Maria Minoudis, Angelo D. Tsirtsis. (Charge To Estate $350.00).

      Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer))


      *Complaint dismissed as to Defendants Christos Minoudis and Maria Minoudis on 9/22/20, (doc. 26)

      *Complaint dismissed as to Defendant James Dimitri Tsirtsis on 10/30/20, (doc.29)


      From: 5/27/20, 7/1/20, 10/18/20,2/3/21 EH     

      Docket 1

      *** VACATED *** REASON: CONTINUED TO 3/17/21 BY ORDER ENTERED 2/5/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      James Dimitri Tsirtsis Represented By Donald W Sieveke

      Defendant(s):

      James Dimitri Tsirtsis Represented By Elliott H Stone

      Pota N. Tsirtsis Represented By Brad A Mokri

      Christos Minoudis Represented By Brad A Mokri

      2:00 PM

      CONT...


      James Dimitri Tsirtsis


      Michelle A Marchisotto


      Chapter 7

      Maria Minoudis Represented By Brad A Mokri

      Michelle A Marchisotto

      Angelo D. Tsirtsis Represented By Brad A Mokri

      Plaintiff(s):

      Robert S. Whitmore Represented By

      Michelle A Marchisotto

      Trustee(s):

      Robert Whitmore (TR) Represented By

      Michelle A Marchisotto

      2:00 PM

      6:20-11944


      Ronald V. Cruz


      Chapter 7

      Adv#: 6:20-01112 Cruz v. Cruz


      #13.00 CONT Status Conference RE: [3] Amended Complaint First Amended Complaint by William H Brownstein on behalf of Patricia Marlen Cruz against all defendants. (RE: related document(s)1 Adversary case 6:20-ap-01112.

      Complaint by Patricia Marlen Cruz against Ronald V. Cruz. 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)),(64 (Dischargeability - 523(a)(15), divorce/sep property settlement/decree)),(91 (Declaratory judgment)) filed by Plaintiff Patricia Marlen Cruz). (Brownstein, William)


      From: 8/19/20 EH     

      (Tele. appr. William Brownstein, rep. Plaintiff, Patricia Cruz)


      Docket 3


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Ronald V. Cruz Represented By Walter Scott

      Defendant(s):

      Ronald V. Cruz Represented By Walter Scott

      Plaintiff(s):

      Patricia Moonyeen Cruz Represented By

      William H Brownstein

      2:00 PM

      CONT...

      Trustee(s):


      Ronald V. Cruz


      Chapter 7

      Charles W Daff (TR) Pro Se

      2:00 PM

      6:20-13417


      Eddie C. DeGracia, Jr.


      Chapter 7

      Adv#: 6:20-01106 Daff v. DeGracia


      #14.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01106. Complaint by Charles W. Daff against Satoko DeGracia. (Charge To Estate - $350.00). FOR:

      1. Avoidance of Intentional Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§ 3439.04, 3439.07, 3439.08];

      2. Avoidance of Constructive Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§ 3439.04, 3439.05, 3439.07, 3439.08, 3439.09]; 3. Disallowance of Claims [11 U.S.C. §502(d)]; 4. Unjust Enrichment [11 U.S.C. § 105]; 5. Declaratory Relief [11 U.S.C. §§ 541, 544, 548; FRBP 7001(9)]; and 6. Turnover of Property of the Estate [11 U.S.C. § 542] Nature of Suit: (01 (Determination of removed claim or cause)),(13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)) (Iskander, Brandon)


      From: 7/22/20, 8/19/20, 10/28/20,12/23/20


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 4/28/21 BY ORDER ENTERED 2/4/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Eddie C. DeGracia Jr. Represented By

      James D. Hornbuckle

      Defendant(s):

      Satoko DeGracia Represented By Scott Talkov

      Plaintiff(s):

      Charles W. Daff Represented By

      2:00 PM

      CONT...


      Trustee(s):


      Eddie C. DeGracia, Jr.


      Brandon J Iskander


      Chapter 7

      Charles W Daff (TR) Represented By Brandon J Iskander

      11:00 AM

      6:16-16720


      Luevina Henry and Ticor Title Company of California


      Chapter 13


      #1.00 Ticor Title Company of California and Sheri M. Kanesaka, Esq. Motion to Reopen Chapter 13 Case


      EH     


      Docket 231

      Tentative Ruling:

      2/18/2021

      BACKGROUND


      On July 28, 2016, Luevina Henry ("Debtor") filed a Chapter 13 voluntary petition. Debtor’s bankruptcy case and related adversary proceeding had a long and convoluted procedural history, involving multiple appears. During the majority of these proceedings, Debtor proceeded in pro se.


      On August 18, 2016, the Court granted relief from stay to John L. Baker ("Baker") to proceed with a family court action pending in state court. On July 11, 2017, a judgment was entered in the divorce action providing for the sale of certain real property located at 8512 Vienna Dr., Corona, CA. On August 24, 2017, Debtor filed a pro se appeal to the Bankruptcy Appellate Panel, although it is not clear what she was appealing. The next day, Debtor commenced an adversary proceeding against a variety of defendants for: (1) violation of the automatic stay; and (2) violation of civil rights.


      The BAP appeal was ultimately dismissed on June 27, 2018, for lack of jurisdiction. On July 25, 2018, Debtor’s bankruptcy case was dismissed. Debtor subsequently unsuccessfully attempted to vacate the dismissal of the bankruptcy case and prosecute the adversary proceeding. Both the main bankruptcy case and the adversary

      11:00 AM

      CONT...


      Luevina Henry and Ticor Title Company of California


      Chapter 13

      proceeding were closed on May 13, 2020, after the dismissal of all defendants to the adversary proceeding.


      Between October 23, 2019 and November 7, 2019, Debtor filed three notices in the dismissed bankruptcy case, all of which could fairly be characterized as a notice of entry of judgment. The first three sentences of docket number 228 state:


      Debtor Luevina Herny is notifying all parties that the U.S. Bankruptcy Appellate Panel of the Ninth Circuit issued a separate Judgment in the Chapter 13 on 6/27/2018 against all parties known and unknown who violated the Chapter 13 bankruptcy stay. This Notice includes the names of all parties that are known so far who violated the Chapter 13 bankruptcy stay, Case No.: 6:16-bk-16720-MJ. Money Judgment and liens will be recorded against all parties, Title 28 U.S.C. § 1962 Lien, and registered with the Franchise Tax Board and the California Secretary of State.


      [Dkt. No. 228, pg. 1, liens 21-28] (parentheticals omitted, formatting altered). As noted, the judgment issued by the BAP dismissed Debtor’s appeal.


      On January 7, 2021, Ticor Title Company of California & Sheri Kanesaka (collectively, "Movants") filed a motion to reopen the bankruptcy case.

      Movants are among the many individuals or entities that Debtor asserts the BAP issued a judgment against. Movants assert that: "Debtor filed a false and fraudulent document with the Court purporting to create a lien or judgment against the Moving Parties. This can significantly impact Moving Parties’ business affairs, credit, and other matters.


      On January 15, 2021, Debtor filed an objection to the motion to reopen and requested that Movants be sanctioned for "bad faith, perjury and fraud." On February 4, 2021, the Chapter 13 Trustee filed a notice of joinder in the

      11:00 AM

      CONT...


      Luevina Henry and Ticor Title Company of California


      Chapter 13

      motion to reopen. On February 8, 2021, Debtor filed another response.


      The Court notes that the attachments to Debtor’s objection indicate that Debtor recorded both Dkt. No 228, and the same document filed in the BAP proceeding, with the Riverside County Recorder’s Office, purporting to create a lien again a variety of individuals or entities.


      DISCUSSION



      11 U.S.C. § 350 provides that a bankruptcy case may be reopened for cause. Local Rule 5010 provides that a motion to reopen a bankruptcy case may be ruled on without a hearing. As such, it is a summary proceeding.


      Here, it is not entirely clear from the moving papers what steps Movants or the Chapter 13 Trustee intend to take if the case is reopened. The Court notes, however, that at least one of the documents underlying a purported lien recorded in the Riverside County Recorder’s Office is a pleading filed in the instant bankruptcy case. It appearing that Movants want to file a motion to strike docket number 228 and/or to seek an order interpreting docket number 228, the Court is inclined to find that cause has been shown to reopen the case.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion, reopening the bankruptcy case.


      APPEARANCES REQUIRED.


      Party Information

      11:00 AM

      CONT...

      Debtor(s):


      Luevina Henry and Ticor Title Company of California


      Chapter 13

      Luevina Henry Pro Se

      Movant(s):

      Ticor Title Company of California Represented By

      Sheri Kanesaka

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:16-17737


      Oraib Innabi


      Chapter 13


      #2.00 Chapter 13 Trustee's Motion for order denying discharge and dismissing case EH     

      Docket 99

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

      2/3/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Oraib Innabi Represented By

      Julie J Villalobos

      Movant(s):

      Rod Danielson (TR) Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:16-18546


      Alexis I Barahona


      Chapter 13


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


      Also #4 EH     

      Docket 123


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Alexis I Barahona Represented By Christopher J Langley Michael Smith

      Movant(s):

      Alexis I Barahona Represented By Christopher J Langley Michael Smith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:16-18546


      Alexis I Barahona


      Chapter 13


      #4.00 CONT. Trustee's Motion to Dismiss Case Also #3

      From: 1/21/21 EH     


      Docket 120


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Alexis I Barahona Represented By Christopher J Langley Michael Smith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-14157


      Joe Wallace Brown and Yolanda Denise Moore


      Chapter 13


      #5.00 CONT. Trustee's Motion to Dismiss Case Also #6

      From: 1/21/21 EH     


      Docket 92


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Joe Wallace Brown Represented By Christopher J Langley Michael Smith

      Joint Debtor(s):

      Yolanda Denise Moore Represented By Christopher J Langley Michael Smith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-14157


      Joe Wallace Brown and Yolanda Denise Moore


      Chapter 13


      #6.00 CONT. Debtors' Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments


      Also #5


      From: 1/21/21 EH     


      Docket 95


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Joe Wallace Brown Represented By Christopher J Langley Michael Smith

      Joint Debtor(s):

      Yolanda Denise Moore Represented By Christopher J Langley Michael Smith

      Movant(s):

      Joe Wallace Brown Represented By Christopher J Langley Michael Smith

      Yolanda Denise Moore Represented By Christopher J Langley Michael Smith

      11:00 AM

      CONT...

      Trustee(s):


      Joe Wallace Brown and Yolanda Denise Moore


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-16064


      Michael D. Wickham and JoAnn Y. Wickham


      Chapter 13


      #7.00 CONT. Trustee's Motion for order denying discharge From: 1/7/21

      EH     


      Docket 92


      Tentative Ruling:

      1/7/2021


      BACKGROUND


      In the instant motion (Dkt. No. 92), filed December 15, 2020, Trustee seeks to dismiss Case 6:18-bk-16064 filed under Chapter 13 by Michael D. Wickham and JoAnn Y. Wickham ("Debtors") with an order denying discharge.


      Although Debtors have completed all the plan payments designated to be paid through the Trustee, they have defaulted in paying their mortgage directly to Lakeview Loan Servicing, LLC ("Lender"). In its response to Trustee’s notice of final cure payment, Lender asserts that Debtor is $11,295.07 in post-petition arrears since June 1, 2020. (Dkt. No. 92, Attachment 1).


      DISSCUSION


      As a preliminary matter, the Court does not formally "deny" a discharge for failure to make payments. Rather, if Debtor has not satisfied the requirements for receiving a discharge, the Court would dismiss the case rather than enter a discharge. Therefore, the Court will construe Trustee’s motion as a request to dismiss the case under 11

      U.S.C. § 1307.


      Here, Debtors have materially defaulted under the terms of the plan by failing to make mortgage payments. Therefore, it is proper for the Court to dismiss the case.

      11:00 AM

      CONT...


      Michael D. Wickham and JoAnn Y. Wickham


      Chapter 13


      TENTATIVE RULING


      Notice appearing proper, good cause appearing, and no opposition having been filed, the Court is inclined to GRANT the motion to the extent of dismissing the case.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Michael D. Wickham Represented By

      M. Wayne Tucker

      Joint Debtor(s):

      JoAnn Y. Wickham Represented By

      M. Wayne Tucker

      Movant(s):

      Rod Danielson (TR) Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-13761


      M Evan Parker-Calderon and Elton Parker-Calderon


      Chapter 13


      #8.00 CONT. Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments with Exhibits 1 Through 4 and Proof of Service


      Also #9 From: 2/4/21 EH     


      Docket 48


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      M Evan Parker-Calderon Represented By Summer M Shaw

      Joint Debtor(s):

      Elton Parker-Calderon Represented By Summer M Shaw

      Movant(s):

      M Evan Parker-Calderon Represented By Summer M Shaw Summer M Shaw Summer M Shaw Summer M Shaw

      Elton Parker-Calderon Represented By Summer M Shaw Summer M Shaw Summer M Shaw

      11:00 AM

      CONT...

      Trustee(s):


      M Evan Parker-Calderon and Elton Parker-Calderon


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-13761


      M Evan Parker-Calderon and Elton Parker-Calderon


      Chapter 13


      #9.00 Motion for Authority to Incur Debt [personal property] Also #8

      EH     


      Docket 58


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      M Evan Parker-Calderon Represented By Summer M Shaw

      Joint Debtor(s):

      Elton Parker-Calderon Represented By Summer M Shaw

      Movant(s):

      M Evan Parker-Calderon Represented By Summer M Shaw Summer M Shaw Summer M Shaw Summer M Shaw

      Elton Parker-Calderon Represented By Summer M Shaw Summer M Shaw Summer M Shaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-18569


      Edwin Briones and Gabriela Sandez


      Chapter 13


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


      EH     


      Docket 71


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Edwin Briones Represented By Kevin Tang

      Joint Debtor(s):

      Gabriela Sandez Represented By Kevin Tang

      Movant(s):

      Edwin Briones Represented By Kevin Tang Kevin Tang

      Gabriela Sandez Represented By Kevin Tang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-17707


      Shawn Hawkins Cole


      Chapter 13


      #11.00 Confirmation of chapter 13 plan EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Shawn Hawkins Cole Represented By Timothy S Huyck

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-17746


      Kayla Marie McDade


      Chapter 13


      #12.00 Confirmation of chapter 13 plan EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kayla Marie McDade Represented By Jacqueline D Serrao

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-17820


      Gilmar E. Bautista and Nadia Bautista


      Chapter 13


      #13.00 Confirmation of chapter 13 plan EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gilmar E. Bautista Represented By Michael Smith

      Joint Debtor(s):

      Nadia Bautista Represented By Michael Smith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-17827


      Jaime Zermeno and Lorena Zermeno


      Chapter 13


      #14.00 Confirmation of chapter 13 plan EH     

      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jaime Zermeno Represented By Paul Y Lee

      Joint Debtor(s):

      Lorena Zermeno Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-17836


      Ching Perng Tu


      Chapter 13


      #15.00 Confirmation of chapter 13 plan EH     

      Docket 1

      *** VACATED *** REASON: CASE DISMISSED 12/28/20

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ching Perng Tu Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:15-22392


      Donald Leroy Woodruff


      Chapter 13


      #16.00 Trustee's Motion to Dismiss Case (Tax returns/refunds) EH     

      Docket 132

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 1/28/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Donald Leroy Woodruff Represented By Todd L Turoci

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-11312


      Elizabeth M Molinari


      Chapter 13


      #17.00 Trustee's Motion to Dismiss Case (Delinquency) Also #18

      EH     


      Docket 62

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

      2/8/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Elizabeth M Molinari Represented By Yelena Gurevich

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-11312


      Elizabeth M Molinari


      Chapter 13


      #18.00 CONT. Trustee's Motion to Dismiss Case (Delinquency) Also #17

      From: 1/7/21,2/4/21 EH     


      Docket 57


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Elizabeth M Molinari Represented By Yelena Gurevich

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-19027


      Jaime Villalobos and Jennifer Villalobos


      Chapter 13


      #19.00 CONT. Trustee's Motion to Dismiss Case From: 2/4/21

      EH     


      Docket 124


      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

      6:17-19614


      Alfredo Manzo Arrieta and Mayte Hernandez- Arrieta


      Chapter 13


      #20.00 CONT. Trustee's Motion to Dismiss Case From: 2/4/21

      EH     


      Docket 158


      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

      11:01 AM

      6:18-14770


      Lamar Ramon Benjamin


      Chapter 13


      #21.00 Trustee's Motion to Dismiss Case EH     

      Docket 77

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

      2/8/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Lamar Ramon Benjamin Represented By

      Ethan Kiwhan Chin

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-16178


      Eriberto A. Sandoval


      Chapter 13


      #22.00 Trustee's Motion to Dismiss Case EH     

      Docket 110


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Eriberto A. Sandoval Represented By Christopher J Langley Michael Smith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-16996


      Gabriel Cruz


      Chapter 13


      #23.00 CONT. Trustee's Motion to Dismiss Case From: 2/4/21

      EH     


      Docket 71

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 2/10/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Gabriel Cruz Represented By

      Christopher J Langley Michael Smith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-17886


      Ricky Antonio Scott and Shemida Shiloni Scott


      Chapter 13


      #24.00 Trustee's Motion to Dismiss Case EH     

      Docket 58

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 2/10/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ricky Antonio Scott Represented By Eva M Hollands

      Joint Debtor(s):

      Shemida Shiloni Scott Represented By Eva M Hollands

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-19093


      Yolanda Williams


      Chapter 13


      #25.00 CONT. Trustee's Motion to Dismiss Case From: 2/4/21

      EH     


      Docket 100


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Yolanda Williams Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-10052


      Dwayne J. Williams and Dana S. Williams


      Chapter 13


      #26.00 Trustee's Motion to Dismiss Case EH     

      Docket 82

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 2/10/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Dwayne J. Williams Represented By Michael Jay Berger

      Joint Debtor(s):

      Dana S. Williams Represented By Michael Jay Berger

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-14467


      David Patrick Hale


      Chapter 13


      #27.00 Trustee's Motion to Dismiss Case EH     

      Docket 34


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      David Patrick Hale Represented By Gary S Saunders

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-19300


      Nicholas A. Asamoa


      Chapter 13


      #28.00 CONT. Trustee's Motion to Dismiss Case From: 2/4/21

      EH     


      Docket 39

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 2/10/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Nicholas A. Asamoa Represented By Stephen S Smyth

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-11786


      Paul Trevino


      Chapter 13


      #29.00 Trustee's Motion to Dismiss Case EH     

      Docket 48

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

      2/1/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Paul Trevino Represented By

      Christopher J Langley Michael Smith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-12307


      Pamela M Bradford


      Chapter 13


      #30.00 CONT. Trustee's Motion to Dismiss Case From: 1/21/21

      EH     


      Docket 48


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Pamela M Bradford Represented By

      James D. Hornbuckle

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-12376


      Merle Roger Johnson


      Chapter 13


      #31.00 Trustee's Motion to Dismiss Case EH     

      Docket 43

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 2/10/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Merle Roger Johnson Represented By Arlene M Tokarz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-16072


      Darrell L. Washington


      Chapter 13


      #32.00 Trustee's Motion to Dismiss Case EH     

      Docket 34


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Darrell L. Washington Represented By Gary S Saunders

      Trustee(s):

      Rod Danielson (TR) Pro Se

      1:30 PM

      6:21-10758


      DW Trim, Inc.


      Chapter 11


      #33.00 Motion to Use Cash Collateral On An Interim And Final Basis, To Transact Business In The Ordinary Course And Directing General Contractors To Pay The Debtor In The Ordinary Course


      EH     


      Docket 2


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      DW Trim, Inc. Represented By Steven R Fox

      1:30 PM

      6:21-10758


      DW Trim, Inc.


      Chapter 11


      #34.00 Motion For Order Authorizing Debtor To Negotiate Joint Checks; Points And Authorities


      EH     


      Docket 3


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      DW Trim, Inc. Represented By Steven R Fox

      1:30 PM

      6:21-10758


      DW Trim, Inc.


      Chapter 11


      #35.00 Motion to Authorize Debtor to Pay Prepetition Priority Employee Wages; Memorandum of Points and Authorities


      EH     


      Docket 4


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      DW Trim, Inc. Represented By Steven R Fox

      11:00 AM

      6:18-12177


      Rodolfo Aguiar and Irma D Aguiar


      Chapter 13


      #1.00 Motion to Withdraw as Debtors' Bankruptcy Counsel (Placed on calendar by order entered 2/17/21)

      Also #2 EH     

      (Tele. appr. Dane Exnowski, rep. moving party, Nationstar Mortgage LLC) (Tele. appr. Alla Tenina, rep. Debtor, Rodolfo Aguiar)

      Docket 88


      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

      6:18-12177


      Rodolfo Aguiar and Irma D Aguiar


      Chapter 13


      #2.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14950 Deerfield St, Victorviile, CA 92394 Under 11 U.S.C. § 362.


      Also #1


      MOVANT: NATIONSTAR MORTGAGE


      From: 2/2/21 EH     

      (Tele. appr. Dane Exnowski, rep. moving party, Nationstar Mortgage LLC) (Tele. appr. Alla Tenina, rep. Debtor, Rodolfo Aguiar)

      Docket 84


      Tentative Ruling:

      2/2/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT relief from Rule 4001(a)(3) stay

      -GRANT request under ¶ 2

      -DENY alternative request under ¶ 13 as moot.


      Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."

      11:00 AM

      CONT...


      Rodolfo Aguiar and Irma D Aguiar


      Chapter 13

      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 Aguiar Represented By Alla Tenina

      Joint Debtor(s):

      Irma D Aguiar Represented By Alla Tenina

      Movant(s):

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

      Dane W Exnowski Arnold L Graff

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-16815


      Javier Ortega


      Chapter 13


      #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13759 Lighthouse Court, Fontana, CA 92336 Under 11 U.S.C. § 362


      MOVANT: NATIONSTAR MORTGAGE LLC


      EH     


      (Tele. appr. Dane Exnowski, rep. creditor, Nationstar Mortgage LLC)


      Docket 52


      Tentative Ruling:

      3/3/2021


      Service: Proper

      Opposition: Debtors (late)

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

      Party Information

      Debtor(s):

      Javier Ortega Represented By

      Alon Darvish - SUSPENDED BK - Ghada Helena Philips

      Movant(s):

      Nationstar Mortgage LLC D/B/A Represented By

      Melissa Licker Dane W Exnowski John D Schlotter

      11:00 AM

      CONT...

      Trustee(s):


      Javier Ortega


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-10052


      Dwayne J. Williams and Dana S. Williams


      Chapter 13


      #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8392 Saddle Creek Dr, Riverside, California 92509-7107 with Proof of Service


      MOVANT: SELECT PORTFOLIO SERVICING INC.


      EH     


      (Tele. appr. Michael Berger, rep. Debtors Dwayne and Dana Williams) (Tele. appr. Wendy Locke, rep. creditor, Select Portfolio Servicing Inc.)

      Docket 90

      *** VACATED *** REASON: CONTINUED TO 4/6/21 BY ORDER ENTERED 3/1/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Dwayne J. Williams Represented By Michael Jay Berger

      Joint Debtor(s):

      Dana S. Williams Represented By Michael Jay Berger

      Movant(s):

      Select Portfolio Servicing Inc., as Represented By

      Joseph C Delmotte

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-13761


      M Evan Parker-Calderon and Elton Parker-Calderon


      Chapter 13


      #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Hyundai Elantra, VIN: KMHD04LB8JU482499


      MOVANT: HYUNDAI LEASE TITLING TRUST


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, Hyundai Lease Titling Trust)


      Docket 55


      Tentative Ruling:

      3/2/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT relief from 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):

      M Evan Parker-Calderon Represented By Summer M Shaw

      Joint Debtor(s):

      Elton Parker-Calderon Represented By Summer M Shaw

      11:00 AM

      CONT...

      Movant(s):


      M Evan Parker-Calderon and Elton Parker-Calderon


      Chapter 13

      Hyundai Lease Titling Trust Represented By Sheryl K Ith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-16881


      Juan Manuel Andrade and Cecilia R Andrade


      Chapter 13


      #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 BMW I3 VIN

      No.WBY1Z2C55FV555484 with Proof of Service MOVANT: ALLY FINANCIAL

      EH     


      (Tele. appr. Wendy Locke, rep. creditor, Ally Financial)


      Docket 75


      Tentative Ruling:

      3/2/2021


      Service: Proper Opposition: None


      11 U.S.C. § 362(c)(4)(i) provides that


      if a single or joint case is filed by or against a debtor who is an individual under this title, and if 2 or more single or joint cases of the debtor were pending within the previous year but were dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under section 707(b), the stay under subsection (a) shall not go into effect upon the filing of the later case


      Here, Juan Andrade had two previous Chapter 13 cases dismissed in the year preceding the instant bankruptcy case. Debtors not having filed a motion to impose the automatic stay, the automatic stay did not arise in this case. Therefore, the automatic stay never having arisen in this case, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.

      Party Information

      11:00 AM

      CONT...

      Debtor(s):


      Juan Manuel Andrade and Cecilia R Andrade


      Chapter 13

      Juan Manuel Andrade Represented By

      J.D. Cuzzolina

      Joint Debtor(s):

      Cecilia R Andrade Represented By

      J.D. Cuzzolina

      Movant(s):

      Ally Financial Represented By Joseph C Delmotte

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-20408


      Juan Carlos De La Cruz and Claudia Veronica De La Cruz


      Chapter 13


      #7.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 3465 Tipperary Way, Riverside, CA 92506


      MOVANT: LAKEVIEW LOAN SERVICING, LLC


      From: 12/15/20,1/19/21 EH     


      Docket 72

      *** VACATED *** REASON: ORDER ENTERED 2/25/21 CONTINUING TO 4/6/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Juan Carlos De La Cruz Represented By

      Sanaz Sarah Bereliani

      Joint Debtor(s):

      Claudia Veronica De La Cruz Represented By

      Sanaz Sarah Bereliani

      Movant(s):

      Lakeview Loan Servicing, LLC Represented By Darlene C Vigil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-17765


      Kim Malveo Jones


      Chapter 7


      #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Kia Sorento, VIN: 5XYPG4A33HG243527


      MOVANT: TD AUTO FINANCE LLC


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, TD Auto Finance LLC)


      Docket 10


      Tentative Ruling:

      3/2/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

      -GRANT relief from Rule 4001(a)(3) stay

      -GRANT request under ¶ 2

      -DENY alternative requests under ¶¶ 11 and 12 as moot.


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

      Party Information

      Debtor(s):

      Kim Malveo Jones Represented By Daniel King

      Movant(s):

      TD Auto Finance LLC Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Kim Malveo Jones


      Sheryl K Ith


      Chapter 7

      Robert Whitmore (TR) Pro Se

      11:00 AM

      6:20-18105


      Meredith Gina Gonzalez


      Chapter 7


      #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Jeep Grand Cherokee, VIN: 1C4RJEAG3KC572727


      MOVANT: TD AUTO FINANCE LLC


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, TD Auto Finance)


      Docket 9


      Tentative Ruling:

      3/2/2021


      Service: Proper

      Opposition: None


      11 U.S.C. § 362(h)(1)(A) provides:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

      1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

      11:00 AM

      CONT...


      Meredith Gina Gonzalez


      Chapter 7

      (emphasis added).


      Here, Debtor’s statement of intention does not address the subject collateral. As the deadline for filing or amending the statement of intention passed pursuant to 11 U.S.C. § 521(a)(2) (A), the automatic stay terminated as a matter of law.

      Therefore, the Court is inclined to DENY the motion as moot.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Meredith Gina Gonzalez Represented By Paul Y Lee

      Movant(s):

      TD Auto Finance LLC Represented By Sheryl K Ith

      Trustee(s):

      Charles W Daff (TR) Pro Se

      11:00 AM

      6:20-18125


      Gale Webb


      Chapter 7


      #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Jeep Renegade VIN No.ZACCJABT6GPE37450 with Proof of Service


      MOVANT: JPMORGAN CHASE BANK


      EH     


      (Tele. appr. Wendy Locke, rep. creditor, JPMorgan Chase Bank)


      Docket 11


      Tentative Ruling:

      3/2/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -DENY request for relief pursuant to 11 U.S.C. § 362(d)(2) because the motion asserts there is equity in the subject property

      -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):

      Gale Webb Represented By

      Carey C Pickford

      Movant(s):

      JPMorgan Chase Bank, N.A. Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Gale Webb


      Josephine E Salmon


      Chapter 7

      Charles W Daff (TR) Pro Se

      11:00 AM

      6:21-10269


      Jonathan R. Valle


      Chapter 7


      #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Chevrolet Silverado 1500 3GCPCREC6FG320151


      MOVANT: AMERICREDIT FINANCIAL SERVICES, INC.


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, GM Financial)


      Docket 12


      Tentative Ruling:

      3/2/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

      -GRANT relief from 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):

      Jonathan R. Valle Represented By Michael Jay Berger

      Movant(s):

      AmeriCredit Financial Services, Inc. Represented By

      Sheryl K Ith

      11:00 AM

      CONT...

      Trustee(s):


      Jonathan R. Valle


      Chapter 7

      Arturo Cisneros (TR) Pro Se

      11:00 AM

      6:21-10517


      Howard E Terrell


      Chapter 13


      #12.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate .


      MOVANT: HOWARD E. TERRELL


      EH     


      (Tele. appr. Diane Weifenbach, rep. moving party, U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title)


      Docket 7


      Tentative Ruling:

      3/2/2021


      Service: Improper

      Opposition: U.S. Bank


      The Court, having reviewed the motion and the opposition of U.S. Bank, is inclined to DENY the motion on both procedural and substantive grounds. The Court notes that:

      1. the motion was not served on creditors; (2) the motion contains no declaration of Debtor or any material evidence; and (3) the motion does not contain any valid argument to rebut the presumption under 11 U.S.C. § 362(c)(3)(C)(i)(II)(aa) that the case was filed in bad faith. For those reasons, and the reasons set forth in the opposition filed as docket number 17, the Court is inclined to DENY the motion.


        APPERANCES REQUIRED.


        Debtor(s):


        Party Information

        Howard E Terrell Represented By Anthony P Cara

        Movant(s):

        Howard E Terrell Represented By

        11:00 AM

        CONT...


        Trustee(s):


        Howard E Terrell


        Anthony P Cara


        Chapter 13

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-10522


        Larell Dionta Travis


        Chapter 7


        #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Dodge Journey, VIN: 3C4PDCGG9HT684665


        MOVANT: TD AUTO FINANCE


        EH     


        (Tele. appr. Sheryl Ith, rep. creditor, TD Auto Finance)


        Docket 7


        Tentative Ruling:

        3/2/2021


        Service: Proper

        Opposition: None


        The Court is inclined to:

        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

        -GRANT relief from Rule 4001(a)(3) stay

        -GRANT request under ¶ 2

        -DENY alternative requests 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):

        Larell Dionta Travis Represented By Vernon R Yancy

        Movant(s):

        TD Auto Finance LLC Represented By Sheryl K Ith

        11:00 AM

        CONT...

        Trustee(s):


        Larell Dionta Travis


        Chapter 7

        Charles W Daff (TR) Pro Se

        11:00 AM

        6:21-10621


        Erik L. Liebherr


        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


        EH     


        Docket 13


        Tentative Ruling:

        3/2/2021


        Service: Proper Opposition: None


        The Court, having reviewed the motion, notice appearing proper and no opposition having been filed, is inclined to find that Debtor has presented sufficient evidence to rebut the statutory presumption of bad faith arising under 11 U.S.C. § 362(c)(3)(C)(i) (II)(aa), and is inclined to CONTINUE the automatic stay as to all creditors.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Erik L. Liebherr Represented By

        Joseph Arthur Roberts

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-16072


        Darrell L. Washington


        Chapter 13


        #15.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14604 Adobe Place, Victorville, CA 92394


        MOVANT: NATIONSTAR MORTGAGE LLC


        From: 2/16/21 EH     

        (Tele. appr. Tran Nguyen, rep. Debtor, Darrell Washington)


        (Tele. appr. Darlene Vigil, rep. creditor, Nationstar Mortgate LLC)


        Docket 39


        Tentative Ruling:

        2/16/2021


        Service: Proper

        Opposition: None


        The Court is inclined to:

        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

        -GRANT relief from Rule 4001(a)(3) stay

        -GRANT request under ¶¶ 2, 3 and 12

        -DENY alternative request under ¶ 13 as moot.


        Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


        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

        11:00 AM

        CONT...

        Debtor(s):


        Darrell L. Washington


        Chapter 13

        Darrell L. Washington Represented By Gary S Saunders

        Movant(s):

        Nationstar Mortgage LLC Represented By Darlene C Vigil

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:17-17722


        Joseph Daniel Coleman and Rosalinda Maria Coleman


        Chapter 13


        #16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 947 West Marshall Boulevard San Bernardino, CA 92405


        MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


        EH     


        Docket 53


        Tentative Ruling:

        3/2/2021


        Service: Proper

        Opposition: None


        The Court is inclined to:

        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

        -GRANT relief from Rule 4001(a)(3) stay

        -GRANT requests under ¶¶ 2, 3 and 12

        -DENY alternative request under ¶ 13 as moot.


        Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


        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 Daniel Coleman Represented By Nathan Fransen

        11:00 AM

        CONT...


        Joseph Daniel Coleman and Rosalinda Maria Coleman


        Chapter 13

        Joint Debtor(s):

        Rosalinda Maria Coleman Represented By Nathan Fransen

        Movant(s):

        Deutsche Bank National Trust Represented By Austin P Nagel

        Trustee(s):

        Rod Danielson (TR) Pro Se

        2:00 PM

        6:21-10758


        DW Trim, Inc.


        Chapter 11


        #17.00 CONT. Motion For Order Authorizing Debtor To Distribute Joint Checks; Points And Authorities


        Also #2


        From: 2/18/21 EH     

        (Tele. appr. Steven Fox, rep. Debtor, DW Trim Inc.)


        (Tele. appr. Thomas Fawkes, rep. creditor, Huttig Building Products, Inc.) (Tele. appr. Steven Imhoof, rep. interested party, FH II, LLC)

        (Tele. appr. Cameron Ridley, rep. United States Trustee)


        (Tele. appr. Richard Sieving, rep. creditor, Jeld-wen Inc., American Building Supply Inc.)


        (Tele. Michael Williams, rep. creditor, Pardee Homes) (Tele. appr. Doug Willis, in Propria Persona)

        (Tele. appr. Christopher Demint, rep. client, DW Trim, Inc.)


        Docket 3


        Tentative Ruling:

        - NONE LISTED -

        Party Information

        2:00 PM

        CONT...

        Debtor(s):


        DW Trim, Inc.


        Chapter 11

        DW Trim, Inc. Represented By Steven R Fox


        Tuesday, March 2, 2021

        Hearing Room

        303


        2:00 PM

        6:21-10758


        DW Trim, Inc.


        Chapter 11


        #18.00 Motion to Assume Lease or Executory Contract Motion For Order Authorizing Debtor To Assume Executory Contracts, To Cure Deficiencies and To Perform Under Prepetition Executory Construction Contracts


        (OST signed 2/24/21) EH     

        (Tele. appr. Steven Fox, rep. Debtor, DW Trim Inc.)


        (Tele. appr. Thomas Fawkes, rep. creditor, Huttig Building Products, Inc.) (Tele. appr. Steven Imhoof, rep. interested party, FH II, LLC)

        (Tele. appr. Cameron Ridley, rep. United States Trustee)


        (Tele. appr. Richard Sieving, rep. creditor, Jeld-wen Inc., American Building Supply Inc.)


        (Tele. Michael Williams, rep. creditor, Pardee Homes) (Tele. appr. Doug Willis, in Propria Persona)

        (Tele. appr. Christopher DeMint, rep. client, DW Trim, Inc.)


        Docket 34


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        DW Trim, Inc. Represented By


        Tuesday, March 2, 2021

        Hearing Room

        303


        2:00 PM

        CONT...


        DW Trim, Inc.


        Steven R Fox


        Chapter 11

        10:00 AM

        6:20-17210


        Jay Carl Jones and Merry Jones


        Chapter 7


        #1.00 Reaffirmation Agreement Between Debtor and Exeter Finance LLC, in the amount of $16,110.93 re: 2017 Chevrolet Truck Equinox


        EH     


        Docket 21


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jay Carl Jones Represented By Allison F Tilton

        Joint Debtor(s):

        Merry Jones Represented By

        Allison F Tilton

        Trustee(s):

        Lynda T. Bui (TR) Pro Se

        10:00 AM

        6:20-17497


        Gabriel P Den Hartog and Todd A Den Hartog


        Chapter 7


        #2.00 Pro se Reaffirmation Agreement Between Debtor and Partners Federal Credit Union, in the amount of $10,637.57 re 2015 Toyota Prius


        EH     


        Docket 19


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Gabriel P Den Hartog Represented By Gary J Holt

        Joint Debtor(s):

        Todd A Den Hartog Represented By Gary J Holt

        Trustee(s):

        Charles W Daff (TR) Pro Se

        10:00 AM

        6:20-17809


        Ashley Lauren Darling


        Chapter 7


        #3.00 Reaffirmation Agreement Between Debtor and Community Choice Credit Union, in the amount of $22,240.74, re: 2017 Jeep Patriot


        EH     


        Docket 10

        *** VACATED *** REASON: NOTICE OF RESCISSION FILED BY DEBTOR ON 2/25/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Ashley Lauren Darling Represented By Aaron Lloyd

        Trustee(s):

        Larry D Simons (TR) Pro Se

        10:00 AM

        6:20-17837


        Edgar A Vazquez


        Chapter 7


        #4.00 Pro se Reaffirmation Agreement Between Debtor and Matco Tools, in the amount of $212.86, re: professional tools


        EH     


        Docket 13


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Edgar A Vazquez Represented By Matthew D. Resnik

        Trustee(s):

        Howard B Grobstein (TR) Pro Se

        10:00 AM

        6:20-18148


        Felisa Jean Cole


        Chapter 7


        #5.00 Reaffirmation Agreement Between Debtor and Consumer Portfolio Services, in the amount of $20,501.71 re: 2019 Kia Optima


        EH        


        Docket 15


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Felisa Jean Cole Represented By Allison F Tilton

        Trustee(s):

        Karl T Anderson (TR) Pro Se

        11:00 AM

        6:16-13388


        James Leonard Blow, Jr. and Amanda Joyce Atkinson-Blow


        Chapter 7


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

        Docket 148


        Tentative Ruling:

        3/3/2021

        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: $ 1,909.65 Trustee Expenses: $ 380.40


        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):

        James Leonard Blow Jr. Represented By Jonathan D Doan

        Joint Debtor(s):

        Amanda Joyce Atkinson-Blow Represented By Jonathan D Doan

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        11:00 AM

        6:18-10589


        Norman B March, Jr.


        Chapter 7


        #7.00 Motion to Avoid Lien Judicial Lien with Mr. Crane EH     

        *Placed on calendar by order signed on 2/2/21


        Docket 23


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Norman B March Jr. Represented By Brian J Soo-Hoo

        Richard L. Sturdevant

        Movant(s):

        Norman B March Jr. Represented By Brian J Soo-Hoo Brian J Soo-Hoo Brian J Soo-Hoo

        Richard L. Sturdevant Richard L. Sturdevant Richard L. Sturdevant

        Trustee(s):

        Steven M Speier (TR) Pro Se

        11:00 AM

        6:18-19465


        Joseph F. Mark


        Chapter 7


        #8.00 Trustee's motion for order disallowing Claim 19 of Citibank EH     

        Docket 73


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Joseph F. Mark Represented By Keith Q Nguyen

        Trustee(s):

        Lynda T. Bui (TR) Pro Se

        11:00 AM

        6:19-11166


        Nancy L Mata-Ramos


        Chapter 7


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

        Docket 43


        Tentative Ruling:

        3/3/2021

        No opposition has been filed. Service was Proper.


        The applications for compensation of the Trustee and Attorney 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 Fees: $ 2,750.00 Trustee Expenses: $ 86.16


        Attorney Fees: $7,544.50 Attorney Costs: $209.40


        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):

        Nancy L Mata-Ramos Pro Se

        Trustee(s):

        Karl T Anderson (TR) Represented By Robert A Hessling

        11:00 AM

        6:19-17429


        David Valadez and Loretta Valadez


        Chapter 7


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

        Docket 44


        Tentative Ruling:

        3/3/2021

        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: $ 73.29


        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 Valadez Represented By Marlin Branstetter

        Joint Debtor(s):

        Loretta Valadez Represented By Marlin Branstetter

        Trustee(s):

        Arturo Cisneros (TR) Pro Se

        11:00 AM

        6:19-19205


        Enrique Benitez Bautista and Martha Alonso


        Chapter 7


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

        Docket 37


        Tentative Ruling:

        3/3/2021

        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: $ 1,257.92 Trustee Expenses: $ 82.35


        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):

        Enrique Benitez Bautista Represented By Tristan L Brown

        Joint Debtor(s):

        Martha Alonso Represented By Tristan L Brown

        Trustee(s):

        Charles W Daff (TR) Pro Se

        11:00 AM

        6:19-20167


        Oscar Manuel Alvarado Olivia and Maria Celia Monge De


        Chapter 7


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

        Docket 38


        Tentative Ruling:

        3/3/2021

        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: $ 1,520 Trustee Expenses: $ 62.73


        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):

        Oscar Manuel Alvarado Olivia Represented By Jaime A Cuevas Jr.

        Joint Debtor(s):

        Maria Celia Monge De Alvarado Represented By

        Jaime A Cuevas Jr.

        Trustee(s):

        Arturo Cisneros (TR) Pro Se

        11:00 AM

        6:20-11274


        Nelly Guadalupe Seneff


        Chapter 7


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

        Docket 40


        Tentative Ruling:

        3/3/2021

        No opposition has been filed. Service was Proper.


        The applications for compensation of the Trustee and Attorney 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 Fees: $ 1,086.74 Trustee Expenses: $ 92.36


        Attorney Fees: $0.00 Attorney Costs: $0.00


        The Court notes that Trustee entered into a sale/settlement/compromise regarding the estate’s interest in Debtor’s residence, but failed to seek Court approval of the transaction. Therefore, Trustee having lacked authorization to engage in the transaction, and thus having failed to administer the estate in accordance with the Federal and Local Rules, the Court is inclined to disallow all attorney compensation and reduce Trustee’s compensation to an amount calculated on distributions to the single unsecured creditor.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Nelly Guadalupe Seneff Represented By

        11:00 AM

        CONT...


        Trustee(s):


        Nelly Guadalupe Seneff


        Todd L Turoci


        Chapter 7

        Karl T Anderson (TR) Represented By Robert A Hessling

        11:00 AM

        6:20-16365


        Irene Lopez


        Chapter 7


        #14.00 Chapter 7 Trustee's Motion to Approve Compromise with Debtor regarding sale of property


        EH     


        Docket 26

        Tentative Ruling:

        3/3/2021

        BACKGROUND


        On September 21, 2020, Irene Lopez ("Debtor") filed a Chapter 7 voluntary petition. On January 4, 20210, Debtor received a discharge.


        On February 3, 2021, Trustee filed a notice of assets. On February 10, 2021, Trustee filed a stipulation with Debtor and a motion to approve compromise that requested approval of the terms of the stipulation.


        The stipulation relates to certain real property located at 7637 Eastwood Ave., Rancho Cucamonga, CA 91730 (the "Property"). On the petition date, Debtor held a joint tenancy interest in the Property with her parents. Between August and October 2020, both of Debtor’s parents passed away. On Schedule A, Debtor valued the Property at

        $500,000. On Schedule D, Debtor listed two liens against the Property, aggregating

        $329,115. Debtor claimed an exemption in the Property in the amount of $175,000. Trustee asserts that the value of the Property is between $525,000 and $550,000.

        11:00 AM

        CONT...


        Irene Lopez


        Chapter 7

        Pursuant to the stipulation, Debtor agrees to subordinate her claimed exemption to costs of sale and Trustee’s compensation, and to $50,000 in sale proceeds. Trustee agrees to cap real estate broker compensation at 4.5% of the Property’s sale price and to waive any reinvestment requirement.


        DISCUSSION



        FED. R. BANKR. P. Rule 9019 provides that:


        On motion by the trustee and after notice and a hearing, the court may approve a compromise or settlement. Notice shall be given to creditors, the United States trustee, the debtor, and indenture trustees as provided in Rule 2002 and to any other entity as the court may direct.


        The Ninth Circuit Court of Appeals have previously outlined the factors to be considered in approving a compromise pursuant to Rule 9019: (1) the probability of success in the litigation; (2) the difficulties to be encountered in the matter of collection; (3) the complexity, expense, inconvenience and delay of litigation; and (4) the interest of creditors with deference to their reasonable expectations. See In re A&C Props., 784 F.2d 1377, 1381 (9th Cir. 1986). The listed factors assist the Court in determining "the fairness, reasonableness and adequacy of a proposed settlement agreement." Id.


        The instant compromise clearly meets the A&C Properties factors and is in the best interests of the estate. According to the motion, "the Trustee’s sole waiver of claims relates to the Estate’s contingent claim to recover the homestead exemption proceeds in the event that Debtor fails to comply with the homestead reinvestment requirement." But the motion also asserts that "[i]f the Homestead Exemption remained undisturbed, there would be insufficient estimated net equity in the Property available to pay for the administrative cost of selling the Property." In other words, it is likely that Trustee would not be able to sell the Property absent the stipulation, and,

        11:00 AM

        CONT...


        Irene Lopez


        Chapter 7

        therefore, the contingent claim being waived by Trustee would not materialize. For that reason, the Court concludes that the proposal is in the best interests of the estate and satisfies all of the A&C Properties factors.


        Additionally, the Court deems the absence of opposition to be consent to the relief requested pursuant to Local Rule 9013-1(h).


        TENTATIVE RULING



        The Court is inclined to GRANT the motion, APPROVING the compromise.


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


        Party Information

        Debtor(s):

        Irene Lopez Represented By

        Paul V Reza

        Movant(s):

        Karl T Anderson (TR) Represented By Richard A Marshack Tinho Mang

        Chad V Haes

        Trustee(s):

        Karl T Anderson (TR) Represented By Richard A Marshack Tinho Mang

        Chad V Haes

        12:00 PM

        6:21-11043


        Wyatt Clancy Cheek


        Chapter 7


        #14.10 Application for Approval of Fee Waiver EH     

        Docket 6


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Wyatt Clancy Cheek Pro Se

        Movant(s):

        Wyatt Clancy Cheek Pro Se

        Trustee(s):

        Lynda T. Bui (TR) Pro Se

        2:00 PM

        6:18-16831


        Young Jin Yoon


        Chapter 7

        Adv#: 6:18-01210 Kim v. Yoon et al


        #15.00 CONT. Planitiff's Motion For Summary Judgment From: 11/18/20, 2/3/21

        Also #16 EH     


        Docket 47


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        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):

        Vivian Kim Represented By

        Jiyoung Kym Jiyoung Kym

        Vivian Kim Represented By

        2:00 PM

        CONT...


        Young Jin Yoon


        Jiyoung Kym


        Chapter 7

        Plaintiff(s):

        Vivian Kim Represented By

        Jiyoung Kym

        Trustee(s):

        Robert Whitmore (TR) Pro Se

        2:00 PM

        6:18-16831


        Young Jin Yoon


        Chapter 7

        Adv#: 6:18-01210 Kim v. Yoon et al


        #16.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01210. Complaint by Vivian Kim against Young Jin Yoon, Hyunmyung Park, Joshua Park. false pretenses, false representation, actual fraud)),(72 (Injunctive relief - other)),(13 (Recovery of money/property - 548 fraudulent transfer)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Kym, Jiyoung)


        Also #15


        From: 12/12/18, 1/9/19, 7/31/19, 10/16/19, 3/11/20, 7/15/20, 9/14/20, 9/15/20,10/18/20,2/3/21


        EH     


        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        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

        2:00 PM

        CONT...


        Young Jin Yoon


        Chapter 7

        Plaintiff(s):

        Vivian Kim Represented By

        Jiyoung Kym

        Trustee(s):

        Robert Whitmore (TR) Pro Se

        2:00 PM

        6:20-11490


        Niels Erik Torring


        Chapter 7

        Adv#: 6:20-01123 Thompson v. Torring


        #17.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01123. Complaint by Greg Thompson against Niels Erik Torring . 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: 9/2/20, 10/7/20, 10/14/20, 12/2/20 EH     


        Docket 1


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Niels Erik Torring Pro Se

        Defendant(s):

        Niels Erik Torring Pro Se

        Joint Debtor(s):

        Sonja Haupt Torring Pro Se

        Plaintiff(s):

        Greg Thompson Represented By John G Dickman

        Trustee(s):

        Steven M Speier (TR) Pro Se

        11:00 AM

        6:19-15980


        Jonathon Keith Stoner and Jacqueline Belinda Stoner


        Chapter 13


        #1.00 Motion for Authority to Enter into Loan Modification with Existing Lender Community Loan Servicing


        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Sundee Teeple, rep. Debtors, Jonathon & Jacqueline Stoner)


        Docket 91


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jonathon Keith Stoner Represented By Sundee M Teeple

        Joint Debtor(s):

        Jacqueline Belinda Stoner Represented By Sundee M Teeple

        Movant(s):

        Jonathon Keith Stoner Represented By Sundee M Teeple Sundee M Teeple

        Jacqueline Belinda Stoner Represented By Sundee M Teeple Sundee M Teeple Sundee M Teeple

        11:00 AM

        CONT...

        Trustee(s):


        Jonathon Keith Stoner and Jacqueline Belinda Stoner


        Chapter 13

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17886


        Mena Sadat


        Chapter 13


        #2.00 Confirmation of Chapter 13 Plan


        Docket 0

        *** VACATED *** REASON: ORDER DISMISSING CASE 2/25/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Mena Sadat Represented By

        Kevin Tang

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17898


        Jose M Vazquez Javier


        Chapter 13


        #3.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jose M Vazquez Javier Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        11:00 AM

        6:20-17908


        LENOIS STOVALL


        Chapter 13


        #4.00 Confirmation of Chapter 13 Plan


        Docket 0

        *** VACATED *** REASON: ORDER DISMISSING CASE 1/4/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        LENOIS STOVALL Pro Se

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17941


        Maisha Tamu Mesa


        Chapter 13


        #5.00 Confirmation of Chapter 13 Plan


        Docket 0

        *** VACATED *** REASON: ORDER DISMISSING CASE 1/5/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Maisha Tamu Mesa Pro Se

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17968


        Bonifacio Taloma Bagaporo


        Chapter 13


        #6.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Daniel King, rep. Debtor, Bonifacio Bagaporo)


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Bonifacio Taloma Bagaporo Represented By Daniel King

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-17981


        Jack Kelly Jackson


        Chapter 13


        #7.00 Confirmation of Chapter 13 Plan


        Docket 0

        *** VACATED *** REASON: ORDER DISMISSING CASE 2/3/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Jack Kelly Jackson Pro Se

        Trustee(s):

        Rod (MH) Danielson (TR) Pro Se

        11:00 AM

        6:20-18008


        ADRIANA VARGAS


        Chapter 13


        #8.00 Confirmation of Chapter 13 Plan


        Docket 0

        *** VACATED *** REASON: ORDER DISMISSING CASE 1/11/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        ADRIANA VARGAS Represented By Jamil L White

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:16-18546


        Alexis I Barahona


        Chapter 13


        #9.00 CONT. Trustee's Motion to Dismiss Case From: 1/21/21,2/18/21

        EH     


        Docket 120

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

        3/1/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Alexis I Barahona Represented By Christopher J Langley Michael Smith

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:17-14157


        Joe Wallace Brown and Yolanda Denise Moore


        Chapter 13


        #10.00 CONT. Trustee's Motion to Dismiss Case From: 1/21/21,2/18/21

        EH     


        Docket 92

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

        3/1/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Joe Wallace Brown Represented By Christopher J Langley Michael Smith

        Joint Debtor(s):

        Yolanda Denise Moore Represented By Christopher J Langley Michael Smith

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:17-19027


        Jaime Villalobos and Jennifer Villalobos


        Chapter 13


        #11.00 CONT. Trustee's Motion to Dismiss Case From: 2/4/21, 2/18/21

        EH     


        Docket 124

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

        3/1/21

        Tentative Ruling:

        - NONE LISTED -

        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

        11:01 AM

        6:18-20200


        Denise Cherie Darden


        Chapter 13


        #12.00 Trustee's Motion to Dismiss Case EH     

        Docket 80

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 2/24/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Denise Cherie Darden Represented By Paul Y Lee

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-17274


        Sherry L. Stokes


        Chapter 13


        #13.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Joselina Medrano, rep. Debtor, Sherry Stokes)


        Docket 79


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Sherry L. Stokes Represented By Gregory Ashcraft

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-18080


        Jose C Aguiar and Maria Fatima Aguiar


        Chapter 13


        #14.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Donna Travis, rep. Debtors, Jose & Maria Aguiar)


        Docket 45


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jose C Aguiar Represented By

        Dana Travis

        Joint Debtor(s):

        Maria Fatima Aguiar Represented By Dana Travis

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-18569


        Edwin Briones and Gabriela Sandez


        Chapter 13


        #15.00 CONT. Trustee's Motion to Dismiss Case From: 2/4/21

        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 67


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Edwin Briones Represented By Kevin Tang

        Joint Debtor(s):

        Gabriela Sandez Represented By Kevin Tang

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-20022


        Katina Deneen Edwards


        Chapter 13


        #16.00 Trustee's Motion to Dismiss Case EH     

        Docket 46

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

        3/1/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Katina Deneen Edwards Represented By Paul Y Lee

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:20-16072


        Darrell L. Washington


        Chapter 13


        #17.00 CONT. Trustee's Motion to Dismiss Case From: 2/18/21

        EH     


        Docket 34

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

        3/1/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Darrell L. Washington Represented By Gary S Saunders

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:18-13714


        Jose Martinez and Aurora Martinez


        Chapter 13


        #18.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 81


        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

        11:01 AM

        6:19-20659


        Larry W. Smith


        Chapter 13


        #19.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Terrence Fantauzzi, rep. Debtor, Larry Smith)

        Docket 49


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Larry W. Smith Represented By Terrence Fantauzzi

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:20-11946


        Michelle Cadena Quinn


        Chapter 13


        #20.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 75


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Michelle Cadena Quinn Represented By Steven A Alpert

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-15665


        Kenyaita Denise Washington


        Chapter 13


        #21.00 Trustee's Motion to Dismiss Case EH     

        Docket 65

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

        3/1/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Kenyaita Denise Washington Represented By Norma Duenas

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:18-19360


        Michael Rudy Holguin and Juana Patricia Holguin


        Chapter 13


        #22.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Daniel King, rep. Debtors, Michael & Juana Holguin)


        Docket 42


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Michael Rudy Holguin Represented By Daniel King

        Joint Debtor(s):

        Juana Patricia Holguin Represented By Daniel King

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-11911


        Jorge Manuel Azmitia and Yoshiko Azmitia


        Chapter 13


        #23.00 Trustee's Motion to Dismiss Case EH     

        Docket 103

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

        3/1/21

        Tentative Ruling:

        - NONE LISTED -

        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

        6:18-18415


        Donna Denise Upton


        Chapter 13


        #24.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Seema Sood, rep. Debtor, Donna Upton)

        Docket 99


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Donna Denise Upton Represented By Seema N Sood

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:19-10047


        Jose Antonio Contreras and Mayra Lorena Contreras


        Chapter 13


        #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 53242 Champlain St. Lake Elsinore CA 92532


        MOVANT: ROSETTA CANYON COMMUNITY ASSOCIATION


        EH     


        (Tele. appr. Nicole Lilomaiava, rep. creditor, Rosetta Canyon Community Association)


        Docket 46


        Tentative Ruling:

        3/9/2021


        Service: Proper Opposition: None


        The Court having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed eleven assessment payments. Accordingly, the Court is inclined to:


        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

        -GRANT request under ¶ 2

        -DENY alternative request under ¶ 13 as MOOT;


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


        In granting relief from stay the Court does not rule on whether the requested nonbankruptcy action is subject to, or excepted from, any applicable pandemic-related moratorium.


        Party Information

        11:00 AM

        CONT...

        Debtor(s):


        Jose Antonio Contreras and Mayra Lorena Contreras


        Chapter 13

        Jose Antonio Contreras Represented By A Mina Tran

        Joint Debtor(s):

        Mayra Lorena Contreras Represented By A Mina Tran

        Movant(s):

        Rosetta Canyon Community Represented By Erin A Maloney

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:19-13706


        Salem Eid Massoud


        Chapter 13


        #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7415 Laurel Avenue, Fontana CA 92336


        MOVANT: PANNYMAC LOAN SERVICING LLC


        EH     


        (Tele. appr. Christina Khil, rep. creditor, PennyMac Loan Services)


        Docket 49


        Tentative Ruling:

        3/9/2021


        Service: Proper Opposition: None


        The Court, having reviewed and considered the motion, no opposition having been filed, finds cause exists where Debtor has missed four mortgage payments.

        Accordingly, the Court is inclined to:

        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

        -GRANT request under ¶¶ 2 and 3;

        -GRANT waiver of FRBP 4001(a)(3) stay;

        -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.


        In granting relief from stay the Court does not rule on whether the requested nonbankruptcy action is subject to, or excepted from, any applicable pandemic-related moratorium.

        11:00 AM

        CONT...


        Salem Eid Massoud


        Chapter 13



        Party Information

        Debtor(s):

        Salem Eid Massoud Represented By Andy Nguyen

        Movant(s):

        PennyMac Loan Services, LLC Represented By Christina J Khil

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:19-15270


        La Chatta P Hunter


        Chapter 13


        #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26670 Tellis Place, Hemet, CA 92544


        MOVANT: WILMINGTON TRUST NATIONAL ASSOCIATION


        EH     


        (Tele. appr. Eric Enciso, rep. creditor, Ocwen Loan Servicing)


        Docket 51


        Tentative Ruling:

        3/9/2021


        Service: Proper Opposition: None


        The Court notes that Movant has not provided any evidence establishing that Debtor lacks equity in the property in support of its request for relief from stay pursuant to § 362(d)(2). Notwithstanding, having reviewed and considered the motion, no opposition having been filed, the Court finds cause exists where Debtor has missed three mortgage payments. Accordingly, the Court is inclined to:


        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

        -DENY relief from stay pursuant to 11 U.S.C. § 362(d)(2);

        -GRANT request under ¶¶ 2 and 3;

        -GRANT waiver of FRBP 4001(a)(3) stay;

        -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.


        In granting relief from stay the Court does not rule on whether the requested nonbankruptcy action is subject to, or excepted from, any applicable pandemic-related moratorium.

        11:00 AM

        CONT...


        Debtor(s):


        La Chatta P Hunter


        Party Information


        Chapter 13

        La Chatta P Hunter Represented By Daniel King

        Movant(s):

        Wilmington Trust National Represented By Sean C Ferry

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-16402


        Maria Elvia Hernandez


        Chapter 7


        #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2020 Toyota C-HR


        MOVANT: TOYOTA MOTOR CREDIT CORPORATION


        EH     


        (Tele. appr. Austin Nagel, rep. creditor, Toyota Motor Credit Corporation)


        Docket 47


        Tentative Ruling:

        3/9/2021


        Service: Proper Opposition: None


        The Court is inclined to:


        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

        -GRANT request under ¶ 2;

        -GRANT waiver of FRBP 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):

        Maria Elvia Hernandez Represented By Christopher J Langley

        Movant(s):

        Toyota Motor Credit Corporation Represented By

        Austin P Nagel

        11:00 AM

        CONT...

        Trustee(s):


        Maria Elvia Hernandez


        Chapter 7

        Karl T Anderson (TR) Represented By Tinho Mang

        Richard A Marshack Chad V Haes

        11:00 AM

        6:21-10020


        Sandalia Magdalena Gonzales


        Chapter 7


        #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Jeep Cherokee, VIN: 1C4PJLCB5JD615356


        MOVANT: SANTANDER CONSUMER USA, INC.


        EH     


        (Tele. appr. Sheryl Ith, rep. creditor, Santander Consumer USA, Inc.)


        Docket 14


        Tentative Ruling:

        3/9/2021


        Service: Proper Opposition: None


        The Court is inclined to:


        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

        -GRANT request under ¶ 2;

        -GRANT waiver of FRBP 4001(a)(3) stay;

        -DENY request for adequate protection in the alternative 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):

        Sandalia Magdalena Gonzales Represented By Lauren Ross

        11:00 AM

        CONT...

        Movant(s):


        Sandalia Magdalena Gonzales


        Chapter 7

        Santander Consumer USA Inc. dba Represented By

        Sheryl K Ith

        Trustee(s):

        Todd A. Frealy (TR) Pro Se

        11:00 AM

        6:21-10112


        James Kevin Spry and Kelly Nicole Spry


        Chapter 7


        #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Ram 1500, VIN: 1C6RR6KT4JS141416


        MOVANT: SANTANDER CONSUMER USA INC.


        EH     


        (Tele. appr. Sheryl Ith, rep. creditor, Santander Consumer USA, Inc.)


        Docket 9


        Tentative Ruling:

        3/9/2021


        Service: Proper Opposition: None


        11 U.S.C. § 362(h)(1)(A) provides:


        (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

        1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

          11:00 AM

          CONT...


          James Kevin Spry and Kelly Nicole Spry


          Chapter 7

          11 U.S.C. § 362(h)(1)(A) (emphasis added).


          Here, Debtor has left the statement of intention as to the 2018 Ram 1500 blank. The Debtor was required to select to either surrender or retain the property. See 11 U.S.C.

          § 362(h)(1)(A). As the thirty-day deadline for filing or amending the statement of intention has passed pursuant to 11 U.S.C. § 521(a)(2)(A), the automatic stay has terminated as a matter of law. Therefore, the Court is inclined to DENY the motion as MOOT.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          James Kevin Spry Represented By Carey C Pickford

          Joint Debtor(s):

          Kelly Nicole Spry Represented By Carey C Pickford

          Movant(s):

          Santander Consumer USA Inc. dba Represented By

          Sheryl K Ith

          Trustee(s):

          Karl T Anderson (TR) Pro Se

          2:00 PM

          6:18-16908


          Visiting Nurse Association of the Inland Counties


          Chapter 11


          #7.00 Application for Compensation Third and Final Application for Allowance of Fees and Costs by Marshack Hays LLP as the Committee of Unsecured Creditor's General Counsel; Memorandum of Points and Authorities; and Declaration of David A. Wood in Support; with Proof of Service] for David Wood, Creditor Comm. Aty, Period: 9/30/2020 to 2/11/2021, Fee: $28,720.50, Expenses:

          $2,161.96


          EH     


          (Tele. appr. Ali Matin, rep. United States Trustee)


          (Tele. appr. Cameron Ridley, rep. United States Trustee) (Tele. appr. Jerry Seelig, Patient Care Ombudsman) (Tele. appr. David A. Wood, rep. Creditors' Committee)

          Docket 923


          Tentative Ruling:

          3/9/2021


          Service proper

          No opposition filed


          The third and final application for compensation of Marshack Hays LLP, Counsel for the Committee of Unsecured Creditors, has been set for hearing on the notice required by LBR 2016-1. Counsel seeks fees in the amount of $28,720.50 and costs in the amount of $2,161.96 for the period of September 3, 2020 through February 11, 2021. See Dkt. 923.


          The Court previously allowed interim amounts of $87,635 and $56,032.50 in fees and

          $1,176.05 and $788.63 in costs for the two prior application periods with a twenty percent holdback on fees pending final approval. The Court, having reviewed the

          2:00 PM

          CONT...


          Visiting Nurse Association of the Inland Counties


          Chapter 11

          final fee application, finding amounts reasonable in light of the complexity of the case, the work of Counsel, the actual and potential recovery to the unsecured creditors, and the Committee’s declaration in support of the application, is inclined to APPROVE, on a final basis, the total amount of fees and costs requested, including authorizing payment of the twenty-percent in fees held back, as follows:


          Total Fees: $ 172,338 Total Expenses: $ 4,126.64


          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):

          Visiting Nurse Association of the Represented By

          David M Goodrich Beth Gaschen Jennifer Vicente Ryan W Beall Steven T Gubner Jason B Komorsky

          2:00 PM

          6:18-16908


          Visiting Nurse Association of the Inland Counties


          Chapter 11


          #8.00 Third and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Weiland Golden Goodrich LLP, Counsel for Debtor and Debtor-in- Possession; Declaration of David M. Goodrich, Debtor's Attorney, Period: 10/16/2020 to 12/27/2020, Fee: $32095.00, Expenses:

          $1366.57


          EH     


          (Tele. appr. Ali Matin, rep. United States Trustee)


          (Tele. appr. Cameron Ridley, rep. United States Trustee) (Tele. appr. Jerry Seelig, Patient Care Ombudsman) (Tele. appr. David A. Wood, rep. Creditors' Committee)

          Docket 918


          Tentative Ruling:

          3/9/2021


          Service proper

          No opposition filed


          The third and final application for compensation of Weiland Golden Goodrich LLP, Counsel for the Debtor, Vising Nurse Association of the Inland Counties, has been set for hearing on the notice required by LBR 2016-1. Counsel seeks fees in the amount of $32,095 and costs in the amount of $1,366.57, the total amount to be reduced by

          $185 per stipulation with the US Trustee, for the period of October 16, 2020 through December 27, 2020. See Dkt. 934.


          The Court previously allowed interim amounts of $242,074 and $290,185 in fees and

          $4,230.61 and $13,898.59 in costs for the two prior application periods with a twenty percent holdback on fees pending final approval. The Court, having reviewed the

          2:00 PM

          CONT...


          Visiting Nurse Association of the Inland Counties


          Chapter 11

          final fee application, finding amounts reasonable in light of the complexity of the case and the work of Counsel, is inclined to APPROVE, on a final basis, the total amount of fees and costs requested, including authorizing payment of the twenty-percent in fees held back, as follows:


          Total Fees: $ 564,169

          Total Expenses: $ 19,495.77


          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):

          Visiting Nurse Association of the Represented By

          David M Goodrich Beth Gaschen Jennifer Vicente Ryan W Beall Steven T Gubner Jason B Komorsky

          2:00 PM

          6:18-16908


          Visiting Nurse Association of the Inland Counties


          Chapter 11


          #9.00 Application for Compensation / Second and Final Fee Application of the Patient Care Ombudsman, Jerry Seelig, for Compensation and Reimbursement of Expenses; Declaration of Jerry Seelig in Support Thereof for Jerry Seelig, Ombudsman Health, Period: 9/13/2018 to 2/1/2021, Fee: $28,173.50, Expenses: $570..00


          EH     


          (Tele. appr. Ali Matin, rep. United States Trustee)


          (Tele. appr. Cameron Ridley, rep. United States Trustee) (Tele. appr. Jerry Seelig, Patient Care Ombudsman) (Tele. appr. David A. Wood, rep. Creditors' Committee)

          Docket 919


          Tentative Ruling:

          3/9/2021


          Service proper

          No opposition filed


          The second and final application for compensation of Jerry Seeling, the patient care ombudsman has been set for hearing on the notice required by LBR 2016-1. Seeling seeks final approval of fees in the amount of $28,173.50 and costs in the amount of

          $570, which the Court has previously allowed subject to a twenty-percent fee holdback. The Court is inclined to APPROVE, on a final basis, the total amount of fees and costs requested, including authorizing payment of the twenty-percent in fees held back, as follows:


          Total Fees: $ 28,173.50 Total Expenses: $ 570

          2:00 PM

          CONT...


          Visiting Nurse Association of the Inland Counties


          Chapter 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):

          Visiting Nurse Association of the Represented By

          David M Goodrich Beth Gaschen Jennifer Vicente Ryan W Beall Steven T Gubner Jason B Komorsky

          2:00 PM

          6:18-16908


          Visiting Nurse Association of the Inland Counties


          Chapter 11


          #10.00 Application for Compensation / Second and Final Fee Application of Seelig+Cussigh HCO LLC, Consultants to the Patient Care Ombudsman, for Compensation and Reimbursement of Expenses; Declaration of Richard Cussigh in Support Thereof for Jerry Seelig, Consultant, Period: 9/13/2018 to 2/1/2021, Fee: $13,635.00, Expenses: $908.00


          EH     


          (Tele. appr. Ali Matin, rep. United States Trustee)


          (Tele. appr. Cameron Ridley, rep. United States Trustee) (Tele. appr. Jerry Seelig, Patient Care Ombudsman) (Tele. appr. David A. Wood, rep. Creditors' Committee)

          Docket 920


          Tentative Ruling:

          3/9/2021


          Service proper

          No opposition filed


          The second and final application for compensation of Seelig+Cussigh, Consultants to the patient care ombudsman, has been set for hearing on the notice required by LBR 2016-1. Consultants seek final approval of fees in the amount of $13,635 and costs in the amount of $908, which the Court has previously allowed subject to a twenty- percent fee holdback. The Court is inclined to APPROVE, on a final basis, the total amount of fees and costs requested, including authorizing payment of the twenty- percent in fees held back, as follows:


          Total Fees: $ 13,635 Total Expenses: $ 908

          2:00 PM

          CONT...


          Visiting Nurse Association of the Inland Counties


          Chapter 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):

          Visiting Nurse Association of the Represented By

          David M Goodrich Beth Gaschen Jennifer Vicente Ryan W Beall Steven T Gubner Jason B Komorsky

          11:00 AM

          6:18-14155


          Alfredo Andrade and Daniela Andrade


          Chapter 7


          #1.00 Trustee's Notice of Motion and Motion Objecting to Debtors' Amended Exemptions


          EH     


          Docket 28

          Tentative Ruling:

          3/10/2021

          BACKGROUND


          On May 17, 2018, Alfredo & Daniela Andrade (collectively, "Debtors") filed a Chapter 7 voluntary petition. On August 1, 2018, Debtors amended Schedule B to list a class action lawsuit with an "unknown value." Debtors received a discharge on August 27, 2018.


          On January 10, 2021, Debtors amended their schedules, listing on Schedule B two items related to the class action lawsuit, one valued at $15,579.02 and the other, identified as "unpaid wages," valued at $7,488.50. On Schedule C, Debtors exemption the former to the extent of $10,055 and the latter at 75%.


          Five days later, Debtors amended their schedules again. On Schedule B, Debtors combined the two separate entries into a single entry valued at $23,067.52. On Schedule C, Debtors exempted the entirety of the $23,067.52 pursuant to CAL. CODE CIV. P. § 703.140(b)(5) and 15 U.S.C. § 1673. On February 12, 2021, Trustee filed an objection to the exemption taken under 15 U.S.C. § 1673.

          11:00 AM

          CONT...


          Alfredo Andrade and Daniela Andrade


          Chapter 7

          DISCUSSION



          11 U.S.C. § 522(b)(1) provides, in pertinent part: "[A]n individual debtor may exempt from property of the estate the property listed in either paragraph (2) or, in the alternative, paragraph (3) of this subsection." 11 U.S.C. § 522(b)(3) allows a debtor to exempt "any property that is exempt under Federal law, other than subsection (d) of this section, or State or local law that is applicable on the date of the filing of the petition." Trustee contends that 15 U.S.C. § 1673 is not a valid source of an exemption.


          As noted by the courts in Kokoszka v. Belford, 417 U.S. 642 (1974), Smith v. Frazier, 421 B.R. 513 (S.D. Ill. 2009) ("Stated simply, once the Smiths sought bankruptcy protection, the Bankruptcy Code and applicable state and federal property exemption statutes governed their rights and remedies – not the limitation on garnishment of wages contained in 15 U.S.C. § 1673), and In re Riendeau, 293 B.R. 832 (D. Vt.

          2002) (finding no merit in exemption claimed under 15 U.S.C. § 1673), a debtor in bankruptcy cannot use 15 U.S.C. § 1673 to claim an exemption.


          The Tenth Circuit has previously held:


          The issue of whether 15 U.S.C. § 1673 provides for an exemption in this case is governed by the Supreme Court’s decision in Kokoszka. There, the Court instructed that § 1673 does not create an exemption in bankruptcy. Because the Supreme Court has instructed that § 1673 does not provide for an exemption in bankruptcy, that statutory provision has no bearing on this case.


          In re Reinhart, 2011 WL 1048246 at *1 (10th Cir. 2011) (citation omitted).

          11:00 AM

          CONT...


          Alfredo Andrade and Daniela Andrade


          Chapter 7

          TENTATIVE RULING



          The Court is inclined to SUSTAIN the objection, disallowing Debtors’ exemption claimed under 15 U.S.C. § 1673.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Alfredo Andrade Represented By Paul Y Lee

          Joint Debtor(s):

          Daniela Andrade Represented By Paul Y Lee

          Trustee(s):

          John P Pringle (TR) Represented By

          Michelle A Marchisotto

          11:00 AM

          6:20-14970


          Abraham Llamas


          Chapter 7


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

          Docket 27


          Tentative Ruling:

          3/3/2021

          No opposition has been filed. Service was Improper


          Notice of the hearing on the Trustee’s final report was sent out on February 18, 2021, resulting in notice being short one day. Additionally, the Court notes that Trustee entered into a settlement regarding the estate’s interest in Debtor’s vehicles, but failed to seek Court approval of the transaction. To the extent Trustee proceeded under FED.

          R. BANKR. P. Rule 6004(d), such transaction still required notice to all creditors. Importantly, FED. R. BANKR. P. Rule 6004(d) only applies to sales under $2,5000. Here, the sale was for the amount of $2,500, which requires a motion and order. Therefore, Trustee having lacked authorization to engage in the transaction, and having failed to administer the estate in accordance with the Federal and Local Rules, the Court is inclined to disallow the requested compensation.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Abraham Llamas Represented By Jaime A Cuevas Jr.

          Trustee(s):

          Howard B Grobstein (TR) Pro Se

          11:00 AM

          6:20-17655


          Cody Michael Stowe and Brionna Christine Stowe


          Chapter 7


          #3.00 Debtor's Motion for Transfer of Venue EH     

          *Placed on calendar by order entered 2/26/21


          Docket 16


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Cody Michael Stowe Represented By

          Gary A Quackenbush

          Joint Debtor(s):

          Brionna Christine Stowe Represented By

          Gary A Quackenbush

          Movant(s):

          Cody Michael Stowe Represented By

          Gary A Quackenbush

          Brionna Christine Stowe Represented By

          Gary A Quackenbush

          Trustee(s):

          Howard B Grobstein (TR) Pro Se

          11:00 AM

          6:20-18137


          Kimberly Torrence


          Chapter 7


          #4.00 Debtor's Motion to vacate dismissal EH     

          *Debtor paid outstanding fees of $300 on 2/24/21


          Docket 22


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Kimberly Torrence Pro Se

          Movant(s):

          Kimberly Torrence Pro Se

          Trustee(s):

          Lynda T. Bui (TR) Pro Se

          2:00 PM

          6:20-13525


          Dimlux, LLC


          Chapter 7

          Adv#: 6:21-01002 Barghi v. Dimlux, LLC.


          #5.00 Status Conference RE: [1] Adversary case 6:21-ap-01002. Complaint by Mansour Hossein Barghi against Dimlux, LLC.. (91 (Declaratory judgment))


          EH     


          Docket 1


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Dimlux, LLC Represented By

          Donald Beury

          Defendant(s):

          Dimlux, LLC. Pro Se

          Plaintiff(s):

          Mansour Hossein Barghi Represented By Fari B Nejadpour

          Trustee(s):

          Larry D Simons (TR) Pro Se

          11:00 AM

          6:19-10989


          Steven Richard Bannow and Kristy Dale Bannow


          Chapter 13


          #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Nissan Versa, VIN: 3N1CN7AP6FL865072


          MOVANT: SANTANDER CONSUMER USA INC.


          EH     


          (Tele. appr. Sheryl Ith, rep. creditor, Santander Consumer USA Inc.)


          Docket 62


          Tentative Ruling:

          3/2/2021


          Service: Proper

          Opposition: Debtors

          Movant to apprise Court of the status of arrears. APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Steven Richard Bannow Represented By

          Bryant C MacDonald

          Joint Debtor(s):

          Kristy Dale Bannow Represented By

          Bryant C MacDonald

          Movant(s):

          Santander Consumer USA Inc. Represented By Jennifer H Wang

          11:00 AM

          CONT...


          Trustee(s):


          Steven Richard Bannow and Kristy Dale Bannow

          Sheryl K Ith


          Chapter 13

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:19-15368


          Phillip Herrera and Mayra Herrera


          Chapter 13


          #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 23177 Harland Drive, Moreno Valley, CA 92557-5407


          MOVANT: MIDFIRST BANK


          EH     


          (Tele. appr. Paul Lee, rep. Debtor, Phillip Herrera)


          Docket 39

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/12/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Phillip Herrera Represented By Paul Y Lee

          Joint Debtor(s):

          Mayra Herrera Represented By Paul Y Lee

          Movant(s):

          MidFirst Bank Represented By Darlene C Vigil

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:20-17279


          Olga M De Gonzalez


          Chapter 13


          #3.00 CONT. Motion for Relief from Stay re Real Property located at 230-232 North Millard Avenue, Rialto, CA 92376


          MOVANT: LAW OFFICES OF VAN NGHIEM


          From: 12/9/20


          CASE DISMISSED 11/23/20


          EH     


          Docket 16

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

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Olga M De Gonzalez Represented By Anthony P Cara

          Movant(s):

          Van M Nghiem Represented By Van M Nghiem

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:21-10235


          Rikki Nikole Sapien


          Chapter 7


          #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Jeep Grand Cherokee, VIN: 1C4RJEAG2KC776628


          MOVANT: SANTANDER CONSUMER USA INC.


          EH     


          Docket 8


          Tentative Ruling:

          3/16/2021


          Service: Proper

          Opposition: None


          The Court is inclined to:

          -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

          -GRANT relief from Rule 4001(a)(3) stay

          -GRANT requests 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):

          Rikki Nikole Sapien Represented By Salvatore Bommarito

          Movant(s):

          Santander Consumer USA Inc. dba Represented By

          Sheryl K Ith

          11:00 AM

          CONT...

          Trustee(s):


          Rikki Nikole Sapien


          Chapter 7

          Larry D Simons (TR) Pro Se

          11:00 AM

          6:21-10425


          Gildardo Herrera Hernandez


          Chapter 7


          #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Harley-Davidson FLSTN Softail Deluxe


          MOVANT: HARLEY-DAVIDSON CREDIT CORP.


          EH     


          (Tele. appr. Sheryl Ith, rep. creditor, Santander Consumer USA Inc.)


          Docket 9


          Tentative Ruling:

          3/16/2021


          Service: Proper

          Opposition: None


          The Court is inclined to:

          -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

          -GRANT relief from Rule 4001(a)(3) stay

          -GRANT requests 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):

          Gildardo Herrera Hernandez Represented By James P Doan

          Movant(s):

          Harley-Davidson Credit Corp, as Represented By

          Austin P Nagel

          11:00 AM

          CONT...

          Trustee(s):


          Gildardo Herrera Hernandez


          Chapter 7

          Karl T Anderson (TR) Pro Se

          2:00 PM

          6:21-10758


          DW Trim, Inc.


          Chapter 11


          #6.00 Order (1) Settng Scheduling Hearing and Case Management Conference and

      2. Requiring Status Report EH     

      Docket 1

      *** VACATED *** REASON: CONTINUED TO 3/30/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      DW Trim, Inc. Represented By Steven R Fox

      10:00 AM

      6:20-17497


      Gabriel P Den Hartog and Todd A Den Hartog


      Chapter 7


      #1.00 CONT. Reaffirmation Agreement Between Debtor and Partners Federal Credit Union, in the amount of $10,637.57 re 2015 Toyota Prius


      From: 3/3/21 EH     


      Docket 19


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Gabriel P Den Hartog Represented By Gary J Holt

      Joint Debtor(s):

      Todd A Den Hartog Represented By Gary J Holt

      Trustee(s):

      Charles W Daff (TR) Pro Se

      11:00 AM

      6:18-19465


      Joseph F. Mark


      Chapter 7


      #2.00 CONT. Trustee's motion for order disallowing Claim 19 of Citibank From: 3/3/21

      EH     


      Docket 73


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Joseph F. Mark Represented By Keith Q Nguyen

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:20-18134


      Krystin Janai Kilgore


      Chapter 7


      #3.00 Order to Show Cause re: Dismissal for Failure to Comply with Rule 1006(b) EH     

      Docket 16

      *** VACATED *** REASON: INSTALLMENT FEES PAID IN FULL ON

      3/3/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Krystin Janai Kilgore Pro Se

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:21-10028


      Lucy Arzate


      Chapter 7


      #4.00 Motion for Order Compelling Attorney to File Disclosure of Compensation Pursuant to 11 U.S.C.. §329 and FRBP 2016; Memorandum of Points and Authorities; Declaration of Mary H. Avalos In Support Thereof With Proof of Service


      EH     


      Docket 19


      Tentative Ruling:

      3/17/2021


      Service proper

      No opposition filed


      BACKGROUND


      On January 5, 2021, Lucy Arzate ("Debtor"), represented by counsel, Thinh V. Doan, filed a chapter 7 voluntary petition. On January 25, 2021, the Court dismissed Debtor retaining jurisdiction inter alia over motions related to sanctions and issues arising under 11 U.S.C. § 329.


      On February 11, 2021, the United States Trustee ("UST") filed a motion for an order compelling attorney to file disclosure of compensation pursuant to 11 U.S.C. § 329 and FED. R. BANKR. P. Rule 2016.


      DISCUSSION


      Per the Court’s dismissal order, the Court has retained jurisdiction over matters arising under § 329.


      11 U.S.C. § 329 states in pertinent part:


      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

      11:00 AM

      CONT...


      Lucy Arzate

      paid, if such payment or agreement was made after one year before the date of


      Chapter 7

      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.


      11 U.S.C. § 329(a).


      FED. R. BANKR. P. Rule 2016(b) provides further details regarding the requirements imposed by § 329. Here, Debtor’s counsel has failed to file the required disclosure of compensation. The Court has authority to enter an order directing the disclosure of such compensation and will direct Debtor’s counsel to file the required disclosure. See, e.g., In re Shuma, 124 B.R. 668, 677 (Bankr. W.D. Pa. 1991).


      TENTATIVE RULING


      The Court is inclined to GRANT the motion, ordering Debtor’s counsel, Thinh V. Doan, to file the required statement of attorney compensation. Pending UST’s review of the disclosure of compensation, the Court continues to retain jurisdiction over matters related to 11 U.S.C. § 329.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Lucy Arzate Represented By

      Thinh V Doan

      Movant(s):

      United States Trustee (RS) Represented By

      Abram Feuerstein esq

      Trustee(s):

      Steven M Speier (TR) Pro Se

      11:00 AM

      6:20-18137


      Kimberly Torrence


      Chapter 7


      #4.10 Motion to reopen chapter 7 case and reinstate bankruptcy case EH     

      Docket 29


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kimberly Torrence Pro Se

      Movant(s):

      Kimberly Torrence Pro Se

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:20-18137


      Kimberly Torrence


      Chapter 7


      #4.20 CONT. Debtor's Motion to vacate dismissal From: 3/10/21

      EH     


      *Debtor paid outstanding fees of $300 on 2/24/21


      Docket 25


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Kimberly Torrence Pro Se

      Movant(s):

      Kimberly Torrence Pro Se

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      2:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01127 Pringle v. Awad


      #5.00 CONT Motion to Dismiss Adversary Proceeding


      (HOLDING DATE)


      From 9/30/20,1/13/21 EH     


      Docket 5


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Amir Maher Guirgus Awad Represented By Scott Talkov

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Movant(s):

      Amir Maher Guirgus Awad Represented By Scott Talkov

      Plaintiff(s):

      John P. Pringle Represented By

      2:00 PM

      CONT...


      Trustee(s):


      Mark Bastorous


      David M Goodrich


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      2:00 PM

      6:19-19674


      James Dimitri Tsirtsis


      Chapter 7

      Adv#: 6:20-01032 Whitmore v. Tsirtsis et al


      #6.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01032. Complaint by Robert S. Whitmore against James Dimitri Tsirtsis, Pota N. Tsirtsis, Christos Minoudis, Maria Minoudis, Angelo D. Tsirtsis. (Charge To Estate $350.00). Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer))


      *Complaint dismissed as to Defendants Christos Minoudis and Maria Minoudis on 9/22/20, (doc. 26)

      *Complaint dismissed as to Defendant James Dimitri Tsirtsis on 10/30/20, (doc.29) From: 5/27/20, 7/1/20, 10/18/20,2/3/21,2/17/21

      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      James Dimitri Tsirtsis Represented By Donald W Sieveke

      Defendant(s):

      James Dimitri Tsirtsis Represented By Elliott H Stone

      Pota N. Tsirtsis Represented By Brad A Mokri

      Christos Minoudis Represented By Brad A Mokri

      Michelle A Marchisotto

      2:00 PM

      CONT...


      James Dimitri Tsirtsis


      Chapter 7

      Maria Minoudis Represented By Brad A Mokri

      Michelle A Marchisotto

      Angelo D. Tsirtsis Represented By Brad A Mokri

      Plaintiff(s):

      Robert S. Whitmore Represented By

      Michelle A Marchisotto

      Trustee(s):

      Robert Whitmore (TR) Represented By

      Michelle A Marchisotto

      2:00 PM

      6:20-11280


      Phillip Carl Noble


      Chapter 7

      Adv#: 6:20-01103 Pavon-Arita v. Noble et al


      #7.00 Pre-Trial Conference RE: [1] Adversary case 6:20-ap-01103. Complaint by Jose Eduardo Pavon-Arita against Phillip Carl Noble. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Bosse, Gregory)


      From: 7/22/20,1/13/21 EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Phillip Carl Noble Represented By Todd L Turoci

      Defendant(s):

      Phillip Carl Noble Represented By Todd L Turoci

      Juana Julian Noble Represented By Todd L Turoci

      Joint Debtor(s):

      Juana Julian Noble Represented By Todd L Turoci

      Plaintiff(s):

      Jose Pavon-Arita Represented By Gregory L Bosse

      2:00 PM

      CONT...

      Trustee(s):


      Phillip Carl Noble


      Chapter 7

      Robert Whitmore (TR) Pro Se

      2:00 PM

      6:20-14283


      Donyel Betrice Johnson


      Chapter 7

      Adv#: 6:20-01163 Phillips Chiropractic, Inc. v. Johnson


      #8.00 CONT. Defendant's motion To Permit Late Filing [FRBP 9006(b)]


      (Holding date) for OSC re Dismissal Also #9, 10, 11, 12

      From: 2/10/21 EH     


      Docket 23

      Tentative Ruling: 2/10/2021


      The instant adversary proceeding was commenced on September 21, 2020 by Phillips Chiropractic, Inc. ("Plaintiff") against Donyel Johnson ("Defendant"). Local Rule 9011-2(a) provides:


      A corporation, a partnership including a limited liability partnership, a limited liability company, or any other unincorporated association, or a trust may not file a petition or otherwise appear without counsel in any case or proceeding, except that it may file a proof of claim, file or appear in support of an application for professional compensation, or file a reaffirmation agreement, if signed by an authorized representative of the entity.


      Nor can this rule be circumvented by an assignment of the claim. See, e.g., Zapata v.

      2:00 PM

      CONT...


      Donyel Betrice Johnson


      Chapter 7

      McHugh, 893 N.W. 2d 720 (Neb. 2017) (providing detailed analysis and collecting cases). Therefore, Plaintiff’s pro se prosecution of the instant adversary proceed is impermissible. See, e.g., Reading Int’l, Inc. v. Malulani Group, Ltd., 814 F.3d 1046, 1053 (9th Cir. 2016) ("A corporation must be represented by counsel."); In re Highley, 459 F.2d 554, 555 (9th Cir. 1972) ("A corporation can appear in a court proceeding only through an attorney at law."). Plaintiff’s pro se prosecution being impermissible, the Court intends to issue an order to show cause why the case should not be dismissed.


      In light of the foregoing, the Court intends to continue: (1) Plaintiff’s motion for leave to amend the complaint; (2) Defendant’s motion to dismiss the complaint; and (3) Defendant’s motion to permit a late filing to coincide; and (4) the status conference to coincide with a hearing on the Court’s order to show cause.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Defendant(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Movant(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Plaintiff(s):

      Phillips Chiropractic, Inc. Pro Se

      Trustee(s):

      Steven M Speier (TR) Pro Se

      2:00 PM

      6:20-14283


      Donyel Betrice Johnson


      Chapter 7

      Adv#: 6:20-01163 Phillips Chiropractic, Inc. v. Johnson


      #9.00 CONT. Plaintiff's Motion for Leave to File Second Amended Complaint


      (Holding date) for OSC re: Dismissal Also #8,10,11,12

      From: 2/10/21 EH        


      Docket 14

      Tentative Ruling: 2/10/2021


      The instant adversary proceeding was commenced on September 21, 2020 by Phillips Chiropractic, Inc. ("Plaintiff") against Donyel Johnson ("Defendant"). Local Rule 9011-2(a) provides:


      A corporation, a partnership including a limited liability partnership, a limited liability company, or any other unincorporated association, or a trust may not file a petition or otherwise appear without counsel in any case or proceeding, except that it may file a proof of claim, file or appear in support of an application for professional compensation, or file a reaffirmation agreement, if signed by an authorized representative of the entity.


      Nor can this rule be circumvented by an assignment of the claim. See, e.g., Zapata v.

      2:00 PM

      CONT...


      Donyel Betrice Johnson


      Chapter 7

      McHugh, 893 N.W. 2d 720 (Neb. 2017) (providing detailed analysis and collecting cases). Therefore, Plaintiff’s pro se prosecution of the instant adversary proceed is impermissible. See, e.g., Reading Int’l, Inc. v. Malulani Group, Ltd., 814 F.3d 1046, 1053 (9th Cir. 2016) ("A corporation must be represented by counsel."); In re Highley, 459 F.2d 554, 555 (9th Cir. 1972) ("A corporation can appear in a court proceeding only through an attorney at law."). Plaintiff’s pro se prosecution being impermissible, the Court intends to issue an order to show cause why the case should not be dismissed.


      In light of the foregoing, the Court intends to continue: (1) Plaintiff’s motion for leave to amend the complaint; (2) Defendant’s motion to dismiss the complaint; and (3) Defendant’s motion to permit a late filing to coincide; and (4) the status conference to coincide with a hearing on the Court’s order to show cause.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Defendant(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Movant(s):

      Phillips Chiropractic, Inc. Pro Se

      Plaintiff(s):

      Phillips Chiropractic, Inc. Pro Se

      Trustee(s):

      Steven M Speier (TR) Pro Se

      2:00 PM

      6:20-14283


      Donyel Betrice Johnson


      Chapter 7

      Adv#: 6:20-01163 Phillips Chiropractic, Inc. v. Johnson


      #10.00 CONT. Defendant's Motion to Dismiss Adversary Proceeding


      (Holding Date) for OSC re Dismissal Also #8, 9, 11, 12

      From: 2/10/21) EH     


      Docket 19

      Tentative Ruling: 2/10/2021


      The instant adversary proceeding was commenced on September 21, 2020 by Phillips Chiropractic, Inc. ("Plaintiff") against Donyel Johnson ("Defendant"). Local Rule 9011-2(a) provides:


      A corporation, a partnership including a limited liability partnership, a limited liability company, or any other unincorporated association, or a trust may not file a petition or otherwise appear without counsel in any case or proceeding, except that it may file a proof of claim, file or appear in support of an application for professional compensation, or file a reaffirmation agreement, if signed by an authorized representative of the entity.


      Nor can this rule be circumvented by an assignment of the claim. See, e.g., Zapata v.

      2:00 PM

      CONT...


      Donyel Betrice Johnson


      Chapter 7

      McHugh, 893 N.W. 2d 720 (Neb. 2017) (providing detailed analysis and collecting cases). Therefore, Plaintiff’s pro se prosecution of the instant adversary proceed is impermissible. See, e.g., Reading Int’l, Inc. v. Malulani Group, Ltd., 814 F.3d 1046, 1053 (9th Cir. 2016) ("A corporation must be represented by counsel."); In re Highley, 459 F.2d 554, 555 (9th Cir. 1972) ("A corporation can appear in a court proceeding only through an attorney at law."). Plaintiff’s pro se prosecution being impermissible, the Court intends to issue an order to show cause why the case should not be dismissed.


      In light of the foregoing, the Court intends to continue: (1) Plaintiff’s motion for leave to amend the complaint; (2) Defendant’s motion to dismiss the complaint; and (3) Defendant’s motion to permit a late filing to coincide; and (4) the status conference to coincide with a hearing on the Court’s order to show cause.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Defendant(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Movant(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Plaintiff(s):

      Phillips Chiropractic, Inc. Pro Se

      Trustee(s):

      Steven M Speier (TR) Pro Se

      2:00 PM

      6:20-14283


      Donyel Betrice Johnson


      Chapter 7

      Adv#: 6:20-01163 Phillips Chiropractic, Inc. v. Johnson


      #11.00 CONT. Status Conference re: Complaint by Phillips Chiropractic, Inc. against Donyel Betrice Johnson . (d),(e))) ,(62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) ,(68 (Dischargeability - 523(a)(6), willful and malicious injury))


      (Holding date) for OSC re: Dismissal Also #8, 9, 10, 12

      *Another Summons issued per Plaintiff request on 10/14/20

      *Another Summons issued per Plaintif request on 12/7/20 From: 11/25/20,12/2/20,2/10/21

      EH     


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Donyel Betrice Johnson Represented By John D Sarai

      Defendant(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Plaintiff(s):

      Phillips Chiropractic, Inc. Pro Se

      2:00 PM

      CONT...

      Trustee(s):


      Donyel Betrice Johnson


      Chapter 7

      Steven M Speier (TR) Pro Se

      2:00 PM

      6:20-14283


      Donyel Betrice Johnson


      Chapter 7

      Adv#: 6:20-01163 Phillips Chiropractic, Inc. v. Johnson


      #12.00 Order to Show Cause why the case should not be dismissed because plaintiff (1) Is not represented by counsel; and (2) Has not disclosed his legal name


      Also #8, 9, 10, 11


      EH     


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Donyel Betrice Johnson Represented By John D Sarai

      Defendant(s):

      Donyel Betrice Johnson Represented By John D Sarai

      Plaintiff(s):

      Phillips Chiropractic, Inc. Pro Se

      Trustee(s):

      Steven M Speier (TR) Pro Se

      11:00 AM

      6:15-16079


      Tracy Lynne Crooks


      Chapter 13


      #1.00 CONT. Motion to Deem Debtor Owner of Unclaimed Funds From: 1/21/21

      EH     


      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jennifer Tanios, rep. Debtor, Tracy Crooks)

      Docket 137


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Tracy Lynne Crooks Represented By Steven A Alpert

      Movant(s):

      Tracy Lynne Crooks Represented By Steven A Alpert

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:16-12963


      Kenneth L Salser


      Chapter 13


      #2.00 Chapter 13 Trustee's Motion for Order Denying Discharge and Dismissing Case EH     

      Docket 62

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 2/24/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Kenneth L Salser Represented By Michael Smith Craig K Streed Sundee M Teeple

      Movant(s):

      Rod Danielson (TR) Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-16349


      Richard Alan Alvarez and Diana Marie Alvarez


      Chapter 13


      #3.00 Trustee's Motion for Order Denying Discharge and Dismissing Case EH        

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. Robeert Firth, rep. Debtors, Richard and Diana Alvarez)


      Docket 42


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Richard Alan Alvarez Represented By Robert L Firth

      Joint Debtor(s):

      Diana Marie Alvarez Represented By Robert L Firth

      Movant(s):

      Rod Danielson (TR) Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-13761


      M Evan Parker-Calderon and Elton Parker-Calderon


      Chapter 13


      #4.00 CONT. Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments with Exhibits 1 Through 4 and Proof of Service


      Also #5


      From: 2/4/21,2/18/21 EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. Summer Shaw, rep. Debtors, Evan and Elton Parker-Calderon)


      Docket 48


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      M Evan Parker-Calderon Represented By Summer M Shaw

      Joint Debtor(s):

      Elton Parker-Calderon Represented By Summer M Shaw

      Movant(s):

      M Evan Parker-Calderon Represented By Summer M Shaw Summer M Shaw Summer M Shaw Summer M Shaw

      Elton Parker-Calderon Represented By

      11:00 AM

      CONT...


      Trustee(s):


      M Evan Parker-Calderon and Elton Parker-Calderon

      Summer M Shaw Summer M Shaw Summer M Shaw


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-13761


      M Evan Parker-Calderon and Elton Parker-Calderon


      Chapter 13


      #5.00 CONT.Motion for Authority to Incur Debt [personal property] From: 2/18/21

      Also #4 EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. Summer Shaw, rep. Debtors, Evan and Elton Parker-Calderon)


      Docket 58


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      M Evan Parker-Calderon Represented By Summer M Shaw

      Joint Debtor(s):

      Elton Parker-Calderon Represented By Summer M Shaw

      Movant(s):

      M Evan Parker-Calderon Represented By Summer M Shaw Summer M Shaw Summer M Shaw Summer M Shaw

      Elton Parker-Calderon Represented By

      11:00 AM

      CONT...


      Trustee(s):


      M Evan Parker-Calderon and Elton Parker-Calderon

      Summer M Shaw Summer M Shaw Summer M Shaw


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-17898


      Jose M Vazquez Javier


      Chapter 13


      #6.00 CONT. Confirmation of Chapter 13 Plan From: 3/4/21

      EH     


      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. David Lozano, rep. Debtor, Jose Vasquez Javier) (Tele. appr. Jose Vazquez, Debtor)

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose M Vazquez Javier Represented By David Lozano

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      11:00 AM

      6:20-18048


      Richard De Aragon


      Chapter 13


      #7.00 Confirmation of Chapter 13 Plan EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. Natalie Alvarado, rep. Debtor, Richard De Aragon)


      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Richard De Aragon Represented By Natalie A Alvarado

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-18113


      Howard Edward Terrell


      Chapter 13


      #8.00 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; Memorandum of Points and Authorities; Declaration of Adela Salgado in Support Thereof with Proof of Service


      EH     


      Docket 24

      *** VACATED *** REASON: ORDER APPROVING STIPULATION ENTERED 3/5/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Howard Edward Terrell Represented By

      Arete R Kostopoulos

      Movant(s):

      United States Trustee (RS) Represented By Cameron C Ridley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-18113


      Howard Edward Terrell


      Chapter 13


      #9.00 Confirmation of Chapter 13 Plan EH     

      Docket 0

      *** VACATED *** REASON: CASE DISMISSED 1/27/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Howard Edward Terrell Represented By

      Arete R Kostopoulos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-18117


      Juana Flordeliza Phillips


      Chapter 7


      #10.00 Confirmation of Chapter 13 Plan


      Docket 0

      *** VACATED *** REASON: CASE CONVERTED TO CHAPTER 7 ON

      2/8/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Juana Flordeliza Phillips Represented By Stephen L Burton

      Trustee(s):

      Howard B Grobstein (TR) Pro Se

      11:00 AM

      6:21-10022


      Harold Salazar


      Chapter 13


      #11.00 Confirmation of Chapter 13 Plan EH     

      Docket 0


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Harold Salazar Represented By Todd L Turoci

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:15-19058


      Richard S. Gomez and Cara M. Gomez


      Chapter 13


      #12.00 Trustee's Motion to Dismiss Case EH     

      Docket 47

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

      3/1/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Richard S. Gomez Represented By

      James D. Hornbuckle

      Joint Debtor(s):

      Cara M. Gomez Represented By

      James D. Hornbuckle

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-13212


      Liliana Martinez


      Chapter 13


      #13.00 Trustee's Motion to Dismiss Case EH     

      Docket 65

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

      3/1/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Liliana Martinez Represented By

      Ramiro Flores Munoz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-19360


      Michael Rudy Holguin and Juana Patricia Holguin


      Chapter 13


      #14.00 CONT. Trustee's Motion to Dismiss Case From: 3/4/21

      Also #14.1 EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 42


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael Rudy Holguin Represented By Daniel King

      Joint Debtor(s):

      Juana Patricia Holguin Represented By Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-19360


      Michael Rudy Holguin and Juana Patricia Holguin


      Chapter 13


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


      Also #14 EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Michael Rudy Holguin Represented By Daniel King

      Joint Debtor(s):

      Juana Patricia Holguin Represented By Daniel King

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-20002


      Tanyua Alicia Gates-Holmes


      Chapter 13


      #15.00 Trustee's Motion to Dismiss Case EH     

      Docket 121

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/16/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Tanyua Alicia Gates-Holmes Represented By John F Brady

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:18-20759


      Elida Soto


      Chapter 13


      #16.00 Trustee's Motion to Dismiss Case EH     

      Docket 65

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/15/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Elida Soto Represented By

      William G Cort

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-14467


      David Patrick Hale


      Chapter 13


      #17.00 CONT. Trustee's Motion to Dismiss Case From: 2/18/21

      EH     


      Docket 34

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/16/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      David Patrick Hale Represented By Gary S Saunders

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-15980


      Jonathon Keith Stoner and Jacqueline Belinda Stoner


      Chapter 13


      #18.00 CONT. Trustee's Motion to Dismiss Case From: 1/7/21,1/21/21

      EH     


      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. Sundee Teeple, rep. Debtors, Jonathon and Jacqueline Stoner)


      Docket 73


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jonathon Keith Stoner Represented By Sundee M Teeple

      Joint Debtor(s):

      Jacqueline Belinda Stoner Represented By Sundee M Teeple

      Movant(s):

      Rod Danielson (TR) Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-17274


      Sherry L. Stokes


      Chapter 13


      #19.00 CONT. Trustee's Motion to Dismiss Case From: 3/4/21

      EH     


      Docket 79

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/15/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Sherry L. Stokes Represented By Gregory Ashcraft

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-18080


      Jose C Aguiar and Maria Fatima Aguiar


      Chapter 13


      #20.00 CONT. Trustee's Motion to Dismiss Case From: 3/4/21

      EH     


      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 45


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose C Aguiar Represented By

      Dana Travis

      Joint Debtor(s):

      Maria Fatima Aguiar Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-18289


      Zackery B. Ogletree and Danielle Police


      Chapter 13


      #21.00 Trustee's Motion to Dismiss Case EH     

      Docket 55

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/16/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Zackery B. Ogletree Represented By

      James D. Hornbuckle

      Joint Debtor(s):

      Danielle Police Represented By

      James D. Hornbuckle

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-18332


      Christopher Bryan Dennis


      Chapter 13


      #22.00 Trustee's Motion to Dismiss Case EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. M. Wayne Tucker, rep. Debtor, Christopher Dennis)


      Docket 30


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Christopher Bryan Dennis Represented By

      M. Wayne Tucker

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-18569


      Edwin Briones and Gabriela Sandez


      Chapter 13


      #23.00 CONT. Trustee's Motion to Dismiss Case From: 2/4/21, 3/4/21

      EH     


      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. Kevin Tang, rep. Debtor, Edwin Briones and Gabriela Sandez)


      Docket 67


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Edwin Briones Represented By Kevin Tang

      Joint Debtor(s):

      Gabriela Sandez Represented By Kevin Tang

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-19922


      Angela Clarice Atou


      Chapter 13


      #24.00 Trustee's Motion to Dismiss Case EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Todd Turoci, rep. Debtor, Angela Atou)

      Docket 59


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Angela Clarice Atou Represented By Todd L Turoci

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-20562


      Emmanuel Pastor and Razel Pastor


      Chapter 13


      #25.00 Trustee's Motion to Dismiss Case EH     

      Docket 69

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

      3/1/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Emmanuel Pastor Represented By Gary S Saunders

      Joint Debtor(s):

      Razel Pastor Represented By

      Gary S Saunders

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-10899


      Elizabeth T Baker


      Chapter 13


      #26.00 Trustee's Motion to Dismiss Case EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 70


      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

      6:20-16283


      Reggina Louise Gaines


      Chapter 13


      #27.00 Trustee's Motion to Dismiss Case EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. Justin Harelik, rep. Debtor, Regina Louis Gaines)


      Docket 23


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Reggina Louise Gaines Represented By

      D Justin Harelik

      Trustee(s):

      Rod Danielson (TR) Pro Se

      12:00 PM

      6:21-11383


      Cynthia Lynne Levy


      Chapter 7


      #1.00 Application for Waiver of Filing Fees EH     

      (Tele. appr. Cynthia Levy)


      Docket 6

      Party Information

      Debtor(s):

      Cynthia Lynne Levy Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      12:00 PM

      6:21-11443


      Daniel Mark Rondeau


      Chapter 7


      #2.00 Application for Waiver of Filing Fees EH     

      Docket 6

      Party Information

      Debtor(s):

      Daniel Mark Rondeau Pro Se

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      1:00 PM

      6:03-15174


      Devore Stop A General Partners


      Chapter 7

      Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


      #1.00 CONT Plaintiffs Motion For Summary Judgment From 10/28/20, 11/10/20,12/9/20,12/22/20

      EH     


      (Tele. appr. Cara Hagan, rep. Defendant/Cross Defendant, Continental Capital)


      (Tele. appr. Lawrence Kuhlman, rep. Defendant/Cross Defendant, Jesse Bojorquez)


      (Tele. appr. Reid Winthrop, rep. Plaintiff Morschauser)


      Docket 365

      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

      Lawrence J Kuhlman Reid A Winthrop

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      Stephen Collias Represented By Cara J Hagan

      Lawrence J Kuhlman Reid A Winthrop

      Jesse Bojorquez Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ Cara J Hagan

      Reid A Winthrop

      American Business Investments Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ Cara J Hagan

      Reid A Winthrop

      Mohammed Abdizadeh Pro Se

      Movant(s):

      William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

      Plaintiff(s):

      William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      1:00 PM

      6:03-15174


      Devore Stop A General Partners


      Chapter 7

      Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


      #2.00 CONT Cross Complainants Motion For Summary Judgment From 10/28/20,11/10/20,12/9/20,12/22/20

      EH     


      (Tele. appr. Cara Hagan, rep. Defendant/Cross Defendant, Continental Capital)


      (Tele. appr. Lawrence Kuhlman, rep. Defendant/Cross Defendant, Jesse Bojorquez)


      (Tele. appr. Reid Winthrop, rep. Plaintiff Morschauser)


      Docket 379

      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

      Lawrence J Kuhlman Reid A Winthrop

      Stephen Collias Represented By

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Cara J Hagan Lawrence J Kuhlman Reid A Winthrop


      Chapter 7

      Jesse Bojorquez Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ Cara J Hagan

      Reid A Winthrop

      American Business Investments Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ Cara J Hagan

      Reid A Winthrop

      Mohammed Abdizadeh Pro Se

      Movant(s):

      Jesse Bojorquez Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ Cara J Hagan

      Reid A Winthrop

      Jesse Bojorquez Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ

      Jesse Bojorquez Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ

      Plaintiff(s):

      William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

      1:00 PM

      CONT...

      Trustee(s):


      Devore Stop A General Partners


      Chapter 7

      Arturo Cisneros (TR) Pro Se

      1:00 PM

      6:03-15174


      Devore Stop A General Partners


      Chapter 7

      Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


      #3.00 CONT Defendants' Motion For Summary Judgment From 10/28/20,11/10/20,12/9/20,12/22/20

      EH     


      (Tele. appr. Cara Hagan, rep. Defendant/Cross Defendant, Continental Capital)


      (Tele. appr. Lawrence Kuhlman, rep. Defendant/Cross Defendant, Jesse Bojorquez)


      (Tele. appr. Reid Winthrop, rep. Plaintiff Morschauser)


      Docket 364

      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

      Lawrence J Kuhlman Reid A Winthrop

      Stephen Collias Represented By

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Cara J Hagan Lawrence J Kuhlman Reid A Winthrop


      Chapter 7

      Jesse Bojorquez Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ Cara J Hagan

      Reid A Winthrop

      American Business Investments Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ Cara J Hagan

      Reid A Winthrop

      Mohammed Abdizadeh Pro Se

      Movant(s):

      Continental Capital LLC Represented By Cara J Hagan

      Lawrence J Kuhlman Reid A Winthrop

      Continental Capital LLC Represented By Cara J Hagan

      Continental Capital LLC Represented By Cara J Hagan

      Plaintiff(s):

      William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      1:00 PM

      6:03-15174


      Devore Stop A General Partners


      Chapter 7

      Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


      #4.00 CONT Status Conference Hearing RE: Complaint by William G Morschauser against Continental Capital LLC , Stephen Collias , Jesse Bojorquez , American Business Investments , Mohammed Abdizadeh


      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, 11/13/19, 12/17/19,

      1/15/20, 2/12/20, 3/11/20, 8/19/20, 10/28/20, 11/10/20,12/9/20,12/22/20


      EH         


      (Tele. appr. Cara Hagan, rep. Defendant , Continental Capital, LLC)


      (Tele. appr. Lawrence Kuhlman, rep. Defendant/Cross Complainant, Jesse Bojorquez)


      (Tele. appr. Reid Winthrop, rep. Plaintiff, Morschauser)


      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

      Lawrence J Kuhlman

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Reid A Winthrop


      Chapter 7

      Stephen Collias Represented By Cara J Hagan

      Lawrence J Kuhlman Reid A Winthrop

      Jesse Bojorquez Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ Cara J Hagan

      Reid A Winthrop

      American Business Investments Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ Cara J Hagan

      Reid A Winthrop

      Mohammed Abdizadeh Pro Se

      Plaintiff(s):

      William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      1:00 PM

      6:03-15174


      Devore Stop A General Partners


      Chapter 7

      Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


      #5.00 CONT Status Conference RE: [29] Crossclaim/Cross-Complaint for: 1

      conversion; 2 constructive trust; 3 unjust enrichment; 4 an accounting; 5 declaratory relief; and 6 primary and secondary indemnification and contribution by American Business Investments , Jesse Bojorquez against Stephen Collias , Continental Capital LLC


      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, 11/13/19, 12/17/19,

      1/15/20, 2/12/20, 3/11/20, 8/19/20, 10/28/20, 11/10/20,12/9/20,12/22/20


      EH     


      (Tele. appr. Cara Hagan, rep. Defendant/Cross Defendant, Continental Capital)


      (Tele. appr. Lawrence Kuhlman, rep. Defendant/Cross Defendant, Jesse Bojorquez)


      (Tele. appr. Reid Winthrop, rep. Plaintiff Morschauser)


      Docket 29

      Party Information

      Debtor(s):

      Devore Stop A General Partners Represented By

      Arshak Bartoumian - DISBARRED - Newton W Kellam

      Devore Stop Represented By

      Hutchison B Meltzer

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      Defendant(s):

      Continental Capital LLC Represented By Cara J Hagan

      Lawrence J Kuhlman Reid A Winthrop

      Stephen Collias Represented By Cara J Hagan

      Lawrence J Kuhlman Reid A Winthrop

      Jesse Bojorquez Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ Cara J Hagan

      Reid A Winthrop

      American Business Investments Represented By Lawrence J Kuhlman

      Autumn D Spaeth ESQ Cara J Hagan

      Reid A Winthrop

      Mohammed Abdizadeh Pro Se

      Plaintiff(s):

      William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      11:00 AM

      6:17-20377


      Deborah L Tafolla


      Chapter 13


      #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6777 Ridgeline Avenue, San Bernardino, CA 92407


      MOVANT: NATIONSTAR MORTGAGE LLC


      EH     


      (Tele. appr. Jennifer Wong, rep. creditor, Nationstar Mortgage LLC, d/b/a Mr. Cooper)


      Docket 78

      Tentative Ruling:


      3/30/2021


      Service: Proper Opposition: None


      The Court, having reviewed and considered the motion, finds cause exists where Debtor has missed five mortgage payments. Accordingly, the Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

      -GRANT request under ¶¶ 2 and 3;

      -GRANT waiver of FRBP 4001(a)(3) stay;

      -GRANT request under ¶ 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

      11:00 AM

      CONT...

      Debtor(s):


      Deborah L Tafolla


      Chapter 13

      Deborah L Tafolla Represented By Christopher J Langley

      Movant(s):

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

      Angie M Marth Christopher Giacinto Jacky Wang

      Nancy L Lee Jennifer C Wong

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-13906


      Ruby Lee Frazier


      Chapter 13


      #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1928 Sycamore Hill Drive, Riverside, California 92506


      MOVANT: U.S. BANK TRUST NATIONAL ASSOCIATION


      EH     


      (Tele. appr. Michael Franco, rep, Debtor, Ruby Lee Frezier)


      Docket 134

      *** VACATED *** REASON: STIPULATED ORDER GRANTED 3/29/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Ruby Lee Frazier Represented By Michael D Franco

      Movant(s):

      U.S. Bank Trust National Represented By

      Erica T Loftis Pacheco

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-16815


      Javier Ortega


      Chapter 13


      #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2009 GMC Acadia, VIN: 1GKER23D19J204517


      Also #4


      MOVANT: SANTANDER CONSUMER USA INC.


      EH        


      (Tele. appr. Sheryl Ith, rep. rep. creditor, Santander Consumer USA Inc.)


      Docket 57


      Tentative Ruling:

      3/30/2021


      Service: Proper Opposition: None


      The Court, finding cause where Debtor failed to make four car payments to Movant, is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

      -GRANT request under ¶ 2;

      -GRANT waiver of FRBP 4001(a)(3) stay;

      -DENY alternative request for adequate protection as MOOT;


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

      11:00 AM

      CONT...


      Javier Ortega


      Chapter 13


      Party Information

      Debtor(s):

      Javier Ortega Represented By

      Alon Darvish - SUSPENDED BK - Ghada Helena Philips

      Movant(s):

      Santander Consumer USA Inc. Represented By Jennifer H Wang Sheryl K Ith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-16815


      Javier Ortega


      Chapter 13


      #4.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13759 Lighthouse Court, Fontana, CA 92336 Under 11 U.S.C. § 362


      Also #3 From: 3/2/21

      MOVANT: NATIONSTAR MORTGAGE LLC


      EH     


      (Tele. appr. Dane Exnowski, rep. creditor, Nationstar Mortgage LLC)


      Docket 52

      *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION ENTERED 3/22/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Javier Ortega Represented By

      Alon Darvish - SUSPENDED BK - Ghada Helena Philips

      Movant(s):

      Nationstar Mortgage LLC D/B/A Represented By

      Melissa Licker Dane W Exnowski John D Schlotter

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-10047


      Jose Antonio Contreras and Mayra Lorena Contreras


      Chapter 13


      #5.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 53242 Champlain St. Lake Elsinore CA 92532


      From: 3/9/21


      MOVANT: ROSETTA CANYON COMMUNITY ASSOCIATION


      EH     


      Docket 46

      *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION ENTERED 3/22/21

      Tentative Ruling:

      3/9/2021


      Service: Proper Opposition: None


      The Court having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed eleven assessment payments. Accordingly, the Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

      -GRANT request under ¶ 2

      -DENY alternative request under ¶ 13 as MOOT;


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


      In granting relief from stay the Court does not rule on whether the requested nonbankruptcy action is subject to, or excepted from, any applicable pandemic-related moratorium.

      11:00 AM

      CONT...


      Debtor(s):


      Jose Antonio Contreras and Mayra Lorena Contreras

      Party Information


      Chapter 13

      Jose Antonio Contreras Represented By A Mina Tran

      Joint Debtor(s):

      Mayra Lorena Contreras Represented By A Mina Tran

      Movant(s):

      Rosetta Canyon Community Represented By Erin A Maloney

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-15270


      La Chatta P Hunter


      Chapter 13


      #6.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26670 Tellis Place, Hemet, CA 92544


      From: 3/9/21


      MOVANT: WILMINGTON TRUST NATIONAL ASSOCIATION


      EH     


      (Tele. appr. Sean Ferry, rep. creditor, Ocwen Loan Servicing)


      Docket 51


      Tentative Ruling:

      3/9/2021


      Service: Proper Opposition: None


      The Court notes that Movant has not provided any evidence establishing that Debtor lacks equity in the property in support of its request for relief from stay pursuant to § 362(d)(2). Notwithstanding, having reviewed and considered the motion, no opposition having been filed, the Court finds cause exists where Debtor has missed three mortgage payments. Accordingly, the Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

      -DENY relief from stay pursuant to 11 U.S.C. § 362(d)(2);

      -GRANT request under ¶¶ 2 and 3;

      -GRANT waiver of FRBP 4001(a)(3) stay;

      -DENY alternative request under ¶ 13 as MOOT;


      APPEARANCES WAIVED. Movant to lodge order within seven days. If oral or

      11:00 AM

      CONT...


      La Chatta P Hunter


      Chapter 13

      written opposition is presented at the hearing, the hearing may be continued.


      In granting relief from stay the Court does not rule on whether the requested nonbankruptcy action is subject to, or excepted from, any applicable pandemic-related moratorium.

      Party Information

      Debtor(s):

      La Chatta P Hunter Represented By Daniel King

      Movant(s):

      Wilmington Trust National Represented By Sean C Ferry

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-19242


      Franklin Rojas


      Chapter 13


      #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Toyota RAV4


      MOVANT: TOYOTA MOTOR CREDIT CORPORATION


      EH     


      Docket 49

      *** VACATED *** REASON: STIPULATED ORDER ENTERED 3/26/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Franklin Rojas Pro Se

      Movant(s):

      Toyota Motor Credit Corporation Represented By

      Kirsten Martinez

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-20463


      Christopher Monroe and Aysheh Spicer


      Chapter 13


      #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2584 West Fairview Drive, Rialto, CA 92377 Under 11 U.S.C. § 362


      MOVANT: FREEDOM MORTGAGE CORPORATION


      EH     


      Docket 67

      *** VACATED *** REASON: STIPULATED ORDER ENTERED 3/18/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Christopher Monroe Represented By Paul Y Lee

      Joint Debtor(s):

      Aysheh Spicer Represented By Paul Y Lee

      Movant(s):

      Freedom Mortgage Corporation Represented By

      Dane W Exnowski

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-16674


      Efren Valenzuela


      Chapter 13


      #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: HARLEY-DAVIDSON CRUISER


      MOVANT: LENDMARK FINANCIAL SERVICES, LLC


      EH     


      (Tele. appr. James MacLeod, rep. creditor, Lendmark Financial Services LLC)


      Docket 27


      Tentative Ruling:

      3/30/2021


      Service: Proper Opposition: None


      The Court notes that Movant has not provided any evidence establishing that Debtor lacks equity in the property in support of its request for relief from stay pursuant to § 362(d)(2). Notwithstanding, having reviewed and considered the motion, no opposition having been filed, the Court finds cause exists where Debtor missed four car payments. Accordingly, the Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

      -DENY relief from stay pursuant to 11 U.S.C. § 362(d)(2);

      -GRANT waiver of FRBP 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):

      Efren Valenzuela Represented By

      11:00 AM

      CONT...


      Movant(s):


      Efren Valenzuela


      Edgar P Lombera


      Chapter 13

      LENDMARK FINANCIAL Represented By Donald T Dunning

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-18170


      Karen Arely Santillan


      Chapter 7


      #10.00 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     


      (Tele. appr. Kirsten Martinez, rep. creditor, Toyota Motor Credit)


      Docket 11


      Tentative Ruling:

      3/30/2021


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

      -GRANT request under ¶ 2;

      -GRANT waiver of FRBP 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):

      Karen Arely Santillan Represented By Paul Y Lee

      Movant(s):

      Toyota Motor Credit Corporation Represented By

      Austin P Nagel

      11:00 AM

      CONT...

      Trustee(s):


      Karen Arely Santillan


      Chapter 7

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:21-10421


      Angelina Vasquez


      Chapter 7


      #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Hyundai Elantra, VIN: KMHD84LF0HU148165


      MOVANT: SANTANDER CONSUMER USA INC.


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor Santander Consumer USA Inc.)


      Docket 10


      Tentative Ruling:

      3/30/2021


      Service: Proper Opposition: None


      In relevant part, 11 U.S.C. § 362 states:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

      (A) to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

      11:00 AM

      CONT...


      Angelina Vasquez


      Chapter 7

      11 U.S.C. § 362(h)(1)(A) (emphasis added).


      Here, Debtor’s statement of intention selects an option to retain the property and continue making payments based on the pre-bankruptcy loan agreement. This option is known as "ride-through" and is not available in this circuit, and as such Debtor cannot properly select it under the statute. See In re Dumont, 581 F.3d 1104 (2009). The Debtor was required to select to either surrender, redeem the property, or to enter a reaffirmation agreement. See 11 U.S.C. § 362(h)(1)(A). As the thirty-day deadline for filing or amending the statement of intention was February 28, 2021, the automatic stay at to the Hyundai Elantra has terminated as a matter of law. See 11 U.S.C. § 521(a)(2)(A). Therefore, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Angelina Vasquez Represented By Gary S Saunders

      Movant(s):

      Santander Consumer USA Inc. Represented By Sheryl K Ith

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      11:00 AM

      6:21-10506


      John Molina Soto, Jr


      Chapter 7


      #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Bentley Continental Flying Spur


      MOVANT: LOGIX FEDERAL CREDIT UNION


      EH     


      (Tele. appr. Karel Rocha, rep. creditor, Logix Federal Credit Union) (Tele. appr. Qais Zafari, rep. Debtor, John Soto, Jr.)

      Docket 8


      Tentative Ruling:

      3/30/2021


      Service: Proper Opposition: Debtor


      11 U.S.C. § 362 provides in relevant part:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

      1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

      11:00 AM

      CONT...


      John Molina Soto, Jr


      Chapter 7


      11 U.S.C. § 362(h)(1)(A) (emphasis added).


      Here, Debtor submitted a blank statement of intention. Debtor was required to select to either abandon or redeem the property, or to enter a reaffirmation agreement. See 11 U.S.C. § 362(h)(1)(A). As the thirty-day deadline for filing or amending the statement of intention has passed on March 3, 2021 pursuant to 11 U.S.C. § 521(a)(2) (A), the automatic stay has terminated as a matter of law. Therefore, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.



      Party Information

      Debtor(s):

      John Molina Soto Jr Represented By Qais Zafari

      Movant(s):

      Logix Federal Credit Union Represented By Karel G Rocha

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      11:00 AM

      6:21-10768


      Elizabeth Jean Burnett


      Chapter 7


      #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Dodge Caravan .


      Also #14


      MOVANT: BANK OF THE WEST


      EH     


      (Tele. appr. Mary Tang, rep. creditor, Bank of the West)


      Docket 7

      Tentative Ruling:


      3/30/2021


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

      -GRANT request under ¶ 2;

      -GRANT waiver of FRBP 4001(a)(3) stay;

      -DENY alternative request for adequate protection as MOOT;


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



      Party Information

      Debtor(s):

      Elizabeth Jean Burnett Pro Se

      11:00 AM

      CONT...

      Movant(s):


      Elizabeth Jean Burnett


      Chapter 7

      BANK OF THE WEST Represented By

      Mary Ellmann Tang

      Trustee(s):

      Howard B Grobstein (TR) Pro Se

      11:00 AM

      6:21-10768


      Elizabeth Jean Burnett


      Chapter 7


      #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Starcraft TT


      Also #13


      MOVANT: BANK OF THE WEST


      EH     


      Docket 8


      Tentative Ruling:

      3/30/2021


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

      -GRANT request under ¶ 2;

      -GRANT waiver of FRBP 4001(a)(3) stay;

      -DENY alternative request for adequate protection as MOOT;


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



      Party Information

      Debtor(s):

      Elizabeth Jean Burnett Pro Se

      Movant(s):

      BANK OF THE WEST Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Elizabeth Jean Burnett


      Mary Ellmann Tang


      Chapter 7

      Howard B Grobstein (TR) Pro Se

      11:00 AM

      6:21-10803


      Carlos Marquez


      Chapter 7


      #15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Nissan Rogue


      Also #16


      MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


      EH     


      (Tele. appr. Kirsten Martinez, rep, creditor, Nissan Motor Acceptance Corp.)


      Docket 8


      Tentative Ruling:

      3/30/2021


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

      -GRANT request under ¶ 2;

      -GRANT waiver of FRBP 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):

      Carlos Marquez Represented By Jaime A Cuevas Jr.

      11:00 AM

      CONT...

      Movant(s):


      Carlos Marquez


      Chapter 7

      Nissan Motor Acceptance Represented By Kirsten Martinez

      Trustee(s):

      Charles W Daff (TR) Pro Se

      11:00 AM

      6:21-10803


      Carlos Marquez


      Chapter 7


      #16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Nissan Kicks


      Also #15


      MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


      EH     


      (Tele. appr. Kirsten Martinez, rep, creditor, Nissan Motor Acceptance Corp.)


      Docket 9


      Tentative Ruling:

      3/30/2021


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

      -GRANT request under ¶ 2;

      -GRANT waiver of FRBP 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):

      Carlos Marquez Represented By Jaime A Cuevas Jr.

      11:00 AM

      CONT...

      Movant(s):


      Carlos Marquez


      Chapter 7

      Nissan Motor Acceptance Represented By Kirsten Martinez

      Trustee(s):

      Charles W Daff (TR) Pro Se

      2:00 PM

      6:16-14273


      Allied Injury Management, Inc.


      Chapter 11


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


      Also #18-24


      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, 9/25/18,

      11/27/18, 2/26/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20,

      7/29/20, 9/30/20,1/12/21


      EH     


      (Tele. appr. Everett Green, rep. United States Trustee)


      (Tele. appr. Kenneth Hennesay, rep. Plaintiff, Cambridge Medical Funding Group II LLC)


      (Tele. appr. Mark Horoupian, rep. trustee, David Goodrich) (Tele. appr. Marc Lieberman, rep. Defendant, John Larson)


      Docket 7


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Allied Injury Management, Inc. Represented By Alan W Forsley

      2:00 PM

      CONT...

      Trustee(s):


      Allied Injury Management, Inc.


      Chapter 11

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

      2:00 PM

      6:16-14273


      Allied Injury Management, Inc.


      Chapter 11


      #18.00 CONT First Omnibus Objection of Debtor-In-Possession Allied Injury Management, Inc. Seeking Disallowance of Certain Proofs of Claim (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, 9/25/18,

      11/27/18, 2/26/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20,

      7/29/20, 9/30/20, 1/13/21


      EH     


      (Tele. appr. Everett Green, rep. United States Trustee)


      (Tele. appr. Kenneth Hennesay, rep. Plaintiff, Cambridge Medical Funding Group II LLC)


      (Tele. appr. Mark Horoupian, rep. trustee, David Goodrich) (Tele. appr. Marc Lieberman, rep. Defendant, John Larson)

      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

      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


      #19.00 Motion By David M. Goodrich for Order: (1) Approving Disclosure Statement for Trustee's Plan of Liquidation; (2) Establishing Voting, Plan Confirmation, and Other Procedures; (3) Scheduling Plan Confirmation Hearing and Setting Other Related Dates and Deadlines; and (4) Providing Other Ancillary and Related Relief, with Proof of Service


      EH     


      (Tele. appr. Everett Green, rep. United States Trustee)


      (Tele. appr. Kenneth Hennesay, rep. Plaintiff, Cambridge Medical Funding Group II LLC)


      (Tele. appr. Mark Horoupian, rep. trustee, David Goodrich) (Tele. appr. Marc Lieberman, rep. Defendant, John Larson)

      Docket 528


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Allied Injury Management, Inc. Represented By Alan W Forsley

      Movant(s):

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

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


      #20.00 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))


      (HOLDING DATE)

      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, 9/25/18, 11/27/18, 2/26/19, 4/10/19, 6/12/19,

      8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20, 7/29/20, 9/28/20,1/13/21


      EH     


      (Tele. appr. Everett Green, rep. United States Trustee)


      (Tele. appr. Kenneth Hennesay, rep. Plaintiff, Cambridge Medical Funding Group II LLC)


      (Tele. appr. Mark Horoupian, rep. trustee, David Goodrich) (Tele. appr. Marc Lieberman, rep. Defendant, John Larson)


      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):

      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

      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#: 6:18-01109 David M. Goodrich, Chapter 11 Trustee v. Titanium Resource Company,


      #21.00 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


      (HOLDING DATE)


      From: 7/10/18, 8/21/18, 10/30/18, 1/15/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20, 7/20/20, 9/30/20/1/13/21


      EH     


      (Tele. appr. Everett Green, rep. United States Trustee)


      (Tele. appr. Kenneth Hennesay, rep. Plaintiff, Cambridge Medical Funding Group II LLC)


      (Tele. appr. Mark Horoupian, rep. trustee, David Goodrich) (Tele. appr. Marc Lieberman, rep. Defendant, John Larson)


      Docket 1


      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

      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 Steven Werth

      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


      #22.00 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


      (HOLDING DATE)


      From: 7/10/18, 8/21/18, 10/30/18, 1/15/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20, 7/29/20, 9/30/20,1/13/21


      EH     


      (Tele. appr. Everett Green, rep. United States Trustee)


      (Tele. appr. Kenneth Hennesay, rep. Plaintiff, Cambridge Medical Funding Group II LLC)


      (Tele. appr. Mark Horoupian, rep. trustee, David Goodrich) (Tele. appr. Marc Lieberman, rep. Defendant, John Larson)

      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):

      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 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


      #23.00 CONT 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)


      From: 7/10/18, 2/27/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20, 7/29/20, 9/30/20,1/13/21


      EH     


      (Tele. appr. Everett Green, rep. United States Trustee)


      (Tele. appr. Kenneth Hennesay, rep. Plaintiff, Cambridge Medical Funding Group II LLC)


      (Tele. appr. Mark Horoupian, rep. trustee, David Goodrich) (Tele. appr. Marc Lieberman, rep. Defendant, John Larson)


      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):

      The Blue Law Group, Inc, a Represented By Michael K Blue

      Plaintiff(s):

      David M. Goodrich, Chapter 11 Represented By Steven Werth Mark S Horoupian

      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,


      #24.00 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, 9/25/18, 11/27/18, 2/26/19,

      4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 3/4/20, 4/29/20, 7/29/20,

      9/30/20,1/13/21


      EH     


      (Tele. appr. Everett Green, rep. United States Trustee)


      (Tele. appr. Kenneth Hennesay, rep. Plaintiff, Cambridge Medical Funding Group II LLC)


      (Tele. appr. Mark Horoupian, rep. trustee, David Goodrich) (Tele. appr. Marc Lieberman, rep. Defendant, John Larson)


      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

      2:00 PM

      6:18-16908


      Visiting Nurse Association of the Inland Counties


      Chapter 11


      #25.00 Order (1) Post 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, 12/18/18, 2/26/19, 3/27/19, 5/1/19, 7/30/19, 9/17/19, 11/19/19, 2/4/20, 4/21/20, 9/8/20, 11/17/20


      EH     


      (Tele. appr. David Goodrich, rep. Debtor, Visiting Nurse Association)


      (Tele. appr. Elan Levey, rep. creditor, Department of Health and Human Services)


      (Tele appr. Cameron Ridley, rep. United States Trustee)


      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 Steven T Gubner Jason B Komorsky

      2:00 PM

      6:20-15400


      Fasttrak Foods, LLC


      Chapter 11


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


      From: 9/29/20, 11/24/20,12/1/20 EH     

      (Tele. appr. Lewis Adelson, rep. creditor, Tapatio Foods LLC) (Tele. appr. Caroline Djang, rep. trustee, Caroline Djang) (Tele. appr. Crystle Lindsey, rep. Debtor, Fasttrak Food LLC)


      Docket 8


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Fasttrak Foods, LLC Represented By

      Crystle Jane Lindsey James R Selth Daniel J Weintraub

      Trustee(s):

      Caroline Renee Djang (TR) Pro Se

      2:00 PM

      6:20-17826


      Raman Enterprises LLC, a Nevada corporation


      Chapter 11


      #27.00 First Interim Application for Compensation and Reimbursement of Expenses of Law Office of Donald W. Reid for Donald W Reid, Debtor's Attorney, Period: 12/8/2020 to 3/8/2021, Fees: $14,790.00, Expenses: $319.80.


      EH     


      (Tele. appr. Ali Matin, rep. United States Trustee)


      Docket 51

      Tentative Ruling:

      3/30/2021

      BACKGROUND


      On December 8, 2020, Raman Enterprises LLC ("Debtor") filed a Chapter 11 voluntary petition. On December 23, 2020, Debtor filed an application to employ the Law Office of Donald W. Reid ("Counsel"). Payments to Counsel were proposed on a monthly basis. The Office of the United States Trustee ("UST") filed a limited objection to the proposed payment schedule.


      On January 19, 2021, to address the UST’s concerns, Counsel proposed to apply for fees through the regular procedures under 11 U.S.C. §§ 330, 331 with the exception that Counsel is permitted to apply for fees within 60 days of the petition date. In addition, the sole member, Dr. Daluvoy of the Debtor would deposit the necessary funds into the DIP account. On January 26, 2021, the Court entered an order granting the Firm’s employment.


      On February 5, 2021, the Court approved Debtor’s application to employ a Broker to market real properties located in Barstow and Riverside, the only two assets in Debtor’s estate.

      2:00 PM

      CONT...


      Raman Enterprises LLC, a Nevada corporation


      Chapter 11


      On March 9, 2021, the Firm filed its first interim fee application, accompanied by Dr. Daluvoy’s declaration of non-opposition, requesting $15,109.80 in fees and expenses to cover the period of December 8, 2020 through February 23, 2021. On March 18, 2021, the Court entered an order approving a stipulation resolving the UST potential objection to Counsel’s fee application requiring Counsel to file revised timesheets with the Court disaggregating time entries by March 23, 2021 and lower requested fees and expenses by $870 to $14,239.80.


      DISCUSSION



      The Court applies 11 U.S.C. § 330(a) to its review of Counsel’s application for compensation. 11 U.S.C. § 330 provides:


      11 U.S.C. § 330(a)(1)-(6) provides:

      (a)(1) After notice to the parties in interest and the United States Trustee and a hearing, and subject to sections 326, 328, and 329, the court may award to a trustee, a consumer privacy ombudsman appointed under section 332, an examiner, an ombudsman appointed under section 333, or a professional person employed under section 327 or 1103 –

      1. reasonable compensation for actual, necessary services rendered by the trustee, examiner, ombudsman, professional person, or attorney and by any paraprofessional person employed by any such person; and

      2. reimbursement for actual, necessary expenses.

      1. The court may, on its own motion or on the motion of the United States Trustee, the United States Trustee for the District or Region, the trustee for the estate, or any other party in interest, award compensation that is less than the amount of compensation that is requested.

      2. In determining the amount of reasonable compensation to be

      2:00 PM

      CONT...


      Raman Enterprises LLC, a Nevada corporation

      awarded to an examiner, trustee under chapter 11, or professional person, the court shall consider the nature, the extent, and the value of such services, taking into account all relevant factors, including –

      1. the time spent on such services;

      2. the rates charged for such services;

      3. whether the services were necessary to the administration of, or beneficial at the time at which the service was rendered toward the completion of, a case under this title;

      4. whether the services were performed within a reasonable amount of time commensurate with the complexity, importance, and nature of the problem, issue, or task addressed;

      5. with respect to a professional person, whether the person is board certified or otherwise has demonstrated skill and experience in the bankruptcy field; and

      6. whether the compensation is reasonable based on the customary compensation charged by comparably skilled practitioners in cases other than cases under this title.

      (4)(A) Except as provided in subparagraph (B), the court shall not allow compensation for –

      1. unnecessary duplication of services; or

      2. services that were not –

        1. reasonably likely to benefit the debtor’s estate; or

        2. necessary to the administration of the case. . . .

      1. The court shall reduce the amount of compensation awarded under this section by the amount of any interim compensation awarded under section 331, and, if the amount of such interim compensation exceeds the amount of compensation awarded under this section, may order the return of the excess to the estate.

      2. Any compensation awarded for the preparation of a fee application shall be based on the level and skill reasonably required to prepare the application.


        Chapter 11


        More specifically, when examining an application for compensation, the Court should

        2:00 PM

        CONT...


        Raman Enterprises LLC, a Nevada corporation


        Chapter 11

        consider the following questions:


        First, were the services authorized? Second, were the services necessary or beneficial to the administration of the estate at the time they were rendered? Third, are the services adequately documented? Fourth, are the fees requested reasonable, taking into consideration the factors set forth in § 330(a)(3)? Finally, in making this determination, the court must take into consideration whether the professional exercised reasonable billing judgment. As stated in In re Riverside- Linden Inv. Co., 925 F.2d 320, 321 (9th Cir. 1991), "when a cost benefit analysis indicates that the only parties who will likely benefit from a service are the trustee and his professionals," the service is unwarranted and a court does not abuse its discretion in denying fees for those services.


        In re Mednet, 251 B.R. 103, 1089-09 (B.A.P. 9th Cir. 2003) (citation and footnote omitted).


        Here, the Court notes that Counsel has revised the fee application to address the UST’s objections, and no other party has opposed, which the Court deems consent to the relief requested pursuant to Local Rule 9013-1(h). The Court, having review the application for compensation, finds that the services provided were: (1) authorized;

        1. necessary or beneficial to the administration of the estate; (3) adequately documented; and (4) generally reasonable pursuant to the standards of § 330(a)(3).


          TENTATIVE RULING



          The Court is inclined to APPROVE the application in its entirety, awarding Counsel

          $13,920 in fees and $319.80 in costs.

          2:00 PM

          CONT...


          Raman Enterprises LLC, a Nevada corporation


          Chapter 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):

          Raman Enterprises LLC, a Nevada Represented By

          Donald W Reid

          Movant(s):

          Raman Enterprises LLC, a Nevada Represented By

          Donald W Reid

          2:00 PM

          6:21-10758


          DW Trim, Inc.


          Chapter 11


          #28.00 Notice Setting/Increasing Insider Compensation Also #29, 30

          (OST entered 3/24/21) EH     

          (Tele. appr. Christopher Demint, rep. Client, DW Trim, Inc.) (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.)

          (Tele. appr. Marshall Hogan, rep. client, William Lyon Homes, Inc. & RSI Communities, LLC) - LISTEN ONLY


          (Tele. appr. Robert Kinas, rep. client, William Lyon Homes, Inc. & RSI Communities, LLC) - LISTEN ONLY


          (Tele. appr. Elan Levey, rep. creditor,Claimant, Small Business Administration)


          (Tele. appr. Cameron Ridley, rep. United States Trustee)


          Docket 51


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          DW Trim, Inc. Represented By Steven R Fox

          2:00 PM

          6:21-10758


          DW Trim, Inc.


          Chapter 11


          #29.00 CONT. Motion to Use Cash Collateral On An Interim And Final Basis, To Transact Business In The Ordinary Course And Directing General Contractors To Pay The Debtor In The Ordinary Course


          Also #28, 30 (Final hearing) From: 2/18/21 EH     

          (Tele. appr. Christopher Demint, rep. Client, DW Trim, Inc.) (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.)

          (Tele. appr. Marshall Hogan, rep. client, William Lyon Homes, Inc. & RSI Communities, LLC) - LISTEN ONLY


          (Tele. appr. Robert Kinas, rep. client, William Lyon Homes, Inc. & RSI Communities, LLC) - LISTEN ONLY


          (Tele. appr. Elan Levey, rep. creditor,Claimant, Small Business Administration)


          (Tele. appr. Cameron Ridley, rep. United States Trustee)


          Docket 2


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          DW Trim, Inc. Represented By

          2:00 PM

          CONT...


          Movant(s):


          DW Trim, Inc.


          Steven R Fox


          Chapter 11

          DW Trim, Inc. Represented By Steven R Fox Steven R Fox

          2:00 PM

          6:21-10758


          DW Trim, Inc.


          Chapter 11


          #30.00 CONT. Order (1) Settng Scheduling Hearing and Case Management Conference and (2) Requiring Status Report


          Also #28, 29 From: 3/16/21 EH     

          (Tele. appr. Christopher Demint, rep. Client, DW Trim, Inc.) (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.)

          (Tele. appr. Marshall Hogan, rep. client, William Lyon Homes, Inc. & RSI Communities, LLC) - LISTEN ONLY


          (Tele. appr. Robert Kinas, rep. client, William Lyon Homes, Inc. & RSI Communities, LLC) - LISTEN ONLY


          (Tele. appr. Elan Levey, rep. creditor,Claimant, Small Business Administration)


          (Tele. appr. Cameron Ridley, rep. United States Trustee)


          Docket 1


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          DW Trim, Inc. Represented By Steven R Fox

          11:00 AM

          6:10-42994


          Elizabeth Chacon


          Chapter 7


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

          (Tele. appr. John Pringle, chapter 7 trustee)


          Docket 35


          Tentative Ruling:

          3/31/2021


          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: $ 1,288.69 Trustee Expenses: $ 288.40


          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):

          Elizabeth Chacon Represented By Omar Zambrano

          Trustee(s):

          John P Pringle (TR) Pro Se

          11:00 AM

          6:16-11635


          Sam Daniel Dason and Greeta Sam Dason


          Chapter 7


          #2.00 Debtors' Motion For Contempt Against Juddy Olivares and Eric Panitz EH     

          (Tele. appr. Robert Goe, rep. creditor, Juddy Olivares)


          Docket 239

          Tentative Ruling:

          3/31/2021

          BACKGROUND

          On February 26, 2016, Sam Daniel ("S. Dason") and Greeta Sam Dason ("G. Dason") (collectively, "Debtors") filed a Chapter 7 voluntary petition for relief. In Schedule A/B, Debtors listed an interest in their family residence, 22780 Vista Grande Way, Grand Terrace, California ("Property") and claimed a $100,000 homestead exemption. On July 18, 2016, Debtors transferred their interest in the Property to the Dason Trust.

          Prior to filing the Debtors’ bankruptcy, Juddy Olivares ("Olivares") had filed a sexual harassment complaint against S. Dason in state court. On February 26, 2016, the state court issued its judgment in the amount of $1,724,996.34 against S. Dason. On August 22, 2016, Olivares filed an adversary action seeking that the sexual harassment judgment be declared nondischargeable. On December 19, 2018, S. Dason stipulated to entry of judgment in the amount of $500,000 in the nondischargeability action. Pursuant to a settlement agreement, S. Dason would pay down the judgment according to a payment schedule. Because of Covid-19, S. Dason states he was unable to keep up with the payments.

          11:00 AM

          CONT...

          Sam Daniel Dason and Greeta Sam Dason

          Chapter 7

          On August 22, 2018, Trustee filed a 9019 compromise motion seeking to abandon the estate’s interest in the Property to the Debtors in exchange for G. Dason’s payment of

          $20,000. The Court approved the compromise pursuant to order entered on October 22, 2018. On November 16, 2018, Debtors, as trustees of the Dason Trust, transferred the Property out of the trust to G. Dason.


          Debtors received their discharge on September 2, 2020.


          On January 21, 2021, Olivares filed a complaint in Superior Court of California, County of San Bernardino to set aside fraudulent transfer of the Property based on actual fraud and for constructive trust. Her attorney in this action is Eric Panitz.


          On March 9, 2021, Debtors filed the instant motion for order of contempt and judgment against Olivares and Eric Panitz arguing that the filing of the complaint violated the discharge order. Olivares filed an opposition on March 16, 2021.


          DISCUSSION


          Local Bankruptcy ("LBR") 9020-1 governs contempt proceedings. LBR 9020-1(a)-(c) states:


          1. General. Unless otherwise ordered by the court, contempt proceedings are initiated by filing a motion that conforms with LBR 9013-1 and a lodged order to show cause. Cause must be shown by filing a written explanation why the party should not be held in contempt and by appearing at the hearing.


          2. Motion. The motion must be served on the responding party which shall have 7 days

            to object to the issuance of the order.

            11:00 AM

            CONT...


            Sam Daniel Dason and Greeta Sam Dason

          3. Proposed Order to Explain in Writing and Appear at Hearing


            Chapter 7


            1. The proposed order must clearly apprise the party to whom it is to be directed that such party must show cause by filing a written explanation, if there is an explanation, why that party should not be held in contempt for the allegedly contemptuous conduct and by appearing at the hearing.


            2. In the proposed order:


              1. The allegedly contemptuous conduct must be clearly identified and not just by reference to the content of the motion.

              2. The possible sanctions and grounds for sanctions must be clearly identified.


            3. The proposed order must have blank spaces in which the court may fill in the

      date, time, and location of the hearing, and the dates by which the written explanation must be filed and served.


      Here, Debtors have not complied with LBR 9020-1 by failing to first apply to the Court for an order to show cause ("OSC"), including by not lodging a proposed OSC, and thus failing to provide Olivares and Panitz with the opportunity to respond and oppose the issuance of an OSC. The proper procedure having not been followed, the Court cannot issue an order of contempt.


      TENTATIVE RULING



      In accordance with the foregoing, the Court is inclined to DENY Debtors’ motion.


      APPEARANCES REQUIRED.


      Party Information

      11:00 AM

      CONT...

      Debtor(s):


      Sam Daniel Dason and Greeta Sam Dason


      Chapter 7

      Sam Daniel Dason Represented By Robert G Uriarte

      Joint Debtor(s):

      Greeta Sam Dason Represented By Robert G Uriarte

      Movant(s):

      Sam Daniel Dason Represented By Robert G Uriarte Robert G Uriarte

      Greeta Sam Dason Represented By Robert G Uriarte

      Trustee(s):

      Lynda T. Bui (TR) Represented By Brett Ramsaur

      11:00 AM

      6:17-17749


      Joshua Cord Richardson


      Chapter 7


      #3.00 Notice of Trustee's Final Report and Application for Compensation EH     

      Docket 124

      *** VACATED *** REASON: CONTINUED TO 4/28/21 BY ORDER ENTERED 3/23/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Joshua Cord Richardson Represented By Amid Bahadori

      Trustee(s):

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

      11:00 AM

      6:18-13057


      Desert Ice Castle, LLC


      Chapter 7


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

      (Tele. appr. Robert Goe, rep. trustee, Steven Speier)


      Docket 112


      Tentative Ruling:

      3/31/2021


      No opposition has been filed. Service was proper.


      The applications for compensation of the Trustee, and 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 Court is inclined to APPROVE the following administrative expenses:


      Trustee Fees: $ 6,250 Trustee Expenses: $ 71.40


      Attorney Fees: $ 38,044.66 Attorney Expenses: $ 829.11


      Accountant Fees: $ 7,210.19 Accountant Expenses: $ 580.31


      Court Costs: $ 350


      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):


      Desert Ice Castle, LLC


      Chapter 7

      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

      6:19-14470


      Ralph D. Winn and Stacey A. Winn


      Chapter 7


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

      (Tele. appr. Melissa Davis Lowe, rep. trustee, Howard Grobstein)


      Docket 69


      Tentative Ruling:

      3/31/2021


      No opposition has been filed. Service was proper.


      The applications for compensation of the Trustee, and 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 Court is inclined to APPROVE the following administrative expenses:


      Trustee Fees: $ 3,709.40 Trustee Expenses: $ 0.00


      Attorney Fees: $ 16,453.50 Attorney Expenses: $ 1,118.20


      Accountant Fees: $ 2,600.50 Accountant Expenses: $ 58.20


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

      Party Information

      Debtor(s):

      Ralph D. Winn Represented By Douglas A Plazak

      11:00 AM

      CONT...


      Ralph D. Winn and Stacey A. Winn


      Chapter 7

      Joint Debtor(s):

      Stacey A. Winn Represented By Douglas A Plazak

      Trustee(s):

      Howard B Grobstein (TR) Represented By Leonard M Shulman Melissa Davis Lowe

      11:00 AM

      6:20-11274


      Nelly Guadalupe Seneff


      Chapter 7


      #6.00 Motion to approve compromise Motion of Trustee for Order: (1) Approving Settlement with Debtor; and (2) Authorizing Private Sale of Real Property to Debtor Subject to Liens; Memorandum of Points and Authorities; Declaration of Karl T. Anderson; and Request for Judicial Notice, with Proof of Service, Motion For Sale of Property of the Estate under Section 363(b)


      EH     


      (Tele. appr. Matthew Kennedy, rep. trustee, Karl Anderson)


      Docket 44

      Tentative Ruling:


      3/31/2021

      Service proper

      No opposition filed


      BACKGROUND



      On February 19, 2020, Nelly Guadalup Seneff ("Debtor") filed a Chapter 7 voluntary petition. On June 1, 2020, Debtor received a discharge. In her petition, Schedule A/B, Debtor listed an interest in the real property located at 8482 Running Gait Lane, Riverside, California ("Property"). Per Schedule C, Debtor claimed a homestead exemption of $175,000 in the Property. The following liens encumber the Property:

      1. Ditech Financial, LLC in the amount of $232,335; 2) HERO in the amount of

        $31,491.00; 3) Midland Funding, LLC in the amount of $5,210.38.


        Trustee and Debtor dispute the fair market value of the Property; Trustee contends it is worth between $500,000 and $515,000, but Debtor contends its value is only

        11:00 AM

        CONT...


        Nelly Guadalupe Seneff


        Chapter 7

        $424,183. Debtor has already paid $14,000 for the interest of Trustee in the property. Trustee and Debtor seek to enter a settlement agreement on this dispute.


        On March 8, 2021, Trustee filed the instant motion for order approving the settlement with Debtor and authorizing the private sale of the Property subject to liens and sent out a notice of the sale of all the Trustee’s right, title, and interest in the Property ("Compromise motion"). The purchase price will be $189,000 consisting of the

        $14,000 payment and $175,000 credit towards the Debtor’s homestead exemption.


        Trustee submits that with the $14,000 payment the estate has sufficient funds to pay all administrative expenses and the one timely filed, allowed unsecured claim of

        $4,346.98 of Midland Funding, LLC. Approving the private sale and the settlement agreement would avoid additional costs related to the dispute and marketing of the Property. Additionally, Trustee believes that the costs incurred from marketing the Property and employing a broker would result in a smaller recovery for the estate than the proposed private sale.


        DISCUSSION



        1. Settlement Agreement



          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:

          11:00 AM

          CONT...


          Nelly Guadalupe Seneff


          Chapter 7


          (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).


          Because the settlement agreement would provide proceeds to pay all allowed, unsecured claims in full, and in the absence of any opposition, the Court concludes that the A&C factors weigh in favor of approval of the settlement to allow the private sale of the Property to Debtor. Because creditors will be paid in full, the settlement is in the best interest of the estate, and there does not appear to be any plausible benefit of continuing to dispute the value of the Property or sell it publicly, particularly where the net proceeds may result in a lesser recovery than the settlement.


        2. Private Sale Pursuant to Settlement



      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 Partners, 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.

      11:00 AM

      CONT...


      Nelly Guadalupe Seneff


      Chapter 7

      830, 841 (Bankr. C.D. Cal.).


      As the Court stated above, the settlement will satisfy the allowed unsecured claims in the estate. Notice of the sale having been posted and served, there being no opposition, and the settlement appearing to be the best recovery for the state, the Court deems the compromise reasonable.


      TENTATIVE RULING



      The Court is inclined to GRANT the Compromise motion, allowing the sale based on the terms set forth in the settlement agreement.


      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):

      Nelly Guadalupe Seneff Represented By Todd L Turoci

      Movant(s):

      Karl T Anderson (TR) Represented By Robert A Hessling

      Trustee(s):

      Karl T Anderson (TR) Represented By Robert A Hessling

      11:00 AM

      6:20-14908


      Fury Investments, Inc. fdba Zelda's Nightclub


      Chapter 7


      #7.00 Chapter 7 Trustee's Motion to Estimate Unliquidated Claim No. 2 ; Memorandum of Points and Authorities; Declaration in Support Thereof


      EH     


      (Tele. appr. Ori Blumenfeld, rep. trustee, Howard Grobstein)


      Docket 46

      Tentative Ruling:

      3/31/2021

      BACKGROUND


      On July 20, 2020, Fury Investments, Inc. fdba Zelda's Nightclub ("Debtor") filed a Chapter 7 voluntary petition for relief. On September 1, 2020, movant J.J.D.C. filed a motion for relief from stay to pursue an action for wrongful death in a non-bankruptcy forum. The Court granted the motion pursuant to order entered on November 5, 2020.


      On February 26, 2021, Trustee filed the instant motion seeking the Court estimate unliquidated Claim 2 filed by J.J.D.C., a minor ("Claimant") in the amount of

      $20,000,000. The basis for Claim 2 is "Wrongful death of Noah Davison." Trustee states there is no evidence provided in support of this amount. The trial on wrongful death, which would determine the claim amount, will not occur until 2022. Trustee submits that the Court should liquidate Claim 2, absent evidence from the Claimant, at $1,000,000, an amount Trustee estimates Claim 2 is worth based on conversations with personal injury attorneys.


      DISCUSSION

      11:00 AM

      CONT...


      Fury Investments, Inc. fdba Zelda's Nightclub


      Chapter 7


      11 U.S.C. § 502(c) provides in relevant part:


      1. There shall be estimated for purpose of allowance under this section--

        1. any contingent or unliquidated claim, the fixing or liquidation of which, as the case may be, would unduly delay the administration of the case; or


          11 U.S.C. § 502(c)(1). The language of Section 502(c) is mandatory, not permissive, and imposes upon the Court an affirmative duty to estimate any unliquidated claim where the actual liquidation of the claim would unduly delay closing of the case. See In re Nova Real Estate Investment Trust, 23 B.R. 62, 65, 7 C.B.C.2d 87 (Bkrtcy.E.D.Va.1982); See In re Pizza of Hawaii, Inc., 40 B.R. 1014, 1017 (Bankr. D. Haw. 1984), aff’d, 761 F.2d 1374 (9th Cir. 1985) ("Importantly, §502(c)’s language is mandatory, not permissive, and creates in the bankruptcy court an affirmative duty to estimate any unliquidated claim."). Congress intended that contingent or unliquidated claims be estimated by the bankruptcy judges under Section 502(c), using whatever method is best suited to the particular circumstances. See In re Aspen Limousine Serv., Inc., 193 B.R. 325, 337 (D. Colo. 1996; In re Curtis, 40 B.R. 795, 801 at n. 7

          (Bankr. D. Utah 1984); Bittner v. Borne Chemical Co., Inc., 691 F.2d 134, 135 (3d Cir.1982). "Although the court is bound by the legal rules governing the ultimate value of the claim, there are no other limitations on the court's authority to estimate claims." In re Aspen Limousine Serv., Inc., 193 B.R. at 337. The Ninth Circuit has explained that a debt is liquidated if it is capable of "ready determination and precision in computation of the amount due." In re Fostvedt, 823 F.2d 305, 306 (9th Cir. 1987); In re Nicholes, 184 B.R. 82, 89 (9th Cir. B.A.P. 1995). The test for "ready determination" is "whether the amount due is fixed or certain or otherwise ascertainable by reference to an agreement or by simple computation." In re Nicholes, 184 B.R. at 89.


          Although the Court notes that the Claim 2 is unliquidated, as the action for wrongful death is currently pending, the evidence provided by Trustee to estimate Claim 2 at

          $1,000,000 is insufficient. Trustee has not included adequate detail regarding his conversations with attorneys in the personal injury field, nor has evidence been provided specifically supporting the conclusions of such personal injury attorneys.

          11:00 AM

          CONT...


          Fury Investments, Inc. fdba Zelda's Nightclub


          Chapter 7


          TENTATIVE RULING



          In accordance with the foregoing, the Court is inclined to CONTINUE the hearing for Trustee to supplement his motion to address the issues noted above. The Court also questions the benefit of the motion when it appears only to increase administrative costs without any material change to payment to creditors.


          APPEARANCES REQUIRED.


          Party Information

          Debtor(s):

          Fury Investments, Inc. fdba Zelda's Represented By

          Jenny L Doling

          Movant(s):

          Howard B Grobstein (TR) Represented By

          Ori S Blumenfeld

          Trustee(s):

          Howard B Grobstein (TR) Represented By

          Ori S Blumenfeld

          11:00 AM

          6:20-14960


          Joseph Anthony Perez


          Chapter 7


          #8.00 Debtor's Motion to Convert Case From Chapter 7 to 13 EH     

          Docket 51

          *** VACATED *** REASON: CONTINUED TO 4/28/21 BY ORDER ENTERED 3/18/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Joseph Anthony Perez Represented By

          David A Akintimoye

          Movant(s):

          Joseph Anthony Perez Represented By

          David A Akintimoye

          Trustee(s):

          Lynda T. Bui (TR) Represented By Brandon J Iskander

          11:00 AM

          6:20-16402


          Maria Elvia Hernandez


          Chapter 7


          #9.00 CONT. Motion to Convert Case From Chapter 7 to 13 under U.S.C. §706(a) From: 2/4/21

          EH     


          Docket 27

          *** VACATED *** REASON: CONTINUED TO 5/26/21 BY ORDER ENTERED 3/22/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Maria Elvia Hernandez Represented By Christopher J Langley

          Movant(s):

          Maria Elvia Hernandez Represented By Christopher J Langley Christopher J Langley Christopher J Langley Christopher J Langley

          Trustee(s):

          Karl T Anderson (TR) Represented By Tinho Mang

          Richard A Marshack Chad V Haes

          11:00 AM

          6:20-16402


          Maria Elvia Hernandez


          Chapter 7

          Adv#: 6:20-01185 Anderson v. Oceana Gwen, LLC et al


          #10.00 CONT. Status Conference RE: [1] Adversary case 6:20-ap-01185. Complaint by Karl T. Anderson against Oceana Gwen, LLC, Emmanuel Andrade. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


          (special time set)


          EH     


          (Tele. appr. Tinho Mang, rep. trustee, Karl Anderson)


          Docket 1


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Maria Elvia Hernandez Represented By Christopher J Langley

          Defendant(s):

          Oceana Gwen, LLC Pro Se

          EMMANUEL ANDRADE Pro Se

          Plaintiff(s):

          Karl T. Anderson Represented By Tinho Mang

          Trustee(s):

          Karl T Anderson (TR) Represented By

          11:00 AM

          CONT...


          Maria Elvia Hernandez


          Tinho Mang Richard A Marshack Chad V Haes


          Chapter 7

          11:00 AM

          6:20-17295


          Anna M Gonzales


          Chapter 7


          #11.00 Debtor's Motion to Convert Case From Chapter 7 to 13 EH     

          (Tele. appr. Brandon Iskander, rep. trustee, Todd Frealy) (Tele. appr. Sundee Teeple, rep, Debtor, Anna Gonzales)

          Docket 20


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Anna M Gonzales Represented By Sundee M Teeple

          Movant(s):

          Anna M Gonzales Represented By Sundee M Teeple

          Trustee(s):

          Todd A. Frealy (TR) Represented By Brandon J Iskander

          2:00 PM

          6:13-16964


          Narinder Sangha


          Chapter 7

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


          #12.00 Plaintiff's Motion in Limine on Defendant's exhibits EH     

          (Tele. appr. Charles Schrader, plaintiff)


          Docket 427

          *** VACATED *** REASON: CONTINUED TO 4/7/21 BY ORDER ENTERED 3/30/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Narinder Sangha Represented By Deepalie M Joshi

          Defendant(s):

          Narinder Sangha Represented By Deepalie M Joshi

          Movant(s):

          Charles Edward Schrader Pro Se

          Plaintiff(s):

          Charles Edward Schrader Pro Se

          Trustee(s):

          Karl T Anderson (TR) Pro Se

          2:00 PM

          6:17-15816


          Integrated Wealth Management Inc


          Chapter 11

          Adv#: 6:19-01177 Issa v. Pisano


          #13.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01177. Complaint by

          J. Michael Issa against Anthony Pisano. (13 (Recovery of money/property - 548 fraudulent transfer)) (Ignatuk, Joseph)


          From: 2/25/20, 4/28/20, 6/9/20, 7/21/20, 8/25/20, 9/29/20, 1/24/20, 12/1/20,1/20/21


          EH     


          Docket 1

          *** VACATED *** REASON: CONTINUED TO 6/1/21 BY ORDER ENTERED 3/24/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Integrated Wealth Management Inc Represented By

          Andrew B Levin Robert E Opera Jim D Bauch

          Defendant(s):

          Anthony Pisano Represented By Scott P Schomer

          Plaintiff(s):

          J. Michael Issa Represented By Joseph R Ignatuk

          2:00 PM

          6:17-17749


          Joshua Cord Richardson


          Chapter 7

          Adv#: 6:19-01114 Sonnenfeld v. Diaz et al


          #14.00 CONT. Status Conference RE: [1] Adversary case 6:19-ap-01114. Complaint by Cleo Sonnenfeld against Gabriela Nieto Diaz, Laguna Motors, Inc.. Recovery, and Preservation of Preferential Transfer; (2) Avoidance, Recovery, and Preservation of Constructive Fraudulent Transfer; and (3) Avoidance, Recovery, and Preservation of Actual Fraudulent Transfer [11 U.S.C. Sections 544, 547, 548, 550 and 551; Cal. Civ. Code Sections 3439.04, 3439.05] (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Hays, D)


          From: 10/28/20) EH         


          Docket 1

          *** VACATED *** REASON: CONTINUED TO 5/5/21 BY ORDER ENTERED 1/26/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Joshua Cord Richardson Represented By Amid Bahadori

          Defendant(s):

          Gabriela Nieto Diaz Pro Se

          Laguna Motors, Inc. Represented By Julian K Bach

          Plaintiff(s):

          Cleo Sonnenfeld Represented By

          2:00 PM

          CONT...


          Trustee(s):


          Joshua Cord Richardson


          Laila Masud

          D Edward Hays


          Chapter 7

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

          2:00 PM

          6:17-19647


          Sean Karadas


          Chapter 7

          Adv#: 6:20-01171 Daff (TR) v. Karadas


          #15.00 Plaintiffs Motion for Default Judgment (Second Motion) with Proof of Service EH     

          (Tele. appr. Plaintiff, Charles Daff)


          Docket 34


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Sean Karadas Represented By Todd L Turoci

          Defendant(s):

          Sean Karadas Pro Se

          Movant(s):

          Charles W Daff (TR) Pro Se

          Charles W Daff (TR) Pro Se

          Plaintiff(s):

          Charles W Daff (TR) Pro Se

          Trustee(s):

          Charles W Daff (TR) Represented By Robert P Goe

          Thomas J Eastmond

          2:00 PM

          6:18-10740


          Karin Olaya


          Chapter 7

          Adv#: 6:20-01047 Karl T. Anderson, Chapter 7 Trustee v. Olaya et al


          #16.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01047. Complaint by Karl T. Anderson, Chapter 7 Trustee against Karin Giselle Olaya, Rosemary Franco, Frank Howard Eggleston. (Charge To Estate - $350.00). (Attachments: # 1 Adversary Coversheet # 2 Summons and Notice of Status Conference in Adversary Proceeding) Nature of Suit: (14 (Recovery of money/property - other)),(31 (Approval of sale of property of estate and of a co-owner - 363(h))),(11 (Recovery of money/property - 542 turnover of property)) (Perry Isaacson, Misty)


          From: 7/1/20, 10/28/20 EH     


          Docket 1

          *** VACATED *** REASON: CASE DISMISSED 3/17/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Karin Olaya Represented By

          Edward T Weber

          Defendant(s):

          Karin Giselle Olaya Represented By Edward T Weber

          Rosemary Franco Pro Se

          Frank Howard Eggleston Pro Se

          Plaintiff(s):

          Karl T. Anderson, Chapter 7 Trustee Represented By

          2:00 PM

          CONT...


          Trustee(s):


          Karin Olaya


          Misty A Perry Isaacson


          Chapter 7

          Karl T Anderson (TR) Represented By

          Misty A Perry Isaacson

          2:00 PM

          6:18-10939


          Vance Zachary Johnson


          Chapter 7

          Adv#: 6:18-01106 Bankers Healthcare Group, LLC v. Johnson


          #17.00 CONT Pre-Trial 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)) (Turoci, Todd)


          (Holding date)


          From: 7/10/18, 2/20/19, 4/24/19, 7/3/19, 7/17/19, 8/21/19, 11/20/19, 1/29/20, 3/25/20, 4/1/20, 4/15/20, 7/1/20, 7/29/20, 10/7/20, 10/14/20,12/2/20


          EH         


          (Tele. appr. Rolbert Goe, rep. Debtor, Vance Johnson)


          (Tele. appr. Melissa Hayward, rep. Planitiff, Bankers Healthcare Group, LLC)


          (Tele. appr. Todd Turoci, rep. Plaintiff, Bankers Healthcare Group, LLC)


          Docket 1


          Tentative Ruling:

          4/15/20

          TENTATIVE RULING

          Opposition: None Service: Proper


          Pursuant to the stipulation agreement between Bankers Health Care Group, LLC, and Vance Zachary Johnson, the Court GRANTS this stipulation to continue Status Conference to July 1, 2020. A Status Report is due on June 24, 2020.

          2:00 PM

          CONT...


          Vance Zachary Johnson


          Chapter 7


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


          Party Information

          Debtor(s):

          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) Represented By Monica Y Kim

          2:00 PM

          6:19-19337


          Marc Anthony Capoccia


          Chapter 7

          Adv#: 6:20-01012 Canyon Springs Enterprises dba RSH Construction Se v. Capoccia


          #18.00 Defendant's Motion for Relief of Defendant's Admissions Deemed Admitted Pursuant to Fed. R. Civ. P. 36(a)(3)


          EH     


          (Tele. appr. Daren Schlecter, rep. Plaintiff Canyon Springs Enterprises) (Tele. appr. Todd Turoci, rep, Defendant, Marc Anthony Capoccia)

          Docket 50


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Marc Anthony Capoccia Represented By Douglas A. Crowder

          Defendant(s):

          Marc Anthony Capoccia Represented By Todd L Turoci

          Movant(s):

          Marc Anthony Capoccia Represented By Todd L Turoci

          Plaintiff(s):

          Canyon Springs Enterprises dba Represented By

          David P Berschauer Daren M Schlecter

          2:00 PM

          CONT...

          Trustee(s):


          Marc Anthony Capoccia


          Chapter 7

          Larry D Simons (TR) Pro Se

          2:00 PM

          6:20-17828


          Christopher Edward Hutchinson


          Chapter 7

          Adv#: 6:21-01015 Cotter et al v. Hutchinson et al


          #19.00 Status Conference re [1] Adversary case 6:21-ap-01015. Complaint by Matthew Cotter, Courtney Cotter against Christopher Edward Hutchinson. false pretenses, false representation, actual fraud)) (Pagter, R)


          EH     


          Docket 1

          *** VACATED *** REASON: CONTINUED TO 3/31/21 ADDING ADDITIONAL DEFENDANT

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Christopher Edward Hutchinson Represented By

          Paul Y Lee

          Defendant(s):

          Christopher Edward Hutchinson Represented By

          Baruch C Cohen

          Veronica Aurora Hutchinson Represented By Baruch C Cohen

          Joint Debtor(s):

          Veronica Aurora Hutchinson Represented By Paul Y Lee

          Plaintiff(s):

          Courtney Cotter Represented By

          R Gibson Pagter Jr. Misty A Perry Isaacson

          Matthew Cotter Represented By

          2:00 PM

          CONT...


          Trustee(s):


          Christopher Edward Hutchinson


          R Gibson Pagter Jr. Misty A Perry Isaacson


          Chapter 7

          Larry D Simons (TR) Pro Se

          2:00 PM

          6:20-17828


          Christopher Edward Hutchinson


          Chapter 7

          Adv#: 6:21-01015 Cotter et al v. Hutchinson et al


          #20.00 Defendant's Motion to Dismiss Adversary Proceeding EH     

          Docket 5

          *** VACATED *** REASON: CONTINUED TO 5/5/21 @ 2:00 P.M.

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Christopher Edward Hutchinson Represented By

          Paul Y Lee

          Defendant(s):

          Christopher Edward Hutchinson Represented By

          Baruch C Cohen

          Veronica Aurora Hutchinson Represented By Baruch C Cohen

          Joint Debtor(s):

          Veronica Aurora Hutchinson Represented By Paul Y Lee

          Movant(s):

          Christopher Edward Hutchinson Represented By

          Baruch C Cohen

          Plaintiff(s):

          Courtney Cotter Represented By

          R Gibson Pagter Jr. Misty A Perry Isaacson

          2:00 PM

          CONT...


          Christopher Edward Hutchinson


          Chapter 7

          Matthew Cotter Represented By

          R Gibson Pagter Jr. Misty A Perry Isaacson

          Trustee(s):

          Larry D Simons (TR) Pro Se

          11:00 AM

          6:15-21760


          Gabriel Francisco Nieves


          Chapter 13


          #1.00 Trustee's Motion for order denying discharge and dismissing case EH     

          Docket 93

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/23/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Gabriel Francisco Nieves Represented By Brian J Soo-Hoo

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:17-16349


          Richard Alan Alvarez and Diana Marie Alvarez


          Chapter 13


          #2.00 CONT. Trustee's Motion for Order Denying Discharge and Dismissing Case From: 3/18/21

          EH        


          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          (Tele. appr. Robert Firth, rep. Debtor, Richard and Diana Alvarez)


          Docket 42


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Richard Alan Alvarez Represented By Robert L Firth

          Joint Debtor(s):

          Diana Marie Alvarez Represented By Robert L Firth

          Movant(s):

          Rod Danielson (TR) Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:19-13761


          M Evan Parker-Calderon and Elton Parker-Calderon


          Chapter 13


          #3.00 CONT. Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments with Exhibits 1 Through 4 and Proof of Service


          From: 2/4/21,2/18/21, 3/18/21 EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          (Tele. appr. Summer Shaw, rep. Debtor, Evan and Elton Parker-Calderon)


          Docket 48

          *** VACATED *** REASON: ORDER GRANTING MOTION ENTERED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          M Evan Parker-Calderon Represented By Summer M Shaw

          Joint Debtor(s):

          Elton Parker-Calderon Represented By Summer M Shaw

          Movant(s):

          M Evan Parker-Calderon Represented By Summer M Shaw Summer M Shaw Summer M Shaw Summer M Shaw

          Elton Parker-Calderon Represented By

          11:00 AM

          CONT...


          Trustee(s):


          M Evan Parker-Calderon and Elton Parker-Calderon

          Summer M Shaw Summer M Shaw Summer M Shaw


          Chapter 13

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:19-13761


          M Evan Parker-Calderon and Elton Parker-Calderon


          Chapter 13


          #4.00 CONT.Motion for Authority to Incur Debt [personal property] From: 2/18/21, 3/18/21,

          Also EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          (Tele. appr. Summer Shaw, rep. Debtors, Evan and Elton Parker-Calderon)


          Docket 58

          *** VACATED *** REASON: ORDER GRANTING MOTION ENTERED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          M Evan Parker-Calderon Represented By Summer M Shaw

          Joint Debtor(s):

          Elton Parker-Calderon Represented By Summer M Shaw

          Movant(s):

          M Evan Parker-Calderon Represented By Summer M Shaw Summer M Shaw Summer M Shaw Summer M Shaw

          Elton Parker-Calderon Represented By

          11:00 AM

          CONT...


          Trustee(s):


          M Evan Parker-Calderon and Elton Parker-Calderon

          Summer M Shaw Summer M Shaw Summer M Shaw


          Chapter 13

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:20-12092


          Loi Phuoc Au and Nancy O Sengdara-Au


          Chapter 13


          #5.00 Trustee's Motion to Dismiss Case EH     

          Docket 44

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

          3/8/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Loi Phuoc Au Represented By

          Todd B Becker

          Joint Debtor(s):

          Nancy O Sengdara-Au Represented By Todd B Becker

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:20-12092


          Loi Phuoc Au and Nancy O Sengdara-Au


          Chapter 13


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


          EH     


          *Placed on calendar by order entered 3/2/21


          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jason Boyer, rep. Debtor, Loi Phuoc Au)

          Docket 41


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Loi Phuoc Au Represented By

          Todd B Becker

          Joint Debtor(s):

          Nancy O Sengdara-Au Represented By Todd B Becker

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:21-10091


          Elvert Zarate and Monica Zarate


          Chapter 13


          #7.00 Confirmation of Chapter 13 Plan EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Elvert Zarate Represented By

          Todd L Turoci

          Joint Debtor(s):

          Monica Zarate Represented By Todd L Turoci

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:21-10102


          Sylvia Delana Fairfax


          Chapter 13


          #8.00 Confirmation of Chapter 13 Plan EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          (Tele. appr. Dane Exnowski, rep, U.S. Bank Trust National Association) (Tele. appr. Summer Shaw, rep Debtor, Sylvia Fairfax)

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Sylvia Delana Fairfax Represented By Summer M Shaw

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:21-10129


          Sean Phillip Coy


          Chapter 13


          #9.00 Confirmation of Chapter 13 Plan EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          (Tele. appr. Kristin Zilberstein, rep. creditor, Wilmington Savings Fund Society FSB)


          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Sean Phillip Coy Represented By Stephen L Burton

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:21-10151


          Lalo Salcida Belmares and Roxanna Noriega Belmares


          Chapter 13


          #10.00 Confirmation of Chapter 13 Plan EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Lalo Salcida Belmares Represented By Jeffrey N Wishman

          Joint Debtor(s):

          Roxanna Noriega Belmares Represented By Jeffrey N Wishman

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:21-10224


          Fausto Maldonado


          Chapter 13


          #11.00 Confirmation of Chapter 13 Plan EH     


          Docket 0

          *** VACATED *** REASON: CASE DISMISSED 2/8/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Fausto Maldonado Pro Se

          Trustee(s):

          Rod (MH) Danielson (TR) Pro Se

          11:00 AM

          6:21-10251


          Steven Edward Owen


          Chapter 13


          #12.00 Confirmation of Chapter 13 Plan EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Julie Villalobos, rep. Debtor, Steven Owen)

          Docket 0


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Steven Edward Owen Represented By Julie J Villalobos

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:21-10762


          Crucita Cruz Cruz


          Chapter 13


          #13.00 Debtor's Motion to Disallow Claims number 1 of Cavalry SPV I, LLC as assignee of TD Auto Finance, LLC/Chrysler Financial


          EH     


          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Donna Travis, rep. Debtor, Crucita Cruz)

          Docket 14

          Tentative Ruling:

          4/1/2021

          BACKGROUND:


          On February 16, 2021, Crucita Cruz ("Debtor") filed a Chapter 13 voluntary petition. On February 18, 2021, Cavalry SPV I, LLC ("Creditor") filed a proof of claim for an unsecured claim in the amount of $17,761.95 ("Claim 1").


          On March 1, 2021, Debtor filed an objection to Claim 1; Debtor’s claim objection was amended on March 3, 2021. Debtor argues that Claim 1 is barred by the statute of limitations because the charge off date was on July 9, 2008.


          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...


          Crucita Cruz Cruz


          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:


          FED. R. BANKR. P. Rule 3007(1)(a) requires that a claim objection be "served at least 30 days before any scheduled hearing." Here, Debtor did not service a notice of the hearing until March 3, 2021, less than thirty days before the scheduled hearing.

          Debtor having failed to comply with the applicable, binding federal rule, the Court is

          11:00 AM

          CONT...


          Crucita Cruz Cruz


          Chapter 13

          inclined to CONTINUE the matter to May 13, 2021, for proper notice to be given.


          APPEARANCES REQUIRED.

          Party Information

          Debtor(s):

          Crucita Cruz Cruz Represented By Dana Travis

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:16-18990


          John D Castro, Jr and Jennifer Manda Castro


          Chapter 13


          #14.00 Trustee's Motion to Dismiss Case EH     

          Docket 149

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          John D Castro Jr Represented By Chris A Mullen

          Joint Debtor(s):

          Jennifer Manda Castro Represented By Chris A Mullen

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:17-11831


          Gregory Dwight Vit


          Chapter 13


          #15.00 Trustee's Motion to Dismiss Case EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          Docket 86

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/31/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Gregory Dwight Vit Represented By Christopher J Langley Michael Smith

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:17-18282


          Isabel Duran Garcia


          Chapter 13


          #16.00 Trustee's Motion to Dismiss Case EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          Docket 67


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Isabel Duran Garcia Represented By Robert J Spitz

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:18-13906


          Ruby Lee Frazier


          Chapter 13


          #17.00 Trustee's Motion to Dismiss Case EH     

          Docket 133

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Ruby Lee Frazier Represented By Michael D Franco

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:18-18415


          Donna Denise Upton


          Chapter 13


          #18.00 CONT. Trustee's Motion to Dismiss Case From: 3/4/21

          EH     


          Docket 99

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Donna Denise Upton Represented By Seema N Sood

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:19-10484


          Xavier C. Luna


          Chapter 13


          #19.00 Trustee's Motion to Dismiss Case EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          Docket 93

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

          4/1/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Xavier C. Luna Represented By Christopher J Langley Michael Smith

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:19-15980


          Jonathon Keith Stoner and Jacqueline Belinda Stoner


          Chapter 13


          #20.00 CONT. Trustee's Motion to Dismiss Case From: 1/7/21,1/21/21, 3/18/21

          EH     


          Docket 73

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Jonathon Keith Stoner Represented By Sundee M Teeple

          Joint Debtor(s):

          Jacqueline Belinda Stoner Represented By Sundee M Teeple

          Movant(s):

          Rod Danielson (TR) Pro Se

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:19-18080


          Jose C Aguiar and Maria Fatima Aguiar


          Chapter 13


          #21.00 CONT. Trustee's Motion to Dismiss Case From: 3/4/21, 3/18/21

          EH     


          Docket 45

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Jose C Aguiar Represented By

          Dana Travis

          Joint Debtor(s):

          Maria Fatima Aguiar Represented By Dana Travis

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:19-18332


          Christopher Bryan Dennis


          Chapter 13


          #22.00 CONT. Trustee's Motion to Dismiss Case From: 3/18/21

          EH     


          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          Docket 30


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Christopher Bryan Dennis Represented By

          M. Wayne Tucker

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:19-18569


          Edwin Briones and Gabriela Sandez


          Chapter 13


          #23.00 CONT. Trustee's Motion to Dismiss Case From: 2/4/21, 3/4/21, 3/18/21

          EH     


          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          (Tele. appr. Kevin Tang, rep. Debtor, Edwin Briones and Gabriela Sandez)


          Docket 67


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Edwin Briones Represented By Kevin Tang

          Joint Debtor(s):

          Gabriela Sandez Represented By Kevin Tang

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:19-20659


          Larry W. Smith


          Chapter 13


          #24.00 CONT. Trustee's Motion to Dismiss Case From: 3/4/21

          EH     


          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Terrence Fantauzzi, rep. Debtor, Larry Smith)


          Docket 49


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Larry W. Smith Represented By Terrence Fantauzzi

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:20-10899


          Elizabeth T Baker


          Chapter 13


          #25.00 CONT. Trustee's Motion to Dismiss Case From: 3/18/21

          EH     


          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          Docket 70


          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

          6:20-11946


          Michelle Cadena Quinn


          Chapter 13


          #26.00 CONT. Trustee's Motion to Dismiss Case From: 3/4/21

          EH     


          Docket 75

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Michelle Cadena Quinn Represented By Steven A Alpert

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:20-14617


          Michael S. McDonald and Viviana S. McDonald


          Chapter 13


          #27.00 Trustee's Motion to Dismiss Case EH     

          Docket 35

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Michael S. McDonald Represented By Joselina L Medrano

          Joint Debtor(s):

          Viviana S. McDonald Represented By Joselina L Medrano

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:20-16283


          Reggina Louise Gaines


          Chapter 13


          #28.00 CONT. Trustee's Motion to Dismiss Case From: 3/18/21

          EH     


          Docket 23

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Reggina Louise Gaines Represented By

          D Justin Harelik

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:17-12311


          Kenneth Davis and Shirley Davis


          Chapter 13


          #29.00 Trustee's Motion to Dismiss Case EH     

          Docket 46

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Kenneth Davis Represented By Andy Nguyen

          Joint Debtor(s):

          Shirley Davis Represented By Andy Nguyen

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:18-16503


          Irene Elizabeth Arias


          Chapter 13


          #30.00 Trustee's Motion to Dismiss Case EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jennifer Tanios, rep. Debtor, Irene Arias)

          Docket 74


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Irene Elizabeth Arias Represented By Steven A Alpert

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:20-11956


          Angela Helen Arias


          Chapter 13


          #31.00 Trustee's Motion to Dismiss Case EH     

          Docket 35

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Angela Helen Arias Represented By Steven A Alpert

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:19-20179


          George Clarence Maret and Elizabeth Ann Maret


          Chapter 13


          #32.00 Trustee's Motion to Dismiss Case EH     

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


          (Tele. appr. Donna Travis, rep. Debtors, George and Elizabeth Maret)


          Docket 64


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          George Clarence Maret Represented By Dana Travis

          Joint Debtor(s):

          Elizabeth Ann Maret Represented By Dana Travis

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:01 AM

          6:17-16114


          Allan Omar Ramos


          Chapter 13


          #33.00 Trustee's Motion to Dismiss Case EH         

          (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Julie Villalobos, rep. Debtor, Allan Ramos)

          Docket 72

          *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Allan Omar Ramos Represented By Julie J Villalobos

          Trustee(s):

          Rod Danielson (TR) Pro Se

          12:30 PM

          6:21-11648


          Margarita Angelica Lopez


          Chapter 7


          #34.00 Application for Waiver of Filing Fees


          (Tele. appr. Margarita Lopez)


          Docket 6


          Tentative Ruling:

          - NONE LISTED -


          Debtor(s):


          Party Information

          Margarita Angelica Lopez Pro Se

          Trustee(s):

          Lynda T. Bui (TR) Pro Se

          11:00 AM

          6:19-10052


          Dwayne J. Williams and Dana S. Williams


          Chapter 13


          #1.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8392 Saddle Creek Dr, Riverside, California 92509-7107 with Proof of Service


          From: 3/2/21


          MOVANT: SELECT PORTFOLIO SERVICING INC.


          EH     


          Docket 90

          *** VACATED *** REASON: CONTINUED TO 4/20/21 BY ORDER ENTERED 3/10/21

          Party Information

          Debtor(s):

          Dwayne J. Williams Represented By Michael Jay Berger

          Joint Debtor(s):

          Dana S. Williams Represented By Michael Jay Berger

          Movant(s):

          Select Portfolio Servicing Inc., as Represented By

          Joseph C Delmotte

          Trustee(s):

          Rod Danielson (TR) Pro Se

          11:00 AM

          6:19-20408


          Juan Carlos De La Cruz and Claudia Veronica De La Cruz


          Chapter 13


          #2.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 3465 Tipperary Way, Riverside, CA 92506


          MOVANT: LAKEVIEW LOAN SERVICING, LLC


          From: 12/15/20,1/19/21, 3/2/21 EH     


          Docket 72

          *** VACATED *** REASON: CONTINUED TO 4/20/21 BY ORDER ENTERED 3/10/21

          Party Information

          Debtor(s):

          Juan Carlos De La Cruz Represented By

          Sanaz Sarah Bereliani

          Joint Debtor(s):

          Claudia Veronica De La Cruz Represented By

          Sanaz Sarah Bereliani

          Movant(s):

          Lakeview Loan Servicing, LLC Represented By Darlene C Vigil

          Trustee(s):

          Rod Danielson (TR) Pro Se

          2:00 PM

          6:20-17826


          Raman Enterprises LLC, a Nevada corporation


          Chapter 11


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


          From: 1/5/21 EH     


          Docket 6


          Debtor(s):

          *** VACATED *** REASON: CONTINUED TO 4/20/21 @ 2:00 P.M. BY ORDER ENTERED 3/10/21

          Party Information

          Raman Enterprises LLC, a Nevada Represented By

          Sevan Gorginian

          11:00 AM

          6:13-22713


          Abel Solorzano and Irma Solorzano


          Chapter 7


          #1.00 CONT Trustee's Final Report and Applications for Compensation

          (Holding Date) Status Conference for OSC


          From: 4/1/20, 5/13/20, 9/9/20,10/14/20,12/16/20,2/10,21


          EH         


          Docket 464

          *** VACATED *** REASON: CONTINUED TO 4/21/21 BY ORDER ENTERED 3/10/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Abel Solorzano Represented By Byron Z Moldo Howard Camhi

          Joint Debtor(s):

          Irma Solorzano Represented By Byron Z Moldo Howard Camhi

          Trustee(s):

          Howard B Grobstein (TR) Represented By Ivan L Kallick

          11:00 AM

          6:13-22713


          Abel Solorzano and Irma Solorzano


          Chapter 7


          #2.00 Hrg. on Order to Show Cause why Section 6 of docket number 365, prohibiting Debtor from objecting to professional fees, should not be vacated


          EH     


          Docket 0

          *** VACATED *** REASON: CONTINUED TO 4/21/21 BY ORDER ENTERED 3/10/21

          Tentative Ruling:

          - NONE LISTED -

          Party Information

          Debtor(s):

          Abel Solorzano Represented By Byron Z Moldo Howard Camhi

          Joint Debtor(s):

          Irma Solorzano Represented By Byron Z Moldo Howard Camhi

          Trustee(s):

          Howard B Grobstein (TR) Represented By Ivan L Kallick

          12:30 PM

          6:16-11635


          Sam Daniel Dason and Greeta Sam Dason


          Chapter 7


          #2.10 CONT. Debtors' Motion For Contempt Against Juddy Olivares and Eric Panitz (Placed on calendar by order entered 4/1/21)

          EH     


          (Tele appr. Robert Goe, rep. creditor, Juddy Olivares) (Tele. appr. Robert Uriarte, rep. Debtor, Sam Dason)

          Docket 239


          Tentative Ruling:

          4/7/2021


          On February 26, 2016, Sam and Greeta Dason (collectively “Dasons” or “Debtors”, individually, “Sam Dason” and “Greeta Dason”) commenced a joint Chapter 7 bankruptcy case. By order entered on October 22, 2018, the court approved a settlement agreement between the Chapter 7 Trustee and the Dasons pursuant to which, in exchange for payment, the Trustee abandoned the estates’ interest in certain real property located in Grand Terrace, California (“Property”). After deemed abandonment of the Property pursuant to the terms of the settlement agreement, on or about November 16, 2018, the Debtors recorded an interspousal quitclaim deed (“Transfer”), transferring title to the Property to Greeta Dason as her separate property. It is conceded by Debtors that the Property was community property prior to the Transfer.


          On December 19, 2018, this court entered a stipulated nondischargeability judgment (“Judgment”) in favor of Juddy Olivares (“Olivares”) against Sam Dason. On January 21, 2021, Olivares filed a state court complaint (“Complaint”) seeking to set aside the Transfer as a fraudulent transfer. By her motion, Greeta Dason asks the Court to hold Olivares in contempt for violating her discharge injunction by filing the Complaint.


          The determination of whether the Complaint violates Greeta Dason’s discharge injunction involves what is essentially a two-step process. Since the Property was concededly

          12:30 PM

          CONT...


          Sam Daniel Dason and Greeta Sam Dason


          Chapter 7

          community property at all relevant times prior to the Transfer, the first inquiry is whether Olivares is somehow barred by Greeta Dason’s discharge injunction from recovering against Debtors’ community property on account of the Judgment, as Greeta Dason asserts in her motion. This is because if Olivares is barred by Greeta Dason’s discharge injunction from recovering against the Property while it was community property, then the Transfer to Greeta Dason as her separate property would presumably not expand Olivares rights of recovery, and the Complaint would additionally violate Greeta Dason’s discharge injunction. Assuming that Olivares is not barred by the discharge injunction from recovering against community property on account of the Judgment, the second inquiry is whether the Complaint contains a claim barred by the discharge injunction.


          1. The Motion is Procedurally Improper


            As noted in the prior tentative ruling, the motion is procedurally improper for failure to comply with the

            local bankruptcy rules in seeking a contempt finding.


          2. Is Olivares Barred by the Discharge Injunction from Recovering from Community Property on Account of the Judgment


            1. Is the Property Community Property as of the Petition Date


              As an initial matter, the Debtors’ schedules indicate that both Debtors had an interest in the Property as of the petition date, and Greeta Dason concedes in her motion that the Property was community property immediately before the Transfer. The Court thus finds the Property was community property at all relevant times for purposes of this analysis.


            2. Is the Judgment a Community Claim


              Under the Bankruptcy Code, the term “community claim” means a claim that arose before the commencement of the case concerning the debtor for which property of the kind specified in section 541(a)(2) of this title is liable, whether or not there is any such property at the time of the commencement of the case. See 11 USC § 101(7). Section 541(a)(2) specifically includes:


        2. All interests of the debtor and the debtor’s spouse in community property as of the commencement of the case that is—

          12:30 PM

          CONT...


          Sam Daniel Dason and Greeta Sam Dason


          Chapter 7

          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.


      11 U.S.C. § 541(a)(2). Whether a creditor holds a community claim will be determined by state law. In re Soderling, 998 F.2d 730, 733 (9th Cir. 1993); In re Maready, 122 B.R. 378, 381 (B.A.P. 9th Cir. 1991). In this regard, Cal. Fam. Code § 910(a) provides that:


      1. Except as otherwise expressly provided by statute, the community estate is liable for a debt incurred by either spouse before or during marriage, regardless of which spouse has the management and control of the property and regardless of whether one or both spouses are parties to the debt or to a judgment for the debt.


      Greeta Dason asserts in her motion that she is not personally liable for the Judgment pursuant to California Family Code Section 1000(a). This assertion is correct, but as pointed out by Olivares, completely misplaced. California Family Code § 1000(a) & (b) states as follows:


      1. A married person is not liable for any injury or damage caused by the other spouse except in cases where the married person would be liable therefor if the marriage did not exist.


      2. The liability of a married person for death or injury to person or property shall be satisfied as follows:


        1. If the liability of the married person is based upon an act or omission which occurred while the married person was performing an activity for the benefit of the community, the liability shall first be satisfied from the community estate and second from the separate property of the married person.


        2. If the liability of the married person is not based upon an act or omission which occurred while the married person was performing an activity for the benefit of the community, the liability shall first be satisfied from the separate property of the married person and second from the community estate.

          Cal. Fam. Code § 1000(a) & (b) (emphasis added)

          12:30 PM

          CONT...


          Sam Daniel Dason and Greeta Sam Dason


          Chapter 7

          The issue here is whether the Debtors’ community property is liable for the Judgment, not whether Greeta Dason is personally liable (such that a creditor could get a judgment against her, pursue her separate property, etc.). Critically, Greeta Dason ignores Cal. Fam. Code § 1000(b), which clearly states that Olivares’ claim can be satisfied from Sam Dason’s separate property (of which the bankruptcy schedules reflect there is none), and also from community property. Thus, as the Judgment was based on a debt incurred during the marriage for which community property is liable pursuant to Cal. Fam. Code §§ 910(a) and 1000, and because it is conceded that the Property was community property as of the petition date, it is clear that Sam Dason’s debt to Olivares is a community claim under California (“Community Claim”), made non-dischargeable by the Judgment.


            1. Effect of the Non-Dischargeability Judgment and Greeta Dason’s Discharge on Olivares’ Ability to Satisfy her Community Claim from Community Property


              Absent the Judgment, the Community Claim would be discharged in bankruptcy. Given the Judgment, however, the Community Claim survives the discharge injunction of Sam Dason and Greeta Dason. There is no authority presented by Greeta Dason to support her argument that by virtue of the Community Claim being deemed non-dischargeable, the underlying debt somehow lost its status as a community claim under state law recoverable from community property. The only authority presented by Greeta Dason in this regard is reference to 11 U.S.C. Section 524(a)(3). That statue, however, is interpreted incorrectly. Section 524(a)(3) reads as follows:


              (a) A discharge in a case under this title—

        3. operates as an injunction against the commencement or continuation of an action, the employment of process, or an act, to collect or recover from, or offset against, property of the debtor of the kind specified in section 541(a)(2) of this title that is acquired after the commencement of the case, on account of any allowable community claim, except a community claim that is excepted from discharge under section 523, 1192, 1228(a)(1), or 1328(a)(1), or that would be so excepted, determined in accordance with the provisions of sections 523(c) and 523(d) of this title, in a case concerning the debtor’s spouse commenced on the date of the filing of the petition in the case concerning the debtor, whether or not discharge of the debt based on such community claim is waived


      11 U.S.C. Section 524(a)(3) (emphasis added).

      12:30 PM

      CONT...


      Sam Daniel Dason and Greeta Sam Dason


      Chapter 7


      As shown by the underlined sections above, section 524(a)(3): (1) applies only in cases is designed to protect non-debtor spouses (see also section 524(b)); (2) has an express exception for community claims excepted from discharge under section 523; and (3) only protects community property acquired after the petition date. Here, in contrast, Sam and Greeta Dason were joint debtors, Olivares has a community claim excepted from discharge under section 523, and the Property was not after-acquired; it existed on the petition date. Thus Section 524(a)(3) is completely unhelpful to Greeta Dason’s argument.


      Instead, by inference, Section 524(a)(3) strongly supports Olivares’ position. If an express exception in Section 524(a)(3) provides that a debtor cannot protect after-acquired community property where a community claim has been excepted from discharge in the joint debtor’s case (or where a community claim can be excepted in a non-dischargeability case filed against the non-debtor spouse), it logically follows that a creditor with a non- dischargeable community claim can pursue both after-acquired community property as well as pre-petition community property. See, e.g., In re Kimmel, 378 B.R. 630, 637 B.A.P. 9th Cir. 2007) (“The net result is that §§ 524(a)(3) and 524(b)(2) combine to prevent a wrongdoer from hiding behind an innocent spouse’s discharge, but correlatively require the innocent spouse in a community property state to bear some burden of responsibility for the wrongdoing spouse”); In re Beard-Williams, 2021 WL 276819 at *10 (Bankr. C.D. Cal. 2021) (“after obtaining the judgment against Debtor and Brown, Creditors may not enforce their judgment for a community claim against her in personam in light of her discharge, but they may enforce the judgment against Brown in personam as the debt is nondischargeable as to him, and Creditors may enforce the judgment based on a community claim against the Property as prebankruptcy community property owned by Brown and Debtor not administered in this case and abandoned pursuant to 11 U.S.C. §554(c) to Debtor and Brown.”) (emphasis added); Henry Sommer & Margaret Dee McGarity, et al., Collier Family Law and the Bankruptcy Code, ¶ 4.08 (online ed. July 2020 update) (“The protection provided by 11 U.S.C. § 524(a)(3) applies only to community property acquired after the commencement of the case. … Similarly, a community property asset that is included in the estate and abandoned by the trustee is not protected by the injunction provided by 11 U.S.C. § 524(a)(3)”) (emphasis added and citations omitted).


      In other words, even if Greeta Dason was a non-debtor spouse, because Olivares has a non- dischargeable community claim in a community property state, Greeta Dason’s “burden of responsibility” for the nondischargeable claim against Sam Dason is that Olivares would be able to recover against after-acquired community property. The facts here that both Greeta

      12:30 PM

      CONT...


      Sam Daniel Dason and Greeta Sam Dason


      Chapter 7

      Dason is a debtor and that the Property was pre-petition community property are even more compelling.


      As such, it appears without question that the non-dischargeable Community Claim can be satisfied from community property such as the Property notwithstanding the discharge injunction in Greeta Dason’s case.


      1. Is the Complaint based on a Claim Barred by Greeta Dason’s Discharge Injunction


        As discussed above, post-petition but prior to the Transfer, once the Property was abandoned by the Trustee and thus no longer property of the estate, Olivares could seek to recover on the Judgment from Sam Dason personally, against his separate property, or against community property. At the same time, by virtue of Greeta Dason’s discharge injunction, Greeta Dason was not personally liable to Olivares and Olivares was prohibited from recovering against Greeta Dason’s separate property.


        The effect of the Transfer, however, in transmuting the legal character of the Property from community property to Greeta Dason’s separate property, meant that Olivares can no longer recover against the Property. Ultimately, by Greeta’s actions in effectuating and receiving the Transfer, she diminished the amount of the community property from which Olivares was entitled to recover. It is this post-petition act that thus gives rise to Olivares’ claim against Greeta Dason in the Complaint, because, but for the Transfer, Olivares could recover against the Property. In other words, where Olivares has the ability to recover against the Property post-petition because she has a nondischargeable Judgment and the Property is community property, it is nonsensical that the Debtors could simply avoid that result by transferring the Property to Greeta Olivares as her separate property. If that were the case, a creditor with a non-dischargeable judgment against a debtor would never be able to recover against community property, even given the express exception under Section 524(a)(3), because as soon as there was a non-dischargeability determination the judgment debtor would just transfer all community property to debtor’s spouse as his/her separate property. It is also important to note that Olivares’ post-petition claim differs from the Community Claim not only in timing and nature, but also in amount, because Olivares’ post-petition claim in the Complaint pursuant to California Civil Code section 3439.04(a) is for the value of the Property transferred, not the amount of the Community Claim. As such, there is no question that Olivares’ claim against Greeta Dason set forth in the Complaint, to set aside the fraudulent transfer, arose post-petition as a result of the Transfer, and a post- petition claim and is not an attempt to collect on a pre-petition debt.

        12:30 PM

        CONT...


        Sam Daniel Dason and Greeta Sam Dason


        Chapter 7


        Last, it Is absolutely incorrect that Olivares was collaterally estopped from alleging that the transfer was fraudulent because Olivares’ opposition to the Trustee’s compromise motion was withdrawn. By that motion the Trustee’s request was limited to seeking authority to compromise the estate’s interest in the Property by abandoning the Property to the Debtors in exchange for payment. The fact that the settlement reflects that the Debtors wanted to then transfer the Property to Greeta Dason alone after abandonment is completely irrelevant to the Trustee’s request, and no Court authority was requested or granted as to that proposed transfer. The Trustee abandoned the Property to the Debtors where it remained community property, and then the Debtors transferred it to Greeta Dason. It was their act alone. The Trustee’s compromise motion and the order thereon in no way prevent Olivares from attacking the Transfer under state law as a fraudulent conveyance.


      2. Contempt Standard


        Assuming, Arguendo, Olivares did violate the discharge injunction, is a contempt finding nonetheless warranted? It is not sufficient for a contempt finding to prove that Olivares merely violated the discharge injunction. Instead, the standard for contempt is that a court may hold a creditor in civil contempt for violating a discharge order if there is no fair ground of doubt as to whether the order barred the creditor’s conduct. Taggart v. Lorenzen, --

        U.S. --, 139 S.Ct. 1795, 1799, 204 L.Ed.2d 129 (2019) (emphasis in original). In this case, where, as shown above, the claims set forth in the Complaint do not violate Greeta Dason’s discharge injunction, Greeta Dason cannot satisfy the standard for Contempt.


      3. Conclusion


      For the reasons set forth above, it is the Court’s intention to DENY the motion WITH PREJUDICE.

      Party Information

      Debtor(s):

      Sam Daniel Dason Represented By Robert G Uriarte

      Joint Debtor(s):

      Greeta Sam Dason Represented By Robert G Uriarte

      12:30 PM

      CONT...

      Trustee(s):


      Sam Daniel Dason and Greeta Sam Dason


      Chapter 7

      Lynda T. Bui (TR) Represented By Brett Ramsaur

      1:00 PM

      6:13-16964


      Narinder Sangha


      Chapter 7

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


      #2.20 CONT. Plaintiff's Motion in Limine on Defendant's exhibits From: 3/31/21

      EH     


      (Tele. appr. Charles Schrader, Plaintiff)


      Docket 427


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Narinder Sangha Represented By Deepalie M Joshi

      Defendant(s):

      Narinder Sangha Represented By Deepalie M Joshi

      Movant(s):

      Charles Edward Schrader Pro Se

      Plaintiff(s):

      Charles Edward Schrader Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      1:00 PM

      6:13-16964


      Narinder Sangha


      Chapter 7

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


      #2.30 Motion to strike Defendant's Opposition to Plaintiff's Motion in Limine (OST signed 3/31/21)

      EH     


      (Tele. appr. Charles Schrader, Plaintiff)


      Docket 447


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Narinder Sangha Represented By Deepalie M Joshi

      Defendant(s):

      Narinder Sangha Represented By Deepalie M Joshi

      Movant(s):

      Charles Edward Schrader Pro Se

      Plaintiff(s):

      Charles Edward Schrader Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      2:00 PM

      6:13-16964


      Narinder Sangha


      Chapter 7

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


      #3.00 CONT. Status Conference RE: [1] Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha for willful and malicious injury))


      From: 4/17/19, 5/22/19, 8/28/19, 11/6/19, 1/29/20, 3/4/20, 4/1/20, 4/22/20, 7/1/20, 9/2/20, 9/9/20, 11/18/20,12/2/20,2/17/21


      (Holding date) EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 4/21/21 BY ORDER ENTERED 3/10/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Narinder Sangha Represented By Deepalie M Joshi

      Defendant(s):

      Narinder Sangha Represented By Deepalie M Joshi

      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

      6:20-12212


      Juan Vargas


      Chapter 7

      Adv#: 6:21-01016 Bui v. Vargas


      #4.00 Status Conference re: Complaint by Lynda T. Bui against Lourdes P. Vargas. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Coversheete) 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))),(11 (Recovery of money/property - 542 turnover of property))


      EH     


      Docket 1

      *** VACATED *** REASON: CONTINUED TO 4/21/21 BY ORDER ENTERED 3/10/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Juan Vargas Represented By

      Todd L Turoci

      Defendant(s):

      Lourdes P. Vargas Pro Se

      Joint Debtor(s):

      Anabely Vargas Represented By Todd L Turoci

      Plaintiff(s):

      Lynda T. Bui Represented By

      Carmela Pagay

      Trustee(s):

      Lynda T. Bui (TR) Represented By

      2:00 PM

      CONT...


      Juan Vargas


      Todd A Frealy


      Chapter 7

      2:00 PM

      6:21-10758


      DW Trim, Inc.


      Chapter 11


      #5.00 CONT. Notice Setting/Increasing Insider Compensation From: 3/30/31

      EH     


      (Tele. appr. Christopher Demint, rep client, DW Trim Inc.) (Tele. appr. Steven Fox, rep. Debtor, DW Trim Inc.)

      (Tele. appr. Cameron Ridley, rep. United States Trustee)


      Docket 51


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      DW Trim, Inc. Represented By Steven R Fox

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01068 Pringle v. Gerges


      #1.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01068. Complaint by John P. Pringle against Rafat Gerges. (Charge To Estate - $350.00). Complaint:

      (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Rafat Gerges Represented By

      Louis J Esbin

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01077 Pringle v. Youssef et al


      #2.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01077. Complaint by John P. Pringle against John Maurice Youssef, Sally Yo. (Charge To Estate -

      $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

      §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     

      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      John Maurice Youssef Pro Se

      Sally Yo Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01078 Pringle v. Peng


      #3.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01078. Complaint by John P. Pringle against Kaiwha Peng. (Charge To Estate - $350.00). Complaint:

      (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Kaiwha Peng Represented By

      Michael A Wallin

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...


      Trustee(s):


      Mark Bastorous


      Sonja Hourany


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01080 Pringle v. Rouse


      #4.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01080. Complaint by John P. Pringle against Lana Lee Rouse. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Lana Lee Rouse Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01082 Pringle v. Wagdy


      #5.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01082. Complaint by John P. Pringle against Magda Wagdy. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Magda Wagdy Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01085 Pringle v. Khozam


      #6.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01085. Complaint by John P. Pringle against Margaret Khozam. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Margaret Khozam Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01056 Pringle v. Mettias


      #7.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01056. Complaint by John P. Pringle against Martin Amin Mettias. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Martin Amin Mettias Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01058 Pringle v. Gendy


      #8.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01058. Complaint by John P. Pringle against Medhat Saad Gendy. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Medhat Saad Gendy Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01089 Pringle v. Barsoom


      #9.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01089. Complaint by John P. Pringle against Sameh Roshdy Wahba Barsoom. (Charge To Estate -

      $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

      §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Sameh Roshdy Wahba Barsoom Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01090 Pringle v. Sawires


      #10.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01090. Complaint by John P. Pringle against Sanad Sawires. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Sanad Sawires Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01051 Pringle v. Serour


      #11.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01051. Complaint by John P. Pringle against Aly Serour. (Charge To Estate - $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich,


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      *** VACATED *** REASON: NOTICE OF VOLUNTARY DISMISSAL FILED 3/22/21

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Aly Serour Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01052 Pringle


      #12.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01052. Complaint by John P. Pringle against Am Saber, Yousria Mikhail Guirguis. (Charge To Estate -

      $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

      §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Debtor(s):

      *** VACATED *** REASON: DEFAULT JUDGMENT ENTERED 2/17/21

      Party Information

      Mark Bastorous Represented By Thomas F Nowland

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      Trustee(s):

      John P Pringle (TR) Represented By

      1:00 PM

      CONT...

      Mark Bastorous

      David M Goodrich Reem J Bello

      Chapter 7

      1:00 PM

      6:17-20092

      Mark Bastorous

      Chapter 7

      Adv#: 6:20-01053 Pringle v. Bebawy et al


      #13.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01053. Complaint by John P. Pringle against Amgad Bebawy, Reham Nakhil. (Charge To Estate -

      $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

      §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Amgad Bebawy Represented By Michael A Corfield

      Reham Nakhil Represented By Michael A Corfield

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01054 Pringle v. ANRUF LLC et al


      #14.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01054. Complaint by John P. Pringle against ANRUF LLC, Nadia Khalil. (Charge To Estate -

      $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

      §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      ANRUF LLC Represented By

      Andy C Warshaw

      Nadia Khalil Represented By

      Andy C Warshaw

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01055 Pringle v. Mena


      #15.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01055. Complaint by John P. Pringle against Antonio Mena. (Charge To Estate - $350.00). Complaint:

      (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     

      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Antonio Mena Represented By

      Jeffrey Charles Bogert

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01057 Pringle v. Makar


      #16.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01057. Complaint by John P. Pringle against Ayad Makar. (Charge To Estate - $350.00). Complaint:

      (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)

      Alias issued 7/7/20


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1


      Debtor(s):

      *** VACATED *** REASON: ORDER GRANTING SUMMARY JUDGMENT ENTERED 2/22/21

      Party Information

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Ayad Makar Represented By

      Michael A Corfield

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01059 Pringle v. Bishay


      #17.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01059. Complaint by John P. Pringle against Boles Bishay. (Charge To Estate - $350.00). Complaint:

      (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     

      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Boles Bishay Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01060 Pringle v. Portrans


      #18.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01060. Complaint by John P. Pringle against Diamond Portrans. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     

      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Diamond Portrans Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01063 Pringle v. Ghaly


      #19.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01063. Complaint by John P. Pringle against Ramez Ghaly. (Charge To Estate - $350.00). Complaint:

      (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Ramez Ghaly Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01064 Pringle v. Farah


      #20.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01064. Complaint by John P. Pringle against Mina Farah. (Charge To Estate - $350.00). Complaint:

      (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Mina Farah Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01065 Pringle v. Yassa


      #21.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01065. Complaint by John P. Pringle against Ehap Yassa. (Charge To Estate - $350.00). Complaint:

      (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Ehap Yassa Represented By

      Michael A Corfield

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01066 Pringle v. Abdelmessih


      #22.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01066. Complaint by John P. Pringle against Noshi Abdelmessih. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Noshi Abdelmessih Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01067 Pringle v. Eskander


      #23.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01067. Complaint by John P. Pringle against Emad Eskander. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Emad Eskander Represented By Michael A Corfield

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01071 Pringle v. Youssef


      #24.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01071. Complaint by John P. Pringle against Raafat Mouric Zake Youssef. (Charge To Estate -

      $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

      §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     

      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Raafat Mouric Zake Youssef Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01072 Pringle v. Goldvilla


      #25.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01072. Complaint by John P. Pringle against Goldvilla. (Charge To Estate - $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Goldvilla Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01074 Pringle v. Ghobrial


      #26.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01074. Complaint by John P. Pringle against Ishak Ghobrial. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Ishak Ghobrial Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01075 Pringle v. Rouse


      #27.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01075. Complaint by John P. Pringle against James Rouse. (Charge To Estate - $350.00). Complaint:

      (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      James Rouse Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01076 Pringle v. John 20/20 Enterprises, Inc. et al


      #28.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01076. Complaint by John P. Pringle against John 20/20 Enterprises, Inc.. (Charge To Estate -

      $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

      §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      John 20/20 Enterprises, Inc. Represented By Michael A Corfield

      Amir Maher Guirguis Awad Represented By Scott Talkov

      Christopher M Kiernan

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      1:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01079 Pringle v. Kodsy


      #29.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01079. Complaint by John P. Pringle against Karem Fayez Kodsy. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Karem Fayez Kodsy Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01081 Pringle v. Labib et al


      #30.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01081. Complaint by John P. Pringle against Magda Labib, Khair Labib. (Charge To Estate -

      $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

      §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     

      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Magda Labib Represented By

      Michael A Corfield

      Khair Labib Represented By

      Michael A Corfield

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By

      1:00 PM

      CONT...


      Trustee(s):


      Mark Bastorous


      David M Goodrich


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01083 Pringle v. Eskarous


      #31.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01083. Complaint by John P. Pringle against Manal Eskarous. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     

      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Manal Eskarous Represented By Michael A Corfield

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01087 Pringle v. Zumut et al


      #32.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01087. Complaint by John P. Pringle against Ray Zumut, Mary Zumut. (Charge To Estate - $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     

      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Ray Zumut Represented By

      Lawrence Hoodack

      Mary Zumut Represented By

      Lawrence Hoodack

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By

      1:00 PM

      CONT...


      Trustee(s):


      Mark Bastorous


      David M Goodrich


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01091 Pringle v. Beshai


      #33.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01091. Complaint by John P. Pringle against Sarwat Beshai. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)

      (STANDSTILL AGREEMENT UNTIL 9/16/20) HOLDING DATE


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Sarwat Beshai Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By

      1:00 PM

      CONT...


      Trustee(s):


      Mark Bastorous


      David M Goodrich


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01093 Pringle v. St. George Medical Office L.L.C.


      #34.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01093. Complaint by John P. Pringle against St. George Medical Office L.L.C.. (Charge To Estate -

      $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

      §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     

      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      St. George Medical Office L.L.C. Represented By

      Andy C Warshaw

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01094 Pringle v. Wextron Ltd


      #35.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01094. Complaint by John P. Pringle against Wextron Ltd. (Charge To Estate - $350.00). Complaint:

      (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     

      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Wextron Ltd Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01126 Pringle v. Botors


      #36.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01126. Complaint by John P. Pringle against Emad Khalifa Botors. (Charge To Estate). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 9/30/20,11/30/20,2/1/21 EH        


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Emad Khalifa Botors Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01127 Pringle v. Awad


      #37.00 Status Conference RE: [1] Adversary case 6:20-ap-01127. Complaint by John P. Pringle against Amir Maher Guirgus Awad. (Charge To Estate). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


      From: 11/30/20,2/1/21 EH         


      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Amir Maher Guirgus Awad Represented By Scott Talkov

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01061 Pringle v. Mikhael


      #38.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01061. Complaint by John P. Pringle against Medhat Mikhael. (Charge To Estate - $350.00).

      Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


      From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     

      Docket 1

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Medhat Mikhael Represented By Michael A Corfield

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      1:00 PM

      6:17-20092


      Mark Bastorous


      Chapter 7

      Adv#: 6:20-01127 Pringle v. Awad


      #39.00 CONT Motion to Dismiss Adversary Proceeding


      (HOLDING DATE)


      From 9/30/20,1/13/21, 3/17/21 EH     


      Docket 5

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Amir Maher Guirgus Awad Represented By Scott Talkov

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Movant(s):

      Amir Maher Guirgus Awad Represented By Scott Talkov

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      1:00 PM

      CONT...

      Trustee(s):


      Mark Bastorous


      Chapter 7

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello


      Tuesday, April 13, 2021

      Hearing Room

      303


      11:00 AM

      6:18-13682


      Miguel Pinedo and Laura Pinedo


      Chapter 13


      #1.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2164 E. Alondra Street Ontario, California 91764


      MOVANT: SPECIALIZED LOAN SERVICING LLC


      From: 1/5/21,2/16/21 EH     


      Docket 36

      Debtor(s):

      *** VACATED *** REASON: CONTINUED TO 5/25/21 @ 11:00 A.M.

      Party Information

      Miguel Pinedo Represented By James G. Beirne

      Joint Debtor(s):

      Laura Pinedo Represented By

      James G. Beirne

      Movant(s):

      Specialized Loan Servicing LLC Represented By

      John Rafferty Austin P Nagel

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-17527


      Michael Lewis Jackson and Samantha Kim Jackson


      Chapter 13


      #1.00 Application for Compensation with Notice of Hearing, Proof of Service and Exhibit A, for Anthony B Vigil, Debtor's Attorney, Period: 11/27/2019 to 3/9/2021, Fee: $3,400.00, Expenses: $0.


      EH     


      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. Anthony Vigil, rep. Debtors, Michael and Samantha Jackson)


      Docket 44

      Tentative Ruling:

      4/15/2021


      Application: Additional $3,400 for services mostly related to two relief from stay motions


      Opposition: Trustee recommends $1,580


      Analysis: 11 U.S.C. § 330(a)(1) provides that the court may award attorney fees for "reasonable compensation for actual, necessary services" and for "reimbursement for actual, necessary expenses." § 330(a)(3)(F) provides that in determining the reasonableness of the fees the court shall consider "whether the compensation is reasonable based on the customary compensation charged by comparably skilled practitioners in cases other than cases under this title." "[T]he burden is on the fee applicant to produce satisfactory evidence—in addition to the attorney's own affidavits—that the requested rates are in line with those prevailing in the community for similar services by lawyers of reasonably comparable skill, experience and reputation." Camacho v. Bridgeport Fin., Inc., 523 F.3d 973, 980 (9th Cir. 2008) citing Blum v. Stenson, 465 U.S. 886, 896 (1984) at n. 11; see also

      In re Walker, 652 Fed. Appx. 539, 540 (9th Cir. 2016)(unpublished) ("[chapter 13 debtor’s counsel] did not carry its burden of proving its entitlement to the fees requested because it failed to produce sufficient evidence that the fee request was

      11:00 AM

      CONT...


      Michael Lewis Jackson and Samantha Kim Jackson

      reasonable").


      Chapter 13


      Tentative: On August 27, 2019, Michael Lewis and Samantha Kim Jackson ("Debtors") filed a Chapter 13 voluntary petition. On December 4, 2019, Debtors’ Chapter 13 plan was confirmed. Pursuant to the Rights and Responsibilities agreement filed on August 27, 2019, Anthony B. Vigil’s ("Counsel") base fee is

      $5,000.


      On August 31, 2020, Creditor Exeter Finance filed a motion for relief from stay. Counsel filed a one page opposition stating parties were working on an APO. On September 24, 2020, the parties filed an APO. The Court granted it pursuant to order entered on September 25, 2020. On January 7, 2021 Creditor Freedom Mortgage Corporation filed a motion for relief from stay. Counsel filed a two- page opposition arguing the motion was moot as Debtors had tendered the late mortgage payments. Copies of the checks, the mortgage statement, and the payment history schedule were attached as exhibits. Movant withdrew the motion at the hearing.


      On March 18, 2021, Counsel filed an application seeking $3,400 in fees related to these two relief from stay motion. On March 22, 2021, Trustee filed comments arguing that there was no evidence to show that the issues Counsel dealt with were any different than those commonly faced by chapter 13 practitioners.

      Additionally, task related to emailing and follow up could have been billed at a lower paralegal rate. Trustee recommended fees be reduced to $1,040 representing 1.6 hours of attorney time at $400 per hour to cover review, the oppositions, and APO negotiations, and $540 for 3.6 hours of paralegal time at

      $150 an hour for a total fee award of $1,580.


      The Court, having reviewed the oppositions, APO, and billing records, agrees with Trustee’s contention that it appears that Counsel has not faced any problems that are unusual to a typical Chapter 13 case. As Counsel has not provided any evidence to the contrary, the Court considers how other courts have dealt with such applications.


      The court in In re Quiroz 6:17-BK-10255-WJ, 2019 WL 9244665 has conducted a study on fees typically awarded for services relating to relief from stay. The

      11:00 AM

      CONT...


      Michael Lewis Jackson and Samantha Kim Jackson

      Quiroz court found that attorneys in chapter 13 cases in Riverside county who perform services involving a form opposition that are typically resolved by an adequate protection stipulation are awarded $608.34. Id. at *6-*7 (Bankr. C.D. Cal. Dec. 12, 2019) ("for the last three years (2017-2019), the average amount of fees which chapter 13 debtors and trustees have agreed upon for similar services [for resolving a motion for relief from stay] is $608.34").


      Chapter 13


      The Court also notes that .8 of an hour spent on the first opposition and 1.0 of an hour spent on the second opposition appears excessive given the contents of the documents. Additionally, certain of the other time entries appear excessive. The Court agrees with Trustee that much of the work could have been done by a paralegal, thus lowering the total billed. Accordingly, the Court is inclined to adopt the Trustee’s recommendation and APPROVE additional fees in the amount of $1,580 and DISAPPROVE the remaining $1,820.


      APPEARANCES REQUIRED. Applicant may decline to appear and will be deemed to submit to the tentative.



      Party Information

      Debtor(s):

      Michael Lewis Jackson Represented By Anthony B Vigil

      Joint Debtor(s):

      Samantha Kim Jackson Represented By Anthony B Vigil

      Movant(s):

      Michael Lewis Jackson Represented By Anthony B Vigil

      Samantha Kim Jackson Represented By Anthony B Vigil

      11:00 AM

      CONT...

      Trustee(s):


      Michael Lewis Jackson and Samantha Kim Jackson


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-10899


      Elizabeth T Baker


      Chapter 13


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


      Also #3


      (Placed on calendar by order entered 3/23/21) EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 74


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Elizabeth T Baker Represented By Nancy Korompis

      Movant(s):

      Elizabeth T Baker Represented By Nancy Korompis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-10899


      Elizabeth T Baker


      Chapter 13


      #3.00 CONT. Trustee's Motion to Dismiss Case Also #2

      From: 3/18/21, 4/1/21 EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 70


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Elizabeth T Baker Represented By Nancy Korompis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-17898


      Jose M Vazquez Javier


      Chapter 13


      #4.00 CONT. Confirmation of Chapter 13 Plan From: 3/4/21, 3/18/21

      EH     


      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. David Lozano, rep. Debtor, Jose Vasquez)

      Docket 17


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jose M Vazquez Javier Represented By David Lozano

      Trustee(s):

      Rod (MH) Danielson (TR) Pro Se

      11:00 AM

      6:21-10341


      Melvin T Marks and Maria Popeonas


      Chapter 13


      #5.00 Confirmation of Chapter 13 Plan EH        

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 7


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Melvin T Marks Represented By Natalie A Alvarado

      Joint Debtor(s):

      Maria Popeonas Represented By Natalie A Alvarado

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10367


      Lenois Stovall


      Chapter 13


      #6.00 Confirmation of Chapter 13 Plan EH        

      Docket 1

      *** VACATED *** REASON: CASE DISMISSED 2/10/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Lenois Stovall Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10387


      Jaime Mendez Gonzalez


      Chapter 13


      #7.00 Confirmation of Chapter 13 Plan EH        

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. Joanne Andrew, specially appearing for Debtor, Nicholas Wajda)


      Docket 2


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jaime Mendez Gonzalez Represented By Nicholas M Wajda

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10391


      Leticia Aispuro


      Chapter 13


      #8.00 Confirmation of Chapter 13 Plan EH        

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Giovanna Gallo, rep. Debtor, Leticia Aispuro)

      Docket 28


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Leticia Aispuro Represented By Giovanna M Gallo

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10517


      Howard E Terrell


      Chapter 13


      #9.00 Confirmation of Chapter 13 Plan EH          

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Howard Terrell, Debtor)

      Docket 18


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Howard E Terrell Represented By Anthony P Cara

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10529


      Phyllis Ann Colucci


      Chapter 13


      #10.00 Confirmation of Chapter 13 Plan EH        

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 2


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Phyllis Ann Colucci Represented By

      W. Derek May

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10530


      Christine Marlo


      Chapter 7


      #11.00 Confirmation of Chapter 13 Plan EH        

      Docket 0

      *** VACATED *** REASON: CONVERTED TO CHAPTER 7 ON 2/10/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Christine Marlo Represented By Bruce A Boice

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      11:00 AM

      6:21-10561


      Rosendo Trevino, III and Timmie Lynn Trevino


      Chapter 13


      #12.00 Confirmation of Chapter 13 Plan EH        

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 2


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Rosendo Trevino III Represented By Paul Y Lee

      Joint Debtor(s):

      Timmie Lynn Trevino Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10573


      Thomas J. Gibbs and Sandra J. Gibbs


      Chapter 13


      #13.00 Confirmation of Chapter 13 Plan EH        

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. Joseph Delmotte, rep. creditor, U.S. Bank National Association)


      Docket 18


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Thomas J. Gibbs Represented By Terrence Fantauzzi

      Joint Debtor(s):

      Sandra J. Gibbs Represented By Terrence Fantauzzi

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-13169


      Teresa M. Dearmond


      Chapter 13


      #14.00 Trustee's Motion to Dismiss Case EH     

      Docket 93

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Teresa M. Dearmond Represented By Amanda G Billyard Andy C Warshaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:16-13595


      Robert P Contreras and Marie G Contreras


      Chapter 13


      #15.00 Trustee's Motion to Dismiss Case EH     

      Docket 89

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

      Tentative Ruling:

      - NONE LISTED -

      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

      11:01 AM

      6:19-13761


      M Evan Parker-Calderon and Elton Parker-Calderon


      Chapter 13


      #16.00 Trustee's Motion to Dismiss Case EH     


      Docket 69

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/12/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      M Evan Parker-Calderon Represented By Summer M Shaw

      Joint Debtor(s):

      Elton Parker-Calderon Represented By Summer M Shaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-17080


      Cesar Orozco


      Chapter 13


      #17.00 Trustee's Motion to Dismiss Case EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Paul Lee, rep. Debtor, Cesar Orozco)

      Docket 75


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Cesar Orozco Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-17416


      Gerald Curtis Collins and Valerie Cecelia Collins


      Chapter 13


      #18.00 Trustee's Motion to Dismiss Case EH     

      Docket 67

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 3/29/21

      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

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-19922


      Angela Clarice Atou


      Chapter 13


      #19.00 CONT. Trustee's Motion to Dismiss Case From: 3/18/21

      EH     


      Docket 59

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

      4/5/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Angela Clarice Atou Represented By Todd L Turoci

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-12092


      Loi Phuoc Au and Nancy O Sengdara-Au


      Chapter 13


      #20.00 Trustee's Motion to Dismiss Case EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 55


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Loi Phuoc Au Represented By

      Todd B Becker

      Joint Debtor(s):

      Nancy O Sengdara-Au Represented By Todd B Becker

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:16-10972


      Jose Ignacio Vega and Rosalba Ruiz Quinonez


      Chapter 13


      #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26183 Primrose Way Moreno Valley, CA 92555


      MOVANT: THE BANK OF NEW YORK MELLON


      EH         


      Docket 79

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

      4/1/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jose Ignacio Vega Represented By Todd L Turoci

      Joint Debtor(s):

      Rosalba Ruiz Quinonez Represented By Todd L Turoci

      Movant(s):

      The Bank of New York Mellon, fka Represented By

      Kirsten Martinez

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-12355


      Marc Burns


      Chapter 13


      #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6725 Bear Canyon Road, Mount Baldy, CA 91759


      MOVANT: SPECIALIZED LOAN SERVICING LLC


      EH     


      Docket 63


      Tentative Ruling:

      4/20/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT relief from Rule 4001(a)(3) stay

      -GRANT requests under ¶¶ 2, 3, and 12

      -DENY alternative request under ¶ 13 as moot


      Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


      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):

      Marc Burns Represented By

      D Justin Harelik

      11:00 AM

      CONT...

      Movant(s):


      Marc Burns


      Chapter 13

      Specialized Loan Servicing, LLC Represented By

      Austin P Nagel

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:18-16178


      Eriberto A. Sandoval


      Chapter 7


      #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Ford F150, VIN: 1FTEX1CP7FKE75755


      MOVANT: FORD MOTOR CREDIT COMPANY, INC.


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, Ford Motor Credit Company, LLC)


      Docket 122


      Tentative Ruling:

      4/20/2021


      Service: Proper Opposition: None


      11 U.S.C. § 362 provides in relevant part:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

      1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

      11:00 AM

      CONT...


      Eriberto A. Sandoval


      Chapter 7

      11 U.S.C. § 362(h)(1)(A).


      Here, Debtor did not file a statement of intention. As the thirty-day deadline for filing or amending the statement of intention passed on April 2, 2021 pursuant to 11 U.S.C.

      § 521(a)(2)(A), the automatic stay has terminated as a matter of law. Therefore, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Eriberto A. Sandoval Represented By Christopher J Langley Michael Smith

      Movant(s):

      Ford Motor Credit Company LLC Represented By

      Jennifer H Wang Sheryl K Ith

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      11:00 AM

      6:19-10052


      Dwayne J. Williams and Dana S. Williams


      Chapter 13


      #4.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8392 Saddle Creek Dr, Riverside, California 92509-7107 with Proof of Service


      From: 3/2/21, 4/6/21


      MOVANT: SELECT PORTFOLIO SERVICING INC.


      EH     


      (Tele. appr. Jenelle Arnold, rep. creditor, Select Portfolio Servicing, Inc)


      Docket 90


      Tentative Ruling:

      4/20/2021


      Service: Proper

      Opposition: Debtors

      Parties to apprise Court of status of adequate protection discussions. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Dwayne J. Williams Represented By Michael Jay Berger

      Joint Debtor(s):

      Dana S. Williams Represented By Michael Jay Berger

      11:00 AM

      CONT...

      Movant(s):


      Dwayne J. Williams and Dana S. Williams


      Chapter 13

      Select Portfolio Servicing Inc., as Represented By

      Joseph C Delmotte

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-11399


      Jeremiah M Moore


      Chapter 13


      #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 55749 Onaga Trail, Yucca Valley, California, 92284 Under 11 U.S.C. § 362


      MOVANT: FREEDOM MORTGAGE CORPORATION


      EH     


      Docket 34


      Tentative Ruling:

      4/20/2021


      Service: Proper

      Opposition: Debtor

      Movant to apprise Court of the status of arrears. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jeremiah M Moore Represented By Tom A Moore

      Movant(s):

      Freedom Mortgage Corporation Represented By Ashley Popowitz Dane W Exnowski

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-11430


      Michael L. Williams


      Chapter 7


      #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 33320 Kilroy Road, Temecula, CA 92592 Under 11 U.S.C. § 362


      (Case converted to chapter 7 on 3/30/21)


      MOVANT: NEWREZ LLC d/ba SHELLPOINT MORTGAGE SERVICING


      EH     


      (Tele. appr. Joselina Medrano, rep. Debtor, Michael Williams)


      Docket 45


      Tentative Ruling:

      4/20/2021


      Service: Proper When Filed Opposition: Debtor


      This bankruptcy case was converted to Chapter 7 after the filing of the instant motion. For this reason, the Court is inclined to CONTINUE the matter for service on the Chapter 7 Trustee.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Michael L. Williams Represented By Gregory Ashcraft

      11:00 AM

      CONT...

      Movant(s):


      Michael L. Williams


      Chapter 7

      NewRez LLC d/b/a Shellpoint Represented By Alexander G Meissner Julian T Cotton

      Mary D Vitartas Dane W Exnowski

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:19-11751


      Leonard Lott and Darlene Lott


      Chapter 7


      #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 43826 Ganges Lane, Hemet, CA 92544


      MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


      EH     


      (Tele. appr. Nancy Lee, rep. creditor, Deutsche Bank National Trust Company)


      Docket 68


      Tentative Ruling:

      4/20/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

      -GRANT relief from Rule 4001(a)(3) stay

      -GRANT requests under ¶¶ 2, 3, and 12,


      Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


      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):

      Leonard Lott Represented By

      Daniel King

      11:00 AM

      CONT...


      Leonard Lott and Darlene Lott


      Chapter 7

      Joint Debtor(s):

      Darlene Lott Represented By

      Daniel King

      Movant(s):

      Deutsche Bank National Trust Represented By Nancy L Lee Jennifer C Wong

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      11:00 AM

      6:19-12195


      Jerold Ray Hoxie


      Chapter 13


      #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13876 Dogwood Avenue, Chino, CA 91710 Under 11 U.S.C. § 362


      MOVANT: FREEDOM MORTGAGE CORPORATION


      EH     


      Docket 34

      *** VACATED *** REASON: CONTINUED TO 5/25/21 BY ORDER ENTERED 4/14/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Jerold Ray Hoxie Represented By Suzette Douglas

      Movant(s):

      Freedom Mortgage Corporation Represented By

      Dane W Exnowski

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-15018


      Diana Nava and Ramiro Nava


      Chapter 13


      #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9684 Sharon Avenue, Riverside, CA 92503


      MOVANT: NEWREZ LLC


      EH        


      (Tele. appr. Fritz Firman, rep. Debtors, Diana & Ramiro Nava) (Tele. appr. Kristin Zilberstein, rep. creditor, NEWREZ LLC)

      Docket 59


      Tentative Ruling:

      4/20/2021


      Service: Okay

      Opposition: Debtors


      Given the evidence submitted by Debtors that Movant granted Debtors a COVID-19 related forbearance for the payments in question, the Court is inclined to DENY the motion for lack of cause shown.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Diana Nava Represented By

      Joseph A Weber Fritz J Firman

      Joint Debtor(s):

      Ramiro Nava Represented By

      Joseph A Weber

      11:00 AM

      CONT...


      Movant(s):


      Diana Nava and Ramiro Nava


      Fritz J Firman


      Chapter 13

      NewRez LLC d/b/a Shellpoint Represented By Eric P Enciso

      Dane W Exnowski Kristin A Zilberstein

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-16881


      Juan Manuel Andrade and Cecilia R Andrade


      Chapter 13


      #10.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 BMW I3 VIN No.WBY1Z2C55FV555484 with Proof of Service


      From: 3/2/21


      MOVANT: ALLY FINANCIAL


      EH     


      (Tele. appr. Jenelle Arnold, rep. creditor, Ally Financial)


      Docket 75

      *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION 4/16/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Juan Manuel Andrade Represented By

      J.D. Cuzzolina

      Joint Debtor(s):

      Cecilia R Andrade Represented By

      J.D. Cuzzolina

      Movant(s):

      Ally Financial Represented By Joseph C Delmotte

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-16904


      Keisha Renette Williams


      Chapter 13


      #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Nissan Rogue, VIN: JN1BJ1CP0HW006851


      MOVANT: FIRST INVESTORS SERVICING CORPORATION


      EH     


      Docket 49

      *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION ENTERED 4/12/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Keisha Renette Williams Represented By Nicholas M Wajda

      Movant(s):

      First Investors Servicing Corporation Represented By

      Sheryl K Ith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-18216


      Billy J Woody and Tamara L Woody


      Chapter 13


      #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14831 Brewster Lane, Helendale, CA 92342


      MOVANT: CALIBER HOME LOAN, INC.


      EH     


      Docket 33

      *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION ENTERED 4/1/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Billy J Woody Represented By Amanda G Billyard

      Joint Debtor(s):

      Tamara L Woody Represented By Amanda G Billyard

      Movant(s):

      Caliber Home Loans, Inc. Represented By Darlene C Vigil Jennifer C Wong Nancy L Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-18785


      Phat M Khamkathok


      Chapter 13


      #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 169 Galileo Lane, Perris, CA 92571 With Proof of Service


      MOVANT: NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER


      EH     


      (Tele. appr. Paul Lee, rep. Debtor, Phat Khamkathok)


      Docket 49

      *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION ENTERED 4/6/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Phat M Khamkathok Represented By Paul Y Lee

      Movant(s):

      Nationstar Mortgage LLC Represented By Darlene C Vigil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-20408


      Juan Carlos De La Cruz and Claudia Veronica De La Cruz


      Chapter 13


      #14.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 3465 Tipperary Way, Riverside, CA 92506


      MOVANT: LAKEVIEW LOAN SERVICING, LLC


      From: 12/15/20,1/19/21, 3/2/21, 4/6/21 EH     

      (Tele. appr. Darlene Vigil, rep. creditor, Lakeview Loan Servicing, LLC)


      Docket 72

      *** VACATED *** REASON: CONTINUED TO 5/25/21 BY ORDER ENTERED 4/19/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Juan Carlos De La Cruz Represented By

      Sanaz Sarah Bereliani

      Joint Debtor(s):

      Claudia Veronica De La Cruz Represented By

      Sanaz Sarah Bereliani

      Movant(s):

      Lakeview Loan Servicing, LLC Represented By Darlene C Vigil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-13326


      Uriel Garcia and Lilliana Garcia


      Chapter 7


      #15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2701 Canon Way, Running Springs, California 92382 with Proof of Service


      MOVANT: LAKEVIEW LOAN SERVICING, LLC


      EH     


      (Tele. appr. Jenelle Arnold, rep. creditor, Lakeview Loan Servicing, LLC)


      Docket 28


      Tentative Ruling:

      4/20/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

      -GRANT relief from Rule 4001(a)(3) stay

      -GRANT requests under ¶¶ 2 and 3


      Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


      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):

      Uriel Garcia Represented By

      William Radcliffe

      11:00 AM

      CONT...


      Uriel Garcia and Lilliana Garcia


      Chapter 7

      Joint Debtor(s):

      Lilliana Garcia Represented By William Radcliffe

      Movant(s):

      Lakeview Loan Servicing, LLC Represented By Joseph C Delmotte

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      11:00 AM

      6:20-14521


      Gloria Nadine Lee and Rodney Duane Lee


      Chapter 13


      #16.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2017 Volkswagen Jetta


      MOVANT: VW CREDIT LEASING, LTD.


      EH     


      Docket 30


      Tentative Ruling:

      4/20/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT relief from 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):

      Gloria Nadine Lee Represented By

      Ramiro Flores Munoz

      Joint Debtor(s):

      Rodney Duane Lee Represented By

      Ramiro Flores Munoz

      11:00 AM

      CONT...

      Movant(s):


      Gloria Nadine Lee and Rodney Duane Lee


      Chapter 13

      VW Credit Leasing, Ltd. Represented By Austin P Nagel

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-15263


      Yvette Deneese Kearns


      Chapter 13


      #17.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Chevrolet Trax, VIN: KL7CJLSB0KB778801


      MOVANT: SANTANDER CONSUMER USA INC.


      EH     


      Docket 25

      *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION ENTERED 3/25/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Yvette Deneese Kearns Represented By Aaron Lloyd

      Movant(s):

      Santander Consumer USA Inc. Represented By Sheryl K Ith

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-17301


      Sylvia Avila Solorio


      Chapter 7


      #18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Chevrolet Traverse, VIN: 1GNERFKW4KJ245520


      MOVANT: AMERICREDIT FINANCIAL SERVICES, INC.


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, Americredit Financial Services, Inc.)


      Docket 15


      Tentative Ruling:

      4/20/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

      -GRANT relief from Rule 4001(a)(3) stay

      -GRANT request under ¶ 2

      -DENY alternative requests under ¶¶ 11 and 12 as moot


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

      Party Information

      Debtor(s):

      Sylvia Avila Solorio Represented By Daniel King

      Movant(s):

      AmeriCredit Financial Services, Inc. Represented By

      Sheryl K Ith

      11:00 AM

      CONT...

      Trustee(s):


      Sylvia Avila Solorio


      Chapter 7

      Larry D Simons (TR) Pro Se

      11:00 AM

      6:20-17987


      Integrity Plus Installation


      Chapter 7


      #19.00 Stipulation between Robert Whitmore, chapter 7 trustee and Winn Family Trust regarding termination of the stay to resolve Leasehold matters


      (placed on calendar by order entered 3/24/21) EH     

      (Tele. appr. Leslie Bower, rep. creditor, Winn Family Trust)


      Docket 20


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Integrity Plus Installation Represented By

      Robert B Rosenstein

      Movant(s):

      Winn Family Trust Represented By LESLIE A BOWER

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      11:00 AM

      6:20-18117


      Juana Flordeliza Phillips


      Chapter 7


      #20.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27355 DARTMOUTH ST, HEMET, CA 92544 .


      MOVANT: WILMINGTON SAVINGS FUND SOCIETY


      EH     


      (Tele. appr. EDrin McCartney, rep. creditor, Wilmington Savings Fund Society)


      Docket 35


      Tentative Ruling:

      4/20/2021


      Service: Proper Opposition: None


      11 U.S.C. § 362(c)(3)(A) provides that


      1. if a single or joint case is filed by or against a debtor who is an individual in a case under chapter 7, 11, or 13, and if a single or joint case of the debtor was pending within the preceding 1-year period but was dismissed, other than a case refiled under a chapter other than chapter 7 after dismissal under section 707(b)--

        1. the stay under subsection (a) with respect to any action taken with respect to a debt or property securing such debt or with respect to any lease shall terminate with respect to the debtor on the 30th day after the filing of the later case;


      Here, Debtor had a previous Chapter 7 case dismissed on November 19, 2020, less than one year before the instant case was filed on December 29, 2020. Debtor not having filed a motion to continue the automatic stay, the automatic stay expired on

      11:00 AM

      CONT...


      Juana Flordeliza Phillips


      Chapter 7

      January 28, 2021. Therefore, the automatic stay no longer being in effect, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Juana Flordeliza Phillips Represented By Stephen L Burton

      Movant(s):

      Wilmington Savings Fund Society, Represented By

      Erin M McCartney

      Trustee(s):

      Howard B Grobstein (TR) Pro Se

      11:00 AM

      6:21-10083


      Hong T Trinh


      Chapter 7


      #21.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Acura RDX, VIN: 5J8T B3H3 6HL0 17159


      MOVANT: HONDA LEASE TRUST


      EH     


      (Tele. appr. Vincent Frounjian, rep. Honda Lease Trust)


      Docket 14


      Tentative Ruling:

      4/20/2021


      Service: Proper Opposition: None


      11 U.S.C. § 365 governs the assumption of leases. 11 U.S.C. 365(d)(1) provides that if a lease is not assumed within sixty days of filing the petition, it is deemed rejected. Specifically, the statute states:


      In a case under chapter 7 of this title, if the trustee does not assume or reject an executory contract or unexpired lease of residential real property or of personal property of the debtor within 60 days after the order for relief, or within such additional time as the court, for cause, within such 60-day period, fixes, then such contract or lease is deemed rejected.


      11 U.S.C. 365(d)(1) (emphasis added).


      Consequently, 11 U.S.C. 365(p)(1) provides that such leased property is no longer subject to the stay:


      If a lease of personal property is rejected or not timely assumed by the trustee

      11:00 AM

      CONT...


      Hong T Trinh


      Chapter 7

      under subsection (d), the leased property is no longer property of the estate and the stay under section 362(a) is automatically terminated.


      11 U.S.C. 365(p)(1).


      Debtor filed the petition on January 9, 2021, and the deadline to assume the lease expired on March 10, 2021. Accordingly, the automatic stay as to the 2017 Acura RDX was automatically terminated pursuant to 11 U.S.C. 365(p)(1). Therefore, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Hong T Trinh Represented By

      Thinh V Doan

      Movant(s):

      Honda Lease Trust Represented By Vincent V Frounjian

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      11:00 AM

      6:21-10164


      Thalia Lisbeth Estrada


      Chapter 7


      #22.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Chrysler 300, VIN: 2C3CCAEG9GH320220


      MOVANT: TD AUTO FINANCE LLC


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, TD Auto Finance LLC)


      Docket 14


      Tentative Ruling:

      4/20/2021


      Service: Proper Opposition: None


      In relevant part, 11 U.S.C. § 362 states:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

      1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

      11:00 AM

      CONT...


      Thalia Lisbeth Estrada


      Chapter 7

      11 U.S.C. § 362(h)(1)(A) (emphasis added).


      Here, Debtor’s statement of intention selects an option to retain the property and continue making payments based on the pre-bankruptcy loan agreement. This option is known as "ride-through" and is not available in this circuit, and as such Debtor cannot properly select it under the statute. See In re Dumont, 581 F.3d 1104 (2009). The Debtor was required to select to either surrender, redeem the property, or to enter a reaffirmation agreement. See 11 U.S.C. § 362(h)(1)(A). As the thirty-day deadline for filing or amending the statement of intention was March 15, 2021, the automatic stay has terminated as to the 2016 Chrysler 300 as a matter of law. See 11 U.S.C. § 521(a)(2)(A). Therefore, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Thalia Lisbeth Estrada Represented By Neil R Hedtke

      Movant(s):

      TD Auto Finance LLC Represented By Sheryl K Ith

      Trustee(s):

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:21-10217


      Jesus Rudolfo Ayala and Linda Margaret Martinez


      Chapter 7


      #23.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2007 Allegro Bay Series M-34XB Workhorse motor home


      MOVANT: HUGHES FEDERAL CREDIT UNION


      EH     


      (Tele. appr. M. Jeffrey Micklas, rep. creditor, Hughes Federal Credit Union)


      Docket 15


      Tentative Ruling:

      4/20/2021


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

      -GRANT relief from 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):

      Jesus Rudolfo Ayala Represented By Summer M Shaw

      Joint Debtor(s):

      Linda Margaret Martinez Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Jesus Rudolfo Ayala and Linda Margaret Martinez

      Summer M Shaw


      Chapter 7

      Larry D Simons (TR) Pro Se

      11:00 AM

      6:21-10762


      Crucita Cruz Cruz


      Chapter 13


      #24.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Nissan Rogue Hybrid, VIN: 5N1ET2MV7HC797030


      MOVANT: EXETER FINANCE LLC


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, Exeter Finance LLC)


      Docket 22


      Tentative Ruling:

      4/20/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT relief from § 1301(a) co-debtor stay

      -GRANT relief from 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):

      Crucita Cruz Cruz Represented By Dana Travis

      Movant(s):

      Exeter Finance LLC Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Crucita Cruz Cruz


      Sheryl K Ith


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10911


      Anibal Javier Gonzalez and Sarah Roman Gonzalez


      Chapter 7


      #25.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Honda Civic, VIN: SHHFK7H50JU427841 with proof of service


      MOVANT: KINECTA FEDERAL CREDIT UNION


      EH     


      (Tele. appr. Mark Blackman, rep. creditor, Kinecta Federal Credit Union)


      Docket 15


      Tentative Ruling:

      4/20/2021


      Service: Proper Opposition: None


      11 U.S.C. § 362 provides in relevant part:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

      1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

      11:00 AM

      CONT...


      Anibal Javier Gonzalez and Sarah Roman Gonzalez


      Chapter 7

      11 U.S.C. § 362(h)(1)(A) (emphasis added).


      Here, Debtor did not list the subject collateral on the statement of intention. Debtor was required to select to either abandon or redeem the property, or to enter a reaffirmation agreement. See 11 U.S.C. § 362(h)(1)(A). As the thirty-day deadline for filing or amending the statement of intention passed on March 26 2021 pursuant to 11 U.S.C. § 521(a)(2)(A), the automatic stay has terminated as a matter of law.

      Therefore, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Anibal Javier Gonzalez Represented By John Asuncion

      Joint Debtor(s):

      Sarah Roman Gonzalez Represented By John Asuncion

      Movant(s):

      Kinecta Federal Credit Union Represented By Mark S Blackman

      Trustee(s):

      Howard B Grobstein (TR) Pro Se

      11:00 AM

      6:21-10921


      Dominique A Smart


      Chapter 7


      #26.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Mercedes-Benz GLA250W4, VIN: WDCTG4GB5JJ402531


      MOVANT: DAIMLER TRUST


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, Daimler Trust)


      Docket 17


      Tentative Ruling:

      4/20/2021


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT relief from 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):

      Dominique A Smart Represented By John A Varley

      Movant(s):

      Daimler Trust Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Dominique A Smart


      Sheryl K Ith


      Chapter 7

      Larry D Simons (TR) Pro Se

      11:00 AM

      6:21-10961


      Jose Francisco Benitez Aguilar and Crystal Deann Benitez


      Chapter 7


      #27.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Nissan Sentra, VIN: 3N1AB7AP5FY297092


      MOVANT: EXETER FINANCE, LLC


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, Exeter Finance LLC)


      Docket 9


      Tentative Ruling:

      4/20/2021


      Service: Proper Opposition: None


      11 U.S.C. § 362 provides in relevant part:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

      1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

      11:00 AM

      CONT...


      Jose Francisco Benitez Aguilar and Crystal Deann Benitez


      Chapter 7

      11 U.S.C. § 362(h)(1)(A) (emphasis added).


      Here, Debtor did not list the subject collateral on the statement of intention. Debtor was required to select to either abandon or redeem the property, or to enter a reaffirmation agreement. See 11 U.S.C. § 362(h)(1)(A). As the thirty-day deadline for filing or amending the statement of intention passed on March 28, 2021 pursuant to 11 U.S.C. § 521(a)(2)(A), the automatic stay has terminated as a matter of law.

      Therefore, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jose Francisco Benitez Aguilar Represented By Edward G Topolski

      Joint Debtor(s):

      Crystal Deann Benitez Represented By Edward G Topolski

      Movant(s):

      Exeter Finance LLC Represented By Sheryl K Ith

      Trustee(s):

      Howard B Grobstein (TR) Pro Se

      11:00 AM

      6:21-11142


      Sergio Tortoledo-Mejia and Valerie Arlene Tortoledo


      Chapter 7


      #28.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Nissan Pathfinder, VIN: 5N1AR2MN9GC629854


      MOVANT: EXETER FINANCE LLC


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, Exeter Finance LLC)


      Docket 11


      Tentative Ruling:

      4/20/2021


      Service: Proper Opposition: None


      11 U.S.C. § 362 provides in relevant part:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

      1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

        11:00 AM

        CONT...


        Sergio Tortoledo-Mejia and Valerie Arlene Tortoledo


        Chapter 7

        11 U.S.C. § 362(h)(1)(A) (emphasis added).


        Here, Debtor did not list the subject collateral on the statement of intention. Debtor was required to select to either abandon or redeem the property, or to enter a reaffirmation agreement. See 11 U.S.C. § 362(h)(1)(A). As the thirty-day deadline for filing or amending the statement of intention passed on April 4, 2021 pursuant to 11 U.S.C. § 521(a)(2)(A), the automatic stay has terminated as a matter of law.

        Therefore, the Court is inclined to DENY the motion as MOOT.


        APPEARANCES REQUIRED.

        Party Information

        Debtor(s):

        Sergio Tortoledo-Mejia Represented By Paul Y Lee

        Joint Debtor(s):

        Valerie Arlene Tortoledo Represented By Paul Y Lee

        Movant(s):

        Exeter Finance LLC Represented By Sheryl K Ith

        Trustee(s):

        Lynda T. Bui (TR) Pro Se

        11:00 AM

        6:21-11151


        Jorge Gutierrez


        Chapter 7


        #29.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Mitsubishi Mirage, VIN: ML32F3FJ1KHF17942


        MOVANT: TD AUTO FINANCE LLC


        EH     


        (Tele. appr. Sheryl Ith, rep. creditor, TD Auto Finance LLC)


        Docket 7


        Tentative Ruling:

        4/20/2021


        Service: Proper Opposition: None


        The Court is inclined to:


        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

        -GRANT relief from 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):

        Jorge Gutierrez Represented By David L Nelson

        Movant(s):

        TD Auto Finance LLC Represented By

        11:00 AM

        CONT...


        Trustee(s):


        Jorge Gutierrez


        Sheryl K Ith


        Chapter 7

        Arturo Cisneros (TR) Pro Se

        11:00 AM

        6:21-11182


        Miguel Angel Calderon and Dora Calderon Vega


        Chapter 7


        #30.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Ford F250, VIN: 1FT7W2BT7JEB11245


        MOVANT: FORD MOTOR CREDIT COMPANY LLC


        EH     


        (Tele. appr. Sheryl Ith, rep. creditor, Ford Motor Credit Company LLC)


        Docket 7


        Tentative Ruling:

        4/20/2021


        Service: Proper

        Opposition: None


        The Court is inclined to:

        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

        -GRANT relief from 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):

        Miguel Angel Calderon Represented By Todd L Turoci

        Joint Debtor(s):

        Dora Calderon Vega Represented By Todd L Turoci

        11:00 AM

        CONT...

        Movant(s):


        Miguel Angel Calderon and Dora Calderon Vega


        Chapter 7

        Ford Motor Credit Company LLC Represented By

        Sheryl K Ith

        Trustee(s):

        Steven M Speier (TR) Pro Se

        11:00 AM

        6:21-11326


        Marcia Marie Clift


        Chapter 7


        #31.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 Four Winds Motor Home


        MOVANT: BANK OF THE WEST


        EH     


        Docket 11


        Tentative Ruling:

        4/20/2021


        Service: Proper Opposition: None


        The Court is inclined to:


        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

        -GRANT relief from 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):

        Marcia Marie Clift Represented By Todd L Turoci

        Movant(s):

        BANK OF THE WEST Represented By

        Mary Ellmann Tang

        11:00 AM

        CONT...

        Trustee(s):


        Marcia Marie Clift


        Chapter 7

        Howard B Grobstein (TR) Pro Se

        2:00 PM

        6:20-17826


        Raman Enterprises LLC, a Nevada corporation


        Chapter 11


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


        From: 1/5/21, 4/6/21 EH     

        (Tele. appr. Donald Reid, for Debtor, Raman Enterprises LLC) (Tele. appr. Ali Matin, rep. United States Trustee's Office)


        Docket 6


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Raman Enterprises LLC, a Nevada Represented By

        Sevan Gorginian

        11:00 AM

        6:11-20534


        Sinqua M. Walls


        Chapter 7


        #1.00 Creditor EDUCAP, Inc/ Motion for Order Confirming Student Loan Debt Not Discharged Pursuant to 11 U.S.C. § 523(a)(8)


        EH     


        (Tele. appr. Holly Parker, rep. Debtor, Sinqua Walls) (Tele. appr. Kelly Ann Tran, rep. creditor, EDUCAP, Inc.)

        Docket 18

        Tentative Ruling:

        4/21/2021

        BACKGROUND

        On March 31, 2011, Sinqua M. Walls ("Debtor") filed a Chapter 7 voluntary petition. In his petition, Debtor listed "Private Student Loan" debt ("Student Loan Debt") in the amount owed to EduCap, Inc., loan servicer and administrator for Bank of America Student Loan Program. Debtor received a standard section 727 discharge on August 4, 2011. [ECF Dkt. 10]. Part of the discharge includes a section entitled "Explanation of Bankruptcy Discharge in a Chapter 7 Case," and it states in relevant part:

        Debts That are Not Discharged.

        Some of the common types of debts which are not discharged in a chapter 7 bankruptcy case are:

        11:00 AM

        CONT...


        Sinqua M. Walls

        ….

  4. Debts for most student loans.


Chapter 7


ECF Dkt. 10 (emphasis in original).


Following the close of the bankruptcy, Debtor made payments on the loan to EduCap pursuant to a stipulation. Debtor defaulted, and a Judgment By Default On Stipulation was entered in favor of EduCap. Debtor filed a claim of exemption arguing that the Student Loan Debt was discharged in bankruptcy. Following a series of hearings in state court, the Honorable Judge Karlan ordered EduCap to obtain an order from the bankruptcy court as to whether the Student Loan Debt was discharge.


On March 8, 2021, the bankruptcy case was reopened. [ECF Dkt. 16]. On March 19, 2021, EduCap filed the instant motion with declarations for Order Confirming Student Loan Debt Not Discharged. [ECF Dkt. 18] and Exhibit A on March 26, 2021. [ECF Dkt. 25]. Debtor filed an opposition and declaration on March 30, 2021. [ECF Dkts. 27, 28]. On April 14, 2021, EduCap filed a reply. [ECF Dkt. 30].


DISCUSSION

11 U.S.C. § 523(a) provides a list of debts that are not discharged by a section 727 discharge. It states, in relevant part:


(8) unless excepting such debt from discharge under this paragraph would impose an undue hardship on the debtor and the debtor's dependents, for—

(A)(i) an educational benefit overpayment or loan made, insured, or guaranteed by a governmental unit, or made under any program funded in whole or in part by a governmental unit or nonprofit institution; or

(ii) an obligation to repay funds received as an educational benefit, scholarship, or stipend; or

  1. any other educational loan that is a qualified education loan, as defined in section 221(d)(1) of the Internal Revenue Code of 1986,

11:00 AM

CONT...


Sinqua M. Walls

incurred by a debtor who is an individual;


Chapter 7


11 U.S.C. § 523(a)(8)(A)-(B) (emphasis added). Section 221(d)(1) of the Internal Revenue Code states, in part:


  1. Qualified education loan.--The term "qualified education loan" means any indebtedness incurred by the taxpayer solely to pay qualified higher education expenses--


    1. which are incurred on behalf of the taxpayer, the taxpayer's spouse, or any dependent of the taxpayer as of the time the indebtedness was incurred,


    2. which are paid or incurred within a reasonable period of time before or after the indebtedness is incurred, and


    3. which are attributable to education furnished during a period during which the recipient was an eligible student.


26 U.S.C. § 221(d)(1). As EduCap correctly points out "Section 523(a)(8) is self- executing." Tennessee Student Assistance Corp. v. Hood, 541 U.S. 440, 450 (2004) (internal quoatations omitted). "Unless the debtor affirmatively secures a hardship determination, the discharge order will not include a student loan debt." Id. Thus, contrary to Debtor’s argument, it is immaterial that a student loan creditor file a claim during the bankruptcy. See Hood, 541 U.S. at 450 ("[T]he major difference between the discharge of a student loan debt and the discharge of most other debts is that governmental creditors, including States, that choose not to submit themselves to the court's jurisdiction might still receive some benefit: The debtor's personal liability on the loan may survive the discharge."). To secure a hardship determination and have a student loan discharged, a debtor must initiate an adversary proceeding. Id. at 451-52.


Here, Debtor does not dispute the characterization of the Student Loan Debt and EduCap is a non-profit corporation that develops and administers loan programs to finance education. The promissory note also provides a description of the loan program:


"Under this Bank of America Student Loan Program (the "Loan Program"),

11:00 AM

CONT...


Sinqua M. Walls


Chapter 7

subject to the terms of this Note, I may borrow amounts to pay the Student’s cost of attendance at the Student’s School ("the Loan.")


ECF Dkt. 25, Ex. A-3. Section 13 of the note further states:


13. USE OF PROCEEDS

I represent and agree that the proceeds of the Loan and the loans consolidated under this Note have been used solely for tuition and other reasonable education expenses, including, but not limited to room and board, fees, books, personal computer, supplies and equipment, laboratory expenses, transportation and commuting costs, and other education-related personal expenses of the Student. The Borrower and /or co-signor, if any, will not receive any proceeds of the Loan. I understand that the loan is not dischargeable in bankruptcy except pursuant to 11 U.S. Code Section 523(a)(8).


Id. at Ex. A-4.


Accordingly, the debt is correctly characterized as a student loan within the parameters of 11 U.S.C. § 523(a). Debtor having not obtained a hardship determination,1 the Court concludes that the Student Loan Debt was not discharged.


TENTATIVE RULING



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


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Sinqua M. Walls Represented By Jasmine Firooz

Movant(s):

11:00 AM

CONT...


Sinqua M. Walls


Chapter 7

EDUCAP, INC. Represented By Kelly Ann M Tran

Trustee(s):

Sandra L Bendon (TR) Pro Se

11:00 AM

6:13-14986


David Wayne Wakefield and Elise Wakefield


Chapter 7


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

(Tele. appr. Marc Lieberman, rep. Pasternak, Fredman Lieberman Pearl LLP)


Docket 305


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Wayne Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

Joint Debtor(s):

Elise Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

Trustee(s):

Howard B Grobstein (TR) Represented By Alan W Forsley

11:00 AM

6:13-14986


David Wayne Wakefield and Elise Wakefield


Chapter 7


#2.10 Application for Compensation Amended Final Fee Application of Pasternak Pasternak & Alsbrook; Declaration of Alan W. Forsley in Support with proof of service for Pasternak Pasternak & Patton, Trustee's Attorney, Period: 6/3/2013 to 4/30/2020, Fee: $248,906.50, Expenses: $12,508.67


EH     


(Tele. appr. Marc Lieberman, rep. Pasternak, Fredman Lieberman Pearl LLP)


Docket 310


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Wayne Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

Joint Debtor(s):

Elise Wakefield Represented By Jordan Nils Bursch

Robert E Huttenhoff

Trustee(s):

Howard B Grobstein (TR) Represented By Alan W Forsley

11:00 AM

6:13-22713


Abel Solorzano and Irma Solorzano


Chapter 7


#3.00 CONT. Hrg. on Order to Show Cause why Section 6 of docket number 365, prohibiting Debtor from objecting to professional fees, should not be vacated


From: 4/7/21 EH     

Docket 489

*** VACATED *** REASON: CONTINUED TO 4/28/21 BY ORDER ENTERED 3/10/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Abel Solorzano Represented By Byron Z Moldo Howard Camhi

Joint Debtor(s):

Irma Solorzano Represented By Byron Z Moldo Howard Camhi

Trustee(s):

Howard B Grobstein (TR) Represented By Ivan L Kallick

11:00 AM

6:13-22713


Abel Solorzano and Irma Solorzano


Chapter 7


#4.00 CONT Trustee's Final Report and Applications for Compensation

(Holding Date) Status Conference for OSC


From: 4/1/20, 5/13/20, 9/9/20,10/14/20,12/16/20,2/10,21, 4/7/21


EH         


Docket 464

*** VACATED *** REASON: CONTINUED TO 4/28/21 BY ORDER ENTERED 3/10/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Abel Solorzano Represented By Byron Z Moldo Howard Camhi

Joint Debtor(s):

Irma Solorzano Represented By Byron Z Moldo Howard Camhi

Trustee(s):

Howard B Grobstein (TR) Represented By Ivan L Kallick

11:00 AM

6:17-17761


Ghazi Khan Ghori


Chapter 7


#5.00 Motion to Avoid Lien Judicial Lien with College Square, L.P. and Notice of Motion (Placed on calendar by order entered 3/25/21)

EH     


(Tele. appr. J. Stanley Demaree, rep. Debtor, Ghazi Ghori)


Docket 33

Tentative Ruling: 4/21/2021

BACKGROUND


On September 15, 2017, Ghazi Khan Ghori ("Debtor") filed a Chapter 7 voluntary petition. Debtor received a discharge on December 27, 2017. The case was reopened pursuant to order entered on January 7, 2021.


Debtor filed the instant motion seeking to avoid the junior judicial lien held by College Square, L.P. ("Creditor") in the amount of $27,671.60 pursuant to 11 U.S.C. §522(f) in the property Debtor claims as his homestead located at 14126 Bay Circle, Corona, Riverside, California 92800 ("Bay Circle residence"). The Bay Circle residence is currently encumbered by a first position lien in the amount of $461,798.40 and a second position lien in the amount of $836,101.70. Per the appraisal, the fair market value is

$605,000.


On March 24, 2021, Creditor filed an opposition and request for a hearing arguing that the Bay Circle residence was not Debtor’s homestead at the time of the bankruptcy petition, rather Debtor lived at 21610 Dunrobin way, Yorba Linda, CA 92887 in 2017 at time of filing bankruptcy ("Dunrobin residence"). The Court set the motion for hearing on March 25, 2021. On April 14, 2021, Debtor filed a reply.


DISCUSSION

11:00 AM

CONT...


Ghazi Khan Ghori


Chapter 7

11 USC 522(f) allows Debtor to avoid a judicial lien only to the extent it impairs an exemption he is entitled to under § 523(b)(3), which states, in relevant part:


  1. Property listed in this paragraph is--

    1. subject to subsections (o) and (p), any property that is exempt under Federal law, other than subsection (d) of this section, or State or local law that is applicable on the date of the filing of the petition to the place in which the debtor's domicile has been located for the 730 days immediately preceding the date of the filing of the petition or if the debtor's domicile has not been located in a single State for such 730-day period, the place in which the debtor's domicile was located for 180 days immediately preceding the 730-day period or for a longer portion of such 180-day period than in any other place;


Accordingly, for Debtor to claim a homestead exemption in the Bay Circle residence, he had to have been domiciled there within the time parameters set by the statute. Here, the Court finds that Creditor has met its burden to create a dispute as to the homestead status of the Bay Circle residence. Creditor provided a property profile for the Bay Circle residence from 2016 listing Debtor’s mailing address as the Bay Circle residence. In 2016, after a stakeout, Debtor was served at the Dunrobin residence. In 2016 and 2017, Debtor sent his children to school in Yorba Linda. Additionally, a copy of Debtor’s real estate broker license lists the Dunrobin Residence as his address as of March 22, 2021.


Debtor argues that he used the Dunrobin Way residence as only a mailing address to protect his privacy from the tenants renting in the Bay Circle residence. Debtor, however, does not clarify or provide any evidence that he lived at the Bay Circle residence at the time of filing, or at the very least shown it was intended as his primary residence, other than declaring it so. More importantly, Debtor does not explain or dispute why his children were in school in Yorba Linda, rather than Corona. The Court questions if Debtor rented the Dunrobin Way residence during the bankruptcy or even owned it. The Court notes a rental or home ownership expenses in the amount of $3,089 on Debtor’s schedule J. Without Debtor residing in the Bay Circle residence at the time of filing, the Court cannot be certain of Debtor’s domicile there, and thus eligibility for the homestead exemption.


As to Debtor’s argument that Creditor’s objection to exemption is asserted years after the 30-day deadline prescribed by FED. BANKR. Rule 4003(b)(1), subsection (d) provides that

11:00 AM

CONT...


Ghazi Khan Ghori


Chapter 7

"[n]otwistanding the provisions of subdivision (b), a creditor may object to a request under §522(f) by challenging the validity of the exemption asserted to be impaired by the lien."


The Court also notes that although a 17-day deadline is generally required to oppose a motion upon notice of opportunity to request a hearing, it is within the Court’s discretion to treat late filings as a waiver to oppose the requested relief. Here, more significantly the opposition is an objection to an exemption claim. Pursuant to LBR 9013(o)(2) claim objections should not be determined through the notice of opportunity for hearing procedure.


Creditor having met its burden to call into question Debtor’s homestead exemption, the Court is inclined to CONTINUE the motion and ORDER supplemental briefing and evidence on the issue of the homestead exemption.


APPEARANCES REQUIRED.

Party Information

Debtor(s):

Ghazi Khan Ghori Represented By Jerome S Demaree

Movant(s):

Ghazi Khan Ghori Represented By Jerome S Demaree Jerome S Demaree

Trustee(s):

Todd A. Frealy (TR) Pro Se

11:00 AM

6:17-17773


Laura Valles


Chapter 7


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

(Tele. appr. Sam Tabibian, rep. creditor, Roberto Alfaro by and through his GAL Marisela Alfaro)


(Tele. appr. Charles Daff, rep. chapter 7 trustee) (Tele. appr. John Pringle, chapter 7 trustee)

Docket 49


Tentative Ruling:

4/21/2021


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 Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 3,250 Trustee Expenses: $ 76.37


Attorney Fees: $ 3,645 Attorney Expenses: $ 241.20


Accountant Fees: $ 1,000 Accountant Expenses: $ 0


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

11:00 AM

CONT...


Laura Valles


Chapter 7


Party Information

Debtor(s):

Laura Valles Represented By

Dana Travis

Trustee(s):

John P Pringle (TR) Represented By Charles W Daff

11:00 AM

6:17-18617


Christy Carmen Hammond


Chapter 7


#7.00 Trustee's Motion for Turnover of Property EH     

(Tele. appr. Robert Whitmore, chapter 7 trustee)


Docket 96


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Christy Carmen Hammond Represented By Eric C Morris

Movant(s):

Robert Whitmore (TR) Represented By Douglas A Plazak

Trustee(s):

Robert Whitmore (TR) Represented By Douglas A Plazak

11:00 AM

6:18-14155


Alfredo Andrade and Daniela Andrade


Chapter 7


#8.00 Motion for Turnover of Property Chapter 7 Trustee's Notice of Motion and Motion for Order Compelling Turnover of Funds Received by Debtor as a Result of Debtor's Settlement in the FLSA Action Pursuant to 11 U.S.C. §542 and Memorandum of Points and Authorities; Declaration in Support Thereof with Proof of Service


EH     


(Tele. appr. Michelle Marchisotto, rep. chapter 7 trustee)


Docket 38


Tentative Ruling:

4/21/2021


Service proper No opposition


BACKGROUND


On May 17, 2018, Alfredo and Daniela Andrade ("Debtors") filed a Chapter 7 voluntary petition. On August 1, 2018, Debtors amended Schedule A/B Debtors to list claim in a class action lawsuit for unpaid overtime compensation under the Fair Labor Standards Act against the County of San Bernardino entitled Penny Pike and David Denkin, et al

v. Count of San Bernardino, Case No. 5:17-cv-01680-JGB-KK filed on August 18, 2017 ("FLSA Action").


The schedules were amended again to reflect two claim amounts in the FLSA Action for

$15,579.02 and $7,488.50 in unpaid wages, and subsequently amended to reflect one claim of $23,061.52. On July 23, 2020, Trustee confirmed that Debtors had received

$25,965.05 in settlement funds.


Debtors claimed two exemptions in the funds; $10,055 under Cal. Civ Proc. Code § 703.140(b)(5) and $17,300 under 15 U.S.C. § 1673. Trustee objected, and the Court disallowed the $17,300 exemption in its entirety pursuant to order entered March 11, 2021.

11:00 AM

CONT...


Alfredo Andrade and Daniela Andrade


Chapter 7


On March 11, 2021, Trustee filed the instant motion for an order compelling Debtors to turnover property of the estate pursuant to 11 U.S.C. § 542(a).


DISCUSSION


11 U.S.C. § 542(a) states:


Except as provided in subsection (c) or (d) of this section, an entity, other than a custodian, in possession, custody, or control, during the case, of property that the trustee may use, sell, or lease under section 363 of this title, or that the debtor may exempt under section 522 of this title, shall deliver to the trustee, and account for, such property or the value of such property, unless such property is of inconsequential value or benefit to the estate.


The standard for a turnover action is well established:


"To prevail in a turnover action under § 542, the party seeking turnover must establish (1) that the property is or was in the possession, custody or control of an entity during the pendency of the case, (2) that the property may be used by the trustee in accordance with § 363 or exempted by the debtor under § 522; and (3) that the property has more than inconsequential value or benefit to the estate."


In re Bailey, 380 B.R. 486, 490 (B.A.P. 6th Cir. 2008); see also In re Newman, 487

B.R. 193 (B.A.P. 9th Cir. 2013). Here, none of these elements are in dispute and it is clear that Trustee has met his burden to request turnover of the Property.


Debtor has exempted $10,055 funds, and the total received was $25,965.05, leaving

$15,910.05 property of the estate and subject to turnover.


Further, the Court notes that service was proper and no opposition was filed, which the Court deems consent to the relief requested pursuant to Local Rule 9013-1(h).


TENTATIVE RULING


The Court is inclined to GRANT Trustee’s motion.


APPEARANCES REQUIRED.

11:00 AM

CONT...


Debtor(s):


Alfredo Andrade and Daniela Andrade

Party Information


Chapter 7

Alfredo Andrade Represented By Paul Y Lee

Joint Debtor(s):

Daniela Andrade Represented By Paul Y Lee

Movant(s):

John P Pringle (TR) Represented By

Michelle A Marchisotto

Trustee(s):

John P Pringle (TR) Represented By

Michelle A Marchisotto

11:00 AM

6:19-11210


Melissa Robinson


Chapter 7


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

Docket 44


Tentative Ruling:

4/21/2021


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 Court is inclined to APPROVE the following administrative expenses:


Trustee Fees: $ 5,005.78 Trustee Expenses: $ 138.30


Attorney Fees: $ 14,310 Attorney Expenses: $ 93.70


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):

Melissa Robinson Represented By Gregory M Shanfeld

11:00 AM

CONT...

Trustee(s):


Melissa Robinson


Chapter 7

Karl T Anderson (TR) Represented By Hydee J Riggs

11:00 AM

6:20-13003


Mumtaz Sajjad


Chapter 7


#10.00 Motion for Order Requiring Debtor to Immediately Turn Over Bank Account and Bank Statements; Memorandum of Points and Authorities; Declarations of Larry D. Simons and Anthony A. Friedman in Support Thereof


EH     


Docket 101

*** VACATED *** REASON: CONTINUED TO 5/26/21 BY ORDER ENTERED 4/7/21

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mumtaz Sajjad Represented By Michael R Perry

Movant(s):

Larry D Simons (TR) Represented By Anthony A Friedman

Trustee(s):

Larry D Simons (TR) Represented By Anthony A Friedman

11:00 AM

6:20-17296


Raynaldo De Dios De Leon


Chapter 7


#11.00 Motion to Dismiss Bankruptcy Case pursuant to 11 U.S.C. §§707(b)(1),(b)(2)&(b)

(3) & Contingent Motion to Extend the Discharge Deadline pursuant to Federal Rule of Bankruptcy Procedure 4004 & 1017


EH     


(Tele. appr. Everett Green, rep. United States Trustee's Office)


Docket 23


Tentative Ruling:

4/21/2021


Service proper No opposition


BACKGROUND


On November 4, 2020, Raynaldo De Dios De Leon ("Debtor") filed a Chapter 7 voluntary petition. Schedule I lists monthly gross wages in the amount of $5,875 and net income in the amount of $4,696. Schedule E/F shows mostly unsecured nonpriority consumer debt in the amount of $84,870.


On February 2, 2021, the U.S. Trustee stipulated with Debtor to extend the objection to dismissal and discharge deadlines to March 8, 2021. On February 9, 2021, the Court granted the stipulation and ordered Trustee to file a motion to dismiss pursuant to 11

U.S.C. § 707(b) or to object to discharge pursuant to §727.


On March 8, 2021, Trustee filed the instant motion to dismiss the case or alternatively to extend the discharge deadline. Trustee argues that the Debtor’s case is presumed abusive, as he does not satisfy the means test because his income is higher than listed.


DISCUSSION


In relevant part, 11 U.S.C. § 707 (b)(1) states:

11:00 AM

CONT...


Raynaldo De Dios De Leon


Chapter 7


After notice and a hearing, the court, on its own motion or on a motion by the United States trustee, trustee (or bankruptcy administrator, if any), or any party in interest, may dismiss a case filed by an individual debtor under this chapter whose debts are primarily consumer debts, or, with the debtor's consent, convert such a case to a case under chapter 11 or 13 of this title, if it finds that the granting of relief would be an abuse of the provisions of this chapter.


11 U.S.C. § 707 (b)(2)(A)(i) provides guidance for granting such relief, as follows:


In considering under paragraph (1) whether the granting of relief would be an abuse of the provisions of this chapter, the court shall presume abuse exists if the debtor's current monthly income reduced by the amounts determined under clauses (ii), (iii), and (iv), and multiplied by 60 is not less than the lesser of—


  1. 25 percent of the debtor's nonpriority unsecured claims in the case, or

    $8,175 whichever is greater; or


    (II) $13,650


    The presumption of abuse may be rebutted by demonstrating "special circumstances," e.g., a serious medical condition. § 707 (b)(B)(i).


    In his means test, Debtor calculated his disposable income as $88.89 and listed his monthly income as $5,875 and monthly expenses as $5,786.11, including secured debt payments of $2,955.22.


    Based on review of the Debtor’s earning statements and noting overstated secured debt payments, Trustee calculated that Debtor’s current monthly income for the period preceding the bankruptcy, per the requirements of the means test, as $7,839.48 with total deductions of $6,535.68. This results in net income of $1,303.80 or $78,228 over a sixty-month period, amounts not low enough to pass the means test to be eligible to file under Chapter 7. With this amount, Debtor can also pay over 25% of his unsecured non- priority debt over sixty months. Accordingly, the presumption of abuse applies. Debtor having not shown any special circumstances, the Court is inclined to dismiss the case.


    Further, the Court notes that service was proper and no opposition was filed, which the

    11:00 AM

    CONT...


    Raynaldo De Dios De Leon


    Chapter 7

    Court deems consent to the relief requested pursuant to Local Rule 9013-1(h).


    TENTATIVE RULING


    For the reasons set forth above, in the motion, and on the record, the Court is inclined to GRANT Trustee’s motion and DENY the alternate request to extend the discharge deadline as MOOT.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Raynaldo De Dios De Leon Represented By Ivan Trahan

    Movant(s):

    United States Trustee (RS) Represented By Everett L Green

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    11:00 AM

    6:21-10517


    Howard E Terrell


    Chapter 13


    #12.00 Order to Show Cause why Anthony Cara should not be: (1) Sanctioned in the amount of $5000.00; and (2) Referred to the State Bar


    (Placed on calendar by order entered 3/11/21) EH     

    (Tele. appr. Cameron Ridley, rep. United States Trustee's Office)


    Docket 26


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Howard E Terrell Represented By Anthony P Cara

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11043


    Wyatt Clancy Cheek


    Chapter 7


    #13.00 Order to Show Cause re: Dismissal for Failure to Comply with Rule 1006(b) EH     

    Docket 12


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Wyatt Clancy Cheek Pro Se

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    2:00 PM

    6:13-16964


    Narinder Sangha


    Chapter 7

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


    #14.00 CONT. Status Conference RE: [1] Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha for willful and malicious injury))


    Also #15


    From: 4/17/19, 5/22/19, 8/28/19, 11/6/19, 1/29/20, 3/4/20, 4/1/20, 4/22/20, 7/1/20, 9/2/20, 9/9/20, 11/18/20,12/2/20,2/17/21, 4/7/21


    (Holding date) EH     

    (Tele. appr. Charles Schrader, Plaintiff)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Pro Se

    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

    6:13-16964


    Narinder Sangha


    Chapter 7

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


    #15.00 Motion for Default Judgment Against Defendant Narinder Sangha Also #14

    EH         


    Docket 440

    *** VACATED *** REASON: CONTINUED TO 5/19/21 @ 1:00 P.M.

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Pro Se

    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

    6:16-15813


    John E. Tackett


    Chapter 7

    Adv#: 6:18-01138 Speier v. Conestoga Settlement Services, LLC et al


    #16.00 CONT Pre-Trial Conference RE: [1] Adversary case 6:18-ap-01138. Complaint by Steven M Speier against Conestoga Settlement Services, LLC, Conestoga International Holdings, LLC, Conestoga Trust, Provident Trust Group, LLC, De Leon & Washburh, P.C., Thomas Washburn, Hector De Leon, Jeff Converse, Michael Woods, Michael McDermott. (Charge To Estate $350.00). Complaint for:

    (1) Breach of Written Contract; (2) Rescission and Restitution for Fraud; (3) Money Had and Received; (4) Unjust Enrichment; (5) Fraud; (6) Negligent Representation;

    (7) Negligence; (8) Rescission and Restitution for Sale of Unqualified Securities [Cal. Corp. §25503]; (9) Damages for Sale of Unqualified Securities [Cal. Corp. § 25503]; (10) Rescission: Securities: Misrepresentation [Cal. Corp. §25501]; (11) Damages: Securities: Misrepresentation [Cal. Corp. §25501]; (12) Contempt for Willful Violation of Automatic Stay Pursuant to 11 U.S.C. § 105; and (13) Elder Financial Abuse [Cal. Welf. & Inst. Code § 15600 et seq.] Nature of Suit: (14 (Recovery of money/property - other)) (Eastmond, Thomas)

    (AS TO CONESTOGA)


    From: 2/12/20, 4/29/20,10/28/20 Also #8

    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 8/18/21 BY ORDER ENTERED 4/6/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    John E. Tackett Represented By Stefan R Pancer

    2:00 PM

    CONT...


    John E. Tackett


    Chapter 7

    Defendant(s):

    Conestoga Settlement Services, LLC Represented By

    Charles Miller

    Conestoga International Holdings, Represented By

    Charles Miller

    Conestoga Trust Represented By Charles Miller

    Michael McDermott Pro Se

    Joint Debtor(s):

    Ellen O. Tackett Represented By Stefan R Pancer

    Plaintiff(s):

    Steven M Speier Represented By Thomas J Eastmond Robert P Goe

    Rafael R Garcia-Salgado

    Trustee(s):

    Steven M Speier (TR) Represented By Robert P Goe

    Thomas J Eastmond Rafael R Garcia-Salgado

    2:00 PM

    6:19-19674


    James Dimitri Tsirtsis


    Chapter 7

    Adv#: 6:20-01032 Whitmore v. Tsirtsis et al


    #17.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01032. Complaint by Robert S. Whitmore against James Dimitri Tsirtsis, Pota N. Tsirtsis, Christos Minoudis, Maria Minoudis, Angelo D. Tsirtsis. (Charge To Estate $350.00). Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer))


    *Complaint dismissed as to Defendants Christos Minoudis and Maria Minoudis on 9/22/20, (doc. 26)

    *Complaint dismissed as to Defendant James Dimitri Tsirtsis on 10/30/20, (doc.29) From: 5/27/20, 7/1/20, 10/18/20,2/3/21,2/17/21, 3/17/21

    EH     


    (Tele. appr. Michelle Marchisotto, rep. chapter 7 trustee)


    (Tele. appr. Brad Mokri, rep. Defendants Pota Tsirtsis and Angelo Tsirtsis)


    Docket 1

    *** VACATED *** REASON: ORDER DISMISSING CASE 4/1/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    James Dimitri Tsirtsis Represented By Donald W Sieveke

    Defendant(s):

    James Dimitri Tsirtsis Represented By Elliott H Stone

    Pota N. Tsirtsis Represented By Brad A Mokri

    2:00 PM

    CONT...


    James Dimitri Tsirtsis


    Chapter 7

    Christos Minoudis Represented By Brad A Mokri

    Michelle A Marchisotto

    Maria Minoudis Represented By Brad A Mokri

    Michelle A Marchisotto

    Angelo D. Tsirtsis Represented By Brad A Mokri

    Plaintiff(s):

    Robert S. Whitmore Represented By

    Michelle A Marchisotto

    Trustee(s):

    Robert Whitmore (TR) Represented By

    Michelle A Marchisotto

    2:00 PM

    6:20-12212


    Juan Vargas


    Chapter 7

    Adv#: 6:21-01016 Bui v. Vargas


    #18.00 CONT. Status Conference re: Complaint by Lynda T. Bui against Lourdes P. Vargas. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Coversheete) 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))),(11 (Recovery of money/property - 542 turnover of property))


    From: 4/7/21 EH     

    (Tele. appr. Carmela Pagay, rep. Planitiff, Lynda Bui)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Juan Vargas Represented By

    Todd L Turoci

    Defendant(s):

    Lourdes P. Vargas Pro Se

    Joint Debtor(s):

    Anabely Vargas Represented By Todd L Turoci

    Plaintiff(s):

    Lynda T. Bui Represented By

    Carmela Pagay

    2:00 PM

    CONT...

    Trustee(s):


    Juan Vargas


    Chapter 7

    Lynda T. Bui (TR) Represented By Todd A Frealy

    2:00 PM

    6:20-13525


    Dimlux, LLC


    Chapter 7

    Adv#: 6:21-01002 Barghi v. Dimlux, LLC.


    #19.00 CONT. Status Conference RE: [1] Adversary case 6:21-ap-01002. Complaint by Mansour Hossein Barghi against Dimlux, LLC.. (91 (Declaratory judgment))


    From: 3/10/21 EH     

    Docket 1

    *** VACATED *** REASON: NOTICE OF DISMISSAL OF ADVERSARY FILED 4/19/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Dimlux, LLC Represented By

    Donald Beury - SUSPENDED -

    Defendant(s):

    Dimlux, LLC. Pro Se

    Plaintiff(s):

    Mansour Hossein Barghi Represented By Fari B Nejadpour

    Trustee(s):

    Larry D Simons (TR) Represented By Nancy H Zamora

    11:00 AM

    6:18-19272


    Walter Harrington


    Chapter 13


    #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30439 WHITE FIR DRIVE MENIFEE, CA 92584


    MOVANT: CALIBER HOME LOANS, INC.


    EH     


    Docket 50


    Tentative Ruling:

    4/27/2021


    Service: Proper Opposition: None


    The Court, having reviewed and considered the motion, finds cause exists where Debtor has missed seven mortgage payments. The Court is inclined to:

    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT request under ¶¶ 2 and 3;

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -GRANT request for relief from § 1301(a) co-debtor stay;

    -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):

    Walter Harrington Represented By Kevin Cortright

    Movant(s):

    11:00 AM

    CONT...


    Walter Harrington


    Chapter 13

    Caliber Home Loans, Inc. Represented By Erin Elam

    Cassandra J Richey Sean C Ferry Christina J Khil

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-14828


    Portia Wondaline Barmes


    Chapter 13


    #2.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6635 Cathy Place, Riverside, CA 92504


    MOVANT: AJAX MORTGAGE LOAN TRUST 2019-E, MORTGAGE BACK SECURITIES, SERIES 2910-E BY U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE


    From: 2/16/21 EH     

    (Tele. appr. Donna Travis, rep. Debtor, Portia Barmes)


    (Tele. appr. Reilly Wilkinson, rep. AJAX Mortgage Loan Trust 2019-E)


    Docket 78

    *** VACATED *** REASON: CONTINUED TO 5/25/21 BY ORDER ENTERED 4/26/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Portia Wondaline Barmes Represented By Dana Travis

    Movant(s):

    Ajax Mortgage Loan Trust 2019-E, Represented By

    Reilly D Wilkinson Joshua L Scheer

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-15370


    Michael J. Slowinski


    Chapter 13


    #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15470 Legendary Dr., Moreno Valley, CA 92555


    MOVANT: WELLS FARGO BANK, NATIONAL ASSOCIATION


    EH     


    Docket 55


    Tentative Ruling:

    4/27/2021


    Service: Proper Opposition: Debtor


    Parties to apprise the Court of the status of mortgage arrears and of any adequate protection discussion.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Michael J. Slowinski Represented By Michael Smith

    Movant(s):

    Wells Fargo Bank Represented By Sean C Ferry Eric P Enciso

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-16119


    Ethel Ntom Odimegwu


    Chapter 13


    #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15625 Mesa Verde Drive, Moreno Valley, CA 92555


    MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


    EH     


    Docket 41


    Tentative Ruling:

    4/27/2021


    Service: Proper Opposition: None


    The Court, having reviewed and considered the motion, finds cause exists where Debtor has missed two mortgage payments and Debtor’s most recent payment appears to have been made more than four month ago. The Court is inclined to:

    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT request under ¶¶ 2 and 3;

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -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):

    Ethel Ntom Odimegwu Represented By Stephen L Burton

    11:00 AM

    CONT...

    Movant(s):


    Ethel Ntom Odimegwu


    Chapter 13

    Deutsche Bank National Trust Represented By Sean C Ferry

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11606


    Charles Gregory


    Chapter 7


    #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Chevrolet Cruze, VIN: 1G1BC5SM6J7207359


    MOVANT: AMERICREDIT FINANCIAL SERVICES


    EH     


    (Tele. appr. Sheryl Ith, rep. creditor, Americredit Financial Services)


    Docket 8


    Tentative Ruling:

    4/27/2021


    Service: Proper Opposition: None


    The Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

    -GRANT request under ¶ 2;

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -DENY alternative request for adequate protection as MOOT;


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


    Party Information

    Debtor(s):

    Charles Gregory Represented By Christopher Hewitt

    11:00 AM

    CONT...

    Movant(s):


    Charles Gregory


    Chapter 7

    AmeriCredit Financial Services, Inc. Represented By

    Sheryl K Ith

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:21-11680


    Malta Centeno Lambert


    Chapter 13


    #5.10 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 834 Hurstland Avenue, Beaumont, CA 92223


    MOVANT: MALTA CENTENO LAMBERT


    EH     


    (Tele. appr. Yelena Gurevich, rep. Debtor, Malta Lambert)


    Docket 13


    Tentative Ruling:

    4/27/2021


    Service: Proper Opposition: None


    Debtor had a previous case dismissed on February 1, 2021. Therefore, pursuant to § 362(c)(3)(A), the automatic stay in the instant case terminates on the thirtieth (30th) day following the petition date unless the stay is continued. The Court notes that Debtor styled the relief requested as imposing an automatic stay, which only applies where two or more cases were dismissed in the previous year. As Debtor only had one previous case dismissed, the Court will construe the requested relief as continuing the stay.


    11 U.S.C. § 362(c)(3)(C)(i)(II)(aa) provides for a presumption that this case was filed in bad faith as to all creditors because Debtor’s previous case was dismissed for failure to make plan payments. The presumption also exists if there is no "substantial change in the financial or personal affairs of the Debtor." 11 U.S.C. § 362(c)(3)(C)(i) (III). Therefore, pursuant to 11 U.S.C. § 362(c)(3)(B)-(C), to continue the automatic stay, Debtor must rebut this statutory presumption by providing "clear and convincing" evidence to the contrary.

    11:00 AM

    CONT...


    Malta Centeno Lambert


    Chapter 13

    Debtor states that she previously failed to make plan payments due to Covid-19 related financial set-backs, but now she has sufficient income to complete a 60 month plan and become current on the mortgage arrears as evidence that the case was filed in good faith. Debtor, however, has not provided any evidence to show the difference in her previous income at the time of dismissal and her income as of today. To properly determine whether Debtor is likely to successfully complete his Chapter 13 plan, the Court requires more evidence and further explanation. Pending further submissions, the Court is inclined to:


    -DENY continuing the automatic stay. APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Malta Centeno Lambert Represented By Yelena Gurevich

    Trustee(s):

    Rod Danielson (TR) Pro Se

    2:00 PM

    6:17-15816


    Integrated Wealth Management Inc and Anthony Pisano


    Chapter 11


    #6.00 CONT Post Confirmation Status Conference


    From: 10/23/18, 4/10/19, 10/9/19, 4/22/20, 8/25/20,12/15/20


    EH     


    (Tele. appr. Robert Opera, rep. Michael Issa, Plan Agent)


    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

    6:21-10758


    DW Trim, Inc.


    Chapter 11


    #7.00 CONT. Motion to permit insider compensation for Christopher S. Demint during chapter 11 case


    From: 3/30/31, 4/7/21 EH     


    (Tele. appr. Chris De Mint, rep. client, DW Trim, Inc.) (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.)

    (Tele. appr. Cameron Ridley, rep. Peter C. Anderson, U.S. Trustee)


    Docket 51


    Tentative Ruling:

    4/27/2021


    BACKGROUND


    On February 15, 2012, D.W. Trim, Inc. ("Debtor") filed a voluntary petition for Chapter 11 bankruptcy. Debtor’s statement of financial affairs listed the sole shareholder and officer, Christopher S. De Mint’s ("Mr. De Mint") 2020 annual salary at $85,956.00.


    Debtor filed a notice increasing insider compensation with the U.S. Trustee seeking to set Mr. De Mint") annual salary at $85,956.00, including approximately $1,265 in weekly shareholder distributions. The U.S. Trustee objected, and the matter was heard on April 7, 2021. The Court indicated the salary request was reasonable but denied the shareholder distributions. Debtor argued that if Mr. De Mint did not receive distributions, he would need a higher salary. The Court continued the matter for Debtor to provide authority showing Mr. De Mint should be entitled to a higher salary as reasonable compensation.

    2:00 PM

    CONT...


    DW Trim, Inc.


    Chapter 11


    On April 8, 2021, Debtor filed the instant motion to permit insider compensation in the amount of $173,551 for Mr. De Mint along with a request for judicial notice. On April 19, 2021, the U.S. Trustee filed an opposition and a variety of evidentiary objections. Debtor filed its reply on April 22, 2021.


    DISCUSSION


    As the U.S. Trustee argues, Debtor’s requested salary now significantly exceeds the Debtor’s reported compensation to Mr. De Mint on Debtor’s tax returns for the years 2018 and 2019. Per the 2018 tax return Mr. De Mint’s salary was $106,600 when he owned 50% of the stock and devoted 100% of his time to the business. In 2019, Mr. De Mint’s reported salary was $78,709 as a 100% shareholder, devoting 100% of his time to the business. With respect to the 2018 compensation, Debtor appears to argue that Mr. De Mint’s salary represents a lesser amount because he shared responsibilities with another officer (although it is unclear what those responsibilities are). Therefore, his salary, as the only officer, should have been about double the

    $106,600 in 2019. Instead, he reduced his salary to offset business losses, receiving additional payments through distributions in the amount of $199,058 to save on employment taxes.


    For Debtor to now re-characterize the distributions as payments that should make up Mr. De Mint’s reasonable compensation presents a tax issue. The Internal Revenue Service ("IRS") has long challenged attempts by shareholders acting as employees to minimize compensation in favor of distributions. TONI NITTI, S Corporation Shareholder Compensation: How Much Is Enough? (Jul. 31, 2011). In 1974, IRS Revenue Ruling 74-44 stated that "dividends" paid to shareholders will be recharacterized as wages when such "dividends" are paid to shareholders in lieu of reasonable compensation for services performed for the S Corp. See Rev. Rul. 74-44, 1974-1 C.B. 287. For example, in JD & Assocs., Ltd. v. United States, No. 3:04-

    CV-59, 2006 WL 8440376 at *1, 2 (D.N.D. June 5, 2006), Jefferey Dahl was the sole shareholder of an accounting firm taxed as an S Corporation. He was responsible for every aspect of the firm’s business, however, he drew a salary of $19,000 in 1997,

    $30,000 in 1998, and $30,000 in 1999, opting instead to take distributions from the S corporation totaling $47,000 in 1997 and $50,000 in both 1998 and 1999. Id. The IRS argued that his salary was unreasonably low and recharacterized distributions to

    2:00 PM

    CONT...


    DW Trim, Inc.


    Chapter 11

    wages of $42,817 in 1997, $33,072 in 1998, and $35,582 in 1999. Id. The Court agreed with the IRS that Dahl’s compensation was unreasonably low and upheld the IRS’s re-characterization. Id. at *5. Accordingly, to receive distributions in lieu of reasonable compensation is tax evasion.


    That Debtor contends that the U.S. Trustee’s position is "extreme as it runs counter to ordinary common business practice" that the IRS "recognizes and allows," is inapposite to the IRS’s position. See Dkt. 100, pg. 3. Certainly, distributions are permitted, but not to offset what would have been a reasonable salary. If indeed in 2019, Mr. De Mint should have received double his compensation, a significant portion of the $199,058 in received distributions should be re-characterized as wages subject to employment taxes.


    Here, on the record before the Court, Debtor’s past practices show that Mr. De Mint’s reasonable compensation reported to the IRS is approximately between

    $78,709-$106,600 when devoting 100% of his time to the business. Debtor has not provided any legal authority that "reasonable compensation" should now include distribution payments where it has reported the contrary to the IRS. Nor has Debtor submitted any caselaw that an officer can declare one amount as "reasonable compensation" to the IRS and then seek a higher amount in bankruptcy where services to the business remain largely unchanged. Finally, while Debtor alleges that taking compensation as part salary and part distributions is common practice, there is no evidence that doing so is a legitimate, permissible practice.


    In other words, Mr. De Mint has been profiting indirectly by paying payroll taxes only on those amounts claimed as salary, which per IRS guidelines is deemed to be his reasonable compensation. This Court sees no reason why that admission of reasonable compensation should not continue into the Debtor’s bankruptcy absent evidence indicating an increase in salary is warranted.


    The Court is not unsympathetic to this conundrum, however, Debtor having not met its burden to show the Court should deviate from Debtor’s stated amounts of his reasonable compensation to the IRS, particularly considering the IRS’s rulings, the Court is inclined to DENY Debtor’s motion.


    APPEARANCES REQUIRED.

    2:00 PM

    CONT...


    DW Trim, Inc.


    Chapter 11



    Party Information

    Debtor(s):

    DW Trim, Inc. Represented By Steven R Fox

    11:00 AM

    6:13-10714


    Steven A Velasquez, Sr. and Paisley E Velasquez


    Chapter 7


    #1.00 Debtors' Motion to Avoid Lien with Capital One Bank (USA) (Placed on calendar by order entered 4/9/21)

    EH     


    (Tele. appr. James Lee, rep. Debtors, Steven and Paisley Velasquez)


    Docket 28


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Steven A Velasquez Sr. Represented By Marc E Grossman

    Joint Debtor(s):

    Paisley E Velasquez Represented By Marc E Grossman

    Movant(s):

    Steven A Velasquez Sr. Represented By Marc E Grossman

    Paisley E Velasquez Represented By Marc E Grossman

    Trustee(s):

    Charles W Daff (TR) Pro Se

    11:00 AM

    6:13-22713


    Abel Solorzano and Irma Solorzano


    Chapter 7


    #2.00 CONT. Hrg. on Order to Show Cause why Section 6 of docket number 365, prohibiting Debtor from objecting to professional fees, should not be vacated


    Also #3


    From: 4/7/21, 4/21/21 EH     

    (Tele. appr. Ali Matin, rep. Office of the United States Trustee) (Tele. appr. Ivan Kallick, rep. chapter 7 trustee)

    (Tele. appr. Howard Grobstein, chapter 7 trustee)


    Docket 489


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Abel Solorzano Represented By Byron Z Moldo Howard Camhi

    Joint Debtor(s):

    Irma Solorzano Represented By Byron Z Moldo Howard Camhi

    Trustee(s):

    Howard B Grobstein (TR) Represented By Ivan L Kallick

    11:00 AM

    6:13-22713


    Abel Solorzano and Irma Solorzano


    Chapter 7


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

    (Holding Date) Status Conference for OSC


    Also #2


    From: 4/1/20, 5/13/20, 9/9/20,10/14/20,12/16/20,2/10,21, 4/7/21, 4/21/21


    EH         


    (Tele. appr. Ali Matin, rep. Office of the United States Trustee) (Tele. appr. Ivan Kallick, rep. chapter 7 trustee)

    (Tele. appr. Howard Grobstein, chapter 7 trustee)


    Docket 464

    Tentative Ruling:

    Party Information

    Debtor(s):

    Abel Solorzano Represented By Byron Z Moldo Howard Camhi

    Joint Debtor(s):

    Irma Solorzano Represented By Byron Z Moldo Howard Camhi

    Trustee(s):

    Howard B Grobstein (TR) Represented By Ivan L Kallick

    11:00 AM

    6:17-17749

    Joshua Cord Richardson

    Chapter 7

    #4.00 CONT. Notice of Trustee's Final Report and Application for Compensation From: 3/31/21

    EH     

    (Tele. appr. Todd Frealy, chapter 7 trustee)

    (Tele. appr. Anthony Friedman, rep. Todd Frealy, chapter 7 trustee)

    Docket 124


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joshua Cord Richardson Represented By Amid Bahadori

    Trustee(s):

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

    11:00 AM

    6:20-14960


    Joseph Anthony Perez


    Chapter 7


    #5.00 CONT Debtor's Motion to Convert Case From Chapter 7 to 13 From: 3/31/21

    EH     


    (Tele. appr. Everett Green, rep. Peter C. Anderson, U.S. Trustee) (Tele. appr. David Akintimoye, rep. Debtor, Joseph Perez)

    (Tele. appr. Brandon Iskander, rep. Lynda Bui, chapter 7 trustee)


    Docket 51


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joseph Anthony Perez Represented By

    David A Akintimoye

    Movant(s):

    Joseph Anthony Perez Represented By

    David A Akintimoye

    Trustee(s):

    Lynda T. Bui (TR) Represented By Brandon J Iskander

    11:00 AM

    6:20-17295


    Anna M Gonzales


    Chapter 7


    #6.00 CONT. Debtor's Motion to Convert Case From Chapter 7 to 13 From: 3/31/21

    EH     


    (Tele. appr. Sundee Teeple, rep. Debtor, Anna Gonzales)


    (Tele. appr. Brandon Iskander, rep. Todd Frealy, chapter 7 trustee)


    Docket 20


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Anna M Gonzales Represented By Sundee M Teeple

    Movant(s):

    Anna M Gonzales Represented By Sundee M Teeple

    Trustee(s):

    Todd A. Frealy (TR) Represented By Brandon J Iskander

    1:00 PM

    6:03-15174


    Devore Stop A General Partners


    Chapter 7

    Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


    #7.00 CONT Plaintiffs Motion For Summary Judgment From 10/28/20, 11/10/20,12/9/20,12/22/20, 3/24/21

    EH     


    (Tele. appr. Reid Winthrop, rep. Plaintiff William G. Morschauser)


    (Tele. appr. Cara Hagan, rep. Cross-Defendants Stephen Collias and Continental Capital, LLC)


    Docket 365


    Tentative Ruling:

    4/28/2021


    1. STATEMENT OF FACTS


      The operative facts arise out of an assignment of a promissory note with a face value of $150,000. The facts that led to this assignment are complex and best understood in chronological order, although the central concern is ultimately the value of this assignment. The Court has taken judicial notice to matters on the record pursuant to FED R. EVID. 201(c) to ensure the accuracy of the factual background.


      On April 4, 2003, Devore Stop ("Debtor"), a partnership between William G. Morschauser ("Morschauser" or "Plaintiff") and Mohammed Abdizadeh ("Abdizadeh") commenced case 6:03-bk-15174 before Judge Naugle by filing a voluntary chapter 11 petition for relief. Property of the estate included three parcels ("Parcel 1," "Parcel 2," "Parcel 3," collectively "the Parcels") located at 1677 Devore Road, Devore, CA 92407 secured by two notes held by Continental Capital ("ConCap"). Stephen Collias ("Collias") is the principal and member of ConCap

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      (collectively "Defendants"). One note was for the principal amount of $850,000 and secured by a deed of trust ("DOT 1") on Parcel 1 and 2 ("Note 1"). The other note ("Note 2," collectively, "the Notes"), which is the Court’s main concern, was for the principal amount of $150,000 and secured by a deed of trust ("DOT 2") on Parcel 3. These Notes originated in 1998, and ConCap had purchased them from Wells Fargo on or about April 30, 2003. The copies of the Notes include allonges with non- recourse indorsements from Wells Fargo to ConCap.


      ConCap moved for relief from stay on April 29, 2003. In response, Debtor filed several motions to sell Parcel 1. On July 21, 2003, parties entered into a stipulation for relief from the automatic stay. The terms required that Debtor make adequate protection payments and for the close of the sale by July 11, 2003, allowing for two fifteen day extensions.1 So long as Debtor met these conditions, ConCap could not exercise any of its foreclosure or other remedial rights. In a hearing held July 25, 2003, the Court approved the sale motion filed on June 27, 2003. At the hearing on the motion, Debtor’s attorney agreed to submit an employment application for court approval of the real estate broker, Jesse Bojorquez and American Business Investments (collectively "Bojorquez").2 The Court conditioned the sale on the escrow of broker’s commission and on a demand from ConCap on Note 1. Although, the exact numbers were not finalized, ConCap was to receive an estimated $888,262 ($794,692+$93,570 in interest), and the net proceeds to the estate were supposed to be

      $95,261. No order was lodged reflecting these terms.


      On August 11, 2003, a sale order ("2003 Sale Order") (Dkt. 56-1) was lodged approving the July 25, 2003 sale motion; however, the terms were inconsistent with what had been discussed and approved at the hearing.3 The order approved the sale of Parcel 1 in the amount of $1,450,000. Of that amount, ConCap was to receive

      $1,075,000.4 The 2003 Sale Order included a fee waiver from Bojorquez on his broker fees and required ConCap’s demand for payment by 5 p.m. that day, or its demand would be null and void. Net proceeds to the estate were whittled down to

      $1,935.54.


      Bojorquez had waived his commission fee5 in exchange for an assignment of Note 2 ("Note Assignment") and assignment of DOT 2 ("DOT Assignment") (collectively, "Assignments"). There are amended escrow instructions dated August 7, 2003 stating

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      that sellers and Bojorquez have agreed that ConCap will assign DOT 2 and Note 2 to Bojorquez in lieu of commission. The DOT Assignment has a document date of August 7, 2003 and was notarized on August 12, 2003. The DOT Assignment was recorded on August 14, 2003 as Document No. 2003-0607055. The Note Assignment is dated August 13, 2003 and signed by Collias as managing member for ConCap.

      The Note Assignment states in its entirety:


      Continental Capital LLC ("Assignor") shall assign and transfer to American Business Investments and Jesse Bojorguez ("Assignee") all its interest in that certain Promissory Note dated March 24, 1999 made by Mohammad Abdizadeh and Reyhanneh Abdizadeh in the face principal amount of $150,000, as such evidence of indebtedness has been amended, modified, supplemented, renewed, endorsed, negotiated, sold, assigned, conveyed, or otherwise transferred to date.


      The sale on Parcel 1 closed on August 13, 2003, pursuant to a mutual release and settlement agreement ("Settlement Agreement"), rather than the Court’s 2003 Sale Order.6 The pertinent language that provided for payment in satisfaction of not only Note 1, but also Note 2 is as follows:


      1. ConCap contends there is a total, due and owning on Note 1, Agreement 1, Deed 1, Assignment 1, the Changes in Terms Agreement, Note 2, Agreement 2, Deed 2 and Assignment 2 by the Borrowers, Reyhanneh and the Debtor to ConCap, as of August 13, 2003, amounts to $1,253,773.99.

      2. ConCap nevertheless hereby agrees to accept the amount of $1,175,000 in full and complete satisfaction of all obligations of Borrowers, Reyhanneh and Debtor under the Notes, Agreements, Deeds and Assignments.


        The agreement then divided up the payments. In exchange for $1,100,000 ConCap would release claims to Parcel 1. ConCap would retain the deed of trust recorded against Parcel 27 to secure the remaining $75,000. The Settlement Agreement is signed by Debtor, ConCap, the Abdizadehs, and Morschauser.8


        On August 14, 2003, escrow paid ConCap the $1,100,000. On March 17, 2004, Devore Stop paid ConCap $81,464.61 in satisfaction of the $75,000 outstanding note to prevent ConCap from foreclosing on Parcel 2. As of March 2004, ConCap agrees that both loan obligations were settled.

        1:00 PM

        CONT...


        Devore Stop A General Partners


        Chapter 7


        On March 31, 2004, the bankruptcy was converted to a chapter 7.


        In 2005, Plaintiff filed multiple actions in state court for fraud, deceit, fraudulent concealment, negligence and intentional infliction of emotional distress challenging the Notes and obligations claiming his signature had been forged.9 Judgment was entered in favor of ConCap and confirmed on appeal.


        On May 23, 2006, Trustee filed a sales motion subject to liens and encumbrances to transfer Parcels 2 and 3 to Plaintiff. (Dkt. 93). The Court takes judicial notice that Bojorquez’s Note Assignment was listed as one of the liens that would continue to encumber Parcel 3. Interestingly, though, Plaintiff asserted that he was the current holder of the Note by assignment from Bojorquez. Neither Bojorquez nor his counsel appear to have be served with the sales motion. The Court notes that in the Order to Show Cause proceedings ("OSC proceedings"), Plaintiff had declared that this was a "typo" and "mistake of fact."10

        The motion was granted on August 31, 2007 ("2007 Sale Order"). The terms of the sale were subject to liens and encumbrances on record, however; without prejudice to Morschauser or any party in interest to bring an action before the Court to determine the validity of any lien, including Morschauser’s right to demand release of any liens. See Dkt. 101. The Court expressly retained jurisdiction to:


        (1) enforce and implement the terms and provisions of the Sale, and this Order; (2) resolve any disputes, controversies or claims arising out of or relating to the Sale or this Order; (3) interpret, implement and enforce provision of this Order; (4) determine in subsequent action(s) the nature, extent and validity of any lien or encumbrance upon the subject Property.


        Dkt. 101.


        On January 26, 2009, the bankruptcy case closed.


    2. ADVERSARY PROCEDURAL HISTORY

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      On November 30, 2012, Morschauser commenced Adv. No. 6:12-ap-01498-MH by filing a complaint against ConCap, Collias, Bojorquez, American Business Investments, and Mohammed Abdizadeh seeking the following relief: 1) quiet title, 2) declaratory relief, and 3) injunction.


      On March 29, 2013, ConCap filed a motion to dismiss on the basis that it was not asserting any interests in the Parcels and was willing to execute reconveyances necessary to clear title. On July 10, 2013, The Court denied the motion noting the inconsistency in ConCap’s statements with its behavior. Subsequently, ConCap delivered the reconveyances of both deeds of trust to the Plaintiff. Plaintiff claimed that the documents contained warnings that they may not be legally sufficient due to ConCap’s assignments to Bojorquez. The Court notes the parties have not submitted copies of these reconveyances with their motions.


      On May 14, 2013, Bojorquez filed a cross complaint against ConCap and Collias based on six causes of action: 1) conversion; 2) constructive trust; 3) unjust enrichment; 4) an accounting; 5) declaratory relief, and; 6) primary and secondary indemnification and contribution. On January 21, 2014, the Court granted ConCap’s motion to dismiss on the Fourth, Fifth, and Sixth causes of action and denied it as the First, Second, and Third causes of action in the cross complaint leaving only the actions for conversion, constructive trust, and unjust enrichment pending.


      On June 30, 2015, Bojorquez filed Nunc Pro Tunc Application for Employment as Realtor, Application for Alternate Compensation Plan seeking to have the Court retroactively employ him as the realtor with respect to the sale of Parcel 1 in 2003 and allow him to be paid via the Note Assignment. (Dkt. 125). The Court denied his application on September 18, 2015.


      On September 22, 2015, ConCap filed a motion for summary judgment. As the Court attempted to flesh out the dispute between ConCap and Plaintiff, ConCap having repeatedly claimed it was willing to cooperate with Plaintiff to clear title, the Court learned of the parties’ out of court settlement in 2003. The summary judgment proceedings were interrupted to try and clarify the facts surrounding the out of court settlement, the Court indicating its intention to set an order to show cause. On May 16, 2017, the Court issued its Order to Show Cause Why Jesse Bojorquez, American

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      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 ("OSC") (Dkt. 242). The issues and allegations surrounding the 2003 Sale Order were heavily litigated during these OSC proceedings.


      As the issues surrounding the sale became clearer to the Court, on May 10, 2019, Bojorquez filed an application to reconsider the Court’s earlier order denying his nunc pro tunc employment application. (Dkt. 135). At the hearing on August 21, 2019, the Court explained the effect of granting Bojorquez’s realtor employment only gave him the right to retroactively receive the Note Assignment and DOT Assignment as payment, whatever the value may be. The order granting the motion (Dkt. 443) was ultimately entered on April 7, 2021, and states in relevant part:


      The Court, having considered the moving papers, opposition, declaration in support of motion and reply brief submitted by the parties, it is hereby ordered that: The Motion is granted and Jesse Bojorquez/American Business Investments is deemed to be employed, nun pro tunc. As his compensation for services rendered to the bankruptcy estate as real estate broker, Jesse Bojorquez/American Business Investments shall be entitled to that note and deed of trust ("Note" and "Deed of Trust"), assigned to him pursuant to the Assignment of Deed of Trust and Assignment of Promissory Note, dated August 7, 2013, and August 13, 2013, respectively, and pursuant to those certain escrow instructions, dated August 13, 2013. No other compensation shall be awarded to Mr. Bojorquez for his services to the bankruptcy estate. The Court does not assume any specific value of the Note and Deed of Trust. The enforceability of the Note and Deed of Trust, and the value thereof, shall be as determined under state law.


      Dkt. 443.


      On January 13, 2020, the Court granted the parties’ stipulation to resolve the OSC proceedings.


      All parties subsequently moved for summary judgment. On August 28, 2020, both Plaintiff and Defendants filed motions for summary judgment. (Dkt. 364, 365).

      Plaintiff’s motion proceeded against all Defendants, except Abdizadeh. ConCap’s

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      motion also requested summary judgment as to Bojorquez’s remaining causes of action. (Dkt. 364). On the same day, Bojorquez filed his motion for summary judgment against ConCap. Both Plaintiff and Defendants filed oppositions and replies to the other’s motion. On September 22, 2020, Bojorquez filed an opposition against Plaintiff and ConCap’s motions for summary judgment (Dkt. 392), which was subsequently amended on September 26, 2020 to comply with rules for electronic signatures and to add Bojorquez’s declaration in support of his summary judgment motion (Dkt. 400).11


      After reviewing the motions and determining the issues, at the hearing on November 10, 2020, the Court indicated it did not believe it had subject matter jurisdiction on the parties’ motions, as any issues related to the bankruptcy had been resolved during the OSC proceedings. The Court continued the hearing to March 24, 2021 for the parties to brief on the issue of subject matter jurisdiction.


      On February 11, 2021, Plaintiff filed his brief (Dkt. 431). Bojorquez filed his brief on February 12, 2021, indicating he was also joining Plaintiff’s brief (Dkt. 432). On February 25, 2021, ConCap filed its opposition (Dkt. 433). Plaintiff filed a reply on March 12, 2021 (Dkt. 434) and Bojorquez filed his reply on March 15, 2021 (Dkt.

      435).


      The Court then continued the hearing on the issue of subject matter jurisdiction to April 28, 2021 for Bojorquez to enter the order on his compensation as determined by the August 21, 2019 hearing discussed above. Plaintiff filed a supplemental brief on jurisdiction on April 16, 2021


      The Court now turns to address the motions for summary judgment and decide the issue of subject matter jurisdiction.


    3. PARTIES’ ARGUMENTS ON SUMMARY JUDGMENT


      Defendants submitted two primary arguments in support of their motion for summary judgment: 1) Plaintiff’s actions are time barred, and in any case; 2) Defendants have no adverse claims to Parcels 2 or 3. In support of its motion, Defendants stated that it

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      has released all claims to the parcels since March 2004. Therefore, Plaintiff cannot satisfy the elements necessary to prove an action to quiet title.


      Plaintiff opposed Defendants’ motion, arguing in its motion for summary judgment that judicial determination on title is necessary as to ConCap. In support of its motion, Plaintiff pointed to Collias’s statement that ConCap was paid off on both its Notes. Additionally, Defendants’ reconveyances contained language that they may not be legally sufficient on account of Bojorquez’s interest. As Plaintiff has already satisfied Note 2 by paying ConCap, Plaintiff argued that title should be quieted against any interest Bojorquez has in Parcel 3 on account of the DOT Assignment and the Note Assignment.


      Bojorquez opposed Plaintiff’s action to quiet title against him as to Parcel 3. He holds the Note Assignment, which assigned him all interests in Note 2, and DOT Assignment from Defendants secured by Parcel 3. He has never received payment to satisfy the Note. The fact that Defendants accepted payment to satisfy Note 2 is insufficient to satisfy Bojorquez’s interest in Note 2 and Parcel 3. Bojorquez asserted that Defendants were not entitled to accept the payment on Note 2, and therefore they have converted the payment that was rightfully his and are holding the funds "constructively" for him.


    4. DISCUSSION


    As the Court indicated at the previous hearings, upon review of parties’ motions, it appeared that parties were ultimately arguing over non-bankruptcy claims between non-debtor parties years after the bankruptcy case had closed. Therefore, as a threshold matter, the Court considers whether there is subject matter jurisdiction. Additionally, as a "housekeeping matter," related to bankruptcy law, the Court clarifies a legal issue brushed on by Bojorquez’s reply brief (Dkt. 435) that ConCap purchased the Notes from Wells Fargo after the bankruptcy was filed in violation of the automatic stay.


    A. SUBJECT MATTER JURISDICTION

    1:00 PM

    CONT...


    Devore Stop A General Partners


    Chapter 7

    Every federal court has a duty to examine subject matter jurisdiction on its own motion before proceeding to the merits of a case. Ins. Corp. of Ireland, Ltd. v. Compagnie de Guinee, 456 U.S. 694, 702 (1982); see also In re Incor, Inc., 100 B.R.

    790, 793 (Bankr. D. Md. 1989), aff'd, 113 B.R. 212 (D. Md. 1990) (a bankruptcy court has "the inherent power to question its own jurisdiction in any given case, and its ability to dismiss a cause of action for want of subject matter jurisdiction is not dependent upon the timeliness of a motion to dismiss"). Consequently, parties cannot agree to subject matter jurisdiction. In re Resorts Int’l, Inc., 372 F.3d 154, 161 (3d Cir. 2004) (citation omitted). Likewise, a court cannot "write its own jurisdictional ticket." In re Cary Metal Products, Inc., 23 F.3d 159, 164 (7th Cir. 1994). Federal courts presume that they lack jurisdiction and the burden is on the party to provide the basis for such jurisdiction. In re Popular Run Five Limited Partnership, 192 B.R.

    848, 855 (Bankr. E.D. Va. 1995) citing to Kokkonen v. Guardian Life Ins. Co., 511 U.S. 375, 377 (1994).


    Bankruptcy court jurisdiction derives from 28 U.S.C. §§ 1334 and 157. In re Resorts Int’l, 372

    F.3d at 161. 28 U.S.C. § 1334(b) provides that "the district courts shall have original but not exclusive jurisdiction of all civil proceedings arising under title 11, or arising in or related to cases under title 11." In turn, the district courts may refer "any or all proceedings arising under title 11 or arising in or related to a case under title 11…to the bankruptcy judges for the district." 28 U.S.C. § 157 (a). Jurisdiction is further broken down between core and non-core proceedings. § 157 (b)(1), (c)(1).

    Additionally, in certain circumstances, a court may retain jurisdiction. See, e.g., In re Smith, 866 F.2d 576, 580 (3rd Cir. 1989) (holding bankruptcy court properly retained jurisdiction after discharge over related claims arising under Pennsylvania law).


    1. Core Proceedings


      "Core" proceedings are matters "arising under" and "arising in" cases under title 11. In re Wood, 825 F.2d 90, 96 (5th Cir. 1987). Matters "arise under" title 11 if they involve a cause of action created or determined by a statutory provision of title 11.

      Id. (emphasis added). Matters "arise in" a bankruptcy if they concern the administration of the bankruptcy case and have no existence outside of the bankruptcy. Id. at 97 (emphasis added). Bankruptcy judges may hear and determine core

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      proceedings and enter final orders and judgments. 28 U.S.C. § 157(b)(1). The Bankruptcy Appellate Panel ("BAP") for the Ninth Circuit held that "a case should not be deemed a core proceeding if it is a state law claim that could exist outside of bankruptcy and is not inextricably bound to the claims allowance process or a right created by the Bankruptcy Code. " In re Harris Pine Mills, 44 F.3d 1431, 1438 (9th Cir. 1995) citing to Honigman, Miller, Schwartz & Cohn v. Weitzman (In re DeLorean Motor Co.), 155 B.R. 521 (9th Cir. BAP 1993) (internal quotations and brackets omitted).


      Plaintiff advances two arguments that the requested relief in the parties’ motions are core matters: 1) the actions involve the Court interpreting and enforcing its’ prior sale orders and the Court has previously found it had "proper jurisdiction over issues raised to the extent that they request to determine the effect of a prior order of the bankruptcy court." (Dkt. 39, pg. 8, Jul. 25, 2013), and 2) the state law claims are "inextricably intertwined" with bankruptcy court proceedings because if not for the circumstances surrounding the Court’s 2003 Sale Order, none of the parties’ claims would exist. Plaintiff relies primarily on In re Franklin, 802 F.2d 324 (9th Cir. 1986) and In re Harris Pine Mills.


      The Court does not discount the well-settled law in Franklin that it retains jurisdiction to interpret and enforce its own orders or that the Court previously acknowledged that its jurisdiction extends to "issues raised to the extent that they request to determine the effect of a prior order of the bankruptcy court." See Dkt. 39 (emphasis added). Nor does the Court disagree with the In re Harris Pine Mills ruling. Rather, neither case is applicable to the causes of action here. In re Franklin is not analogous as that case dealt with the effect of a previous order on the automatic stay, and In re Harris Pine Mills only addressed the issue of a purchaser of bankruptcy assets suing a Trustee for misconduct post-petition. By contrast, Plaintiff, is not suing a trustee for misconduct, let alone for any misconduct of the parties during the bankruptcy. Additionally, the court in In re Harris Pine Mills only articulated that the bankruptcy was "post- petition," and therefore was presumably not post-confirmation and more significantly the bankruptcy was not closed.


      Instead, Plaintiff’s attempt to stretch the holdings of In re Franklin and In re Harris Pine Mills to characterize the parties’ actions as arising out of this Court’s sale orders

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      and thus necessarily requiring the Court’s interpretation or effectuation of its orders are strikingly similar to those of the appellants in Gupta v. Quincy Med. Ctr., 858 F.3d 657 (1st Cir. 2017). In Gupta, the Appellants argued that "their state claims "arise in" Debtors' bankruptcy case because, "but for" Debtors' Chapter 11 case and the Sale Order approving the sale of Debtors' assets to Steward in the APA, their claims for severance pay would not exist." Gupta, 858 F.3d at 664 (quotations in original). The court rejected their argument and held the bankruptcy court had no subject matter jurisdiction, noting that "arising in" jurisdiction was a "narrow category." Id. at 666. The Gupta court’s analysis is decidedly relevant to the Plaintiff’s arguments:


      This argument misapprehends the relevant law. As we have explained, it is not enough for "arising in" jurisdiction that a claim arose in the context of a bankruptcy case. Instead, our case law makes clear that for "arising in" jurisdiction to apply, the relevant proceeding must have "no existence outside of the bankruptcy." Hence, there is no "but for" test for "arising in" jurisdiction as Appellants suggest. That is, "the fact that a matter would not have arisen had there not been a bankruptcy case does not ipso facto mean that the proceeding qualifies as an ‘arising in’ proceeding." Instead, the fundamental question is whether the proceeding by its nature, not its particular factual circumstance, could arise only in the context of a bankruptcy case. In other words, it is not enough that Appellants' claims arose in the context of a bankruptcy case or even that those claims exist only because Debtors (Appellants' former employer) declared bankruptcy; rather, "arising in" jurisdiction exists only if Appellants' claims are the type of claims that can only exist in a bankruptcy case.

      . . .

      Appellants here have failed to identify any provision of the Sale Order itself or any related questions of bankruptcy law underlying their claims that would require interpretation by the bankruptcy court. Indeed, the bankruptcy court's own analysis of Appellants' claims was based entirely on the terms of the APA and state contract law. The court mentioned the Sale Order only in reference to the retention-of- jurisdiction provision.


      Therefore, a court deciding Appellants' claims on the merits would only need to perform a state law breach of contract analysis. As the district court explained, Appellants' claims "look like ones that could have arisen entirely outside the bankruptcy context. They are essentially employment disputes that could arise in any asset sale, regardless of whether the sale involved a bankruptcy proceeding." Appellants' claims are therefore not merely "framed as state law claims," but are claims which may be decided solely under Massachusetts law.

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7


      Id. at 664-65 (internal citations omitted) (emphasis added).


      Here, having reviewed the motions for summary judgment, the Court determines that the central question that Plaintiff’s case turns on is whether Bojorquez holds an interest in Parcel 3 that clouds title as a result of the DOT and Note Assignment.

      Although the complaint also proceeds against ConCap, the determination of ConCap’s alleged interest in the Parcels appears to arise because of reconveyances which contain a warning that the reconveyances may be legally insufficient because of Bojorquez’s interest, and thus is ensnared with the main issue. Either way, this determination does not involve any bankruptcy law analysis.


      Although Plaintiff consistently refers to ConCap’s violation of the 2003 Sale Order in an attempt to characterize the action as necessarily implicating the Court’s orders, none of the parties’ causes of action are moving forward on the basis that the Court’s 2003 Sale Order was violated (and in any case per the OSC hearings, Plaintiff was implicated with ConCap in the out of court settlement). More significantly, Plaintiff’s and Bojorquez’s briefs both fail to "identify any provision" of this Court’s orders, "or any related questions of bankruptcy law underlying their claims that would require interpretation by the bankruptcy court." See Gupta, 858 F.3d at 665.


      For the Court to decide the issue, as identified above, on the merits, it would require only an analysis of state laws for quiet title, which would necessarily implicate laws of negotiable instruments with respect to Bojorquez’s property interest. Therefore, Plaintiff’s action can only be characterized as a state court action to determine whether he is the sole owner of Parcel 2, and more importantly Parcel 3, whether the cause of action is styled as a declaratory judgment, an injunction, or an action to quiet title. Moreover, to the extent it is meaningful, Bojorquez’s cross claims for conversion, unjust enrichment, and constructive trust do not either implicate any bankruptcy law, only requiring a state law analysis to decide the merits.


      Accordingly, it is insufficient that the parties "claims arose in the context of a bankruptcy case or even that those claims exist only because" of Devore Stop’s bankruptcy; "rather "arising in" jurisdiction exists only if [the parties] claims are the type of claims that can only exist in a bankruptcy case." See id. Therefore, as both

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      Plaintiff’s complaint and Bojorquez’s cross-complaint are "state law claim[s] that could exist outside of bankruptcy and [are] not inextricably bound to the claims allowance process or a right created by the Bankruptcy Code," they cannot "be deemed a core proceeding." See In re Harris Pine Mills, 44 F.3d at 1438 accord In re DeLorean Motor Co., 155 B.R. 521 (9th Cir. BAP 1993); see also In re Wood, 825 F.2d at 96.


      As an aside, with respect to Plaintiff’s argument that the Court previously acknowledged its jurisdiction over the effect of prior orders, to the extent the issues here required any determination of the Court’s prior orders, those have already been resolved during the Court’s OSC proceedings where the Court approved Bojorquez’s employment in 2019, thereby allowing him to prosecute whatever claims and rights he may have pursuant to the DOT and Note Assignment. In its order, the Court explicitly stated the value, if any, of those Assignments were to be determined under state law.


      Therefore, neither the Plaintiff’s actions nor Bojorquez’s cross claims are core matters. Thus, the Court next considers whether they fall within non-core proceedings.


    2. Non-Core Proceedings/ "Related to" Jurisdiction


      "Non-core" proceedings are those that do not depend on the bankruptcy laws for their existence and that could proceed in another court even in the absence of bankruptcy. In re Wood, 825 F.2d at 96. These proceedings must be "related to" the bankruptcy case. See § 28 U.S.C. 157(c)(1). Related to jurisdiction cases contain two 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. Celotex Corp. v. Edwards, 514 U.S. 300, 307 (1995). A bankruptcy court may hear a non-core proceeding and issue a final judgment if the parties consent, otherwise the judge must submit proposed findings of fact and conclusions of law to the district court for final order to be entered by the district judge. 28 U.S.C. 157(c)(1), (2).


      The primary test for "related to" jurisdiction is the Third Circuit’s Pacor test:

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      The usual articulation of the test for determining whether a civil proceeding is related to bankruptcy is whether the outcome of that proceeding could conceivably have any effect on the estate being administered in bankruptcy. Thus, the proceeding need not necessarily be against the debtor or against the debtor’s property. An action is related to bankruptcy if the outcome could alter the debtor’s rights, liabilities, options, or freedom of action . . . and which in any way impacts upon the handling and administration of the bankrupt estate.


      Pacor, Inc. v. Higgins, 743 F.2d 984, 994 (3rd Cir. 1984) (emphasis added). 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, 514 U.S. at 308 n.6 (citations omitted).


      The Ninth Circuit has since limited the Pacor "related to" test to pre-confirmation matters and imposed the "close nexus" test, a more demanding test for post- confirmation matters. See In re Pegasus Gold Corp., 394 F.3d 1189, 1194 (9th Cir. 2005) ("We agree that post-confirmation bankruptcy court jurisdiction is necessarily more limited than pre-confirmation jurisdiction, and that the Pacor formulation may be somewhat overbroad in the post-confirmation context. Therefore, we adopt and apply the Third Circuit's "close nexus" test for post-confirmation "related to" jurisdiction . . . ."). The "close nexus" test requires that the matter directly affect the bankruptcy proceeding for subject matter jurisdiction to be present. See id; see In re Valdez Fisheries Dev. Ass'n, Inc., 439 F.3d 545, 548 (9th Cir. 2006) ("…matters affecting the interpretation, implementation, consummation, execution, or administration of the confirmed plan will typically have the requisite close nexus").


      Here, as explained above, although Plaintiff attempts to characterize the action as one that affects the bankruptcy estate because it "arises" due to circumstances surrounding the sale of estate property in 2003, his cause of action proceeds under a theory of quiet title, a state law claim. Additionally, even if the Court could determine the status of title by somehow avoiding Bojorquez’s pure state law issues, it would have no effect on the bankrupt estate, as the case was closed over ten years ago and any recovery would not go to a debtor, a creditor, or the defunct estate.

      1:00 PM

      CONT...


      Devore Stop A General Partners


      Chapter 7

      To the extent Bojorquez attempts to characterize himself as a creditor of the bankruptcy estate who is due commission from the estate, the Court has already ruled that his payment is in the form of the DOT Assignment and Note Assignment, whatever value it holds. Determining what, if any, rights the Assignments have, as the Court explained at the August 21, 2019 hearing, requires the Court to determine Bojorquez’s rights in instruments created by state law against non-debtor parties, Plaintiff and ConCap, and has no bearing on an already administered, effectuated, and closed bankruptcy.


      As such, all the parties’ actions lack the requisite "close nexus" to the administration of the estate. See In re Valdez Fisheries Dev. Ass'n, Inc., 439 F.3d at 548 ("…matters affecting the interpretation, implementation, consummation, execution, or administration of the confirmed plan will typically have the requisite close nexus").

      Consequently, none of the parties’ actions fall within the definition of "related to" jurisdiction. See In re Pegasus Gold Corp., 394 F.3d at 1194. Because the Court finds that the actions do not fall within the Court’s authority to hear non-core proceedings, Plaintiff and Bojorquez’s request that the Court hear the matter and issue conclusions of law and fact to refer it to the district court is inapplicable. See 28 U.S.C. 157(c)(1), (2).


      The Court next entertains "retained" jurisdiction.


    3. Retained Jurisdiction


    Generally, the closing of a bankruptcy case should result in the dismissal of all remaining adversary proceedings. In re Pocklington, 21 B.R. 199, 202 (Bankr. S.D. Cal. 1982); accord In re Rush, 49 B.R. 158 (Bankr. N.D. Ala. 1985) (emphasis added). This is particularly true of adversary proceedings which are "related to" the bankruptcy case because related proceedings can only be heard by a bankruptcy court because of their nexus to the debtor’s bankruptcy case. See generally Pacor, 743 F.2d 984. Retaining jurisdiction over "related to" adversary proceedings is discretionary and based on principles of equity and judicial economy. See, e.g., In re Smith, 866 F.2d 576, 580 (3rd Cir. 1989) ("Drawing upon an analogy to the disposition of ancillary and pendent claims, the courts have held that they may consider a number of factors to determine whether jurisdiction should be retained.").

    1:00 PM

    CONT...


    Devore Stop A General Partners


    Chapter 7

    Such discretion appears to only apply where adversary complaints were filed before the bankruptcy estate is closed. See In re Bass, 171 F.3d 1016, 1023-242 (5th Cir. 1999)("[B]efore a court can exercise its discretion to ‘retain’ jurisdiction over a ‘related proceeding,’ the court must have had jurisdiction over that proceeding in the first place. The Denneys did not file their suit in Texas until after the bankruptcy case in Utah had been closed. From a purely temporal standpoint, there was no proceeding over which bankruptcy court jurisdiction could be ‘retained.’"). As such, where the action does not have a "close nexus" to the estate, a bankruptcy court lacks jurisdiction over actions filed after the underlying bankruptcy is closed.


    Moreover, "[b]ecause bankruptcy court jurisdiction is conferred by statute, parties to litigation cannot confer subject matter jurisdiction where none exists." In re Nobel Group, Inc., 529 B.R. 284, 291 (Bankr. N.D. Cal. 2015). Therefore, explicit retention of jurisdiction provisions are only valid to the extent there is an independent basis to support bankruptcy court jurisdiction. The court in In re Resorts Int’l clearly articulates this:


    Retention of jurisdiction provisions will be given effect, assuming there is bankruptcy court jurisdiction. But neither the bankruptcy court nor the parties can write their own jurisdictional ticket. Subject matter jurisdiction "cannot be conferred by consent" of the parties. Where a court lacks subject matter jurisdiction over a dispute, the parties cannot create it by agreement, even in a plan of reorganization.

    Similarly, if a court lacks jurisdiction over a dispute, it cannot create that jurisdiction by simply stating it has jurisdiction in a confirmation or other order. Bankruptcy courts can only act in proceedings within their jurisdiction. If there is no jurisdiction under 28 U.S.C. § 1334 or 28 U.S.C. § 157, retention of jurisdiction provisions in a plan of reorganization or trust agreement are fundamentally irrelevant. But if there is jurisdiction, we will give effect to retention of jurisdiction provisions.


    372 F.3d at 161 (citations omitted).


    As the parties’ complaints were filed in 2012 and 2013, three and four years after the bankruptcy estate was closed, the Court has no discretional authority to retain jurisdiction, as it never exercised jurisdiction over the action during bankruptcy. See In re Bass, 171 F.3d at 1023-242. Furthermore, the Court’s express retention of jurisdiction in the 2007 Sale Order is only valid to the extent it is enforceable under the statutes 28 U.S.C. §§ 1334 and 157. See In re Resorts Int’l 372 F.3d at 161. The

    1:00 PM

    CONT...


    Devore Stop A General Partners


    Chapter 7

    provision allowing Plaintiff or any party in interest to bring an action to determine the validity of liens is only valid to the extent it still falls within the bankruptcy court’s jurisdiction. As analyzed above, the Court’s potential analysis of the parties’ issues on the merits would not fall within either bases of the Court’s jurisdiction, whether core or related. Additionally, the two provisions numbered (2) and (4) in the 2007 Sale Order that could conceivably provide a basis to hear the additional dispute between Bojorquez and ConCap are invalid because it retains "related to" jurisdiction that cannot possibly lie after a chapter 7 case is closed, as, in this case, there is no "close nexus" between the closed bankruptcy and an after-filed adversary. See In re Pegasus Gold Corp., 394 F.3d at 1194.


    Accordingly, the Court finds it has no authority to retain jurisdiction.


    B. THE AUTOMATIC STAY’S EFFECT ON ASSIGNMENTS OF

    DEBT


    As the Court noted Bojorquez submitted briefly, without referring to any legal authority, that ConCap’s purchase of the Notes violated the automatic stay.

    Therefore, the Court finds it necessary to clarify the effect of the automatic stay to prevent further unsupported assertions.


    The automatic stay bars any act to "create, perfect or enforce any lien against property of the estate." 11 U.S.C. § 362(a)(4). The issue of whether this provision applies to stay assignments of notes and deeds of trusts and any subsequent recording of those assignments has been addressed by the court in In re Samuels:


    The postpetition assignment of a mortgage and the related note from one holder to another is not a transfer of property of the estate. The mortgage and note are assets of the creditor mortgagee, not of the Debtor. Nor is the postpetition assignment of a mortgage and the related note an act to collect a debt; the assignment merely transfers the claim from one entity to another. The Debtor cites no particular subsection of 11 U.S.C. § 362(a), the automatic stay, that she contends such an assignment violates, and the court is aware of none.


    I need not address the Debtor's further unsupported contention that the postpetition recording of an assignment of mortgage is a violation of the automatic stay13 or of 11

    1:00 PM

    CONT...


    Devore Stop A General Partners

    U.S.C. § 549(a). As the Debtor herself acknowledges, an assignment of mortgage need not be recorded in order to be valid against the mortgagor or her

    grantees. Lamson & Co. v. Abrams, 305 Mass. 238, 241–242, 25 N.E.2d 374

    (1940); O'Gasapian v. Danielson, 284 Mass. 27, 32, 187 N.E. 107 (1933). Therefore, even if the recording were void and ineffectual, the assignment to Deutsche Bank would still be valid.


    Chapter 7


    415 B.R. 8, 22-23 (Bankr. D. Mass. 2009) (citations in original). See also In re Halabi, 184 F.3d 1335 (C.A.11 (Fla.),1999) ("But the assignment of the perfected mortgage—from Republic to Farragut, from Farragut to Atlantic and, finally, from Atlantic to Federal—did not involve the transfer of any property belonging to the debtor or to the debtor's estate. In each instance, the assignment was merely the transfer of one mortgagee's interest to a successor mortgagee.").


    The court in In re Sprouse specifically addressed the recording of an assignment after the stay is in place, holding it was permitted:


    Plaintiff's claim that the assignment and/or recording of the assignment is an "act to create, perfect, or enforce any lien against property of the estate" is unsupported based on the plain language of § 362. An assignment does not create a lien; rather, it is the original execution of the deed of trust that creates the lien and the original recording that perfects the lien. Neither an assignment nor the recording of an assignment constitutes an enforcement of the lien, which could only be enforced through a foreclosure. At most, an assignment would only give the assignee the right to enforce the lien or indebtedness. The automatic stay provisions of the Bankruptcy Code do not prohibit a creditor of a debtor from transferring any interest or claim it might have against the debtor’s bankruptcy estate to a third party. Such a transfer merely substitutes the party that holds the interest or claim against the debtor’s bankruptcy estate, and such transfer does not serve to increase or decrease the interest or claim the party asserts against the debtor’s bankruptcy estate."


    In re Sprouse, No. 09-31054, 2014 WL 948490, at *4 (Bankr. W.D.N.C. Mar. 11, 2014) (citations and quotations omitted).


    As mortgages and notes are not considered assets of the Debtor’s estate, rather they are assets of the creditor, there is no violation of the stay where Wells Fargo sells its Notes to ConCap or ConCap assigns its rights under the Notes to Bojorquez.

    1:00 PM

    CONT...


    Devore Stop A General Partners


    Chapter 7

    VI. TENTATIVE RULING


    In accordance with the above analysis, the Court having determined it does not have subject matter jurisdiction over the parties’ motions, the Court is inclined to DISMISS:


    -Plaintiff’s Complaint

    -Bojorquez’s Cross Complaint


    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

    Lawrence J Kuhlman Reid A Winthrop

    Stephen Collias Represented By Cara J Hagan

    Lawrence J Kuhlman Reid A Winthrop

    Jesse Bojorquez Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ Cara J Hagan

    Reid A Winthrop

    American Business Investments Represented By

    1:00 PM

    CONT...


    Devore Stop A General Partners


    Lawrence J Kuhlman Autumn D Spaeth ESQ Cara J Hagan

    Reid A Winthrop


    Chapter 7

    Mohammed Abdizadeh Pro Se

    Movant(s):

    William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

    Plaintiff(s):

    William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    1:00 PM

    6:03-15174


    Devore Stop A General Partners


    Chapter 7

    Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


    #8.00 CONT Cross Complainants Motion For Summary Judgment From 10/28/20,11/10/20,12/9/20,12/22/20, 3/24/21

    EH     


    (Tele. apr. Reid Winthrop, rep. Plaintiff William G. Morschauser)


    Docket 379


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    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

    Lawrence J Kuhlman Reid A Winthrop

    Stephen Collias Represented By Cara J Hagan

    Lawrence J Kuhlman

    1:00 PM

    CONT...


    Devore Stop A General Partners


    Reid A Winthrop


    Chapter 7

    Jesse Bojorquez Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ Cara J Hagan

    Reid A Winthrop

    American Business Investments Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ Cara J Hagan

    Reid A Winthrop

    Mohammed Abdizadeh Pro Se

    Movant(s):

    Jesse Bojorquez Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ Cara J Hagan

    Reid A Winthrop

    Jesse Bojorquez Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ

    Jesse Bojorquez Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ

    Plaintiff(s):

    William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    1:00 PM

    CONT...


    Devore Stop A General Partners


    Chapter 7

    1:00 PM

    6:03-15174


    Devore Stop A General Partners


    Chapter 7

    Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


    #9.00 CONT Defendants' Motion For Summary Judgment From 10/28/20,11/10/20,12/9/20,12/22/20, 3/24/21

    EH     


    (Tele. apr. Reid Winthrop, rep. Plaintiff William G. Morschauser)


    Docket 364


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    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

    Lawrence J Kuhlman Reid A Winthrop

    Stephen Collias Represented By Cara J Hagan

    Lawrence J Kuhlman

    1:00 PM

    CONT...


    Devore Stop A General Partners


    Reid A Winthrop


    Chapter 7

    Jesse Bojorquez Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ Cara J Hagan

    Reid A Winthrop

    American Business Investments Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ Cara J Hagan

    Reid A Winthrop

    Mohammed Abdizadeh Pro Se

    Movant(s):

    Continental Capital LLC Represented By Cara J Hagan

    Lawrence J Kuhlman Reid A Winthrop

    Continental Capital LLC Represented By Cara J Hagan

    Continental Capital LLC Represented By Cara J Hagan

    Plaintiff(s):

    William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    1:00 PM

    6:03-15174


    Devore Stop A General Partners


    Chapter 7

    Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


    #10.00 CONT Status Conference Hearing RE: Complaint by William G Morschauser against Continental Capital LLC , Stephen Collias , Jesse Bojorquez , American Business Investments , Mohammed Abdizadeh


    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, 11/13/19, 12/17/19,

    1/15/20, 2/12/20, 3/11/20, 8/19/20, 10/28/20, 11/10/20,12/9/20,12/22/20,

    3/24/21


    EH         


    (Tele. apr. Reid Winthrop, rep. Plaintiff William G. Morschauser)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    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

    Lawrence J Kuhlman Reid A Winthrop

    1:00 PM

    CONT...


    Devore Stop A General Partners


    Chapter 7

    Stephen Collias Represented By Cara J Hagan

    Lawrence J Kuhlman Reid A Winthrop

    Jesse Bojorquez Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ Cara J Hagan

    Reid A Winthrop

    American Business Investments Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ Cara J Hagan

    Reid A Winthrop

    Mohammed Abdizadeh Pro Se

    Plaintiff(s):

    William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    1:00 PM

    6:03-15174


    Devore Stop A General Partners


    Chapter 7

    Adv#: 6:12-01498 Morschauser v. Continental Capital LLC et al


    #11.00 CONT Status Conference RE: [29] Crossclaim/Cross-Complaint for: 1

    conversion; 2 constructive trust; 3 unjust enrichment; 4 an accounting; 5 declaratory relief; and 6 primary and secondary indemnification and contribution by American Business Investments , Jesse Bojorquez against Stephen Collias , Continental Capital LLC


    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, 11/13/19, 12/17/19,

    1/15/20, 2/12/20, 3/11/20, 8/19/20, 10/28/20, 11/10/20,12/9/20,12/22/20,

    3/24/21


    EH     


    (Tele. apr. Reid Winthrop, rep. Plaintiff William G. Morschauser)


    Docket 29


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Devore Stop A General Partners Represented By

    Arshak Bartoumian - DISBARRED - Newton W Kellam

    Devore Stop Represented By

    Hutchison B Meltzer

    1:00 PM

    CONT...


    Devore Stop A General Partners


    Chapter 7

    Defendant(s):

    Continental Capital LLC Represented By Cara J Hagan

    Lawrence J Kuhlman Reid A Winthrop

    Stephen Collias Represented By Cara J Hagan

    Lawrence J Kuhlman Reid A Winthrop

    Jesse Bojorquez Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ Cara J Hagan

    Reid A Winthrop

    American Business Investments Represented By Lawrence J Kuhlman

    Autumn D Spaeth ESQ Cara J Hagan

    Reid A Winthrop

    Mohammed Abdizadeh Pro Se

    Plaintiff(s):

    William G Morschauser Represented By Hutchison B Meltzer Reid A Winthrop Cara J Hagan

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    2:00 PM

    6:13-27344


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


    Chapter 7

    Adv#: 6:15-01307 Revere Financial Corporation v. OIC MEDICAL CORPORATION, a


    #12.00 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, 12/19/18, 3/27/19, 6/12/19, 7/31/19, Advanced 3/4/20,

    11/20/19, 1/29/20, 5/27/20, 7/29/20, 9/28/20, 11/25/20,12/2/20,2/17/21


    EH     


    (Tele. appr. Misty Petty Isaacson, rep. Defendants, OIC Medical Corporation)


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 6/30/21 BY ORDER ENTERED 4/26/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Douglas J Roger, MD, Inc., A Represented By Summer M Shaw Michael S Kogan George Hanover

    2:00 PM

    CONT...


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


    Chapter 7

    Defendant(s):

    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

    Plaintiff(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#: 6:15-01308 Revere Financial Corporation v. BWI CONSULTING, LLC et al


    #13.00 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, 8/22/18, 11/28/18, 2/27/19,

    5/29/19, 8/28/19, 11/20/19, 1/29/20, 5/27/20, 7/29/20, 9/30/20,

    11/25/20,12/2/20,2/17/21


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 6/30/21 BY ORDER ENTERED 4/26/21

    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

    2:00 PM

    CONT...


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


    Chapter 7

    BLACK AND WHITE INK Pro Se

    MEHRAN DEVELOPMENT Pro Se

    Plaintiff(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

    6:13-27611


    Douglas Jay Roger


    Chapter 7

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


    #14.00 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, 10/31/18, 7/31/19, 9/11/19, 11/20/19, 1/29/20, 5/27/20, 7/29/20, 9/30/20, 11/25/20,12/2/20,2/17/21


    EH     


    Docket 82

    *** VACATED *** REASON: CONTINUED TO 6/30/21 BY ORDER ENTERED 4/26/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Douglas Jay Roger Represented By Summer M Shaw Marc C Forsythe

    Defendant(s):

    Douglas J Roger MD Represented By Summer M Shaw Thomas J Eastmond Marc C Forsythe

    Plaintiff(s):

    Revere Financial Corporation, a Represented By Franklin R Fraley Jr

    Jerry Wang Represented By

    2:00 PM

    CONT...


    Trustee(s):


    Douglas Jay Roger


    Franklin R Fraley Jr Anthony J Napolitano


    Chapter 7

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

    Franklin R Fraley Jr

    2:00 PM

    6:13-27611


    Douglas Jay Roger


    Chapter 7


    #15.00 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, 12/19/18,

    3/27/19, 5/8/19, 6/12/19, 7/31/19, 1/29/20, 5/27/20, 7/29/20, 9/30/20,

    11/25/20,12/2/20,2/17/21


    EH        


    Docket 333

    *** VACATED *** REASON: CONTINUED TO 6/30/21 BY ORDER ENTERED 4/26/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Douglas Jay Roger Represented By Summer M Shaw Marc C Forsythe

    Trustee(s):

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

    Franklin R Fraley Jr

    2:00 PM

    6:17-19647


    Sean Karadas


    Chapter 7

    Adv#: 6:20-01171 Daff (TR) v. Karadas


    #16.00 CONT. Status Conference re: Complaint by Charles W Daff (TR) against Sean Karadas). To Revoke and Deny Discharge of Debtor (Attachments: # 1 Summons # 2 Adversary Cover Sheet) Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Daff (TR), Charles)


    From: 12/16/20,1/20/21 EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 5/26/21 (ANOTHER SUMMONS ISSUED 4/13/21)

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Sean Karadas Represented By Todd L Turoci

    Defendant(s):

    Sean Karadas Pro Se

    Plaintiff(s):

    Charles W Daff (TR) Pro Se

    Trustee(s):

    Charles W Daff (TR) Represented By Robert P Goe

    Thomas J Eastmond

    2:00 PM

    6:20-10762


    Daisy Wheel Ribbon Co., Inc.


    Chapter 7

    Adv#: 6:21-01021 STEVEN M. SPEIER, solely in his capacity as Chapte v. Baer et al


    #17.00 Status Conference RE: [1] Adversary case 6:21-ap-01021. Complaint by STEVEN M. SPEIER, solely in his capacity as Chapter 7 Trustee against Harold

    W. Baer, Kimberly A Baer, Laura Losquardo, HBall Properties, LLC. ($350.00 Fee Charge To Estate). Complaint: 1. To Avoid And Recover Preferential Transfers Pursuant to 11 U.S.C. §§ 547 AND 550; 2. To Avoid And Recover Fraudulent Transfers Pursuant to 11 U.S.C. §§ 544(b), 548(a)(1)(A), AND 550, AND CALIFORNIA CIVIL CODE §§ 3439.04(a)(1); 3. To Avoid And Recover Fraudulent Transfers Pursuant to 11 U.S.C. §§ 544(b), 548(a)(1)(B) AND 550, and California Civil Code §§ 3439.04(a)(2) and 3439.05; 4. To Recover and Preserve Transfers For The Benefit Of The Estate Pursuant to 11 U.S.C. § 551;

    5. To Recover Fraudulent Transfers Pursuant to 11 U.S.C. § 550(a); and 6. Breach Of Fiduciary Duty Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert)


    EH     


    (Tele. appr. Robert Goe, rep. Planitiff, Steven Speier)


    (Tele. appr. Louis Esbin, rep. Defendants, Harold Baer and Laura Losquadro)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Daisy Wheel Ribbon Co., Inc. Represented By Louis J Esbin

    2:00 PM

    CONT...


    Daisy Wheel Ribbon Co., Inc.


    Chapter 7

    Defendant(s):

    Harold W. Baer Pro Se

    Kimberly A Baer Pro Se

    Laura Losquardo Pro Se

    HBall Properties, LLC Pro Se

    Plaintiff(s):

    STEVEN M. SPEIER, solely in his Represented By

    Robert P Goe

    Trustee(s):

    Steven M Speier (TR) Represented By Robert P Goe

    2:00 PM

    6:20-13417


    Eddie C. DeGracia, Jr.


    Chapter 7

    Adv#: 6:20-01106 Daff v. DeGracia


    #18.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01106. Complaint by Charles W. Daff against Satoko DeGracia. (Charge To Estate - $350.00). FOR:

    1. Avoidance of Intentional Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§ 3439.04, 3439.07, 3439.08];

    2. Avoidance of Constructive Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§ 3439.04, 3439.05, 3439.07, 3439.08, 3439.09]; 3. Disallowance of Claims [11 U.S.C. §502(d)]; 4. Unjust Enrichment [11 U.S.C. § 105]; 5. Declaratory Relief [11 U.S.C. §§ 541, 544, 548; FRBP 7001(9)]; and 6. Turnover of Property of the Estate [11 U.S.C. § 542] Nature of Suit: (01 (Determination of removed claim or cause)),(13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)) (Iskander, Brandon)


    From: 7/22/20, 8/19/20, 10/28/20,12/23/20, 2/17/21


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 6/30/21 BY ORDER ENTERED 4/14/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Eddie C. DeGracia Jr. Represented By

    James D. Hornbuckle

    Defendant(s):

    Satoko DeGracia Represented By Scott Talkov

    Plaintiff(s):

    Charles W. Daff Represented By

    2:00 PM

    CONT...


    Trustee(s):


    Eddie C. DeGracia, Jr.


    Brandon J Iskander


    Chapter 7

    Charles W Daff (TR) Represented By Brandon J Iskander

    2:00 PM

    6:20-16066


    Amjad Yousef Salem


    Chapter 7

    Adv#: 6:20-01192 Price v. Salem et al


    #19.00 CONT. Status Conference RE: [1] Adversary case 6:20-ap-01192. Complaint by David Price against Amjad Yousef Salem, Lina Amjad Salem. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Weil, David)


    From: 2/3/21 EH     

    (Tele. appr. David Weil, rep. Plaintiff, David Price)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Amjad Yousef Salem Represented By Brian J Soo-Hoo

    Defendant(s):

    Amjad Yousef Salem Pro Se

    Lina Amjad Salem Pro Se

    Joint Debtor(s):

    Lina Amjad Salem Represented By Brian J Soo-Hoo

    Plaintiff(s):

    David Price Represented By

    David Weil

    2:00 PM

    CONT...

    Trustee(s):


    Amjad Yousef Salem


    Chapter 7

    Steven M Speier (TR) Pro Se


    Thursday, April 29, 2021

    Hearing Room

    303


    11:00 AM

    6:15-16079


    Tracy Lynne Crooks


    Chapter 13


    #1.00 CONT. Motion to Deem Debtor Owner of Unclaimed Funds From: 1/21/21, 3/18/21

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jennifer Tanios, rep. Debtor, Tracy Crooks)


    Docket 137

    Matter Notes:

    APPEARANCES:                                                                                           


    ORDER BY ATTORNEY          ORDER BY CHAMBERS            


    GRANTED:              DENIED:                                      


    CONT'D. TO:                                                                                                       


    WITHDRAWN:                                        


    OBJ SUSTAINED:                       OBJ OVERRULED:                              


    EVIDENTIARY HEARING SET:                                                                     

    Tentative Ruling:

    - NONE LISTED -

    Party Information


    Thursday, April 29, 2021

    Hearing Room

    303


    11:00 AM

    CONT...

    Debtor(s):


    Tracy Lynne Crooks


    Chapter 13

    Tracy Lynne Crooks Represented By Steven A Alpert

    Movant(s):

    Tracy Lynne Crooks Represented By Steven A Alpert

    Trustee(s):

    Rod Danielson (TR) Pro Se


    Thursday, April 29, 2021

    Hearing Room

    303


    11:00 AM

    6:20-13425


    Margarito Martinez


    Chapter 13


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


    (Placed on calendar by order signed 3/31/21) EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Michael Smith, rep. Debtor, Margarito Martinez)


    Docket 36

    Matter Notes:

    APPEARANCES:                                                                                           


    ORDER BY ATTORNEY          ORDER BY CHAMBERS            


    GRANTED:              DENIED:                                      


    CONT'D. TO:                                                                                                       


    WITHDRAWN:                                        


    OBJ SUSTAINED:                       OBJ OVERRULED:                              


    EVIDENTIARY HEARING SET:                                                                     

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    11:00 AM

    CONT...

    Debtor(s):


    Margarito Martinez


    Chapter 13

    Margarito Martinez Represented By Michael Smith

    Movant(s):

    Margarito Martinez Represented By Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-10387


    Jaime Mendez Gonzalez


    Chapter 13


    #3.00 CONT. Confirmation of Chapter 13 Plan From: 4/15/21

    EH        


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Joanne Andrew, specially appearing for Debtor, Jaime Gonzlez)


    Docket 2

    Matter Notes:

    Appearances:                                                                                  


    Consent Calendar                   


    ( ) Confirmed per Tr's recommendation-Plan provisions:% to pay           


    Duration                  


    Payment $                 


    ( ) Continued to                                                        at 11:00 a.m.

    341 (a) to                                                        at                                        


    ( ) Objection: ( ) Withdrawn ( ) Sustained ( ) Overruled ( ) Interlineated

    11:00 AM

    CONT...


    Jaime Mendez Gonzalez


    Chapter 13

    ( ) Case Dismissed


    ( ) without prejudice ( ) Under § 109(g)


    ( ) if conversion to chapter 7 not filed and fee paid within 10 days


    Evidentiary Hearing Set:                                                                                           

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jaime Mendez Gonzalez Represented By Nicholas M Wajda

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-10621


    Erik L. Liebherr


    Chapter 13


    #4.00 Confirmation of Chapter 13 Plan EH        

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Joseph Roberts, rep. Debtor, Erik Liebherr)

    Docket 24

    Matter Notes:

    Appearances:                                                                                  


    Consent Calendar                   


    ( ) Confirmed per Tr's recommendation-Plan provisions:% to pay           


    Duration                  


    Payment $                 


    ( ) Continued to                                                        at 11:00 a.m.

    341 (a) to                                                        at                                        


    ( ) Objection: ( ) Withdrawn ( ) Sustained ( ) Overruled ( ) Interlineated ( ) Case Dismissed

    ( ) without prejudice ( ) Under § 109(g)

    11:00 AM

    CONT...


    Erik L. Liebherr

    ( ) if conversion to chapter 7 not filed and fee paid within 10 days


    Chapter 13


    Evidentiary Hearing Set:                                                                                           

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Erik L. Liebherr Represented By

    Joseph Arthur Roberts

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-10641


    Carl A Collins


    Chapter 13


    #5.00 Confirmation of Chapter 13 Plan EH        

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Natalie Alvarado, rep. Debtor, Carl Collins)

    Docket 2

    Matter Notes:

    Appearances:                                                                                  


    Consent Calendar                   


    ( ) Confirmed per Tr's recommendation-Plan provisions:% to pay           


    Duration                  


    Payment $                 


    ( ) Continued to                                                        at 11:00 a.m.

    341 (a) to                                                        at                                        


    ( ) Objection: ( ) Withdrawn ( ) Sustained ( ) Overruled ( ) Interlineated ( ) Case Dismissed

    ( ) without prejudice ( ) Under § 109(g)

    11:00 AM

    CONT...


    Carl A Collins

    ( ) if conversion to chapter 7 not filed and fee paid within 10 days


    Chapter 13


    Evidentiary Hearing Set:                                                                                           

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Carl A Collins Represented By Natalie A Alvarado

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-10660


    Mary S Reeves


    Chapter 13


    #6.00 Confirmation of Chapter 13 Plan EH        

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jackie Geller, rep. Debtor Mary Reeves)

    Docket 19

    Matter Notes:

    Appearances:                                                                                  


    Consent Calendar                   


    ( ) Confirmed per Tr's recommendation-Plan provisions:% to pay           


    Duration                  


    Payment $                 


    ( ) Continued to                                                        at 11:00 a.m.

    341 (a) to                                                        at                                        


    ( ) Objection: ( ) Withdrawn ( ) Sustained ( ) Overruled ( ) Interlineated ( ) Case Dismissed

    ( ) without prejudice ( ) Under § 109(g)

    11:00 AM

    CONT...


    Mary S Reeves

    ( ) if conversion to chapter 7 not filed and fee paid within 10 days


    Chapter 13


    Evidentiary Hearing Set:                                                                                           

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Mary S Reeves Represented By Jackie R Geller

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-10713


    Augusto Mora


    Chapter 13


    #7.00 Confirmation of Chapter 13 Plan EH        

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 2

    Matter Notes:

    Appearances:                                                                                  


    Consent Calendar                   


    ( ) Confirmed per Tr's recommendation-Plan provisions:% to pay           


    Duration                  


    Payment $                 


    ( ) Continued to                                                        at 11:00 a.m.

    341 (a) to                                                        at                                        


    ( ) Objection: ( ) Withdrawn ( ) Sustained ( ) Overruled ( ) Interlineated ( ) Case Dismissed

    ( ) without prejudice ( ) Under § 109(g)


    ( ) if conversion to chapter 7 not filed and fee paid within 10 days


    Evidentiary Hearing Set:                                                                                           

    11:00 AM

    CONT...


    Augusto Mora


    Chapter 13

    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Augusto Mora Represented By Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-10716


    Jerry David Ayala


    Chapter 13


    #8.00 Confirmation of Chapter 13 Plan EH        

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 2

    Matter Notes:

    Appearances:                                                                                  


    Consent Calendar                   


    ( ) Confirmed per Tr's recommendation-Plan provisions:% to pay           


    Duration                  


    Payment $                 


    ( ) Continued to                                                        at 11:00 a.m.

    341 (a) to                                                        at                                        


    ( ) Objection: ( ) Withdrawn ( ) Sustained ( ) Overruled ( ) Interlineated ( ) Case Dismissed

    ( ) without prejudice ( ) Under § 109(g)


    ( ) if conversion to chapter 7 not filed and fee paid within 10 days


    Evidentiary Hearing Set:                                                                                           

    11:00 AM

    CONT...


    Jerry David Ayala


    Chapter 13

    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jerry David Ayala Represented By Terrence Fantauzzi

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-10762


    Crucita Cruz Cruz


    Chapter 13


    #9.00 Debtor's Motion to Disallow Claims number 6 filed by Department of the Treasury/Internal Revenue Service


    Also #10, 11 EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 24

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

    4/9/21

    Matter Notes:


    Debtor(s):


    Party Information

    Christopher Edward Hutchinson Represented By

    Paul Y Lee

    Defendant(s):

    Christopher Edward Hutchinson Represented By

    Baruch C Cohen

    2:00 PM

    CONT...


    Christopher Edward Hutchinson


    Chapter 7

    Veronica Aurora Hutchinson Pro Se

    Joint Debtor(s):

    Veronica Aurora Hutchinson Represented By Paul Y Lee

    Plaintiff(s):

    Courtney Cotter Represented By

    R Gibson Pagter Jr.

    Matthew Cotter Represented By

    R Gibson Pagter Jr.

    Trustee(s):

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:20-17828


    Christopher Edward Hutchinson


    Chapter 7

    Adv#: 6:21-01015 Cotter et al v. Hutchinson et al


    #18.00 Defendants' Motion to Dismiss First Amended Complaint Also #17

    EH     


    (Tele. appr. Baruch Cohen, rep. Defendants, Christopher and Veronica Hutchinson)


    Docket 16


    Tentative Ruling:

    5/5/2021


    Service proper Opposition filed


    BACKGROUND


    On December 8, 2020, Christopher and Veronica Hutchinson ("Debtors") filed a Chapter 7 voluntary petition for bankruptcy. On Schedule E/F, Debtors listed a business debt in the amount of $725,000 to Matthew and Courtney Cotter. Debtors received a discharge on March 15, 2021.


    On January 27, 2021, Matthew and Courtney Cotter ("Plaintiffs") commenced adversary proceeding No. 6:21-ap-01015 by filing a complaint for non- dischargeability. Debtors filed their first motion to dismiss on February 25, 2021. On March 2, 2021, Plaintiffs filed a first amended complaint [Dkt. 8] to determinate dischargeability of debt and for declaratory relief re community property liability pursuant to 11 U.S.C. §§ 523(a)(2)(A), (a)(4), and (a)(6) ("FAC") mooting Debtors’ motion.


    On March 22, 2021, Debtors filed the instant motion to dismiss for failure to state a

    2:00 PM

    CONT...


    Christopher Edward Hutchinson


    Chapter 7

    claim pursuant to FED. R. CIV. P. Rule 12(b)(6) and FED. R. CIV. P. Rule 9(b) ("Rule 9(b)"). [Dkt. 16]. On April 21, 2021, Plaintiffs filed an opposition. [Dkt. 21].


    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 (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 (2009) (quoting Twombly, 550 U.S. at 570). 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. NON-DISCHARGEABILITY STANDARD


      Plaintiff’s FAC proceeds under a theory of non-dischargeability pursuant to 11 U.S.C.

      §§ 523(a)(2)(A) for fraud, (a)(4) for embezzlement, (a)(6) for willful and malicious injury. Specifically, these sections provide:


      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

            2:00 PM

            CONT...


            Christopher Edward Hutchinson

            a statement respecting the debtor’s or an insider’s financial condition;


            Chapter 7

            . . .

            (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;


            11 U.S.C. §§ 523(a)(2)(A), (a)(4), (a)(6).


            With respect to the first claim, the elements of a § 523(a)(2)(A) claim are well- established: (1) the debtor made representations; (2) which were known to be false;

        2. the representations were made with the intention and purpose of deceiving the creditor; (4) the creditor relied on such representations; (5) 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).


          To succeed on the second claim for embezzlement, creditor must prove: "(1) the property was rightfully in the possession of a non-owner; (2) the non-owner appropriated the property to a use other than which it was entrusted; and (3) circumstances indicating fraud." In re Laos, 513 B.R. 119, 125 (Bankr. D. Ariz. 2014). A creditor becomes the owner of funds when transferred pursuant to a contract. See In re Wada, 210 B.R. 572, 576 (B.A.P. 9th Cir. 1997) accord

          In re Mercer, 169 B.R. 694, 697 (Bankr. W.D. Wash. 1994) ([u]nder federal bankruptcy law, absent agreement to the contrary, a contractor receiving progress payments takes the funds as owner); see also In re Schultz, 46 B.R. 880, 889 (Bankr.

          D. Nev. 1985) (Where building contract provides for certain services at certain prices, and there is a transfer of money within the contract price, ownership as well as possession passes, and all that remains is a contractual obligation.).


          Last, as to the third claim, creditor must prove that the injury was both willful and malicious. See In re Barboza, 545 F.3d 702, 706 (9th Cir. 2008). "A "willful" injury is a deliberate or intentional injury, not merely a deliberate or intentional act that leads to injury. Id. A "malicious" injury involves (1) a wrongful act, (2) done intentionally, (3) which necessarily causes injury, and

        3. is done without just cause or excuse." Id.

        2:00 PM

        CONT...


        Christopher Edward Hutchinson


        Chapter 7


    3. RULE 9(B) STANDARD


      As Debtors correctly point out, 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). Additionally, where plaintiff alleges a "unified course of fraudulent conduct" and relies entirely on that conduct as the basis of a claim, "the claim is said to be grounded in fraud or to sound in fraud, and the pleading of that claim as a whole must satisfy the particularity requirement of Rule 9(b)." Vess v. Ciba-Geigy Corp. USA, 317 F.3d 1097, 1103–04 (9th Cir. 2003) (internal quotations omitted). By contrast, where "fraud is not an essential element of a claim, only allegations ("averments") of fraudulent conduct must satisfy the heightened pleading requirements of Rule 9(b)." Id. at 1105.


      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." "In order to properly plead fraud with particularity, the complaint must allege the time, and content of the fraudulent representation such that a defendant can prepare an adequate response to the allegations." In re Kimmel, 2008 WL 5076380 at *1. The heightened pleading standard is commonly cited as requiring the allegations to identify "the who, what, when, where, and how of the misconduct charged." See, e.g. U.S. v. United Healthcare Ins. Co., 848 F.3d 1161, 1167 (9th Cir. 2016); Ebeid ex rel. United States v. Lungwitz, 616 F.3d 993, 998 (9th Cir. 2010).


    4. ANALYSIS


    As an initial matter, the causes of action in the FAC need to indicate which Defendant each cause is against. With respect to the first claim for fraud, the FAC boils down to two sets of misrepresentations. The first set is grounded in what Christopher was purportedly supposed to do pursuant to a construction contract entered into on September 12, 2018. See FAC ¶ 9, 10, 17 (providing for completion date, type of work, and timely service according to code). However, at some point when Christopher received funds to perform such work under the contract, he instead allegedly kept those funds and did not follow through under the terms of the contract. See FAC¶ 18 ("These material Representations were false in that Christopher kept the

    2:00 PM

    CONT...


    Christopher Edward Hutchinson


    Chapter 7

    funds and did not use them for their intended purpose under the Contract."); FAC ¶ 22 ("Christopher abandoned the unfinished project. ).


    Essentially, if the Court extrapolates, Plaintiff is attempting to plead that Christopher must have lied to Plaintiffs when entering the contract and accepted payments because in hindsight work was not completed. Although Debtors correctly point out that these are misrepresentations of a promise to do work and are not typically actionable, there is a subset of § 523(a)(2)(A) authority in the Ninth Circuit that validates nondischargeability actions for promissory fraud. See, e.g., Tobin v. Sans Souci Ltd. P'ship (In re Tobin), 258 B.R. 199, 203 (9th Cir. BAP 2001); In re Carlson, 426 B.R. 840, 854 (Bankr. D. Idaho 2010) (“These cases require proof that at the time the promise was made, it was then known to the maker to be false and that there was

    no intent or ability to perform the promise.").


    Notwithstanding, the Court is inclined to agree with Debtors’ general argument that the FAC does not provide facts to support Plaintiff’s conclusion to the extent required by Rule 9(b). The key element of falsity amounts to the conclusory statement that Christopher did not use the funds for the intended purposes. While arguably plausible, under a Rule 9(b) analysis, the circumstances of the fraud must have sufficient detail, i.e., "the who, what, when, where, and how of the misconduct charged." See United Healthcare Ins. Co., 848 F.3d at 1167. Plaintiffs’ arguments in its opposition are illustrative of the problem with the FAC:



    nor

    Christopher failed to provide the above noted materials and fixtures to the Plaintiffs


    did he return the deposits for the same. As such, it is disingenuous of the Defendants to argue that Plaintiffs have failed to show that Plaintiffs never received the materials and fixtures and Christopher did not return the funds.


    [Dkt. 21, pg. 4].


    The reason for the Debtors’ argument is apparent in Plaintiffs’ above response—these facts, which may have supported falsity, are not included in the FAC. And this is just one example of the lack of circumstances surrounding the fraud. For example, when was the $98,218 furnished? When and how did Christopher request each amount and make each representation? Under what contract terms or invoices? Before or after some work was completed? At what point after receiving the funds did Christopher

    2:00 PM

    CONT...


    Christopher Edward Hutchinson


    Chapter 7

    cease working? Facts purportedly clarifying some of these details appear in Plaintiffs’ opposition, where the Plaintiffs argue that a total of $62,103 was tendered due to invoices falsely misrepresenting the completion of certain steps in the construction process. See [Dkt. 21, pg. nos. 2-3]. Although Plaintiff is correct that Rule 9b does not require a plaintiff to make detailed evidentiary allegations or forecast the evidence that the plaintiff hopes to adduce in discovery or at trial, on the first set of representations alone, the Court cannot find that there is enough specificity for Debtors to "prepare an adequate response to the allegations" to satisfy Rule 9b. See In re Kimmel, 2008 WL 5076380 at *1.


    With respect to the second set of misrepresentations that Christopher failed to disclose that his contractor’s license had been revoked [FAC ¶ 13-16], the Court notes an inconsistency between the FAC and Plaintiffs’ opposition. The FAC ¶ 13 states that the license was suspended on November 25, 2018, reinstated, and then revoked on January 10, 2019, however, the opposition states it was suspended on two prior occasions on November 21, 2015 and again on June 19, 2017. [Dkt. 21, pg. 6]. The acknowledgement in the opposition that the disclosure has to be made before the contract date, and the new suspension dates, further illustrate the problem with the FAC.


    In addition, FAC ¶ 17 appears incorrect because it defines "Representations" as those in ¶¶ 9, 10, 13, 14. But ¶ 14 is not a representation while ¶ 17 appears to be to be a representation. This apparent error leads to more confusion. For example, ¶ 18 says the Representations are false because Christopher kept the funds, however; this only alleges falsity for some of the Representations, not all. In this view, the Court also notes there is no allegation as to how the Representations in ¶¶ 9, 10 were false.


    As to claims two and three for embezzlement and willful and malicious injury, the Court finds neither are sufficient to state a claim. On the embezzlement claim, the FAC includes no allegations that Christopher was a "non-owner" of the funds, rather he received the funds pursuant to a contract, and thus there is no "cognizable legal theory." See In re Laos, 513 B.R. 119, 125 (Bankr. D. Ariz. 2014) (elements of embezzlement); In re Schultz, 46 B.R. 880, 889 (Bankr. D. Nev. 1985) (ownership passes on transfer of money pursuant to a contract); Johnson, 534 F.3d at 1121 (standard for dismissing under Rule 12(b)(6)). With respect to the willful and malicious cause of action, as with the § 523(a)(2)(A) claim, such facts would need to

    2:00 PM

    CONT...


    Christopher Edward Hutchinson


    Chapter 7

    be pled with particularity as the claim is grounded in Christopher’s fraud. See Vess, 317 F.3d at 1103–04.


    Finally, as to the fourth claim for declaratory relief, Plaintiffs are correct that Debtors have misconstrued the determination sought. 11 U.S.C § 524(a)(3) states that a discharge:


    operates as an injunction against the commencement or continuation of an action, the employment of process, or an act, to collect or recover from, or offset against, property of the debtor of the kind specified in section 541(a)(2) of this title that is acquired after the commencement of the case, on account of any allowable community claim, except a community claim that is excepted from discharge under section 523, 1192, 1228(a)(1), or 1328(a)(1), or that would be so excepted, determined in accordance with the provisions of sections 523(c) and 523(d) of this title, in a case concerning the debtor's spouse commenced on the date of the filing of the petition in the case concerning the debtor, whether or not discharge of the debt based on such community claim is waived.


    As such, there is a cognizable legal theory to support a declaratory judgment that should the debt be a community claim and excepted from discharge, Plaintiffs could pursue community property in satisfaction of its judgment.


    FED. R. CIV. P. Rule 15(a)(2), incorporated into bankruptcy proceedings by FED. R. BANKR. P. Rule 7015, provides that "a party may amend its pleading only with opposing party’s written consent or the court’s leave. The court should freely give leave when justice so requires." See also Lopez v. Smith, 203 F.3d 1122, 1127 (9th Cir. 2000) ("Although Rule 15(a) gives the trial court discretion over this matter, we have repeatedly stressed that the court must remain guided by the underlying purpose of Rule 15 . . . to facilitate decision on the merits, rather than on the pleadings or technicalities.") (internal quotation omitted). Given the liberal standard, at this time, the Court will grant leave to amend the claims.


    TENTATIVE RULING


    For the foregoing reasons, the Court is inclined to:


    - GRANT the motion to dismiss the first, second, and third claims, with leave to

    2:00 PM

    CONT...

    amend;


    Christopher Edward Hutchinson


    Chapter 7

    - DENY the motion to dismiss the fourth claim. APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Christopher Edward Hutchinson Represented By

    Paul Y Lee

    Defendant(s):

    Veronica Aurora Hutchinson Represented By Baruch C Cohen

    Christopher Edward Hutchinson Represented By

    Baruch C Cohen

    Joint Debtor(s):

    Veronica Aurora Hutchinson Represented By Paul Y Lee

    Plaintiff(s):

    Courtney Cotter Represented By

    R Gibson Pagter Jr. Misty A Perry Isaacson

    Matthew Cotter Represented By

    R Gibson Pagter Jr. Misty A Perry Isaacson

    Trustee(s):

    Larry D Simons (TR) Pro Se

    11:00 AM

    6:20-14908


    Fury Investments, Inc. fdba Zelda's Nightclub


    Chapter 7


    #1.00


    Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Riverside Superior Court Case PSC2002569


    MOVANT: SUN, LLC


    EH     


    (Tele. appr. James Hodgkins, rep. creditor, Sun, LLC)


    Docket 53


    Tentative Ruling:

    5/11/21


    Service: Proper Opposition: None


    When considering a motion for relief from the automatic stay to pursue a non- bankruptcy action, the Court considers the Curtis factors:


    (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 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 good or proceeds in question; (7) whether the litigation in another forum would prejudice the interests of other creditors, the creditor’s

    11:00 AM

    CONT...


    Fury Investments, Inc. fdba Zelda's Nightclub

    committee and other interested parties; (8) whether the judgment claim arising from the foreign action is subject to equitable subordination; (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 and the "balance of hurt."


    Chapter 7


    In re Roger, 539 B.R. 837, 844-45 (C.D. Cal. 2015) citing to In re Curtis, 40 B.R. 795, 800 (Bankr. D. Utah 1984) (emphasis added). In Roger, the Court further stated:


    The Ninth Circuit has recognized that the Curtis factors are appropriate, nonexclusive, factors to consider in deciding whether to grant relief from the automatic stay to allow pending litigation to continue in another forum. While the Curtis factors are widely used to determine the existence of cause, not all of the factors are relevant in every case, nor is a court required to give each factor equal weight.

    According to the court in Curtis, the most important factor in determining whether to grant relief from the automatic stay to permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate. Even slight interference with the administration may be enough to preclude relief in the absence of a commensurate benefit. That said, some cases involving the automatic stay provision do not mention the Curtis factors at all.

    Nevertheless, although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from stay under § 362(d)

    1. when necessary to permit pending litigation to be concluded in another forum if the non-bankruptcy suit involves multiple parties or is ready for trial.


      Id. at 845 (quotations and citations omitted). As is typically the case, "[t]he record does not indicate that Curtis factors 3, 4, [ ] 6, 8, or 9 are at issue in this

      11:00 AM

      CONT...


      Fury Investments, Inc. fdba Zelda's Nightclub


      Chapter 7

      case, nor do the parties argue to the contrary." Id.


      Turning to the remaining of the factors, the Court concludes that the majority of the factors weigh in favor of granting Movant relief from the automatic stay. Specifically, although the eleventh factor may weigh against granting relief from stay, because the state court litigation is in its early stages, the remainder of the factors, particularly the fifth factor, weigh in favor of granting relief from stay because Movant "seeks recovery only from applicable insurance, if any, and waives any deficiency or other claim against the Debtor or property of the Debtor’s bankruptcy estate." Because Movant has agreed to waive any deficiency claim against Debtor, the continuation of the state court proceedings will not interfere with the administration of the bankruptcy estate or prejudice any creditors. Furthermore, the Court notes that it deems Debtor’s failure to oppose to be consent to the relief requested pursuant to Local Rule

      9013-1(h) and 11 U.S.C. § 362(g)(2).


      Based on the foregoing, the Court is inclined to GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and GRANT the 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):

      Fury Investments, Inc. fdba Zelda's Represented By

      Jenny L Doling

      Movant(s):

      Sun LLC Represented By

      Catherine Gayer

      Trustee(s):

      Howard B Grobstein (TR) Represented By

      Ori S Blumenfeld

      11:00 AM

      6:21-11659


      Juan Navarro-Lagos


      Chapter 7


      #2.00


      Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Honda Accord, VIN: 1HGC R2F5 9HA2 81496


      MOVANT: AMERICAN HONDA FINANCE CORPORATION


      EH     


      (Tele. appr. Vincent Frounjian, rep. creditor, American Honda Finance Corporation)


      Docket 8


      Tentative Ruling:

      5/11/21


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

      -GRANT request under ¶ 2;

      -GRANT waiver of FRBP 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):

      Juan Navarro-Lagos Represented By Andy Nguyen

      11:00 AM

      CONT...

      Movant(s):


      Juan Navarro-Lagos


      Chapter 7

      American Honda Finance Represented By Vincent V Frounjian

      Trustee(s):

      Howard B Grobstein (TR) Pro Se

      11:00 AM

      6:21-11740


      Yvonne Miranda and Linda Juarez


      Chapter 7


      #3.00


      Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 MERCEDES C CLASS, VIN: 55SW F4JB 7FU0 77120


      MOVANT: MECHANICS BANK AUTO FINANCE


      EH     


      (Tele. appr. Vincent Frounjian, rep. creditor, Mechanics Bank Auto Finance)


      Docket 13


      Tentative Ruling:

      5/11/21


      Service: Proper Opposition: None


      In relevant part, 11 U.S.C. § 362 states:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

      (A) to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as

      11:00 AM

      CONT...


      Yvonne Miranda and Linda Juarez

      applicable; and


      Chapter 7


      11 U.S.C. § 362(h)(1)(A) (emphasis added).


      Here, Debtor’s statement of intention selects an option to retain the property and continue making payments based on the pre-bankruptcy loan agreement. This option is known as "ride-through" and is not available in this circuit, and as such Debtor cannot properly select it under the statute. See In re Dumont, 581 F.3d 1104 (9th Cir. 2009). The Debtor was required to select to either surrender, redeem the property, or to enter a reaffirmation agreement. See id. As the thirty-day deadline for filing or amending the statement of intention was April 30, 2021, the automatic stay at to the Mercedes has terminated as a matter of law. See 11 U.S.C. § 521(a)(2)(A).

      Therefore, the Court is inclined to DENY the motion as MOOT. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Yvonne Miranda Represented By Freddie V Vega

      Joint Debtor(s):

      Linda Juarez Represented By

      Freddie V Vega

      Movant(s):

      Mechanics Bank Auto Finance Represented By Vincent V Frounjian

      Trustee(s):

      Howard B Grobstein (TR) Pro Se

      11:00 AM

      6:21-12133


      Samuel Dominguez Uribe, Jr.


      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 707 Orchard Street, Coachella, CA 92236


      MOVANT: SAMUEL DOMINGUEZ URIBE JR.


      EH     


      (Tele. appr. Sofya Davtyan, rep. Dennison C. Williams, Trustee of the Williams 1980 Trust "B" Whose servicing agent is FCI Lender Services, Inc.)


      Docket 10


      Tentative Ruling:

      5/11/21


      Service: Proper (Shortened) Opposition: Creditor


      Debtor had a previous case dismissed on March 18, 2021. Therefore, pursuant to § 362(c)(3)(A), the automatic stay in the instant case terminates on the thirtieth (30th) day following the petition date.


      11 U.S.C. § 362(c)(3)(C)(i)(II)(aa) provides for a presumption that this case was filed in bad faith as to all creditors because Debtor’s previous case was dismissed for failure to file required documents and a plan. Therefore, pursuant to 11 U.S.C.

      § 362(c)(3)(B)-(C), Debtor must rebut this statutory presumption by providing "clear and convincing" evidence to the contrary.


      Here, without detail, Debtor claims that he has taken measures to budget and has obtained the required documents as evidence that the case was filed in good faith. Debtor further explains that he filed the previous case on an "emergency basis" to stop

      11:00 AM

      CONT...


      Samuel Dominguez Uribe, Jr.


      Chapter 13

      a foreclosure, but because he was "out of town," he couldn’t access documents that were required to be filed as part of the petition. The Court notes that in his previous case, Debtor filed a motion to extend the filing deadline, which the Court denied noting a variety of errors with the motion, including a lack of adequate explanation as to the filing delay. The bare bones declaration now submitted by Debtor does not amount to clear and convincing evidence that this case was not filed in bad faith, e.g. merely to temporarily avert the foreclosure as Secured Creditor argues. Additionally, as Secured Creditor, Dennison C. Williams, points out in his opposition filed on May 6, 2021, there appears to be a variety of other issues with respect to the confirmability of a Chapter 13 Plan, such as the failure to: disclose a junior lienholder, fully account for Secured Creditor’s claim, and substantiate Debtor’s income.


      To properly determine whether Debtor is likely to successfully complete a Chapter 13 plan, the Court requires more evidence (e.g. detail as to where he was, why he couldn’t access the records, how his finances have changed, etc.). For the foregoing reasons, the Court is inclined to:

      -DENY the request to continue the automatic stay. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Samuel Dominguez Uribe Jr. Represented By Benjamin R Heston

      Movant(s):

      Samuel Dominguez Uribe Jr. Represented By Benjamin R Heston Benjamin R Heston

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-12554


      Nancy Demara


      Chapter 7


      #5.00 Application for Waiver of Fees EH     

      Docket 5


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Nancy Demara Pro Se

      Movant(s):

      Nancy Demara Pro Se

      Trustee(s):

      Steven M Speier (TR) Pro Se

      Todd A. Frealy (TR) Pro Se

      11:00 AM

      6:14-17350


      Dean L. Springer, Sr. and Tami Jo Springer


      Chapter 7


      #1.00 Notice of Objection to Claim #1 and 8 filed by Anita Silker and Edward Silker EH     


      Docket 240

      Tentative Ruling:

      5/12/2021

      BACKGROUND:

      On June 3, 2014, Dean & Tami Springer ("Debtors") filed a Chapter 7 voluntary petition. On July 7, 2014, Anita Silker filed a proof of claim for an unsecured claim in the amount of $280,000 ("Claim 1"). On September 18, 2014, Anita Silker filed a proof of claim for a priority unsecured claim in the amount of $280,000 ("Claim 7"). And, that same day, Edward and Anita Silker (collectively, "Creditors"); individually, "Anita" and "Edward") filed a proof of claim for an unsecured claim in the amount of 280,000. The Court notes that Claim 1, Claim 7, and Claim 8 all appear to relate to the same debt, and the supporting information filed with Claim 8 is identical to the supporting information filed with Claim 7.

      On April 5, 2021, Trustee filed an objection to Claim 1 and Claim 8. Trustee asserts that Claim 7 appears intended to replace Claim 1, Claim 1 was filed without any supporting information, and Claim 8 appears to be a duplicate of Claim 7 and/or Claim 1.

      11:00 AM

      CONT...

      Dean L. Springer, Sr. and Tami Jo Springer

      Chapter 7

      The Court has not received any opposition to the Trustee’s claim objection.

      APPLICABLE LAW:

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

      Dean L. Springer, Sr. and Tami Jo Springer

      Chapter 7

      ANALYSIS:


      Claim 1 and Claim 8 appear to both be duplicative of Claim 7. As one bankruptcy court has stated:


      Section 502(b)(1) contemplates disallowance of a claim, proof which has been filed in a bankruptcy case, to the extent such claim is unenforceable against the debtor and property of the debtor, under any agreement or applicable law for reason other than because such claim is contingent or unmatured. It is axiomatic that one cannot recover for the same debt twice. Therefore, claims that assert a right to payment on the same liability for which payment is sought in another claim filed by the same creditor state no independent right to recovery, and are unenforceable to the extent of the duplication.


      In re GGSI Liquidation, Inc., 2016 WL 6808510 at *3 (Bankr. N.D. Ill. 2016) (quotations and citation omitted).


      Therefore, Claim 1 and Claim 8 being duplicative of Claim 7, the Court is inclined to sustain Trustee’s objection.


      The Court also notes that it deems failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-1(h).

      11:00 AM

      CONT...


      Dean L. Springer, Sr. and Tami Jo Springer


      Chapter 7

      TENTATIVE RULING


      The Court is inclined to SUSTAIN the objection, DISALLOWING Claim 1 and Claim 8.


      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):

      Dean L. Springer Sr. Pro Se

      Joint Debtor(s):

      Tami Jo Springer Pro Se

      Trustee(s):

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

      D Edward Hays Laila Masud

      11:00 AM

      6:17-17761


      Ghazi Khan Ghori


      Chapter 7


      #2.00 CONT. Motion to Avoid Lien Judicial Lien with College Square, L.P. and Notice of Motion (Status Conference)


      From: 4/21/21


      (Placed on calendar by order entered 3/25/21) EH     

      (Tele. appr. Michele Saadeh, rep. creditor, College Square, L.P.)


      Docket 33

      Tentative Ruling: 4/21/2021

      BACKGROUND


      On September 15, 2017, Ghazi Khan Ghori ("Debtor") filed a Chapter 7 voluntary petition. Debtor received a discharge on December 27, 2017. The case was reopened pursuant to order entered on January 7, 2021.


      Debtor filed the instant motion seeking to avoid the junior judicial lien held by College Square, L.P. ("Creditor") in the amount of $27,671.60 pursuant to 11 U.S.C. § 522(f) in the property Debtor claims as his homestead located at 14126 Bay Circle, Corona, Riverside, California 92800 ("Bay Circle residence"). The Bay Circle residence is currently encumbered by a first position lien in the amount of

      $461,798.40 and a second position lien in the amount of $836,101.70. Per the appraisal, the fair market value is $605,000.


      On March 24, 2021, Creditor filed an opposition and request for a hearing arguing that the Bay Circle residence was not Debtor’s homestead at the time of the bankruptcy petition, rather Debtor lived at 21610 Dunrobin way, Yorba Linda, CA 92887 in 2017

      11:00 AM

      CONT...


      Ghazi Khan Ghori


      Chapter 7

      at time of filing bankruptcy ("Dunrobin residence"). The Court set the motion for hearing on March 25, 2021. On April 14, 2021, Debtor filed a reply.


      DISCUSSION


      11 USC 522(f) allows Debtor to avoid a judicial lien only to the extent it impairs an exemption he is entitled to under § 523(b)(3), which states, in relevant part:


      1. Property listed in this paragraph is--

        1. subject to subsections (o) and (p), any property that is exempt under Federal law, other than subsection (d) of this section, or State or local law that is applicable on the date of the filing of the petition to the place in which the debtor's domicile has been located for the 730 days immediately preceding the date of the filing of the petition or if the debtor's domicile has not been located in a single State for such 730- day period, the place in which the debtor's domicile was located for 180 days immediately preceding the 730-day period or for a longer portion of such 180-day period than in any other place;


      Accordingly, for Debtor to claim a homestead exemption in the Bay Circle residence, he had to have been domiciled there within the time parameters set by the statute.

      Here, the Court finds that Creditor has met its burden to create a dispute as to the homestead status of the Bay Circle residence. Creditor provided a property profile for the Bay Circle residence from 2016 listing Debtor’s mailing address as the Bay Circle residence. In 2016, after a stakeout, Debtor was served at the Dunrobin residence. In 2016 and 2017, Debtor sent his children to school in Yorba Linda. Additionally, a copy of Debtor’s real estate broker license lists the Dunrobin Residence as his address as of March 22, 2021.


      Debtor argues that he used the Dunrobin Way residence as only a mailing address to protect his privacy from the tenants renting in the Bay Circle residence. Debtor, however, does not clarify or provide any evidence that he lived at the Bay Circle residence at the time of filing, or at the very least shown it was intended as his primary residence, other than declaring it so. More importantly, Debtor does not explain or dispute why his children were in school in Yorba Linda, rather than Corona. The Court questions if Debtor rented the Dunrobin Way residence during the bankruptcy

      11:00 AM

      CONT...


      Ghazi Khan Ghori


      Chapter 7

      or even owned it. The Court notes a rental or home ownership expenses in the amount of $3,089 on Debtor’s schedule J. Without Debtor residing in the Bay Circle residence at the time of filing, the Court cannot be certain of Debtor’s domicile there, and thus eligibility for the homestead exemption.


      As to Debtor’s argument that Creditor’s objection to exemption is asserted years after the 30-day deadline prescribed by FED. BANKR. Rule 4003(b)(1), subsection (d) provides that "[n]otwistanding the provisions of subdivision (b), a creditor may object to a request under §522(f) by challenging the validity of the exemption asserted to be impaired by the lien."


      The Court also notes that although a 17-day deadline is generally required to oppose a motion upon notice of opportunity to request a hearing, it is within the Court’s discretion to treat late filings as a waiver to oppose the requested relief. Here, more significantly the opposition is an objection to an exemption claim. Pursuant to LBR 9013(o)(2) claim objections should not be determined through the notice of opportunity for hearing procedure.


      Creditor having met its burden to call into question Debtor’s homestead exemption, the Court is inclined to CONTINUE the motion and ORDER supplemental briefing and evidence on the issue of the homestead exemption.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Ghazi Khan Ghori Represented By Jerome S Demaree

      Movant(s):

      Ghazi Khan Ghori Represented By Jerome S Demaree Jerome S Demaree

      Trustee(s):

      Todd A. Frealy (TR) Pro Se

      11:00 AM

      6:19-14650


      Blanca Flor Torres


      Chapter 7


      #3.00 Chapter 7 Trustee's Objection to Claims #6 by Claimant Ford Motor Credit Company, LLC


      EH     


      Docket 60

      Tentative Ruling:

      5/12/2021

      BACKGROUND:


      On May 30, 2019, Blanca Torres ("Debtor") filed a Chapter 7 voluntary petition. On December 9, 2019, Debtor received a discharge.


      On December 12, 2019, Ford Motor Credit Company LLC ("Creditor") filed a proof of claim for a secured claim in the amount of $16,240.56 ("Claim 6"). On April 6, 2021, Trustee filed an objection to Claim 6, requesting that the Court allowed the claim as a secured claim. Trustee also requests an order providing that if Claim 6 is amended, it be deemed 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

      11:00 AM

      CONT...


      Blanca Flor Torres


      Chapter 7

      evidence of the validity and amount of the claim under Federal Rule of Bankruptcy Procedure ("FRBP") 3001(f). See Lundell v. Anchor Constr. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). When a party files an objection to a proof of claim, that filing "creates a dispute which is a contested matter" within the meaning of FRBP 9014 and the Court must resolve the matter after notice and opportunity for hearing upon a motion for relief. Id.


      When a creditor has filed a proof of claim that complies with the rules (thereby giving rise to the presumption of validity), the burden shifts to the objecting party who must "present evidence to overcome the prima facie case." In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). To defeat the claim, the objecting party must provide sufficient evidence and "show facts tending to defeat the claim by probative force equal to that of the allegations of the proofs of claim themselves." Lundell, 223 F.3d at 1039 (quoting In re Holm, 931 F.2d 620, 623 (9th Cir. 1991)). "The objector must produce evidence, which, if believed, would refute at least one of the allegations that is essential to the claim’s legal sufficiency." Lundell, 223 F.3d at 1040 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). If the objecting party produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts back to the claimant to prove the validity of the claim by a preponderance of the evidence. See In re Consol. Pioneer Mort, 178 B.R. 222, 226 (9th Cir. BAP 1995), aff’d, 91 F.3d 151 (9th Cir. 1996) (quoting Allegheny Int’l, 954 F.2d at 173-74). The ultimate burden of persuasion remains at all times on the claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


      ANALYSIS:


      11 U.S.C. § 502(a) provides that: " A claim or interest, proof of which is filed under section 501 of this title, is deemed allowed, unless a party in interest, including a creditor of a general partner in a partnership that is a debtor in a case under chapter 7 of this title, objects." Therefore, pursuant to § 502(a), Claim 6 is automatically allowed as a fully secured claim, and Trustee’s motion does not appear to request any

      11:00 AM

      CONT...


      Blanca Flor Torres


      Chapter 7

      relief. See generally Simon v. E. Ky. Welfare Rights Org., 426 U.S. 26, 37 (1976) ("No principle is more fundamental to the judiciary’s proper role in our system of government than the constitutional limitation of federal-court jurisdiction to actual cases or controversies."); see also U.S. Const. art. III, § 2, cl. 1. The Court notes that to the extent Trustee’s motion actually does not request relief, such as by modifying the automatic order of distribution, such request would seem to be inappropriate.


      Trustee’s alternative request, that Claim 6 be treated as tardily filed if it is amended, is, on its face, not ripe.


      TENTATIVE RULING


      In accordance with the foregoing, the Court is inclined to DENY the motion as not raising a justiciable issue.


      APPEARANCES REQUIRED.


      Party Information

      Debtor(s):

      Blanca Flor Torres Represented By Brian J Horan

      Movant(s):

      Robert Whitmore (TR) Represented By Hydee J Riggs

      Trustee(s):

      Robert Whitmore (TR) Represented By Hydee J Riggs

      11:00 AM

      CONT...


      Blanca Flor Torres


      Chapter 7

      11:00 AM

      6:20-14970


      Abraham Llamas


      Chapter 7


      #4.00 CONT. Notice of Trustee's Final Report and Applications for Compensation From: 3/10/21

      EH     


      Docket 27


      Tentative Ruling:

      3/3/2021

      No opposition has been filed. Service was Improper


      Notice of the hearing on the Trustee’s final report was sent out on February 18, 2021, resulting in notice being short one day. Additionally, the Court notes that Trustee entered into a settlement regarding the estate’s interest in Debtor’s vehicles, but failed to seek Court approval of the transaction. To the extent Trustee proceeded under FED.

      R. BANKR. P. Rule 6004(d), such transaction still required notice to all creditors. Importantly, FED. R. BANKR. P. Rule 6004(d) only applies to sales under $2,5000. Here, the sale was for the amount of $2,500, which requires a motion and order. Therefore, Trustee having lacked authorization to engage in the transaction, and having failed to administer the estate in accordance with the Federal and Local Rules, the Court is inclined to disallow the requested compensation.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Abraham Llamas Represented By Jaime A Cuevas Jr.

      Trustee(s):

      Howard B Grobstein (TR) Pro Se

      11:00 AM

      6:20-15446


      Brookville 79405 Inc


      Chapter 11


      #5.00 Order to Show Cause why the Court should not enter an order: (a) finding William E. Walls And Thomas J. Downie in contempt of court for their failure to comply with the Court’s Order entered on January 27, 2021 (“Order”); (b) imposing sanctions in the amount of $100 per day until Contemnors comply with the Order; and (c) imposing compensatory sanctions in the amount of the attorney fees and costs incurred by Trustee in connection with the Motion.


      EH     


      (Tele. appr. Arturo Cisneros, trustee)


      (Tele. appr. Thomas Downie, authorized representative of Debtor)


      Docket 44


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Brookville 79405 Inc Represented By William E Walls

      Trustee(s):

      Arturo Cisneros (TR) Represented By Arturo M Cisneros

      11:00 AM

      6:20-16365


      Irene Lopez


      Chapter 7


      #6.00 Motion For Sale of Property located at 7637 Eastwood Ave., Rancho Cucamonga, CA (1) Outside the ordinary course of business; (2) Free and clear of liens, claims, and interests under 11 U.S.C. §363(f) with all such liens, claims, and interests to attach to proceeds of sale; (3) For good faith determination under 11 U.S.C. §363(m); and (4) For waiver of 14-day stay


      EH     


      (Tele. appr. Nancy Lee, rep. creditor, U.S. Bank National Association) (Tele. appr. Paul Reza, rep. Debtor, Irene Lopez)

      (Tele. appr. Karl T. Anderson, chapter 7 trustee) (Tele. appr. Tinho Mang, rep. chapter 7 trustee) (Tele. appr. Stefan Riderer, Buyer/Qualified Bidder)

      (Tele. appr. Jennifer Toyama, real estate agent for Karl Anderson)


      (Tele. appr. Clarence Yoshikane, rep. real estate agent for Karl Anderson) (Tele. appr. Lucia Riderer, Buyer/Qualified Bidder)

      (Tele. appr. Sonia Estrada, realtor for buyer, Luis Macias) (Tele. appr. Chris Vea, realtor/agent representing buyer) (Tele. appr. Sean Ouji, buyer of the real property

      Docket 39

      Tentative Ruling:

      5/12/2021

      11:00 AM

      CONT...

      Irene Lopez

      Chapter 7

      BACKGROUND


      On September 21, 2020, Irene Lopez ("Debtor") filed a Chapter 7 voluntary petition. Schedule A listed certain real property located at 7637 Eastwood Ave., Rancho Cucamonga, CA 91730 (the "Property"). Schedule A identified the value of the Property as $500,000. Schedule C claimed an exemption in the Property in the amount of $28,432.15. Schedule D identified two creditors holding a security interest in the Property: (1) Rushmore Loan Management Services (in the amount of $285,145); and

    2. Wells Fargo Bank NA (in the amount of $43,970). On December 11, 2020, Debtor amended her claimed exemption in the Property, increasing the claimed exemption to

      $175,000. On January 4, 2021, Debtor received a discharge.


      On March 4, 2021, the Court approved a compromise motion between Debtor and Trustee which provided that Debtor would subordinate her homestead exemption to costs of sale and Trustee’s compensation, and, to the extent of $50,000, to the remainder of claims. On March 18, 2021, the Court approved the employment of Clarence Yoshikane as real estate agent for the estate.


      On April 13, 2021, Trustee filed the instant sale motion. Trustee proposes to sell the Property to Stefan & Lucia Riderer (the "Purchasers") for $540,000. Proposed payments from the proceeds include: (1) $285,145 for the secured claim of Rushmore Loan Management Services; (2) $43,970 for the secured claim of Wells Fargo; (3)

      $30,250 for a broker’s commission (the Court notes that this broker’s commission, which Trustee asserts is 4.5% of the purchase, is not 4.5% of the purchase price. The maximum broker’s commission is $24,300); and (4) $10,800 for costs of sale, leaving

      $145,535 for the bankruptcy estate (while not technically the subject of the instant motion, the Court notes that the proposed Trustee’s compensation appears to include a commission based on money to be paid to Debtor, which is prohibited by 11 U.S.C. § 326(a)). Pursuant to the distribution outlined in the motion, all claims would be paid in full. On April 19, 2021, U.S. Bank Trust National Association (the actual holder of the first lien) filed a non-opposition to the sale motion.

      11:00 AM

      CONT...


      Irene Lopez


      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.).


        The motion contains evidence of the Property’s marketing, which the Court deems sufficient to establish the reasonableness of the sale. Specifically, the Court notes that Trustee employed a real estate estate to begin marketing the Property in March 2021, and the real estate agent showed the Property nine time, and received sixteen calls from agents and two purchase offers.


      2. Sale Free & Clear of Liens


        11 U.S.C. § 363(f) (2010) states:


        (f) 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-

        11:00 AM

        CONT...


        Irene Lopez

        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.


        Chapter 7



        Here, the sale price exceeds the aggregate value of the liens encumbering 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).


      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 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).

    11:00 AM

    CONT...


    Irene Lopez


    Chapter 7


    As noted in footnote 2, the Court has reviewed the proposed broker’s commission and finds the proposed commission to be excessive. As noted in footnote 3, the Court has reviewed the estimated Trustee’s compensation, and the compensation appears to be incorrectly calculated.


    TENTATIVE RULING



    The Court is inclined to GRANT the motion in its entirety subject to any overbids being received, and with a reduction in the proposed broker’s commission of $5,950. Trustee to update the Court with a revised proposed windfall based on the concerns raised in this tentative ruling.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Irene Lopez Represented By

    Paul V Reza

    Movant(s):

    Karl T Anderson (TR) Represented By Richard A Marshack Tinho Mang

    Chad V Haes

    Trustee(s):

    Karl T Anderson (TR) Represented By Richard A Marshack Tinho Mang

    Chad V Haes

    11:00 AM

    CONT...


    Irene Lopez


    Chapter 7

    11:00 AM

    6:20-16402


    Maria Elvia Hernandez


    Chapter 7


    #7.00 Motion to Approve Compromise Under Rule 9019 with Debtor, Oceana Gwen, LLC, and Emmanuel Andrade with Proof of Service


    EH     


    (Tele. appr. Tinho Mang, rep. chapter 7 trustee)


    Docket 58

    Tentative Ruling:

    5/12/2021

    BACKGROUND


    On September 23, 2020, Maria Hernandez ("Debtor") filed a Chapter 7 voluntary petition.


    On November 23, 2020, Trustee filed a notice of assets. The next day, Trustee filed a complaint against Oceana Gwen, LLC ("Oceana") and Emmanuel Andrade ("Andrade"). Andrade is Debtor’s son, and Andrade and Debtor together comprise the two members of Oceana. On December 15, 2020, Debtor filed a motion to convert the case to Chapter 13; the hearing was continued by stipulation twice, and is currently set for May 26, 2021. On December 18, 2020, the Court entered an order approving a stipulation to extend the deadlines to file a complaint to deny discharge and to file a motion to dismiss the bankruptcy case.


    On April 21, 2021, Trustee filed a motion to approving a compromise with Debtor,

    11:00 AM

    CONT...


    Maria Elvia Hernandez


    Chapter 7

    Oceana, and Andrade. The motion relates to certain real property located at 1015-1017

    W. Mission Blvd., Pomona, CA 91766 (the "Property"). According to Trustee, Debtor transferred the Property to Oceana less than two years before the petition date for no consideration.


    Pursuant to the compromise motion, Debtor will pay Trustee $8,000, waive any exemption in those funds and in funds previously turned over, totaling $25,355.49, and withdraw the motion to convert the case to Chapter 13. Trustee asserts that approval of the compromise motion will allow all claims to be paid in full.


    DISCUSSION



    FED. R. BANKR. P. Rule 9019 provides that:


    On motion by the trustee and after notice and a hearing, the court may approve a compromise or settlement. Notice shall be given to creditors, the United States trustee, the debtor, and indenture trustees as provided in Rule 2002 and to any other entity as the court may direct.


    The Ninth Circuit Court of Appeals have previously outlined the factors to be considered in approving a compromise pursuant to Rule 9019: (1) the probability of success in the litigation; (2) the difficulties to be encountered in the matter of collection; (3) the complexity, expense, inconvenience and delay of litigation; and (4) the interest of creditors with deference to their reasonable expectations. See In re A&C Props., 784 F.2d 1377, 1381 (9th Cir. 1986). The listed factors assist the Court in determining "the fairness, reasonableness and adequacy of a proposed settlement agreement." Id.


    The instant compromise meets the A&C Properties factors and is in the best interests of the estate. Trustee’s declaration in support of the motion states that the compromise

    11:00 AM

    CONT...


    Maria Elvia Hernandez


    Chapter 7

    will "provide funds in an amount sufficient to pay all creditor claims in full." Therefore, the compromise will provide the maximum benefit to the estate while minimizing the costs, delay, and uncertainty that would arise from the prosecution of the pending adversary proceeding. For that reason, the Court concludes that the proposal is in the best interests of the estate and satisfies all of the A&C Properties factors.


    Additionally, the Court deems the absence of opposition to be consent to the relief requested pursuant to Local Rule 9013-1(h).


    TENTATIVE RULING



    The Court is inclined to GRANT the motion, APPROVING the compromise.


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


    Party Information

    Debtor(s):

    Maria Elvia Hernandez Represented By Christopher J Langley

    Movant(s):

    Karl T Anderson (TR) Represented By Tinho Mang

    Richard A Marshack Chad V Haes

    Trustee(s):

    Karl T Anderson (TR) Represented By Tinho Mang

    11:00 AM

    CONT...


    Maria Elvia Hernandez


    Richard A Marshack Chad V Haes


    Chapter 7

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01083 Pringle v. Eskarous


    #8.00 Defendant's Motion For Summary Judgment EH     

    Docket 17

    *** VACATED *** REASON: CONTINUED TO 6/23/21 BY ORDER ENTERED 4/9/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Manal Eskarous Represented By Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    Manal Eskarous Represented By Michael A Corfield

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich Sonja Hourany

    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#: 6:20-01089 Pringle v. Barsoom


    #9.00 Motion for Default Judgment Motion for Default Judgment Against Defendant Sameh Roshdy Wahba Barsoom Pursuant to Federal Rule of Civil Procedure 55, as Incorporated by Bankruptcy Rule 7055, and Local Bankruptcy Rule

    7055-1; Memorandum of Points and Authorities, Declarations of John P. Pringle and David M. Goodrich in Support (with Proof of Service)


    EH     


    Docket 23

    Tentative Ruling:

    5/12/2021

    BACKGROUND


    On December 8, 2017, Mark Bastorous & Bernadette Shenouda (collectively, "Debtors") filed a Chapter 7 voluntary petition. On May 4, 2018, Trustee employed Weiland Golden Goodrich LLP as counsel for the bankruptcy estate. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020. Dkt. 115. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.


    On May 11, 2020, Trustee filed a complaint against Am Saber & Yousria Mikhail Guirguis (collectively, "Defendants"). Trustee’s complaint contained three causes of action: (1) actual fraudulent transfer; (2) constructive fraudulent transfer; and (3) recovery of avoided transfers.


    The complaint generally alleges that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    invest in a real estate flipping investment by representing that their investment would be used in relation to a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit. Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


    Defendant in this action is one of the investors who received prepetition payments from Debtors. Specifically, Defendant received payments in the aggregate amount of

    $16,500 from an entity controlled by Debtors, Professional Investment Group LLC ("PIG").


    On January 12, 2021, Trustee filed a motion for default judgment against Defendants, only requesting judgment as to the first and third causes of action.


    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...


        Mark Bastorous


        Chapter 7


        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, Defendant was served at 18700 Yorba Linda Blvd., Apt. 97, Yorba Linda, CA 92886-4176. It does not appear there is any information in the record that would establish that this is a proper service address for Defendants, or that would indicate how Trustee determined that the address used was a valid service address for Defendants .


      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, although the motion for default judgment only proceeds upon the first and third causes of action. Regarding avoidance of fraudulent transfer – actual intent, the first claim for relief cites 11 U.S.C. §§ 544(b), 548(a)(1)(A), 550 and CAL. CIV. CODE § 3439.04(a)(1). 11 U.S.C.

    § 544(b)(1) provides that a "trustee may avoid any transfer of an interest of the debtor in property or any obligation incurred by the debtor that is voidable under applicable law by a creditor." And CAL. CIV. CODE § 3439.04(a)(1) provides:


    1. A transfer made or obligation incurred by a debtor is voidable as to a

      2:00 PM

      CONT...


      Mark Bastorous

      creditor, whether the creditor's claim arose before or after the transfer was


      Chapter 7

      made or the obligation was incurred, if the debtor made the transfer or incurred the obligation as follows:

      1. With actual intent to hinder, delay, or defraud any creditor of the

    debtor


    Here, Debtors’ bankruptcy estate was consolidated with a variety of entities, include PIG, and, as such, the adequately alleged transfer from PIG to Defendants constitutes a transfer of Debtors’ property. The subject transfers, occurring during 2015, occurred within four years of the bankruptcy filing, and, pursuant to the claims register in Debtors’ bankruptcy case, a creditor existed at the time the subject transfers were made.


    Regarding intent, the Ninth Circuit in In Re AFI Holding, Inc. has stated that "the mere existence of a Ponzi scheme is sufficient to establish actual intent under § 548(a)

    (1) or a state's equivalent to that section." 525 F.3d 700, 704 (9th Cir. 2008). Here, the Court finds that the uncontroverted allegations in the complaint, taken as true, are sufficient to establish the existence of a Ponzi scheme, and, therefore, that Debtors’ actual intent to defraud has been established.


    While the Ninth Circuit’s "netting rule," restricts the recovery in the context of a Ponzi scheme, that reduction is part of a good faith affirmative defense that has not been raised by Defendants here. See, e.g., Donell v. Kowell, 533 F.3d 762, 771 (9th Cir. 2008) ("Under the actual fraud theory, the receiver may recover the entire amount paid to the winning investor, including amounts which could be considered ‘return of principal.’ However, there is a ‘good faith’ defense that permits an innocent winning investor to retain funds up to the amount of the initial outlay.").


    For the reasons stated in the motion for default judgment and the complaint, the Court finds that recovery and preservation of the avoided transfers, under 11 U.S.C. §§ 550 and 551, respectively, is appropriate.


    TENTATIVE RULING

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7


    Conditioned upon Trustee providing a representation regarding attempts to verify service upon Defendants, the Court is inclined to GRANT the motion, entering judgment on the first and third claims for relief.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Sameh Roshdy Wahba Barsoom Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    John P. Pringle Represented By David M Goodrich

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    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#: 6:20-01094 Pringle v. Wextron Ltd


    #10.00 Motion for Default Judgment Motion for Default Judgment Against Defendant Wextron LTD. Pursuant to Federal Rule of Civil Procedure 55, as Incorporated by Bankruptcy Rule 7055, and Local Bankruptcy Rule 7055-1; Memorandum of Points and Authorities, Declarations of John P. Pringle and David M. Goodrich in Support (with Proof of Service)


    EH     


    Docket 21

    Tentative Ruling:

    5/12/2021

    BACKGROUND


    On December 8, 2017, Mark Bastorous & Bernadette Shenouda (collectively, "Debtors") filed a Chapter 7 voluntary petition. On May 4, 2018, Trustee employed Weiland Golden Goodrich LLP as counsel for the bankruptcy estate. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020. Dkt. 115. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.


    On May 11, 2020, Trustee filed a complaint against Wextron Ltd. ("Defendant"). Trustee’s complaint contained three causes of action: (1) actual fraudulent transfer; (2) constructive fraudulent transfer; and (3) recovery of avoided transfers.


    The complaint generally alleges that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    be used in relation to a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit. Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


    Defendant in this action is one of the investors who received prepetition payments from Debtors. Specifically, Defendant received payments in the aggregate amount of

    $84,145.14 from an entity controlled by Debtors, Professional Investment Group LLC ("PIG").


    On April 9, 2021, Trustee filed a motion for default judgment against Defendant, only requesting judgment as to the first and third causes of action.


    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...


        Mark Bastorous

        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, Defendant was served at 2220 Hillcrest St., Orlando, FL 3203. Trustee attaches as an exhibit a Westlaw Public Records search result for Defendant that lists its address as the address Trustee used for service. Based on the evidence submitted, the Court finds that 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, although the motion for default judgment only proceeds upon the first and third causes of action. Regarding avoidance of fraudulent transfer – actual intent, the first claim for relief cites 11 U.S.C. §§ 544(b), 548(a)(1)(A), 550 and CAL. CIV. CODE § 3439.04(a)(1). 11 U.S.C.

    § 544(b)(1) provides that a "trustee may avoid any transfer of an interest of the debtor in property or any obligation incurred by the debtor that is voidable under applicable law by a creditor." And CAL. CIV. CODE § 3439.04(a)(1) provides:


    (a) A transfer made or obligation incurred by a debtor is voidable as to a creditor, whether the creditor's claim arose before or after the transfer was made or the obligation was incurred, if the debtor made the transfer or incurred

    2:00 PM

    CONT...


    Mark Bastorous

    the obligation as follows:

    (1) With actual intent to hinder, delay, or defraud any creditor of the


    Chapter 7

    debtor


    Here, Debtors’ bankruptcy estate was consolidated with a variety of entities, include PIG, and, as such, the adequately alleged transfer from PIG to Defendants constitutes a transfer of Debtors’ property. The subject transfers, occurring during 2015, occurred within four years of the bankruptcy filing, and, pursuant to the claims register in Debtors’ bankruptcy case, a creditor existed at the time the subject transfers were made.


    Regarding intent, the Ninth Circuit in In Re AFI Holding, Inc. has stated that "the mere existence of a Ponzi scheme is sufficient to establish actual intent under § 548(a)

    1. or a state's equivalent to that section." 525 F.3d 700, 704 (9th Cir. 2008). Here, the Court finds that the uncontroverted allegations in the complaint, taken as true, are sufficient to establish the existence of a Ponzi scheme, and, therefore, that Debtors’ actual intent to defraud has been established.


      While the Ninth Circuit’s "netting rule," restricts the recovery in the context of a Ponzi scheme, that reduction is part of a good faith affirmative defense that has not been raised by Defendants here. See, e.g., Donell v. Kowell, 533 F.3d 762, 771 (9th Cir. 2008) ("Under the actual fraud theory, the receiver may recover the entire amount paid to the winning investor, including amounts which could be considered ‘return of principal.’ However, there is a ‘good faith’ defense that permits an innocent winning investor to retain funds up to the amount of the initial outlay.").


      For the reasons stated in the motion for default judgment and the complaint, the Court finds that recovery and preservation of the avoided transfers, under 11 U.S.C. §§ 550 and 551, respectively, is appropriate.


      TENTATIVE RULING



      The Court is inclined to GRANT the motion and enter judgment against Defendant on

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

      the first and third claims for relief.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Mark Bastorous Represented By Thomas F Nowland

      Defendant(s):

      Wextron Ltd Pro Se

      Joint Debtor(s):

      Bernadette Shenouda Represented By Thomas F Nowland

      Movant(s):

      John P. Pringle Represented By David M Goodrich

      Plaintiff(s):

      John P. Pringle Represented By David M Goodrich

      Trustee(s):

      John P Pringle (TR) Represented By David M Goodrich Reem J Bello

      2:00 PM

      6:18-16831


      Young Jin Yoon


      Chapter 7

      Adv#: 6:18-01210 Kim v. Yoon et al


      #11.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01210. Complaint by Vivian Kim against Young Jin Yoon, Hyunmyung Park, Joshua Park. false pretenses, false representation, actual fraud)),(72 (Injunctive relief - other)),(13 (Recovery of money/property - 548 fraudulent transfer)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Kym, Jiyoung)


      (Holding date)


      From: 12/12/18, 1/9/19, 7/31/19, 10/16/19, 3/11/20, 7/15/20, 9/14/20, 3/4/21 9/15/20, 10/18/20 ,2/3/21, 3/3/21


      EH     


      (Tele. appr. Jiyoung Kym, rep. Plaintiff, Vivian Kim)


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      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

      2:00 PM

      CONT...


      Young Jin Yoon


      Chapter 7

      Plaintiff(s):

      Vivian Kim Represented By

      Jiyoung Kym

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      2:00 PM

      6:20-10762


      Daisy Wheel Ribbon Co., Inc.


      Chapter 7

      Adv#: 6:21-01031 Steven M. Speier, solely in his capacity as Chapte v. Briggs Law


      #12.00 Status Conference RE: [1] Adversary case 6:21-ap-01031. Complaint by Steven

      M. Speier, solely in his capacity as Chapter 7 Trustee of the bankruptcy estate of Daisy Wheel Ribbon Co., Inc. against Briggs Law Corporation, a California Corporation. ($350.00 Fee Charge To Estate). Complaint For: 1. To Avoid And Recover Fraudulent Transfers Pursuant To 11 U.S.C. §§ 544(b), 548(a)(1)(A), and 550, and California Civil Code § 3439.04(A)(1); 2. To Avoid And Recover Fraudulent Transfers Pursuant To 11 U.S.C. §§ 544(b), 548(a)(1)(B) and 550, and California Civil Code §§ 3439.04(a)(2) and 3439.05; 3. Avoidance And Recovery Of Fraudulent Transfers Pursuant To 11 U.S.C. § 550(a); 4. To Recover And Preserve Transfers For The Benefit Of The Estate; 5. Disallowance Of Claims Pursuant To 11 U.S.C. § 502(b)(4); and 6. Disallowance Of Claims Pursuant To 11 U.S.C. §502(d) and (j) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goe, Robert)


      EH     


      (Tele. appr. Robert Goe, rep. Steven Speier, chapter 7 trustee)


      (Tele. appr. Cory J. Briggs, rep. Defendant, Briggs Law Corporation)


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Daisy Wheel Ribbon Co., Inc. Represented By Louis J Esbin

      Defendant(s):

      Briggs Law Corporation, a Represented By Cory J Briggs

      2:00 PM

      CONT...


      Daisy Wheel Ribbon Co., Inc.


      Chapter 7

      Plaintiff(s):

      Steven M. Speier, solely in his Represented By Robert P Goe

      Trustee(s):

      Steven M Speier (TR) Represented By Robert P Goe

      2:00 PM

      6:20-12197


      Russell Ray Bomar, Jr.


      Chapter 7

      Adv#: 6:20-01151 Chaffey Federal Credit Union v. Bomar, Jr.


      #13.00 CONT. Status Conference RE: [1] Adversary case 6:20-ap-01151. Complaint by Chaffey Federal Credit Union against Russell Ray Bomar Jr.. false pretenses, false representation, actual fraud)) (Simon, A. Lysa)


      EH     


      From: 11/4/20,12/2/20


      (Tele. appr. Lysa Simon, rep. Plaintiff, Chaffey Federal Credit Union)


      Docket 1


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Russell Ray Bomar Jr. Represented By Neil R Hedtke

      Defendant(s):

      Russell Ray Bomar Jr. Represented By

      A. Lysa Simon

      Plaintiff(s):

      Chaffey Federal Credit Union Represented By

      A. Lysa Simon

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      11:00 AM

      6:17-12232


      Margarito Martinez


      Chapter 13

      Adv#: 6:19-01051 Martinez v. Garza et al


      #1.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01051. Complaint by Margarito Martinez against Cesar Emilo Garza, Noe Pelayo, George Arthur Macias, Flor Valladares, Henry Gonzalez, West Coast Realty, Inc., Grand Capital Group, M&M Associates. (Charge To Estate - $350.00). Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))


      From: 5/23/19, 8/22/19, 10/17/19, 12/19/19, 2/20/20, 3/19/20, 4/16/20, 4/30/20,12/17/20


      EH     


      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 1

      Party Information

      Debtor(s):

      Margarito Martinez Represented By Christopher J Langley

      Defendant(s):

      Cesar Garza Pro Se

      Noe Pelayo Pro Se

      George Arthur Macias Pro Se

      Flor Valladares Pro Se

      Henry Gonzalez Pro Se

      West Coast Plus Realty, Inc. Pro Se

      Grand Capital Group Pro Se

      11:00 AM

      CONT...


      Margarito Martinez


      Chapter 13

      M&M Associates Pro Se

      Plaintiff(s):

      Margarito Martinez Represented By Christopher J Langley

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-12027


      Dana Edward Pettus and Andrea Lynn Doster


      Chapter 13


      #2.00 Debtors' Motion for Authority to Incur Debt Also #3, 4

      EH     


      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Chantal Van Ongevalle, rep. Debtors, Dana Pettus and Andrea Doster)


      Docket 55

      Party Information

      Debtor(s):

      Dana Edward Pettus Represented By

      Raj T Wadhwani

      Joint Debtor(s):

      Andrea Lynn Doster Represented By

      Raj T Wadhwani

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-12027


      Dana Edward Pettus and Andrea Lynn Doster


      Chapter 13


      #3.00 CONT. Trustee's Motion to Dismiss Case Also #2, 4

      From: 4/29/21 EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Chantal Van Ongevalle, rep. Debtors, Dana Pettus and Andrea Doster)


      Docket 49

      Party Information

      Debtor(s):

      Dana Edward Pettus Represented By

      Raj T Wadhwani

      Joint Debtor(s):

      Andrea Lynn Doster Represented By

      Raj T Wadhwani

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-12027


      Dana Edward Pettus and Andrea Lynn Doster


      Chapter 13


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


      Also #2, 3 EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Chantal Van Ongevalle, rep. Debtors, Dana Pettus and Andrea Doster)


      Docket 63

      Party Information

      Debtor(s):

      Dana Edward Pettus Represented By

      Raj T Wadhwani

      Joint Debtor(s):

      Andrea Lynn Doster Represented By

      Raj T Wadhwani

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-18008


      ADRIANA VARGAS


      Chapter 13


      #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; Memorandum of Points and Authorities; Declaration of Adela Salgado in Support Thereof


      EH     


      Docket 21

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/28/21

      Party Information

      Debtor(s):

      ADRIANA VARGAS Represented By Jamil L White

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10880

      Jayzelle Davon White

      Chapter 13

      #6.00 Confirmation of Chapter 13 Plan EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Paul Lee, rep. Debtor, Jayzelle White)

      Docket 0


      Party Information

      Debtor(s):

      Jayzelle Davon White Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10884


      Sharon D. McIntosh


      Chapter 13


      #7.00 Confirmation of Chapter 13 Plan


      Docket 0


      Debtor(s):

      *** VACATED *** REASON: CASE DISMISSED 4/7/21

      Party Information

      Sharon D. McIntosh Represented By

      James D. Hornbuckle

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10938


      Bessie Johnson Desroches


      Chapter 13


      #8.00 Confirmation of Chapter 13 Plan


      Docket 0


      Debtor(s):

      *** VACATED *** REASON: CASE DISMISSED 3/16/21

      Party Information

      Bessie Johnson Desroches Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-11001


      Todd Hampton Elliott


      Chapter 13


      #9.00 Confirmation of Chapter 13 Plan EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      (Tele. appr. Joanne Andrew, specially appearing for Debtor, Nicholas Wajda)


      Docket 0


      Party Information

      Debtor(s):

      Todd Hampton Elliott Represented By Nicholas M Wajda

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-11009


      Laura Chavis


      Chapter 13


      #10.00 Confirmation of Chapter 13 Plan EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


      Docket 0


      Party Information

      Debtor(s):

      Laura Chavis Represented By

      Barry E Borowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-11040


      Leo F. Bly


      Chapter 13


      #11.00 Confirmation of Chapter 13 Plan EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Suzette Douglas, rep. Debtor, Leo Bly)

      (Tele. appr. Joseph Delmotte, rep. creditor, Wells Fargo Bank)


      Docket 0


      Party Information

      Debtor(s):

      Leo F. Bly Represented By

      Suzette Douglas

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-11057


      Samuel Uribe Dominguez, Jr.


      Chapter 13


      #12.00 Confirmation of Chapter 13 Plan


      Docket 0


      Debtor(s):

      *** VACATED *** REASON: CASE DISMISSED 3/18/21

      Party Information

      Samuel Uribe Dominguez Jr. Represented By

      Arete R Kostopoulos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-11060


      Thomas Lewis Weaver


      Chapter 13


      #13.00 Confirmation of Chapter 13 Plan EH     


      Docket 0


      Debtor(s):

      *** VACATED *** REASON: CASE DISMISSED 5/6/21

      Party Information

      Thomas Lewis Weaver Pro Se

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-11119


      Amparo De Leon


      Chapter 13


      #14.00 Confirmation of Chapter 13 Plan EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Robert Chen, rep. Debtor, Amparo De Leon)

      Docket 0


      Party Information

      Debtor(s):

      Amparo De Leon Represented By Julie J Villalobos

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:17-10620


      Larry R. Hoddick and Joyce Kelly Hoddick


      Chapter 13


      #15.00 Trustee's Motion to Dismiss Case EH     

      Docket 64

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/26/21

      Party Information

      Debtor(s):

      Larry R. Hoddick Represented By Summer M Shaw

      Joint Debtor(s):

      Joyce Kelly Hoddick Represented By Summer M Shaw

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-12676

      Anthony P Mendoza and Lena E Mendoza

      Chapter 13

      #16.00 Trustee's Motion to Dismiss Case EH     

      Docket 89

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

      5/4/21

      Party Information

      Debtor(s):

      Anthony P Mendoza Represented By Paul Y Lee

      Joint Debtor(s):

      Lena E Mendoza Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-12769

      Waryeva D. Anderson

      Chapter 13

      #17.00 Trustee's Motion to Dismiss Case EH         

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

      Docket 33

      Party Information

      Debtor(s):

      Waryeva D. Anderson Represented By

      C Scott Rudibaugh

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-13500

      Joe A Pickens, II

      Chapter 13

      #18.00 Trustee's Motion to Dismiss Case EH         

      Docket 68

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/26/21

      Party Information

      Debtor(s):

      Joe A Pickens II Represented By William Radcliffe

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:19-18080

      Jose C Aguiar and Maria Fatima Aguiar

      Chapter 13

      #19.00 Trustee's Motion to Dismiss Case EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

      Docket 70

      Party Information

      Debtor(s):

      Jose C Aguiar Represented By

      Dana Travis

      Joint Debtor(s):

      Maria Fatima Aguiar Represented By Dana Travis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-10675

      Michael D Guffa

      Chapter 13

      #20.00 Trustee's Motion to Dismiss Case EH     

      Docket 61

      *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 4/26/21

      Party Information

      Debtor(s):

      Michael D Guffa Represented By Paul Y Lee

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-10899

      Elizabeth T Baker

      Chapter 13

      #21.00 CONT. Trustee's Motion to Dismiss Case From: 3/18/21, 4/1/21,4/15/21

      EH     

      Docket 70

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

      5/4/21

      Party Information

      Debtor(s):

      Elizabeth T Baker Represented By Nancy Korompis

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-12392

      Angelita Kurmen

      Chapter 13

      #22.00 CONT. Trustee's Motion to Dismiss Case From: 4/29/21

      EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

      (Tele. appr. Rebecca Tomilowitz, rep. Debtor, Angelita Kurmen)

      Docket 49

      Party Information

      Debtor(s):

      Angelita Kurmen Represented By Rebecca Tomilowitz

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-13401

      Monica Aguirre

      Chapter 13

      #23.00 Trustee's Motion to Dismiss Case EH     

      (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Halli Heston, rep. Debtor, Monica Aguirre)

      Docket 46

      Party Information

      Debtor(s):

      Monica Aguirre Represented By Halli B Heston

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-13858

      Robert Lee Thomas, Sr.

      Chapter 13

      #24.00 Trustee's Motion to Dismiss Case EH     

      Docket 44

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

      5/4/21

      Party Information

      Debtor(s):

      Robert Lee Thomas, Sr. Represented By Suzette Douglas

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:01 AM

      6:20-16075

      Margarita Barham

      Chapter 13

      #25.00 Trustee's Motion to Dismiss Case EH         

      Docket 42

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

      5/4/21

      Party Information

      Debtor(s):

      Margarita Barham Represented By Christopher Hewitt Lazaro E Fernandez

      Trustee(s):

      Rod Danielson (TR) Pro Se

      1:00 PM

      6:13-16964

      Narinder Sangha

      Chapter 7

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

      #1.00 CONT. Motion for Default Judgment Against Defendant Narinder Sangha From: 4/7/21

      EH         

      Docket 440

      Party Information

      Debtor(s):

      Narinder Sangha Represented By Deepalie M Joshi

      Defendant(s):

      Narinder Sangha Pro Se

      Movant(s):

      Charles Edward Schrader Pro Se

      Plaintiff(s):

      Charles Edward Schrader Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      1:00 PM

      6:13-16964


      Narinder Sangha


      Chapter 7

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


      #2.00 CONT. Plaintiff's Motion in Limine on Defendant's exhibits From: 3/31/21, 4/7/21,4/7/21

      EH     


      Docket 427

      Party Information

      Debtor(s):

      Narinder Sangha Represented By Deepalie M Joshi

      Defendant(s):

      Narinder Sangha Pro Se

      Movant(s):

      Charles Edward Schrader Pro Se

      Plaintiff(s):

      Charles Edward Schrader Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      1:00 PM

      6:13-16964


      Narinder Sangha


      Chapter 7

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


      #3.00 Pre-Trial Conference RE: [1] Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha for willful and malicious injury))


      From: 4/17/19, 5/22/19, 8/28/19, 11/6/19, 1/29/20, 3/4/20, 4/1/20, 4/22/20, 7/1/20, 9/2/20, 9/9/20, 11/18/20,12/2/20,2/17/21, 4/7/21,4/21/21


      EH     


      Docket 1

      Debtor(s):

      *** VACATED *** REASON: CONTINUED TO 5/26/21 @ 2:00 P.M.

      Party Information

      Narinder Sangha Represented By Deepalie M Joshi

      Defendant(s):

      Narinder Sangha Pro Se

      Plaintiff(s):

      Charles Edward Schrader Pro Se

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      11:00 AM

      6:16-21236


      Ronald A Waters and Trisha Waters


      Chapter 13


      #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 20527 Pitchfork Drive, Riverside CA 92507


      MOVANT: PENNYMAC LOAN SERVICES LLC


      EH     


      (Tele. appr. Christina Khil, rep. creditor, Pennymac Loan Services LLC) (Tele. appr. Paul Lee, rep. Debtors, Ronald and Trisha Waters)

      Docket 134


      Tentative Ruling:

      5/25/2021


      Service: Proper

      Opposition: Yes


      Based upon the order entered May 24, 2021, granting Debtors’ motion to sell the subject real property, and it appearing that such sale will result in Movant’s claim being satisfied in full, the Court is inclined to CONTINUE the hearing on the motion for the sale to be completed and Movant’s lien satisfied.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Ronald A Waters Represented By Paul Y Lee

      Joint Debtor(s):

      Trisha Waters Represented By Paul Y Lee

      11:00 AM

      CONT...

      Movant(s):


      Ronald A Waters and Trisha Waters


      Chapter 13

      PennyMac Loan Services, LLC Represented By Christina J Khil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:17-19894


      William Edward Walker and Carla Sue Walker


      Chapter 13


      #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 78560 Saguaro Rd, La Quinta, California 92253-2410


      MOVANT: MEB LOAN TRUST IV


      EH     


      (Tele. appr. Josephine Salmon, rep. creditor, MEB Lolan Trust IV)


      Docket 53


      Tentative Ruling:

      5/25/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT relief from Rule 4001(a)(3) stay

      -GRANT requests under ¶¶ 2, 3, and 12

      -DENY alternative request under ¶ 13 as moot


      Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


      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 Edward Walker Represented By Jenny L Doling

      11:00 AM

      CONT...


      William Edward Walker and Carla Sue Walker


      Chapter 13

      Joint Debtor(s):

      Carla Sue Walker Represented By Jenny L Doling

      Movant(s):

      MEB Loan Trust IV Represented By Joseph C Delmotte

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-11399


      Jeremiah M Moore


      Chapter 13


      #3.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 55749 Onaga Trail, Yucca Valley, California, 92284 Under 11 U.S.C. § 362


      From: 4/20/21


      MOVANT: FREEDOM MORTGAGE CORPORATION


      EH     


      (Tele. appr. Dane Exnowski, rep. creditor, Freedom Mortgage Corporation)


      Docket 34


      Tentative Ruling:

      4/20/2021


      Service: Proper

      Opposition: Debtor

      Movant to apprise Court of the status of arrears. APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Jeremiah M Moore Represented By Tom A Moore

      Movant(s):

      Freedom Mortgage Corporation Represented By Ashley Popowitz Dane W Exnowski

      11:00 AM

      CONT...

      Trustee(s):


      Jeremiah M Moore


      Chapter 13

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-12195


      Jerold Ray Hoxie


      Chapter 13


      #4.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13876 Dogwood Avenue, Chino, CA 91710 Under 11 U.S.C. § 362


      MOVANT: FREEDOM MORTGAGE CORPORATION


      From: 4/20/21 EH     

      (Tele. appr. Dane Exnowski, rep. creditor, Freedom Mortgage Corporation)


      (Tele. appr. Jonny Asuncion (specially appearing for Suzette Douglas), rep. Debtor, Jerold Hoxie)


      Docket 34


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Jerold Ray Hoxie Represented By Suzette Douglas

      Movant(s):

      Freedom Mortgage Corporation Represented By

      Dane W Exnowski Ciro Mestres

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-14828


      Portia Wondaline Barmes


      Chapter 13


      #5.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6635 Cathy Place, Riverside, CA 92504


      MOVANT: AJAX MORTGAGE LOAN TRUST 2019-E, MORTGAGE BACK SECURITIES, SERIES 2910-E BY U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE


      From: 2/16/21,4/27/21 EH     

      (Tele. appr. Donna Travis, rep. Debtor, Portia Barmes)


      (Tele. appr. Reilly Wilkinson, rep. AJAX Mortgage Loan Trust)


      Docket 78


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Portia Wondaline Barmes Represented By Dana Travis

      Movant(s):

      Ajax Mortgage Loan Trust 2019-E, Represented By

      Reilly D Wilkinson Joshua L Scheer

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-15018


      Diana Nava and Ramiro Nava


      Chapter 13


      #6.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9684 Sharon Avenue, Riverside, CA 92503


      From: 4/20/21


      MOVANT: NEWREZ LLC


      EH        


      Docket 59


      Tentative Ruling:

      4/20/2021


      Service: Okay

      Opposition: Debtors


      Given the evidence submitted by Debtors that Movant granted Debtors a COVID-19 related forbearance for the payments in question, the Court is inclined to DENY the motion for lack of cause shown.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Diana Nava Represented By

      Joseph A Weber Fritz J Firman

      Joint Debtor(s):

      Ramiro Nava Represented By

      Joseph A Weber Fritz J Firman

      11:00 AM

      CONT...

      Movant(s):


      Diana Nava and Ramiro Nava


      Chapter 13

      NewRez LLC d/b/a Shellpoint Represented By Eric P Enciso

      Dane W Exnowski Kristin A Zilberstein

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:19-20408


      Juan Carlos De La Cruz and Claudia Veronica De La Cruz


      Chapter 13


      #7.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 3465 Tipperary Way, Riverside, CA 92506


      MOVANT: LAKEVIEW LOAN SERVICING, LLC


      From: 12/15/20,1/19/21, 3/2/21, 4/6/21,4/20/21 EH     

      (Tele. appr. Darlene Vigil, rep. creditor, Lakeview Loan Servicing, LLC)


      Docket 72

      Tentative Ruling: 12/15/2020

      Service: Proper Opposition: Debtors


      Movant to apprise the Court of the status of arrears and parties to apprise the Court of the status of adequate protection discussions, if any.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Juan Carlos De La Cruz Represented By

      Sanaz Sarah Bereliani

      Joint Debtor(s):

      Claudia Veronica De La Cruz Represented By

      Sanaz Sarah Bereliani

      11:00 AM

      CONT...

      Movant(s):


      Juan Carlos De La Cruz and Claudia Veronica De La Cruz


      Chapter 13

      Lakeview Loan Servicing, LLC Represented By Darlene C Vigil

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:20-11057


      Joseph J Vargas


      Chapter 13


      #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 21341 Shakespeare Ct, Moreno Valley, CA 92557


      MOVANT: U.S. BANK NATIONAL ASSOCIATION


      EH     


      Docket 42

      *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION ON 5/7/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Joseph J Vargas Represented By Julie J Villalobos

      Movant(s):

      U.S. Bank National Association Represented By Sean C Ferry Eric P Enciso

      Trustee(s):

      Rod Danielson (TR) Pro Se

      11:00 AM

      6:21-10634


      Carlos Alberto Landino and Tina Tehranchi


      Chapter 7


      #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7231 Acorn Place, Rancho Cucamonga, California 91739 with Proof of Service


      MOVANT: U.S. BANK TRUST NATIONAL ASSOCIATION


      EH     


      (Tele. appr. Josephine Salmon, rep. creditor, U.S. Bank Trust National Association)


      Docket 11


      Tentative Ruling:

      5/25/2021


      Service: Proper

      Opposition: None


      The Court is inclined to:

      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

      -GRANT relief from Rule 4001(a)(3) stay

      -GRANT requests under ¶¶ 2 and 3


      Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


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

      Party Information

      Debtor(s):

      Carlos Alberto Landino Represented By

      W. Derek May

      11:00 AM

      CONT...


      Carlos Alberto Landino and Tina Tehranchi


      Chapter 7

      Joint Debtor(s):

      Tina Tehranchi Represented By

      W. Derek May

      Movant(s):

      U.S. Bank Trust National Represented By Joseph C Delmotte

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      11:00 AM

      6:21-11230


      Qun Wang


      Chapter 7


      #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 7375 Maddox Ct Eastvale, CA 92880 .


      MOVANT: DAVID Y. CHEN, HSUCH HUNG CHANG


      EH     


      (Tele. appr. Marjorie Johnson, rep. creditor, David Y. Chen, Hsuch Hung Chang)


      (Tele. appr. Hanzhang Xu, rep. Debtor, Qun Wang)


      Docket 37


      Tentative Ruling:

      5/25/2021


      Service: Proper

      Opposition: None


      The Court notes that Movant asserts that it "acquired title to the Property by foreclosure sale before the bankruptcy petition was filed and recorded the deed within the period provided by state law for perfection." The Court further notes that CAL. CIV. Code § 2924(h)(c) provides that the date of perfection relates back to the date of the sale if the deed of sale is recorded within fifteen days of the sale. Here, however, Movant waited forty-eight days to record the deed of sale, recording the deed after the instant petition was filed. As such, it would appear that Movant recorded its deed in violation of the automatic stay, and, therefore, the foreclosure sale appears to not be valid. See generally In re Svacina, 618 B.R 852 (Bankr. C.D. Cal. 2020) (discussing § 2924(h)(c)); see also Burton v. Infinity Capital Mgmt., 862 F.3d 740 (9th Cir. 2017) (actions taken in violation of the automatic stay are void.).


      APPEARANCES REQUIRED.

      Party Information

      11:00 AM

      CONT...

      Debtor(s):


      Qun Wang


      Chapter 7

      Qun Wang Represented By

      Jianmin Zhou

      Movant(s):

      David/ Hsuch Chen/ Chang Represented By Barry L O'Connor

      Trustee(s):

      Steven M Speier (TR) Pro Se

      11:00 AM

      6:21-11308


      Mary Soto


      Chapter 7


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


      MOVANT: TOYOTA MOTOR CREDIT CORPORATION


      EH     


      Docket 7


      Tentative Ruling:

      5/25/2021


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (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):

      Mary Soto Represented By

      Jaime A Cuevas Jr.

      Movant(s):

      Toyota Motor Credit Corporation Represented By

      Kirsten Martinez

      11:00 AM

      CONT...

      Trustee(s):


      Mary Soto


      Chapter 7

      Karl T Anderson (TR) Pro Se

      11:00 AM

      6:21-11712


      Jonatan Zepeda-Quirarte


      Chapter 7


      #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Ford Flex, VIN: 2FMGK5C87JBA12004


      MOVANT: FORD MOTOR CREDIT COMPANY LLC


      EH     


      (Tele. appr. Sheryl Ith, rep. Ford Motor Credit Company LLC)


      Docket 10


      Tentative Ruling:

      5/25/2021


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

      -GRANT relief from 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):

      Jonatan Zepeda-Quirarte Represented By Brian J Soo-Hoo

      Movant(s):

      Ford Motor Credit Company LLC Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Jonatan Zepeda-Quirarte


      Sheryl K Ith


      Chapter 7

      Lynda T. Bui (TR) Pro Se

      11:00 AM

      6:21-11924


      Michael Crawford and Delores Crawford


      Chapter 7


      #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Ford Explorer, VIN: 1FM5K7D80HGD55760


      MOVANT: CAB WEST, LLC


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, Cab West, LLC)


      Docket 8


      Tentative Ruling:

      5/25/2021


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

      -GRANT relief from Rule 4001(a)(3) stay

      -GRANT request under ¶ 2

      -DENY alternative request under ¶ 11 moot


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

      Party Information

      Debtor(s):

      Michael Crawford Represented By Sundee M Teeple

      Joint Debtor(s):

      Delores Crawford Represented By

      11:00 AM

      CONT...


      Movant(s):


      Michael Crawford and Delores Crawford

      Sundee M Teeple


      Chapter 7

      Cab West, LLC Represented By Sheryl K Ith

      Trustee(s):

      Karl T Anderson (TR) Pro Se

      11:00 AM

      6:21-11941


      Luis Enriquez


      Chapter 7


      #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Ford F-150, VIN: 1FTEW1CP9KKC21865


      MOVANT: TD AUTO FINANCE LLC


      EH     


      (Tele. appr. Sheryl Ith, rep. creditor, TD Auto Finance LLC)


      Docket 9


      Tentative Ruling:

      5/25/2021


      Service: Proper Opposition: None


      11 U.S.C. § 362 provides in relevant part:


      (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

      1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

      11:00 AM

      CONT...


      Luis Enriquez


      Chapter 7

      11 U.S.C. § 362(h)(1)(A) (emphasis added).


      Here, Debtor did not list the subject collateral on the statement of intention. Debtor was required to select to either abandon or redeem the property, or to enter a reaffirmation agreement. See 11 U.S.C. § 362(h)(1)(A). As the thirty-day deadline for filing or amending the statement of intention passed on May 12, 2021, pursuant to 11 U.S.C. § 521(a)(2)(A), the automatic stay has terminated as a matter of law.

      Therefore, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Luis Enriquez Represented By Stephen D Brittain

      Movant(s):

      TD Auto Finance LLC Represented By Sheryl K Ith

      Trustee(s):

      Charles W Daff (TR) Pro Se

      11:00 AM

      6:21-12205


      Luis Antonio Lopez Cisneros


      Chapter 7


      #15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Nissan Sentra, V.I.N.

      3N1AB7AP3EY325857 with proof of service. MOVANT: PARTNERS FEDERAL CREDIT UNION

      EH     


      (Tele. appr. Yuri Voronin, rep. creditor, Partners Federal Credit Union)


      Docket 10


      Tentative Ruling:

      5/25/2021


      Service: Proper Opposition: None


      The Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

      -GRANT relief from 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):

      Luis Antonio Lopez Cisneros Represented By Daniel King

      Movant(s):

      Partners Federal Credit Union Represented By

      11:00 AM

      CONT...


      Trustee(s):


      Luis Antonio Lopez Cisneros


      Yuri Voronin


      Chapter 7

      Steven M Speier (TR) Pro Se

      11:00 AM

      6:18-13682


      Miguel Pinedo and Laura Pinedo


      Chapter 13


      #15.10 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2164 E. Alondra Street Ontario, California 91764


      MOVANT: SPECIALIZED LOAN SERVICING LLC


      From: 1/5/21,2/16/21 EH     


      Docket 36

      *** VACATED *** REASON: CONTINUED TO 6/22/21 BY ORDER ENTERED 5/20/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Miguel Pinedo Represented By James G. Beirne

      Joint Debtor(s):

      Laura Pinedo Represented By

      James G. Beirne

      Movant(s):

      Specialized Loan Servicing LLC Represented By

      John Rafferty Austin P Nagel

      Trustee(s):

      Rod Danielson (TR) Pro Se

      2:00 PM

      6:18-10628


      Markus Anthony Boyd


      Chapter 11


      #16.00 Application for Compensation for Nicholas W Gebelt, Debtor's Attorney, Period: 2/10/2020 to 4/21/2021, Fees: $8,610.00, Expenses: $293.45


      EH     


      (Tele. appr. Nicholas Gebelt, rep. Debtor, Markus Boyd)


      Docket 244


      Tentative Ruling:

      - NONE LISTED -


      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

      6:20-15400


      Fasttrak Foods, LLC


      Chapter 11


      #17.00 Confirmation of Chapter 11 Plan EH     

      Docket 68

      *** VACATED *** REASON: CONTINUED TO 7/27/21 BY ORDER ENTERED 3/29/21

      Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Fasttrak Foods, LLC Represented By

      Crystle Jane Lindsey James R Selth Daniel J Weintraub

      Trustee(s):

      Caroline Renee Djang (TR) Pro Se

      2:00 PM

      6:20-17826


      Raman Enterprises LLC, a Nevada corporation


      Chapter 11


      #18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 94 Acres on Ft Irwin Road with proof of service. two # 2 Volume(s) three)


      Also #19


      MOVANT: BARSTOW DALUVOY FIRST MORTGAGE INVESTORS, LP


      EH     


      (Tele. appr. William Beall, rep. Barstow Daluvoy Morotgage Investors, LP) (Tele. appr. Ali Matin rep. Office of the United States Trustee)

      (Tele. appr. Dawn Coulson, rep. interested party)


      (Tele. appr. Donald Reid, rep. Debtor, Raman Enterprises LLC)


      Docket 66


      Tentative Ruling:

      5/25/2021


      Service: Proper Opposition: Debtor


      Raman Enterprises, LLC ("Debtor") filed a Chapter 11 voluntary petition on December 8, 2020. Debtor’s only material assets are two parcels of real property, one in Barstow (zoned commercial) (the "Barstow Property") and one in Riverside (zoned residential) (the "Riverside Property"). Schedule A valued these real estate parcels at

      $1.95 million each. On Schedule D. Debtor listed three liens against each parcel. The Barstow Property was identified as encumbered by a voluntary lien in the amount of

      $761,099 and a tax lien in the amount of $17,631.66. The Riverside Property was encumbered by a voluntary lien in the amount of $525,000 and a tax lien in the

      2:00 PM

      CONT...


      Raman Enterprises LLC, a Nevada corporation


      Chapter 11

      amount of $96,049.76. Both properties were encumbered by a cross-collateralized lien of an unknown amount, although Proof of Claim Number 4 identifies the amount of the cross-collateralized lien as $565,098.40.


      On January 11, 2021, the Court entered a scheduling order that provided for a deadline to file a Chapter 11 plan and disclosure statement of July 15, 2021. Debtor subsequently employed counsel and a real estate broker to market the two properties.


      On April 20, 2021, Barstow Daluvoy First Mortgage Investors, LP ("Movant"), the holder of the voluntary lien against the Barstow Property, filed a motion for relief from the automatic stay. Movant seeks relief under 11 U.S.C. § 362(d)(1)-(3). On May 11, 2021, Debtor filed an opposition. On May 18, 2021, Movant filed a reply.


      Regarding 11 U.S.C. § 362(d)(1), Movant argues that the case was filed in bad faith and that the fair market value of the properties is declining, eliminating any adequate protection for Movant. Regarding 11 U.S.C. § 362(d)(2), Movant asserts that there is no equity in the Barstow Property and that Debtor does not have reasonable prospects for reorganizing. Regarding 11 U.S.C. § 362(d)(3), Movant asserts that the Court should treat the Barstow and Riverside properties as a "single project," and if the Court finds that this is a single asset real estate case, then § 362(d)(3) is clearly applicable. The Court notes that Movant has not maintained its argument under

      § 362(d)(3) in the reply.


      11 U.S.C. § 362(d)(1)


      There are two proffered bases for relief under § 362(d)(1): (1) lack of adequate protection; and (2) bad faith. Regarding the former argument, it would appear that uncontested that Movant presently has an adequate equity cushion; indeed, the figures in the Motion (pgs. 7-8) indicate an equity cushion in excess of 50%. Pointing to the continuing decline in the valuations declared by Debtor, and the intention to continue decrease the listing price, Movant contends that its equity cushion is eroding.


      The Court notes, however, that Debtor’s intent to facilitate a quick sale by steadily decreasing the listing price does not necessarily indicate any decline in value. The steady decline in the properties’ valuations does place the credibility of the valuations in question, but § 362(g)(1) places the burden on the issue of equity on the Movant.

      2:00 PM

      CONT...


      Raman Enterprises LLC, a Nevada corporation


      Chapter 11

      Here, lacking evidence that convincingly establishes that the Barstow Property is truly declining in value, and noting that Movant’s argument that it is not adequately protected appears premature at the present time, the Court cannot find that Movant lacks adequate protection.


      The Court also is not convinced by Movant’s argument that this case was filed in bad faith. The fact that there are merely five creditors and that there were transfers of the subject property in 2018 and 2019 is not unusual for the type of Debtor that exists here – a business entity that was created for the sole purpose of owning parcels of real property. Instead, the record before the Court suggests that when Debtor filed this case it was reasonably plausible that Debtor would be able to sell the properties at a price that would enable it to pay all creditors in full.


      11 U.S.C. § 362(d)(2) and (3)


      First, the Court notes that Debtor does not appear to contemplate a reorganization. Instead, as indicated in the previous status report in this case, "Debtor believes its bankruptcy estate is solvent and can be expediently liquidated in this chapter 11 case." [Dkt. No. 65, pg. 2].


      Turning to whether there is equity, the dispute between Movant and Debtor centers around the treatment of the cross-collateralized lien. Debtor contends that in the aggregate there is equity in the Barstow and Riverside properties, although it would appear, based on current listing prices, and because of the cross-collateralized lien, the amount of the liens secured against the Barstow Property exceeds its fair market value.


      Debtor, however, asks this Court to attribute half (or all) of the value of the cross- collateralized lien to the Riverside Property, thereby reducing the amount attributable to the Barstow Property and creating equity in the latter. The Court notes that Debtor has not provided any caselaw supporting its proposed modification of the simply equity calculation. Importantly, Debtor’s argument that the Court should consider the aggregate value of the two properties, and the aggregate value of the liens attaching to those properties, essentially asks this Court to consider the properties as a single project.

      2:00 PM

      CONT...


      Raman Enterprises LLC, a Nevada corporation


      Chapter 11

      But in its opposition to Movant’s request under § 362(d)(3), Debtor points out that the two subject parcels are located in different counties and are zoned different, and therefore are not a single project. Outside of the context of a liquidation in bankruptcy, these two parcels would not appear to be part of a common project. In these Chapter 11 liquidation proceedings, however, the "project" is simple – sell the two properties and satisfy the existing liens, including the cross-collateralized lien.


      In short, it appears plainly inconsistent for Debtor to assert that these two parcels of property are not a common project and should be treated separately, while also asking this Court to acknowledge that it intends to sell the two properties, generate a common pot, and pay all creditors. Regardless of their "use" in a different context, in the context of the proceedings at issue here, the properties would appear to be part of a "single project," and thus 11 U.S.C. § 362(d)(3) may be satisfied. And, if treated separately, as the Court believes is the correct approach, then it would appear that 11

      U.S.C. § 362(d)(2) has been satisfied.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Raman Enterprises LLC, a Nevada Represented By

      Donald W Reid

      Movant(s):

      Barstow Daluvoy Project Lenders Represented By

      William C Beall

      2:00 PM

      6:20-17826


      Raman Enterprises LLC, a Nevada corporation


      Chapter 11


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


      Also #18


      From: 1/5/21, 4/6/21,4/20/21 EH     

      (Tele. appr. William Beall, rep. Barstow Daluvoy First Mortgage Investors, LP)


      (Tele. appr. Ali Matin rep. Office of the United States Trustee) (Tele. appr. Donald Reid, rep. Debtor, Raman Enterprises LLC) (Tele. appr. Dawn Coulson, rep. interested party)

      Docket 6


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      Raman Enterprises LLC, a Nevada Represented By

      Donald W Reid

      2:00 PM

      6:21-10758


      DW Trim, Inc.


      Chapter 11


      #20.00 Notice of Motion and Motion For Order Setting Bar Date For Filing Proofs of Claim


      Also #21 EH     

      (Tele. appr. Christopher De Mint, principle of Debtor) (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.)

      Docket 102


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      DW Trim, Inc. Represented By Steven R Fox

      Movant(s):

      DW Trim, Inc. Represented By Steven R Fox Steven R Fox

      2:00 PM

      6:21-10758


      DW Trim, Inc.


      Chapter 11


      #21.00 CONT. Order (1) Settng Scheduling Hearing and Case Management Conference and (2) Requiring Status Report


      Also #20


      From: 3/16/21, 3/30/21 EH     

      (Tele. appr. Christopher De Mint, principle of Debtor) (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.)

      (Tele. appr. Cameron Ridley, rep. Office of the United States Trustee)


      Docket 15


      Tentative Ruling:

      - NONE LISTED -


      Debtor(s):


      Party Information

      DW Trim, Inc. Represented By Steven R Fox

      2:00 PM

      6:21-12270


      Steven D Johns


      Chapter 11


      #22.00 Order (1) Setting Scheduling Hearing and Case Management Conference and

    2. Requiring Status Report EH     

    (Tele. appr. Summer Shaw, rep. Debtor, Steven Johns)


    Docket 5


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Steven D Johns Represented By Summer M Shaw

    11:00 AM

    6:17-13680


    Nathan Loren Ingram and Bryta Lee Ingram


    Chapter 7


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

    (Tele. appr. Misty Perry Isaacson, rep. chapter 7 trustee)


    Docket 59


    Tentative Ruling:

    5/26/2021


    No opposition has been filed. Service was proper.


    The applications for compensation of the Trustee, Counsel, Accountant, and Special Litigation Counsel for the Trustee have been set for hearing on the notice required by LBR 2016-1. With respect to the fee application of Special Litigation Counsel Gary

    M. Bullock ("Special Counsel"), upon review of the billing records, the Court finds that the fees in general appear excessive. Moreover, the fee application does not include a narrative declaration explaining the services rendered in compliance with LBR 2016-1 (c)(1)(2). As such, review of fees lacks the context necessary for the Court to determine whether the fees are reasonable and necessary pursuant to 11

    U.S.C. § 330(a)(1). Therefore, pursuant to the Trustee's Final Report and the applications of the associated professionals, the Court is inclined to CONTINUE the hearing for Special Counsel to supplement his fee application. Otherwise, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 10,057.80 Trustee Expenses: $ 23.70


    Counsel Fees: $ 12,220 Counsel Expenses: $ 1,054.77


    Accountant Fees: $ 2,967.50 Accountant Expenses: $ 454.99

    11:00 AM

    CONT...


    Debtor(s):


    Nathan Loren Ingram and Bryta Lee Ingram

    Party Information


    Chapter 7

    Nathan Loren Ingram Represented By

    Bryant C MacDonald

    Joint Debtor(s):

    Bryta Lee Ingram Represented By

    Bryant C MacDonald

    Trustee(s):

    Karl T Anderson (TR) Represented By

    Misty A Perry Isaacson Gary M Bullock

    11:00 AM

    6:17-15953


    William James Barnett and Tressa Luceile Barnett


    Chapter 7


    #2.00 Motion to Avoid Property Lien with TBF Financial 1, LLC (Placed on calendar by order entered 5/5/21)

    EH     


    (Tele. appr. Daniel King, rep. Debtors, William and Tressa Barnett)


    Docket 23


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    William James Barnett Represented By Daniel King

    Joint Debtor(s):

    Tressa Luceile Barnett Represented By Daniel King

    Movant(s):

    William James Barnett Represented By Daniel King

    Tressa Luceile Barnett Represented By Daniel King Daniel King

    Trustee(s):

    Steven M Speier (TR) Pro Se

    11:00 AM

    6:18-12027


    Richard M. Thomas and Raquel Young


    Chapter 7


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


    Docket 59


    Tentative Ruling:

    5/26/2021


    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 Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 6,350 Trustee Expenses: $ 23.54


    Attorney Fees: $ 42,567.93 Attorney Expenses: $ 544.93


    Accountant Fees: $ 2,575 Accountant Expenses: $ 441.44


    Court Charges: $ 350


    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):

    Richard M. Thomas Represented By

    11:00 AM

    CONT...


    Richard M. Thomas and Raquel Young

    Keith Q Nguyen


    Chapter 7

    Joint Debtor(s):

    Raquel Young Represented By Keith Q Nguyen

    Trustee(s):

    Karl T Anderson (TR) Represented By Larry D Simons Frank X Ruggier

    11:00 AM

    6:19-16981


    Filiberto B Robles and Maria Jesus Robles


    Chapter 7


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


    Docket 48


    Tentative Ruling:

    5/26/2021


    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: $ 2,250 Trustee Expenses: $ 0


    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):

    Filiberto B Robles Represented By Daniel King

    Joint Debtor(s):

    Maria Jesus Robles Represented By Daniel King

    11:00 AM

    CONT...

    Trustee(s):


    Filiberto B Robles and Maria Jesus Robles


    Chapter 7

    Howard B Grobstein (TR) Pro Se

    11:00 AM

    6:20-13003


    Mumtaz Sajjad


    Chapter 7


    #5.00 CONT. Motion for Order Requiring Debtor to Immediately Turn Over Bank Account and Bank Statements; Memorandum of Points and Authorities; Declarations of Larry D. Simons and Anthony A. Friedman in Support Thereof


    From: 4/21/21 EH     

    Docket 101

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/12/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Mumtaz Sajjad Represented By Michael R Perry

    Movant(s):

    Larry D Simons (TR) Represented By Anthony A Friedman

    Trustee(s):

    Larry D Simons (TR) Represented By Anthony A Friedman

    11:00 AM

    6:20-16402


    Maria Elvia Hernandez


    Chapter 7


    #6.00 CONT. Motion to Convert Case From Chapter 7 to 13 under U.S.C. §706(a) From: 2/4/21, 3/31/21

    EH     


    Docket 27

    *** VACATED *** REASON: WITHDRAWN AT HEARING ON 5/12/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Maria Elvia Hernandez Represented By Christopher J Langley

    Movant(s):

    Maria Elvia Hernandez Represented By Christopher J Langley Christopher J Langley Christopher J Langley Christopher J Langley

    Trustee(s):

    Karl T Anderson (TR) Represented By Tinho Mang

    Richard A Marshack Chad V Haes

    11:00 AM

    6:20-18117


    Juana Flordeliza Phillips


    Chapter 7


    #7.00 Motion to Convert Case From Chapter 7 to 13 (Placed on calendar by order entered 5/3/21)

    Docket 37

    Tentative Ruling:

    5/26/2021

    BACKGROUND


    Juana Floredeliza Phillips ("Debtor") filed a Chapter 13 voluntary petition on December 29, 2020. Debtor’s case was converted to a Chapter 7 on February 8, 2021. On April 6, 2021. Debtor filed the instant motion, now seeking to convert her case back to a Chapter 13.


    On May 3, 2021, Debtor filed a Declaration re: non opposition to the motion. The same day, the Court entered an order as follows:


    The Court notes that, contrary to the assertion in the motion, the instant case was previously converted on February 8, 2021. The caselaw is split regarding whether a debtor may reconvert a case under 11 U.S.C. § 706(a), and, if so, what showing is required. See generally In re Banks, 252 B.R. 399 (Bankr. E.D. Mich. 2000) (providing summary of caselaw). Under any interpretation of § 706(a), Debtor has not made the required showing, given that the instant motion is skeletal and contains no admissible evidence. Debtor may file a supplemental brief addressing the permissibility of reconversion under § 706(a), and the appropriate legal standard to apply, by no later than May 11, 2021.


    [Dkt. 44]. Debtor has not filed a supplemental brief.

    11:00 AM

    CONT...


    Juana Flordeliza Phillips


    Chapter 7

    DISCUSSION



    11 U.S.C. § 706(a) states: "The debtor may convert a case under this chapter to a case under chapter 11, 12, or 13 of this title at any time, if the case has not been converted under section 1112, 1208, or 1307 of this title." Here, Debtor’s case was previously converted under § 1307.


    "Courts are divided as to whether the debtor can re-convert a case that has been previously converted." GINSBERG & MARTIN ON BANKRUPTCY § 12.13[A] (5th ed. 2017-2); see also In re Masterson, 141 B.R. 84, 87 (Bankr. E.D. Pa. 1992) ("The courts appear to be evenly divided on the issue of whether a ‘second conversion’ of a case previously converted to Chapter 7 is ever permissible.") (collecting cases). The

    courts that have determined that § 706(a) bars subsequent reconversion have primarily relied upon the plain language of the statute, but have also considered the legislative history. See In re Banks, 252 B.R. 399, 400 (Bankr. E.D. Mich. 2000). One court has stated the following:


    Unfortunately, for the debtor, the language of Section 706 clearly bars a debtor from converting a case from Chapter 7 to Chapter 13 more than once. Subsection (a) of that section states in relevant part that a "debtor may convert a case under this chapter to a case under Chapter 11 or 13 of this title at any time, if the case has not been converted under Section 1112 or 1307 of this title. The language of this statute is not discretionary. By its plain meaning it bars the debtor from this second attempt at conversion. Moreover, there is no case law supporting a discretionary right. At least one other bankruptcy court has arrived at this conclusion, In re Bumpass, 28 B.R. 597 (Bankr. S.D.N.Y. 1983), and this Court shares that view.


    In re Nimai Kumar Ghosh, 38 B.R. 600, 603 (Bankr. E.D.N.Y. 1984) (emphasis added) (footnote omitted).


    As the court implicitly concluded in Nimai Kumar Ghosh, the phrase "if the case has

    11:00 AM

    CONT...


    Juana Flordeliza Phillips


    Chapter 7

    not been converted" appears to modify the entirety of the first clause, not simple the language "at any time." The phrase "at any time" is not set off from the remainder of the clause in any fashion. Therefore, §706(a) is only applicable if the case has not been converted previously. The remaining question is, if § 706(a) is inapplicable, can the Debtor resort to any other mechanism in order to convert her case?


    Courts that have permitted a reconversion appear to fall into two categories. First, some courts appear to believe that, when § 706(a) is inapplicable, the default position is that the Court has discretion to allow conversion based on policy grounds. See, e.g., In re Masterson, 141 B.R. at 88. Other courts have turned to § 706(c). See, e.g., Matter of Johnson, 116 B.R. 224, 225 (Bankr. Idaho 1990); In re Sensibaugh, 9 B.R. 45, 46 (Bankr. E.D. Va. 1981). Section 706(c) states: "[t]he court may not convert a case under this chapter to a case under chapter 12 or 13 of this title unless the debtor requests or consents to such conversion." While the plain language of § 706(c) indicates that it operates as a restraint on the court’s authority, not as a source of authority, courts that have utilized this provision appear to conclude that if the debtor consents to or requests conversion, the court has discretion to permit such conversion.


    A third possibility is that a debtor could seek voluntary dismissal or conversion under

    § 707, consent to conversion, and allow the Court to determine whether dismissal or conversion was more appropriate in the circumstances. This approach would have the disadvantage of possibly resulting in dismissal of the case, but it would seem to solve the statutory interpretation issues encountered by the alternative approaches.


    Nevertheless, the Court need not determine whether reconversion is permitted under § 706(a) because, if the Court were to conclude that reconversion is discretionary, Debtor has not demonstrated that the exercise of such discretion would be appropriate, nor has Debtor filed any supplemental brief or evidence in response to the Court’s May 3rd order. Debtor has already had a Chapter 13 case dismissed in the previous year. More importantly, at the time Debtor converted to Chapter 7, Trustee had an outstanding objection to the confirmation of her Chapter 13 plan for inter alia, failure to appear at the 341(a) meeting and to make plan payments. On that record, Debtor appears to be unable to successfully complete a Chapter 13 case.

    11:00 AM

    CONT...


    Juana Flordeliza Phillips


    Chapter 7

    Given Debtor’s history in bankruptcy, the absence of any legal argument in Debtor’s motion and the absence of any evidence suggesting a change in circumstances that would allow Debtor to be successful in a Chapter 13 proceeding despite the Court’s order, reconversion of the case, even if the Court were to conclude that such reconversion was legally permissible, is inappropriate.


    TENTATIVE RULING



    The Court is inclined to DENY the motion.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Juana Flordeliza Phillips Represented By Stephen L Burton

    Movant(s):

    Juana Flordeliza Phillips Represented By Stephen L Burton

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    2:00 PM

    6:13-16964


    Narinder Sangha


    Chapter 7

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


    #8.00 CONT. Motion for Default Judgment Against Defendant Narinder Sangha Also #9,10

    From: 4/7/21,5/6/21 EH         

    Docket 440

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/14/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Pro Se

    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


    #9.00 CONT. Plaintiff's Motion in Limine on Defendant's exhibits Also #8, 10

    From: 3/31/21, 4/7/21,4/7/21,5/19/21 EH     

    (Tele. appr. Charles Schrader, Plaintiff)


    Docket 427


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Pro Se

    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


    #10.00 Pre-Trial Conference RE: [1] Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha for willful and malicious injury))


    Also #8, 9


    From: 4/17/19, 5/22/19, 8/28/19, 11/6/19, 1/29/20, 3/4/20, 4/1/20, 4/22/20, 7/1/20, 9/2/20, 9/9/20, 11/18/20,12/2/20,2/17/21, 4/7/21,4/21/21


    EH     


    (Tele. appr. Charles Schrader, Plaintiff)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Pro Se

    Plaintiff(s):

    Charles Edward Schrader Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    2:00 PM

    6:17-19647


    Sean Karadas


    Chapter 7

    Adv#: 6:20-01171 Daff (TR) v. Karadas


    #11.00 CONT. Status Conference RE: [43] Amended Complaint To Revoke Discharge of Debtor by Charles W Daff (TR) on behalf of Charles W Daff (TR) against Sean Karadas. (RE: related document(s)1 Adversary case 6:20-ap-01171.

    Complaint by Charles W Daff (TR) against Sean Karadas. ($350.00 Fee Charge To Estate). To Revoke and Deny Discharge of Debtor (Attachments: # 1 Summons # 2 Adversary Cover Sheet) Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Daff (TR), Charles) filed by Plaintiff Charles W Daff (TR), Trustee Charles W Daff (TR)). (Attachments: # 1 Appendix Summons) (Daff (TR), Charles)


    From: 4/28/21 EH     

    (Tele. appr. Charles Daff, chapter 7 trustee)


    Docket 43


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sean Karadas Represented By Todd L Turoci

    Defendant(s):

    Sean Karadas Pro Se

    Plaintiff(s):

    Charles W Daff (TR) Pro Se

    Trustee(s):

    Charles W Daff (TR) Represented By

    2:00 PM

    CONT...


    Sean Karadas


    Robert P Goe Thomas J Eastmond


    Chapter 7

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01057 Pringle v. Makar


    #12.00 Motion to Leave to File Motion for Attorney's Fees EH     

    (Tele. appr. Craig Robson, rep. Defendant, Ayad Makar) (Tele. appr. David Goodrich, rep. Plaintiff, John P. Pringle)

    Docket 37

    Tentative Ruling:

    5/26/2021

    BACKGROUND


    On December 8, 2017, Mark Bastorous and Bernadette Shenouda filed a Chapter 7 voluntary petition.


    On May 11, 2020, Trustee filed an adversary complaint against Ayad Makar ("Defendant") to avoid and recover fraudulent transfers. On February 22, 2021, the Court entered an order granting Defendant’s motion for summary judgment on all causes of action.


    On April 26, 2021, Defendant filed the instant motion seeking leave to file a motion for attorney’s fees based on FED. R. CIV. P. Rule 37 after the deadline based on Rule 60(b) excusable neglect. Trustee filed an opposition on May 12, 2021.


    DISCUSSION

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    FED. R. BANKR. P. Rule 9024 (b)(2)(A) states that FED. R. CIV. P. Rule 54(d)(2)(A)-(C)

    and (E) apply in adversary proceedings. Rule 54(d)(2)(B) prescribes a fourteen day time period to file a motion to seek attorney fees, however, subsection (d)(2)(E) states: "Subparagraphs (A)-(D) do not apply to claims for fees and expenses as sanctions for violating these rules or as sanctions under 28 U.S.C. § 1927."


    Defendant’s underlying motion seeking an award of attorney fees proceeds pursuant to FED. R. CIV. P. Rule 37(c)(2), which is a claim for fees and expenses as a form of discovery sanctions. "Rule 54 is not applicable to Rule 37 sanctions." MTGLQ Invs., LP v. Wellington, No. 1:17-CV-00487-KG-LF, 2021 WL 371574, at *2 (D.N.M. Feb.

    3, 2021). Therefore, the deadline set by FED. R. BANKR. P. Rule 9024(b)(2)(A) is inapplicable to the instant motion. However, LBR 7054-1(g)(1) applies and sets forth a 14-day deadline after the entry of judgment for filing a motion for attorneys’ fees.


    As to the FED. R. CIV. P. Rule 60(b) analysis, the Court agrees with Trustee that there is insufficient evidence as to the secretary’s purported excusable neglect. As such, the Court does not address the remaining Pioneer factors.


    As to the underlying merits, as reflected in Trustee’s objections to Defendant’s requests for admissions, particularly as the requests call for legal conclusions, Rule 37(c)(2)(D) would be satisfied because the Trustee’s objections provide "good reason" for failure to admit.


    TENTATIVE RULING



    The Court is inclined to DENY the motion. APPEARANCES REQUIRED.

    Party Information

    2:00 PM

    CONT...

    Debtor(s):


    Mark Bastorous


    Chapter 7

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Ayad Makar Represented By

    Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:18-16908


    Visiting Nurse Association of the Inland Counties


    Chapter 11

    Adv#: 6:21-01035 Meislik v. Hutton Foundation, Inc


    #13.00 Status Conference RE: [1] Adversary case 6:21-ap-01035. Complaint by Adam Meislik against Hutton Foundation, Inc. Recovery, and Preservation of Actual Fraudulent Transfer; and (2) Avoidance, Recovery, and Preservation of Constructively Fraudulent Transfer [11 U.S.C. Sections 544(b), 548, 550, and 551; Cal. Civ. Code Sections 3439.04, 3439.05], filed by Adam Meislik, solely in his capacity as the Liquidating Trustee for the Liquidating Trust of Visiting Nurse Association (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Wood, David)


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 7/7/21 BY ORDER ENTERED 5/13/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Visiting Nurse Association of the Represented By

    David M Goodrich Beth Gaschen Jennifer Vicente Ryan W Beall Steven T Gubner Jason B Komorsky

    Defendant(s):

    Hutton Foundation, Inc Pro Se

    Plaintiff(s):

    Adam Meislik Represented By

    2:00 PM

    CONT...


    Visiting Nurse Association of the Inland Counties

    Richard A Marshack David Wood


    Chapter 11

    2:00 PM

    6:20-12212


    Juan Vargas


    Chapter 7

    Adv#: 6:21-01016 Bui v. Vargas


    #14.00 Plaintiff's Motion for Default Judgment; Declarations of Carmela T. Pagay and Jan Neiman


    Also #15 EH     

    Docket 16

    *** VACATED *** REASON: ORDER APPROVING STIPULATION 5/14/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Juan Vargas Represented By

    Todd L Turoci

    Defendant(s):

    Lourdes P. Vargas Pro Se

    Joint Debtor(s):

    Anabely Vargas Represented By Todd L Turoci

    Plaintiff(s):

    Lynda T. Bui Represented By

    Carmela Pagay

    Trustee(s):

    Lynda T. Bui (TR) Represented By Todd A Frealy

    2:00 PM

    6:20-12212


    Juan Vargas


    Chapter 7

    Adv#: 6:21-01016 Bui v. Vargas


    #15.00 CONT. Status Conference re: Complaint by Lynda T. Bui against Lourdes P. Vargas. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Coversheete) 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))),(11 (Recovery of money/property - 542 turnover of property))


    Also #14


    From: 4/7/21,4/21/21 EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 6/23/21 BY ORDER ENTERED 5/24/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Juan Vargas Represented By

    Todd L Turoci

    Defendant(s):

    Lourdes P. Vargas Pro Se

    Joint Debtor(s):

    Anabely Vargas Represented By Todd L Turoci

    Plaintiff(s):

    Lynda T. Bui Represented By

    2:00 PM

    CONT...


    Trustee(s):


    Juan Vargas


    Carmela Pagay


    Chapter 7

    Lynda T. Bui (TR) Represented By Todd A Frealy

    2:00 PM

    6:20-16066


    Amjad Yousef Salem


    Chapter 7

    Adv#: 6:20-01192 Price v. Salem et al


    #16.00 Plaintiff's Motion for Default Judgment EH     

    (Tele. appr. David Weil, rep. David Price, Plaintiff)


    Docket 30

    Tentative Ruling:

    5/26/2021

    BACKGROUND


    On September 3, 2020, Amjad Yousef and Lina Amjad Salem ("Debtors") filed a Chapter 7 voluntary petition. Debtors were discharged on December 14, 2020.


    On December 4, 2020, David Price ("Plaintiff") commenced Adversary No. 6:20-

    ap-01192-MH by filing a complaint for non-dischargeability against Debtors pursuant to 11 U.S.C. §§ 523(a)(2) and (a)(6) ("Complaint").


    The Complaint generally alleges that when Debtors sold a yacht to Plaintiff, they concealed that it had previously sunk and further misrepresented its physical condition. The Complaint is based on a judgment issued by the San Diego Superior Court ("Judgment") in the case Price v. Gullan, et. al. entered in Plaintiff’s favor, which found Debtors liable for Actual Fraud and Deceit by concealment and ordering them to pay Plaintiff $211,146.30 ($108,300 in damages and $102,846.30 in attorney fees). The Complaint lists the findings of fact and conclusion of law issued by the state court ("Statement of Decision").

    2:00 PM

    CONT...


    Amjad Yousef Salem


    Chapter 7


    On April 20, 2021, Plaintiff filed a request for entry of default against Debtors. On April 21, 2021, the Clerk entered Debtors’ default.


    On May 4, 2021, Plaintiff filed the instant motion for default judgment, amended to correct hearing date.


    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 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.

            2:00 PM

            CONT...


            Amjad Yousef Salem


            Chapter 7


            Here, service appears proper as Debtors were served at 2124 Alpinemist St., Corona, CA 92879, the address listed in the petition as their current mailing address.


      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.").


    The Complaint includes two causes of action. The first cause of action proceeds pursuant to 11 U.S.C. § 523(a)(2), and although not cited specifically in the Complaint, seeks nondischargeability pursuant to Subsection A, which states:


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

      1. for money, property, services, or an extension, renewal, or 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 Complaint proceeds pursuant to the Judgement based on actual fraud and deceit by concealment. The court in In re Melnik provides a relevant discussion on how the bankruptcy code incorporates these types of fraud:


    For purposes of § 523(a)(2)(A), the term "false pretenses" means "‘conscious, deceptive, or misleading conduct calculated to obtain or deprive another of property.’" It includes "the practice of any scam, scheme, subterfuge, artifice, deceit or chicane in the accomplishment of an unlawful objective" by the defendant. False pretenses, therefore, may be based on an implied misrepresentation or silence in the

    2:00 PM

    CONT...


    Amjad Yousef Salem

    face of a duty to disclose material facts on which a transaction depends.


    Chapter 7


    The elements required to establish a debt as nondischargeable under false pretenses are: (1) an implied misrepresentation or conduct by the debtor; (2) promoted knowingly and willingly; (3) to create a contrived or misleading understanding of the transaction on the part of the creditor; (4) which wrongfully induced the creditor to advance money, property, or credit to the debtor.

    . . .


    Finally, a debt may be excepted from discharge under § 523(a)(2)(A) on the basis of actual fraud, which now may include types of fraud beyond frauds based on a misrepresentation. The term "actual fraud" encompasses "‘any deceit, artifice, trick, or design involving direct or indirect operation of the mind, used to circumvent or cheat another.’).


    592 B.R. 9, 22 (Bankr. N.D.N.Y. 2018), aff'd sub nom. Reddy v. Melnik, No. 3:18-

    CV-1197 (GTS), 2019 WL 2766592 (N.D.N.Y. July 2, 2019) (internal citations omitted).


    Here, the Complaint includes the following findings of fact from the Statement of Decision that satisfy the elements of §523(a)(2)(A): that Debtors knew and actively concealed that the yacht had sunk, failed to disclose this to Plaintiff, and intended to deceive Plaintiff, inducing him to purchase the yacht and therefore suffer damages. On these facts, the state court concluded that Debtors were liable for actual fraud.

    Accepting these allegations as true, the Court is inclined to find that Debtors obtained the debt through false pretenses and actual fraud and is liable to Plaintiff in the amount of the state court judgment awarded including the attorney fees, as the state court found pursuant to the Yacht purchase agreement. See Cohen v. De La Cruz, 118 S.Ct. 1212 (1998) (§523(a)(2)(A) encompasses all liability arising out of the fraud, including attorney’s fees and costs, if a state statute provides); see also In re Alejandro Gamboa, No. 11-16261-JDL, 2020 WL 5587431, at *4 (Bankr. W.D. Okla. Sept. 17, 2020) ("Following Cohen, courts have allowed attorney fees in § 523 dischargeability actions if a contract or applicable state statute provides for the same.").


    The Court also notes that the doctrine of collateral estoppel appears to apply, as these facts were litigated in a bench trial where one Debtor was present. See In re Ryan,

    2:00 PM

    CONT...


    Amjad Yousef Salem


    Chapter 7

    408 B.R. 143, 164 (Bankr. N.D. Ill. 2009) ("where a court of competent jurisdiction has previously ruled against a debtor upon specific issues of fact that independently comprise elements of a creditor's nondischargeability claim, the debtor may not seek to relitigate those underlying facts in bankruptcy court, provided that the issues involved had been actually litigated.") (quoting In re Carlson), 224 B.R. 659, 663 (Bankr.N.D.Ill.1998), aff'd, No. 99 C 6020, 2000 WL 226706 (N.D.Ill. Feb. 22, 2000),

    aff'd, No. 00–1720, 2001 WL 1313652 (7th Cir. Oct. 23, 2001).


    As to the second cause of action under § 523(a)(6), a creditor must prove that the injury was both willful and malicious. See In re Barboza, 545 F.3d 702, 706 (9th Cir. 2008). "A "willful" injury is a deliberate or intentional injury, not merely a deliberate or intentional act that leads to injury. Id. 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. The Complaint only contains one allegation to the effect of the state court’s finding of fact that Debtors willfully deceived Plaintiff with intent to induce him into purchasing the yacht, thereby causing Plaintiff to suffer damages. Although the state court used the word "willful," there is no clarity as to whether the willful deception was intended to cause the damages or if rather the intentional act of deception merely led to Plaintiff’s injury. If the Court was to surmise, the phrase, "thereby causing Plaintiff to suffer damages," tends to indicate an act that resulted in injury. Additionally, there are no allegations sufficiently detailed to show maliciousness, nor does the Statement of Decision provide a finding of maliciousness for the Court to consider the applicability of collateral estoppel. As such, accepting all allegations as true, the Court cannot determine if there was a willful and malicious injury within the meaning of § 523(a)(6).


    TENTATIVE RULING



    In accordance with the foregoing, the Court is inclined to GRANT the motion in part entering judgment on the first claim pursuant to § 523(a)(2)(A) and DENY the motion in part as to the second claim pursuant to § 523(a)(6).


    APPEARANCES REQUIRED.

    2:00 PM

    CONT...


    Debtor(s):


    Amjad Yousef Salem


    Party Information


    Chapter 7

    Amjad Yousef Salem Represented By Brian J Soo-Hoo

    Defendant(s):

    Amjad Yousef Salem Pro Se

    Lina Amjad Salem Pro Se

    Joint Debtor(s):

    Lina Amjad Salem Represented By Brian J Soo-Hoo

    Plaintiff(s):

    David Price Represented By

    David Weil

    Trustee(s):

    Steven M Speier (TR) Pro Se

    11:00 AM

    6:17-12232


    Margarito Martinez


    Chapter 13

    Adv#: 6:19-01051 Martinez v. Garza et al


    #1.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01051. Complaint by Margarito Martinez against Cesar Emilo Garza, Noe Pelayo, George Arthur Macias, Flor Valladares, Henry Gonzalez, West Coast Realty, Inc., Grand Capital Group, M&M Associates. (Charge To Estate - $350.00). Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))


    From: 5/23/19, 8/22/19, 10/17/19, 12/19/19, 2/20/20, 3/19/20, 4/16/20, 4/30/20,12/17/20, 5/13/21


    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Margarito Martinez Represented By Christopher J Langley

    Defendant(s):

    Cesar Garza Pro Se

    Noe Pelayo Pro Se

    George Arthur Macias Pro Se

    Flor Valladares Pro Se

    Henry Gonzalez Pro Se

    11:00 AM

    CONT...


    Margarito Martinez


    Chapter 13

    West Coast Plus Realty, Inc. Pro Se

    Grand Capital Group Pro Se

    M&M Associates Pro Se

    Plaintiff(s):

    Margarito Martinez Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:16-16720


    Luevina Henry and Ticor Title Company of California


    Chapter 13


    #2.00 Motion for order striking false notice of entry of judgment and notice of lien EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. James Lewin, rep. Real Time Solutions, Inc.)

    (Tele. appr. Sheri Kanesaka, rep. Ticor Title Company of California)


    Docket 243


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Luevina Henry Pro Se

    Movant(s):

    Ticor Title Company of California Represented By

    Sheri Kanesaka

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:15-16079


    Tracy Lynne Crooks


    Chapter 13


    #3.00 CONT. Motion to Deem Debtor Owner of Unclaimed Funds From: 1/21/21, 3/18/21,4/29/21

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jennifer Tanios, rep. Debtor, Tracy Crooks)

    Docket 137


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Tracy Lynne Crooks Represented By Steven A Alpert

    Movant(s):

    Tracy Lynne Crooks Represented By Steven A Alpert

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:18-14603


    Gabriel Agustin Blanco and Jeneke Nicole Blanco


    Chapter 13


    #4.00 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments with Proof of Service


    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Norma Duenas, rep. Debtors, Gabriel and Jeneke Blanco)


    Docket 84


    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

    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

    6:18-17349


    Thomas More Butler and Tamara Butler


    Chapter 13


    #5.00 Debtors' Certificate of Compliance and Application for Entry of Discharge (Placed on calendar by order entered 5/13/21)

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Karel Rocha, rep, creditor, LBS Financial Credit Union)


    Docket 69


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Thomas More Butler Represented By

    Stuart G Steingraber

    Joint Debtor(s):

    Tamara Butler Represented By

    Stuart G Steingraber

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-13463


    Gregory Scott Richman


    Chapter 13


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


    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Jeffrey Hagen, rep. Debtor, Gregory Richman)


    Docket 42


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Gregory Scott Richman Represented By Jeffrey J Hagen

    Movant(s):

    Gregory Scott Richman Represented By Jeffrey J Hagen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-10772


    Adam Lee Smith and Ann Dee Smith


    Chapter 13


    #7.00 Motion RE: Objection to Claim Number 14 by Claimant Department of Treasury - Internal Revenue Service with Proof of Service of Document


    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Ann Dee Smith, Joint Debtor)

    (Tele. appr. Kevin Mahan, rep. Debtors)


    Docket 29

    Tentative Ruling:

    5/27/2021

    BACKGROUND:


    On February 16, 2021, Adam & Ann Smith (collectively, "Debtors") filed a Chapter 13 voluntary petition. On March 10, 2021, the IRS filed a proof of claim for a priority claim in the amount of $30,000. On April 8, 2021, Debtors filed an objection to Claim

    14. On April 15, 2021, the IRS amended their proof of claim, reducing the amount claimed to $0.


    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...


    Adam Lee Smith and Ann Dee Smith


    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:


    The Court notes that the claim objection of Debtors was not served properly on the IRS because the IRS was not served at the notice address identified in the proof of claim. For that reason, the Court is inclined to OVERRULE the claim objection. The Court also notes, however, that the amendment of the IRS’s claim to an amount of $0 appears to moot the issue.

    11:00 AM

    CONT...


    Adam Lee Smith and Ann Dee Smith


    Chapter 13



    TENTATIVE RULING


    The Court is inclined to OVERRULE the objection.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Adam Lee Smith Represented By Kevin M Mahan

    Joint Debtor(s):

    Ann Dee Smith Represented By Kevin M Mahan

    Movant(s):

    Adam Lee Smith Represented By Kevin M Mahan

    Ann Dee Smith Represented By Kevin M Mahan Kevin M Mahan Kevin M Mahan

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11191


    Kenneth Lewis


    Chapter 13


    #8.00 Confirmation of Chapter 13 Plan EH     

    Docket 1

    *** VACATED *** REASON: CASE DISMISSED 3/26/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Kenneth Lewis Represented By

    M. Wayne Tucker

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11208


    Jose Escoto and Veronica Pineda


    Chapter 13


    #9.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Escoto Represented By

    Rabin J Pournazarian

    Joint Debtor(s):

    Veronica Pineda Represented By

    Rabin J Pournazarian

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11212


    Louis M DeRosa


    Chapter 13


    #10.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 1

    *** VACATED *** REASON: CASE DISMISSED 5/21/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Louis M DeRosa Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11214


    Jacqueline S. Velasquez


    Chapter 13


    #11.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Keith Nguyen, rep. Debtor, Jacqueline Velasquez)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jacqueline S. Velasquez Represented By Keith Q Nguyen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11239


    Craig Wagstaff and Carrie Wagstaff


    Chapter 13


    #12.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Craig Wagstaff Represented By Sundee M Teeple

    Joint Debtor(s):

    Carrie Wagstaff Represented By Sundee M Teeple

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11324


    Michael P. Alexson and Janet M. Alexson


    Chapter 13


    #13.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Michael P. Alexson Represented By

    C Scott Rudibaugh

    Joint Debtor(s):

    Janet M. Alexson Represented By

    C Scott Rudibaugh

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11372


    Ryan Albert Lopez Castro and Amanda Crystal Lopez


    Chapter 7


    #14.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 1

    *** VACATED *** REASON: CONVERTED TO CHAPTER 7 ON 5/25/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Ryan Albert Lopez Castro Represented By Kristin R Lamar

    Joint Debtor(s):

    Amanda Crystal Lopez Represented By Kristin R Lamar

    Trustee(s):

    Steven M Speier (TR) Pro Se

    11:00 AM

    6:21-11433


    Felipe Fierro Garcia


    Chapter 13


    #15.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jenny Doling, rep. Debtor, Felipe Garcia)

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Felipe Fierro Garcia Represented By Jenny L Doling

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:18-14770


    Lamar Ramon Benjamin


    Chapter 13


    #16.00 Trustee's Motion to Dismiss Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jennifer Tanios, rep. Debtor, Ethan Chin)

    Docket 83


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lamar Ramon Benjamin Represented By

    Ethan Kiwhan Chin

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-20725


    Priscilla Fernandez Richardson


    Chapter 13


    #17.00 Trustee's Motion to Dismiss Case Also #17.1

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 49


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Priscilla Fernandez Richardson Represented By Chris A Mullen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-20725


    Priscilla Fernandez Richardson


    Chapter 13


    #17.10 Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments with proof of service


    Also #17


    (Placed on calendar by order entered 5/19/21) EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 52


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Priscilla Fernandez Richardson Represented By Chris A Mullen

    Movant(s):

    Priscilla Fernandez Richardson Represented By Chris A Mullen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-13401


    Monica Aguirre


    Chapter 13


    #18.00 CONT. Trustee's Motion to Dismiss Case From: 5/13/21

    EH     


    Docket 46

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/17/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Monica Aguirre Represented By Halli B Heston

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-13425


    Margarito Martinez


    Chapter 13


    #19.00 Trustee's Motion to Dismiss Case EH     


    Docket 48

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/24/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Margarito Martinez Represented By Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-14194


    Juan Martinez


    Chapter 13


    #20.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Rebecca Tomilowitz, rep. Debtor, Juan Martinez)


    Docket 42


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Juan Martinez Represented By Rebecca Tomilowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-15117


    Michael Colbus and Lisa Colbus


    Chapter 13


    #21.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Andy Nguyen, rep. Debtors, Michael 7 Lisa Colbus)


    Docket 81


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Michael Colbus Represented By Andy Nguyen

    Joint Debtor(s):

    Lisa Colbus Represented By

    Andy Nguyen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-10484


    Xavier C. Luna


    Chapter 13


    #22.00 Trustee's Motion to Dismiss Case EH     

    Docket 108

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/19/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Xavier C. Luna Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-18003


    Ruben Macias and Carmen Macias


    Chapter 13


    #23.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Donna Travis, rep. Debtor, Ruben Macias)


    Docket 95

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/25/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Ruben Macias Represented By Dana Travis

    Joint Debtor(s):

    Carmen Macias Represented By Dana Travis

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:18-11652


    Gwendolyn Priscilla Saunders


    Chapter 13


    #24.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Donna Travis, rep. Debtor, Gwendolyn Saunders)


    Docket 96


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Gwendolyn Priscilla Saunders Represented By Dana Travis

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-20882


    Dennis Gene Rankin


    Chapter 13


    #25.00 Trustee's Motion to Dismiss Case EH         

    Docket 65

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/19/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Dennis Gene Rankin Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:18-14949


    Alice Chow


    Chapter 13


    #26.00 Trustee's Motion to Dismiss Case EH     

    Docket 71

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/19/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Alice Chow Represented By

    Andy Nguyen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-16544


    Rudy Michael Castillo and Monica Michelle Castillo


    Chapter 13


    #27.00 Trustee's Motion to Dismiss Case EH     

    Docket 74

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/24/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Rudy Michael Castillo Represented By Nicholas M Wajda

    Joint Debtor(s):

    Monica Michelle Castillo Represented By Nicholas M Wajda

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-10705


    Bogar Hernandez and Elvira Landin Hernandez


    Chapter 13


    #28.00 Trustee's Motion to Dismiss Case EH     

    Docket 38

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/26/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Bogar Hernandez Represented By Todd L Turoci

    Joint Debtor(s):

    Elvira Landin Hernandez Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-18332


    Christopher Bryan Dennis


    Chapter 13


    #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30422 LIVE OAK DRIVE, Running Springs, California, 92382


    MOVANT: FREEDOM MORTGAGE CORPORATION


    EH     


    Docket 44


    Tentative Ruling:

    6/1//2021


    Service: Proper Opposition: None


    The Court, having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed three mortgage payments. The Court is inclined to:

    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT request under ¶ 2;

    -GRANT request for relief from § 1301(a) co-debtor stay;

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -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.


    In granting relief from stay the Court does not rule on whether the requested nonbankruptcy action is subject to, or excepted from, any applicable pandemic-related moratorium.

    Party Information

    Debtor(s):

    Christopher Bryan Dennis Represented By

    11:00 AM

    CONT...


    Movant(s):


    Christopher Bryan Dennis


    M. Wayne Tucker


    Chapter 13

    Freedom Mortgage Corporation Represented By

    Dane W Exnowski Dana OBrien

    Ciro Mestres

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-12392


    Angelita Kurmen


    Chapter 13


    #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1012 Titus Ct, San Jacinto, CA 92583


    MOVANT: GUILD MORTGAGE COMPANY LLC


    EH     


    Docket 58

    *** VACATED *** REASON: ADEQUATE PROTECTION ORDER ENTERED 5/26/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Angelita Kurmen Represented By Rebecca Tomilowitz

    Movant(s):

    Guild Mortgage Company LLC Represented By Nancy L Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-13757


    Guillermo Manuel Reyna and Cindy Reyna


    Chapter 13


    #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 22661 Gierson Avenue Wildomar, California 92595


    MOVANT: ROYAL PACIFIC FUNDING CORPORATION


    EH     


    (Tele. appr. Diana Torres-Brito, rep. creditor, Royal Pacific Funding Corporation)


    (Tele. appr. Norma Duenas, rep. Debtors, Guilleremo and Cindy Reyna)


    Docket 28

    *** VACATED *** REASON: ADEQUATE PROTECTION ORDER ENTERED 5/27/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Guillermo Manuel Reyna Represented By Norma Duenas

    Joint Debtor(s):

    Cindy Reyna Represented By

    Norma Duenas

    Movant(s):

    Royal Pacific Funding Corporation Represented By

    Diana Torres-Brito

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-14208


    Monica Irene Allain


    Chapter 13


    #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Honda CR-V .


    MOVANT: CONSUMER PORTFOLIO SERVICES, INC.


    EH     


    (Tele. appr. Merduad Jarfarnia, rep. creditor, Consumer Portfolio Services, Inc.)


    Docket 33


    Tentative Ruling:

    6/1/2021


    Service: Proper Opposition: None


    The Court, having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed three car payments. The Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

    -GRANT request under ¶ 2;

    -GRANT waiver of FRBP 4001(a)(3) stay

    -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):

    Monica Irene Allain Represented By

    11:00 AM

    CONT...


    Movant(s):


    Monica Irene Allain


    Edgar P Lombera


    Chapter 13

    Consumer Portfolio Services, Inc. Represented By

    Erica T Loftis Pacheco

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11659


    Juan Navarro-Lagos


    Chapter 7


    #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2020 Ford Explorer, VIN: 1FMSK7DH9LGB64303


    MOVANT: FORD MOTOR CREDIT COMPANY LLC


    EH     


    (Tele. appr. Sheryl Ith, rep. Ford Motor Credit Company LLC)


    Docket 11


    Tentative Ruling:

    6/1/2021


    Service: Proper Opposition: None


    For the reasons set forth in the motion, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

    -GRANT request under ¶ 2;

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -DENY alternative request for adequate protection as MOOT;


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


    Party Information

    Debtor(s):

    Juan Navarro-Lagos Represented By Andy Nguyen

    11:00 AM

    CONT...

    Movant(s):


    Juan Navarro-Lagos


    Chapter 7

    Ford Motor Credit Company LLC Represented By

    Sheryl K Ith

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    11:00 AM

    6:21-12065


    Osman Bowser


    Chapter 7


    #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2021 Toyota 4Runner


    MOVANT: TOYOTA MOTOR CREDIT CORPORATION


    EH     


    Docket 9


    Tentative Ruling:

    6/1/2021


    Service: Proper Opposition: None


    For the reasons set forth in the motion, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

    -GRANT request under ¶ 2;

    -GRANT waiver of FRBP 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):

    Osman Bowser Represented By Edgar P Lombera

    Movant(s):

    Toyota Motor Credit Corporation Represented By

    Kirsten Martinez

    11:00 AM

    CONT...

    Trustee(s):


    Osman Bowser


    Chapter 7

    Robert Whitmore (TR) Pro Se

    2:00 PM

    6:17-15816


    Integrated Wealth Management Inc


    Chapter 11

    Adv#: 6:19-01177 Issa v. Pisano


    #1.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01177. Complaint by

    J. Michael Issa against Anthony Pisano. (13 (Recovery of money/property - 548 fraudulent transfer)) (Ignatuk, Joseph)


    From: 2/25/20, 4/28/20, 6/9/20, 7/21/20, 8/25/20, 9/29/20, 1/24/20, 12/1/20,1/20/21


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 6/8/21 BY ORDER ENTERED 3/24/21

    Party Information

    Debtor(s):

    Integrated Wealth Management Inc Represented By

    Andrew B Levin Robert E Opera Jim D Bauch

    Defendant(s):

    Anthony Pisano Represented By Scott P Schomer

    Plaintiff(s):

    J. Michael Issa Represented By Joseph R Ignatuk

    2:00 PM

    6:17-20092

    Mark Bastorous

    Chapter 7

    Adv#: 6:20-01074 Pringle v. Ghobrial

    #2.00 Motion for Default Judgment Motion for Default Judgment Against Defendant Ishak Ghobrial Pursuant to Federal Rule of Civil Procedure 55, as Incorporated by Bankruptcy Rule 7055, and Local Bankruptcy Rule 7055-1; Memorandum of Points and Authorities, Declarations of John P. Pringle and David M. Goodrich in Support

    EH     

    Docket 24

    *** VACATED *** REASON: CONTINUED TO 6/9/21 BY ORDER ENTERED 5/13/21

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Ishak Ghobrial Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    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#: 6:20-01066 Pringle v. Abdelmessih


    #3.00 Motion for Default Judgment Motion for Default Judgment Against Defendant Noshi Abdelmessih Pursuant to Federal Rule of Civil Procedure 55, as Incorporated by Bankruptcy Rule 7055, and Local Bankruptcy Rule 7055-1; Memorandum of Points and Authorities, Declarations of John P. Pringle and David M. Goodrich in Support


    EH     


    Docket 24

    *** VACATED *** REASON: CONTINUED TO 6/9/21 BY ORDER ENTERED 5/13/21

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Noshi Abdelmessih Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:18-12177


    Rodolfo Aguiar and Irma D Aguiar


    Chapter 13


    #1.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14950 Deerfield St, Victorviile, CA 92394 Under 11 U.S.C. § 362. - Granted in its entirety with the exception of adequate protection which is denied as moot.


    From: 3/2/21,5/4/21


    MOVANT: NATIONSTAR MORTGAGE


    EH     


    (Tele. appr. Dane Exnowski, rep. creditor, Nationstar Mortgage)


    Docket 84


    Tentative Ruling:

    2/2/2021


    Service: Proper

    Opposition: None


    The Court is inclined to:

    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

    -GRANT relief from Rule 4001(a)(3) stay

    -GRANT request under ¶ 2

    -DENY alternative request under ¶ 13 as moot.


    Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


    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

    11:00 AM

    CONT...

    Debtor(s):


    Rodolfo Aguiar and Irma D Aguiar


    Chapter 13

    Rodolfo Aguiar Pro Se

    Joint Debtor(s):

    Irma D Aguiar Pro Se

    Movant(s):

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

    Dane W Exnowski Arnold L Graff Nancy L Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:18-20070


    Alexander J Perfinowicz and Ingeborg Maria Pefinowicz


    Chapter 13


    #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Ford Escape


    MOVANT: BRIDGECREST CREDIT COMPANY, LLC EH .

    Docket 86

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

    6/2/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Alexander J Perfinowicz Pro Se

    Joint Debtor(s):

    Ingeborg Maria Pefinowicz Pro Se

    Movant(s):

    Bridgecrest Credit Company, LLC Represented By

    Ritchie J Pierce

    Erica T Loftis Pacheco

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-11399


    Jeremiah M Moore


    Chapter 13


    #3.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 55749 Onaga Trail, Yucca Valley, California, 92284 Under 11 U.S.C. § 362


    From: 4/20/21,5/25/21


    MOVANT: FREEDOM MORTGAGE CORPORATION


    EH     


    (Tele. appr. Dane Exnowski, rep. creditor, Freedom Mortgage Corporation)


    Docket 34


    Tentative Ruling:

    4/20/2021


    Service: Proper

    Opposition: Debtor

    Movant to apprise Court of the status of arrears. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Jeremiah M Moore Represented By Tom A Moore

    Movant(s):

    Freedom Mortgage Corporation Represented By Ashley Popowitz Dane W Exnowski

    11:00 AM

    CONT...

    Trustee(s):


    Jeremiah M Moore


    Chapter 13

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-11430


    Michael L. Williams


    Chapter 7


    #4.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 33320 Kilroy Road, Temecula, CA 92592 Under 11 U.S.C. § 362


    From: 4/20/21


    (Case converted to chapter 7 on 3/30/21)


    MOVANT: NEWREZ LLC d/ba SHELLPOINT MORTGAGE SERVICING


    EH     


    Docket 45

    *** VACATED *** REASON: CONTINUED TO 8/10/21 BY ORDER ENTERED ON 5/27/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Michael L. Williams Represented By Gregory Ashcraft

    Movant(s):

    NewRez LLC d/b/a Shellpoint Represented By Alexander G Meissner Julian T Cotton

    Mary D Vitartas Dane W Exnowski

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:20-15370


    Michael J. Slowinski


    Chapter 13


    #5.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15470 Legendary Dr., Moreno Valley, CA 92555


    From: 4/27/21


    MOVANT: WELLS FARGO BANK, NATIONAL ASSOCIATION


    EH     


    Docket 55


    Tentative Ruling:

    4/27/2021


    Service: Proper Opposition: Debtor


    Parties to apprise the Court of the status of mortgage arrears and of any adequate protection discussion.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Michael J. Slowinski Represented By Michael Smith

    Movant(s):

    Wells Fargo Bank Represented By Sean C Ferry Eric P Enciso

    11:00 AM

    CONT...

    Trustee(s):


    Michael J. Slowinski


    Chapter 13

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-16881


    Brian Michael Johnson and Thea Marie Johnson


    Chapter 7


    #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Jeep Grand Cherokee


    MOVANT: TOYOTA MOTOR CREDIT CORPORATION


    EH     


    (Tele. appr. Kirsten Martinez, rep. creditor, Toyota Motor Credit Corporation)


    Docket 40


    Tentative Ruling:

    6/8/2021


    Service: Proper Opposition: None


    The Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (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):

    Brian Michael Johnson Represented By Jenny L Doling

    Joint Debtor(s):

    Thea Marie Johnson Represented By Jenny L Doling

    11:00 AM

    CONT...

    Movant(s):


    Brian Michael Johnson and Thea Marie Johnson


    Chapter 7

    Toyota Motor Credit Corporation, Represented By

    Austin P Nagel

    Trustee(s):

    Charles W Daff (TR) Represented By Brandon J Iskander

    11:00 AM

    6:21-11119


    Amparo De Leon


    Chapter 13


    #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1498 West 21st Street, San Bernardino, CA 92411


    MOVANT: CAM XI TRUST


    EH     


    (Tele. appr. Reilly Wilkinson, rep. creditor, CAM XI Trust)


    Docket 24


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Amparo De Leon Represented By Julie J Villalobos

    Movant(s):

    CAM XI TRUST, its successors Represented By Reilly D Wilkinson

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11352


    Rafael Andres Valenzuela


    Chapter 7


    #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Lincoln MKC VIN No.5LMCJ1A91FUJ18887


    MOVANT: JPMORGAN CHASE BANK


    EH     


    (Tele. appr. Bryan Fairman, rep, creditor, JP Morgan Chase Bank)


    Docket 14


    Tentative Ruling:

    6/8/2021


    Service: Proper Opposition: None


    The Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

    -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):

    Rafael Andres Valenzuela Represented By Christopher J Langley

    Movant(s):

    JPMorgan Chase Bank, N.A. Represented By Joseph C Delmotte

    11:00 AM

    CONT...

    Trustee(s):


    Rafael Andres Valenzuela


    Chapter 7

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:21-12484


    James Steven Perry, Jr. and Cynthia Kay Perry


    Chapter 7


    #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Jeep Wrangler


    MOVANT: THE GOLDEN 1 CREDIT UNION


    EH     


    (Tele. appr. Nicholas Couchot, rep. creditor, The Golden 1 Credit Union)


    Docket 8


    Tentative Ruling:

    6/8/2021


    Service: Proper Opposition: None


    The Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2)

    -DENY request for relief from § 1301(a) co-debtor stay because § 1301(a) is not applicable to Chapter 7 cases

    -GRANT relief from Rule 4001(a)(3) stay

    -GRANT request under ¶ 2

    -DENY alternative request under ¶ 11 as moot


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    James Steven Perry Jr. Represented By Todd L Turoci

    Joint Debtor(s):

    Cynthia Kay Perry Represented By

    11:00 AM

    CONT...


    Movant(s):


    James Steven Perry, Jr. and Cynthia Kay Perry

    Todd L Turoci


    Chapter 7

    The Golden 1 Credit Union Represented By Nicholas S Couchot

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    2:00 PM

    6:17-15816


    Integrated Wealth Management Inc


    Chapter 11

    Adv#: 6:19-01177 Issa v. Pisano


    #10.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01177. Complaint by

    J. Michael Issa against Anthony Pisano. (13 (Recovery of money/property - 548 fraudulent transfer)) (Ignatuk, Joseph)


    From: 2/25/20, 4/28/20, 6/9/20, 7/21/20, 8/25/20, 9/29/20, 1/24/20, 12/1/20,1/20/21, 3/31/21, 6/28/21


    EH     


    (Tele. appr. J. Ron Ignatuk, rep. Plaintiff, Michael Issa)


    (Tele. appr. Scott Schomer, rep. Defendant, Anthony Piscano)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Integrated Wealth Management Inc Represented By

    Andrew B Levin Robert E Opera Jim D Bauch

    Defendant(s):

    Anthony Pisano Represented By Scott P Schomer

    Plaintiff(s):

    J. Michael Issa Represented By Joseph R Ignatuk

    2:00 PM

    6:20-15400


    Fasttrak Foods, LLC


    Chapter 11


    #11.00 Motion to Withdraw as Attorney for Debtor and Debtor In Possession; Declaration of Daniel J. Weintraub In Support Thereof


    Also #12


    (OST signed 5/25/21) EH     

    (Tele. appr. Lewis Adelson, rep. creditor, Tapatio Foods) (Tele. appr. James Selth, rep. Debtor, Fastrrak Foods, Inc.) (Tele. appr. Everett Green, rep. United States Trustee)

    (Tele. appr. Steven Hamilton, rep. Managing Member for Debtor) (Tele. appr. Caroline Djang, Subchapter V trustee)

    (Tele. appr. Harvey Berger, creditors, Berger, Williams & Reynolds, LLP)


    Docket 99


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Fasttrak Foods, LLC Represented By

    Crystle Jane Lindsey James R Selth Daniel J Weintraub

    Trustee(s):

    Caroline Renee Djang (TR) Pro Se

    2:00 PM

    CONT...


    Fasttrak Foods, LLC


    Chapter 11

    2:00 PM

    6:20-15400


    Fasttrak Foods, LLC


    Chapter 11


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


    Also #11


    From: 9/29/20, 11/24/20,12/1/20, 3/30/21


    EH     


    (Tele. appr. Harvey Berger, creditors, Berger, Williams & Reynolds, LLP) (Tele. appr. Lewis Adelson, rep. creditor, Tapatio Foods)

    (Tele. appr. James Selth, rep. Debtor, Fastrrak Foods, Inc.) (Tele. appr. Steven Hamilton, rep. Managing Member for Debtor) (Tele. appr. Everett Green, rep. United States Trustee)

    (Tele. appr. Caroline Djang, Subchapter V trustee)


    Docket 8


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Fasttrak Foods, LLC Represented By

    Crystle Jane Lindsey James R Selth Daniel J Weintraub

    2:00 PM

    CONT...

    Trustee(s):


    Fasttrak Foods, LLC


    Chapter 11

    Caroline Renee Djang (TR) Pro Se

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


    #13.00 Application to Employ Lucove, Say & Co. as Certified Public Accountants Also #14

    (Placed on calendar by order entered 5/27/21)


    (Tele. appr. Steven Fox, rep. Christoper De Mint, principle of the Debtor, DW Trim, Inc.)


    (Tele. appr. Cameron Ridley, rep. United States Trustee)


    Docket 54


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


    #14.00 CONT. Notice of Motion and Motion For Order Setting Bar Date For Filing Proof of Claim


    Also #13 From: 5/25/21 EH     

    (Tele. appr. Steven Fox, rep. Christoper De Mint, principle of the Debtor, DW Trim, Inc.)


    (Tele. appr. Cameron Ridley, rep. United States Trustee)


    Docket 102


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    Movant(s):

    DW Trim, Inc. Represented By Steven R Fox Steven R Fox

    10:00 AM

    6:21-10450


    Maria Benavidez


    Chapter 7


    #1.00 Pro se Reaffirmation Agreement Between Debtor and SchoolsFirst Federal Credit Union, in the amount of $5239.68, re: 2016 Chevrolet Cruze


    EH     


    Docket 13


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Maria Benavidez Represented By Allison F Tilton

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    10:00 AM

    6:21-11426


    Mirelle Mayra Angelica Lasheras


    Chapter 7


    #2.00 Pro se Reaffirmation Agreement Between Debtor and Alaska USA Federal Credit Union, in the amount of $11186.27, re: 2014 Chevrolet Silverado


    EH     


    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mirelle Mayra Angelica Lasheras Represented By

    Marlin Branstetter

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    10:00 AM

    6:21-11715


    Phillip Gilbert Delgado and Barbara Martha Delgado


    Chapter 7


    #3.00 Reaffirmation Agreement Between Debtor and Novo Federal Credit Union, in the amount of $1120.55, re: 2013 Toyota Scion


    EH     


    Docket 10

    *** VACATED *** REASON: REVISED REAFFIRMATION AGREEMENT FILED WITH ATTORNEY SIGNATURE

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Phillip Gilbert Delgado Represented By Brian J Soo-Hoo

    Joint Debtor(s):

    Barbara Martha Delgado Represented By Brian J Soo-Hoo

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    10:00 AM

    6:21-11896


    Olga Lydia Arroyo


    Chapter 7


    #4.00 Pro se Reaffirmation Agreement Between Debtor and Altura Credit Union re 2014 Honda Civic, in the amount of $7460.99, re: 2014 Honda Civic


    EH     


    Docket 10


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Olga Lydia Arroyo Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    10:00 AM

    6:21-12071


    Doug Herbert Hanson


    Chapter 7


    #5.00 Pro se Reaffirmation Agreement Between Debtor and Santander Consumer USA Inc., dba Chrysler Capital, in the amount of $11926.57, re: 2018 Dodge Durango


    EH     


    Docket 8


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Doug Herbert Hanson Pro Se

    Trustee(s):

    Charles W Daff (TR) Pro Se

    10:00 AM

    6:21-12084


    Andre Maurice Verastegui


    Chapter 7


    #6.00 Pro se Reaffirmation Agreement Between Debtor and Bank of America, in the amount of $5776.82, re: 2017 Nissan Altima


    EH     


    Docket 10


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Andre Maurice Verastegui Pro Se

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    11:00 AM

    6:13-22713


    Abel Solorzano and Irma Solorzano


    Chapter 7


    #7.00 CONT Trustee's Final Report and Applications for Compensation


    From: 4/1/20, 5/13/20, 9/9/20,10/14/20,12/16/20,2/10,21, 4/7/21, 4/21/21,4/28/21


    EH         


    (Tele. appr. Ali Matin, rep. Office of the United States Trustee) (Tele. appr. Ivan Kallick, rep. chapter 7 trustee)

    (Tele. appr. Howard Grobstein, chapter 7 trustee)


    Docket 464

    Tentative Ruling:

    Party Information

    Debtor(s):

    Abel Solorzano Represented By Byron Z Moldo Howard Camhi

    Joint Debtor(s):

    Irma Solorzano Represented By Byron Z Moldo Howard Camhi

    Trustee(s):

    Howard B Grobstein (TR) Represented By Ivan L Kallick

    11:00 AM

    6:17-18617

    Christy Carmen Hammond

    Chapter 7

    #8.00 Motion For Sale of Property of the Estate under Section 363(b) EH     

    (Tele. appr. Douglas Plazak, rep. chapter 7 trustee)

    Docket 115

    Tentative Ruling:

    6/9/2021

    BACKGROUND


    On October 16, 2017, Christy Hammond ("Debtor") filed a Chapter 7 voluntary petition. Schedule A listed certain real property located at 5918 Ridgegate Dr., Chino Hills, CA 91709 (the "Property"). Schedule A identified the value of the Property as

    $505,000. Schedule C claimed an exemption in the Property in the amount of

    $100,000. Schedule D identified two creditors holding a security interest in the Property: (1) Wells Fargo Home Mortgage (in the amount of $378,000); and (2) CalHFA Mortgage Assistance Corporation (in the amount of $24,004).


    On February 4, 2019, Trustee filed an application to employ a real estate broker; Debtor opposed the application on February 18, 2019. After a hearing, the Court approved the employment of a real estate broker on April 3, 2019.


    On October 16, 2019, Trustee filed a motion for turnover and an adversary complaint against Kenneth Hammond, Debtor’s spouse, seeking declaration relief and turnover of property of the estate. On October 30, 2019, Debtor filed an opposition to the turnover motion, while also amended Schedule C to increase the claimed exemption

    11:00 AM

    CONT...


    Christy Carmen Hammond


    Chapter 7

    in the Property to $175,000. On November 20, 2019, Trustee filed an objection to the increased homestead exemption. The motion for turnover of the Property and Trustee’s objection to Debtor’s homestead exemption have been extensively litigated and repeatedly continued. Both matters are still pending.


    On May 19, 2021, Trustee filed the instant sale motion. Trustee proposes to sell the Property to Yan Dong (the "Purchaser") for $686,000. Proposed payments from the proceeds include: (1) $378,000 for the secured claim of Wells Fargo Home Mortgage;

    1. $24,004 for the secured claim of CalHFA Mortgage Assistance Corp; (3) $48,020 in closing costs (including a 5% brokers commission); and (4) $100,000-$175,000 for Debtor’s exemption. This distribution leaves $61,976 to $136,976 for the estate, minus any real property taxes to be satisfied. On May 26, 2021, Debtor filed a non- opposition to the sale motion.


      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 does not contain any detailed evidence of the Property’s marketing, the Court notes that: (1) the sale price significantly exceeds the scheduled value of the Property; (2) the sale price exceeds the original listing price of the Property; and (3)

        11:00 AM

        CONT...


        Christy Carmen Hammond


        Chapter 7

        the real estate broker was employed in April 2019, more than two years ago. In the absence of any objection, the Court finds that these facts, and the fact that the proposed sale would generate a substantial benefit for the bankruptcy estate, sufficiently demonstrate that there is a sufficient business reason for the sale and that the sale is fair and reasonable.


      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 sale price exceeds the aggregate value of the liens encumbering the Property and, therefore, § 363(f)(3) permits Trustee to sell the Property free and clear of liens.


      3. 14-Day Stay

        11:00 AM

        CONT...


        Christy Carmen Hammond


        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 turnover provisions requested in the motion, and noting the non-opposition filed by Debtor, finds such provisions to be reasonable. The Court has reviewed the proposed broker’s commission and closing costs and finds such expenses to be reasonable.


    Regarding the request for a good faith finding under 11 U.S.C. § 363(m), the Court notes that Movant has not submitted any evidence in support of the request.


    Regarding the request to pay property taxes, the Court notes that there is no evidence submitted in support of the motion to establish the anticipated amount, if any, of property taxes to be paid.


    TENTATIVE RULING



    Subject to potential overbidding, the Court is inclined to GRANT the motion in its

    11:00 AM

    CONT...


    Christy Carmen Hammond


    Chapter 7

    entirety conditioned on evidence being provided to establish "good faith" under 11

    U.S.C. § 363(m). Trustee to apprise the Court of the amount of anticipated property taxes to be paid from the sale proceeds.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Christy Carmen Hammond Represented By Eric C Morris

    Trustee(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    11:00 AM

    6:18-10740


    Karin Olaya


    Chapter 7


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

    (Tele. appr. Misty Perry Isaacson, rep. chapter 7)


    Docket 127


    Tentative Ruling:

    6/9/2021

    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 Fees: $ 2,633.47 Trustee Expenses: $ 27.13


    Attorney Fees: $10,900 Attorney Expenses: $560.16


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

    Party Information

    Debtor(s):

    Karin Olaya Represented By

    Edward T Weber

    Trustee(s):

    Karl T Anderson (TR) Represented By

    Misty A Perry Isaacson

    11:00 AM

    CONT...


    Karin Olaya


    Chapter 7

    11:00 AM

    6:19-15099


    Mountain View Wholesale Services Inc.


    Chapter 7


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

    Docket 38


    Tentative Ruling:

    6/9/2021

    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 Fees: $ 682.41 Trustee Expenses: $ 32.34


    Attorney Fees: $7,689.34 Attorney Costs: $438.65


    Accountant Fees: $1,068.83 Accountant Costs: $300.33


    Franchise Tax Board: The Court notes that the FTB amended its claim on March 16, 2021, increasing its administration claim to $1,667.41


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Mountain View Wholesale Services Represented By

    Omero Banuelos

    11:00 AM

    CONT...

    Trustee(s):


    Mountain View Wholesale Services Inc.


    Chapter 7

    Karl T Anderson (TR) Represented By Melissa Davis Lowe

    11:00 AM

    6:19-16470


    Ana Rosa Lopez


    Chapter 7


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

    (Tele. appr. Jeremy Faith, rep. Howard Grobstein, chapter 7 trustee)


    Docket 72


    Tentative Ruling:

    6/9/2021

    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 Fees: $ 4,750


    Attorney Fees: $12,998.50 Attorney Costs: $116.05


    Accountant Fees: $1,663 Accountant Costs: $29.00


    Court Costs: $350


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

    Party Information

    Debtor(s):

    Ana Rosa Lopez Represented By Raymond Perez

    11:00 AM

    CONT...

    Trustee(s):


    Ana Rosa Lopez


    Chapter 7

    Howard B Grobstein (TR) Represented By Noreen A Madoyan Meghann A Triplett

    11:00 AM

    6:20-15446


    Brookville 79405 Inc


    Chapter 11


    #12.00 CONT. Order to Show Cause why the Court should not enter an order: (a) finding William E. Walls And Thomas J. Downie in contempt of court for their failure to comply with the Court’s Order entered on January 27, 2021 (“Order”);

    (b) imposing sanctions in the amount of $100 per day until Contemnors comply with the Order; and (c) imposing compensatory sanctions in the amount of the attorney fees and costs incurred by Trustee in connection with the Motion


    (Full $2000.00 payment made 6/7/21)


    From: 5/12/21 EH     

    (Tele. appr. Arturo Cisneros, chapter 7 trustee)


    Docket 44


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Brookville 79405 Inc Represented By William E Walls

    Trustee(s):

    Arturo Cisneros (TR) Represented By Arturo M Cisneros

    11:00 AM

    6:20-15624


    Lana Lu


    Chapter 7


    #13.00 Motion For Sale of Property of the Estate under Section 363(b) - No Fee chapter 7 trustee's motion for order: (1) Authorizing sale of real property (939 Brookvale Terrace, Manchester, Missouri 63021); (2) Confirming dale to third party or the highest bidder appearing at the hearing; (3) Determining that buyer is a good faith purchaser, and (4) Waiving the fourteen (14) day stay prescribed by Rule 6004(h) of the Federal Rules of Bankruptcy Procedure; memorandum of points and authorities; declarations in support thereof with proof of service


    EH     


    (Tele. appr. Wendy Lock, rep. Nationstar Mortgage LLC) (Tele. appr. Frank Ruggier, rep. chapter 7 trustee)

    Docket 58

    Tentative Ruling:

    6/9/2021

    BACKGROUND

    On August 19, 2020, Lana Lu ("Debtor") filed a Chapter 7 voluntary petition. Schedule A listed certain real property located at 939 Bookvale Terrace, Ballwin, MO 630211 (the "Property"). Schedule A identified the value of the Property as $164,220. Schedule C claimed an exemption in the Property in the amount of $72,590. Schedule D identified two creditors holding a security interest in the Property: (1) Nationstar/Mr.Cooper (in the amount of $69,190); and (2) Specialized Loan Servicing (in the amount of $22,440).

    On November 18, 2020, Trustee filed an objection to Debtor’s claimed homestead

    11:00 AM

    CONT...

    Lana Lu

    Chapter 7

    exemption. Debtor filed her opposition on December 2, 2020. After a hearing, the Court entered an order sustaining Trustee’s objection to Debtor’s claimed homestead exemption [Dkt. No. 40], disallowing the claimed exemption in its entirety. On January 4, 2021, Debtor filed a motion to reconsider the order disallowing the homestead exemption, and the Trustee filed opposition on January 12, 2021. On February 10, 2021, the Court entered an order denying the motion for reconsideration. On February 22, 2021, Debtor filed an amended Schedule C, claiming an exemption in the Property in the amount of $15,600 pursuant to Missouri law.


    On January 22, 2021, the Court approved the employment of a real estate broker. On May 11, 2021, Trustee filed the instant sale motion. Trustee proposes to sell the Property to Nabela Mahmoud (the "Purchaser") for $195,000. Proposed payments from the proceeds include: (1) $69,233.55 for the secured claim of Bank of America,

    N.A. (identified in schedules as Nationstar); (2) $28,261 for the secured claim of MERS (identified in schedules as Specialized Loan Servicing; (3) $12,082 for the judgment lien held by Tower Loan of Missouri, LLC; (4) $11,700 for the real estate brokers commission (6%); (5) $2,000 for closing costs; and (6) $15,600 on account of Debtor’s exemption, leaving $60,995.01 for the bankruptcy estate. On May 25, 2021, the Bank of New York Mellon filed a non-opposition to the sale motion (junior lien). On May 26, 2021, Nationstar Mortgage LLC filed a response to the sale motion (senior lien), requesting that certain standard provision be included in the order approving the sale.


    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...


      Lana Lu


      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.).


      Based upon the evidence provided to the Court, the Court concludes that the proposed sale is supported by a sufficient business reason and is fair and reasonable. In support of these conclusions, the Court notes that: (1) the declaration of the real estate broker asserts that the Trustee received several written offers for the Property; (2) the Property is being sold for significantly more than its scheduled value; and (3) the sale of the Property would appear to generate sufficient funds to pay all claims in full.


    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.

      11:00 AM

      CONT...


      Lana Lu


      Chapter 7

      Here, the sale price exceeds the aggregate value of the liens encumbering 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).


    4. Good Faith Purchaser


    Regarding the request for a good faith finding under 11 U.S.C. § 363(m), the Court notes that Movant has not submitted sufficient evidence in support of the request.


    TENTATIVE RULING



    The Court is inclined to GRANT the motion in its entirety as modified by the response of Nationstar Mortgage, and conditioned on a declaration from Purchaser being provided to establish "good faith" under 11 U.S.C. § 363(m).


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Lana Lu Represented By

    11:00 AM

    CONT...


    Trustee(s):


    Lana Lu


    Vanmai H Nguyen


    Chapter 7

    Larry D Simons (TR) Represented By Frank X Ruggier Larry D Simons

    1:00 PM

    6:13-16964


    Narinder Sangha


    Chapter 7

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


    #14.00 Status Conference RE: [1] Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha for willful and malicious injury))


    From: 4/17/19, 5/22/19, 8/28/19, 11/6/19, 1/29/20, 3/4/20, 4/1/20, 4/22/20, 7/1/20, 9/2/20, 9/9/20, 11/18/20,12/2/20,2/17/21, 4/7/21,4/21/21,5/26/21


    EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Pro Se

    Plaintiff(s):

    Charles Edward Schrader Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01074 Pringle v. Ghobrial


    #15.00 CONT. Motion for Default Judgment Motion for Default Judgment Against Defendant Ishak Ghobrial Pursuant to Federal Rule of Civil Procedure 55, as Incorporated by Bankruptcy Rule 7055, and Local Bankruptcy Rule 7055-1; Memorandum of Points and Authorities, Declarations of John P. Pringle and David M. Goodrich in Support


    From: 6/2/21 EH     

    (Tele. appr. David Goodrich, rep. Plaintiff, John P. Pringle)


    Docket 24

    Tentative Ruling:

    6/9/2021

    BACKGROUND

    On December 8, 2017, Mark Bastorous & Bernadette Shenouda (collectively, "Debtors") filed a Chapter 7 voluntary petition. On May 4, 2018, Trustee employed Weiland Golden Goodrich LLP as counsel for the bankruptcy estate. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020. Dkt. 115. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.

    On May 11, 2020, Trustee filed a complaint against Ishak Ghobrial ("Defendant"). Trustee’s complaint contained three causes of action: (1) actual fraudulent transfer; (2) constructive fraudulent transfer; and (3) recovery of avoided transfers. On February 8, 2021, Trustee filed an amended complaint.

    2:00 PM

    CONT...

    Mark Bastorous

    Chapter 7


    The complaint generally alleges that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used in relation to a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit. Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


    Defendant in this action is one of the investors who received prepetition payments from Debtors. Specifically, Defendant received payments in the aggregate amount of

    $356,000 from an entity controlled by Debtors, Professional Investment Group LLC ("PIG").


    On April 22, 2021, the Court entered Defendant’s default. On April 26, 2021, Trustee filed a motion for default judgment against Defendants, only requesting judgment as to the first and third causes of action. On May 13, 2021, the Court entered an order continuing the hearing on Trustee’s Motion for Default Judgment to June 9, 2021.


    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

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


      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, Defendant was served at 4739 E. Ashford Ave., Orange, CA 92867 and at 25571 Aragon Way, Yorba Linda, CA 92867. Trustee has submitted a declaration indicating that these two addresses were used on the checks issued to Ishak Ghobrial. The Court deems this evidence sufficient to establish service.


      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, although the motion for default judgment only proceeds upon the first and third causes of action. Regarding avoidance of fraudulent transfer – actual intent, the first claim for relief cites 11 U.S.C. §§ 544(b), 548(a)(1)(A), 550 and CAL. CIV. CODE § 3439.04(a)(1). 11 U.S.C.

    § 544(b)(1) provides that a "trustee may avoid any transfer of an interest of the debtor

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    in property or any obligation incurred by the debtor that is voidable under applicable law by a creditor." And CAL. CIV. CODE § 3439.04(a)(1) provides:


    1. A transfer made or obligation incurred by a debtor is voidable as to a creditor, whether the creditor's claim arose before or after the transfer was made or the obligation was incurred, if the debtor made the transfer or incurred the obligation as follows:

      1. With actual intent to hinder, delay, or defraud any creditor of the

    debtor


    Here, Debtors’ bankruptcy estate was consolidated with a variety of entities, include PIG, and, as such, the adequately alleged transfer from PIG to Defendants constitutes a transfer of Debtors’ property. The subject transfers, occurring between 2014 and 2016, occurred within four years of the bankruptcy filing, and, pursuant to the claims register in Debtors’ bankruptcy case, a creditor existed at the time the subject transfers were made.


    Regarding intent, the Ninth Circuit in In Re AFI Holding, Inc. has stated that "the mere existence of a Ponzi scheme is sufficient to establish actual intent under § 548(a)

    (1) or a state's equivalent to that section." 525 F.3d 700, 704 (9th Cir. 2008). Here, the Court finds that the uncontroverted allegations in the complaint, taken as true, are sufficient to establish the existence of a Ponzi scheme, and, therefore, that Debtors’ actual intent to defraud has been established.


    While the Ninth Circuit’s "netting rule," restricts the recovery in the context of a Ponzi scheme, that reduction is part of a good faith affirmative defense that has not been raised by Defendants here. See, e.g., Donell v. Kowell, 533 F.3d 762, 771 (9th Cir. 2008) ("Under the actual fraud theory, the receiver may recover the entire amount paid to the winning investor, including amounts which could be considered ‘return of principal.’ However, there is a ‘good faith’ defense that permits an innocent winning investor to retain funds up to the amount of the initial outlay.").


    For the reasons stated in the motion for default judgment and the complaint, the Court finds that recovery and preservation of the avoided transfers, under 11 U.S.C. §§ 550

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    and 551, respectively, is appropriate.


    TENTATIVE RULING



    The Court is inclined to GRANT the motion, entering judgment on the first and third claims for relief. Trustee to inform Court of intentions regarding second claim.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Ishak Ghobrial Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    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#: 6:20-01066 Pringle v. Abdelmessih


    #16.00 CONT. Motion for Default Judgment Motion for Default Judgment Against Defendant Noshi Abdelmessih Pursuant to Federal Rule of Civil Procedure 55, as Incorporated by Bankruptcy Rule 7055, and Local Bankruptcy Rule 7055-1; Memorandum of Points and Authorities, Declarations of John P. Pringle and David M. Goodrich in Support


    From: 6/2/21 EH     

    (Tele. appr. David Goodrich, rep. Plaintiff, John P. Pringle)


    Docket 24

    Tentative Ruling:

    6/9/2021

    BACKGROUND

    On December 8, 2017, Mark Bastorous & Bernadette Shenouda (collectively, "Debtors") filed a Chapter 7 voluntary petition. On May 4, 2018, Trustee employed Weiland Golden Goodrich LLP as counsel for the bankruptcy estate. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020. Dkt. 115. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.

    On May 11, 2020, Trustee filed a complaint against Noshi Abdelmessih ("Defendant"). Trustee’s complaint contained three causes of action: (1) actual fraudulent transfer; (2) constructive fraudulent transfer; and (3) recovery of avoided transfers. On February 8, 2021, Trustee filed an amended complaint.

    2:00 PM

    CONT...

    Mark Bastorous

    Chapter 7


    The complaint generally alleges that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used in relation to a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit. Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


    Defendant in this action is one of the investors who received prepetition payments from Debtors. Specifically, Defendant received payments in the aggregate amount of

    $55,242 from an entity controlled by Debtors, Professional Investment Group LLC ("PIG").


    On April 22, 2021, the Court entered Defendant’s default. On April 26, 2021, Trustee filed a motion for default judgment against Defendants, only requesting judgment as to the first and third causes of action. On May 13, 2021, the Court entered an order continuing the hearing on Trustee’s Motion for Default Judgment to June 9, 2021.


    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

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


      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, Defendant was served at 14741 Bonanza Rd., Victorville, CA 92392 and at 16498 Apple Valley Rd., Apple Valley, CA 92307. Trustee has submitted a declaration indicating the latter address was used on the checks issued to Defendant and that the former address was located through a Westlaw Public Records search. The Court deems this evidence sufficient to establish service.


      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, although the motion for default judgment only proceeds upon the first and third causes of action. Regarding avoidance of fraudulent transfer – actual intent, the first claim for relief cites 11 U.S.C. §§ 544(b), 548(a)(1)(A), 550 and CAL. CIV. CODE § 3439.04(a)(1). 11 U.S.C.

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    § 544(b)(1) provides that a "trustee may avoid any transfer of an interest of the debtor in property or any obligation incurred by the debtor that is voidable under applicable law by a creditor." And CAL. CIV. CODE § 3439.04(a)(1) provides:


    1. A transfer made or obligation incurred by a debtor is voidable as to a creditor, whether the creditor's claim arose before or after the transfer was made or the obligation was incurred, if the debtor made the transfer or incurred the obligation as follows:

      1. With actual intent to hinder, delay, or defraud any creditor of the

    debtor


    Here, Debtors’ bankruptcy estate was consolidated with a variety of entities, include PIG, and, as such, the adequately alleged transfer from PIG to Defendants constitutes a transfer of Debtors’ property. The subject transfers, occurring between December 2013 and June 2014, occurred within four years of the bankruptcy filing, and, pursuant to the claims register in Debtors’ bankruptcy case, a creditor existed at the time the subject transfers were made.


    Regarding intent, the Ninth Circuit in In Re AFI Holding, Inc. has stated that "the mere existence of a Ponzi scheme is sufficient to establish actual intent under § 548(a)

    (1) or a state's equivalent to that section." 525 F.3d 700, 704 (9th Cir. 2008). Here, the Court finds that the uncontroverted allegations in the complaint, taken as true, are sufficient to establish the existence of a Ponzi scheme, and, therefore, that Debtors’ actual intent to defraud has been established.


    While the Ninth Circuit’s "netting rule," restricts the recovery in the context of a Ponzi scheme, that reduction is part of a good faith affirmative defense that has not been raised by Defendants here. See, e.g., Donell v. Kowell, 533 F.3d 762, 771 (9th Cir. 2008) ("Under the actual fraud theory, the receiver may recover the entire amount paid to the winning investor, including amounts which could be considered ‘return of principal.’ However, there is a ‘good faith’ defense that permits an innocent winning investor to retain funds up to the amount of the initial outlay.").


    For the reasons stated in the motion for default judgment and the complaint, the Court

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    finds that recovery and preservation of the avoided transfers, under 11 U.S.C. §§ 550 and 551, respectively, is appropriate.


    TENTATIVE RULING



    The Court is inclined to GRANT the motion, entering judgment on the first and third claims for relief. Trustee to inform Court of intentions regarding second claim.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Noshi Abdelmessih Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:20-12212


    Juan Vargas


    Chapter 7

    Adv#: 6:21-01016 Bui v. Vargas


    #17.00 Defendant's Notice of Motion and and Motion to set aside Notice of Default EH     

    Docket 22

    *** VACATED *** REASON: ORDER ENTERED 5/13/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Juan Vargas Represented By

    Todd L Turoci

    Defendant(s):

    Lourdes P. Vargas Represented By Michael Smith

    Joint Debtor(s):

    Anabely Vargas Represented By Todd L Turoci

    Plaintiff(s):

    Lynda T. Bui Represented By

    Carmela Pagay

    Trustee(s):

    Lynda T. Bui (TR) Represented By Todd A Frealy

    2:00 PM

    6:21-10036


    Rodolfo Rios, Jr.


    Chapter 7

    Adv#: 6:21-01045 Montejano v. Rios, Jr.


    #18.00 Defendant's Motion to Dismiss Adversary Proceeding and Notice of Motion EH     

    (Tele. appr. Michael Smith, rep. Defendant, Rodolpho Rios, Jr.)


    Docket 4


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Rodolfo Rios Jr. Represented By Christopher J Langley

    Defendant(s):

    Rodolfo Rios Jr. Represented By Christopher J Langley

    Plaintiff(s):

    Armando Montejano Represented By Garrick A Hollander

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    2:00 PM

    6:21-10840


    Bruce A. Parker


    Chapter 7

    Adv#: 6:21-01042 Red Rock Minerals LP et al v. Parker


    #19.00 Motion to Dismiss Plaintiff's Fourth Cause of Action Under 11 U.S.C. §727(a)(2) Also #20

    EH     


    (Tele. appr. J. Luke Hendrix, rep. Defendant)


    Docket 6


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Bruce A. Parker Represented By Lazaro E Fernandez

    Defendant(s):

    Bruce A. Parker Represented By

    J. Luke Hendrix

    Plaintiff(s):

    Red Rock Minerals LP Pro Se

    Paul K Singh Pro Se

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    2:00 PM

    6:21-10840


    Bruce A. Parker


    Chapter 7

    Adv#: 6:21-01042 Red Rock Minerals LP et al v. Parker


    #20.00 Status Conference RE: [1] Adversary case 6:21-ap-01042. Complaint by Red Rock Minerals LP , Paul K Singh against Bruce A. Parker . false pretenses, false representation, actual fraud)) ,(68 (Dischargeability - 523(a)(6), willful and malicious injury))


    Also #19 EH     

    (Tele. appr. J. Luke Hendrix, rep. Defendant)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Bruce A. Parker Represented By Lazaro E Fernandez

    Defendant(s):

    Bruce A. Parker Pro Se

    Plaintiff(s):

    Red Rock Minerals LP Pro Se

    Paul K Singh Pro Se

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    11:00 AM

    6:17-12232


    Margarito Martinez


    Chapter 13

    Adv#: 6:19-01051 Martinez v. Garza et al


    #1.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01051. Complaint by Margarito Martinez against Cesar Emilo Garza, Noe Pelayo, George Arthur Macias, Flor Valladares, Henry Gonzalez, West Coast Realty, Inc., Grand Capital Group, M&M Associates. (Charge To Estate - $350.00). Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))


    From: 5/23/19, 8/22/19, 10/17/19, 12/19/19, 2/20/20, 3/19/20, 4/16/20, 4/30/20,12/17/20, 5/13/21,5/27/21


    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 1

    *** VACATED *** REASON: JUDGMENT ENTERED 5/27/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Margarito Martinez Represented By Christopher J Langley

    Defendant(s):

    Cesar Garza Pro Se

    Noe Pelayo Pro Se

    George Arthur Macias Pro Se

    Flor Valladares Pro Se

    Henry Gonzalez Pro Se

    11:00 AM

    CONT...


    Margarito Martinez


    Chapter 13

    West Coast Plus Realty, Inc. Pro Se

    Grand Capital Group Pro Se

    M&M Associates Pro Se

    Plaintiff(s):

    Margarito Martinez Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:18-17349


    Thomas More Butler and Tamara Butler


    Chapter 13


    #2.00 CONT. Debtors' Certificate of Compliance and Application for Entry of Discharge From: 5/27/21

    (Placed on calendar by order entered 5/13/21) EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Karel Rocha, rep, Debtors, Thomas and Tamara Butler)


    Docket 69


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Thomas More Butler Represented By

    Stuart G Steingraber

    Joint Debtor(s):

    Tamara Butler Represented By

    Stuart G Steingraber

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11040


    Leo F. Bly


    Chapter 13


    #3.00 Debtor's Motion RE: Objection to Claim Number 3 by Claimant Wells Fargo Bank


    EH     


    Docket 32

    *** VACATED *** REASON: ORDER APPROVING STIPULATION ENTERED 6/7/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Leo F. Bly Represented By

    Suzette Douglas

    Movant(s):

    Leo F. Bly Represented By

    Suzette Douglas

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11560


    Franklin A. Albano and Lilibeth Albano


    Chapter 13


    #4.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Laleh Ensafi, rep. Debtor, Franklin & Lilibeth Albano)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Franklin A. Albano Represented By Laleh Ensafi

    Joint Debtor(s):

    Lilibeth Albano Represented By Laleh Ensafi

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11612


    Vanessa Escobedo


    Chapter 13


    #5.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Vanessa Escobedo Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11680


    Malta Centeno Lambert


    Chapter 13


    #6.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Yelena Gurevich, rep. Debtor, Malta Lambert)

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Malta Centeno Lambert Represented By Yelena Gurevich

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11718


    Alicia Cabello


    Chapter 13


    #7.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Sheryl Ith, rep. creditor, ACAR Leasing LTD, dba GM Financial Leasing)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Alicia Cabello Represented By Andy Nguyen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11755


    Donald L Murphy and Kelly M Murphy


    Chapter 13


    #8.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Joseline Medrano, rep. Debtors, Donald and Kelly Murphy)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Donald L Murphy Represented By Joselina L Medrano

    Joint Debtor(s):

    Kelly M Murphy Represented By Joselina L Medrano

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11484


    Elsa L. Villanueva


    Chapter 13


    #8.10 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Elsa L. Villanueva Represented By Christopher Hewitt

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:16-15304


    Fabiola Puttre


    Chapter 13


    #9.00 Trustee's Motion to Dismiss Case EH     

    Docket 124

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/26/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Fabiola Puttre Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:16-18248


    Juan Jose Franco


    Chapter 13


    #10.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Paul Lee, rep. Debtor, Juan Franco)

    Docket 104


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Juan Jose Franco Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-14185


    Gerald E Miller and Shirley Miller


    Chapter 13


    #11.00 Trustee's Motion to Dismiss Case EH     

    Docket 51

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/24/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Gerald E Miller Represented By Paul Y Lee

    Joint Debtor(s):

    Shirley Miller Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-17589


    Ryan Patrick McHugh and Jennifer Lynne McHugh


    Chapter 13


    #12.00 Trustee's Motion to Dismiss Case EH     

    Docket 119

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/20/21

    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

    6:19-14183


    Darryle Barker


    Chapter 13


    #13.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Sundee Teeple, rep. Debtor, Darryle Barker)

    Docket 47

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

    6/8/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Darryle Barker Represented By Sundee M Teeple

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-18080


    Jose C Aguiar and Maria Fatima Aguiar


    Chapter 13


    #14.00 CONT. Trustee's Motion to Dismiss Case From: 5/13/21

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Donna Travis, rep. Debtors, Jose & Maria Aguilar)


    Docket 70


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose C Aguiar Represented By

    Dana Travis

    Joint Debtor(s):

    Maria Fatima Aguiar Represented By Dana Travis

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-19389


    Andre B. Jackson


    Chapter 13


    #15.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Julie Villalobos, rep. Debtor, Andre Jackson)

    Docket 31


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Andre B. Jackson Represented By Julie J Villalobos

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-12194


    Claudia P. Contreras


    Chapter 13


    #16.00 Trustee's Motion to Dismiss Case EH         


    Docket 50

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

    6/7/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Claudia P. Contreras Represented By Daniel C Sever

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-12392


    Angelita Kurmen


    Chapter 13


    #17.00 CONT. Trustee's Motion to Dismiss Case From: 4/29/21,5/13/21

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Rebecca Tomilowitz, rep. Debtor, Angelita Kurmen)


    Docket 49

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

    6/8/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Angelita Kurmen Represented By Rebecca Tomilowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-14194


    Juan Martinez


    Chapter 13


    #18.00 CONT. Trustee's Motion to Dismiss Case From: 5/27/21

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Rebecca Tomilowitz, rep. Debtor, Juan Martinez)


    Docket 42

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

    6/8/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Juan Martinez Represented By Rebecca Tomilowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:18-13111


    Eusebia Rios


    Chapter 13


    #19.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Rebecca Tomilowitz, rep. Debtor, Eusebia Rios)


    Docket 54


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Eusebia Rios Represented By

    Rebecca Tomilowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    2:00 PM

    6:18-16831


    Young Jin Yoon


    Chapter 7

    Adv#: 6:18-01210 Kim v. Yoon et al


    #1.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01210. Complaint by Vivian Kim against Young Jin Yoon, Hyunmyung Park, Joshua Park. false pretenses, false representation, actual fraud)),(72 (Injunctive relief - other)),(13 (Recovery of money/property - 548 fraudulent transfer)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Kym, Jiyoung)


    (Holding date)


    From: 12/12/18, 1/9/19, 7/31/19, 10/16/19, 3/11/20, 7/15/20, 9/14/20, 3/4/21, 9/15/20, 10/18/20 ,2/3/21, 3/3/21,5/12/21


    EH     


    Docket 1

    Party Information

    Debtor(s):

    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

    Plaintiff(s):

    Vivian Kim Represented By

    Jiyoung Kym

    2:00 PM

    CONT...

    Trustee(s):


    Young Jin Yoon


    Chapter 7

    Robert Whitmore (TR) Pro Se

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01072 Pringle v. Goldvilla Ltd


    #1.00 CONT. STATUS CONFERENCE RE: [23] Amended Complaint (1) TO AVOID AND RECOVER TRANSFERS PURSUANT TO 11 U.S.C. §§ 544(b) and 550, and CAL. CIV. CODE § 3439.04(a)(1); (2) TO AVOID AND RECOVER TRANSFERS PURSUANT TO 11 U.S.C. §§ 544(b) and 550, and CAL. CIV. CODE §§ 3439.04(a)(2) and 3439.05(a); (3) TO PRESERVE TRANSFERS FOR THE BENEFIT OF THE ESTATE PURSUANT TO 11 U.S.C. § 551 (with Proof

    of Service) by David M Goodrich on behalf of John P. Pringle against Goldvilla. (RE: related document(s)1 Adversary case 6:20-ap-01072. Complaint by John

    P. Pringle against Goldvilla. (Charge To Estate - $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David) Modified on 5/12/2020 filed by Plaintiff John P. Pringle). (Goodrich, David)


    (Another Summons Issued 4/5/21)


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 23

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Goldvilla Ltd Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By

    1:00 PM

    CONT...


    Mark Bastorous


    Thomas F Nowland


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01068 Pringle v. Gerges


    #2.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01068. Complaint by John P. Pringle against Rafat Gerges. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,2/1/21, 4/12/21 EH     

    (Tele. appr. David Goodrich, rep. Planitiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Rafat Gerges Represented By

    Louis J Esbin

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By

    1:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    David M Goodrich


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01077 Pringle v. Youssef et al


    #3.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01077. Complaint by John P. Pringle against John Maurice Youssef, Sally Yo. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 7/27/20, 9/28/20,11/30/20, 2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    John Maurice Youssef Pro Se

    Sally Yo Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By

    1:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    David M Goodrich


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01078 Pringle v. Peng


    #4.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01078. Complaint by John P. Pringle against Kaiwha Peng. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Kaiwha Peng Represented By

    Michael A Wallin

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich Sonja Hourany

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01080 Pringle v. Rouse


    #5.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01080. Complaint by John P. Pringle against Lana Lee Rouse. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    Docket 1

    *** VACATED *** REASON: NOTICE OF VOLUNTARY DISMISSAL FILED 4/27/21

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Lana Lee Rouse Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01082 Pringle v. Wagdy


    #6.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01082. Complaint by John P. Pringle against Magda Wagdy. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Magda Wagdy Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01085 Pringle v. Khozam


    #7.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01085. Complaint by John P. Pringle against Margaret Khozam. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Margaret Khozam Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01056 Pringle v. Mettias


    #8.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01056. Complaint by John P. Pringle against Martin Amin Mettias. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Martin Amin Mettias Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01089 Pringle v. Barsoom


    #9.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01089. Complaint by John P. Pringle against Sameh Roshdy Wahba Barsoom. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    Docket 1

    Debtor(s):

    *** VACATED *** REASON: DEFAULT JUDGMENT ENTERED 6/2/21

    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Sameh Roshdy Wahba Barsoom Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01090 Pringle v. Sawires


    #10.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01090. Complaint by John P. Pringle against Sanad Sawires. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Sanad Sawires Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01053 Pringle v. Bebawy et al


    #11.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01053. Complaint by John P. Pringle against Amgad Bebawy, Reham Nakhil. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Amgad Bebawy Represented By Michael A Corfield

    Reham Nakhil Represented By Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By

    1:00 PM

    CONT...


    Mark Bastorous


    Thomas F Nowland


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01054 Pringle v. ANRUF LLC et al


    #12.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01054. Complaint by John P. Pringle against ANRUF LLC, Nadia Khalil. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    ANRUF LLC Represented By

    Andy C Warshaw

    Nadia Khalil Represented By

    Andy C Warshaw

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01055 Pringle v. Mena


    #13.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01055. Complaint by John P. Pringle against Antonio Mena. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Antonio Mena Represented By

    Jeffrey Charles Bogert

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By

    1:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    David M Goodrich


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01059 Pringle v. Bishay


    #14.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01059. Complaint by John P. Pringle against Boles Bishay. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Boles Bishay Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01060 Pringle v. Portrans


    #15.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01060. Complaint by John P. Pringle against Diamond Portrans. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Diamond Portrans Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01063 Pringle v. Ghaly


    #16.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01063. Complaint by John P. Pringle against Ramez Ghaly. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 9/28/20,11/30/20,2/1/21,4/12/21 EH     

    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Ramez Ghaly Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01064 Pringle v. Farah


    #17.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01064. Complaint by John P. Pringle against Mina Farah. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Mina Farah Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01065 Pringle v. Yassa


    #18.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01065. Complaint by John P. Pringle against Ehap Yassa. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Ehap Yassa Represented By

    Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By

    1:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    David M Goodrich


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01066 Pringle v. Abdelmessih


    #19.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01066. Complaint by John P. Pringle against Noshi Abdelmessih. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Debtor(s):

    *** VACATED *** REASON: ORDER GRANTING DEFAULT JUDGMENT ENTERED 6/14/21

    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Noshi Abdelmessih Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By

    1:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    David M Goodrich


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01067 Pringle v. Eskander


    #20.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01067. Complaint by John P. Pringle against Emad Eskander. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Emad Eskander Represented By Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By

    1:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    David M Goodrich


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01071 Pringle v. Youssef


    #21.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01071. Complaint by John P. Pringle against Raafat Mouric Zake Youssef. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    Docket 1

    Debtor(s):

    *** VACATED *** REASON: DISMISSED 6/1/21

    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Raafat Mouric Zake Youssef Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01074 Pringle v. Ghobrial


    #22.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01074. Complaint by John P. Pringle against Ishak Ghobrial. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Debtor(s):

    *** VACATED *** REASON: DEFAULT JUDGMENT ENTERED 6/14/21

    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Ishak Ghobrial Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01075 Pringle v. Rouse


    #23.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01075. Complaint by John P. Pringle against James Rouse. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    Docket 1

    *** VACATED *** REASON: NOTICE OF VOLUNTARY DISMISSAL FILED 4/27/21

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    James Rouse Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01076 Pringle v. John 20/20 Enterprises, Inc. et al


    #24.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01076. Complaint by John P. Pringle against John 20/20 Enterprises, Inc.. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    John 20/20 Enterprises, Inc. Represented By Michael A Corfield

    Amir Maher Guirguis Awad Represented By Scott Talkov

    Christopher M Kiernan

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01079 Pringle v. Kodsy


    #25.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01079. Complaint by John P. Pringle against Karem Fayez Kodsy. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Karem Fayez Kodsy Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01081 Pringle v. Labib et al


    #26.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01081. Complaint by John P. Pringle against Magda Labib, Khair Labib. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Magda Labib Represented By

    Michael A Corfield

    Khair Labib Represented By

    Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01087 Pringle v. Zumut et al


    #27.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01087. Complaint by John P. Pringle against Ray Zumut, Mary Zumut. (Charge To Estate - $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Ray Zumut Represented By

    Lawrence Hoodack

    Mary Zumut Represented By

    Lawrence Hoodack

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    1:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01091 Pringle v. Beshai


    #28.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01091. Complaint by John P. Pringle against Sarwat Beshai. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)

    (STANDSTILL AGREEMENT UNTIL 9/16/20) HOLDING DATE


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Sarwat Beshai Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By

    1:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    David M Goodrich


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01093 Pringle v. St. George Medical Office L.L.C.


    #29.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01093. Complaint by John P. Pringle against St. George Medical Office L.L.C.. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    St. George Medical Office L.L.C. Represented By

    Andy C Warshaw

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By

    1:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    David M Goodrich


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01094 Pringle v. Wextron Ltd


    #30.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01094. Complaint by John P. Pringle against Wextron Ltd. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    Docket 1

    Debtor(s):

    *** VACATED *** REASON: DEFAULT JUDGMENT ENTERED 6/2/21

    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Wextron Ltd Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01126 Pringle v. Botors


    #31.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01126. Complaint by John P. Pringle against Emad Khalifa Botors. (Charge To Estate). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 9/30/20,11/30/20,2/1/21,4/12/21 EH        

    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Emad Khalifa Botors Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01127 Pringle v. Awad


    #32.00 Status Conference RE: [1] Adversary case 6:20-ap-01127. Complaint by John P. Pringle against Amir Maher Guirgus Awad. (Charge To Estate). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 11/30/20,2/1/21,4/12/21 EH         

    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Amir Maher Guirgus Awad Represented By Scott Talkov

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By

    1:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    David M Goodrich


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01061 Pringle v. Mikhael


    #33.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01061. Complaint by John P. Pringle against Medhat Mikhael. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Medhat Mikhael Represented By Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By

    1:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    David M Goodrich


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01127 Pringle v. Awad


    #34.00 CONT Motion to Dismiss Adversary Proceeding


    (HOLDING DATE)


    From 9/30/20,1/13/21, 3/17/21,4/12/21 EH     

    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 5

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Amir Maher Guirgus Awad Represented By Scott Talkov

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    Amir Maher Guirgus Awad Represented By Scott Talkov

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    1:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01058 Pringle v. Gendy


    #35.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01058. Complaint by John P. Pringle against Medhat Saad Gendy. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/13/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Medhat Saad Gendy Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    1:00 PM

    CONT...

    Trustee(s):


    Mark Bastorous


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-19894


    William Edward Walker and Carla Sue Walker


    Chapter 13


    #1.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 78560 Saguaro Rd, La Quinta, California 92253-2410


    From: 5/25/21


    MOVANT: MEB LOAN TRUST IV


    EH     


    (Tele. appr. Wendy Locke, rep. MEB Loan Trust IV)


    Docket 53

    *** VACATED *** REASON: CONTINUED TO 8/10/21 BY ORDER ENTERED 6/21/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    William Edward Walker Represented By Jenny L Doling

    Joint Debtor(s):

    Carla Sue Walker Represented By Jenny L Doling

    Movant(s):

    MEB Loan Trust IV Represented By Joseph C Delmotte

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:18-18415


    Donna Denise Upton


    Chapter 13


    #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14617 Regent Ct, Adelanto, CA 92301 .


    MOVANT: BANK OF AMERICA


    EH     


    (Tele. appr. Seema Sood, rep. Debtor, Donna Upton) (Tele. appr. Erin McCartney, rep. Bank of America)

    Docket 115


    Tentative Ruling:

    6/22/2021


    Service: Proper Opposition: Debtor


    Parties to apprise the Court of the status of arrears.


    APPERANCES REQUIRED.


    Debtor(s):


    Party Information

    Donna Denise Upton Represented By Seema N Sood

    Movant(s):

    Bank of America, N.A. Represented By Raymond Jereza

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-13514


    Michael Ray Sandoval


    Chapter 13


    #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1244 North Euclid Avenue, Ontario, California 91762


    MOVANT: WELLS FARGO BANK


    EH     


    (Tele. appr. Nathan Berneman, rep. Wells Fargo Bank)


    Docket 59


    Tentative Ruling:

    6/22/2021


    Service: Proper Opposition: Debtor

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


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Michael Ray Sandoval Represented By Jaime A Cuevas Jr.

    Movant(s):

    Option One Mortgage Loan Trust Represented By

    Kirsten Martinez

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-17489


    David Aaron Graves and Kendra Clairice Graves


    Chapter 13


    #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Kia Forte, VIN: 3KPFK4A75JE214627


    MOVANT: HYUNDAI LEASE TITLING TRUST


    EH     


    (Tele. appr. Jennifer Wang, rep. creditor, Hyundai)


    Docket 37


    Tentative Ruling:

    6/22/2021


    Service: Proper Opposition: None


    The Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT relief from 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):

    David Aaron Graves Represented By Carey C Pickford

    Joint Debtor(s):

    Kendra Clairice Graves Represented By

    11:00 AM

    CONT...


    Movant(s):


    David Aaron Graves and Kendra Clairice Graves

    Carey C Pickford


    Chapter 13

    Hyundai Lease Titling Trust Represented By Sheryl K Ith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-21042


    Kevin Odinni Lawrence and Vonetta Isioma Lawrence


    Chapter 13


    #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13383 Harper Place, Fontana, California 92336 .


    MOVANT: SCHOOLSFIRST FEDERAL CREDIT UNION


    EH     


    Docket 44

    *** VACATED *** REASON: CONTINUED TO 7/20/21 BY ORDER ENTERED 6/21/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Kevin Odinni Lawrence Represented By Summer M Shaw

    Joint Debtor(s):

    Vonetta Isioma Lawrence Represented By Summer M Shaw

    Movant(s):

    SchoolsFirst Federal Credit Union Represented By

    Erica T Loftis Pacheco

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-10678


    Martha E Morales


    Chapter 13


    #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Nissan Rogue


    MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


    EH     


    (Tele. appr. John Asuncion, special appearance for Suzette Douglas, rep. Debtor, Martha Morales)


    Docket 32


    Tentative Ruling:

    6/22/2021


    Service: Proper Opposition: None

    Parties to apprise the Court of the status of arrears. APPEARANCES REQUIRED.

    .

    Party Information

    Debtor(s):

    Martha E Morales Represented By Suzette Douglas

    Movant(s):

    Nissan Motor Acceptance Represented By Kirsten Martinez

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-14541


    Ramon Delgado, Jr. and Maribel Delgado


    Chapter 13


    #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Chevrolet Malibu, VIN: 1G1ZD5ST5JF111005


    MOVANT: AMERICREDIT FINANCIAL SERVICES, INC.


    EH     


    (Tele. appr. Jennifer Wang, rep. creditor, American Financial Services, Inc.)


    Docket 32


    Tentative Ruling:

    6/22/2021


    Service: Proper Opposition: None


    The instant motion for relief from stay was filed by Movant after a vehicle in which Movant had a security interest was totaled. Movant wishes to collect from the insurance policy.


    When considering a motion for relief from the automatic stay to pursue a non- bankruptcy action, the Court considers the Curtis factors:


    (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 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

    11:00 AM

    CONT...


    Ramon Delgado, Jr. and Maribel Delgado

    the good or proceeds in question; (7) whether the litigation in another forum would prejudice the interests of other creditors, the creditor’s committee and other interested parties; (8) whether the judgment claim arising from the foreign action is subject to equitable subordination; (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 and the "balance of hurt."


    Chapter 13


    In re Roger, 539 B.R. 837, 844-45 (C.D. Cal. 2015). In Roger, the Court further stated:


    The Ninth Circuit has recognized that the Curtis factors are appropriate, nonexclusive, factors to consider in deciding whether to grant relief from the automatic stay to allow pending litigation to continue in another forum. While the Curtis factors are widely used to determine the existence of cause, not all of the factors are relevant in every case, nor is a court required to give each factor equal weight.

    According to the court in Curtis, the most important factor in determining whether to grant relief from the automatic stay to permit litigation against the debtor in another forum is the effect of such litigation on the administration of the estate. Even slight interference with the administration may be enough to preclude relief in the absence of a commensurate benefit. That said, some cases involving the automatic stay provision do not mention the Curtis factors at all.

    Nevertheless, although the term "cause" is not defined in the Code, courts in the Ninth Circuit have granted relief from stay under § 362(d)

    (1) when necessary to permit pending litigation to be concluded in another forum if the non-bankruptcy suit involves multiple parties or is ready for trial.

    11:00 AM

    CONT...


    Ramon Delgado, Jr. and Maribel Delgado


    Chapter 13

    Id. at 845 (quotations and citations omitted). As is typically the case, "[t]he record does not indicate that Curtis factors 3, 4, [ ] 6, 8, or 9 are at issue in this case, nor do the parties argue to the contrary." Id.


    Turning to the remaining of the factors, the Court concludes that the majority of the factors weigh in favor of granting Movant relief from the automatic stay. Specifically, while the eleventh factor may weigh against granting relief from stay, because no proceeding has of yet been commenced, the remainder of the factors weigh in favor of relief from stay being granted because Movant "seeks recovery primarily from third parties and agrees that the stay will remain in effect as to the enforcement of any resulting judgment against the Debtor." Because Movant is not seeking to recover from Debtors or the bankruptcy estate, granting relief from stay will not interfere with the administration of the bankruptcy estate or prejudice any creditors. Furthermore, the Court notes that it deems Debtor’s failure to oppose to be consent to the relief requested pursuant to Local Rule 9013-1(h) and 11 U.S.C. § 362(g)(2).


    Based on the foregoing, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

    -GRANT waiver of Rule 4001(a)(3) stay

    -GRANT requests under ¶¶ 2 and 8.


    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):

    Ramon Delgado Jr. Represented By

    George C Panagiotou

    Joint Debtor(s):

    Maribel Delgado Represented By

    George C Panagiotou

    Movant(s):

    AmeriCredit Financial Services, Inc. Represented By

    11:00 AM

    CONT...


    Trustee(s):


    Ramon Delgado, Jr. and Maribel Delgado

    Sheryl K Ith


    Chapter 13

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-10421


    Angelina Vasquez


    Chapter 7


    #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 25411 Hawkwood Trail, Moreno Valley, CA .


    MOVANT J & K EQUITIES, INC.


    EH     


    (Tele. appr. Benjamin Levinson, rep. J & K Equities, Inc.)


    Docket 29


    Tentative Ruling:

    6/22/2021


    Service: Proper Opposition: None


    The Court is inclined to:


    -GRANT request for relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -DENY request for relief from stay pursuant to 11 U.S.C. § 362(d)(2) for lack of cause shown;

    -GRANT waiver of Rule 4001(a)(3) stay;

    -GRANT request under ¶ 2;

    -DENY alternative request under ¶ 13 as MOOT.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Angelina Vasquez Represented By

    Gary S Saunders- SUSPENDED -

    11:00 AM

    CONT...

    Movant(s):


    Angelina Vasquez


    Chapter 7

    J & K Equities, Inc. Represented By

    Benjamin R Levinson ESQ

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    11:00 AM

    6:21-12115


    Jeffery Warren Scheibe and Selina Martina Scheibe


    Chapter 7


    #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 Dodge Ram pickup truck-VIN: 3D3MX49A18G229768


    MOVANT: LOS ANGELES FEDERAL CREDIT UNION


    EH     


    Docket 9

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

    6/2/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jeffery Warren Scheibe Represented By Dana Travis

    Joint Debtor(s):

    Selina Martina Scheibe Represented By Dana Travis

    Movant(s):

    Los Angeles Federal Credit Union Represented By

    Bruce P. Needleman

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    11:00 AM

    6:21-12278


    Fermin David Rios Cabrera


    Chapter 7


    #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2020 Chevrolet Silverado


    MOVANT: THE GOLDEN 1 CREDIT UNION


    EH     


    (Tele. appr. Nicholas Couchot, rep. creditor, The Golden 1 Credit Union)


    Docket 9


    Tentative Ruling:

    6/22/2021


    Service: Proper Opposition: None


    The Court is inclined to:


    -GRANT requests for relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2);

    -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):

    Fermin David Rios Cabrera Represented By Aaron Lloyd

    Movant(s):

    The Golden 1 Credit Union Represented By Nicholas S Couchot

    11:00 AM

    CONT...

    Trustee(s):


    Fermin David Rios Cabrera


    Chapter 7

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:18-13682


    Miguel Pinedo and Laura Pinedo


    Chapter 13


    #10.10 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2164 E. Alondra Street Ontario,

    California 91764


    (Withdrawal of Motion filed 6/7/21)


    MOVANT: SPECIALIZED LOAN SERVICING LLC


    From: 1/5/21,2/16/21,5/25/25 EH     


    Docket 36


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Miguel Pinedo Represented By James G. Beirne

    Joint Debtor(s):

    Laura Pinedo Represented By

    James G. Beirne

    Movant(s):

    Specialized Loan Servicing LLC Represented By

    John Rafferty Austin P Nagel

    Trustee(s):

    Rod Danielson (TR) Pro Se

    2:00 PM

    6:20-17826


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11


    #11.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 94 Acres on Ft Irwin Road with proof of service.


    From: 5/25/21 Also #12

    MOVANT: BARSTOW DALUVOY FIRST MORTGAGE INVESTORS, LP


    EH     


    (Tele. appr. Dawn Coulson, rep. Arvind Doshi and Chandrika A. Doshi, Trustees of the Doshi Family Trust, dated 7/24/2006)

    (Tele. appr. Ali Matin, rep. United States Trustee)


    (Tele. appr. William Beall, rep. Daluvoy First Mortgage Investors, LP)


    Docket 66


    Tentative Ruling:

    5/25/2021


    Service: Proper Opposition: Debtor


    Raman Enterprises, LLC ("Debtor") filed a Chapter 11 voluntary petition on December 8, 2020. Debtor’s only material assets are two parcels of real property, one in Barstow (zoned commercial) (the "Barstow Property") and one in Riverside (zoned residential) (the "Riverside Property"). Schedule A valued these real estate parcels at

    $1.95 million each. On Schedule D. Debtor listed three liens against each parcel. The Barstow Property was identified as encumbered by a voluntary lien in the amount of

    $761,099 and a tax lien in the amount of $17,631.66. The Riverside Property was

    2:00 PM

    CONT...


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11

    encumbered by a voluntary lien in the amount of $525,000 and a tax lien in the amount of $96,049.76. Both properties were encumbered by a cross-collateralized lien of an unknown amount, although Proof of Claim Number 4 identifies the amount of the cross-collateralized lien as $565,098.40.


    On January 11, 2021, the Court entered a scheduling order that provided for a deadline to file a Chapter 11 plan and disclosure statement of July 15, 2021. Debtor subsequently employed counsel and a real estate broker to market the two properties.


    On April 20, 2021, Barstow Daluvoy First Mortgage Investors, LP ("Movant"), the holder of the voluntary lien against the Barstow Property, filed a motion for relief from the automatic stay. Movant seeks relief under 11 U.S.C. § 362(d)(1)-(3). On May 11, 2021, Debtor filed an opposition. On May 18, 2021, Movant filed a reply.


    Regarding 11 U.S.C. § 362(d)(1), Movant argues that the case was filed in bad faith and that the fair market value of the properties is declining, eliminating any adequate protection for Movant. Regarding 11 U.S.C. § 362(d)(2), Movant asserts that there is no equity in the Barstow Property and that Debtor does not have reasonable prospects for reorganizing. Regarding 11 U.S.C. § 362(d)(3), Movant asserts that the Court should treat the Barstow and Riverside properties as a "single project," and if the Court finds that this is a single asset real estate case, then § 362(d)(3) is clearly applicable. The Court notes that Movant has not maintained its argument under

    § 362(d)(3) in the reply.


    11 U.S.C. § 362(d)(1)


    There are two proffered bases for relief under § 362(d)(1): (1) lack of adequate protection; and (2) bad faith. Regarding the former argument, it would appear that uncontested that Movant presently has an adequate equity cushion; indeed, the figures in the Motion (pgs. 7-8) indicate an equity cushion in excess of 50%. Pointing to the continuing decline in the valuations declared by Debtor, and the intention to continue decrease the listing price, Movant contends that its equity cushion is eroding.


    The Court notes, however, that Debtor’s intent to facilitate a quick sale by steadily decreasing the listing price does not necessarily indicate any decline in value. The steady decline in the properties’ valuations does place the credibility of the valuations

    2:00 PM

    CONT...


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11

    in question, but § 362(g)(1) places the burden on the issue of equity on the Movant. Here, lacking evidence that convincingly establishes that the Barstow Property is truly declining in value, and noting that Movant’s argument that it is not adequately protected appears premature at the present time, the Court cannot find that Movant lacks adequate protection.


    The Court also is not convinced by Movant’s argument that this case was filed in bad faith. The fact that there are merely five creditors and that there were transfers of the subject property in 2018 and 2019 is not unusual for the type of Debtor that exists here – a business entity that was created for the sole purpose of owning parcels of real property. Instead, the record before the Court suggests that when Debtor filed this case it was reasonably plausible that Debtor would be able to sell the properties at a price that would enable it to pay all creditors in full.


    11 U.S.C. § 362(d)(2) and (3)


    First, the Court notes that Debtor does not appear to contemplate a reorganization. Instead, as indicated in the previous status report in this case, "Debtor believes its bankruptcy estate is solvent and can be expediently liquidated in this chapter 11 case." [Dkt. No. 65, pg. 2].


    Turning to whether there is equity, the dispute between Movant and Debtor centers around the treatment of the cross-collateralized lien. Debtor contends that in the aggregate there is equity in the Barstow and Riverside properties, although it would appear, based on current listing prices, and because of the cross-collateralized lien, the amount of the liens secured against the Barstow Property exceeds its fair market value.


    Debtor, however, asks this Court to attribute half (or all) of the value of the cross- collateralized lien to the Riverside Property, thereby reducing the amount attributable to the Barstow Property and creating equity in the latter. The Court notes that Debtor has not provided any caselaw supporting its proposed modification of the simply equity calculation. Importantly, Debtor’s argument that the Court should consider the aggregate value of the two properties, and the aggregate value of the liens attaching to those properties, essentially asks this Court to consider the properties as a single project.

    2:00 PM

    CONT...


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11


    But in its opposition to Movant’s request under § 362(d)(3), Debtor points out that the two subject parcels are located in different counties and are zoned different, and therefore are not a single project. Outside of the context of a liquidation in bankruptcy, these two parcels would not appear to be part of a common project. In these Chapter 11 liquidation proceedings, however, the "project" is simple – sell the two properties and satisfy the existing liens, including the cross-collateralized lien.


    In short, it appears plainly inconsistent for Debtor to assert that these two parcels of property are not a common project and should be treated separately, while also asking this Court to acknowledge that it intends to sell the two properties, generate a common pot, and pay all creditors. Regardless of their "use" in a different context, in the context of the proceedings at issue here, the properties would appear to be part of a "single project," and thus 11 U.S.C. § 362(d)(3) may be satisfied. And, if treated separately, as the Court believes is the correct approach, then it would appear that 11

    U.S.C. § 362(d)(2) has been satisfied.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Raman Enterprises LLC, a Nevada Represented By

    Donald W Reid

    Movant(s):

    Barstow Daluvoy Project Lenders Represented By

    William C Beall

    2:00 PM

    6:20-17826


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11


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


    Also #11


    From: 1/5/21, 4/6/21,4/20/21,5/25/21 EH     

    (Tele. appr. Dawn Coulson, rep. Arvind Doshi and Chandrika A. Doshi, Trustees of the Doshi Family Trust, dated 7/24/2006)


    (Tele. appr. Ali Matin, rep. United States Trustee)


    (Tele. appr. William Beall, rep. Daluvoy First Mortgage Investors, LP)


    Docket 6


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Raman Enterprises LLC, a Nevada Represented By

    Donald W Reid

    11:00 AM

    6:14-24651


    Earlene Larraine Brandon Aubrey


    Chapter 7


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

    (Tele. appr. Lynda Bui, chapter 7 trustee)


    Docket 45


    Tentative Ruling:

    6/23/21


    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: $ 2,546.72 Trustee Expenses: $ 353.50


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


    Party Information

    Debtor(s):

    Earlene Larraine Brandon Aubrey Represented By

    Daniel King

    Trustee(s):

    Lynda T. Bui (TR) Represented By

    Cory Watson Attorneys

    11:00 AM

    CONT...


    Earlene Larraine Brandon Aubrey


    Chapter 7

    11:00 AM

    6:15-21418


    James Lloyd Walker


    Chapter 7


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

    (Tele. appr. Caroline Djang, rep. chapter 7 trustee)


    Docket 226


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    James Lloyd Walker Represented By

    Andrew Edward Smyth William J Smyth

    Trustee(s):

    Robert Whitmore (TR) Represented By Caroline Djang

    11:00 AM

    6:17-13680


    Nathan Loren Ingram and Bryta Lee Ingram


    Chapter 7


    #3.00 CONT. Amended Notice of Trustee's Final Report and Applications for Compensation


    From: 5/26/21) EH     

    (Tele. appr. Misty Perry Isaacson, rep. chapter 7 trustee) (Tele. appr. Gary M. Bullock, special counsel for trustee)

    Docket 59


    Tentative Ruling:

    6/23/2021


    No opposition has been filed. Service was proper.


    At the previous hearing, the Court indicated that it was inclined to approve Trustee, General Counsel, and Accountants’ administrative fees and costs. With respect to Gary M. Bullock & Associates, P.C., Special Counsel’s ("Counsel") fees, the Court continued the hearing for Counsel to supplement its fee application. The Court appreciates that the supplement clarified the context of Counsel’s work and eased its review of the billing records. The Court understands there were issues regarding marijuana growing unlicensed at Debtors’ residence, one of the Oregon Trust properties Debtors had an interest in, which presented a risk to the estate.

    Additionally, there were outstanding taxes on the property. Counsel listed 27 hours billed to draft a motion for receivership of the property in connection to these issues.


    Ultimately, however, according to Counsel’s narrative these issues were resolved when Ms. Kapoor produced documents showing Debtors’ expired 2019 marijuana license and paid the back taxes. As a result, Special Counsel did not file the receivership motion. As there was no explanation detailing how long it took to

    11:00 AM

    CONT...


    Nathan Loren Ingram and Bryta Lee Ingram


    Chapter 7

    resolve these issues, and whether the length of time was exacerbated by Ms. Kapoor or her attorney’s lack of cooperation, the Court looked to the billing records. Per the 3/31/2021 entry it appears that the receivership motion was already being drafted. It is also less then clear to the Court whether these issues were confirmed at the time of the 4/8/2021 entry, which is vague, and simply states: "verified with realtor that taxes are due on property; will contact State of Oregon to determine if bankrupt has a license to grow marijuana." On 4/7/2021, there is an entry for the preparation of document production, which the Court assumes was for Ms. Kapoor. It appears that by 4/24/2020, Counsel received discovery responses. Certainly by 5/19/2020, there was confirmation of the 2019 license, as the entry states: "revise motion for appointment of receiver and supporting declarations to reflect recent development and confirmation of the 2019 hemp license." Aside from the apparent lack of necessity in revising the motion at this point, it appears that the issues took about a month and a half to resolve based solely on the billing records.


    As shown by the Court’s review, the billing records also do not provide any information on whether Ms. Kapoor or her attorney were uncooperative with the discovery requests, nor is there any indication that Counsel tried to reach out before drafting the receivership motion. The Court can, thus, only conclude that drafting the receivership motion provided no benefit to the estate and was largely an unreasonable task pursuant to 11 U.S.C. §330(a)(4)(A)(ii). Accordingly, the 27 hours billed for the abortive motion is excessive. The Court also points out that in paragraph 26 of the supplement there is an addition error in the fees column. Accordingly, the Court is inclined to reduce Counsel’s fees by 24 hours, allowing appropriate time to research and strategize regarding the receivership motion. This lowers the $7,639.75 fees billed to $859.75 (.7 hour billed at $300), for a total reduction of $6,780 in Counsel’s fees.


    The Court is inclined to GRANT Counsel’s costs in the amount of $927.25 and fees in the amount of $32,547.62 ($39,327.62 less $6,780, as requested in the corrected memorandum filed on June 10, 2021 [Dkt. 68]).


    APPEARANCES REQUIRED. However, if applicant does not appear, applicant will be deemed to have submitted to this tentative. Trustee to lodge order within 7 days.

    Party Information

    11:00 AM

    CONT...

    Debtor(s):


    Nathan Loren Ingram and Bryta Lee Ingram


    Chapter 7

    Nathan Loren Ingram Represented By

    Bryant C MacDonald

    Joint Debtor(s):

    Bryta Lee Ingram Represented By

    Bryant C MacDonald

    Trustee(s):

    Karl T Anderson (TR) Represented By

    Misty A Perry Isaacson Gary M Bullock

    11:00 AM

    6:18-19465


    Joseph F. Mark


    Chapter 7


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

    (Tele. appr. Lynda Bui, chapter 7 trustee)


    Docket 80


    Tentative Ruling:

    6/23/21


    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: $ 1,643.40 Trustee Expenses: $ 130.20


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


    Party Information

    Debtor(s):

    Joseph F. Mark Represented By Keith Q Nguyen

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:20-10266


    Anabel Escamilla


    Chapter 7


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

    (Tele. appr. Nancy Hoffmeier Zamora, rep. chapter 7 trustee)


    Docket 39


    Tentative Ruling:

    6/23/21


    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, the Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 1,643.40 Trustee Expenses: $ 0.00


    Attorney Fees: $ 8,579.04 Attorney Expenses: $ 629.50


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


    Party Information

    Debtor(s):

    Anabel Escamilla Represented By Kateryna Bilenka

    11:00 AM

    CONT...

    Trustee(s):


    Anabel Escamilla


    Chapter 7

    Howard B Grobstein (TR) Represented By Nancy H Zamora

    11:00 AM

    6:21-10853


    Sotero Chandler Elias Ramas, III and Harvy Yojany Ortiz


    Chapter 7


    #6.00 U.S. Trustee's Motion for extension of time to file a complaint objecting to discharge & dismissal of bankruptcy case, with proof of service


    EH     


    (Tele. appr. Everett Green, rep. United States Trustee)


    Docket 24

    Tentative Ruling:


    6/23/21


    Joint Debtors, Sotero Chandler Elias Ramas, III and Harvy Yojany Ortiz Campo, filed a Chapter 7 voluntary petition for bankruptcy on February 22, 2021. The deadline to object to discharge was May 28, 2021. On May 28, 2021, the U.S. Trustee filed the instant motion seeking to extend the deadline to object to discharge to July 28, 2021, having only been made aware of potential grounds for objection the day before the deadline expired. For the reasons set forth in the motion, service appearing proper, and no opposition having been filed, the Court finds cause exists to extend the deadline pursuant to FED R. BANKR. P. Rule 4004(b).


    TENTATIVE RULING



    The Court is inclined to GRANT the motion.


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

    Party Information

    11:00 AM

    CONT...

    Debtor(s):


    Sotero Chandler Elias Ramas, III and Harvy Yojany Ortiz


    Chapter 7

    Sotero Chandler Elias Ramas III Represented By

    Ruben Salazar Anna Landa

    Joint Debtor(s):

    Harvy Yojany Ortiz Campo Represented By Ruben Salazar Anna Landa

    Movant(s):

    United States Trustee (RS) Represented By Everett L Green

    Trustee(s):

    Todd A. Frealy (TR) Represented By Anna Landa

    11:00 AM

    6:21-12467


    Silvano Pivato and Victoria Ann Pivato


    Chapter 7


    #7.00 Motion to Transfer Case To Another Division Motion for Reassignment of Case Filed in Improper Division (Intra-District Transfer)


    (Placed on calendar by order entered 6/2/21) EH     

    Docket 8


    Tentative Ruling:

    6/23/2021


    BACKGROUND


    On May 3, 2021, Silvano Pivato and Victoria Ann Pivato ("Debtors"), filed a Chapter 7 voluntary petition ("Ch. 7 Petition"). On May 12, 2021, Debtors filed the instant Motion for Reassignment of Case filed in Improper Division (Intra-district Transfer). On June 1, 2021, Debtors filed a declaration that no party requested a hearing on the motion. On June 2, 2021, the Court set a hearing on the motion for June 23, 2021.


    The Debtors’ motion shows that they are current residents of Riverside County, which is in the Eastern Division. The Debtors assert that the Northern Division is the proper venue because:


    1. Debtors were residents of Oxnard, California until recently moving to La Quinta, California due to the lower cost of living;

    2. Debtors resided in Ventura County longer than any other county over the last 180 days before filing their Ch. 7 Petition;

    3. The Northern Division is generally the default location for 341(a) hearings for Debtors with a residence in Ventura County.


    No motion has been filed opposing Debtors’ motion to transfer division.


    DISCUSSION

    11:00 AM

    CONT...


    Silvano Pivato and Victoria Ann Pivato


    Chapter 7


    L.B.R. 1071-1 provides, in relevant part:


    1. Filing of Petition


      Unless otherwise ordered by the court, a petition commencing a case under the Bankruptcy Code must be filed with the Clerk of the United States Bankruptcy Court for the Central District of California in the "applicable division"

      1. The "applicable division" is determined by the location of the debtor’s residence, principal offices, officers, and books and records, or where the majority of the debtor’s assets are located based on a book value determination as set forth on the debtor’s most current balance sheet.


    2. Petition Filed in Wrong Division


    If a petition is filed in the wrong division, the court may, on its own, transfer it to the appropriate division or retain the case.


    In the present case, Debtors were residents of Riverside County, California at the time they filed their Ch. 7 Petition. Thus, under L.B.R. 1071-1(a)(1), Riverside Division is the "applicable division" for the Debtor’s Petition. However, this does not preclude the Court from transferring the case to the Northern Division. FED. R. BANKR. P. Rule 1014(a)(1) provides that:


    1. Dismissal and transfer of cases


      1. Cases filed in proper district. If a petition is filed in the proper district, the court, on the timely motion of a party in interest or on its own motion, and after hearing on notice to the petitioners, the United States trustee, and other entities as directed by the court, may transfer the case to any other district if the court determines that the transfer is in the interest of justice or for the convenience of the parties.

    11:00 AM

    CONT...


    Silvano Pivato and Victoria Ann Pivato


    Chapter 7

    Although Rule 1014 only explicitly discusses transferring between districts, the Rule has been applied to intra-district motions for reassignment. See In re Elliott, No. 1:11- BK-23855-VK, 2014 WL 318222, Bankr. C.D. Cal. Jan. 29, 2014) (Applying Rule

    1014 to an intra-district motion for change of venue, denying the motion as not in the interest of justice).


    In the present case, Debtors must demonstrate that transferring their case to the Northern Division is either in the interest of justice or for the convenience of the parties. Although no objections have been filed, the motion contains no evidence or explanations as to how Debtors would be convenienced by transferring their case to the Northern Division when they currently live in the Eastern Division and are not claiming any significant amount of assets in the Northern Division.


    TENTATIVE RULING


    Debtors to explain on the record reasons sufficient to clarify their request to transfer divisions.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Silvano Pivato Represented By William E. Winfield

    Joint Debtor(s):

    Victoria Ann Pivato Represented By William E. Winfield

    Trustee(s):

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:17-17749


    Joshua Cord Richardson


    Chapter 7

    Adv#: 6:19-01114 Sonnenfeld v. Diaz et al


    #8.00 CONT. Status Conference RE: [1] Adversary case 6:19-ap-01114. Complaint by Cleo Sonnenfeld against Gabriela Nieto Diaz, Laguna Motors, Inc.. Recovery, and Preservation of Preferential Transfer; (2) Avoidance, Recovery, and Preservation of Constructive Fraudulent Transfer; and (3) Avoidance, Recovery, and Preservation of Actual Fraudulent Transfer [11 U.S.C. Sections 544, 547, 548, 550 and 551; Cal. Civ. Code Sections 3439.04, 3439.05] (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)),(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Hays, D)


    From: 10/28/20,3/31/21,5/5/21 EH         


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 9/1/21 BY ORDER ENTERED 6/8/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Joshua Cord Richardson Represented By Amid Bahadori

    Defendant(s):

    Gabriela Nieto Diaz Pro Se

    Laguna Motors, Inc. Represented By Julian K Bach

    Plaintiff(s):

    Cleo Sonnenfeld Represented By

    2:00 PM

    CONT...


    Trustee(s):


    Joshua Cord Richardson


    Laila Masud

    D Edward Hays


    Chapter 7

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

    2:00 PM

    6:17-19647


    Sean Karadas


    Chapter 7

    Adv#: 6:20-01171 Daff (TR) v. Karadas


    #9.00 CONT. Status Conference RE: [43] Amended Complaint To Revoke Discharge of Debtor by Charles W Daff (TR) on behalf of Charles W Daff (TR) against Sean Karadas. (RE: related document(s)1 Adversary case 6:20-ap-01171.

    Complaint by Charles W Daff (TR) against Sean Karadas. ($350.00 Fee Charge To Estate). To Revoke and Deny Discharge of Debtor (Attachments: # 1 Summons # 2 Adversary Cover Sheet) Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Daff (TR), Charles) filed by Plaintiff Charles W Daff (TR), Trustee Charles W Daff (TR)). (Attachments: # 1 Appendix Summons) (Daff (TR), Charles)


    Also #10


    From: 4/28/21,5/26/21 EH     

    (Tele. appr. Charles Daff, chapter 7 trustee)


    Docket 43


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sean Karadas Represented By Todd L Turoci

    Defendant(s):

    Sean Karadas Pro Se

    Plaintiff(s):

    Charles W Daff (TR) Pro Se

    2:00 PM

    CONT...

    Trustee(s):


    Sean Karadas


    Chapter 7

    Charles W Daff (TR) Represented By Robert P Goe

    Thomas J Eastmond

    2:00 PM

    6:17-19647


    Sean Karadas


    Chapter 7

    Adv#: 6:20-01171 Daff (TR) v. Karadas


    #10.00 Motion for Default Judgment with Proof of Service Also #9

    EH     


    (Tele. appr. Charles Daff, chapter 7 trustee)


    Docket 53

    Tentative Ruling:

    6/23/21

    BACKGROUND


    On November 20, 2017, Sean Karadas ("Debtor") filed a Chapter 7 voluntary petition. On March 19, 2018, Debtor received his discharge.


    On September 19, 2018, Trustee filed a motion for turnover of property of the estate. On October 24, 2018, the Court granted the motion, ordering Debtor to turn over

    $327,653 in loan proceeds. On January 22, 2019, the Court issued an order to show cause why Debtor should not be held in contempt for failure to comply with the turnover order. After a hearing held on February 27, 2019, the Court found Debtor in contempt and sanctioned him an additional $3,896.05. Debtor, however, took no action to purge the contempt and, on June 27, 2019, the Court issued a body detention order. The United States Marshals have not yet located Debtor, reporting that he may have moved to Turkey.


    On October 11, 2020, Trustee filed a complaint against Debtor seeking to revoke his discharge under 11 U.S.C. § 727(a)(6)(A). On November 17, 2020, the Clerk entered Debtor’s default. On December 14, 2020, Trustee filed a motion for default judgment.

    2:00 PM

    CONT...


    Sean Karadas


    Chapter 7

    On January 21, 2021, Trustee’s motion for default judgment was denied without prejudice. On March 3, 2021, Trustee, based on the same complaint, filed a second motion for default judgment against Debtor. On March 4, 2021, the Clerk entered Debtor’s default. On April 6, 2021, Trustee’s second motion for default judgment was denied without prejudice.


    On April 9, 2021, Trustee filed an amended complaint against Debtor seeking to revoke his discharge under 11 U.S.C. § 727(d)(3). On May 20, 2021, the Clerk entered Debtor’s default. On May 21, 2021, Trustee filed the instant motion for default judgment. No opposition was filed.


    DISCUSSION


    A. Entry of Default Judgment


    FED. R. CIV. P. Rule 55 provides that "a party against whom a judgment for a affirmative relief is sought has failed to plead or otherwise defend, and that failure is shown by affidavit or otherwise, the clerk must enter the party’s default." Fed. R. Civ.

    P. 55(a). Local Rule 7055-1 provides further requirements relating to a motion for entry of default judgment, and those requirements have been substantially satisfied here.


    B. 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.

      2:00 PM

      CONT...


      Sean Karadas


      Chapter 7


      Here, service appears proper, as the Debtor was served at 8990 19th Street, Apt. 294, Rancho Cucamonga, California 91701, the address provided by the notice of address change filed on May 29, 2018.


    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 cites 11 U.S.C. § 727 subsections (a)(6)(A) and (d)(3), which provide:


    (a) The court shall grant the debtor a discharge, unless –

    1. the debtor has refused, in the case –

      1. to obey any lawful order of the court, other than an order to respond to a material question or to testify…


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

    (3) the debtor committed an act specified in subsection (a)(6) of this

    section.


    Here, Trustee has demonstrated that Debtor failed to comply with the Court’s October 24, 2018 turnover order and was found to be in contempt of court on February 27, 2019. The Trustee’s motion is in proper form and contains sufficient evidence to satisfy the requirements under § 727 (d)(3). Accordingly, the Court, noting Debtor’s repeated failure to comply with its orders and accepting the allegations as true, is inclined to grant default judgment.


    TENTATIVE RULING

    2:00 PM

    CONT...


    Sean Karadas


    Chapter 7


    The Court is inclined to GRANT Trustee’s motion and revoke Debtor’s discharge.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Sean Karadas Represented By Todd L Turoci

    Defendant(s):

    Sean Karadas Pro Se

    Plaintiff(s):

    Charles W Daff (TR) Pro Se

    Trustee(s):

    Charles W Daff (TR) Represented By Robert P Goe

    Thomas J Eastmond

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01083 Pringle v. Eskarous


    #11.00 CONT. Defendant's Motion For Summary Judgment Also #12

    From: 5/12/21 EH     

    Docket 17

    *** VACATED *** REASON: CONTINUED TO 7/28/21 BY ORDER ENTERED 6/3/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Manal Eskarous Represented By Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By

    2:00 PM

    CONT...


    Mark Bastorous


    David M Goodrich Reem J Bello


    Chapter 7

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01083 Pringle v. Eskarous


    #12.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01083. Complaint by John P. Pringle against Manal Eskarous. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    Also #11


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Manal Eskarous Represented By Michael A Corfield

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich Sonja Hourany

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:19-19387


    Corinne Lara Ramirez


    Chapter 7

    Adv#: 6:20-01006 Eggleston et al v. Ramirez


    #13.00 Motion Notice of Motion and Motion for Contractual Attorneys Fees; Declarations of Corinne Lara Ramirez And Scott Talkov in Support Thereof


    EH     


    (Tele. appr. Scott Talkov, rep. Defendant, Corinne Ramirez)


    Docket 91

    Tentative Ruling:

    6/23/21

    BACKGROUND


    On October 24, 2019, Corinne Lara Ramirez ("Defendant") filed a Chapter 7 voluntary petition. On October 5, 2020 the order of discharge was entered closing the bankruptcy case on October 6, 2020.


    On January 22, 2020, David Eggleston, Karin Doerr, Richard Alvarado, and Yan Sum Alvarado ("Plaintiffs") filed a non-dischargeability complaint ("Complaint") against Defendant pursuant to 11 U.S.C. § 523(a)(2)(A) and (a)(6) based on investments made to Mountain Vista Winery & Vineyard, LLC, of which Defendant, Yvonne Trezona, and George Walker were founding members.


    On December 1, 2020, Plaintiffs filed an amended complaint ("FAC"). On December 3, 2020, the Court entered an order granting Defendant’s first motion to dismiss as to the § 523(a)(6) second cause of action and denying Defendant’s motion as to the § 523(a)(2)(A) first cause of action, granting Plaintiffs leave to amend the first cause of action.

    2:00 PM

    CONT...


    Corinne Lara Ramirez


    Chapter 7

    On December 23, 2020, Defendant filed a second motion to dismiss arguing the allegations in the FAC do not meet the heighted pleading requirement of FED. R. CIV. P. Rule 9(b). The Court granted Defendant’s motion with leave to amend pursuant to order entered on February 10, 2021.


    On February 19, 2021, Plaintiff’s filed the second amended complaint ("SAC"). On March 22, 2021, Defendant filed a third motion to dismiss for failure to state a claim. On May 12, 2021, the Court entered an order granting Defendant’s motion to dismiss the SAC without leave to amend.


    In the instant motion [Dkt. 93] filed on May 26, 2021, Counsel for Defendant seeks to recover attorney fees from Plaintiffs in the amount of $29,821.84 based on provisions in the Mountain Vista Winery & Vineyard, LLC Operating Agreement ("Operating Agreement") and two promissory notes. Plaintiffs filed an opposition on June 4, 2021. Defendant filed a reply on June 15, 2021.


    DISCUSSION


    1. Procedure


      FED. R. BANKR. P. Rule 7054(b)(2)(A) states that FED. R. CIV. P. Rule 54(d)(2)(A)-(C)

      and (E) apply in adversary proceedings. Rule 54(d)(2)(B) prescribes a fourteen day time period after the entry of judgment to file a motion to seek attorney fees. Local Rule 7054-1(g)(1) shares this requirement. Here, Defendant filed the motion within the time period on May 26, 2021, as the order dismissing the case was entered on May 12, 2021.


    2. Merits

      1. Operating Agreement

        As Defendant seeks to recover fees incurred litigating a §523 action, CAL. CODE CIV. P.

        Rule § 1021 applies and provides:

        Except as attorney’s fees are specifically provided for by statute, the measure and mode of compensation of attorneys and counselors at law is left to the agreement, express or implied, of the parties; but parties to actions or proceedings are entitled to

        2:00 PM

        CONT...


        Corinne Lara Ramirez

        their costs, as hereinafter provided.


        Chapter 7


        "Section 1021 allows the parties to agree that the prevailing party in litigation may recover attorney's fees, whether the litigation sounds in contract or in tort." In re Zarate, 567 B.R. 176, 182 (Bankr. N.D. Cal. 2017) citing to 3250 Wilshire Blvd. Bldg. v. W.R. Grace & Co., 990 F.2d 487, 489 (9th Cir. 1993). "Nothing in Code of Civil Procedure section 1021 limits its application to contract actions." Palmer v.

        Shawback, 17 Cal. App. 4th 296, 299 (1st Dist. Ct. App. 1993). Agreement provisions that contain broad language have been held to extend to fees incurred in litigating tort claims. In re Zarate, 567 B.R. 176, 182 (Bankr. N.D. Cal. 2017) (providing examples of language, for e.g., "suits arising from or with respect to the subject matter or enforcement of a contract"). Specifically, "if there is an attorney's fees provision in an agreement between the parties, we look to the language of the agreement to determine whether an award of attorney's fees is warranted in a tort action." In re Davison, 289

        B.R. 716, 724 (9th Cir. B.A.P. 2003). The court in In re Crystal Props., Ltd., L.P., provides guidance on reviewing an agreement:


        A written contract must be read as a whole and every part interpreted with reference to the whole. Furthermore, a court must give effect to every word or term employed by the parties and reject none as meaningless or surplusage. Therefore, we must interpret the contract in a manner that gives full meaning and effect to all of the contract's provisions and avoid a construction of the contract that focuses only on a single provision.

        268 F.3d 743, 748 (9th Cir. 2001) (quotation marks and internal citations omitted). The Operating Agreement, here, contains the following attorney fee provision:

        In any dispute between or among the Company and one or more of the Members, including, but not limited to, any Member Dispute, the prevailing party or parties in such dispute shall be entitled to recover from the non-prevailing party or parties all reasonable fees, costs and expenses including, without limitation, attorney’s fees, costs and expenses, all of which shall be deemed to have accrued on the commencement of such action, proceeding or arbitration. Attorney’s fees shall include, without limitation, fees incurred in any post-award or post-judgement motions or proceedings, contempt proceedings, garnishment, levy, and debtor and third party examinations, discovery, and bankruptcy litigation, and prevailing party shall mean the part that is determined in the arbitration, action or proceeding to have prevailed or who prevails by dismissal, default or otherwise.

        [Dkt. 93, Pg. 53, Sect. 12.10]. Member dispute, in turn, is defined by Section 11.1 as:

        2:00 PM

        CONT...


        Corinne Lara Ramirez

        Disputes Among Members: The Members agree that in the event of any dispute or


        Chapter 7

        disagreement solely between or among any of them arising out of, or relating to or in connection with this Agreement or the Company or its organization, formation, business or management (‘Member Dispute’). . .


        Id. at Pg. 50. On its face, the language is broad with respect to any member dispute, and more significantly provides for recovery of fees without limitation with respect to bankruptcy litigation. Plaintiffs, however, point out, that none of them have signed the Operating Agreement, nor have they been given a copy of the agreement until the present litigation. Defendant argues that Plaintiffs statutorily assented to the Operating Agreement pursuant to CAL. CORP. CODE § 17701.11(b) which states that "a person that becomes a member of a limited liability company is deemed to assent to the operating agreement."


        Upon review of the Operating Agreement, the Court notes that it was only signed on November 30, 2015 by the founding members: Ramirez, Trezona, and Walker. As evidenced by certificates of membership units, it appears that all the Plaintiffs first became members on August 12, 2015, as of the date of their initial investments. [Dkt. 91, Pgs. 56-59]. Therefore, the Plaintiffs were members of the LLC prior to the execution of the Operating Agreement. The issue is then whether Plaintiffs can be deemed to consent to the terms of the Operating Agreement when they were apparently members before it was executed?

        CAL. CORP. CODE § 17701.02(s) states:

        "Operating agreement" means the agreement, whether or not referred to as an operating agreement and whether oral, in a record, implied, or in any combination thereof, of all the members of a limited liability company, including a sole member, concerning the matters described in subdivision (a) of Section 17701.10. The term "operating agreement" may include, without more, an agreement of all members to organize a limited liability company pursuant to this title. An operating agreement of a limited liability company having only one member shall not be unenforceable by reason of there being only one person who is a party to the operating agreement. The term includes the agreement as amended or restated.


        (emphasis added). The plain language of the code requires that all members of an LLC sign the Operating Agreement. Reconciling this provision with the language of CAL. CORP. CODE § 17701.11(b), it appears that a person is only bound by an LLC’s Operating Agreement when he "becomes a member" of a company that already has a valid operating agreement.

        Given these signature requirements, the Court is not inclined to find the Operating

        2:00 PM

        CONT...


        Corinne Lara Ramirez


        Chapter 7

        Agreement binds Plaintiffs when they should have signed it as then-existing members. Also, that the Operating Agreement lists April 30, 2014 as the effective date does not change the analysis, as the agreement would only be retroactively effective as to the members who signed it. Additionally, although the Operating Agreement lists Exhibit A-2 (Section 2.3) as providing a list of members, no exhibit is attached. Thus, the Court cannot evaluate if the Plaintiffs were included as members by the Operating Agreement. Nor is there a resolution executed by all members allowing only the founding members to sign the Operating Agreement and make it effective as to the Plaintiffs.

        Although the Court could not locate any California case dealing precisely with this issue, given its above analysis, the Court is inclined to adopt the position of the New Jersey court in Premier Physician Network, LLC v. Maro, No. A-1152-20, 2021 WL 2124195 (N.J. Super. Ct. App. Div. May 26, 2021), which decided a nearly identical issue. Although Defendant cited this case in her reply as support for the proposition that Plaintiffs are deemed to assent to the Operating Agreement, she overlooked the facts here and misapplied the Maro court’s analysis. There, plaintiffs sought to collect attorney fees based on the terms of an operating agreement drafted in 2015, however, defendants, who became members in 2014, had never signed the agreement, nor had most of them seen the agreement. Id. at *3, 4. Based on N.J.S.A. 42:2C-12(b), which shares the exact same language as CAL. CORP. CODE § 17701.11(b), the trial court held that all members deemed to assent to the operating agreement. See id. at *4. In reviewing the trial court’s decision, the N.J. appellate court looked to NJ’s definition of an operating agreement, which provides: "the agreement, whether or not referred to as an operating agreement and whether oral, in a record, implied, or in any combination thereof, of all the members of a limited liability company. . .," and reasoned:


        Applying the actual and complete statutory language, we hold a draft operating agreement does not become the operating agreement of an LLC unless it is "the agreement ... of all the members of" the LLC, meaning "all the members" have to agree to it. If all existing members do not agree to the draft agreement when it is proposed, then the draft operating agreement remains just that – a draft agreement; it never becomes the operating agreement of the LLC. If all members agree to a draft operating agreement, it then becomes the operating agreement of the LLC and any subsequent members are bound by the already-existing operating agreement. If the court's finding that defendants were members of PPN in 2014 is correct and if defendants' assertion that they never agreed to the draft operating agreement, which the trial court found was "drafted and circulated in or about January 2015," is correct,

        2:00 PM

        CONT...


        Corinne Lara Ramirez

        then the draft agreement was not the agreement of "all the members" and it never became the operating agreement of PPN.


        Chapter 7


        Id. at *5 (internal citations omitted).


        Having considered the statutes at issue here, and noting they are identical in relevant language to the California Corporations Code, the Court concurs with the Maro court’s analysis. On the record before the Court, Plaintiffs appear to have become members of the LLC in August 2015 and the Operating Agreement was executed three months later in November without the Plaintiffs’ signatures; thus the Operating Agreement could not have been an agreement of "all the members." See CAL. CORP. CODE § 17701.02(s). Accordingly, Defendant cannot recover attorney fees pursuant to the operating agreement under CAL. CODE CIV. P. Rule § 1021.

      2. Promissory Note

    As a separate basis to recover its’ attorney fees, Defendant points to the language in promissory notes given to Plaintiffs in 2018, which states: "If any payment obligation under this Note is not paid when due, the Borrower promises to pay all costs of collection, including reasonable attorney fees, whether or not a lawsuit is commenced as part of the collection process." [Dkt. 93, Pg. 86, Sect. IV]. Defendant cites to In re Davis, No. 1:10-AP-01354-VK, 2019 WL 2931668, at *5 (B.A.P. 9th Cir. July 3,

    2019), aff'd, 809 F. App'x 415 (9th Cir. 2020) for the principle of reciprocal recovery. However, the Davis court applied that principle in the context of allowing a non- signatory of a subcontract to collect attorney fees where he was found to be the alter ego of the signatory. Id. at *7. The bankruptcy court held:


    API explicitly contracted for reciprocity as to liability for attorneys' fees. Had [API] prevailed on its nondischargeability claim, because of the Alter Ego Judgment, [API] would have been able to collect its award of attorneys' fees from [Mr. Davis]. In fact, in the Adversary Complaint, [API] requested an award of attorneys' fees; for a nondischargeability claim under § 523(a)(2)(A), [API's] bases to obtain an award of attorneys' fees are the Agreement's attorneys' fees provision and the Alter Ego Judgment. Based on the authorities above, as a prevailing party, [Mr. Davis] may receive an award of attorneys' fees under the Agreement.


    Id. at *4 (emphasis added). In that case, the attorney fee provision provided that both parties would be responsible for fees: "Subcontractor agrees to pay Contractor reasonable attorneys' fees. In the event that Subcontractor prevails ..., Contractor agrees to pay Subcontractor reasonable attorneys' fees." Id. at *1. The BAP affirmed

    2:00 PM

    CONT...


    Corinne Lara Ramirez


    Chapter 7

    and held that because the plaintiff had enforced the fee provision against the non- signatory in a state court action, now the non-signatory had the reciprocal right to enforce the provision against the plaintiff whether under CAL. CODE CIV. P. Rule § 1717 or § 1021. Id. at *8.


    Defendant, here, in its motion, did not draw any clear connections between this principle and the promissory notes. In her reply, Defendant explains that even though she is a nonsignatory to the notes, the reciprocity principle should apply, since Plaintiffs have sued her in state court for claims related to the notes. However, this does not change the fact that the provision in the notes read only that "the Borrower" (who is the Defendant) will "pay all the costs of collection," in contrast to the provision in Davis, which explicitly provided for reciprocity. Additionally, Davis did not analyze the issue of whether the language of the fee provision could be applied to fees incurred in tort litigation. Even if the Court was to infer that the fee obligation language had some reciprocal effect, it would be an inappropriate application of CAL. CODE CIV. P. Rule § 1021. Only fee provisions that contain broad language have been held to extend to tort litigation under § 1021. See In re Zarate, 567 B.R. 176, 182 (Bankr. N.D. Cal. 2017). The attorney fee provision here that limits recovery to costs of collection is not broad enough to cover a suit under §523(a)(2)(A). See id. at 183 ("In short, provisions such as § 12.9—by its terms limited to enforcement of the terms or collection of what is owed—have been held not to extend to fees incurred in litigating tort claims."). Accordingly, the promissory notes do not provide a sufficient basis for Defendant to recover her attorney fees from Plaintiffs.


    TENTATIVE RULING



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


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Corinne Lara Ramirez Represented By Natalie A Alvarado

    2:00 PM

    CONT...


    Corinne Lara Ramirez


    Chapter 7

    Defendant(s):

    Corinne Lara Ramirez Represented By Scott Talkov

    Plaintiff(s):

    David Eggleston Represented By Tyler H Brown

    Karin Doerr Represented By

    Tyler H Brown

    Richard Alvarado Represented By Tyler H Brown

    Yan Sum Alvarado Represented By Tyler H Brown

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:20-11280


    Phillip Carl Noble


    Chapter 7

    Adv#: 6:20-01103 Pavon-Arita v. Noble et al


    #14.00 Pre-Trial Conference RE: [1] Adversary case 6:20-ap-01103. Complaint by Jose Eduardo Pavon-Arita against Phillip Carl Noble. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Bosse, Gregory)


    From: 7/22/20,1/13/21, 3/17/21 EH     


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Phillip Carl Noble Represented By Todd L Turoci

    Defendant(s):

    Phillip Carl Noble Represented By Todd L Turoci

    Juana Julian Noble Represented By Todd L Turoci

    Joint Debtor(s):

    Juana Julian Noble Represented By Todd L Turoci

    Plaintiff(s):

    Jose Pavon-Arita Represented By Gregory L Bosse

    2:00 PM

    CONT...

    Trustee(s):


    Phillip Carl Noble


    Chapter 7

    Robert Whitmore (TR) Pro Se

    2:00 PM

    6:20-11944


    Ronald V. Cruz


    Chapter 7

    Adv#: 6:20-01112 Cruz v. Cruz


    #15.00 CONT Status Conference RE: [3] Amended Complaint First Amended Complaint by William H Brownstein on behalf of Patricia Marlen Cruz against all defendants. (RE: related document(s)1 Adversary case 6:20-ap-01112.

    Complaint by Patricia Marlen Cruz against Ronald V. Cruz. 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)),(64 (Dischargeability - 523(a)(15), divorce/sep property settlement/decree)),(91 (Declaratory judgment)) filed by Plaintiff Patricia Marlen Cruz). (Brownstein, William)


    From: 8/19/20,2/17/21 EH     

    (Tele. appr. William Brownstein, rep. Patricia M. Cruz, Plaintiff) (Tele. appr. Walter Scott, rep. Ronald Cruz, Defendant)

    Docket 3


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ronald V. Cruz Represented By Walter Scott

    Defendant(s):

    Ronald V. Cruz Represented By Walter Scott

    Plaintiff(s):

    Patricia Moonyeen Cruz Represented By

    2:00 PM

    CONT...


    Trustee(s):


    Ronald V. Cruz


    William H Brownstein


    Chapter 7

    Charles W Daff (TR) Pro Se

    2:00 PM

    6:20-12212


    Juan Vargas


    Chapter 7

    Adv#: 6:21-01016 Bui v. Vargas


    #16.00 CONT. Status Conference re: Complaint by Lynda T. Bui against Lourdes P. Vargas. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Coversheete) 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))),(11 (Recovery of money/property - 542 turnover of property))


    From: 4/7/21,4/21/21, 5/26/21 EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 8/18/21 AT 2:00 PM PER STIP/ORDER

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Juan Vargas Represented By

    Todd L Turoci

    Defendant(s):

    Lourdes P. Vargas Pro Se

    Joint Debtor(s):

    Anabely Vargas Represented By Todd L Turoci

    Plaintiff(s):

    Lynda T. Bui Represented By

    Carmela Pagay

    2:00 PM

    CONT...

    Trustee(s):


    Juan Vargas


    Chapter 7

    Lynda T. Bui (TR) Represented By Todd A Frealy

    2:00 PM

    6:21-10036


    Rodolfo Rios, Jr.


    Chapter 7

    Adv#: 6:21-01045 Montejano v. Rios, Jr.


    #17.00 Status Conference RE: [1] Adversary case 6:21-ap-01045. Complaint by Armando Montejano against Rodolfo Rios Jr.. false pretenses, false representation, actual fraud)),(65 (Dischargeability - other))


    EH     


    Docket 1

    *** VACATED *** REASON: ORDER DISMISSING CASE 6/22/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Rodolfo Rios Jr. Represented By Christopher J Langley

    Defendant(s):

    Rodolfo Rios Jr. Pro Se

    Plaintiff(s):

    Armando Montejano Represented By Garrick A Hollander

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    11:00 AM

    6:18-14603


    Gabriel Agustin Blanco and Jeneke Nicole Blanco


    Chapter 13


    #1.00 CONT. Motion under Local Bankruptcy Rule 3015-1 (n) and (w) to modify plan or suspend plan payments with Proof of Service


    From: 5/27/21 EH     


    Docket 84

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/14/21

    Tentative Ruling:

    - NONE LISTED -

    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

    6:18-17349


    Thomas More Butler and Tamara Butler


    Chapter 13


    #2.00 CONT. Debtors' Certificate of Compliance and Application for Entry of Discharge From: 5/27/21,6/10/21

    (Placed on calendar by order entered 5/13/21) EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jason Meyer, rep. Financial Credit Union)

    Docket 69


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Thomas More Butler Represented By

    Stuart G Steingraber

    Joint Debtor(s):

    Tamara Butler Represented By

    Stuart G Steingraber

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-18923


    Tony Andy Garcia, II


    Chapter 13


    #3.00 Motion RE: Objection to Claim Number 1 by Claimant LVNV Funding, LLC Also #4

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Sundee Teeple, rep. Debtor, Tony Garcia)

    Docket 71


    Tentative Ruling:

    6/24/2021


    Service: Proper Opposition: None


    BACKGROUND:


    On October 9, 2019, Tony Andy Garcia II ("Debtor") filed a Chapter 13 voluntary petition. Debtor’s Chapter 13 plan was confirmed on January 9, 2020.


    On October 15, 2019, LVNV Funding, LLC ("Claimant") filed a proof of claim in the amount of $8,378.76 ("Claim 1"). On May 12, 2021, Debtor filed this instant motion objecting to Claim 1. Debtor argues that under California law, C.C.P. § 337, Claim 1 is barred by the statute of limitations, as the last payment on the credit card was made on November 17, 2008, over four years prior to the filing of the petition.


    DISCUSSION:


    A proof of claim is deemed allowed unless a party in interest objects. 11 U.S.C. § 502(a). 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

    11:00 AM

    CONT...


    Tony Andy Garcia, II


    Chapter 13

    ("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.


    Pursuant to 11 U.S.C. § 502(b)(1) claim objections may be based on non-bankruptcy law. § 502(b)(1) provides:


    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

    11:00 AM

    CONT...


    Tony Andy Garcia, II

    claim is contingent or unmatured;


    Chapter 13


    11 U.S.C. § 502(b)(1) (emphasis added). Accordingly, "[a] claim cannot be allowed if it is unenforceable under non-bankruptcy law." Diamant v. Kasparian (in re Southern Cal. Plastics, Inc.), 165 F.3d 1243, 1247 (9th Cir. 1999).


    Here, pursuant to the applicable non-bankruptcy law, C.C.P. § 337, Claim 11 is barred by the four-year statute of limitations, as the last payment was made over 10 years ago. Therefore, the Court is inclined to find that Debtor has met his burden in objecting to the validity of the claim.


    Further, the Court notes that service was proper and no opposition was filed, 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 1.


    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):

    Tony Andy Garcia II Represented By Sundee M Teeple

    Movant(s):

    Tony Andy Garcia II Represented By Sundee M Teeple

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-18923


    Tony Andy Garcia, II


    Chapter 13


    #4.00 Motion RE: Objection to Claim Number 15 by Claimant LVNV Funding, LLC Also #3

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Sundee Teeple, rep. Debtor, Tony Garcia)

    Docket 72


    Tentative Ruling:

    6/24/2021


    Service: Proper Opposition: None


    BACKGROUND:


    On October 9, 2019, Tony Andy Garcia II ("Debtor") filed a Chapter 13 voluntary petition. Debtor’s Chapter 13 plan was confirmed on January 9, 2020.


    On December 12, 2019, LVNV Funding, LLC ("Claimant") filed a proof of claim in the amount of $1,164.56 ("Claim 15"). On May 12, 2021, Debtor filed this instant motion objecting to Claim 15. Debtor argues that under California law, C.C.P. § 337, Claim 15 is barred by the statute of limitations, as the last payment on the credit card was made on June 09, 1997, over four years prior to the filing of the petition.


    DISCUSSION:


    A proof of claim is deemed allowed unless a party in interest objects. 11 U.S.C. § 502(a). 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

    11:00 AM

    CONT...


    Tony Andy Garcia, II


    Chapter 13

    ("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.


    Pursuant to 11 U.S.C. § 502(b)(1) claim objections may be based on non-bankruptcy law. § 502(b)(1) provides:


    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

        11:00 AM

        CONT...


        Tony Andy Garcia, II

        claim is contingent or unmatured;


        Chapter 13


        11 U.S.C. § 502(b)(1) (emphasis added). Accordingly, "[a] claim cannot be allowed if it is unenforceable under non-bankruptcy law." Diamant v. Kasparian (in re Southern Cal. Plastics, Inc.), 165 F.3d 1243, 1247 (9th Cir. 1999).


        Here, pursuant to the applicable non-bankruptcy law, C.C.P. § 337, Claim 15 is barred by the four-year statute of limitations, as the last payment was made over 20 years ago. Therefore, the Court is inclined to find that Debtor has met his burden in objecting to the validity of the claim.


        Further, the Court notes that service was proper and no opposition was filed, 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 15.


        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):

        Tony Andy Garcia II Represented By Sundee M Teeple

        Movant(s):

        Tony Andy Garcia II Represented By Sundee M Teeple

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:19-20725


        Priscilla Fernandez Richardson


        Chapter 13


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


        From: 5/27/21 Also #6

        (Placed on calendar by order entered 5/19/21) EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Chris Mullen, rep. Debtor)

        Docket 52


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Priscilla Fernandez Richardson Represented By Chris A Mullen

        Movant(s):

        Priscilla Fernandez Richardson Represented By Chris A Mullen

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:19-20725


        Priscilla Fernandez Richardson


        Chapter 13


        #6.00 CONT. Trustee's Motion to Dismiss Case From: 5/27/21

        Also #5 EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Chris Mullen, rep. Debtor)


        Docket 49


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Priscilla Fernandez Richardson Represented By Chris A Mullen

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:20-16241


        Gabrielle Mendoza


        Chapter 13


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


        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 34


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Gabrielle Mendoza Represented By Michael E Clark

        Movant(s):

        Gabrielle Mendoza Represented By Michael E Clark Michael E Clark

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-11433


        Felipe Fierro Garcia


        Chapter 13


        #8.00 Motion to Disallow Claims (Objection to Claim No. 1) with Declaration of Felipe Fierro Garcia, Exhibits 1-2 and Proof of Service


        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jenny Doling, rep. Debtor, Felipe Garcia)

        (Tele. appr. Barry Glaser, rep. County of San Bernardino, secured creditor)


        Docket 25


        Tentative Ruling:

        6/24/2021


        Service: Proper Opposition: Creditor


        BACKGROUND:


        On March 19, 2021, Felipe Fierro Garcia ("Debtor") filed a Chapter 13 bankruptcy petition in the Bankruptcy Court for the Central District of California, case No. 6:21- bk-11433-MH. The Debtor’s Chapter 13 Plan was approved on June 15, 2021.


        On April 19, 2021, Claim Number 1 was filed by the County of San Bernardino ("Creditor"), setting forth an alleged claim of $2,384.03 for the 2021 projected real property taxes associated with Parcel Number 1009-362-05-0000 (the "Property").

        11:00 AM

        CONT...


        Felipe Fierro Garcia


        Chapter 13

        On May 24, 2021, Debtor filed a Motion for Order Disallowing Claim Number 1. In his objection, Debtor only states that:


        1. Debtor does not owe the County of San Bernardino any property taxes.


        2. the County of San Bernardino cannot collect any future projected property taxes, let alone an 18% interest rate on debt that has not become due.


        On June 9, 2021, Creditor filed an 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). 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

        11:00 AM

        CONT...


        Felipe Fierro Garcia


        Chapter 13

        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.


        As is required by LBR 3007-1, "an objection to claim must be supported by admissible evidence sufficient to overcome the evidentiary effect of a properly documented proof of claim executed and filed in accordance with FRBP 3001. The evidence must demonstrate that the proof of claim should be disallowed, reduced, subordinated, re-classified, or otherwise modified."


        ANALYSIS:


        Because Creditor properly filed a proof of claim, the burden shifted to Debtor to "present evidence to overcome the prima facie case." See In re Medina, 205 B.R. 216, 222 (9th Cir. B.A.P. 1996). "The interposition of an objection does not deprive the proof of claim of presumptive validity unless the objection is supported by substantial evidence." In Re Hemingway Transport, Inc., 993 F.2d 915, 925 (1st Cir. 1993).


        Debtor’s motion does not provide sufficient evidence to defeat Creditor’s claim. Debtor makes only two objections, both lacking any evidentiary support. Debtor’s bald statements that he "doesn’t owe the County of San Bernardino any property

        11:00 AM

        CONT...


        Felipe Fierro Garcia


        Chapter 13

        taxes," and that the County of San Bernardino cannot collect any future projected taxes, let alone an 18% rate on debt that has not become due," do not rise to the level required to negate Creditor’s prima facie case. On this basis alone, the Court is inclined to deny Debtor’s motion.


        Notwithstanding the evidentiary problems, it appears that Debtor is mistaken about the obligation to pay California property taxes. As explained by the Creditor, the property tax obligation "fixes on the lien date of January 1 preceding the fiscal year for which the taxes are due." See CAL. REV. & TAX. CODE § 2192. Therefore, Debtor’s lien date for the Property for the 2021 tax year was January 1, 2021, which arose prior to Debtor’s Chapter 13 Petition. Thus, it appears the Debtor is obligated to pay the 2021 taxes on the Property in the amount of $2,384.03.


        TENTATIVE RULING


        The Court is inclined to DENY Debtor’s motion for an order disallowing claim.


        APPEARANCES REQUIRED.



        Party Information

        Debtor(s):

        Felipe Fierro Garcia Represented By Jenny L Doling

        Movant(s):

        Felipe Fierro Garcia Represented By Jenny L Doling

        11:00 AM

        CONT...

        Trustee(s):


        Felipe Fierro Garcia


        Chapter 13

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-10880


        Jayzelle Davon White


        Chapter 13


        #9.00 CONT. Confirmation of Chapter 13 Plan From: 5/13/21

        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jayzelle Davon White Represented By Paul Y Lee

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-11040


        Leo F. Bly


        Chapter 13


        #10.00 CONT. Confirmation of Chapter 13 Plan From: 5/13/21

        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Bryan Fairman, rep. Wells Fargo Bank) (Tele. appr. Michael Gouveia, rep. Debtor)

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Leo F. Bly Represented By

        Suzette Douglas

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-10660


        Mary S Reeves


        Chapter 13


        #11.00 CONT. Confirmation of Chapter 13 Plan From: 4/29/21

        EH        


        Docket 19

        *** VACATED *** REASON: CASE DISMISSED 6/1/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Mary S Reeves Represented By Jackie R Geller

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-11856


        Michael Lewis Bullock


        Chapter 13


        #12.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Michael Lewis Bullock Represented By Daniel King

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-11867


        Guido Mendoza and Maria Osorio


        Chapter 13


        #13.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Michael Gouveia, rep. Debtors)

        (Tele. appr. Austin Nagel, rep. Toyota Motor Credit Corporation)


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Guido Mendoza Represented By Jaime A Cuevas Jr.

        Joint Debtor(s):

        Maria Osorio Represented By

        Jaime A Cuevas Jr.

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-11960


        Robin Givan


        Chapter 13


        #14.00 Confirmation of Chapter 13 Plan EH     

        Docket 0

        *** VACATED *** REASON: CASE DISMISSED 5/13/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Robin Givan Represented By

        Anthony P Cara

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-11981


        Polina Manyika


        Chapter 13


        #15.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Polina Manyika Represented By Joel M Feinstein

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-12042


        Nancy Clark


        Chapter 13


        #16.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Nancy Clark Represented By

        Christopher Hewitt

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-12060


        Glory Akhere-Okokhere


        Chapter 13


        #17.00 Confirmation of Chapter 13 Plan EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Natalie Alvarado, rep. Debtor)

        Docket 0


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Glory Akhere-Okokhere Represented By Natalie A Alvarado

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:16-21234


        Frank A Horzen and Barbara A Horzen


        Chapter 13


        #18.00 Trustee's Motion to Dismiss Case EH         

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Paul Lee, rep. Debtors)

        Docket 178


        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

        6:17-18720


        Patricia Morales


        Chapter 13


        #19.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Donna Travis, rep. Debtor, Patricial Morales)

        Docket 128


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Patricia Morales Represented By Dana Travis

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:18-11652


        Gwendolyn Priscilla Saunders


        Chapter 13


        #20.00 CONT. Trustee's Motion to Dismiss Case From: 5/27/21

        EH     


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        (Tele. appr. Donna Travis, rep. Debtor, Gwendolyn Saunders)


        Docket 96


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Gwendolyn Priscilla Saunders Represented By Dana Travis

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:18-14770


        Lamar Ramon Benjamin


        Chapter 13


        #21.00 CONT. Trustee's Motion to Dismiss Case From: 5/27/21

        EH         


        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 83

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Lamar Ramon Benjamin Represented By

        Ethan Kiwhan Chin

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-10484


        Xavier C. Luna


        Chapter 13


        #22.00 Trustee's Motion to Dismiss Case EH     

        Docket 108

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 5/19/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Xavier C. Luna Represented By Christopher J Langley Michael Smith

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:19-18431


        Charles Edmund Brownell


        Chapter 13


        #23.00 Trustee's Motion to Dismiss Case EH         

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Andy Nguyen, rep. Debtor)

        Docket 57


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Charles Edmund Brownell Represented By Andy Nguyen

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:01 AM

        6:20-10591


        Louis Anthony Coffin


        Chapter 13


        #24.00 Trustee's Motion to Dismiss Case EH     

        (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


        Docket 28

        *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/21/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Louis Anthony Coffin Represented By Daniel King

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:18-10829


        Roberto Rolon Rodriguez and Maria Rolon


        Chapter 13


        #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Nissan Altima, VIN: 1N4AL3AP6HC285439


        MOVANT: TD AUTO FINANCE


        EH     


        (Tele. appr. Sheryl Ith, rep, creditor, TD Auto Finance)


        Docket 40


        Tentative Ruling:

        6/29/2021


        Service: Proper Opposition: None


        The Court having reviewed the motion, and no opposition having been filed, finds cause exists where Debtor has missed three car payments. Accordingly, the Court is inclined to:


        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

        -GRANT waiver of FRBP 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

        11:00 AM

        CONT...

        Debtor(s):


        Roberto Rolon Rodriguez and Maria Rolon


        Chapter 13

        Roberto Rolon Rodriguez Represented By James G. Beirne

        Joint Debtor(s):

        Maria Rolon Represented By

        James G. Beirne

        Movant(s):

        TD Auto Finance LLC Represented By Jennifer H Wang Sheryl K Ith

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:18-13678


        Kevin Eugene Martin and Francisca Chavez-Martin


        Chapter 13


        #2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8320 Ninth Avenue with Proof of Service. (


        MOVANT: PENNYMAC LOAN SERVICES, LLC


        EH     


        Docket 71

        *** VACATED *** REASON: ADEQUATE PROTECTION ORDER ENTERED 6/14/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Kevin Eugene Martin Represented By Michael E Clark Barry E Borowitz

        Joint Debtor(s):

        Francisca Chavez-Martin Represented By Michael E Clark Barry E Borowitz

        Movant(s):

        PennyMac Loan Services, LLC Represented By Robert P Zahradka

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:18-16680


        Tanisha S. Santee


        Chapter 13


        #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Honda Accord VIN No.1HGCR2F74GA106797


        (Case Dismissed 6/28/21)


        MOVANT: JPMORGAN CHASE BANK


        EH     


        (Tele. appr. Joseph Delmotte, rep. creditor, JPMorgan Chase Bank)


        Docket 62

        *** VACATED *** REASON: CASE DISMISSED 6/28/21

        Tentative Ruling:

        - NONE LISTED -

        Party Information

        Debtor(s):

        Tanisha S. Santee Represented By Keith Q Nguyen

        Movant(s):

        JPMorgan Chase Bank, N.A. Represented By Joseph C Delmotte

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:18-20759


        Elida Soto


        Chapter 13


        #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13692 Bedford Place, Victorville, CA 92392 .


        MOVANT: NATIONS DIRECT MORTGAGE, LLC


        EH     


        (Tele. appr. Daniel Fujimoto, rep. creditor, Nations Direct Mortgage LLC)


        Docket 79


        Tentative Ruling:

        6/29/2021


        Service: Proper Opposition: None


        The Court notes there is an order entered on May 5, 2021 ("Order") granting relief from stay to the same Movant as to the property located at 13692 Bedford Place, Victorville, CA 92392 that is the subject of this motion. The Court notes that the Order does not grant relief from the co-debtor stay, whereas this motion is seeking such relief. However, there is no declaration or explanation referencing the Order. Moreover, the motion is blank on page 9 of the form declaration as to evidence of any missed post-petition payments. Movant to clarify.


        APPEARANCES REQUIRED.


        Party Information

        Debtor(s):

        Elida Soto Represented By

        William G Cort

        11:00 AM

        CONT...

        Movant(s):


        Elida Soto


        Chapter 13

        NATIONS DIRECT MORTGAGE, Represented By

        Daniel K Fujimoto Caren J Castle

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:19-12195


        Jerold Ray Hoxie


        Chapter 13


        #5.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13876 Dogwood Avenue, Chino, CA 91710 Under 11 U.S.C. § 362


        MOVANT: FREEDOM MORTGAGE CORPORATION


        From: 4/20/21,5/25/21 EH     

        (Tele. appr. Dane Exnowski, rep. creditor, Freedom Mortgage Corporation)


        (Tele. appr. John Asuncion, specially appearing for Suzette Douglas, rep. Debtor, Jerold Hoxie)


        Docket 34


        Tentative Ruling:

        - NONE LISTED -


        Debtor(s):


        Party Information

        Jerold Ray Hoxie Represented By Suzette Douglas

        Movant(s):

        Freedom Mortgage Corporation Represented By

        Dane W Exnowski Ciro Mestres

        Trustee(s):

        Rod Danielson (TR) Pro Se

        11:00 AM

        6:21-11230


        Qun Wang


        Chapter 7


        #6.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 7375 Maddox Ct Eastvale, CA 92880 .


        From: 5/25/21


        MOVANT: DAVID Y. CHEN, HSUCH HUNG CHANG


        EH     


        (Tele. appr. James Zhou, rep. Debtor, Qun Wang)


        Docket 37


        Tentative Ruling:

        5/25/2021


        Service: Proper

        Opposition: None


        The Court notes that Movant asserts that it "acquired title to the Property by foreclosure sale before the bankruptcy petition was filed and recorded the deed within the period provided by state law for perfection." The Court further notes that CAL. CIV. Code

        § 2924(h)(c) provides that the date of perfection relates back to the date of the sale if the deed of sale is recorded within fifteen days of the sale. Here, however, Movant waited forty-eight days to record the deed of sale, recording the deed after the instant petition was filed. As such, it would appear that Movant recorded its deed in violation of the automatic stay, and, therefore, the foreclosure sale appears to not be valid. See generally In re Svacina, 618 B.R 852 (Bankr. C.D. Cal. 2020) (discussing § 2924(h)(c)); see also Burton v. Infinity Capital Mgmt., 862 F.3d 740 (9th Cir. 2017) (actions taken in violation of the automatic stay are void.).


        APPEARANCES REQUIRED.

        Party Information

        11:00 AM

        CONT...

        Debtor(s):


        Qun Wang


        Chapter 7

        Qun Wang Represented By

        Jianmin Zhou

        Movant(s):

        David/ Hsuch Chen/ Chang Represented By Barry L O'Connor

        Trustee(s):

        Steven M Speier (TR) Represented By Robert P Goe

        11:00 AM

        6:21-12681


        Edward Andrew Galura and Yuset Ramirez Galura


        Chapter 7


        #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Mercedes-Benz GLC300W, VIN: WDC0G4JB4KV173944


        MOVANT: DAIMLER TRUST


        EH     


        (Tele. appr. Sheryl Ith, rep. creditor, Daimler Trust)


        Docket 25


        Tentative Ruling:

        6/29/2021


        Service: Proper Opposition: None


        For the reasons stated in the motion, the Court is inclined to:


        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

        -GRANT request under ¶ 2;

        -GRANT waiver of FRBP 4001(a)(3) stay;

        -DENY alternative request for adequate protection as MOOT;


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

        Party Information

        Debtor(s):

        Edward Andrew Galura Represented By Kevin M Mahan

        Joint Debtor(s):

        Yuset Ramirez Galura Represented By

        11:00 AM

        CONT...


        Movant(s):


        Edward Andrew Galura and Yuset Ramirez Galura

        Kevin M Mahan


        Chapter 7

        Daimler Trust Represented By

        Sheryl K Ith

        Trustee(s):

        Charles W Daff (TR) Pro Se

        11:00 AM

        6:21-12899


        Juan Hernandez and Herminia L. Hernandez


        Chapter 7


        #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Honda Civic, VIN: 2HGFC2F55GH533517


        MOVANT: TD AUTO FINANCE LLC


        EH     


        (Tele. appr. Sheryl Ith, rep. creditor, TD Auto Finance LLC)


        Docket 7


        Tentative Ruling:

        6/29/2021


        Service: Proper Opposition: None


        For the reasons stated in the motion, the Court is inclined to:


        -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

        -GRANT request under ¶ 2;

        -GRANT waiver of FRBP 4001(a)(3) stay;

        -DENY alternative request for adequate protection as MOOT;


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


        Party Information

        Debtor(s):

        Juan Hernandez Represented By Jaime A Cuevas Jr.

        11:00 AM

        CONT...


        Juan Hernandez and Herminia L. Hernandez


        Chapter 7

        Joint Debtor(s):

        Herminia L. Hernandez Represented By Jaime A Cuevas Jr.

        Movant(s):

        TD Auto Finance LLC Represented By Sheryl K Ith

        Trustee(s):

        Howard B Grobstein (TR) Pro Se

        2:00 PM

        6:18-16908


        Visiting Nurse Association of the Inland Counties


        Chapter 11


        #9.00 Order (1) Post 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, 12/18/18, 2/26/19, 3/27/19, 5/1/19, 7/30/19, 9/17/19, 11/19/19, 2/4/20, 4/21/20, 9/8/20, 11/17/20, 3/30/21


    EH     


    (Tele. appr. David Goodrich, rep. Adam Meislik, ,trustee of the Liquidating Trust of Visiting Nurse Association of the Inland Counties


    (Tele. appr. Cameron Ridley, rep. United States Trustee)


    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 Steven T Gubner Jason B Komorsky

    2:00 PM

    6:20-15400


    Fasttrak Foods, LLC


    Chapter 7


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


    (Holding Date)


    From: 9/29/20, 11/24/20,12/1/20, 3/30/21,6/8/21


    EH     


    Docket 8

    *** VACATED *** REASON: CONVERTED TO CHAPTER 7 ON 6/11/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Fasttrak Foods, LLC Pro Se

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


    #10.10 Motion United States Trustees Motion for Continuance of: (1) Motion Limiting Notice, (2) Motion for Order Setting Bar Date for Filing Proofs of Claim, and (3) Motion for Order Authorizing Debtor to Complete Prepetition Settlement with Theresa Baldwin et al


    Also #11-17 EH     

    (Tele. appr. Elan Levey appearing on behalf of the United States of America)


    (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.) (Tele. appr. Chris De Mint, principle of the Debtor)

    (Tele. appr. Cameron Ridley, rep. United States Trustee)


    Docket 158


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    Movant(s):

    United States Trustee (RS) Represented By Everett L Green

    Abram Feuerstein esq Cameron C Ridley

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


    #11.00 Motion to Extend Time Motion For Order Approving Stipulation Between Debtor And Landlord To Extend Time For Debtor to Move To Assume Or Reject Non- Residential Leases


    EH     


    (Tele. appr. Elan Levey appearing on behalf of the United States of America)


    (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.) (Tele. appr. Chris De Mint, principle of the Debtor)

    Docket 149


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    Movant(s):

    DW Trim, Inc. Represented By Steven R Fox Steven R Fox

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


    #12.00 Motion Limiting Notice, Permitting Debtor To Provide Notice To Warranty Claim Creditors Via Alternative Means And Modifying The Debtor's Present Cash Collateral Budget


    EH     


    (Tele. appr. Elan Levey appearing on behalf of the United States of America)


    (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.) (Tele. appr. Chris De Mint, principle of the Debtor)

    (Tele. appr. Cameron Ridley, rep. United States Trustee)


    Docket 132


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    Movant(s):

    DW Trim, Inc. Represented By Steven R Fox Steven R Fox

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


    #13.00 Motion to Use Cash Collateral (Second Supplement) On An Interim And Final Basis EH     

    (Tele. appr. Elan Levey appearing on behalf of the United States of America)


    (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.) (Tele. appr. Chris De Mint, principle of the Debtor)

    (Tele. appr. Cameron Ridley, rep. United States Trustee)


    Docket 2


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    Movant(s):

    DW Trim, Inc. Represented By Steven R Fox Steven R Fox

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


    #14.00 Motion For Order Authorizing Debtor To Complete Prepetition Settlement With Theresa Baldwin et al


    EH     


    (Tele. appr. Elan Levey appearing on behalf of the United States of America)

    (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.) (Tele. appr. Chris De Mint, principle of the Debtor)

    (Tele. appr. Cameron Ridley, rep. United States Trustee)


    Docket 134


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    Movant(s):

    DW Trim, Inc. Represented By Steven R Fox Steven R Fox

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


    #15.00 Motion to Approve Stipulation Between Debtor And Van Daele Homes Regarding Disposition Of Monies Held By Van Daele


    EH     


    (Tele. appr. Elan Levey appearing on behalf of the United States of America)

    (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.) (Tele. appr. Chris De Mint, principle of the Debtor)

    (Tele. appr. Cameron Ridley, rep. United States Trustee)


    Docket 136


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    Movant(s):

    DW Trim, Inc. Represented By Steven R Fox Steven R Fox

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


    #16.00 CONT. Notice of Motion and Motion For Order Setting Bar Date For Filing Proof of Claim


    From: 5/25/21,6/8/21 EH     


    (Tele. appr. Cameron Ridley, rep. United States Trustee)


    (Tele. appr. Elan Levey appearing on behalf of the United States of America)


    (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.) (Tele. appr. Chris De Mint, principle of the Debtor)

    (Tele. appr. Cameron Ridley, rep. United States Trustee)


    Docket 102


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    Movant(s):

    DW Trim, Inc. Represented By

    2:00 PM

    CONT...


    DW Trim, Inc.


    Steven R Fox Steven R Fox


    Chapter 11

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


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


    From: 3/16/21, 3/30/21,5/25/21 EH     

    (Tele. appr. Elan Levey appearing on behalf of the United States of America)


    (Tele. appr. Steven Fox, rep. Debtor, DW Trim, Inc.) (Tele. appr. Chris De Mint, principle of the Debtor)

    (Tele. appr. Cameron Ridley, rep. United States Trustee)


    Docket 15


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    11:00 AM

    6:13-13029


    Dominic Michael Spallino


    Chapter 7


    #1.00 Motion to Avoid Lien Judicial Lien with Pride Acquisitions, LLC Also #2-3

    (Placed on calendar by order entered 6/10/21) EH     


    Docket 41

    *** VACATED *** REASON: ORDER ENTERED 6/14/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Dominic Michael Spallino Represented By Kenneth D Sisco Melissa A Raskey

    Movant(s):

    Dominic Michael Spallino Represented By Kenneth D Sisco Melissa A Raskey

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    11:00 AM

    6:13-13029


    Dominic Michael Spallino


    Chapter 7


    #2.00 Motion to Avoid Lien Judicial Lien with Yellowbook, Inc. (Placed on calendar by order entered 6/10/21)

    EH     


    Docket 40

    *** VACATED *** REASON: ORDER ENTERED 6/14/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Dominic Michael Spallino Represented By Kenneth D Sisco Melissa A Raskey

    Movant(s):

    Dominic Michael Spallino Represented By Kenneth D Sisco Melissa A Raskey

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    11:00 AM

    6:13-13029


    Dominic Michael Spallino


    Chapter 7


    #3.00 Motion to Avoid Lien Judicial Lien with Portfolio Recovery Associates, LLC (Placed on calendar by order entered 6/10/21)

    EH     


    Docket 38

    *** VACATED *** REASON: ORDER ENTERED 6/14/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Dominic Michael Spallino Represented By Kenneth D Sisco Melissa A Raskey

    Movant(s):

    Dominic Michael Spallino Represented By Kenneth D Sisco Melissa A Raskey

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    11:00 AM

    6:17-18617


    Christy Carmen Hammond


    Chapter 7


    #4.00 CONT. Trustee's Motion for Turnover of Property

    (Status Conference)


    Also #6,7 From: 4/21/21 EH     

    (Tele. appr. Douglas Plazak, rep. Robert Whitmore, chapter 7 trustee)


    Docket 96


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Christy Carmen Hammond Represented By Eric C Morris

    Movant(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    Trustee(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    11:00 AM

    6:17-18617


    Christy Carmen Hammond


    Chapter 7

    Adv#: 6:19-01144 Whitmore v. Hammond


    #5.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01144. Complaint by Robert S. Whitmore against Kenneth Hammond. (Charge To Estate) $350.00 (Attachments: # 1 Adversary Proceeding Cover Sheet # 2 Unexecuted Summons) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(31 (Approval of sale of property of estate and of a co-owner - 363(h))),(91 (Declaratory judgment))

    HOLDING DATE


    From: 12/18/19, 5/20/20, 9/9/20, 11/4/20, 12/2/20,1/6/21,2/3/21


    EH         


    (Tele. appr. Douglas Plazak, rep. Robert Whitmore, chapter 7 trustee)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Christy Carmen Hammond Represented By Eric C Morris

    Defendant(s):

    Kenneth Hammond Pro Se

    Plaintiff(s):

    Robert S. Whitmore Represented By Douglas A Plazak

    Trustee(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    11:00 AM

    CONT...


    Christy Carmen Hammond


    Chapter 7

    11:00 AM

    6:17-18617


    Christy Carmen Hammond


    Chapter 7


    #6.00 CONT Motion to Disallow Homestead Exemption

    HOLDING DATE


    Also #4,7


    From: 12/18/19, 5/20/20, 9/9/20,11/4/20,12/2/20,1/6/21,2/3/21,5/5/21


    EH     


    (Tele. appr. Douglas Plazak, rep. Robert Whitmore, chapter 7 trustee)


    Docket 49

    Tentative Ruling:

    12/18/19

    BACKGROUND

    On October 16, 2017, Christy Hammond ("Debtor") filed a Chapter 7 voluntary petition. Among the assets of the estate is certain real property located at 5918 Ridgegate Dr., Chino Hills, CA 91709 (the "Property"). On January 29, 2018, Debtor obtained a discharge.

    On April 23, 2018, the Chapter 7 Trustee filed a notice of assets, subsequently employing an attorney, and a real estate broker. Debtor opposed Trustee’s request to hold a real estate broker, and the Court approved the application after a hearing held on March 27, 2019.

    11:00 AM

    CONT...

    Christy Carmen Hammond

    Chapter 7


    On October 16, 2019, Trustee filed (1) a motion for turnover of property (the "Turnover Motion"); and (2) an adversary complaint against Kenneth Hammond seeking turnover of property from Debtor’s non-filing spouse. On October 30, 2019, Debtor filed an opposition to the Turnover Motion, while also increasing her homestead exemption to $175,000.


    On November 20, 2019, Trustee filed an objection to Debtor’s claimed homestead exemption. Trustee argues that Debtor has not established that she is entitled to claim the increased homestead exemption set forth in CAL. CODE CIV. P. § 704.730(a)(3)(B). On December 4, 2019, Debtor filed her opposition. Debtor argues that Trustee has the burden of proof in objecting to the claimed homestead exemption, and that Trustee has not met this burden. Alternatively, Debtor argues that she has adequately established her entitlement to the $175,000 homestead exemption. Specifically, Debtor argues that the increased homestead exemption is based on the alleged disability of her non-filing spouse, Kenneth Hammond, who served in the U.S. Navy. On December 11, 2019, Trustee filed a reply and a variety of evidentiary objections.


    DISCUSSION



    1. Burden of Proof


      As a preliminary matter, the parties disagree on the burden of proof when a Trustee files an objection to a claimed exemption. FED. R. BANKR. P. Rule 4003(c) states: "In any hearing under this rule, the objecting party has the burden of proving that the exemptions are not properly claimed." Trustee argues that the Supreme Court, however, held in the case of Raleigh v. Ill. Dep’t of Revenue, 530 U.S. 15 (2000) that the burden of proof should be determined by reference to state law. In Raleigh, the Supreme Court was considering whether the burden of proof, in the context of a claim objection, is determined by reference to state law. Citing cases dating back to before World War 2, the Supreme Court stated that "we have long held the burden of proof to be a ‘substantive’ aspect of a claim. That is, the burden of proof is an essential

      11:00 AM

      CONT...


      Christy Carmen Hammond


      Chapter 7

      element of the claim itself; one who asserts a claim is entitled to the burden of proof that normally comes with it." Id. at 20-21.


      The Supreme Court also stated:


      Congress of course may do what it likes with entitlements in bankruptcy, but there is no sign that Congress meant to alter the burdens of production and persuasion on tax claims. The Code in several places, to be sure, establishes particular burdens of proof. But the Code makes no provision for altering the burden on a tax claim, and its silence says that no change was intended.


      Id. at 21-22 (citation omitted). The above excerpt ended with footnote 2, which states:


      The legislative history indicates that the burden of proof on the issue of establishing claims was left to the Rules of Bankruptcy Procedure. The Bankruptcy Rules are silent on the burden of proof for claims; while Federal Rule of Bankruptcy Procedure 3001(f) provides that a proof of claim (the name for the proper form for filing a claim against a debtor) is "prima facie evidence of the validity and amount of the claim," this rule does not address the burden of proof when a trustee disputes a claim. The Rules thus provide no additional guidance.


      Id.


      Thus, the Supreme Court made it clear that Congress was permitted to preempt state law burdens in the drafting of the Bankruptcy Code. Specifically, the Supreme Court cited 11 U.S.C. §§ 362(g), 363(o), 364(d)(2), 547(g), and 1129(d) as examples of instances where the Code specifically articulates a

      11:00 AM

      CONT...


      Christy Carmen Hammond


      Chapter 7

      burden of proof. While under principles of preemption it is clear that Congress may delineate an applicable burden in the Bankruptcy Code, in the context of an objection to a homestead exemption, it is the Federal Rules of Bankruptcy Procedure, not the Bankruptcy Code itself, which articulates a burden of proof. As Trustee points out in its reply brief, 28 U.S.C. § 2072 provides that federal rules of procedure "shall not abridge, enlarge or modify any substantive right." Given that the Supreme Court has determined that a burden of proof is substantive, it would appear that a provision in the Federal Rules of Bankruptcy Procedure could not alter the applicable burden of proof absent a Code provision providing for such alteration.


      After 2000, a number of Court have addressed the issue of whether Raleigh dictates that FED. R. BANKR. P. Rule 4003(c) is invalid when a debtor exempts property under state law, and state law identifies its own burden for claiming that exemption. In California, CAL. CODE CIV. P. § 703.580(b) provides that the party claiming the exemption has the burden of proof. Therefore, in California, the applicable state law provision is in conflict with FED. R. BANKR. P. Rule 4003(c).


      The first case to contain an extended analysis of this conflict, post-Raleigh, appears to be In re Greenfield, 289 B.R. 146 (Bankr. S.D. Cal. 2003). In re Greenfield noted that "the propriety of Rule 4003(c) in a case such as this has been called into question." Id. at 148. Ultimately, In re Greenfield stated the following:


      The court in Raleigh did indeed look to state law in placing the burden. However, Raleigh dealt with a situation – an objection to a proof of claim – for which neither the Bankruptcy Code nor the Bankruptcy Rules provide a burden of proof . . .


      Contrarily, in the case of exemptions and objections thereto, the Rules do provide a specific and clear allocation of the burden – Rule 4003(c). Accordingly, the Raleigh case may not apply.

      11:00 AM

      CONT...


      Christy Carmen Hammond


      Chapter 7


      Id. at 149.


      Then, in 2005, a concurring opinion at the Bankruptcy Appellate Panel, which like In re Greenfield did not actually reach a conclusion on the issue, appeared to lean the opposite direction:


      There is reason to doubt the validity of the allocation, in Federal Rule of Bankruptcy Procedure 4003(c), of the burden of proof to the party objecting to a claim of exemption, especially an exemption claimed under state law.


      At least with respect to state-law exemptions, the better view, after the Supreme Court’s decision in Raleigh v. Ill. Dep’t of Revenue, 530 U.S. 15, 120 S.Ct. 195, 147 L.Ed.2d 13 (2000), may be that, if challenged, the debtor has the burden to establish entitlements to a claim of exemption under state law by the same standard that applies in the courts of that state. If so, then the objecting party does not properly bear the burden of proof.


      The post-Raleigh view necessarily calls into question the validity of Rule 4003(c), which expressly allocates the burden of proof on claims of exemption: "the objecting party has the burden of proving that the exemptions are not properly claimed."


      The basic problem is that Rule 4003(c) suffers from being a procedural rule that attempts to accomplish a substantive task, it being settled by Raleigh that a burden of proof in bankruptcy is substantive and generally is regarded as an essential element of a claim itself.

      11:00 AM

      CONT...


      Christy Carmen Hammond


      Chapter 7


      In re Davis, 323 B.R. 732, 741 (B.A.P. 9th Cir. 2005) (Judge Klein, concurring opinion).


      The excerpts from In re Greenfield and In re Davis reveal the operative legal question – is FED. R. BANKR. P. Rule 4003(c) invalid as a procedural rule which modifies substantive rights? Judge Klein, ten years after his concurrence in In re Davis, wrote a well-researched opinion in In re Tallerico supplementing his concurrence. Several courts, primarily in California, have agreed with his position. See, e.g., In re Diaz, 547 B.R. 329 (B.A.P. 9th Cir. 2016); In re Williams, 556 B.R. 456 (Bankr. C.D. Cal. 2016); In re Vaughn, 558 B.R. 897 (Bankr. D. Ala. 2016); In re Pashenee, 531 B.R. 834 (Bankr. E.D. Cal. 2015). Other courts have concluded that FED. R. BANKR. P. Rule 4003(c) is still valid despite Raleigh. See, e.g., In re Nicholson, 435 B.R. 622 (B.A.P. 9th Cir. 2010) (partially abrogated on other grounds); Matter of Hoffman, 605 B.R. 560 (Bankr. N.D. Ga. 2019); In re Weatherspoon, 605 B.R. 472 (Bankr. S.D. Ohio 2019). Many courts have offered extended analysis of the issue without arriving at a conclusion. See, e.g., In re Aubry, 558 B.R. 333 (Bankr. C.D. Cal. 2016) (Judge Kwan) (expressing skepticism that FRBP 4003(c) is invalid); In re Gilman, 544 B.R. 184 (Bankr. C.D. Cal. 2016) (Judge Kaufman) (stating that caselaw invalidating FRBP 4003(c) was "compelling," but acknowledging that "there is no binding authority that explicitly changes the burden allocation set forth in Carter or FRBP 4003(c)"); In re Thiem, 443 B.R. 832 (Bankr. D. Ariz. 2011) (noting dispute and presuming FRBP 4003(c) still valid for purposes of opinion). Most commonly, courts simply assume that FED. R. BANKR. P. Rule 4003(c) is still valid, possibly unaware of a split in caselaw on the issue. See, e.g., In re Hanson, 903 F.3d 793 (8th Cir. 2018); In re Nuara, 607 B.R. 116 (Bankr. E.D.N.Y. 2019); In re Haworth, 604 B.R 394 (Bankr. D.

      Idaho 2019). Every Circuit Court, including the Ninth Circuit, that has addressed the burden of proof when an objection to a claimed exemption is filed, has continued to refer to FED. R. BANKR. P. Rule 4003(c) post-Raleigh. See, e.g., In re Lee, 889 F.3d 639 (9th Cir. 2018) ("Moreover, Rule 4003(c) provides that in any hearing under the rule, ‘the objecting party has the burden of proving that the exemptions are not properly claimed.’"); In re Hanson, 903 F.3d 793 (8th Cir. 2018) ("It is the trustee’s burden to demonstrate that a claimed exemption is improper."); In re Fehmel, 2010 WL 1287618 (5th Cir. 2010); In re Hodes, 402 F.3d 1005 (10th Cir. 2005) ("The objecting party bears the burden of proof on an objection to a claimed exemption.").

      11:00 AM

      CONT...


      Christy Carmen Hammond


      Chapter 7


      Judge Klein, in In re Tallerico, 532 B.R. 774 (Bankr. E.D. Cal. 2015), after an extended historical discussion, concluded that "Rule 4003(c) offends the Bankruptcy Rules Enabling Act with respect to state-law exemptions and must give way to the state statute." This conclusion, that FED. R. BANKR. P. Rule 4003(c) constitutes an impermissible modification of substantive rights, carries significant logical appeal given its simplicity and given the plain language of 28 U.S.C. § 2072.


      The Court, however, cannot escape certain countervailing considerations. First, in Raleigh, the Supreme Court quickly turned to the Federal Rules of Bankruptcy Procedure to determine whether a burden of proof was articulated. 530 U.S. 15 at 22, n.2 ("The legislative history indicates that the burden of proof on the issue of establishing claims was left to the Rules of Bankruptcy Procedure. The Bankruptcy Rules are silent on the burden of proof for claims; while Federal Rule of Bankruptcy Procedure 3001(f) provides that a proof of claim (the name for the proper form for filing a claim against a debtor) is ‘prima facie evidence of the validity and amount of the claim,’ this rule does not address the burden of proof when a trustee disputes a claim. The Rules thus provide no additional guidance."). The Supreme Court, by writing "that the burden of proof on the issue of establishing claims was left to the Rules of Bankruptcy Procedure," acknowledges that Congress may delegate its authority to set the burden of proof. Indeed, delegation of Congressional authority when an "intelligible principle" is articulated has long been a feature of the American government. See, e.g., Mistretta v. U.S., 488 U.S. 361, 372 (1989) ("Applying this ‘intelligble principle’ test to congressional delegations, our jurisprudence has been driven by a practical understanding that in our increasingly complex society, replete with ever changing and more technical problems, Congress simply cannot do its job absent an ability to delegate power under broad general directives."). As Mistretta makes clear, the Supreme Court rarely interferes with the exercise of delegated legislative authority. Id. at 373 ("[W]e have upheld, again without deviation, Congress’ ability to delegate power under broad standards.").


      This observation finds support in a Bankruptcy Appellate Panel decision from 2010:

      11:00 AM

      CONT...


      Christy Carmen Hammond


      Chapter 7


      As the Supreme Court has recognized, bankruptcy exemptions are authorized and regulated by Congress in § 522 of the Bankruptcy Code. Although state law may control the ‘nature and extent’ of state law exemptions, subject to the limitations set forth in the Bankruptcy Code, the manner in which such exemptions are to be claimed, set apart, and awarded, is regulated and determined by the federal courts, as a matter of procedure in the court of bankruptcy administration, as to which they are not bound or limited by state decisions or statutes. Because Congress has regulated the allowance of exemptions in bankruptcy, the Code and Rules may alter burdens of proof relating to exemptions, even if those burdens are part of the "substantive" rights under state law. In implementing the provisions of § 522(l), Rule 4003(c) places the burden of proof on the objecting party.


      In re Nicholson, 435 B.R. 622, 633 (B.A.P. 9th Cir. 2010) (partially abrogated on other grounds). In support of the above excerpt, In re Nicholson cited the Supreme Court’s statement that "Congress of course may do what it likes with entitlements in bankruptcy," and the Advisory Committee Note to Rule 4003(c) which states that "This rule is derived from § 522(l) of the Code." Id.; see also 9 COLLIER’S ON BANKRUPTCY ¶ 4003.04 (16th ed. 2019) ("[T]he better- reasoned decisions recognize that the rule simply reflects the burden placed on an objector by section 522(l), a federal statute that overrides state law on this issue under the Supremacy Clause.").


      While the Court does not conclude that the approach represented by In re Nicholson is the better-reasoned approach, for multiple reasons outlined below, the Court concludes that the presence of a legitimate argument that FED. R. BANKR. P. Rule 4003(c) is still valid forces this Court to continue applying the rule.


      First, the Supreme Court drafts the Federal Rules of Bankruptcy Procedure. Raleigh was decided in 2000, so the Supreme Court has had nineteen years, during which time there have been many rule changes, to modify or eliminate

      11:00 AM

      CONT...


      Christy Carmen Hammond


      Chapter 7

      FED. R. BANKR. P. Rule 4003(c). It has not done so. Additionally, the Supreme Court, in Raleigh, stated that the burden of proof has long been considered "substantive" --- citing pre-World War 2 cases in support of the proposition. Those cases long predate FED. R. BANKR. P. Rule 4003(c), yet the Supreme Court drafted the rule despite the presence of those cases. Given these observations and the ambiguity regarding the continuing validity of FED. R. BANKR. P. Rule 4003(c), this Court would be remiss to invalidate a binding rule of bankruptcy procedure on the basis that the Supreme Court violated its own caselaw. This is especially so when, to this Court’s knowledge, every Court of Appeal that has cited the burden of proof for an objection to a homestead exemption has continued to refer to FED. R. BANKR. P. Rule 4003(c) even after Raleigh.


      Rather, this Court agrees with the analysis set forth in In re Weatherspoon, 605

      B.R. 472, 482 (Bankr. S.D. Ohio 2019):


      Although Raleigh was decided in the context of an objection to a proof of claim and did not involve Bankruptcy Rule 4003(c), some bankruptcy courts have questioned the continued viability of the rule in light of the Supreme Court’s holding in that case. These cases are well- reasoned, and Ohio courts place the burden of proof on the party claiming the exemption. Thus, it could be argued that here the Debtor should shoulder the burden of proving the exemption was properly claimed. But even if decisions such as Tallerico are correctly decided, it is not for this Court to determine that Raleigh overruled Zingale by implication; instead, it must follow Zingale until the Supreme Court or the Sixth Circuit overrules it.


      If trial courts disregard binding precedent and binding legal provisions on the basis that they have been implicitly overruled, especially when there are legitimate arguments to the contrary, judicial hierarchy and the entire doctrine of legal precedent would be undermined.

      11:00 AM

      CONT...


      Christy Carmen Hammond

    2. Merits


    Chapter 7


    Here, as stated by Trustee, CAL. CODE CIV. P. § 704.730(a)(3)(B) provides a

    $175,000 homestead exemption for "[a] person physically or mentally disabled who as a result of that disability is unable to engage in substantial gainful employment." Regarding the preliminary requirement, whether her husband is disabled, Trustee states "Schedules I and J do not give any indication that Mr. Hammond was disabled as of the Petition Date. . . Debtor included unauthenticated documents and inadmissible hearsay testimony that Mr.

    Hammond is disabled currently, but no evidence that suggests he was disabled on October 17, 2017." [Dkt. No. 49, pgs. 4-5]. This line of argument is insufficient given that the Court has concluded it should assign Trustee the burden of proof.


    Trustee’s primarily focuses on the second requirement – whether Mr. Hammond’s disability renders him unable to engage in substantial gainful employment. Citing In re Gilman, 544 B.R. 184, 199 (Bankr. C.D. Cal. 2016), Trustee argues the following:


    The Gilman court disallowed the enhanced disability exemption because even though the debtor had established she was disabled, the court found she earned or had the capcity to earn at least $1,000 per month. Similarly, this Court can assess whether, on the Petition Date, Mr. Hammond had the ability to earn at least $1,170 per month.

    Schedule I reflects a gross income of $1,000 per month for Mr. Hammond, but the only evidence in support of this figure is Schedule I. It is very possible that he was or could have been earning at least $170 more per month. Also, there is reference in the hearsay testimony attached to the Turnover Opposition that Mr. Hammond is or was pursuing further education, which would presumably increase his earning capacity.


    [Dkt. No. 49, pg. 6]. As pointed out in the opposition, this argument falls short

    11:00 AM

    CONT...


    Christy Carmen Hammond


    Chapter 7

    of meeting Trustee’s burden of proof.


    Nevertheless, Trustee’s argument raises a legitimate question regarding Debtor’s eligibility to claim the enhanced homestead exemption under CAL. CODE CIV. P. § 704.730(a)(3)(B). Specifically, the Court notes that Mr. Hammond’s income is close to the threshold used in In re Gilman to determine substantial gainful activity, and it appears Mr. Hammond may have been enrolled in educational courses that may have caused a temporary reduction in earning potential unrelated to his disability.


    TENTATIVE RULING



    The Court is inclined to set an evidentiary hearing to determine whether Mr. Hammond had the capacity to engage in substantial gainful employment as of the petition date.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Christy Carmen Hammond Represented By Eric C Morris

    Movant(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    Trustee(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    11:00 AM

    6:17-18617


    Christy Carmen Hammond


    Chapter 7


    #7.00 CONT Motion for Order Compelling Debtor to Vacate and Turnover Real Property

    HOLDING DATE


    Also #6


    From: 11/13/19, 12/18/19, 5/20/20, 9/9/20,11/4/20, 2/2/20,1/6/21,2/3/21


    EH         


    (Tele. appr. Douglas Plazak, rep. Robert Whitmore, chapter 7 trustee)


    Docket 40

    Tentative Ruling:

    11/13/19

    BACKGROUND

    On October 16, 2017, Christy Hammond ("Debtor") filed a Chapter 7 voluntary petition. Among the assets of the estate is certain real property located at 5918 Ridgegate Dr., Chino Hills, CA 91709 (the "Property"). On January 29, 2018, Debtor obtained a discharge.

    On April 23, 2018, the Chapter 7 Trustee filed a notice of assets, subsequently employing an attorney, and a real estate broker. Debtor opposed Trustee’s request to hold a real estate broker, and the Court approved the application after a hearing held on March 27, 2019.

    11:00 AM

    CONT...

    Christy Carmen Hammond

    Chapter 7


    On October 16, 2019, Trustee filed (1) a motion for turnover of property (the "Motion"); and (2) an adversary complaint against Kenneth Hammond seeking turnover of property from Debtor’s non-filing spouse. The Motion requests that the Court order the occupants to vacate the Property within twenty days, while outlining certain permitted actions in the event that the occupants do not timely vacate the Property.


    On October 30, 2019, Debtor filed her opposition to the Motion. Debtor’s primary argument is that administration of the Property will not produce a consequential benefit to the estate. According to Trustee, the value of the Property is

    $600,000-$615,000, the Property is encumbered by security interests totaling

    $402,000, Debtor claimed a homestead exemption in the amount of $100,000, and costs of sale/repairs would total $63,000. These figures would produce nonexempt equity in the range of $35,000 to $50,000. In Debtor’s opposition she asserts that Trustee understates the needed repairs by $52,960. Debtor also contends that Trustee overstates the fair market value of the Property by $50,000-$65,000. Finally, Debtor has increased her homestead exemption from $100,000 to $175,000 pursuant to an amended Schedule C filed October 30, 2019 [Dkt. No. 44]. Debtor also raises various procedural and equitable arguments in her opposition.


    On November 6, 2019, Trustee filed a reply. Of particular note is that Trustee states that it will file an objection to Debtor’s amended homestead exemption.


    DISCUSSION



    11 U.S.C. § 542(a) states:


    Except as provided in subsection (c) or (d) of this section, an entity, other than a custodian, in possession, custody, or control, during the case, of property that

    11:00 AM

    CONT...


    Christy Carmen Hammond

    the trustee may use, sell, or lease under section 363 of this title, or that the debtor may exempt under section 522 of this title, shall deliver to the trustee, and account for, such property or the value of such property, unless such property is of inconsequential value or benefit to the estate.


    Chapter 7



    The standard for a turnover action is well established:


    "To prevail in a turnover action under § 542, the party seeking turnover must establish (1) that the property is or was in the possession, custody or control of an entity during the pendency of the case, (2) that the property may be used by the trustee in accordance with § 363 or exempted by the debtor under § 522; and (3) that the property has more than inconsequential value or benefit to the estate."


    In re Bailey, 380 B.R. 486, 490 (B.A.P. 6th Cir. 2008); see also In re Newman, 487

    B.R. 193 (B.A.P. 9th Cir. 2013). Here, the parties dispute the third prong of the turnover standard identified above.


    The Court need not address the parties’ dispute regarding the fair market value of the Property because Debtor’s amended Schedule C, filed October 30, 2019, increased Debtor’s homestead exemption by $75,000. Because Trustee’s own calculation results in realizable equity in the range of $35,000 to $50,000, Debtor’s increased claimed homestead exemption eliminates all realizable equity in the subject property. Pursuant to FED. R. BANKR. P. Rule 1009(a), Debtor has a right to amend her schedules "as a matter of course" until the case is closed. And, pursuant to FED. R. BANKR. P. Rule 4003(c), the party objecting to a claimed exemption has the burden of proof.

    Therefore, in the absence of a formal objection, the Court must assume that Debtor’s amended homestead exemption is valid. If Debtor’s amended homestead exemption is valid, then the Property does not have consequential value to the bankruptcy estate.

    11:00 AM

    CONT...


    Christy Carmen Hammond


    Chapter 7

    TENTATIVE RULING



    The Court is inclined to CONTINUE the matter for Trustee to file an objection to Debtor’s amended homestead exemption.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Christy Carmen Hammond Represented By Eric C Morris

    Movant(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    Trustee(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    11:00 AM

    6:21-11383


    Cynthia Lynne Levy


    Chapter 7


    #8.00 Order to Show Cause re: Dismissal for Failure to Comply with Rule 1006(b) EH     

    Docket 13

    *** VACATED *** REASON: FINAL INSTALLMENT PAID ON 6/9/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Cynthia Lynne Levy Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    11:00 AM

    6:21-12791


    Victoria Leangela Hare


    Chapter 13


    #9.00 Order to Show Cause re: Dismissal for Failure to Comply with Rule 1006(b) Fee Installments


    EH     


    Docket 15


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Victoria Leangela Hare Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    2:00 PM

    6:13-27344


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


    Chapter 7

    Adv#: 6:15-01308 Revere Financial Corporation v. BWI CONSULTING, LLC et al


    #10.00 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, 5/3/17,4/28/21 9/13/17, 12/13/17, 2/14/18, 5/16/18, 6/11/18, 8/22/18, 11/28/18,

    2/27/19, 5/29/19, 8/28/19, 11/20/19, 1/29/20, 5/27/20, 7/29/20, 9/30/20,

    11/25/20,12/2/20,2/17/21,4/28/21


    EH     


    Docket 1

    *** VACATED *** REASON: CONT. TO 9/29/21 BY ORDER ENTERED 6/25/21

    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

    2:00 PM

    CONT...


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


    Chapter 7

    BLACK AND WHITE INK Pro Se

    MEHRAN DEVELOPMENT Pro Se

    Plaintiff(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#: 6:15-01307 Revere Financial Corporation v. OIC MEDICAL CORPORATION, a


    #11.00 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, 12/19/18, 3/27/19, 6/12/19, 7/31/19, Advanced 3/4/20,

    11/20/19, 1/29/20, 5/27/20, 7/29/20, 9/28/20, 11/25/20,12/2/20,2/17/21,4/28/21


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 9/29/21 BY ORDER ENTERED 6/21/21

    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

    2:00 PM

    CONT...


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

    Misty A Perry Isaacson


    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):

    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

    6:13-27611


    Douglas Jay Roger


    Chapter 7

    Adv#: 6:16-01163 Revere Financial Corporation v. Burns


    #12.00 CONT Pre-Trial 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))(Fraley, Franklin)


    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, 4/25/18, 2/27/18, 6/12/19, 1/29/20, 5/27/20, 9/30/20, 10/26/20,

    2/12/20,2/17/21


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 9/29/21 BY ORDER ENTERED 6/10/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Douglas Jay Roger Represented By Summer M Shaw Marc C Forsythe

    Defendant(s):

    Don Cameron Burns Represented By Don C Burns

    Plaintiff(s):

    Revere Financial Corporation Represented By Franklin R Fraley Jr

    2:00 PM

    CONT...

    Trustee(s):


    Douglas Jay Roger


    Chapter 7

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

    Franklin R Fraley Jr Cathrine M Castaldi

    2:00 PM

    6:13-27611


    Douglas Jay Roger


    Chapter 7

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


    #13.00 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, 10/31/18, 7/31/19, 9/11/19, 11/20/19, 1/29/20, 5/27/20, 7/29/20, 9/30/20, 11/25/20,12/2/20,2/17/21,4/28/21


    EH     


    Docket 82

    *** VACATED *** REASON: CONTINUED TO 9/29/21 BY ORDER ENTERED 6/21/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Douglas Jay Roger Represented By Summer M Shaw Marc C Forsythe

    Defendant(s):

    Douglas J Roger MD Represented By Summer M Shaw Thomas J Eastmond Marc C Forsythe

    Plaintiff(s):

    Revere Financial Corporation, a Represented By Franklin R Fraley Jr

    Jerry Wang Represented By

    2:00 PM

    CONT...


    Trustee(s):


    Douglas Jay Roger


    Franklin R Fraley Jr Anthony J Napolitano


    Chapter 7

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

    Franklin R Fraley Jr Cathrine M Castaldi

    2:00 PM

    6:13-27611


    Douglas Jay Roger


    Chapter 7


    #14.00 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, 12/19/18,

    3/27/19, 5/8/19, 6/12/19, 7/31/19, 1/29/20, 5/27/20, 7/29/20, 9/30/20,

    11/25/20,12/2/20,2/17/21


    EH        


    Docket 333

    *** VACATED *** REASON: CONTINUED TO 9/29/21 BY ORDER ENTERED 6/21/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Douglas Jay Roger Represented By Summer M Shaw Marc C Forsythe

    Trustee(s):

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

    Franklin R Fraley Jr Cathrine M Castaldi

    2:00 PM

    6:18-10939


    Vance Zachary Johnson


    Chapter 7

    Adv#: 6:18-01106 Bankers Healthcare Group, LLC v. Johnson


    #15.00 CONT Pre-Trial 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))


    HOLDING DATE


    From: 7/10/18, 2/20/19, 4/24/19, 7/3/19, 7/17/19, 8/21/19, 11/20/19, 1/29/20, 3/25/20, 4/1/20, 4/15/20, 7/1/20, 7/29/20, 10/7/20, 10/14/20,12/2/20, 3/31/21


    EH         


    (Tele. appr. Dustin Nirschl, rep. Plaintiff, Bankers Healtcare Group, LLC)


    Docket 1


    Tentative Ruling:

    4/15/20

    TENTATIVE RULING

    Opposition: None Service: Proper


    Pursuant to the stipulation agreement between Bankers Health Care Group, LLC, and Vance Zachary Johnson, the Court GRANTS this stipulation to continue Status Conference to July 1, 2020. A Status Report is due on June 24, 2020.


    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

    2:00 PM

    CONT...

    Debtor(s):


    Vance Zachary Johnson


    Chapter 7

    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) Represented By Monica Y Kim

    2:00 PM

    6:19-19337


    Marc Anthony Capoccia


    Chapter 7

    Adv#: 6:20-01012 Canyon Springs Enterprises dba RSH Construction Se v. Capoccia


    #16.00 CONT.Order to Show Cause why Marc Anthony Capoccia should not be held in contempt for 1) Willful Violation of Court's October 7, 2020 order to pay sanctions and to submit further discovery responses; 2) failure to attend December 2, 2020

    status conference Also #17

    From: 2/3/21 EH     

    (Tele. appr. Daren Schlecter, rep. Plaintiff)


    (Tele. appr. Dustin Nirschl, rep. Defendant, Marc Capoccia)


    Docket 32


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Marc Anthony Capoccia Represented By Douglas A. Crowder

    Defendant(s):

    Marc Anthony Capoccia Represented By Todd L Turoci

    Plaintiff(s):

    Canyon Springs Enterprises dba Represented By

    David P Berschauer Daren M Schlecter

    2:00 PM

    CONT...

    Trustee(s):


    Marc Anthony Capoccia


    Chapter 7

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:19-19337


    Marc Anthony Capoccia


    Chapter 7

    Adv#: 6:20-01012 Canyon Springs Enterprises dba RSH Construction Se v. Capoccia


    #17.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01012. Complaint by Canyon Springs Enterprises dba RSH Construction Services, a California corporation against Marc Anthony Capoccia. 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)) (Schlecter, Daren)


    From: 3/25/20, 4/1/20,12/2/20,2/3/21 Also #16

    EH     


    (Tele. appr. Daren Schlecter, rep. Plaintiff)


    (Tele. appr. Dustin Nirschl, rep. Defendant, Marc Capoccia)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Marc Anthony Capoccia Represented By Douglas A. Crowder

    Defendant(s):

    Marc Anthony Capoccia Represented By Todd L Turoci

    Plaintiff(s):

    Canyon Springs Enterprises dba Represented By

    David P Berschauer

    2:00 PM

    CONT...


    Trustee(s):


    Marc Anthony Capoccia


    Daren M Schlecter


    Chapter 7

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:19-19337


    Marc Anthony Capoccia


    Chapter 7

    Adv#: 6:20-01012 Canyon Springs Enterprises dba RSH Construction Se v. Capoccia


    #18.00 CONT. Defendant's Motion for Relief of Defendant's Admissions Deemed Admitted Pursuant to Fed. R. Civ. P. 36(a)(3)


    (As to Sanctions) HOLDING DATE

    EH     


    Docket 50

    *** VACATED *** REASON: ORDER APPROVING STIPULATION 5/25/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Marc Anthony Capoccia Represented By Douglas A. Crowder

    Defendant(s):

    Marc Anthony Capoccia Represented By Todd L Turoci

    Movant(s):

    Marc Anthony Capoccia Represented By Todd L Turoci

    Plaintiff(s):

    Canyon Springs Enterprises dba Represented By

    David P Berschauer Daren M Schlecter

    2:00 PM

    CONT...

    Trustee(s):


    Marc Anthony Capoccia


    Chapter 7

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:20-11490


    Niels Erik Torring


    Chapter 7

    Adv#: 6:20-01123 Thompson v. Torring


    #19.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01123. Complaint by Greg Thompson against Niels Erik Torring . 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: 9/2/20, 10/7/20, 10/14/20, 12/2/20, 3/3/21 EH     

    (Tele. appr. John Dickman, rep. Plaintiff, Greg Thompson)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Niels Erik Torring Pro Se

    Defendant(s):

    Niels Erik Torring Pro Se

    Joint Debtor(s):

    Sonja Haupt Torring Pro Se

    Plaintiff(s):

    Greg Thompson Represented By John G Dickman

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:20-13417


    Eddie C. DeGracia, Jr.


    Chapter 7

    Adv#: 6:20-01106 Daff v. DeGracia


    #20.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01106. Complaint by Charles W. Daff against Satoko DeGracia. (Charge To Estate - $350.00). FOR:

    1. Avoidance of Intentional Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§ 3439.04, 3439.07, 3439.08];

    2. Avoidance of Constructive Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550, 551; CAL. CIV. CODE §§ 3439.04, 3439.05, 3439.07, 3439.08, 3439.09]; 3. Disallowance of Claims [11 U.S.C. §502(d)]; 4. Unjust Enrichment [11 U.S.C. § 105]; 5. Declaratory Relief [11 U.S.C. §§ 541, 544, 548; FRBP 7001(9)]; and 6. Turnover of Property of the Estate [11 U.S.C. § 542] Nature of Suit: (01 (Determination of removed claim or cause)),(13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)) (Iskander, Brandon)


    From: 7/22/20, 8/19/20, 10/28/20,12/23/20, 2/17/21,4/28/21


    EH     


    (Tele. appr. Scott Talkov, rep. Defendant, Satoko DeGracia)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Eddie C. DeGracia Jr. Represented By

    James D. Hornbuckle

    Defendant(s):

    Satoko DeGracia Represented By Scott Talkov

    2:00 PM

    CONT...


    Eddie C. DeGracia, Jr.


    Chapter 7

    Plaintiff(s):

    Charles W. Daff Represented By Brandon J Iskander

    Trustee(s):

    Charles W Daff (TR) Represented By Brandon J Iskander

    2:00 PM

    6:20-16066


    Amjad Yousef Salem


    Chapter 7

    Adv#: 6:20-01192 Price v. Salem et al


    #21.00 CONT. Status Conference RE: [1] Adversary case 6:20-ap-01192. Complaint by David Price against Amjad Yousef Salem, Lina Amjad Salem. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Weil, David)


    From: 2/3/21,4/28/21 EH     


    Docket 1

    *** VACATED *** REASON: DEFAULT JUDGMENT ENTERED 6/9/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Amjad Yousef Salem Represented By Brian J Soo-Hoo

    Defendant(s):

    Amjad Yousef Salem Pro Se

    Lina Amjad Salem Pro Se

    Joint Debtor(s):

    Lina Amjad Salem Represented By Brian J Soo-Hoo

    Plaintiff(s):

    David Price Represented By

    David Weil

    2:00 PM

    CONT...

    Trustee(s):


    Amjad Yousef Salem


    Chapter 7

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:20-16402


    Maria Elvia Hernandez


    Chapter 7

    Adv#: 6:20-01185 Anderson v. Oceana Gwen, LLC et al


    #22.00 CONT. Status Conference RE: [1] Adversary case 6:20-ap-01185. Complaint by Karl T. Anderson against Oceana Gwen, LLC, Emmanuel Andrade. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 3/31/21 EH     

    (Tele. appr. Tinho Mang, rep. Debtor, Maria Hernandez)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Maria Elvia Hernandez Represented By Christopher J Langley

    Defendant(s):

    Oceana Gwen, LLC Pro Se

    EMMANUEL ANDRADE Pro Se

    Plaintiff(s):

    Karl T. Anderson Represented By Tinho Mang

    2:00 PM

    CONT...

    Trustee(s):


    Maria Elvia Hernandez


    Chapter 7

    Karl T Anderson (TR) Represented By Tinho Mang

    Richard A Marshack Chad V Haes

    11:00 AM

    6:19-21167


    Francisco Almeda


    Chapter 13


    #1.00 Motion to Disallow Claim No. 4 filed by Rosetta Canyon Community Association EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Erin Maloney, rep. creditor, Rosetta Canyon Community Association)


    (Tele. appr. Danny Agai, rep. Debtor, Francisco Almeda)


    Docket 31

    Tentative Ruling:

    7/1/2021

    BACKGROUND:


    On December 28, 2019, Francisco Almeda Jr. ("Debtor") filed a Chapter 13 voluntary petition. On April 3, 2020, Debtor’s Chapter 13 plan was confirmed.


    On January 29, 2020, Rosetta Canyon Community Association ("Creditor") filed a proof of claim for a secured claim in the amount of $20,259.07 ("Claim 4"). On April 1, 2021, Creditor amended Claim 4, increasing the amount to $23,140.66.


    On June 2, 2021, Debtor filed an objection to Claim 4, asserting that the attorney fees which were included in the amended claim are excessive and should be disallowed.

    On June 14, 2021, Creditor filed an opposition to Debtor’s claim objection

    11:00 AM

    CONT...


    Francisco Almeda


    Chapter 13


    The Court notes that notice of the hearing is improper pursuant to FED. R. BANK. P.

    Rule 3007(a)(1).


    APPLICABLE LAW:


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

    11:00 AM

    CONT...


    Francisco Almeda


    Chapter 13

    claimant. See Lundell, 223 F.3d at 1039; see also Holm, 931 F.2d at 623.


    ANALYSIS:


    Debtor asserts that Creditor has not provided sufficient evidence to establish the reasonableness of that portion of Claim 4 which is based on attorney fees. As noted by Debtor, FED. R. BANKR. P. Rule 3002.1(c) requests Creditor to provide an itemized list of post-petition fees (and FED. R. BANKR. P. Rule 3001(c)(2)(A) requires itemization of pre-petition fees). Claim 4 did not contain an itemized list of fees.


    The Court notes that Creditor’s opposition largely contains boilerplate language that does not directly respond to the issue of the documentation and reasonableness of the added fees. The Court also notes that the unpublished case that Creditor asserts supports its position, In re Serrato, 6:15-bk-18945-MJ, was not actually attached to Creditor’s opposition.


    The Court has reviewed the itemized fee statement attached to the opposition as well as the original and amended Claim 4, and notes the following issues:


    -The amendment of Claim 4 added $2,881.59. Paragraph 5 of the declaration of Erin Maloney states this amendment was only for $1,881.59, that the itemization provided identifies fees in the amount of $2,621.50, and that amounts above $1,881.59 were included in the original proof of claim. On this basis alone, it would appear that the amended proof of claim contains a typo/miscalculation and should be reduced by

    $1,000.

    11:00 AM

    CONT...


    Francisco Almeda


    Chapter 13

    -The itemized fee statement contains numerous entries that would appear to be administrative and/or unnecessary (e.g. monthly status reports to client). It would appear that none of the services provided between the confirmation of the Chapter 13 plan and the preparation of an amended claim would constitute legal services.


    -The Court also notes that: (a) notice of the hearing on this claim objection is improper as it was not served thirty-days before the scheduled hearing (it was served on June 2, 2021), as required by FED. R. BANKR. P. Rule 3007(a)(1); and (b) the attachment of itemized fees to Creditor’s opposition does not remedy the deficiency in Claim 4 as reflected in the Claims Register.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Francisco Almeda Jr. Represented By Danny K Agai

    Movant(s):

    Francisco Almeda Jr. Represented By Danny K Agai

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12133


    Samuel Dominguez Uribe, Jr.


    Chapter 13


    #2.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: DISMISSED 5/25/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Samuel Dominguez Uribe Jr. Represented By Benjamin R Heston

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12237


    Charles Edward Nathanie Wright and Malika Unami


    Chapter 13


    #3.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Nancy Lee, rep. creditor, Lakeview Loan Servicing, LLC)


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Charles Edward Nathanie Wright Represented By

    April E Roberts

    Joint Debtor(s):

    Malika Unami Wright Represented By April E Roberts

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12326


    Paul Brian Fitch and Jamie Christine Fitch


    Chapter 13


    #4.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Carey Pickford, rep. Debtors, Paul and Jamie Fitch)


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Paul Brian Fitch Represented By Carey C Pickford

    Joint Debtor(s):

    Jamie Christine Fitch Represented By Carey C Pickford

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12342


    Sandra Clements-Owens and James Owens


    Chapter 13


    #5.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sandra Clements-Owens Represented By Kevin Cortright

    Joint Debtor(s):

    James Owens Represented By Kevin Cortright

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12403


    Andrew James Bowen and Carmen Bowen


    Chapter 13


    #6.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Erin McCartney, rep. Debtors, Andrew Bowen and Carmen Bowen)


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Andrew James Bowen Represented By Norma Duenas

    Joint Debtor(s):

    Carmen Bowen Represented By Norma Duenas

    Trustee(s):

    Rod Danielson (TR) Pro Se

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12412


    Lourdes P. Vargas


    Chapter 13


    #7.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Erin McCartney, rep. creditor, Carrington Mortgage Services, LLC)


    (Tele. appr. Michael Smith, rep. Debtor, Lourdes Vargas)


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lourdes P. Vargas Represented By Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12454


    Michael Anthony Chavez, Jr.


    Chapter 13


    #8.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 6/2/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Michael Anthony Chavez Jr. Represented By Heather J Canning

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:18-17349


    Thomas More Butler and Tamara Butler


    Chapter 13


    #8.10 CONT. Debtors' Certificate of Compliance and Application for Entry of Discharge


    (Declaration filed Withdrawing Objection to Discharge)


    From: 5/27/21,6/10/21,6/24/21


    (Placed on calendar by order entered 5/13/21) EH     

    Docket 69

    *** VACATED *** REASON: DECLARATION WITHDRAWING OBJECTION FILED 6/28/21

    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

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-20725


    Priscilla Fernandez Richardson


    Chapter 13


    #8.20 CONT. Trustee's Motion to Dismiss Case From: 5/27/21,6/24/21


    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 49


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Priscilla Fernandez Richardson Represented By Chris A Mullen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:16-18546


    Alexis I Barahona


    Chapter 13


    #9.00 Trustee's Motion to Dismiss Case EH     

    Docket 142

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/14/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Alexis I Barahona Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-13212


    Liliana Martinez


    Chapter 13


    #10.00 Trustee's Motion to Dismiss Case EH         

    Docket 71

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/23/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Liliana Martinez Represented By

    Ramiro Flores Munoz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-14157


    Joe Wallace Brown and Yolanda Denise Moore


    Chapter 13


    #11.00 Trustee's Motion to Dismiss Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Michael Smith, rep. Debtors, Joe & Yolanda Brown)


    Docket 116


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joe Wallace Brown Represented By Christopher J Langley Michael Smith

    Joint Debtor(s):

    Yolanda Denise Moore Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-18507


    Johnny Alcala


    Chapter 13


    #12.00 Trustee's Motion to Dismiss Case EH         

    Docket 130

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/23/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Johnny Alcala Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-18897


    Armando Hermosillo


    Chapter 13


    #13.00 Trustee's Motion to Dismiss Case EH     


    Docket 49

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Armando Hermosillo Represented By Neil R Hedtke

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:18-12277


    Marta Samhouri


    Chapter 13


    #14.00 Trustee's Motion to Dismiss Case EH         

    Docket 39

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/17/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Marta Samhouri Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:18-13111


    Eusebia Rios


    Chapter 13


    #15.00 CONT. Trustee's Motion to Dismiss Case From: 6/10/21

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Rebecca Tomilowitz, rep. Debtor, Eusebia Rios)


    Docket 54


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Eusebia Rios Represented By

    Rebecca Tomilowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:18-20847


    Erica Raquel Zavaleta


    Chapter 13


    #16.00 Trustee's Motion to Dismiss Case EH         


    Docket 83

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Erica Raquel Zavaleta Represented By William J Smyth Stephen S Smyth

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-13500


    Joe A Pickens, II


    Chapter 13


    #17.00 Trustee's Motion to Dismiss Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 73


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Joe A Pickens II Represented By William Radcliffe

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-16544


    Rudy Michael Castillo and Monica Michelle Castillo


    Chapter 13


    #18.00 Trustee's Motion to Dismiss Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Joanne Andrew, specially appearing for Debtor, Nicholas Wajda)


    Docket 79


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Rudy Michael Castillo Represented By Nicholas M Wajda

    Joint Debtor(s):

    Monica Michelle Castillo Represented By Nicholas M Wajda

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-20126


    Debra Suzanne Towne


    Chapter 13


    #19.00 Trustee's Motion to Dismiss Case EH         

    Docket 90

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/17/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Debra Suzanne Towne Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-10353


    Jamar A Earnest


    Chapter 13


    #20.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Joanne Andrew, rep. Debtor, Jamar Earnest)

    Docket 46


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jamar A Earnest Represented By Neil R Hedtke

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-10705


    Bogar Hernandez and Elvira Landin Hernandez


    Chapter 13


    #21.00 Trustee's Motion to Dismiss Case EH     

    Docket 44

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/18/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Bogar Hernandez Represented By Todd L Turoci

    Joint Debtor(s):

    Elvira Landin Hernandez Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-15848


    Nicholas Head


    Chapter 13


    #22.00 Trustee's Motion to Dismiss Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 56

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/30/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Nicholas Head Represented By Christopher Hewitt

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-18720


    Patricia Morales


    Chapter 13


    #23.00 CONT. Trustee's Motion to Dismiss Case From: 6/24/21

    EH     


    Docket 128


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Patricia Morales Represented By Dana Travis

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:17-18897


    Armando Hermosillo


    Chapter 13


    #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Honda Civic VIN No.19XFB2F51DE236026


    MOVANT: WELLS FARGO BANK, N.A.


    EH         


    (Tele. appr. Jenelle Arnold, rep. creditor, Wells Fargo Bank)


    Docket 53


    Tentative Ruling:

    7/6/2021


    Service: Proper Opposition: None


    The Court is inclined to:


    -GRANT requests for relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT relief from § 1301(a) co-debtor stay

    -WAIVE the Rule 4001(a)(3) stay

    -GRANT request under ¶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):

    Armando Hermosillo Represented By Neil R Hedtke

    Movant(s):

    Wells Fargo Bank, N.A., d/b/a Wells Represented By

    11:00 AM

    CONT...


    Trustee(s):


    Armando Hermosillo


    Joseph C Delmotte


    Chapter 13

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:18-12177


    Rodolfo Aguiar and Irma D Aguiar


    Chapter 13


    #2.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14950 Deerfield St, Victorviile, CA 92394 Under 11 U.S.C. § 362. - Granted in its entirety with the exception of adequate protection which is denied as moot.


    From: 3/2/21,5/4/21,6/8/21


    MOVANT: NATIONSTAR MORTGAGE


    EH     


    Docket 84


    Tentative Ruling:

    2/2/2021


    Service: Proper

    Opposition: None


    The Court is inclined to:

    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1)

    -GRANT relief from Rule 4001(a)(3) stay

    -GRANT request under ¶ 2

    -DENY alternative request under ¶ 13 as moot.


    Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


    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

    11:00 AM

    CONT...

    Debtor(s):


    Rodolfo Aguiar and Irma D Aguiar


    Chapter 13

    Rodolfo Aguiar Pro Se

    Joint Debtor(s):

    Irma D Aguiar Pro Se

    Movant(s):

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

    Dane W Exnowski Arnold L Graff Nancy L Lee Jennifer C Wong

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:18-19894


    Noemi Meraz Espinoza


    Chapter 13


    #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7569 Marilyn Drive, Corona, California 92881


    MOVANT: U.S. BANK, SUCCESSOR TO BANK OF AMERICA


    EH     


    Docket 43

    *** VACATED *** REASON: ADEQUATE PROTECTION ORDER ENTERED 6/24/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Noemi Meraz Espinoza Represented By

    Ramiro Flores Munoz

    Movant(s):

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

    Robert P Zahradka

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-10564


    Fermisa Ong Yang


    Chapter 13


    #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 40540 Windsor Road, Temecula, CA 92591 With Proof of Service


    MOVANT: NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING


    EH     


    (Tele. appr. Darlene Vigil, rep. creditor, NEWREZ LLC)


    Docket 57


    Tentative Ruling:

    7/6/2021


    Service: Proper

    Opposition: None


    The Court is inclined to:

    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT relief from § 1301(a) co-debtor stay;

    -WAIVE Rule 4001(a)(3) stay;

    -GRANT requests under ¶¶ 2 and 3;

    -DENY alternative request under ¶ 13 as moot.


    Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


    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):

    Fermisa Ong Yang Represented By

    11:00 AM

    CONT...


    Movant(s):


    Fermisa Ong Yang


    Ivan Trahan


    Chapter 13

    NewRez LLC d/b/a Shellpoint Represented By Julian T Cotton Ciro Mestres Darlene C Vigil

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-14828


    Portia Wondaline Barmes


    Chapter 13


    #5.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6635 Cathy Place, Riverside, CA 92504


    MOVANT: AJAX MORTGAGE LOAN TRUST 2019-E, MORTGAGE BACK SECURITIES, SERIES 2910-E BY U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE


    From: 2/16/21,4/27/21,5/25/21 EH     

    (Tele. appr. Donna Travis, rep. Debtor, Portia Barmes)


    (Tele. appr. Reilly Wilkinson, rep. creditor, AJAX Mortgage Loan Trust 2019-E)


    Docket 78


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Portia Wondaline Barmes Represented By Dana Travis

    Movant(s):

    Ajax Mortgage Loan Trust 2019-E, Represented By

    Reilly D Wilkinson Joshua L Scheer

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-15018


    Diana Nava and Ramiro Nava


    Chapter 13


    #6.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9684 Sharon Avenue, Riverside, CA 92503


    From: 4/20/21,5/25/21 MOVANT: NEWREZ LLC

    EH        


    (Tele. appr. Kristin Zilberstein, rep. creditor NewRez LLC)


    Docket 59


    Tentative Ruling:

    4/20/2021


    Service: Okay

    Opposition: Debtors


    Given the evidence submitted by Debtors that Movant granted Debtors a COVID-19 related forbearance for the payments in question, the Court is inclined to DENY the motion for lack of cause shown.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Diana Nava Represented By

    Joseph A Weber Fritz J Firman

    Joint Debtor(s):

    Ramiro Nava Represented By

    Joseph A Weber

    11:00 AM

    CONT...


    Movant(s):


    Diana Nava and Ramiro Nava


    Fritz J Firman


    Chapter 13

    NewRez LLC d/b/a Shellpoint Represented By Eric P Enciso

    Dane W Exnowski Kristin A Zilberstein

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-18247


    Douglas E Crayton


    Chapter 13


    #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15427 Esther Ave SE, Monroe WA 98272 .


    MOVANT: PENNYMAC LOAN SERVICES, LLC.


    EH     


    (Tele. appr. Christina Khil, rep. Debtor, Douglas Crayton)


    Docket 30


    Tentative Ruling:

    7/6/2021


    Service: Proper Opposition: Debtor

    Parties to apprise the Court of the status of arrears. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Douglas E Crayton Represented By Paul Y Lee

    Movant(s):

    PennyMac Loan Services, LLC Represented By Robert P Zahradka Christina J Khil

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-18332


    Christopher Bryan Dennis


    Chapter 13


    #8.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 30422 LIVE OAK DRIVE, Running Springs, California, 92382


    From: 6/1/21


    MOVANT: FREEDOM MORTGAGE CORPORATION


    EH     


    Docket 44

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/23/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Christopher Bryan Dennis Represented By

    M. Wayne Tucker

    Movant(s):

    Freedom Mortgage Corporation Represented By

    Dane W Exnowski Dana OBrien

    Ciro Mestres

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-15370


    Michael J. Slowinski


    Chapter 13


    #9.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15470 Legendary Dr., Moreno Valley, CA 92555


    From: 4/27/21,6/8/21


    MOVANT: WELLS FARGO BANK, NATIONAL ASSOCIATION


    EH     


    Docket 55

    *** VACATED *** REASON: STIPULATION BETWEEN PARTIES FOR WITHDRAWAL OF MOTION

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Michael J. Slowinski Represented By Michael Smith

    Movant(s):

    Wells Fargo Bank Represented By Sean C Ferry Eric P Enciso

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11119


    Amparo De Leon


    Chapter 13


    #10.00 CONT.Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1498 West 21st Street, San Bernardino, CA 92411


    From: 6/8/21


    MOVANT: CAM XI TRUST


    EH     


    (Tele. appr. Reilly Wilkinson, rep. creditor, Cam XI Trust)


    Docket 24

    Tentative Ruling: 7/6/2021

    Service appears proper. No opposition.

    BACKGROUND


    Movant is the beneficiary of a recorded Deed of Trust on the Property in question. In February 2021, Movant was informed of the unauthorized transfer of the Property dated to March 12, 2020 to a party in a separate bankruptcy (case number 2:21-

    bk-11377-WB). This transfer was allegedly executed by the original borrower, Onie Devaughn-James, who died in September 17, 2017. In the prior bankruptcy case, Movant filed a motion for relief from the prior automatic stay, requesting in rem relief, which was granted on March 19, 2021. Movant did not record the in rem order until March 22, 2021, shortly after the foreclosure sale of the Property.


    On March 22, 2021, just before the foreclosure sale of the Property occurred and prior to the recording of the in rem order, Movant was informed of another unauthorized transfer of the Property on October 16, 2020, again by the deceased original borrower.

    11:00 AM

    CONT...


    Amparo De Leon


    Chapter 13

    The Debtor is not the borrower on the Property and did not list the Property in his schedules.


    Although Movant knew the bankruptcy case had been filed, Movant proceeded with the foreclosure sale on March 22, 2021 and the property reverted to the Lender.

    Because the Debtor’s petition for Chapter 13 Bankruptcy was filed before the foreclosure sale, the stay was in place and the foreclosure sale was void.


    Movant now seeks an annulment of the stay to validate the March 22, 2021 foreclosure sale and a waiver of the 14 day stay prescribed by FRBP 4001(a)(3). If an annulment is not granted, the Movant requests relief pursuant to 11 U.S.C. § 362(d) (1), (4) and 11 U.S.C. § 1301(a) for relief from the new stay on the Property.


    Movant argues that a retroactive annulment of the stay is justified due to the original borrower’s repeated bad-faith and unauthorized transfers of the Property.


    DISCUSSION


    1. Movant’s Request for Retroactive Annulment of Stay


    11 U.S.C. § 362(d)(1) sets forth the grounds for relief from stay. It provides that:


    ". . . the court shall grant relief from the stay provided under subsection (a) of this section, such as by terminating, annulling, modifying or conditioning such stay—

    1. or cause, including the lack of adequate protection of an interest in property of such party in interest."


    A bankruptcy court’s authority to make exceptions to a stay "includes annulment providing retroactive relief, which, if granted, moots any issue as to whether the violating sale was void." In re Fjeldsted, 293 B.R. 12, 21 (B.A.P. 9th Cir. 2003). The

    B.A.P. in Fjeldsted set out the following twelve factors in determining whether a court should annul the automatic stay retroactively:


    1. Number of filings;

    2. Whether, in a repeat filing case, the circumstances indicate an intention to delay and hinder creditors;

      11:00 AM

      CONT...


      Amparo De Leon

    3. A weighing of the extent of prejudice to creditors or third parties if the


      Chapter 13

      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 debtors moved to set aside the sale or violative conduct;

    10. Whether, after learning of the bankruptcy, creditors proceeded to take steps in continued violation of the stay, or whether they moved expeditiously to gain relief;

    11. Whether annulment of the stay will cause irreparable injury to the debtor;


    12. Whether stay relief will promote judicial economy or other efficiencies."

    Id. At 25 (citations omitted).


    Id.


    Fjeldsted cautioned that these factors are "merely a framework for analysis and not a scorecard," but that any one factor "may so outweigh the others as to be dispositive." Id. at 32.


    Here, the major issue involves factor #5. Movant knew that Debtor had filed for bankruptcy and that the Property had been transferred to the Debtor. Movant’s in rem order had no effect, as it was not recorded at the time of the sale. Nevertheless, the Movant proceeded with the foreclosure sale despite the stay being in place. This shows a lack of good faith on the part of the Movant and an action that compounded the problem. Further, under factor #9, this issue arose due to Movant not swiftly recording its in rem order before the foreclosure sale.


    Movant’s actions, in fact, constituted a "willful" violation of the automatic stay. See Knupfer v. Lindblade (In re Dyer), 322 F.3d 1178, 1191 (9th Cir. 2003) (a stay violation is "willful" if the party knew of the stay); Ramirez v. Fuselier (In re

    11:00 AM

    CONT...


    Amparo De Leon


    Chapter 13

    Ramirez), 183 B.R. 583, 589 (9th Cir. B.A.P. 1995) (knowledge of the bankruptcy filing is legal equivalent of knowledge of the automatic stay).


    However, as the Ninth Circuit ruled in both In re Glaser, 1995 U.S. App. LEXIS 12268 (1995), a willful violation of a stay does not prevent a court from retroactively validating a foreclosure sale. In Glaser, the Ninth Circuit explained that:


    Section 362(d) permits the court, in annulling a stay, to validate retroactively actions taken by a party that would otherwise be in violation of the

    stay. (citing to In re Schwartz, 954 F.2d 569, 573 (9th Cir. Ct. App. 1992) ("section 362(d) gives the [bankruptcy] court the power to ratify

    retroactively any violation of the automatic stay which would otherwise be void."). This power exists whether the creditor acts at a time when he is unaware of the stay, 2 Collier on Bankruptcy P362.07 (1994), or proceeds with a foreclosure sale when he has actual knowledge of the stay. (citing to Algeran, Inc. v. Advance Ross Corp., 759 F.2d 1421, 1422-25 (9th Cir. 1985)).


    Glaser, 1995 U.S. App. LEXIS 12268.


    Similar to the present facts, in Glaser, the debtor provided evidence that the creditor proceeded with a foreclosure sale despite knowledge of the bankruptcy filing. Id.

    However, the Ninth Circuit ruled that "bankruptcy court[s] can validate the foreclosure sale regardless of [creditor’s] knowledge of [debtor’s] April 14 petition." Id. More recently, the panel in In re Oya, 2019 Bankr. LEXIS 3303, 14 (9th Cir.

    B.A.P. 2019) reaffirmed that "the creditor’s knowledge is just one factor to consider in weighing the equities of the case."


    While Movant’s knowledge of the bankruptcy filing goes against it, in sum, the "balancing of equities" tips toward granting the Movant an annulment to validate the foreclosure sale. Under Fjeldsted factors #1 and #2, the original borrower’s repeated unauthorized transfers within a month indicate a clear intention and scheme to delay and hinder the Movant. The scheme at hand is also clearly done in bad faith as the alleged executor of the unauthorized transfers has been deceased since 2017. Further, under #11, it appears that the Debtor will not be adversely affected in any way, as the Property was not in the Debtor’s schedules. Per #7, granting an annulment would also allow parties to return to the status quo ante relatively easily, as Debtor would be able to continue unperturbed with his bankruptcy proceeding and Movant could

    11:00 AM

    CONT...


    Amparo De Leon


    Chapter 13

    validate the already completed foreclosure sale. Lastly, under #3 and #12, if the stay is not annulled, Movant likely would have to unwind the sale and would provide the people behind the scheme with more opportunities to repeat their fraudulent activities, leading to more bankruptcy proceedings.


    However, the Court is concerned that the evidence in support of Movant’s knowledge of the bankruptcy filing and decision to foreclose is vague as to who made the decision, who believed the unrecorded in rem order was effective, and the timing of the notice and decision.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Amparo De Leon Represented By Julie J Villalobos

    Movant(s):

    CAM XI TRUST, its successors Represented By Reilly D Wilkinson

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12668


    Dayanara Garcia


    Chapter 7


    #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Dodge Challenger, VIN: 2C3CDYBT5EH218577


    MOVANT: EXETER FINANCE LLC


    EH     


    (Tele. appr. Sheryl Ith, rep. creditor, Exeter Finance LLC)


    Docket 10


    Tentative Ruling:

    7/6/2021


    Service: Proper

    Opposition: None


    The Court is inclined to:

    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -WAIVE 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):

    Dayanara Garcia Represented By Freddie V Vega

    Movant(s):

    Exeter Finance LLC f/k/a Exeter Represented By

    Sheryl K Ith

    11:00 AM

    CONT...

    Trustee(s):


    Dayanara Garcia


    Chapter 7

    Howard B Grobstein (TR) Pro Se

    2:00 PM

    6:20-17826


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11


    #12.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 94 Acres on Ft Irwin Road with proof of service.


    Also #13


    From: 5/25/21,6/22/21


    MOVANT: BARSTOW DALUVOY FIRST MORTGAGE INVESTORS, LP


    EH     


    (Tele. appr. William Beall, rep. creditor, Barstow Daluvoy First Mortgage Investors, LP)


    (Tele. appr. Ali Matin, rep. United States Trustee)


    Docket 66


    Tentative Ruling:

    5/25/2021


    Service: Proper Opposition: Debtor


    Raman Enterprises, LLC ("Debtor") filed a Chapter 11 voluntary petition on December 8, 2020. Debtor’s only material assets are two parcels of real property, one in Barstow (zoned commercial) (the "Barstow Property") and one in Riverside (zoned residential) (the "Riverside Property"). Schedule A valued these real estate parcels at

    $1.95 million each. On Schedule D. Debtor listed three liens against each parcel. The Barstow Property was identified as encumbered by a voluntary lien in the amount of

    $761,099 and a tax lien in the amount of $17,631.66. The Riverside Property was encumbered by a voluntary lien in the amount of $525,000 and a tax lien in the amount of $96,049.76. Both properties were encumbered by a cross-collateralized lien of an unknown amount, although Proof of Claim Number 4 identifies the amount

    2:00 PM

    CONT...


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11

    of the cross-collateralized lien as $565,098.40.


    On January 11, 2021, the Court entered a scheduling order that provided for a deadline to file a Chapter 11 plan and disclosure statement of July 15, 2021. Debtor subsequently employed counsel and a real estate broker to market the two properties.


    On April 20, 2021, Barstow Daluvoy First Mortgage Investors, LP ("Movant"), the holder of the voluntary lien against the Barstow Property, filed a motion for relief from the automatic stay. Movant seeks relief under 11 U.S.C. § 362(d)(1)-(3). On May 11, 2021, Debtor filed an opposition. On May 18, 2021, Movant filed a reply.


    Regarding 11 U.S.C. § 362(d)(1), Movant argues that the case was filed in bad faith and that the fair market value of the properties is declining, eliminating any adequate protection for Movant. Regarding 11 U.S.C. § 362(d)(2), Movant asserts that there is no equity in the Barstow Property and that Debtor does not have reasonable prospects for reorganizing. Regarding 11 U.S.C. § 362(d)(3), Movant asserts that the Court should treat the Barstow and Riverside properties as a "single project," and if the Court finds that this is a single asset real estate case, then § 362(d)(3) is clearly applicable. The Court notes that Movant has not maintained its argument under

    § 362(d)(3) in the reply.


    11 U.S.C. § 362(d)(1)


    There are two proffered bases for relief under § 362(d)(1): (1) lack of adequate protection; and (2) bad faith. Regarding the former argument, it would appear that uncontested that Movant presently has an adequate equity cushion; indeed, the figures in the Motion (pgs. 7-8) indicate an equity cushion in excess of 50%. Pointing to the continuing decline in the valuations declared by Debtor, and the intention to continue decrease the listing price, Movant contends that its equity cushion is eroding.


    The Court notes, however, that Debtor’s intent to facilitate a quick sale by steadily decreasing the listing price does not necessarily indicate any decline in value. The steady decline in the properties’ valuations does place the credibility of the valuations in question, but § 362(g)(1) places the burden on the issue of equity on the Movant.

    Here, lacking evidence that convincingly establishes that the Barstow Property is truly declining in value, and noting that Movant’s argument that it is not adequately protected appears premature at the present time, the Court cannot find that Movant

    2:00 PM

    CONT...


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11

    lacks adequate protection.


    The Court also is not convinced by Movant’s argument that this case was filed in bad faith. The fact that there are merely five creditors and that there were transfers of the subject property in 2018 and 2019 is not unusual for the type of Debtor that exists here – a business entity that was created for the sole purpose of owning parcels of real property. Instead, the record before the Court suggests that when Debtor filed this case it was reasonably plausible that Debtor would be able to sell the properties at a price that would enable it to pay all creditors in full.


    11 U.S.C. § 362(d)(2) and (3)


    First, the Court notes that Debtor does not appear to contemplate a reorganization. Instead, as indicated in the previous status report in this case, "Debtor believes its bankruptcy estate is solvent and can be expediently liquidated in this chapter 11 case." [Dkt. No. 65, pg. 2].


    Turning to whether there is equity, the dispute between Movant and Debtor centers around the treatment of the cross-collateralized lien. Debtor contends that in the aggregate there is equity in the Barstow and Riverside properties, although it would appear, based on current listing prices, and because of the cross-collateralized lien, the amount of the liens secured against the Barstow Property exceeds its fair market value.


    Debtor, however, asks this Court to attribute half (or all) of the value of the cross- collateralized lien to the Riverside Property, thereby reducing the amount attributable to the Barstow Property and creating equity in the latter. The Court notes that Debtor has not provided any caselaw supporting its proposed modification of the simply equity calculation. Importantly, Debtor’s argument that the Court should consider the aggregate value of the two properties, and the aggregate value of the liens attaching to those properties, essentially asks this Court to consider the properties as a single project.


    But in its opposition to Movant’s request under § 362(d)(3), Debtor points out that the two subject parcels are located in different counties and are zoned different, and therefore are not a single project. Outside of the context of a liquidation in bankruptcy, these two parcels would not appear to be part of a common project. In

    2:00 PM

    CONT...


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11

    these Chapter 11 liquidation proceedings, however, the "project" is simple – sell the two properties and satisfy the existing liens, including the cross-collateralized lien.


    In short, it appears plainly inconsistent for Debtor to assert that these two parcels of property are not a common project and should be treated separately, while also asking this Court to acknowledge that it intends to sell the two properties, generate a common pot, and pay all creditors. Regardless of their "use" in a different context, in the context of the proceedings at issue here, the properties would appear to be part of a "single project," and thus 11 U.S.C. § 362(d)(3) may be satisfied. And, if treated separately, as the Court believes is the correct approach, then it would appear that 11

    U.S.C. § 362(d)(2) has been satisfied.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Raman Enterprises LLC, a Nevada Represented By

    Donald W Reid

    Movant(s):

    Barstow Daluvoy Project Lenders Represented By

    William C Beall

    2:00 PM

    6:20-17826


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11


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


    Also #12


    From: 1/5/21, 4/6/21,4/20/21,5/25/21,6/22/21 EH     

    (Tele. appr. William Beall, rep. creditor, Barstow Daluvoy First Mortgage Investors, LP)


    Docket 6


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Raman Enterprises LLC, a Nevada Represented By

    Donald W Reid

    10:00 AM

    6:21-11780


    Oluwatosin Balogun


    Chapter 7


    #1.00 Pro se Reaffirmation Agreement Between Debtor and Wells Fargo Bank, in the amount of $14,590.74, re: 2016 Mercedes-Benz


    EH     


    Docket 11


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Oluwatosin Balogun Pro Se

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:21-11898


    Kathryn Jean Gomez


    Chapter 7


    #2.00 Pro se Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation, in the amount of $19,963.10, rep 2018 Toyota Prius


    EH     


    Docket 22


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Kathryn Jean Gomez Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    10:00 AM

    6:21-12211


    Anahi Guadalupe Velazquez


    Chapter 7


    #3.00 Reaffirmation Agreement Between Debtor and Wells Fargo Bank in the amount of $5104.06, re: 2006 Ford F-150


    EH     


    Docket 13


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Anahi Guadalupe Velazquez Represented By Marlin Branstetter

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:21-12525


    Victor Mayorga Alvarez


    Chapter 7


    #4.00 Reaffirmation Agreement Between Debtor and LBS Financial Credit Union re 2018 Jeep Wrangler Rubicon, in the amount of $36,781.41


    Also #5 EH     

    Docket 8


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Victor Mayorga Alvarez Represented By Daniel King

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    10:00 AM

    6:21-12525


    Victor Mayorga Alvarez


    Chapter 7


    #5.00 Reaffirmation Agreement Between Debtor and The Huntington National Bank, in the amount of $16472.31, re: 2018 Ragen Trailer


    Also #4 EH     

    Docket 12


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Victor Mayorga Alvarez Represented By Daniel King

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    10:00 AM

    6:21-12766


    Carol D Barrera


    Chapter 7


    #6.00 Pro se Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation, in the amount of $4801.47, re: 2015 Toyota Tundra


    EH     


    Docket 10


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Carol D Barrera Pro Se

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    10:00 AM

    6:21-12796


    Beatriz Gomez


    Chapter 7


    #7.00 Pro se Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation 2015 Toyota Corolla


    EH     


    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Beatriz Gomez Represented By Marlin Branstetter

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    11:00 AM

    6:20-17532


    Hermelindo Herrera


    Chapter 7


    #8.00 Motion for Turnover of Property Notice of Motion and Motion for Turnover of Estate Property Held by Debtor pursuant to 11 USC § 542(a) and (e); memorandum of points and authorities and declaration in support thereof with proof of service


    EH     


    Docket 17


    Tentative Ruling:

    7/7/2021


    Service proper No opposition


    BACKGROUND


    On November 19, 2020, Heremelindo Herrera ("Debtor") filed a Chapter 7 voluntary petition. On March 1, 2021, Debtor was granted a discharge.


    Prior to the meeting of creditors, Debtor submitted his 2019 tax returns to the Trustee. Based on Debtor’s 2019 tax returns, Trustee determined that the estate would be entitled to 92% of Debtor’s 2020 tax refund. Trustee has not received Debtor’s 2020 tax returns despite several requests made to Debtor’s counsel.


    In e-mail exchanges between Debtor’s counsel and Trustee, Debtor’s counsel acknowledges that she has made efforts to explain to Debtor that he needs to provide his 2020 tax returns and any refunds (collectively, the "Property") to Trustee. The e- mail exchanges also indicate that Debtor has not responded to his counsel’s calls or emails.


    On June 10, 2021, Trustee filed the instant motion for an order compelling Debtor to turnover the Property pursuant to 11 U.S.C. § 542(a) and (e).

    11:00 AM

    CONT...


    Hermelindo Herrera


    Chapter 7

    DISCUSSION


    11 U.S.C. § 542(a) and (e) state:


    1. Except as provided in subsection (c) or (d) of this section, an entity, other than a custodian, in possession, custody, or control, during the case, of property that the trustee may use, sell, or lease under section 363 of this title, or that the debtor may exempt under section 522 of this title, shall deliver to the trustee, and account for, such property or the value of such property, unless such property is of inconsequential value or benefit to the estate.


    (e) 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.

    The standard for a turnover action is well established:


    "To prevail in a turnover action under § 542, the party seeking turnover must establish (1) that the property is or was in the possession, custody or control of an entity during the pendency of the case, (2) that the property may be used by the trustee in accordance with § 363 or exempted by the debtor under § 522; and (3) that the property has more than inconsequential value or benefit to the estate."


    In re Bailey, 380 B.R. 486, 490 (B.A.P. 6th Cir. 2008); see also In re Newman, 487

    B.R. 193 (B.A.P. 9th Cir. 2013). Here, none of these elements are in dispute and it is clear that Trustee has met his burden to request turnover of the Property, as copies of the returns are necessary to the administration of the estate.


    Further, the Court notes that service was proper and no opposition was filed, which the Court deems consent to the relief requested pursuant to Local Rule 9013-1(h).


    TENTATIVE RULING

    11:00 AM

    CONT...


    Hermelindo Herrera


    Chapter 7


    The Court is inclined to GRANT Trustee’s motion.


    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):

    Hermelindo Herrera Represented By Daniel King

    Movant(s):

    Larry D Simons (TR) Pro Se

    Trustee(s):

    Larry D Simons (TR) Pro Se

    11:00 AM

    6:21-11216


    Luz Dumlao Santos


    Chapter 7


    #9.00 Motion to Avoid Lien Judicial Lien with Luxor Properties, Inc. (Placed on calendar by order entered 6/21/21)

    Docket 11

    Tentative Ruling: 7/7/2021

    BACKGROUND


    On March 10, 2021, Luz Dumlao Santos ("Debtor") filed a Chapter 7 voluntary petition. Debtor had previously filed a Chapter 13 case on August 24, 2020 but voluntarily dismissed that case on September 30, 2020.


    On May 26, 2021, Debtor filed the instant motion seeking to avoid the junior judicial lien held by Luxor Properties, Inc. ("Creditor") in the amount of $70,925.00 pursuant to 11 U.S.C. §522(f) in the property Debtor claims as his homestead located at 7154 Catalpa Ave, Highland, CA 92346 ("Catalpa residence"). The Catalpa residence is also encumbered by a first position lien by Wells Fargo in the amount of $31,925.35. Debtor is claiming a homestead exemption of $456,000 pursuant to Cal. Code Civ.

    Proc. ("C.C.P.") § 704.730. Per the appraisal, the fair market value of the Catalpa residence is $375,000.


    On June 8, 2021, Creditor filed an opposition and request for a hearing arguing that Debtor’s homestead exemption amount should be calculated according to the version of C.C.P. § 704.730 in effect at the time its judicial lien was fixed on August 7, 2020. Under C.C.P. § 704.730 at the time the judicial lien was recorded, Debtor was eligible for $100,000 in homestead exemption. See C.C.P. § 704.730 (effective January 1, 2013 to December 31, 2020). Creditor argues that Debtor’s motion to avoid its lien should be denied because, if the homestead exemption is only $100,000, there is adequate value in the Catalpa residence to satisfy Creditor’s lien. In her June 23, 2021 reply, the Debtor contends that she is entitled to the homestead exemption under the current version of C.C.P. § 704.730, in effect as of the petition date, which allows

    11:00 AM

    CONT...


    Luz Dumlao Santos


    Chapter 7

    Debtor a homestead exemption of $456,000.


    DISCUSSION


    11 U.S.C. § 522(f) provides in relevant part:


    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 that such lien impairs an exemption to which the debtor would have been entitled under subsection (b) of this section, if such lien is—

      1. a judicial lien . . .


      1. For the purposes of this subsection, a lien shall be considered to impair an exemption to the extent that the sum of—

        1. the lien;

        2. all other liens on the property; and

        3. the amount of the exemption that the debtor could claim if there were no liens on the property;

    exceeds the value that the debtor’s interest in the property would have in the absence of any liens.


    11 U.S.C. § 522(f)(1)(A)-(2)(A)(i)-(iii).


    The issue for the Court to resolve is whether Debtor’s homestead exemption amount is measured on the date Creditor’s judicial lien was recorded or on the date that Debtor filed for bankruptcy. The relevant date will determine whether Creditor’s lien impairs Debtor’s exemption under 11 U.S.C. § 522(f).


    1. Homestead Exemption Amount is Measured at the Petition Date


      C.C.P. § 704.730 states that "if a homestead is sold . . . the proceeds . . . are exempt in the amount of the homestead exemption provided in Section 704.730." The current version of § 704.730(a)(1), (2), amended January 1, 2021, provides that:

      11:00 AM

      CONT...


      Luz Dumlao Santos

      1. The amount of the homestead exemption is the greater of the following:

        1. The countywide median sale price for a single-family home in the calendar year prior to the calendar year in which the judgement debtor claims the exemption, not to exceed six hundred thousand dollars ($600,000).

        2. Three hundred thousand dollars ($300,000).


      Chapter 7


      C.C.P. § 704.730(a)(1), (2).


      In her Chapter 7 petition filed March 10, 2021, Debtor claimed an automatic homestead exemption pursuant to C.C.P. § 704.730 in the amount of $456,000 for the Catalpa residence. Creditor asserts that Debtor is only entitled to the $100,000 exemption amount allowed under C.C.P. § 704.730 at the time the judicial lien was fixed in August of 2020. C.C.P. § 704.730 (effective January 1, 2013 to December 31, 2020)).


      The Court adopts the ruling in In re Mayer, 167 B.R. 186 (9th Cir. B.A.P. 1994) and the subsequent reasoning in the unpublished 9th Circuit B.A.P. decision, In re Zall, 2006 Bankr. LEXIS 4886 (9th Cir B.A.P. 2006). The measuring date for a homestead exemption is Debtor’s petition date of March 10, 2021.


      The facts of In re Mayer parallel the facts here. The debtor in Mayer claimed a homestead exemption under C.C.P. § 704.730 in the amount available for the year he filed for bankruptcy. Mayer, 167 B.R. at 187. The creditors contended and the bankruptcy court held that the debtor’s exemption was calculated according to the year their judgement lien was fixed. Id. The B.A.P. overruled the bankruptcy court, holding that "exemptions are determined as of the date the bankruptcy petition was filed." Id. at 188. The panel determined that judgement liens do not affect the exemption a debtor is entitled to claim. Id. at 189. Rather, it is the trustee’s "hypothetical levy" on the property upon the petition date that "the court must focus on in analyzing [debtors’] entitlement to a homestead exemption." Id.


      More recently, the 9th Circuit B.A.P. in In re Zall explained at length why the Mayer decision was correct. 2006 Bankr. LEXIS 4886 (9th Cir B.A.P. 2006). Debtor’s attorney also seemed to have found this case, as he pasted almost the entire opinion word-for-word in Debtor’s reply without providing a citation. Nevertheless, the panel

      11:00 AM

      CONT...


      Luz Dumlao Santos


      Chapter 7

      in Zall points out the impracticality of Creditor’s argument:


      Creditor contends that California exemption law in effect on the petition date provides that parties should refer to prior versions of the statutes to determine whether the exemption amount of a judgment lien predates the current enactment. This procedure is not only unworkable in the bankruptcy context, but it is also inconsistent with the Bankruptcy Code.


      First, as a practical matter, if the exemption amount is fixed as of the dates of multiple judgment liens, a debtor may have varying amounts of exemptions in the same property. How would a bankruptcy trustee, who is generally the party who objects to a debtor's exemptions, be able to determine the appropriate amount of the exemption if there are multiple judgment liens against the property?


      Id. at 7-8.


      Further, measuring the exemption amount according to the judgement lien date does not align with the language of 11 U.S.C. § 522(f). As cited in full above, § 522(f) allows a debtor to "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." When calculating the impairment, courts are to consider the "amount of the exemption that the debtor could claim if there were no liens on the property." 11

      U.S.C. § 522(f)(2)(A)(iii). Therefore, "[i]n order to determine the amount of an exemption that Debtors could claim if there were no liens on the property, the court must look not to the time the lien was fixed but rather to the time the trustee’s hypothetical levy became effective, which is the date Debtors filed their bankruptcy petition." Zall, 2006 Bankr. at 9.


      Creditor relies on In re Morgan, 157 B.R. 467 (Bankr. C.D. Cal. 1993), and the language of C.C.P. § 703.050 and C.C.P. § 704.965 to assert that Debtor’s exemption should be calculated from the date the judgement lien attached to the property.

      However, unlike the present case, In re Morgan does not pertain to the automatic homestead exemption statute. Further, Morgan was decided prior to the decisions issued by the 9th Circuit B.A.P. in In re Mayer and In re Zall.

      11:00 AM

      CONT...


      Luz Dumlao Santos


      Chapter 7

      Although the language of C.C.P. §§ 704.965 and 703.050 state that the exemption amount is measured by the judgement lien date, these statutes are inapplicable, as the

      B.A.P. in In re Zall explains: "[t]he policy . . . of allowing states to opt out of the federal exemption scheme is not absolute." Zall, 2006 Bankr. at 11. "To the extent that the California exemption law attempts to establish a procedure that overrides the well-settled bankruptcy law regarding the date for determining an exemption, it is preempted." Id. (citing to In re Kim, 257 B.R. 680, 687 (9th Cir. B.A.P. 2000)). Therefore, because C.C.P. §§ 703.050 and 704.965 conflict with the formula provided by 11 U.S.C. §522(f) to calculate the exemption amount at the petition date, the state laws are preempted.


    2. Debtor is Entitled to Avoid Creditor’s Judicial Lien


    11 U.S.C. § 522(f)(2)(A) provides the formula for determining whether a judicial lien "impairs" an exemption:


    1. For the purposes of this subsection, a lien shall be considered to impair an exemption to the extent that the sum of—

      1. the lien;

      2. all other liens on the property; and

      3. the amount of the exemption that the debtor could claim if there were no liens on the property;

    exceeds the value that the debtor’s interest in the property would have in the absence of any liens.


    11 U.S.C. § 522(f)(2)(A)(i)-(iii).


    1. Creditor’s lien is $70,935.

    2. Wells Fargo’s first position lien is $31,925.35.

    3. Debtor claims a homestead exemption of $456,000.


    $70,935 + $31,925.35 + $456,000= $558,860.35.


    The Catalpa residence was appraised at $375,000.


    $558,860.35 exceeds the Catalpa residence’s value of $375,000. Therefore, according

    11:00 AM

    CONT...


    Luz Dumlao Santos


    Chapter 7

    to 11 U.S.C. § 522(f), Creditor’s lien impairs Debtor’s exemption and should be avoided.


    TENTATIVE RULING


    In accordance with the foregoing, the Court is inclined to GRANT the motion to avoid lien under 11 U.S.C. § 522(f).


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Luz Dumlao Santos Represented By Edgar P Lombera

    Movant(s):

    Luz Dumlao Santos Represented By Edgar P Lombera Edgar P Lombera Edgar P Lombera

    Trustee(s):

    Larry D Simons (TR) Pro Se

    11:00 AM

    6:15-21418


    James Lloyd Walker


    Chapter 7


    #9.10 CONT. Notice of Trustee's Final Report and Applications for Compensation From: 6/23/21

    EH     


    (Tele. appr. Robert Whitmore, rep, chapter 7 trustee)


    Docket 226

    Tentative Ruling: 7/7/2021

    Service was proper. Opposition filed by Debtor.


    The applications for compensation of the Trustee, Accountant for Trustee, and Best Best & Krieger ("Counsel") have been set for hearing on the notice required by LBR 2016-1. Debtor filed an objection to Trustee and Counsel’s fee application on June 1, 2021. Counsel filed a reply on June 16, 2021. The Court notes that the administrative fees increased, in part, as a consequence of Debtor’s general lack of cooperation, for example, with this Court’s order entered on June 27, 2019 granting the sale of 13247 Mammoth Street, Hesperia, CA ("Property"). The Court had continued the hearing from 6/23/2021 to review Counsel’s fee application.


    The Court previously entered an interim order reducing Counsel’s fees by $6,736.00 and allowing fees in the amount of $34,358.50 and costs in the amount of $2,029.19 for the period of March 21, 2016 to February 5, 2019. The instant fee application covers the period February 6, 2019 through November 9, 2020 for 106 hours of work at a blended hourly rate of $394.78. The Court acknowledges that most of the fees for this period were incurred due to Debtor’s attempts to conceal ownership of assets and delay their liquidation. Notwithstanding, certain entries reveal excessive, vague, and unnecessary billing by Counsel pursuant to 11 U.S.C. § 330.

    11:00 AM

    CONT...


    James Lloyd Walker


    Chapter 7

    For example, Counsel logged over 29 hours of work – including a 10.7 hour entry on 5/13/19 – on the opposition to motion for stay pending appeal. Attorneys also logged

    multiple additional entries of several hours spent drafting, redrafting, reviewing, and revising said opposition. (Fee App., Pgs. 42-44). Some of these entries suffer further from vague descriptions, like 5/08/19’s entry of "analysis re stay pending appeal." Additionally, 2.8 hours were logged on 5/14/19 to finalize the motion and draft request for judicial notice.

    Although the opposition is a 17-page motion and likely took some time in preparing, such excessive time logged in drafting, researching, reviewing, and tinkering an opposition to the Debtor’s four-page motion, cannot be ignored by the Court. As such, the Court is inclined to reduce the 25.1 hours billed for drafting the motion and the 1.4 hours spent preparing for the hearing in half for a reduction of $3,832.


    Counsel also billed 7.8 hours/$2,490 drafting and revising the motion to sell real property, which the Court finds excessive given the contents of the motion. Additionally, Counsel logged 1.8 hours on 2/6/19 to prepare for the OSC hearing, and then .7 hours on 2/26/19 to prepare for the continued hearing on the OSC. The Court cannot evaluate whether this was reasonable given the vague descriptions and finds that the $1,250 billed is excessive. Here, the Court is also inclined to reduce these entries by half for a reduction of $1,870.


    Finally, other entries reveal an overbilling due to the attorney taking on work that could have been done by the real estate broker or a paralegal. For example, a partner billed .2 hours for reviewing the Zillow value of the Property and .4 hours for twice communicating with the property manager regarding access to the Property for real estate showings on 4/8/19 and 4/9/19. The Court is inclined to reduce these fees by $250.


    The Court also notes its displeasure with Counsel’s practice of separating closely related work entries into multiple categories, obscuring the record, and unnecessarily complicating the Court’s review and analysis of the time sheets. In sum, the Court is inclined to reduce Counsel’s fees for this period by $5,952 from $42,006 to $36,054, which the Court notes reduces Trustee’s fees, as indicated below, subject to Trustee’s comments.


    Pursuant to the Trustee's final report, and the above discussion, the Court is inclined to APPROVE the following administrative expenses on a final basis:


    Trustee Fees: $ 8,953.08 Trustee Expenses: $ 986.74


    Attorney Fees: $ 70,412.50 Attorney Expenses: $ 6,841.45

    11:00 AM

    CONT...


    James Lloyd Walker


    Chapter 7


    Accountant Fees: $ 1,838 Accountant Expenses: $ 277.80


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    James Lloyd Walker Represented By

    Andrew Edward Smyth William J Smyth

    Trustee(s):

    Robert Whitmore (TR) Represented By Caroline Djang

    2:00 PM

    6:18-16908


    Visiting Nurse Association of the Inland Counties


    Chapter 11

    Adv#: 6:21-01035 Meislik v. Hutton Foundation, Inc


    #10.00 CONT. Status Conference RE: [1] Adversary case 6:21-ap-01035. Complaint by Adam Meislik against Hutton Foundation, Inc. Recovery, and Preservation of Actual Fraudulent Transfer; and (2) Avoidance, Recovery, and Preservation of Constructively Fraudulent Transfer [11 U.S.C. Sections 544(b), 548, 550, and 551; Cal. Civ. Code Sections 3439.04, 3439.05], filed by Adam Meislik, solely in his capacity as the Liquidating Trustee for the Liquidating Trust of Visiting Nurse Association (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Wood, David)


    From: 5/26/21 EH     

    Docket 1

    *** VACATED *** REASON: CONTINUED TO 9/8/21 BY ORDER ENTERED 6/22/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Visiting Nurse Association of the Represented By

    David M Goodrich Beth Gaschen Jennifer Vicente Ryan W Beall Steven T Gubner Jason B Komorsky

    Defendant(s):

    Hutton Foundation, Inc Represented By William C Beall

    2:00 PM

    CONT...


    Visiting Nurse Association of the Inland Counties


    Chapter 11

    Plaintiff(s):

    Adam Meislik Represented By Richard A Marshack David Wood

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01085 Pringle v. Khozam


    #11.00 Motion for Default Judgment Motion for Default Judgment Against Defendant Margaret Khozam Pursuant to Federal Rule of Civil Procedure 55, as Incorporated by Bankruptcy Rule 7055, and Local Bankruptcy Rule 7055-1


    Also #12 EH     

    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 24

    Tentative Ruling:

    7/7/2021


    No opposition.

    Service appears proper.


    BACKGROUND



    On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On May 4, 2018, Trustee employed Weiland Golden Goodrich LLP as counsel for the bankruptcy estate. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.


    On May 11, 2020, Trustee filed a complaint against Margaret Khozam ("Defendant"). On February 8, 2021, the Trustee filed a first amended complaint ("FAC"). Trustee’s

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    FAC contains three causes of action: (1) actually fraudulent transfer; (2) constructively fraudulent transfer; and (3) recovery of avoided transfers.


    The FAC generally alleges that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used in relation to a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

    Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


    Defendant in this action is one of the investors who received prepetition payments from Debtors. Specifically, Defendant received payments in the aggregate amount of

    $50,000 from an entity controlled by Debtors, Professional Investment Group LLC ("PIG").


    On June 7, 2021, Trustee filed the instant motion [Dkt. 24] for default judgment against Defendant, after the time period expired for filing an answer to the FAC. The motion for default judgment requests judgment as to the first and third causes of action in the FAC.


    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.

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

    2. Motion for Default Judgment


      1. Proper Service of Summons and FAC


        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 FAC 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, Defendant was served at 8484 Planetary Dr., Buena Park, CA 90620 and 212 S Delano St., Apt. 1, Anaheim, CA 92804, based on two listed addresses contained in the Westlaw database PeopleMap Report. See Dkt. 24, Ex. 7.


      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 FAC relating to liability as true.").


    Here, the FAC includes three causes of action, although the motion for default judgment only proceeds upon the first and third causes of action. Regarding avoidance of fraudulent transfer – actual intent, the first claim for relief cites 11

    U.S.C. §§ 544(b), 550 and CAL. CIV. CODE § 3439.04(a)(1). §544(b)(1) allows the trustee to avoid transfers that are voidable under state law. CAL. CIV. CODE §

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    3439.04(a)(1) provides:


    1. A transfer made or obligation incurred by a debtor is voidable as to a creditor, whether the creditor's claim arose before or after the transfer was made or the obligation was incurred, if the debtor made the transfer or incurred the obligation as follows:

      1. With actual intent to hinder, delay, or defraud any creditor of the

    debtor


    "Inasmuch as the purpose of California fraudulent conveyance law in no way differs from that of Bankruptcy Code § 548, the discussion applicable to the first disposes of claims under the latter as well." Kupetz v. Wolf, 845 F.2d 842, 845 (9th Cir. 1988); see also In re ThinkFilm, LLC, 510 B.R. 266, 274 (C.D. Cal. 2014) ("The federal fraudulent transfer provisions are ‘similar in form and substance’ to California’s fraudulent conveyance statutes…") (citing In re United Energy Corp., 944 F.2d 589, 594 (9th Cir. 1991)). The court in In Re AFI Holding, Inc. has stated that "the mere existence of a Ponzi scheme is sufficient to establish actual intent under § 548(a)(1) or a state's equivalent to that section." 525 F.3d 700, 703 (9th Cir. 2008) (internal quotations omitted). "Under the actual fraud theory, the receiver may recover the entire amount paid to the winning investor, including amounts which could be considered "return of principal." Donell v. Kowell, 533 F.3d 762, 770 (9th Cir. 2008).


    Here, the payments totaling $50,000 are transfers of Debtors’ property, as PIG’s assets were consolidated into the Debtors’ bankruptcy case. The transfers occurred between December 23, 2013 and June 2, 2014. The petition date was December 8, 2017. The Court extended the deadline for the Trustee to file an action under 11 U.S.C. § 546, and this proceeding was filed within the deadline set by the Court. Therefore, the transfers occurred within the four-year period to file the instant action as prescribed by 11 U.S.C. § 546(a). See Dkt. 24, Ex. 2 & 3.


    Per the general allegations in the FAC, Debtors were running a Ponzi scheme by paying investors fictious profits with funds raised by other investors. As the transfers were made during the alleged Ponzi scheme, there is "actual intent" to hinder, delay, or defraud. Additionally, at the time of the transfers the IRS already held a claim from

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    2013 against the Debtors. See Dkt. 24, Ex. 1. Accepting these allegations as true, the Court is inclined to find Trustee has established that the payments to Defendant are fraudulent transfers.


    TENTATIVE RULING



    In accordance with the foregoing, the Court is inclined to GRANT the motion for default judgment in favor of the Plaintiff, allowing Trustee to avoid the transfers and recover them for the benefit of the estate pursuant to 11 U.S.C. §§ 550 and 551.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Margaret Khozam Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    John P. Pringle Represented By David M Goodrich

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By

    2:00 PM

    CONT...


    Mark Bastorous


    David M Goodrich Reem J Bello


    Chapter 7

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01085 Pringle v. Khozam


    #12.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01085. Complaint by John P. Pringle against Margaret Khozam. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    Also #11


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Margaret Khozam Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    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#: 6:20-01058 Pringle v. Gendy


    #13.00 Motion for Default Judgment Against Defendant Medhat Saad Gendy Pursuant to Federal Rule of Civil Procedure 55, as Incorporated by Bankruptcy Rule 7055, and Local Bankruptcy Rule 7055-1


    Also #14 EH     

    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 29

    Tentative Ruling:

    7/7/2021


    No opposition.

    Service appears proper.


    BACKGROUND



    On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On May 4, 2018, Trustee employed Weiland Golden Goodrich LLP as counsel for the bankruptcy estate. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.


    On May 11, 2020, Trustee filed a complaint against Medhat Gendy ("Defendant"). On February 8, 2021, the Trustee filed a first amended complaint ("FAC"). Trustee’s

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    FAC contains three causes of action: (1) actually fraudulent transfer; (2) constructively fraudulent transfer; and (3) recovery of avoided transfers.


    The FAC generally alleges that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used in relation to a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

    Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


    Defendant in this action is one of the investors who received prepetition payments from Debtors. Per the instant motion for default judgment filed on June 7, 2021 [Dkt. 29], the FAC erroneously states that Defendant received $194,116.85 from an entity controlled by Debtors, Professional Investment Group LLC ("PIG"). Trustee is only seeking to recover $184,116.85 and requests judgment only as to the first and third causes of action in the FAC.


    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

    2:00 PM

    CONT...


    Mark Bastorous

    1. Proper Service of Summons and FAC


      Chapter 7


      FED. R. BANKR. P. Rule 7004(b)(1) states, in part:


      1. ervice may be made within the United States by first class mail postage prepaid as follows:

        1. Upon an individual other than an infant or incompetent, by mailing a copy of the summons and FAC 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, Defendant was served at 2910 W Ravenswood Dr., Anaheim, CA 92804 and 3526 Vinton Ave. Apt. 7, Los Angeles, CA 90034, based on two listed addressed contained in the Westlaw database PeopleMap Report. See Dkt. 29, Ex. 7.


    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 FAC relating to liability as true.").


    Here, the FAC includes three causes of action, although the motion for default judgment only proceeds upon the first and third causes of action. Regarding avoidance of fraudulent transfer – actual intent, the first claim for relief cites 11 U.S.C. §§ 544(b), 548(a)(1)(A), 550 and CAL. CIV. CODE § 3439.04(a)(1). §544(b)(1)

    allows the trustee to avoid transfers that are voidable under state law. CAL. CIV. CODE

    § 3439.04(a)(1) provides:

    2:00 PM

    CONT...


    Mark Bastorous

    1. A transfer made or obligation incurred by a debtor is voidable as to a creditor, whether the creditor's claim arose before or after the transfer was


      Chapter 7

      made or the obligation was incurred, if the debtor made the transfer or incurred the obligation as follows:

      1. With actual intent to hinder, delay, or defraud any creditor of the

    debtor


    "Inasmuch as the purpose of California fraudulent conveyance law in no way differs from that of Bankruptcy Code § 548, the discussion applicable to the first disposes of claims under the latter as well." Kupetz v. Wolf, 845 F.2d 842, 845 (9th Cir. 1988); see also In re ThinkFilm, LLC, 510 B.R. 266, 274 (C.D. Cal. 2014) ("The federal fraudulent transfer provisions are ‘similar in form and substance’ to California’s fraudulent conveyance statutes…") (citing In re United Energy Corp., 944 F.2d 589, 594 (9th Cir. 1991)). The court in In Re AFI Holding, Inc. has stated that "the mere existence of a Ponzi scheme is sufficient to establish actual intent under § 548(a)(1) or a state's equivalent to that section." 525 F.3d 700, 703 (9th Cir. 2008) (internal quotations omitted). "Under the actual fraud theory, the receiver may recover the entire amount paid to the winning investor, including amounts which could be considered "return of principal." Donell v. Kowell, 533 F.3d 762, 770 (9th Cir. 2008).


    Here, the payments totaling $184,116.85 are transfers of Debtors’ property, as PIG’s assets were consolidated into the Debtors’ bankruptcy case. The transfers occurred between December 17, 2013 and March 25, 2015. The petition date was December 8, 2017. This Court extended the deadline for the Trustee to file an action under 11

    U.S.C. § 546, and this proceeding was filed within the deadline set by the Court. Therefore, the transfers occurred within the four-year period to file the instant action as prescribed by 11 U.S.C. § 546(a). See Dkt. 29, Ex. 2 & 3.


    Per the general allegations in the FAC, Debtors were running a Ponzi scheme by paying investors fictious profits with funds raised by other investors. As the transfers were made during the alleged Ponzi scheme, there is "actual intent" to hinder, delay, or defraud. Additionally, at the time of the transfers the IRS already held a claim from 2013 against the Debtors. See Dkt. 29, Ex. 1. Accepting these allegations as true, the Court is inclined to find Trustee has established that the payments to Defendant are

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    fraudulent transfers.


    TENTATIVE RULING



    In accordance with the foregoing, the Court is inclined to GRANT the motion for default judgment in favor of the Plaintiff, allowing Trustee to avoid the transfers and recover them for the benefit of the estate pursuant to 11 U.S.C. §§ 550 and 551.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Medhat Saad Gendy Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    John P. Pringle Represented By David M Goodrich

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01058 Pringle v. Gendy


    #14.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01058. Complaint by John P. Pringle against Medhat Saad Gendy. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    Also #13


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/13/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Medhat Saad Gendy Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By

    2:00 PM

    CONT...


    Mark Bastorous


    Thomas F Nowland


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    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#: 6:20-01072 Pringle v. Goldvilla Ltd


    #15.00 Motion for Default Judgment Against Defendant Goldvilla LTD. Pursuant to Federal Rule of Civil Procedure 55, as Incorporated by Bankruptcy Rule 7055, and Local Bankruptcy Rule 7055-1


    Also #16 EH     

    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 32

    Tentative Ruling:

    7/7/2021


    No opposition.

    Service appears proper.


    BACKGROUND



    On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On May 4, 2018, Trustee employed Weiland Golden Goodrich LLP as counsel for the bankruptcy estate. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.


    On May 11, 2020, Trustee filed a complaint against Goldvilla Ltd. ("Defendant"). On February 8, 2021, the Trustee filed a first amended complaint ("FAC"), which was

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    corrected on March 26, 2021 and served on April 5, 2021. Trustee’s FAC contains three causes of action: (1) actually fraudulent transfer; (2) constructively fraudulent transfer; and (3) recovery of avoided transfers.


    The FAC generally alleges that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used in relation to a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

    Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


    Defendant in this action is one of the investors who received prepetition payments from Debtors. Specifically, Defendant received payments in the aggregate amount of

    $317,083 from an entity controlled by Debtors, Professional Investment Group LLC ("PIG").


    On June 7, 2021, Trustee filed the instant motion [Dkt. 32] for default judgment against Defendant, after the time period expired for filing an answer to the FAC. The motion for default judgment requests judgment as to only the first and third causes of action in the FAC.


    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.

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7


    2. Motion for Default Judgment


      1. Proper Service of Summons and FAC


        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 FAC 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, Defendant was served at 2220 Hillcrest St., Orlando, FL 32803, based on the listed address contained in the Westlaw database PeopleMap Report. See Dkt. 32, Ex. 7.


      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 FAC includes three causes of action, although the motion for default judgment only proceeds upon the first and third causes of action. Regarding avoidance of fraudulent transfer – actual intent, the first claim for relief cites 11

    U.S.C. §§ 544(b), 550 and CAL. CIV. CODE § 3439.04(a)(1). §544(b)(1) allows the

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    trustee to avoid transfers that are voidable under state law. CAL. CIV. CODE § 3439.04(a)(1) provides:


    1. A transfer made or obligation incurred by a debtor is voidable as to a creditor, whether the creditor's claim arose before or after the transfer was made or the obligation was incurred, if the debtor made the transfer or incurred the obligation as follows:

      1. With actual intent to hinder, delay, or defraud any creditor of the

    debtor


    "Inasmuch as the purpose of California fraudulent conveyance law in no way differs from that of Bankruptcy Code § 548, the discussion applicable to the first disposes of claims under the latter as well." Kupetz v. Wolf, 845 F.2d 842, 845 (9th Cir. 1988); see also In re ThinkFilm, LLC, 510 B.R. 266, 274 (C.D. Cal. 2014) ("The federal fraudulent transfer provisions are ‘similar in form and substance’ to California’s fraudulent conveyance statutes…") (citing In re United Energy Corp., 944 F.2d 589, 594 (9th Cir. 1991)). The court in In Re AFI Holding, Inc. has stated that "the mere existence of a Ponzi scheme is sufficient to establish actual intent under § 548(a)(1) or a state's equivalent to that section." 525 F.3d 700, 703 (9th Cir. 2008) (internal quotations omitted). "Under the actual fraud theory, the receiver may recover the entire amount paid to the winning investor, including amounts which could be considered "return of principal." Donell v. Kowell, 533 F.3d 762, 770 (9th Cir. 2008).


    Here, the payments totaling $317,083 are transfers of Debtors’ property, as PIG’s assets were consolidated into the Debtors’ bankruptcy case. The transfers occurred between June 2, 2014 and January 1, 2015. The petition date was December 8, 2017. Accordingly, the transfers occurred within the four-year period preceding the filing of a petition as prescribed by CAL. CIV. CODE § 3439.09. The Court extended the deadline for the Trustee to file an action under 11 U.S.C. § 546, and this proceeding was filed within the deadline set by the Court. Therefore, the transfers occurred within the required period to file the instant action as prescribed by 11 U.S.C. § 546(a). See Dkt. 32, Ex. 2 & 3.


    Per the general allegations in the FAC, Debtors were running a Ponzi scheme by

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    paying investors fictious profits with funds raised by other investors. As the transfers were made during the alleged Ponzi scheme, there is "actual intent" to hinder, delay, or defraud. Additionally, at the time of the transfers the IRS already held a claim from 2013 against the Debtors. See Dkt. 32, Ex. 1. Accepting these allegations as true, the Court is inclined to find Trustee has established that the payments to Defendant are fraudulent transfers.


    TENTATIVE RULING



    In accordance with the foregoing, the Court is inclined to GRANT the motion for default judgment in favor of the Plaintiff, allowing Trustee to avoid the transfers and recover them for the benefit of the estate pursuant to 11 U.S.C. §§ 550 and 551.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Goldvilla Ltd Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    John P. Pringle Represented By David M Goodrich

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    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#: 6:20-01072 Pringle v. Goldvilla Ltd


    #16.00 CONT. STATUS CONFERENCE RE: [23] Amended Complaint (1) TO AVOID AND RECOVER TRANSFERS PURSUANT TO 11 U.S.C. §§ 544(b) and 550, and CAL. CIV. CODE § 3439.04(a)(1); (2) TO AVOID AND RECOVER TRANSFERS PURSUANT TO 11 U.S.C. §§ 544(b) and 550, and CAL. CIV. CODE §§ 3439.04(a)(2) and 3439.05(a); (3) TO PRESERVE TRANSFERS FOR THE BENEFIT OF THE ESTATE PURSUANT TO 11 U.S.C. § 551 (with Proof

    of Service) by David M Goodrich on behalf of John P. Pringle against Goldvilla. (RE: related document(s)1 Adversary case 6:20-ap-01072. Complaint by John

    P. Pringle against Goldvilla. (Charge To Estate - $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David) Modified on 5/12/2020 filed by Plaintiff John P. Pringle). (Goodrich, David)


    Also #15 From: 6/21/21

    (Another Summons Issued 4/5/21)


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 23


    Tentative Ruling:

    - NONE LISTED -

    Party Information

    2:00 PM

    CONT...

    Debtor(s):


    Mark Bastorous


    Chapter 7

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Goldvilla Ltd Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    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#: 6:20-01090 Pringle v. Sawires


    #17.00 Motion for Default Judgment Motion for Default Judgment Against Defendant Sanad Sawires Pursuant to Federal Rule of Civil Procedure 55, as Incorporated by Bankruptcy Rule 7055, and Local Bankruptcy Rule 7055-1


    Also #18 EH     

    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 25

    Tentative Ruling:

    7/7/2021


    No opposition.

    Service appears proper.


    BACKGROUND



    On December 8, 2017, Mark Bastorous & Bernadette Shenouda ("Debtors") filed a Chapter 7 voluntary petition. On May 4, 2018, Trustee employed Weiland Golden Goodrich LLP as counsel for the bankruptcy estate. On December 5, 2019, the Court extended the deadline for Trustee to file avoidance actions until March 6, 2020; that deadline was subsequently extended to May 11, 2020. On May 1, 2020, the Court ordered Debtors’ bankruptcy estate to be substantively consolidated with thirty-seven related entities.


    On May 11, 2020, Trustee filed a complaint against Sanad Sawires ("Defendant"). On February 8, 2021, the Trustee filed a first amended complaint ("FAC"). Trustee’s

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    FAC contains three causes of action: (1) actually fraudulent transfer; (2) constructively fraudulent transfer; and (3) recovery of avoided transfers.


    The FAC generally alleges that Debtors perpetrated a Ponzi scheme. Specifically, Debtors induced friends, acquaintances, and members of their church to invest in a real estate flipping investment by representing that their investment would be used in relation to a real estate project. Instead, Debtors operated in a typical Ponzi scheme fashion, using subsequent investments to pay off earlier investments at a profit.

    Debtors also used some of the funds to pay off their personal and business expenses, and, for other investors, convinced the investor to reinvest the money.


    Defendant in this action is one of the investors who received prepetition payments from Debtors. Specifically, Defendant received payments in the aggregate amount of

    $106,900 from an entity controlled by Debtors, Professional Investment Group LLC ("PIG").


    On June 7, 2021, Trustee filed the instant motion [Dkt. 25] for default judgment against Defendant, after the time period expired for filing an answer to the FAC. The motion for default judgment requests judgment as to only the first and third causes of action in the FAC.


    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.

      2:00 PM

      CONT...


      Mark Bastorous


      Chapter 7

    2. Motion for Default Judgment


      1. Proper Service of Summons and FAC


        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 FAC 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, Defendant was served at 1530 Leanne Ter., Walnut, CA 91789, 24256 Brookwood Dr., Diamond Bar, CA 91765, and 1815 Morgan Ln. #B, Redondo Beach, CA 90278, based on two listed addressed contained in the Westlaw database PeopleMap Report. See Dkt. 25, Ex. 7.


      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 FAC relating to liability as true.").


    Here, the FAC includes three causes of action, although the motion for default judgment only proceeds upon the first and third causes of action. Regarding avoidance of fraudulent transfer – actual intent, the first claim for relief cites 11 U.S.C. §§ 544(b), 548(a)(1)(A), 550 and CAL. CIV. CODE § 3439.04(a)(1). §544(b)(1)

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    allows the trustee to avoid transfers that are voidable under state law. CAL. CIV. CODE

    § 3439.04(a)(1) provides:


    1. A transfer made or obligation incurred by a debtor is voidable as to a creditor, whether the creditor's claim arose before or after the transfer was made or the obligation was incurred, if the debtor made the transfer or incurred the obligation as follows:

      1. With actual intent to hinder, delay, or defraud any creditor of the

    debtor


    "Inasmuch as the purpose of California fraudulent conveyance law in no way differs from that of Bankruptcy Code § 548, the discussion applicable to the first disposes of claims under the latter as well." Kupetz v. Wolf, 845 F.2d 842, 845 (9th Cir. 1988); see also In re ThinkFilm, LLC, 510 B.R. 266, 274 (C.D. Cal. 2014) ("The federal fraudulent transfer provisions are ‘similar in form and substance’ to California’s fraudulent conveyance statutes…") (citing In re United Energy Corp., 944 F.2d 589, 594 (9th Cir. 1991)). The court in In Re AFI Holding, Inc. has stated that "the mere existence of a Ponzi scheme is sufficient to establish actual intent under § 548(a)(1) or a state's equivalent to that section." 525 F.3d 700, 703 (9th Cir. 2008) (internal quotations omitted). "Under the actual fraud theory, the receiver may recover the entire amount paid to the winning investor, including amounts which could be considered "return of principal." Donell v. Kowell, 533 F.3d 762, 770 (9th Cir. 2008).


    Here, the payments totaling $106,900 are transfers of Debtors’ property, as PIG’s assets were consolidated into the Debtors’ bankruptcy case. The transfers occurred between December 13, 2013 and November 17, 2016. The petition date was December 8, 2017. Accordingly, the transfers occurred within the four-year period preceding the filing of a petition as prescribed by CAL. CIV. CODE § 3439.09. The Court extended the deadline for the Trustee to file an action under 11 U.S.C. § 546, and this proceeding was filed within the deadline set by the Court. Therefore, the transfers occurred within the required period to file the instant action as prescribed by 11 U.S.C. § 546(a). See Dkt. 25, Ex. 2 & 3.


    Per the general allegations in the FAC, Debtors were running a Ponzi scheme by

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    paying investors fictious profits with funds raised by other investors. As the transfers were made during the alleged Ponzi scheme, there is "actual intent" to hinder, delay, or defraud. Additionally, at the time of the transfers the IRS already held a claim from 2013 against the Debtors. See Dkt. 25, Ex. 1. Accepting these allegations as true, the Court is inclined to find Trustee has established that the payments to Defendant are fraudulent transfers.


    TENTATIVE RULING



    In accordance with the foregoing, the Court is inclined to GRANT the motion for default judgment in favor of the Plaintiff, allowing Trustee to avoid the transfers and recover them for the benefit of the estate pursuant to 11 U.S.C. §§ 550 and 551.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Sanad Sawires Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    John P. Pringle Represented By David M Goodrich

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    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#: 6:20-01090 Pringle v. Sawires


    #18.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01090. Complaint by John P. Pringle against Sanad Sawires. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    Also #17


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Sanad Sawires Pro Se

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:20-10762


    Daisy Wheel Ribbon Co., Inc.


    Chapter 7

    Adv#: 6:21-01057 Speier, Chapter 7 Trustee v. Northwestern Mutual Life Insurance Company,


    #19.00 Status Conference RE: [1] Adversary case 6:21-ap-01057. Complaint by Steven M Speier, Chapter 7 Trustee against Northwestern Mutual Life Insurance Company, Milwaukee, WI, Harold W. Baer, Sharon M. Baer. ($350.00 Fee Charge To Estate). Complaint: (1) To Avoid and Recover Fraudulent Transfers Pursuant to 11 U.S.C. §§ 544(b), 548(a)(1)(A), and 550, and California Civil Code § 3439.04(a)(1); (2) To Avoid and Recover Fraudulent Transfers Pursuant to 11 U.S.C. §§ 544(b), 548(a)(1)(B) and 550, and California Civil Code §§ 3439.04(a)(2) and 3439.05; (3) Avoidance and Recovery of Fraudulent Transfers Pursuant to 11 U.S.C. § 550(a); and (4) To Recover and Preserve Transfers for the Benefit of the Estate Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert)


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 8/11/21 BY ORDER ENTERED 6/25/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Daisy Wheel Ribbon Co., Inc. Represented By Louis J Esbin

    Defendant(s):

    Northwestern Mutual Life Insurance Pro Se Harold W. Baer Pro Se

    Sharon M. Baer Pro Se

    Plaintiff(s):

    Steven M Speier, Chapter 7 Trustee Represented By

    Robert P Goe

    2:00 PM

    CONT...

    Trustee(s):


    Daisy Wheel Ribbon Co., Inc.


    Chapter 7

    Steven M Speier (TR) Represented By Robert P Goe


    Thursday, July 8, 2021

    Hearing Room

    301


    11:00 AM

    6:16-11309


    Aurelio Palma


    Chapter 13


    #1.00 Motion for order denying discharge and dismissing case EH     

    Docket 98

    Debtor(s):

    *** VACATED *** REASON: RENOTICED FOR 7/22/21

    Party Information

    Aurelio Palma Represented By Stephen S Smyth William J Smyth

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:17-19083

    Juan Hernandez

    Chapter 13


    #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 25425 Moorland Road, Moreno Valley, CA 92551


    MOVANT: U.S. BANK NATIONAL ASSOCIATION


    EH     


    (Tele. appr. Marjorie Johnson, rep. U.S. Bank National Association)


    Docket 45

    *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION ENTERED 7/19/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Juan Hernandez Represented By Rebecca Tomilowitz

    Movant(s):

    U.S. BANK NATIONAL Represented By Sean C Ferry

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:18-18415


    Donna Denise Upton


    Chapter 13


    #2.00 CONT.Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14617 Regent Ct, Adelanto, CA 92301


    From: 6/22/21.


    MOVANT: BANK OF AMERICA


    EH     


    Docket 115

    *** VACATED *** REASON: ADEQUATE PROTECTION ORDER ENTERED 7/2/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Donna Denise Upton Represented By Seema N Sood

    Movant(s):

    Bank of America, N.A. Represented By Raymond Jereza

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-10669


    Michael Anthony Delgado, III


    Chapter 13


    #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 GMC Light Duty Denali VIN No.1GKFK66898J145617


    MOVANT: WELLS FARGO BANK N.A.


    EH         


    (Tele. appr. Todd Garan, rep. creditor, Wells Fargo Bank) (Tele. appr. Trang Nguyen, rep. Debtor)

    Docket 74


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: None


    The Court having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed twelve car payments. Accordingly, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT waiver of FRBP 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

    11:00 AM

    CONT...

    Debtor(s):


    Michael Anthony Delgado, III


    Chapter 13

    Michael Anthony Delgado III Represented By

    Gary S Saunders - SUSPENDED -

    Movant(s):

    Wells Fargo Bank, N.A., d/b/a Wells Represented By

    Joseph C Delmotte

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-12195


    Jerold Ray Hoxie


    Chapter 13


    #4.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13876 Dogwood Avenue, Chino, CA 91710 Under 11 U.S.C. § 362


    MOVANT: FREEDOM MORTGAGE CORPORATION


    From: 4/20/21,5/25/21,6/29/21 EH     

    (Tele. appr. Dan Exnowski, rep. creditor, Freedom Mortgage) (Tele. appr. Suzette Douglas, rep. Debtor)

    Docket 34

    *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION ENTERED 7/19/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jerold Ray Hoxie Represented By Suzette Douglas

    Movant(s):

    Freedom Mortgage Corporation Represented By

    Dane W Exnowski Ciro Mestres

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-18371


    Diego Retana and Grecia Marielos Retana


    Chapter 7


    #5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Nissan Armada SL Sport Utility 4D


    MOVANT: WOLLEMI ACQUISITIONS, LLC


    EH          


    (Tele. appr. Marjorie Johnson, rep. Wollemi Acquisitions, LLC)


    Docket 41


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: None


    For the reasons stated in the motion, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

    -GRANT request under ¶ 2;

    -GRANT waiver of FRBP 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):

    Diego Retana Represented By Todd L Turoci

    Joint Debtor(s):

    Grecia Marielos Retana Represented By

    11:00 AM

    CONT...


    Movant(s):


    Diego Retana and Grecia Marielos Retana

    Todd L Turoci


    Chapter 7

    Wollemi Acquisitions, LLC Represented By Marjorie M Johnson

    Trustee(s):

    Howard B Grobstein (TR) Pro Se

    11:00 AM

    6:19-19092


    Hakim M. Iscandari and Christine E. Allen


    Chapter 13


    #6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 41015 Crimson Pillar Lane, Lake Elsinore, CA 92532


    MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


    EH         


    (Tele. appr. Alan Wolf, rep. Movant)


    (Tele. appr. Michael Smith, rep. rep. Debtors)


    Docket 123


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: Debtors


    Parties to apprise the Court of the status of mortgage arrears and of any adequate protection discussion.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Hakim M. Iscandari Represented By Christopher J Langley Michael Smith

    11:00 AM

    CONT...


    Hakim M. Iscandari and Christine E. Allen


    Chapter 13

    Joint Debtor(s):

    Christine E. Allen Represented By Christopher J Langley Michael Smith

    Movant(s):

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

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-21042


    Kevin Odinni Lawrence and Vonetta Isioma Lawrence


    Chapter 13


    #7.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13383 Harper Place, Fontana, California 92336


    From: 6/22/21


    MOVANT: SCHOOLSFIRST FEDERAL CREDIT UNION


    EH     


    (Tele. appr. Erica Taylor Loftis Pacheco, rep. creditor, SchoolsFirst Federal Credit Union)


    (Tele. appr. Summar Shaw, rep. Debtor)


    Docket 44


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: None


    The Court having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed four mortgage payments. Accordingly, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT request under ¶¶ 2 and 3;

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -GRANT request under ¶ 12;


    Movant to include in the proposed order a provision providing that: "In granting relief from stay the Court does not rule on the applicability of any pandemic-related

    11:00 AM

    CONT...


    Kevin Odinni Lawrence and Vonetta Isioma Lawrence


    Chapter 13

    moratoriums."


    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):

    Kevin Odinni Lawrence Represented By Summer M Shaw

    Joint Debtor(s):

    Vonetta Isioma Lawrence Represented By Summer M Shaw

    Movant(s):

    SchoolsFirst Federal Credit Union Represented By

    Erica T Loftis Pacheco

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-10678


    Martha E Morales


    Chapter 13


    #8.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Nissan Rogue


    From: 6/22/21


    MOVANT: NISSAN MOTOR ACCEPTANCE CORPORATION


    EH     


    (Tele. appr. Kirsten Martinez, rep. Nissan Motor Acceptance Corp.) (Tele. appr. Suzette Douglas, rep. Debtor)

    Docket 32

    *** VACATED *** REASON: ORDER GRANTING ADEQUATE PROTECTION ENTERED 7/19/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Martha E Morales Represented By Suzette Douglas

    Movant(s):

    Nissan Motor Acceptance Represented By Kirsten Martinez

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-10899


    Elizabeth T Baker


    Chapter 13


    #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Mercedes-Benz E-Class E 350 Sedan 4D


    MOVANT: CAPITAL ONE AUTO FINANCE


    EH        


    (Tele. appr. Marjorie Johnson, rep. Capital One Auto Finance)


    Docket 103


    Tentative Ruling:

    7/20/2020


    Service: Proper Opposition: Debtor

    Parties to apprise the Court of the status of the adequate protection stipulation. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Elizabeth T Baker Represented By Nancy Korompis

    Movant(s):

    Capital One Auto Finance, a division Represented By

    Marjorie M Johnson

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-14361


    Jennifer Lopez


    Chapter 13


    #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Toyota Camry


    MOVANT: TOYOTA LEASE TRUST


    EH     


    (Tele. appr. Kirsten Martinez, rep. Toyota Lease Trust)


    Docket 34


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: None


    The Court having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed three car payments. Accordingly, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -GRANT request under ¶ 2;

    -GRANT relief from the co-debtor stay;

    -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

    11:00 AM

    CONT...

    Debtor(s):


    Jennifer Lopez


    Chapter 13

    Jennifer Lopez Represented By Andy Nguyen

    Movant(s):

    Toyota Lease Trust, as serviced by Represented By

    Kirsten Martinez

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-16402


    Maria Elvia Hernandez


    Chapter 7


    #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Toyota Corolla


    MOVANT: TOYOTA MOTOR CREDIT CORPORATION


    EH     


    (Tele. appr. Kirsten Martinez, rep. Toyota Motor Credit Corp.)


    Docket 67


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: None


    The Court having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed three mortgage payments. Accordingly, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT request under ¶¶ 2 and 3;

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -DENY alternative request under ¶ 13 as MOOT;


    Movant to include in the proposed order a provision providing that: "In granting relief from stay the Court does not rule on the applicability of any pandemic-related moratoriums."


    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):


    Maria Elvia Hernandez

    Party Information


    Chapter 7

    Maria Elvia Hernandez Represented By Christopher J Langley

    Movant(s):

    Toyota Motor Credit Corporation Represented By

    Austin P Nagel

    Trustee(s):

    Karl T Anderson (TR) Represented By Tinho Mang

    Richard A Marshack Chad V Haes

    11:00 AM

    6:21-12124


    Rafael Fausto


    Chapter 7


    #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 1969 Star Manufactured Home, Serial Numbers S5471XXU/S5471XX, Label Numbers 290367/290368, Decal No. ABD5014, located at 721 N. Sunset Ave., Space 10, Banning, CA 92220 .


    MOVANT: 21ST MORTGAGE CORPORATION


    EH     


    (Tele. appr. Diane Weifenbach, rep. creditor, 21st Mortgage Corporation)


    Docket 11


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: None


    Pursuant to CAL. REV. & TAX. Code § 5801, a manufactured home is not classified as real property, and is therefore subject to Debtor completing a statement of intention. 11 U.S.C. § 362(h)(1)(A), (B) (emphasis added) states:


    (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)


    1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c)

      11:00 AM

      CONT...


      Rafael Fausto

      applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and


      Chapter 7


    2. to take timely the action specified in such statement, as it may be amended before expiration of the period for taking action, unless such statement specifies the debtor's intention to reaffirm such debt on the original contract terms and the creditor refuses to agree to the reaffirmation on such terms.


    11 U.S.C. §521(a)(2)(B) sets forth the applicable time to perform the action specified in the statement of intention:


    (B) within 30 days after the first date set for the meeting of creditors under section 341(a), or within such additional time as the court, for cause, within such 30-day period fixes, perform his intention with respect to such property, as specified by subparagraph (A) of this paragraph;


    Here, as Movant points out, although Debtor has selected to retain the manufactured home by entering into a reaffirmation agreement, there is no evidence of an executed reaffirmation agreement on the record despite Movant’s assertion of attempts to enter one. As the 341(a) meeting was set for May 25, 2021, the deadline for Debtor to perform his intention passed on June 24, 2021 pursuant to 11 U.S.C. § 521(a)(2)(B). Therefore, the automatic stay has terminated as a matter of law under 11 U.S.C. § 362(h)(1). Therefore, the Court is inclined to DENY the motion as MOOT, and Movant may proceed under applicable law.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Rafael Fausto Represented By Christopher Hewitt

    11:00 AM

    CONT...

    Movant(s):


    Rafael Fausto


    Chapter 7

    21st Mortgage Corporation Represented By Diane Weifenbach

    Trustee(s):

    Steven M Speier (TR) Pro Se

    11:00 AM

    6:21-12496


    Wildo Amadeo Mereles


    Chapter 7


    #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Mercedes-Benz GLK; VIN: WDCGG5HB5EG303331


    MOVANT: I.L.W.U. CREDIT UNION


    EH         


    Docket 10


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: None


    11 U.S.C. § 362(h)(1)(A) (emphasis added) states:


    (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)


    1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and


    Here, Debtor has left the statement of intention as to the 2014 Mercedes Benz blank.

    11:00 AM

    CONT...


    Wildo Amadeo Mereles


    Chapter 7

    The Debtor was required to select to either abandon or redeem the property, or to enter a reaffirmation agreement. See 11 U.S.C. § 362(h)(1)(A). As the thirty-day deadline for filing or amending the statement of intention passed on June 3, 2021 pursuant to 11 U.S.C. § 521(a)(2)(A), the automatic stay has terminated as a matter of law.

    Therefore, the Court is inclined to DENY the motion as MOOT. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Wildo Amadeo Mereles Represented By Brian J Soo-Hoo

    Movant(s):

    I.L.W.U. Credit Union Represented By

    Bruce P. Needleman

    Trustee(s):

    Steven M Speier (TR) Pro Se

    Steven M Speier (TR) Pro Se

    11:00 AM

    6:21-12916


    Daniel Sanchez


    Chapter 7


    #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 BMW M3, VIN: WBSWD9C53AP362769


    MOVANT: EXETER FINANCE LLC


    EH     


    (Tele. appr. Sheryl Ith, rep. creditor, Exeter Finance LLC)


    Docket 9


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: None


    For the reasons stated in the motion, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

    -GRANT request under ¶ 2;

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -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):

    Daniel Sanchez Represented By Brian J Soo-Hoo

    11:00 AM

    CONT...

    Movant(s):


    Daniel Sanchez


    Chapter 7

    Exeter Finance LLC Represented By Sheryl K Ith

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    1:00 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)


    Also #7, 9


    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, 9/25/18,

    11/27/18, 2/26/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20,

    7/29/20, 9/30/20, 1/13/21, 3/30/21/5/4/21


    EH     


    (Tele. appr. David Goodrich, chapter 11 trustee)


    (Tele. appr. Mark Horoupian, rep. David Goodrich, chapter 11 Trustee)


    (Tele. appr. Kenneth Hennesay Jr. rep. secured creditor, Cambridge Medical Funding II, LLC)


    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

    1:00 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

    1:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11


    #16.00 Confirmation of First Amended Chapter 11 Plan EH     

    (Tele. appr. David Goodrich, chapter 11 trustee)


    (Tele. appr. Mark Horoupian, rep. David Goodrich, chapter 11 Trustee) (Tele. appr. Marc Lieberman, rep. Debtor)

    (Tele. appr. Everett Green, rep. United States Trustee)


    (Tele. appr. Kenneth Hennesay Jr. rep. secured creditor, Cambridge Medical Funding II, LLC)


    Docket 539


    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

    1:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11


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


    Also #


    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, 9/25/18,

    11/27/18, 2/26/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20,

    7/29/20, 9/30/20,1/12/21, 3/30/21,5/4/21


    EH     


    (Tele. appr. David Goodrich, chapter 11 trustee)


    (Tele. appr. Mark Horoupian, rep. David Goodrich, chapter 11 Trustee)


    (Tele. appr. Kenneth Hennesay Jr. rep. secured creditor, Cambridge Medical Funding II, LLC)


    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

    1:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    1:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11

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


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


    (HOLDING DATE)

    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, 9/25/18, 11/27/18, 2/26/19, 4/10/19, 6/12/19,

    8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20, 7/29/20, 9/28/20,1/13/21,

    3/30/21,5/4/21


    EH     


    (Tele. appr. David Goodrich, chapter 11 trustee)


    (Tele. appr. Mark Horoupian, rep. David Goodrich, chapter 11 Trustee)


    (Tele. appr. Kenneth Hennesay Jr. rep. secured creditor, Cambridge Medical Funding II, LLC)


    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

    1:00 PM

    CONT...


    Allied Injury Management, Inc.


    Maria K Pum Maria C Armenta


    Chapter 11

    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

    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

    1:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11

    Adv#: 6:18-01109 David M. Goodrich, Chapter 11 Trustee v. Titanium Resource Company,


    #19.00 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


    (HOLDING DATE)


    From: 7/10/18, 8/21/18, 10/30/18, 1/15/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20, 7/20/20, 9/30/20/1/13/21, 3/30/21,5/4/21


    EH     


    (Tele. appr. David Goodrich, chapter 11 trustee) (Tele. appr. Marc Lieberman, rep. Defendant)

    (Tele. appr. Mark Horoupian, rep. David Goodrich, chapter 11 Trustee)


    (Tele. appr. Kenneth Hennesay Jr. rep. secured creditor, Cambridge Medical Funding II, LLC)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Allied Injury Management, Inc. Represented By Alan W Forsley

    1:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    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 Steven Werth

    1:00 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


    #20.00 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


    (HOLDING DATE)


    From: 7/10/18, 8/21/18, 10/30/18, 1/15/19, 4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 2/19/20, 4/29/20, 7/29/20, 9/30/20,1/13/21, 3/30/21,5/4/21


    EH     


    (Tele. appr. David Goodrich, chapter 11 trustee) (Tele. appr. Marc Lieberman, rep. Defendant)

    (Tele. appr. Mark Horoupian, rep. David Goodrich, chapter 11 Trustee)


    (Tele. appr. Kenneth Hennesay Jr. rep. secured creditor, Cambridge Medical Funding II, LLC)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Allied Injury Management, Inc. Represented By Alan W Forsley

    1:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    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 Steven Werth

    1:00 PM

    6:16-14273


    Allied Injury Management, Inc.


    Chapter 11

    Adv#: 6:16-01225 Cambridge Medical Funding Group II, LLC v. Allied Injury Management,


    #21.00 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, 9/25/18, 11/27/18, 2/26/19,

    4/10/19, 6/12/19, 8/28/19, 11/6/19, 2/12/20, 3/4/20, 4/29/20, 7/29/20,

    9/30/20,1/13/21, 3/30/21,5/4/21


    EH     


    (Tele. appr. David Goodrich, chapter 11 trustee)


    (Tele. appr. Mark Horoupian, rep. David Goodrich, chapter 11 Trustee)


    (Tele. appr. Kenneth Hennesay Jr. rep. secured creditor, Cambridge Medical Funding II, LLC)


    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

    1:00 PM

    CONT...


    Allied Injury Management, Inc.


    Chapter 11

    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

    2:00 PM

    6:18-10628


    Markus Anthony Boyd


    Chapter 11


    #22.00 CONT Confirmation of Chapter 11 Plan From: 1/14/20, 2/25/20, 8/25/20,1/12/21 Also #23

    EH     


    (Tele. appr. Nicholas Gebelt, rep. Debtor, Markus Boyd)


    Docket 179


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Markus Anthony Boyd Represented By Nicholas W Gebelt

    2:00 PM

    6:18-10628


    Markus Anthony Boyd


    Chapter 11


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


    From: 3/20/18, 8/21/18, 10/23/18, 11/27/18, 2/5/19, 5/7/19, 7/30/19, 10/8/19, 10/29/19, 1/14/20, 2/25/20, 8/25/20,1/12/21


    Also #22 EH     

    (Tele. appr. Nicholas Gebelt, rep. Debtor, Markus Boyd)


    Docket 16


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Markus Anthony Boyd Represented By Nicholas W Gebelt

    11:00 AM

    6:12-20957


    Justin Hoang Tran and Xuan Suong Ho Thi Tong


    Chapter 7


    #1.00 Debtors' Motion to Reopen Chapter 7 Case (Placed on calendar by order entered 7/1/21) EH     

    Docket 30


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Justin Hoang Tran Represented By Roman Quang Vu

    Joint Debtor(s):

    Xuan Suong Ho Thi Tong Represented By Roman Quang Vu

    Movant(s):

    Justin Hoang Tran Represented By Roman Quang Vu

    Xuan Suong Ho Thi Tong Represented By Roman Quang Vu

    Trustee(s):

    Larry D Simons (TR) Pro Se

    11:00 AM

    6:12-22788


    Maria Teresa Ingal Batac


    Chapter 7


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

    (Tele. appr. John Pringle, chapter 7 trustee)


    (Tele. appr. Nancy Hoffmeier Zamora, rep. John Pringle, chapter 7 trustee)


    Docket 44


    Tentative Ruling:

    7/21/2021

    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 $174,684.05 in compensable "receipts," but that amount includes $114,162.12 paid to Aylstock, Witkin, Kreis & Overholtz, PLLC and $14,000 for an MDL assessment, which do 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. This Court has consistently and repeatedly held that in such circumstances,

    11:00 AM

    CONT...


    Maria Teresa Ingal Batac


    Chapter 7

    the money should not be included in the Chapter 7 trustee’s compensation base, as outlined below.


    Not only are the requested fees 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 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 $908.04, attorney fees and expenses

    11:00 AM

    CONT...


    Maria Teresa Ingal Batac


    Chapter 7

    in the amount of $9,249, accountant fees and expenses in the amount of $2,027, and payments to creditors in the amount of $21,221.77, for an aggregate amount of

    $33,405.81. Therefore, the Court is inclined to approve Trustee’s fees in the reduced amount of $4,090.58. The Court also notes that Trustee did not provide any evidentiary support for the requested trustee expenses.


    Trustee Fees: $ 4,090.58 Trustee Expenses: $ 0.00


    Attorney Fees: $ 8,745.00 Attorney Expenses: $ 504.00


    Accountant Fees: $ 1,750 Accountant Expenses: $ 277.00


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Maria Teresa Ingal Batac Represented By George P Hobson Jr

    Trustee(s):

    John P Pringle (TR) Represented By Nancy H Zamora

    11:00 AM

    6:13-10714


    Steven A Velasquez, Sr. and Paisley E Velasquez


    Chapter 7


    #3.00 Motion to Avoid Lien with Capital One Bank (Placed on calendar by order entered 6/30/21) EH     

    Docket 40


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Steven A Velasquez Sr. Represented By Marc E Grossman

    Joint Debtor(s):

    Paisley E Velasquez Represented By Marc E Grossman

    Movant(s):

    Paisley E Velasquez Represented By Marc E Grossman

    Trustee(s):

    Charles W Daff (TR) Pro Se

    11:00 AM

    6:21-10853


    Sotero Chandler Elias Ramas, III and Harvy Yojany Ortiz


    Chapter 7


    #4.00 Motion Chapter 7 Trustee's Notice of Motion and Motion Objecting to Debtors' Exemption Claim Under California Code of Civil Procedure § 704.730; Declaration of Todd A. Frealy in Support


    EH     


    (Tele. appr. Walter Scott, rep. Debtors)


    (Tele. appr. Anna Landa, rep. chapter 7 trustee)


    Docket 33


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sotero Chandler Elias Ramas III Represented By

    Walter Scott

    Joint Debtor(s):

    Harvy Yojany Ortiz Campo Represented By Walter Scott

    Movant(s):

    Todd A. Frealy (TR) Represented By Anna Landa

    Trustee(s):

    Todd A. Frealy (TR) Represented By Anna Landa

    11:00 AM

    6:18-14446


    James Burnett and Elsa Burnett


    Chapter 7


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

    Docket 27


    Tentative Ruling:

    7/21/2021

    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: $ 2,700.00 Trustee Expenses: $ 183.42


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

    Party Information

    Debtor(s):

    James Burnett Represented By Marc A Duxbury

    Joint Debtor(s):

    Elsa Burnett Represented By

    Marc A Duxbury

    Trustee(s):

    Larry D Simons (TR) Pro Se

    11:00 AM

    6:19-19046


    Raymundo Avalos Sanchez and Gema Avalos


    Chapter 7


    #6.00 Notice of Trustee's final report and Applications for Compensation EH     

    (Tele. appr. Lynda Bui, chapter 7 trustee)


    Docket 66


    Tentative Ruling:

    7/21/2021

    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 Fees: $3,974.88 Trustee Expenses: $1,769.95


    The above amounts reflect a reduction in Trustee expenses in the amount of $657.60 for copying more than 3,000 pages related to the sale motion twice, the second time after the original notice of hearing attempted to set the hearing on an unavailable hearing date.


    As to Accountant’s fees and expenses of $3,232.30, the Court this excessive for the preparation of one year’s state and federal tax returns. Accountant may supplement by providing copies of redacted tax returns.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Raymundo Avalos Sanchez Represented By

    11:00 AM

    CONT...


    Raymundo Avalos Sanchez and Gema Avalos

    Robert L Firth


    Chapter 7

    Joint Debtor(s):

    Gema Avalos Represented By Robert L Firth

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:20-13525


    Dimlux, LLC


    Chapter 7


    #7.00 Trustee's Motion for Order Approving Compromise and Stipulation By and Between Trustee and Creditor Mansour Barghie


    (Placed on calendar by order entered 6/21/21) EH     

    (Tele. appr. Nancy Hoffmeier Zamora, rep. chapter 7 trustee, Larry Simon) (Tele. appr. Larry Simons, chapter 7 trustee)

    Docket 100


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Dimlux, LLC Represented By

    Donald Beury - SUSPENDED - John E Bouzane

    Movant(s):

    Larry D Simons (TR) Represented By Nancy H Zamora

    Trustee(s):

    Larry D Simons (TR) Represented By Nancy H Zamora

    11:00 AM

    6:17-20092


    Mark Bastorous and Bernadette Shenouda


    Chapter 7


    #8.00 Motion to Approve Compromise Under Rule 9019 Omnibus Motion for Order Approving Compromise of Controversy re: (1) Adversary Case No.: 6:20-

    ap-01064- MH, John Pringle vs. Mina Farah; (2) Adversary Case No.: 6:20- ap-01059- MH, John Pringle vs. Boles Bishay; (3) Adversary Case No.: 6:20-

    ap-01127- MH, John Pringle vs. Amir Maher Guirgus Awad; (4) Adversary Case No.: 6:20-ap-01126- MH, John Pringle vs. Emad Khalifa Botors (5) Adversary Case No.: 6:20-ap-01061- MH, John Pringle vs. Medhat Mikhael; (6) Adversary Case No.: 6:20-ap-01056- MH, John Pringle vs. Martin Amin Mettias; (7) Adversary Case No.: 6:20-ap-01091- MH, John Pringle vs. Sarwat Beshai (8) Adversary Case No.: 6:20-ap-01063- MH, John Pringle vs. Ramez Ghaly (9) Adversary Case No.: 6:20-ap-01077- MH, John Pringle vs. John Maurice Youssef And Sally Youssef (10) Adversary Case No.: 6:20-ap-01065- MH, John Pringle vs. Ehab Yassa (Sued as Ehap Yassa) (11) Adversary Case No.: 6:20- ap-01082- MH, John Pringle vs. Magda Wagdy (12) Adversary Case No.: 6:20- ap-01093- MH, John Pringle vs. St. George Medical Office, L.L.C. (13) Adversary Case No.: 6:20-ap- 01054- MH, John Pringle vs. Anruf Llc And Nadial Khalil (14) Adversary Case No.: 6:20-ap-01067- MH, John Pringle vs. Emad Eskander (15) Adversary Case No.: 6:20-ap-01060- MH, John Pringle vs.

    Diamond Potrans Investments, Inc. (Sued As Diamond Portrans) (16) Adversary Case No.: 6:20-ap-01053- MH, John Pringle vs. Amgad Bebawy And Reham Nakhil (17) Adversary Case No.: 6:20-ap-01078- MH, John Pringle vs. Kaiwha Peng (18) Adversary Case No.: 6:20-ap- 01079- MH, John Pringle vs. Karam Fayez Kodsy (19) Adverary Case No.: 6:20-ap-01055- MH, John Pringle vs.

    Antonio Mena (20) Adversary Case No.: 6:20-ap-01076- MH, John Pringle vs. John 20/20 Enterprises, Inc. (21) Adversary Case No.: 6:20-ap-01081- MH, John Pringle vs. Magda Labib And Khair Labib (22) Adversary Case No.: 6:20-

    ap-01087- MH, John Pringle vs. Ray Zumut And Mary Zumut (23) Adversary Case No.: 6:20-ap-01068- MH, John Pringle vs. Rafat Gerges (24) Adversary Case No.: 6:20-ap-01083- MH, John Pringle vs. Manal Tadrous (Sued As Manal Eskarous) Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; Request for Payment of Contingency Fee; Memorandum of Points And Authorities, Declarations of David M. Goodrich and John P. Pringle in Support Thereof (with Proof of Service) (Goodrich, David)


    EH     

    11:00 AM

    CONT...


    Mark Bastorous and Bernadette Shenouda

    (Tele. appr. David Goodrich, chapter 7 trustee)


    (Tele. appr. Michael Wallin, rep. creditor, Boles Bishay)


    Chapter 7


    Docket 277


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01053 Pringle v. Bebawy et al


    #9.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01053. Complaint by John P. Pringle against Amgad Bebawy, Reham Nakhil. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Amgad Bebawy Represented By Michael A Corfield

    Reham Nakhil Represented By

    11:00 AM

    CONT...


    Mark Bastorous


    Michael A Corfield


    Chapter 7

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01054 Pringle v. ANRUF LLC et al


    #10.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01054. Complaint by John P. Pringle against ANRUF LLC, Nadia Khalil. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    ANRUF LLC Represented By

    Andy C Warshaw

    Nadia Khalil Represented By

    Andy C Warshaw

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01055 Pringle v. Mena


    #11.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01055. Complaint by John P. Pringle against Antonio Mena. (Charge To Estate - $350.00). Complaint:

    1. To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Antonio Mena Represented By

    Jeffrey Charles Bogert

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01059 Pringle v. Bishay


    #12.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01059. Complaint by John P. Pringle against Boles Bishay. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Boles Bishay Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01060 Pringle v. Portrans


    #13.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01060. Complaint by John P. Pringle against Diamond Portrans. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Diamond Portrans Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01063 Pringle v. Ghaly


    #14.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01063. Complaint by John P. Pringle against Ramez Ghaly. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Ramez Ghaly Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By

    11:00 AM

    CONT...


    Mark Bastorous


    Thomas F Nowland


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01064 Pringle v. Farah


    #15.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01064. Complaint by John P. Pringle against Mina Farah. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Mina Farah Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01065 Pringle v. Yassa


    #16.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01065. Complaint by John P. Pringle against Ehap Yassa. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Ehap Yassa Represented By

    Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01067 Pringle v. Eskander


    #17.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01067. Complaint by John P. Pringle against Emad Eskander. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Emad Eskander Represented By Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01076 Pringle v. John 20/20 Enterprises, Inc. et al


    #18.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01076. Complaint by John P. Pringle against John 20/20 Enterprises, Inc.. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    John 20/20 Enterprises, Inc. Represented By Michael A Corfield

    Amir Maher Guirguis Awad Represented By Scott Talkov

    Christopher M Kiernan

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01079 Pringle v. Kodsy


    #19.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01079. Complaint by John P. Pringle against Karem Fayez Kodsy. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Karem Fayez Kodsy Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01081 Pringle v. Labib et al


    #20.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01081. Complaint by John P. Pringle against Magda Labib, Khair Labib. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Magda Labib Represented By

    Michael A Corfield

    Khair Labib Represented By

    Michael A Corfield

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01087 Pringle v. Zumut et al


    #21.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01087. Complaint by John P. Pringle against Ray Zumut, Mary Zumut. (Charge To Estate - $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle) (Tele. appr. Lawrence Hoodack, rep. Defendants)

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Ray Zumut Represented By

    Lawrence Hoodack

    Mary Zumut Represented By

    Lawrence Hoodack

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01091 Pringle v. Beshai


    #22.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01091. Complaint by John P. Pringle against Sarwat Beshai. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)

    (STANDSTILL AGREEMENT UNTIL 9/16/20) HOLDING DATE


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Sarwat Beshai Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01093 Pringle v. St. George Medical Office L.L.C.


    #23.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01093. Complaint by John P. Pringle against St. George Medical Office L.L.C.. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    St. George Medical Office L.L.C. Represented By

    Andy C Warshaw

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01126 Pringle v. Botors


    #24.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01126. Complaint by John P. Pringle against Emad Khalifa Botors. (Charge To Estate). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 9/30/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH        


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Emad Khalifa Botors Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01127 Pringle v. Awad


    #25.00 CONT Motion to Dismiss Adversary Proceeding Also #26

    (HOLDING DATE)


    From 9/30/20,1/13/21, 3/17/21,4/12/21,6/21/21 EH     

    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 5


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Amir Maher Guirgus Awad Represented By Scott Talkov

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    Amir Maher Guirgus Awad Represented By Scott Talkov

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01127 Pringle v. Awad


    #26.00 Status Conference RE: [1] Adversary case 6:20-ap-01127. Complaint by John P. Pringle against Amir Maher Guirgus Awad. (Charge To Estate). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    Also #25


    From: 11/30/20,2/1/21,4/12/21,6/21/21 EH         

    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Amir Maher Guirgus Awad Represented By Scott Talkov

    Joint Debtor(s):

    Bernadette Shenouda Represented By

    11:00 AM

    CONT...


    Mark Bastorous


    Thomas F Nowland


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01061 Pringle v. Mikhael


    #27.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01061. Complaint by John P. Pringle against Medhat Mikhael. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Medhat Mikhael Represented By Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01083 Pringle v. Eskarous


    #28.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01083. Complaint by John P. Pringle against Manal Eskarous. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/23/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Manal Eskarous Represented By Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich Sonja Hourany

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01068 Pringle v. Gerges


    #29.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01068. Complaint by John P. Pringle against Rafat Gerges. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,2/1/21, 4/12/21, 6/21/21 EH     

    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle) (Tele. appr. Louis Esbin, rep. Defenant, Rafat Gerges)

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Rafat Gerges Represented By

    Louis J Esbin

    Joint Debtor(s):

    Bernadette Shenouda Represented By

    11:00 AM

    CONT...


    Mark Bastorous


    Thomas F Nowland


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01077 Pringle v. Youssef et al


    #30.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01077. Complaint by John P. Pringle against John Maurice Youssef, Sally Yo. (Charge To Estate -

    $350.00). Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C.

    §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 7/27/20, 9/28/20,11/30/20, 2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    John Maurice Youssef Pro Se

    Sally Yo Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01078 Pringle v. Peng


    #31.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01078. Complaint by John P. Pringle against Kaiwha Peng. (Charge To Estate - $350.00). Complaint:

    (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a)(1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Kaiwha Peng Represented By

    Michael A Wallin

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich Sonja Hourany

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01082 Pringle v. Wagdy


    #32.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01082. Complaint by John P. Pringle against Magda Wagdy. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Magda Wagdy Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    11:00 AM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01056 Pringle v. Mettias


    #33.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01056. Complaint by John P. Pringle against Martin Amin Mettias. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,4/12/21,6/21/21


    EH     


    (Tele. appr. David Goodrich, rep. Plaintiff, John Pringle)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Martin Amin Mettias Pro Se

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    11:00 AM

    CONT...


    Mark Bastorous


    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:11-20534


    Sinqua M. Walls


    Chapter 7

    Adv#: 6:21-01061 Walls v. EDUCAP, INC.


    #34.00 Status Conferece RE: [1] Adversary case 6:21-ap-01061. Complaint by Sinqua

    M. Walls against EDUCAP, INC.. ($350.00 Fee Not Required). Complaint to Determine Dischargeability of Debt of Student Loan Nature of Suit: (63 (Dischargeability - 523(a)(8), student loan))


    EH     


    Docket 1

    *** VACATED *** REASON: NOTICE OF DISMISSAL FILED 6/23/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Sinqua M. Walls Represented By Jasmine Firooz

    Defendant(s):

    EDUCAP, INC. Represented By Kelly Ann M Tran

    Plaintiff(s):

    Sinqua M. Walls Represented By David Brian Lally

    Trustee(s):

    Sandra L Bendon (TR) Pro Se

    2:00 PM

    6:18-10939


    Vance Zachary Johnson


    Chapter 7

    Adv#: 6:18-01106 Bankers Healthcare Group, LLC v. Johnson


    #35.00 CONT Pre-Trial 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))


    From: 7/10/18, 2/20/19, 4/24/19, 7/3/19, 7/17/19, 8/21/19, 11/20/19, 1/29/20, 3/25/20, 4/1/20, 4/15/20, 7/1/20, 7/29/20, 10/7/20, 10/14/20,12/2/20,

    3/31/21,6/30/21


    EH         


    (Tele. appr. Robert Goe, rep. Defendant, Vance Johnson) (Tele. appr. Todd Turoci, rep. Plaintiff)

    (Tele. appr. Melissa Hayward, rep. Bankers Healthcare Group, LLC)


    Docket 1


    Tentative Ruling:

    4/15/20

    TENTATIVE RULING

    Opposition: None Service: Proper


    Pursuant to the stipulation agreement between Bankers Health Care Group, LLC, and Vance Zachary Johnson, the Court GRANTS this stipulation to continue Status

    2:00 PM

    CONT...


    Vance Zachary Johnson


    Chapter 7

    Conference to July 1, 2020. A Status Report is due on June 24, 2020.


    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):

    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) Represented By Monica Y Kim

    2:00 PM

    6:20-10762


    Daisy Wheel Ribbon Co., Inc.


    Chapter 7

    Adv#: 6:21-01021 STEVEN M. SPEIER, solely in his capacity as Chapte v. Baer et al


    #36.00 CONT. Status Conference RE: [1] Adversary case 6:21-ap-01021. Complaint by STEVEN M. SPEIER, solely in his capacity as Chapter 7 Trustee against Harold

    W. Baer, Kimberly A Baer, Laura Losquardo, HBall Properties, LLC. ($350.00 Fee Charge To Estate). Complaint: 1. To Avoid And Recover Preferential Transfers Pursuant to 11 U.S.C. §§ 547 AND 550; 2. To Avoid And Recover Fraudulent Transfers Pursuant to 11 U.S.C. §§ 544(b), 548(a)(1)(A), AND 550, AND CALIFORNIA CIVIL CODE §§ 3439.04(a)(1); 3. To Avoid And Recover Fraudulent Transfers Pursuant to 11 U.S.C. §§ 544(b), 548(a)(1)(B) AND 550, and California Civil Code §§ 3439.04(a)(2) and 3439.05; 4. To Recover and Preserve Transfers For The Benefit Of The Estate Pursuant to 11 U.S.C. § 551;

    5. To Recover Fraudulent Transfers Pursuant to 11 U.S.C. § 550(a); and 6. Breach Of Fiduciary Duty Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert)


    From: 4/28/21 EH     

    (Tele. appr. Louis Esbin, rep. Defendants, for Harold W. Baer, Kimberly A. Baer, Laura Losquadro and HBall Properties, LLC)


    (Tele. appr. Robert Goe, rep. Plaintiff, Steven Speier)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -

    Party Information

    2:00 PM

    CONT...

    Debtor(s):


    Daisy Wheel Ribbon Co., Inc.


    Chapter 7

    Daisy Wheel Ribbon Co., Inc. Represented By Louis J Esbin

    Defendant(s):

    Harold W. Baer Represented By Louis J Esbin

    Kimberly A Baer Represented By Louis J Esbin

    Laura Losquadro Represented By Louis J Esbin

    HBall Properties, LLC Represented By Louis J Esbin

    Plaintiff(s):

    STEVEN M. SPEIER, solely in his Represented By

    Robert P Goe

    Trustee(s):

    Steven M Speier (TR) Represented By Robert P Goe

    2:00 PM

    6:20-11280


    Phillip Carl Noble


    Chapter 7

    Adv#: 6:20-01103 Pavon-Arita v. Noble et al


    #37.00 CONT. Pre-Trial Conference RE: [1] Adversary case 6:20-ap-01103. Complaint by Jose Eduardo Pavon-Arita against Phillip Carl Noble. false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Bosse, Gregory)


    (HOLDING DATE)


    From: 7/22/20,1/13/21, 3/17/21,6/23/21 EH     

    (Tele. appr. Todd Turoci, rep. Defendants)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Phillip Carl Noble Represented By Todd L Turoci

    Defendant(s):

    Juana Julian Noble Represented By Todd L Turoci

    Phillip Carl Noble Represented By Todd L Turoci

    2:00 PM

    CONT...


    Phillip Carl Noble


    Chapter 7

    Joint Debtor(s):

    Juana Julian Noble Represented By Todd L Turoci

    Plaintiff(s):

    Jose Pavon-Arita Represented By Gregory L Bosse

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    2:00 PM

    6:20-11944


    Ronald V. Cruz


    Chapter 7

    Adv#: 6:20-01112 Cruz v. Cruz


    #38.00 CONT Status Conference RE: [3] Amended Complaint First Amended Complaint by William H Brownstein on behalf of Patricia Marlen Cruz against all defendants. (RE: related document(s)1 Adversary case 6:20-ap-01112.

    Complaint by Patricia Marlen Cruz against Ronald V. Cruz. 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)),(64 (Dischargeability - 523(a)(15), divorce/sep property settlement/decree)),(91 (Declaratory judgment)) filed by Plaintiff Patricia Marlen Cruz). (Brownstein, William)


    From: 8/19/20,2/17/21,6/23/21 EH     


    Docket 3

    *** VACATED *** REASON: STIPULATION FOR DISMISSAL FILED 7/19/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Ronald V. Cruz Represented By Walter Scott

    Defendant(s):

    Ronald V. Cruz Represented By Walter Scott

    Plaintiff(s):

    Patricia Moonyeen Cruz Represented By

    William H Brownstein

    2:00 PM

    CONT...

    Trustee(s):


    Ronald V. Cruz


    Chapter 7

    Charles W Daff (TR) Pro Se

    2:00 PM

    6:20-17926


    Douglas Kinion


    Chapter 7

    Adv#: 6:21-01072 Canyon Lake Investments, LLC v. Kinion et al


    #39.00 Status Conference re: [1] Adversary case 6:21-ap-01072. Complaint by Canyon Lake Investments, LLC against Douglas Kinion, Shawn Kinion. willful and malicious injury)


    EH         


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Douglas Kinion Represented By

    Robert K McKernan

    Defendant(s):

    Douglas Kinion Pro Se

    Shawn Kinion Pro Se

    Joint Debtor(s):

    Shawn Kinion Represented By

    Robert K McKernan

    Plaintiff(s):

    Canyon Lake Investments, LLC Represented By

    Stuart G Steingraber

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    2:00 PM

    6:21-10506


    John Molina Soto, Jr


    Chapter 7

    Adv#: 6:21-01058 Logix Federal Credit Union v. Soto, Jr


    #40.00 Status Conference re: Adversary case 6:21-ap-01058. Complaint by Logix Federal Credit Union against John Molina Soto Jr. willful and malicious injury)) (Rocha, Karel)


    EH     


    Docket 1

    *** VACATED *** REASON: CASE DISMISSED 7/9/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    John Molina Soto Jr Represented By Qais Zafari

    Defendant(s):

    John Molina Soto Jr Pro Se

    Plaintiff(s):

    Logix Federal Credit Union Represented By Karel G Rocha

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    2:00 PM

    6:21-10840


    Bruce A. Parker


    Chapter 7

    Adv#: 6:21-01042 Red Rock Minerals LP et al v. Parker


    #41.00 Order to Show Cause Why Case Should Not be Dismissed for Lack of Prosecution


    Also #42-43 EH         

    (Tele. appr. Luke Hendrix, rep. Defendant)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Bruce A. Parker Represented By Lazaro E Fernandez

    Defendant(s):

    Bruce A. Parker Represented By

    J. Luke Hendrix

    Plaintiff(s):

    Red Rock Minerals LP Pro Se

    Paul K Singh Pro Se

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    2:00 PM

    6:21-10840


    Bruce A. Parker


    Chapter 7

    Adv#: 6:21-01042 Red Rock Minerals LP et al v. Parker


    #42.00 CONT. Motion to Dismiss Plaintiff's Fourth Cause of Action Under 11 U.S.C. § 727(a)(2)


    From: 6/9/21 Also #41,43 EH     

    (Tele. appr. Luke Hendrix, rep. Defendant)


    Docket 6


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Bruce A. Parker Represented By Lazaro E Fernandez

    Defendant(s):

    Bruce A. Parker Represented By

    J. Luke Hendrix

    Movant(s):

    Bruce A. Parker Represented By

    J. Luke Hendrix

    Plaintiff(s):

    Red Rock Minerals LP Pro Se

    Paul K Singh Pro Se

    2:00 PM

    CONT...

    Trustee(s):


    Bruce A. Parker


    Chapter 7

    Robert Whitmore (TR) Pro Se

    2:00 PM

    6:21-10840


    Bruce A. Parker


    Chapter 7

    Adv#: 6:21-01042 Red Rock Minerals LP et al v. Parker


    #43.00 CONT. Status Conference RE: [1] Adversary case 6:21-ap-01042. Complaint by Red Rock Minerals LP , Paul K Singh against Bruce A. Parker . false pretenses, false representation, actual fraud)) ,(68 (Dischargeability - 523(a)(6), willful and malicious injury))


    From: 6/9/21 Also # 41-42 EH     

    (Tele. appr. Luke Hendrix, rep. Defendant)


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Bruce A. Parker Represented By Lazaro E Fernandez

    Defendant(s):

    Bruce A. Parker Represented By

    J. Luke Hendrix

    Plaintiff(s):

    Red Rock Minerals LP Pro Se

    Paul K Singh Pro Se

    2:00 PM

    CONT...

    Trustee(s):


    Bruce A. Parker


    Chapter 7

    Robert Whitmore (TR) Pro Se

    11:00 AM

    6:16-11309


    Aurelio Palma


    Chapter 13


    #1.00 CONT. Motion for order denying discharge and dismissing case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 98


    Tentative Ruling:

    7/22/2021


    BACKGROUND


    In the instant motion [Dkt. No. 104], filed May 10, 2021, Trustee seeks to dismiss Case 6:16-bk-11309 filed under Chapter 13 by Aurelio Palma ("Debtor") with an order denying discharge.


    Although Debtor has completed all the plan payments designated to be paid through the Trustee, Debtor has defaulted on the direct mortgage payments to Deutsche Bank ("Lender"). In its response to Trustee’s notice of final cure payment, Lender asserts that Debtor is $22,375.35 in post-petition arrears. [Dkt. No. 104, Attachment 1].


    DISSCUSION


    As a preliminary matter, the Court does not formally "deny" a discharge for failure to make payments. Rather, if Debtor has not satisfied the requirements for receiving a discharge, the Court would dismiss the case rather than enter a discharge. Therefore, the Court will construe Trustee’s motion as a request to dismiss the case under 11

    U.S.C. § 1307.


    Here, Debtor has materially defaulted under the terms of the plan by failing to make direct mortgage payments. Therefore, it is proper for the Court to dismiss the case.


    TENTATIVE RULING

    11:00 AM

    CONT...


    Aurelio Palma


    Chapter 13


    Notice appearing proper, good cause appearing, and no opposition having been filed, the Court is inclined to GRANT the motion to the extent of dismissing the case.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Aurelio Palma Represented By Stephen S Smyth William J Smyth

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-15440


    Tushar Anthony Jansen and Mary Frances Jansen


    Chapter 13


    #2.00 Motion compelling trustee to pay first the secured IRS taxes in full and second the FTB and IRS unsecured priority taxes in full and for an order correcting the factual errors, omissions & anomalies that continue to be propagated in the 12/28/20 amended order confirming chapter 13 plan


    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 69


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Tushar Anthony Jansen Pro Se

    Joint Debtor(s):

    Mary Frances Jansen Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12491


    Jose Luis Vallejo


    Chapter 13


    #3.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 5/24/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jose Luis Vallejo Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-17295


    Anna M Gonzales


    Chapter 13


    #4.00 Application for Compensation / Application for Payment of Final Fees and Expenses for Todd A. Frealy (TR), Trustee Chapter 7, Period: 11/4/2020 to 4/2/2021, Fee: $2,302.50, Expenses: $349.30


    Also # 4-5 EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Brandon Iskander, rep. Todd Frealy, former chapter 7 trustee) (Tele. appr. Todd Frealy, chapter 7 trustee)

    Docket 59


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Anna M Gonzales Represented By Sundee M Teeple

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-17295


    Anna M Gonzales


    Chapter 13


    #5.00 Application for Compensation Application for Payment of Final Fees and Expenses by Shulman Bastian Friedman & Bui LLP; Declaration of Lynda T. Bui in Support [with proof of service] for Lynda T Bui, Trustee's Attorney, Period: 12/17/2020 to 5/4/2021, Fee: $8,651.44, Expenses: $375.71


    Also #3,5 EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    (Tele. appr. Brandon Iskander, rep. Todd Frealy, former chapter 7 trustee)


    Docket 55


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Anna M Gonzales Represented By Sundee M Teeple

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-17295


    Anna M Gonzales


    Chapter 13


    #6.00 Confirmation of Chapter 13 Plan


    Also #4-5 EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Sundee Teeple, rep. Debtor, Anna Gonzales)

    (Tele. appr. Brandon Iskander, rep. Todd Frealy, former chapter 7 trustee)


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Anna M Gonzales Represented By Sundee M Teeple

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12492


    Edwina Brewer


    Chapter 13


    #7.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 5/24/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Edwina Brewer Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12507


    Susan Schroeder


    Chapter 13


    #8.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 5/24/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Susan Schroeder Represented By Anthony P Cara

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12723


    Kathleen A Lander


    Chapter 13


    #9.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Aaron Lloyd, rep. Debtor)

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Kathleen A Lander Represented By Aaron Lloyd

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12782


    Angel Ortega and Rosa Arias


    Chapter 13


    #10.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Angel Ortega Represented By

    Jaime A Cuevas Jr.

    Joint Debtor(s):

    Rosa Arias Represented By

    Jaime A Cuevas Jr.

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12791


    Victoria Leangela Hare


    Chapter 13


    #11.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Victoria Leangela Hare Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12805


    Carol Smith and Jim Smith, Jr.


    Chapter 13


    #12.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Sundee Teeple, rep. Debtor, Carol Smith)

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Carol Smith Represented By

    Sundee M Teeple

    Joint Debtor(s):

    Jim Smith Jr. Represented By

    Sundee M Teeple

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:16-18990


    John D Castro, Jr and Jennifer Manda Castro


    Chapter 13


    #13.00 Motion for order Denying Discharge and Dismissing Case EH     


    Docket 173

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/21/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    John D Castro Jr Represented By Chris A Mullen

    Joint Debtor(s):

    Jennifer Manda Castro Represented By Chris A Mullen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-11456


    Jose Alberto Lara-Pena and Yanisleidy Sanchez-Quinonez


    Chapter 13


    #14.00 Motion for Order Denying Discharge and Dismissing Case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 101


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Alberto Lara-Pena Represented By Jaime A Cuevas Jr.

    Joint Debtor(s):

    Yanisleidy Sanchez-Quinonez Represented By Jaime A Cuevas Jr.

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-14157


    Joe Wallace Brown and Yolanda Denise Moore


    Chapter 13


    #15.00 CONT. Trustee's Motion to Dismiss Case From: 7/1/21

    EH         


    Docket 116

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/15/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Joe Wallace Brown Represented By Christopher J Langley Michael Smith

    Joint Debtor(s):

    Yolanda Denise Moore Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-10353


    Jamar A Earnest


    Chapter 13


    #16.00 CONT. Trustee's Motion to Dismiss Case From: 7/1/21

    EH     


    Docket 46

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/15/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jamar A Earnest Represented By Neil R Hedtke

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-10517


    Doreen M. Coronado


    Chapter 13


    #17.00 Trustee's Motion to Dismiss Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Michael Smith, rep. Debtor)

    Docket 27


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Doreen M. Coronado Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se


    Tuesday, July 27, 2021

    Hearing Room

    301


    2:00 PM

    6:20-15400


    Fasttrak Foods, LLC


    Chapter 11


    #1.00 CONT. Confirmation of Chapter 11 Plan From: 5/25/21

    EH     


    Docket 68

    Debtor(s):

    *** VACATED *** REASON: CONVERTED TO CHAPTER 7 ON 6/11/21

    Party Information

    Fasttrak Foods, LLC Represented By

    Crystle Jane Lindsey James R Selth Daniel J Weintraub

    Trustee(s):

    Caroline Renee Djang (TR) Pro Se

    2:00 PM

    6:17-20092

    Mark Bastorous

    Chapter 7

    Adv#: 6:20-01095 Pringle v. Fannyan


    #1.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01095. Complaint by John P. Pringle against Zahra Fannyan. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21 EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 8/11/21 BY ORDER ENTERED 7/9/21

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Zahra Fannyan Represented By Kaveh Ardalan

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    2:00 PM

    CONT...

    Mark Bastorous

    Chapter 7

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    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#: 6:20-01083 Pringle v. Eskarous

    #2.00 CONT. Defendant's Motion For Summary Judgment From: 5/12/21,6/23/21

    EH     

    Docket 17

    *** VACATED *** REASON: CONTINUED TO 8/11/21 BY ORDER ENTERED 7/9/21

    Party Information

    Debtor(s):

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Manal Eskarous Represented By Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    Trustee(s):

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:20-17828

    Christopher Edward Hutchinson

    Chapter 7

    Adv#: 6:21-01015 Cotter et al v. Hutchinson et al


    #3.00 CONT. Status Conference RE: [1] Adversary case 6:21-ap-01015. Complaint by Matthew Cotter, Courtney Cotter against Christopher Edward Hutchinson, false pretenses, false representation, actual fraud)) (Pagter)


    *Alias summoms issued on 3/3/21 for defendant Veronica Hutchinson

    *Second amended complaint filed 6/2/21 Also #

    From: 3/31/21,5/5/21 EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 8/11/21 BY ORDER ENTERED 7/9/21

    Party Information

    Debtor(s):

    Christopher Edward Hutchinson Represented By

    Paul Y Lee

    Defendant(s):

    Christopher Edward Hutchinson Represented By

    Baruch C Cohen

    Veronica Aurora Hutchinson Pro Se

    Joint Debtor(s):

    Veronica Aurora Hutchinson Represented By Paul Y Lee

    Plaintiff(s):

    Matthew Cotter Represented By

    2:00 PM

    CONT...


    Christopher Edward Hutchinson


    R Gibson Pagter Jr.


    Chapter 7

    Courtney Cotter Represented By

    R Gibson Pagter Jr.

    Trustee(s):

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:21-10853


    Sotero Chandler Elias Ramas, III


    Chapter 7

    Adv#: 6:21-01066 Maddox v. Ramas, III et al


    #4.00 Status Conference re Adversary case 6:21-ap-01066. Complaint by Farideh Maddox against Sotero Chandler Elias Ramas III, Harvy Yojany Ortiz Campo. (d),(e))),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(65 (Dischargeability - other))


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 8/11/21 BY ORDER ENTERED 7/9/21

    Party Information

    Debtor(s):

    Sotero Chandler Elias Ramas III Represented By

    Ruben Salazar Anna Landa

    Defendant(s):

    Sotero Chandler Elias Ramas III Pro Se

    Harvy Yojany Ortiz Campo Pro Se

    Joint Debtor(s):

    Harvy Yojany Ortiz Campo Represented By Ruben Salazar Anna Landa

    Plaintiff(s):

    Farideh Maddox Represented By Morris Nazarian

    Trustee(s):

    Todd A. Frealy (TR) Represented By Anna Landa


    Tuesday, August 3, 2021

    Hearing Room

    301


    2:00 PM

    6:21-12270


    Steven D Johns


    Chapter 11


    #1.00 CONT. Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report


    From: 5/25/21 EH     


    Docket 5

    Debtor(s):

    *** VACATED *** REASON: CASE DISMISSED 7/22/21

    Party Information

    Steven D Johns Represented By Summer M Shaw

    Wednesday, August 4, 2021

    Hearing Room

    301

    2:00 PM

    6:21-11005

    Brent Anthony Buckner

    Chapter 7

    Adv#: 6:21-01069 Skeffington et al v. Buckner

    #1.00 Status Conference RE: [1] Adversary case 6:21-ap-01069. Complaint by William Skeffington, Laurie Skeffington against Brent Anthony Buckner. fraud as fiduciary, embezzlement, larceny)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(91 (Declaratory judgment))

    EH     

    Docket 1

    *** VACATED *** REASON: CONTINUED TO 8/11/21 BY ORDER ENTERED 7/22/21

    Party Information

    Debtor(s):

    Brent Anthony Buckner Represented By Michael R Totaro

    Defendant(s):

    Brent Anthony Buckner Pro Se

    Plaintiff(s):

    William Skeffington Represented By

    J Scott Williams

    Laurie Skeffington Represented By

    J Scott Williams

    Trustee(s):

    Larry D Simons (TR) Pro Se

    1:00 PM

    6:15-19432


    Kirk Eugene Frantz and Mary Elizabeth Frantz


    Chapter 13


    #1.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jenny Doling, rep. Debtors)

    Docket 268

    Party Information

    Debtor(s):

    Kirk Eugene Frantz Represented By Jenny L Doling

    Joint Debtor(s):

    Mary Elizabeth Frantz Represented By Jenny L Doling

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:15-22362

    Catherine L Mires

    Chapter 13

    #2.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 57

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Catherine L Mires Represented By Michael Smith Sundee M Teeple

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-15239

    John Enrique Deir

    Chapter 13

    #3.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 58

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    John Enrique Deir Represented By

    Ramiro Flores Munoz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-15668

    Roger C Jefferson

    Chapter 13

    #4.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 197

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

    8/4/21

    Party Information

    Debtor(s):

    Roger C Jefferson Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-16719

    Warren Thomas Derry

    Chapter 13

    #5.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 52

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Warren Thomas Derry Represented By Christopher C Barsness

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-16946

    Elliott Howard Blue, Jr and Yvette Blue

    Chapter 13

    #6.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 123

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Elliott Howard Blue Jr Represented By Michael E Clark Barry E Borowitz

    Joint Debtor(s):

    Yvette Blue Represented By

    Michael E Clark Barry E Borowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-17411


    Charlotte N Apacible


    Chapter 13


    #7.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 43

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Charlotte N Apacible Represented By Michael Smith Sundee M Teeple

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-17736

    Willie Elvin Chambers and Marlene Shirley Chambers

    Chapter 13

    #8.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds)

    EH     

    Docket 98

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Willie Elvin Chambers Represented By Heather J Canning Barry E Borowitz

    Joint Debtor(s):

    Marlene Shirley Chambers Represented By Heather J Canning Barry E Borowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-17765

    Mary Jones

    Chapter 13

    #9.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Russ Stong, rep. Debtor]

    Docket 73

    Party Information

    Debtor(s):

    Mary Jones Represented By

    Matthew D. Resnik

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-18529

    Ricardo Carranza and Teresa D. Sotelo

    Chapter 13

    #10.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 72

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    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

    6:16-19070

    Michele Helen Murillo

    Chapter 13

    #11.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 95

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/30/21

    Party Information

    Debtor(s):

    Michele Helen Murillo Represented By Joshua R Driskell

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-19962

    Fonda Cormier

    Chapter 13

    #12.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 133

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Fonda Cormier Represented By Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-20163

    Sandra M. Hankins

    Chapter 13

    #13.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 135

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/26/21

    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

    6:16-20247

    Judith A. Conroy

    Chapter 13

    #14.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 38

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Judith A. Conroy Represented By Michael Smith Sundee M Teeple

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-20259

    Adriana T. Cobian

    Chapter 13

    #15.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 31

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Adriana T. Cobian Represented By Christopher Hewitt

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-10102

    Steven Leimel and Adela Leimel

    Chapter 13

    #16.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 52

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Steven Leimel Represented By Paul Y Lee

    Joint Debtor(s):

    Adela Leimel Represented By

    Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-10414


    Felipe Morales


    Chapter 13


    #17.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         


    Docket 65

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Felipe Morales Represented By Rebecca Tomilowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-11131

    Bruce Howard Ruggles and Ann Marie Ruggles

    Chapter 13

    #18.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. John Brady, rep. Debors]

    Docket 239

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

    8/9/21

    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

    6:17-12758

    Luis A Jovel

    Chapter 13

    #19.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 90

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Luis A Jovel Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-13165


    Richard Ortiz and Dolores Ortiz


    Chapter 13


    #20.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 80

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Richard Ortiz Represented By Elena Steers

    Joint Debtor(s):

    Dolores Ortiz Represented By Elena Steers

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-13212

    Liliana Martinez

    Chapter 13

    #21.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Ramiro Munoz, rep. Debtor]

    Docket 78

    Party Information

    Debtor(s):

    Liliana Martinez Represented By

    Ramiro Flores Munoz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-13529

    Mark R. Smith

    Chapter 13

    #22.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 43

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Mark R. Smith Represented By Joselina L Medrano

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-13729

    Paula Rosales

    Chapter 13

    #23.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Gouveia, rep. Debtor]

    Docket 72

    Party Information

    Debtor(s):

    Paula Rosales Represented By William Radcliffe

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-14789

    Sadia Sohail

    Chapter 13

    #24.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 119

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Sadia Sohail Represented By

    Rabin J Pournazarian

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-14798

    Gail Katherine Stump

    Chapter 13

    #25.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 58

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/21

    Party Information

    Debtor(s):

    Gail Katherine Stump Represented By Michael E Clark

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-14909

    Louis Lee Brown, III and Teri Claudette Brown

    Chapter 13

    #26.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 42

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/29/21

    Party Information

    Debtor(s):

    Louis Lee Brown III Represented By Summer M Shaw

    Joint Debtor(s):

    Teri Claudette Brown Represented By Summer M Shaw

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-15660

    Guillermina Perez

    Chapter 13

    #27.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 91

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Guillermina Perez Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-15772

    Annette Leshon Rudd

    Chapter 13

    #28.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 156

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

    8/3/21

    Party Information

    Debtor(s):

    Annette Leshon Rudd Represented By John F Brady

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-17531

    Harvey Everett Mosely and Jean Ann Mosely

    Chapter 13

    #29.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 91

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    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

    6:17-17575

    Terry Neil Gaia and Tamara Marie Devalle-Gaia

    Chapter 13

    #30.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 65

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/02/21

    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

    6:17-18230

    Ricardo Munoz and Roseann Munoz

    Chapter 13

    #31.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 83

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Ricardo Munoz Represented By Michael E Clark Barry E Borowitz

    Joint Debtor(s):

    Roseann Munoz Represented By Michael E Clark Barry E Borowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-18669

    Hector Rene Flores, Jr. and Mayra Cecilia Canchola

    Chapter 13

    #32.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 85

    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

    6:17-18720


    Patricia Morales


    Chapter 13


    #33.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     


    Docket 132

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Patricia Morales Represented By Dana Travis

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-18792

    Roman Negrete Manrriquez

    Chapter 13

    #34.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 71

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/21

    Party Information

    Debtor(s):

    Roman Negrete Manrriquez Represented By Patricia A Mireles

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-19130

    Roger C. Rosal and Rosalinda N. Rosal

    Chapter 13

    #35.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 44

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Roger C. Rosal Represented By William E Windham

    Joint Debtor(s):

    Rosalinda N. Rosal Represented By William E Windham

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-19291

    Carolyn Maxine Bodden

    Chapter 13

    #36.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 59

    Party Information

    Debtor(s):

    Carolyn Maxine Bodden Represented By Edward G Topolski

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:17-20177

    Randal Scott Oakley and Christine Ann Oakley

    Chapter 13

    #37.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 106

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    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

    6:17-20652

    Marian Amelia Pagano

    Chapter 13

    #38.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 80

    Party Information

    Debtor(s):

    Marian Amelia Pagano Represented By Frank J Alvarado

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-10261

    Nereeka Tamar Haynes

    Chapter 13

    #39.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 83

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Nereeka Tamar Haynes Represented By Dana Travis

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-10496

    Luis Fuentes Moreno

    Chapter 13

    #40.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 78

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Luis Fuentes Moreno Represented By Dana Travis

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-11416

    Darlene J. Wadler

    Chapter 13

    #41.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 68

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Darlene J. Wadler Represented By Michael Jay Berger

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-11890

    Rogelio Ramos and Maria Escobar

    Chapter 13

    #42.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Rebecca Tomilowitz, rep. Debtors]

    Docket 81

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

    8/6/21

    Party Information

    Debtor(s):

    Rogelio Ramos Represented By Rebecca Tomilowitz

    Joint Debtor(s):

    Maria Escobar Represented By Rebecca Tomilowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-11924

    Don Gurule and Elaine Gurule

    Chapter 13

    #43.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 117

    Debtor(s):

    *** VACATED *** REASON: CASE DISMISSED 7/30/21

    Party Information

    Don Gurule Represented By

    Christopher Hewitt

    Joint Debtor(s):

    Elaine Gurule Represented By Christopher Hewitt

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-13302

    Janelle A. Kline

    Chapter 13

    #44.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 56

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Janelle A. Kline Represented By Gregory Ashcraft

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-13335

    Annabelle M. Vigil

    Chapter 13

    #45.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtor)

    Docket 115

    Party Information

    Debtor(s):

    Annabelle M. Vigil Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-13714

    Jose Martinez and Aurora Martinez

    Chapter 13

    #46.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 103

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Jose Martinez Represented By Rebecca Tomilowitz

    Joint Debtor(s):

    Aurora Martinez Represented By Rebecca Tomilowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-14014

    Maggie Ruth Thomas

    Chapter 13

    #47.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 69

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Maggie Ruth Thomas Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-14144

    Ridley R. Molders

    Chapter 13

    #48.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 38

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Ridley R. Molders Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-15900

    Adrio Soedarmo and Yolanda Soedarmo

    Chapter 13

    #49.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 62

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Adrio Soedarmo Represented By

    Ethan Kiwhan Chin

    Joint Debtor(s):

    Yolanda Soedarmo Represented By

    Ethan Kiwhan Chin

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-15970


    Incha K Lockhart


    Chapter 13


    #50.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 48

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Incha K Lockhart Represented By Kevin Tang

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-16098

    Brianne Lucinda Pituley and Michele Diana Niehe Sharik

    Chapter 13

    #51.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 34

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    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

    1:00 PM

    6:18-16153


    Shannon Williams


    Chapter 13


    #52.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 47

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Shannon Williams Represented By Terrence Fantauzzi

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-16237

    Miguel Santa Maria and Lilia Maldonado

    Chapter 13

    #53.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 98

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

    8/9/21

    Party Information

    Debtor(s):

    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

    1:00 PM

    6:18-16680

    Tanisha S. Santee

    Chapter 13

    #54.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 65

    Debtor(s):

    *** VACATED *** REASON: CASE DISMISSED 6/28/21

    Party Information

    Tanisha S. Santee Represented By Keith Q Nguyen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-16959

    Robert J Martin and Amanda J Martin

    Chapter 13

    #55.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 59

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/30/21

    Party Information

    Debtor(s):

    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

    1:00 PM

    6:18-16996

    Gabriel Cruz

    Chapter 13

    #56.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 88

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Gabriel Cruz Represented By

    Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-17556

    Daniel Javier Garcia

    Chapter 13

    #57.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 120

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Daniel Javier Garcia Represented By Steven A Alpert

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-17676

    Patricia Ellen Bond-Gomez

    Chapter 13

    #58.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. John Brady, rep. Debors]

    Docket 155

    Party Information

    Debtor(s):

    Patricia Ellen Bond-Gomez Represented By John F Brady

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-17732

    DeBora Debbie Walker

    Chapter 13

    #59.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 61

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/15/21

    Party Information

    Debtor(s):

    DeBora Debbie Walker Represented By Nicholas M Wajda

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-17946

    Erika Lynn Pruitt

    Chapter 13

    #60.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 54

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

    8/3/21

    Party Information

    Debtor(s):

    Erika Lynn Pruitt Represented By

    Raj T Wadhwani

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-18402

    Susan Louise Marquez

    Chapter 13

    #61.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 50

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Susan Louise Marquez Represented By Christopher Hewitt

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-18415

    Donna Denise Upton

    Chapter 13

    #62.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Seema Sood, rep. Debtor]

    Docket 119

    Party Information

    Debtor(s):

    Donna Denise Upton Represented By Seema N Sood

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-18847

    Jennifer Lee Minkalis

    Chapter 13

    #63.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 66

    Debtor(s):

    *** VACATED *** REASON: CASE DISMISSED 6/9/21

    Party Information

    Jennifer Lee Minkalis Represented By Steven A Alpert

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-19196

    Sheila Rosales Manabat

    Chapter 13

    #64.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 83

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

    7/6/21

    Party Information

    Debtor(s):

    Sheila Rosales Manabat Represented By John A Varley

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-19628

    Reynaldo Perez and Gatziry Zeledon

    Chapter 13

    #65.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 95

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Reynaldo Perez Represented By Paul Y Lee

    Joint Debtor(s):

    Gatziry Zeledon Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-19729

    John R Saxton

    Chapter 13

    #66.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 80

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/30/21

    Party Information

    Debtor(s):

    John R Saxton Represented By Andy C Warshaw

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-19969

    Daniel Porche and Leta Lorraine Porche

    Chapter 13

    #67.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 48

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/21/21

    Party Information

    Debtor(s):

    Daniel Porche Represented By Dana Travis

    Joint Debtor(s):

    Leta Lorraine Porche Represented By Dana Travis

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-20070

    Alexander J Perfinowicz and Ingeborg Maria Pefinowicz

    Chapter 13

    #68.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 90

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Alexander J Perfinowicz Pro Se

    Joint Debtor(s):

    Ingeborg Maria Pefinowicz Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-20105


    Darrel Jay Rumsey and Fe Eruela Rumsey


    Chapter 13


    #69.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 54

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

    8/3/21

    Party Information

    Debtor(s):

    Darrel Jay Rumsey Represented By Norma Duenas Andrea Liddick

    Joint Debtor(s):

    Fe Eruela Rumsey Represented By Norma Duenas

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-20232

    Diana Marie Perrone

    Chapter 13

    #70.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 50

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Diana Marie Perrone Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-20236

    Carlos Rizo and Desiree Santistevan

    Chapter 13

    #71.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 53

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Carlos Rizo Represented By

    Erika Luna

    Joint Debtor(s):

    Desiree Santistevan Represented By Erika Luna

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-20246

    Buckleigh Xavier Pruitt and Donna Lee Pruitt

    Chapter 13

    #72.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 28

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Buckleigh Xavier Pruitt Represented By Nicholas M Wajda

    Joint Debtor(s):

    Donna Lee Pruitt Represented By Nicholas M Wajda

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-20847

    Erica Raquel Zavaleta

    Chapter 13

    #73.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 87

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/21/21

    Party Information

    Debtor(s):

    Erica Raquel Zavaleta Represented By William J Smyth Stephen S Smyth

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-10273

    Maisha Lenette Ghant-Elie

    Chapter 13

    #74.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. John Brady, rep. Debors]

    Docket 109

    Party Information

    Debtor(s):

    Maisha Lenette Ghant-Elie Represented By John F Brady

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-10822

    Jason Leroy Albaugh and Jamie Lean Albaugh

    Chapter 13

    #75.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 47

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/26/21

    Party Information

    Debtor(s):

    Jason Leroy Albaugh Represented By Gregory M Shanfeld

    Joint Debtor(s):

    Jamie Lean Albaugh Represented By Gregory M Shanfeld

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-10934

    Jorge Ramirez and Evelia Ramirez

    Chapter 13

    #76.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtor)

    Docket 70

    Party Information

    Debtor(s):

    Jorge Ramirez Represented By Christopher J Langley Michael Smith

    Joint Debtor(s):

    Evelia Ramirez Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-11281

    Nadia Michelle Lipscomb

    Chapter 13

    #77.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 90

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Nadia Michelle Lipscomb Represented By Benjamin R Heston

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-11619

    David Ray Bowman and Michelle Jan Bowman

    Chapter 13

    #78.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 65

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    David Ray Bowman Represented By Carey C Pickford

    Joint Debtor(s):

    Michelle Jan Bowman Represented By Carey C Pickford

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-11766

    Hassan Mohamad Adib Yahya

    Chapter 13

    #79.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 39

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/26/21

    Party Information

    Debtor(s):

    Hassan Mohamad Adib Yahya Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-12113

    Rudy Torres Garcia and Irma Valencia Garcia

    Chapter 13

    #80.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 49

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Rudy Torres Garcia Represented By

    Rabin J Pournazarian

    Joint Debtor(s):

    Irma Valencia Garcia Represented By

    Rabin J Pournazarian

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-12398


    Jerry Melendrez and Laura Therese Melendrez


    Chapter 13


    #81.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 87

    Debtor(s):

    *** VACATED *** REASON: CASE DISMISSED 7/23/21

    Party Information

    Jerry Melendrez Represented By Todd L Turoci

    Joint Debtor(s):

    Laura Therese Melendrez Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-12482

    Ramon Leo Delgado

    Chapter 13

    #82.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 55

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Ramon Leo Delgado Represented By Brian J Soo-Hoo

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-12699

    Luis Enrique Chavez

    Chapter 13

    #83.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 51

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Luis Enrique Chavez Represented By Giovanni Orantes

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-12702

    Cesar Armando Carrillo

    Chapter 13

    #84.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) Tele. appr. Russ Stong, rep. Debtor]

    Docket 51

    Party Information

    Debtor(s):

    Cesar Armando Carrillo Represented By Matthew D. Resnik

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-13314

    Tamra Gillian Rehak

    Chapter 13

    #85.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 84

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Tamra Gillian Rehak Represented By Norma Duenas

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-13514

    Michael Ray Sandoval

    Chapter 13

    #86.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 66

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/30/21

    Party Information

    Debtor(s):

    Michael Ray Sandoval Represented By Jaime A Cuevas Jr.

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-13757

    Vernita Goodwin

    Chapter 13

    #87.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 43

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Vernita Goodwin Represented By Steven A Alpert

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-14735

    Trinen Arniese Pratt

    Chapter 13

    #88.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 117

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Trinen Arniese Pratt Represented By

    Rabin J Pournazarian

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-14847

    Phonmany Phengphavong

    Chapter 13

    #89.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 64

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/30/21

    Party Information

    Debtor(s):

    Phonmany Phengphavong Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-15018

    Diana Nava and Ramiro Nava

    Chapter 13

    #90.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 68

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

    7/1/21

    Party Information

    Debtor(s):

    Diana Nava Represented By

    Joseph A Weber Fritz J Firman

    Joint Debtor(s):

    Ramiro Nava Represented By

    Joseph A Weber Fritz J Firman

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-15066


    Jason A Hightower


    Chapter 13


    #91.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 44

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Jason A Hightower Represented By Donald J Gagnon III

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-15270

    La Chatta P Hunter

    Chapter 13

    #92.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 62

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

    8/3/21

    Party Information

    Debtor(s):

    La Chatta P Hunter Represented By Daniel King

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-15368

    Phillip Herrera and Mayra Herrera

    Chapter 13

    #93.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 51

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Phillip Herrera Represented By Paul Y Lee

    Joint Debtor(s):

    Mayra Herrera Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-15460

    Frank Rubin Carrillo

    Chapter 13

    #94.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 53

    Debtor(s):

    *** VACATED *** REASON: CASE DISMISSED 6/25/21

    Party Information

    Frank Rubin Carrillo Represented By Daniel King

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-15489

    Angel B Castro, Sr. and Elizabeth Castro

    Chapter 13

    #95.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 43

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Angel B Castro Sr. Represented By Kevin Tang

    Joint Debtor(s):

    Elizabeth Castro Represented By Kevin Tang

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-15665

    Kenyaita Denise Washington

    Chapter 13

    #96.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 71

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Kenyaita Denise Washington Represented By Norma Duenas

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-15980

    Jonathon Keith Stoner and Jacqueline Belinda Stoner

    Chapter 13

    #97.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH      

    Docket 111

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Jonathon Keith Stoner Represented By Sundee M Teeple

    Joint Debtor(s):

    Jacqueline Belinda Stoner Represented By Sundee M Teeple

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-15995

    June A. Bitanga and Maria Teresita A Bitanga

    Chapter 13

    #98.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 65

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    June A. Bitanga Represented By Gregory Ashcraft

    Joint Debtor(s):

    Maria Teresita A Bitanga Represented By Gregory Ashcraft

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-16072

    Sara Rolston

    Chapter 13

    #99.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 51

    Party Information

    Debtor(s):

    Sara Rolston Represented By

    Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-16409

    Maria Elly Lotz and Steven Lotz

    Chapter 13

    #100.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 33

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Maria Elly Lotz Represented By Kevin Cortright

    Joint Debtor(s):

    Steven Lotz Represented By

    Kevin Cortright

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-16728


    Patrocinio Castaneda and Liliana Salgado


    Chapter 13


    #101.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 42

    Debtor(s):

    *** VACATED *** REASON: CASE DISMISSED 6/28/21

    Party Information

    Patrocinio Castaneda Represented By

    George C Panagiotou

    Joint Debtor(s):

    Liliana Salgado Represented By

    George C Panagiotou

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-17080


    Cesar Orozco


    Chapter 13


    #102.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 92

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

    8/4/21

    Party Information

    Debtor(s):

    Cesar Orozco Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-17416

    Gerald Curtis Collins and Valerie Cecelia Collins

    Chapter 13

    #103.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 73

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    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

    6:19-17897


    Christina D. Cochran


    Chapter 13


    #104.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 25

    Party Information

    Debtor(s):

    Christina D. Cochran Represented By Gregory Ashcraft

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-17987

    John A Kiernan and Maria Kiernan

    Chapter 13

    #105.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 45

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    John A Kiernan Represented By Paul Y Lee

    Joint Debtor(s):

    Maria Kiernan Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-18209

    Carlos A Martinez

    Chapter 13

    #106.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 29

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

    8/3/21

    Party Information

    Debtor(s):

    Carlos A Martinez Represented By Daniel King

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-18397

    Mark David Dixon

    Chapter 13

    #107.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 44

    Party Information

    Debtor(s):

    Mark David Dixon Represented By April E Roberts

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-18906

    Michael D Albrecht and Irene R Albrecht

    Chapter 13

    #108.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 45

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Michael D Albrecht Represented By Paul Y Lee

    Joint Debtor(s):

    Irene R Albrecht Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-19063

    Paul Edward Young, Jr.

    Chapter 13

    #109.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Seema Sood, rep. Debtor]

    Docket 68

    Party Information

    Debtor(s):

    Paul Edward Young Jr. Represented By Seema N Sood

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-19092

    Hakim M. Iscandari and Christine E. Allen

    Chapter 13

    #110.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtor)

    Docket 125

    Party Information

    Debtor(s):

    Hakim M. Iscandari Represented By Christopher J Langley Michael Smith

    Joint Debtor(s):

    Christine E. Allen Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-19106

    David Cornelius Watson and Crystal Tamara Watson

    Chapter 13

    #111.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 52

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

    7/1/21

    Party Information

    Debtor(s):

    David Cornelius Watson Represented By Todd L Turoci

    Joint Debtor(s):

    Crystal Tamara Watson Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-19251

    Adam Brian Britt and Kenya Lashawn Britt

    Chapter 13

    #112.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) Tele. appr. Russ Stong, rep. Debtors]

    Docket 54

    Party Information

    Debtor(s):

    Adam Brian Britt Represented By Matthew D. Resnik

    Joint Debtor(s):

    Kenya Lashawn Britt Represented By Matthew D. Resnik

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-19300

    Nicholas A. Asamoa

    Chapter 13

    #113.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 52

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Nicholas A. Asamoa Represented By Stephen S Smyth

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-19335

    Sandraea La 'Jean Plummer

    Chapter 13

    #114.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 69

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/21/21

    Party Information

    Debtor(s):

    Sandraea La 'Jean Plummer Represented By Cynthia A Dunning

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-19467

    Jihad Jundi

    Chapter 13

    #115.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 40

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/19/21

    Party Information

    Debtor(s):

    Jihad Jundi Represented By

    Kevin Tang

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-19763

    Randolph Thomas Lascurain

    Chapter 13

    #116.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 37

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

    8/3/21

    Party Information

    Debtor(s):

    Randolph Thomas Lascurain Represented By Christopher J Langley

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-19912

    Josephina Lopez

    Chapter 13

    #117.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 36

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Josephina Lopez Represented By Julie J Villalobos

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-20214

    Jaqueline Aguilar-Ramos

    Chapter 13

    #118.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 38

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Jaqueline Aguilar-Ramos Represented By

    Ramiro Flores Munoz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-20280

    Michael Brown and Robin Brown

    Chapter 13

    #119.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Kevin Tang, rep. Debtors]

    Docket 78

    Party Information

    Debtor(s):

    Michael Brown Represented By Kevin Tang

    Joint Debtor(s):

    Robin Brown Represented By

    Kevin Tang

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-20629


    Gino Camilleri and Kristen Camilleri


    Chapter 13


    #120.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 47

    Debtor(s):

    *** VACATED *** REASON: CASE DISMISSED 7/15/21

    Party Information

    Gino Camilleri Represented By Terrence Fantauzzi

    Joint Debtor(s):

    Kristen Camilleri Represented By Terrence Fantauzzi

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-20725

    Priscilla Fernandez Richardson

    Chapter 13

    #121.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Chris Mullen, rep. Debtor]

    Docket 62

    Party Information

    Debtor(s):

    Priscilla Fernandez Richardson Represented By Chris A Mullen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-20882

    Dennis Gene Rankin

    Chapter 13

    #122.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Todd Turoci, rep. Debtor]

    Docket 75

    Party Information

    Debtor(s):

    Dennis Gene Rankin Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-20908

    Daniel Gardono and Dianna Isla

    Chapter 13

    #123.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 50

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/30/21

    Party Information

    Debtor(s):

    Daniel Gardono Represented By Gregory Ashcraft

    Joint Debtor(s):

    Dianna Isla Represented By

    Gregory Ashcraft

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-21002


    Jose Luis Feliciano and Linda Joann Feliciano


    Chapter 13


    #124.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 40

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/21/21

    Party Information

    Debtor(s):

    Jose Luis Feliciano Represented By Carey C Pickford

    Joint Debtor(s):

    Linda Joann Feliciano Represented By Carey C Pickford

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-21112

    Santos Mercado Macias and Blanca Bojorquez De Leon

    Chapter 13

    #125.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 37

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/30/21

    Party Information

    Debtor(s):

    Santos Mercado Macias Represented By

    Ramiro Flores Munoz

    Joint Debtor(s):

    Blanca Bojorquez De Leon Represented By

    Ramiro Flores Munoz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-21123


    Fiji Simmons


    Chapter 13


    #126.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 40

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Fiji Simmons Represented By

    Rabin J Pournazarian

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-21226

    Edwin Leonel Barco and Juana De Jesus Marin

    Chapter 13

    #127.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 66

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

    8/4/21

    Party Information

    Debtor(s):

    Edwin Leonel Barco Represented By Jaime A Cuevas Jr.

    Joint Debtor(s):

    Juana De Jesus Marin Represented By Jaime A Cuevas Jr.

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-21232

    Lawrence Mitchell, Jr.

    Chapter 13

    #128.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 33

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

    7/6/21

    Party Information

    Debtor(s):

    Lawrence Mitchell Jr. Represented By Kevin Tang

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-10105

    Christopher Arriaga

    Chapter 13

    #129.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 47

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Christopher Arriaga Represented By Amanda G. Billyard

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-10138

    Amparo Alejo Mercado

    Chapter 13

    #130.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 32

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/30/21

    Party Information

    Debtor(s):

    Amparo Alejo Mercado Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-10236

    Robert D. Warren and Monica Vargas Restrrepo

    Chapter 13

    #131.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 45

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/27/21

    Party Information

    Debtor(s):

    Robert D. Warren Represented By Kevin Tang

    Joint Debtor(s):

    Monica Vargas Restrrepo Represented By Kevin Tang

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-10654

    Steven A. Gabriel and Rachel I. Gabriel

    Chapter 13

    #132.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 43

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Steven A. Gabriel Represented By Paul Y Lee

    Joint Debtor(s):

    Rachel I. Gabriel Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-10705

    Bogar Hernandez and Elvira Landin Hernandez

    Chapter 13

    #133.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 49

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

    8/3/21

    Party Information

    Debtor(s):

    Bogar Hernandez Represented By Todd L Turoci

    Joint Debtor(s):

    Elvira Landin Hernandez Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-10794

    Corey Jason Gomes

    Chapter 13

    #134.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 64

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/12/21

    Party Information

    Debtor(s):

    Corey Jason Gomes Represented By Norma Duenas

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-10850

    Raymond Daniel Yaisrael and Koytoya Deona Arnold

    Chapter 13

    #135.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 39

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

    8/3/21

    Party Information

    Debtor(s):

    Raymond Daniel Yaisrael Represented By Michael E Clark

    Joint Debtor(s):

    Koytoya Deona Arnold Represented By Michael E Clark

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-11162

    Jose Luis Plascencia and Ana Veronica Plascencia

    Chapter 13

    #136.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 32

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Jose Luis Plascencia Represented By

    Raj T Wadhwani

    Joint Debtor(s):

    Ana Veronica Plascencia Represented By

    Raj T Wadhwani

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-11434


    Michele Marie Ruggieri


    Chapter 13


    #137.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 34

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/30/21

    Party Information

    Debtor(s):

    Michele Marie Ruggieri Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-11573

    Lorane L Luna

    Chapter 13

    #138.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 35

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

    7/1/21

    Party Information

    Debtor(s):

    Lorane L Luna Represented By Aaron Lloyd

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-11739

    Miguel A. Ruelas and Yizel I. Ruelas

    Chapter 13

    #139.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 38

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/21/21

    Party Information

    Debtor(s):

    Miguel A. Ruelas Represented By Joseph A Weber Fritz J Firman

    Joint Debtor(s):

    Yizel I. Ruelas Represented By Joseph A Weber Fritz J Firman

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-11946

    Michelle Cadena Quinn

    Chapter 13

    #140.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 102

    Party Information

    Debtor(s):

    Michelle Cadena Quinn Represented By Steven A Alpert

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-12092

    Loi Phuoc Au and Nancy O Sengdara-Au

    Chapter 13

    #141.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Jason Boyer, rep. Debtors]

    Docket 68

    Party Information

    Debtor(s):

    Loi Phuoc Au Represented By

    Todd B Becker

    Joint Debtor(s):

    Nancy O Sengdara-Au Represented By Todd B Becker

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-12194

    Claudia P. Contreras

    Chapter 13

    #142.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 58

    Party Information

    Debtor(s):

    Claudia P. Contreras Represented By Daniel C Sever

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-12311

    Russell P Eves and Lupita Eves

    Chapter 13

    #143.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 36

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Russell P Eves Represented By Daniel C Sever

    Joint Debtor(s):

    Lupita Eves Represented By

    Daniel C Sever

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-12392


    Angelita Kurmen


    Chapter 13


    #144.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Rebecca Tomilowitz, rep. Debtors]

    Docket 74

    Party Information

    Debtor(s):

    Angelita Kurmen Represented By Rebecca Tomilowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-12466

    Annette S. Cofer

    Chapter 13

    #145.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtor)

    Docket 36

    Party Information

    Debtor(s):

    Annette S. Cofer Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-12638

    Mary Therese Conley

    Chapter 13

    #146.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 37

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/26/21

    Party Information

    Debtor(s):

    Mary Therese Conley Represented By Daniel King

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-12796

    Dennis Michael Lasby and Cynthia Marie Lasby

    Chapter 13

    #147.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 34

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Dennis Michael Lasby Represented By Daniel King

    Joint Debtor(s):

    Cynthia Marie Lasby Represented By Daniel King

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-13282

    Jamin Ward Amond and Davina Patricia Amond

    Chapter 13

    #148.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 51

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Jamin Ward Amond Represented By Michael E Clark Barry E Borowitz

    Joint Debtor(s):

    Davina Patricia Amond Represented By Michael E Clark Barry E Borowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-13354

    Rudolph Brown and Maria D. Garcia-Brown

    Chapter 13

    #149.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 39

    Party Information

    Debtor(s):

    Rudolph Brown Represented By Julie J Villalobos

    Joint Debtor(s):

    Maria D. Garcia-Brown Represented By Julie J Villalobos

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-13463

    Gregory Scott Richman

    Chapter 13

    #150.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 52

    Party Information

    Debtor(s):

    Gregory Scott Richman Represented By Jeffrey J Hagen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-13858

    Robert Lee Thomas, Sr.

    Chapter 13

    #151.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 50

    Party Information

    Debtor(s):

    Robert Lee Thomas, Sr. Represented By Suzette Douglas

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-13889

    Sheila Bocala

    Chapter 13

    #152.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 23

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/21/21

    Party Information

    Debtor(s):

    Sheila Bocala Represented By Dana Travis

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-14512

    Michelle Giralao

    Chapter 13

    #153.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 39

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/30/21

    Party Information

    Debtor(s):

    Michelle Giralao Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-14820

    Manuel Rios and Sandra Subia Rios

    Chapter 13

    #154.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 33

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Manuel Rios Represented By

    Paul Y Lee

    Joint Debtor(s):

    Sandra Subia Rios Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-14903

    Manuel Monroy

    Chapter 13

    #155.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 43

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Manuel Monroy Represented By

    George C Panagiotou

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-15263

    Yvette Deneese Kearns

    Chapter 13

    #156.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 33

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/28/21

    Party Information

    Debtor(s):

    Yvette Deneese Kearns Represented By Aaron Lloyd

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-15370

    Michael J. Slowinski

    Chapter 13

    #157.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 60

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Michael J. Slowinski Represented By Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-15567

    Jason Wood and Janella Wood

    Chapter 13

    #158.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 37

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/29/21

    Party Information

    Debtor(s):

    Jason Wood Represented By

    Natalie A Alvarado

    Joint Debtor(s):

    Janella Wood Represented By Natalie A Alvarado

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-15785

    Jose Rodriguez and Celine Rodriguez

    Chapter 13

    #159.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 28

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

    8/4/21

    Party Information

    Debtor(s):

    Jose Rodriguez Represented By Andy Nguyen

    Joint Debtor(s):

    Celine Rodriguez Represented By Andy Nguyen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-15958

    Fred Sachs

    Chapter 13

    #160.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 31

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Fred Sachs Represented By

    Krystina T Tran

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-16628

    Alexandria Dacanay Calunsod

    Chapter 13

    #161.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 37

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Alexandria Dacanay Calunsod Represented By

    Hasmik Jasmine Papian

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-16684

    Ronald Eugene Day

    Chapter 13

    #162.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 30

    Party Information

    Debtor(s):

    Ronald Eugene Day Represented By Brad Weil

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-17134

    Wilfred Banawa

    Chapter 13

    #163.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)

    Docket 23

    Party Information

    Debtor(s):

    Wilfred Banawa Represented By Christopher Hewitt

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-17561

    Kent D. Moore

    Chapter 13

    #164.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 41

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/22/21

    Party Information

    Debtor(s):

    Kent D. Moore Represented By Terrence Fantauzzi

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-17707

    Shawn Hawkins Cole

    Chapter 13

    #165.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH         

    Docket 35

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Shawn Hawkins Cole Represented By Timothy S Huyck

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-13111

    Eusebia Rios

    Chapter 13

    #166.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 59

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/21/21

    Party Information

    Debtor(s):

    Eusebia Rios Represented By

    Rebecca Tomilowitz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:19-13334

    Rafael Gonzalez and Sonia Cardenas

    Chapter 13

    #167.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 113

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Rafael Gonzalez Represented By Henry D Paloci

    Joint Debtor(s):

    Sonia Cardenas Represented By Henry D Paloci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-16241

    Gabrielle Mendoza

    Chapter 13

    #168.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 42

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Gabrielle Mendoza Represented By Michael E Clark

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-16858

    Stephanie Marie Encinas

    Chapter 13

    #169.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 29

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

    7/6/21

    Party Information

    Debtor(s):

    Stephanie Marie Encinas Represented By Brian J Soo-Hoo

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:20-10537

    Martin Sanchez-Flores and Pamela Sanchez

    Chapter 13

    #170.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 34

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Martin Sanchez-Flores Represented By Andy Nguyen

    Joint Debtor(s):

    Pamela Sanchez Represented By Andy Nguyen

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:18-17784

    David John Stoykovich, Jr. and Merlina Lynn Burton

    Chapter 13

    #171.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 76

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/26/21

    Party Information

    Debtor(s):

    David John Stoykovich Jr. Represented By Todd L Turoci

    Joint Debtor(s):

    Merlina Lynn Burton Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-19890

    Rick Gaeta Carreon

    Chapter 13

    #172.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 172

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 6/29/21

    Party Information

    Debtor(s):

    Rick Gaeta Carreon Represented By

    Ramiro Flores Munoz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    1:00 PM

    6:16-19169

    Alfredo Navas

    Chapter 13

    #173.00 Trustee's Motion to Dismiss Case (Tax Returns/Refunds) EH     

    Docket 73

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/13/21

    Party Information

    Debtor(s):

    Alfredo Navas Represented By Sunita N Sood

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:17-19894

    William Edward Walker and Carla Sue Walker

    Chapter 13


    #1.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 78560 Saguaro Rd, La Quinta, California 92253-2410


    From: 5/25/21,6/22/21


    MOVANT: MEB LOAN TRUST IV


    EH     


    Docket 53

    *** VACATED *** REASON: CONTINUED TO 10/12/21 BY ORDER ENTERED 8/6/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    William Edward Walker Represented By Jenny L Doling

    Joint Debtor(s):

    Carla Sue Walker Represented By Jenny L Doling

    Movant(s):

    MEB Loan Trust IV Represented By Joseph C Delmotte

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-11430


    Michael L. Williams


    Chapter 7


    #2.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 33320 Kilroy Road, Temecula, CA 92592 Under 11 U.S.C. § 362


    From: 4/20/21, 6/8/21


    (Case converted to chapter 7 on 3/30/21)


    MOVANT: NEWREZ LLC d/ba SHELLPOINT MORTGAGE SERVICING


    EH     


    Docket 45

    *** VACATED *** REASON: CONTINUED TO 11/2/21 BY ORDER ENTERED 8/6/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Michael L. Williams Represented By Gregory Ashcraft

    Movant(s):

    NewRez LLC d/b/a Shellpoint Represented By Alexander G Meissner Julian T Cotton

    Mary D Vitartas Dane W Exnowski

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:19-15018


    Diana Nava and Ramiro Nava


    Chapter 13


    #3.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9684 Sharon Avenue, Riverside, CA 92503


    From: 4/20/21,5/25/21,7/6/21 MOVANT: NEWREZ LLC

    EH        


    [Tele. appr. Fritz Firman, rep. Debtors]


    [Tele. appr. Kristin Zilberstein, rep. creditor, NewRez LLC]


    Docket 59


    Tentative Ruling:

    4/20/2021


    Service: Okay

    Opposition: Debtors


    Given the evidence submitted by Debtors that Movant granted Debtors a COVID-19 related forbearance for the payments in question, the Court is inclined to DENY the motion for lack of cause shown.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Diana Nava Represented By

    Joseph A Weber Fritz J Firman

    11:00 AM

    CONT...


    Diana Nava and Ramiro Nava


    Chapter 13

    Joint Debtor(s):

    Ramiro Nava Represented By

    Joseph A Weber Fritz J Firman

    Movant(s):

    NewRez LLC d/b/a Shellpoint Represented By Eric P Enciso

    Dane W Exnowski Kristin A Zilberstein

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-20214


    Jaqueline Aguilar-Ramos


    Chapter 13


    #4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2790 Mangular Avenue, Corona CA 92882 .


    MOVANT: PINGORA LOAN SERVICING, LLC


    EH     


    [Tele. appr. Kelli Brown, rep. creditor, Pingora Loan Servicing]


    Docket 45


    Tentative Ruling:

    8/10/2021


    Service: Proper Opposition: Debtor

    Parties to apprise the Court of the status of adequate protection discussions. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Jaqueline Aguilar-Ramos Represented By

    Ramiro Flores Munoz

    Movant(s):

    Pingora Loan Servicing, LLC Represented By Christina J Khil

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-21042


    Kevin Odinni Lawrence and Vonetta Isioma Lawrence


    Chapter 13


    #5.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13383 Harper Place, Fontana, California 92336


    From: 6/22/21,7/20/21


    MOVANT: SCHOOLSFIRST FEDERAL CREDIT UNION


    EH     


    [Tele. appr. Summar Shaw, rep. Debtor]


    [Tele. appr. Adam Thursby, rep. creditor, SchoolsFirst Federal Credit Union)


    Docket 44


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: None


    The Court having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed four mortgage payments. Accordingly, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT request under ¶¶ 2 and 3;

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -GRANT request under ¶ 12;


    Movant to include in the proposed order a provision providing that: "In granting relief from stay the Court does not rule on the applicability of any pandemic-related

    11:00 AM

    CONT...


    Kevin Odinni Lawrence and Vonetta Isioma Lawrence


    Chapter 13

    moratoriums."


    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):

    Kevin Odinni Lawrence Represented By Summer M Shaw

    Joint Debtor(s):

    Vonetta Isioma Lawrence Represented By Summer M Shaw

    Movant(s):

    SchoolsFirst Federal Credit Union Represented By

    Erica T Loftis Pacheco

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-10899


    Elizabeth T Baker


    Chapter 13


    #6.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Mercedes-Benz E- Class E 350 Sedan 4D


    From: 7/20/21


    MOVANT: CAPITAL ONE AUTO FINANCE


    EH        


    Docket 103

    *** VACATED *** REASON: ADEQUATE PROTECTION ORDER ENTERED 7/21/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Elizabeth T Baker Represented By Nancy Korompis

    Movant(s):

    Capital One Auto Finance, a division Represented By

    Marjorie M Johnson

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-16018


    Perry A Covello and Tia Lia Covello


    Chapter 13


    #7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 19112 CRONESE LN APPLE VALLEY, CA 92308


    MOVANT: BROKER SOLUTIONS, INC.


    EH     


    [Tele. appr. Kelli Brown, rep. creditor, Broker Solutions, Inc.]


    Docket 38


    Tentative Ruling:

    8/10/2021


    Service: Proper

    Opposition: None


    The Court is inclined to:

    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -WAIVE Rule 4001(a)(3) stay;

    -GRANT requests under ¶¶ 2 and 3;

    -DENY alternative request under ¶ 13 as moot.


    Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


    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):

    Perry A Covello Represented By

    Gary S Saunders - SUSPENDED -

    11:00 AM

    CONT...


    Perry A Covello and Tia Lia Covello


    Chapter 13

    Joint Debtor(s):

    Tia Lia Covello Represented By

    Gary S Saunders - SUSPENDED -

    Movant(s):

    Broker Solutions, Inc. dba New Represented By Christina J Khil

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-10853


    Sotero Chandler Elias Ramas, III and Harvy Yojany Ortiz


    Chapter 7


    #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Mazda VIN No.JM1GJ1U55G1407484


    MOVANT : WELLS FARGO BANK


    EH     


    [Tele. appr. Jenelle Arnold, rep. creditor, Wells Fargo Bank]


    Docket 42


    Tentative Ruling:

    8/10/2021


    Service: Proper

    Opposition: None


    The Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -WAIVE 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):

    Sotero Chandler Elias Ramas III Represented By

    Walter Scott

    Joint Debtor(s):

    Harvy Yojany Ortiz Campo Represented By Walter Scott

    11:00 AM

    CONT...

    Movant(s):


    Sotero Chandler Elias Ramas, III and Harvy Yojany Ortiz


    Chapter 7

    Wells Fargo Bank, N.A., d/b/a Wells Represented By

    Joseph C Delmotte

    Trustee(s):

    Todd A. Frealy (TR) Represented By Anna Landa

    11:00 AM

    6:21-11119


    Amparo De Leon


    Chapter 13


    #9.00 CONT.Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1498 West 21st Street, San Bernardino, CA 92411


    From: 6/8/21,7/6/21 MOVANT: CAM XI TRUST

    EH     


    [Tele. appr. Reilly Wilkinson, rep. creditor CAM XI TRUST]


    Docket 24

    Tentative Ruling: 7/6/2021

    Service appears proper. No opposition.

    BACKGROUND


    Movant is the beneficiary of a recorded Deed of Trust on the Property in question. In February 2021, Movant was informed of the unauthorized transfer of the Property dated to March 12, 2020 to a party in a separate bankruptcy (case number 2:21-

    bk-11377-WB). This transfer was allegedly executed by the original borrower, Onie Devaughn-James, who died in September 17, 2017. In the prior bankruptcy case, Movant filed a motion for relief from the prior automatic stay, requesting in rem relief, which was granted on March 19, 2021. Movant did not record the in rem order until March 22, 2021, shortly after the foreclosure sale of the Property.


    On March 22, 2021, just before the foreclosure sale of the Property occurred and prior to the recording of the in rem order, Movant was informed of another unauthorized transfer of the Property on October 16, 2020, again by the deceased original borrower.

    11:00 AM

    CONT...


    Amparo De Leon


    Chapter 13

    The Debtor is not the borrower on the Property and did not list the Property in his schedules.


    Although Movant knew the bankruptcy case had been filed, Movant proceeded with the foreclosure sale on March 22, 2021 and the property reverted to the Lender.

    Because the Debtor’s petition for Chapter 13 Bankruptcy was filed before the foreclosure sale, the stay was in place and the foreclosure sale was void.


    Movant now seeks an annulment of the stay to validate the March 22, 2021 foreclosure sale and a waiver of the 14 day stay prescribed by FRBP 4001(a)(3). If an annulment is not granted, the Movant requests relief pursuant to 11 U.S.C. § 362(d) (1), (4) and 11 U.S.C. § 1301(a) for relief from the new stay on the Property.


    Movant argues that a retroactive annulment of the stay is justified due to the original borrower’s repeated bad-faith and unauthorized transfers of the Property.


    DISCUSSION


    1. Movant’s Request for Retroactive Annulment of Stay


    11 U.S.C. § 362(d)(1) sets forth the grounds for relief from stay. It provides that:


    ". . . the court shall grant relief from the stay provided under subsection (a) of this section, such as by terminating, annulling, modifying or conditioning such stay—

    1. or cause, including the lack of adequate protection of an interest in property of such party in interest."


    A bankruptcy court’s authority to make exceptions to a stay "includes annulment providing retroactive relief, which, if granted, moots any issue as to whether the violating sale was void." In re Fjeldsted, 293 B.R. 12, 21 (B.A.P. 9th Cir. 2003). The

    B.A.P. in Fjeldsted set out the following twelve factors in determining whether a court should annul the automatic stay retroactively:


    1. Number of filings;

    2. Whether, in a repeat filing case, the circumstances indicate an intention to

      11:00 AM

      CONT...


      Amparo De Leon

      delay and hinder creditors;


      Chapter 13


      Id.

    3. A weighing of the extent of prejudice to creditors or third parties if the stay relief is not made retroactive, including whether harm exists to a bona fide purchaser;

    4. The Debtor's overall good faith (totality of circumstances test);

    5. Whether creditors knew of stay but nonetheless took action, thus compounding the problem;

    6. Whether the debtor has complied, and is otherwise complying, with the Bankruptcy Code and Rules;

    7. The relative ease of restoring parties to the status quo ante;

    8. The costs of annulment to debtors and creditors;

    9. How quickly creditors moved for annulment, or how quickly debtors moved to set aside the sale or violative conduct;

    10. Whether, after learning of the bankruptcy, creditors proceeded to take steps in continued violation of the stay, or whether they moved expeditiously to gain relief;

    11. Whether annulment of the stay will cause irreparable injury to the debtor;


    12. Whether stay relief will promote judicial economy or other efficiencies."

    Id. At 25 (citations omitted).


    Fjeldsted cautioned that these factors are "merely a framework for analysis and not a scorecard," but that any one factor "may so outweigh the others as to be dispositive." Id. at 32.


    Here, the major issue involves factor #5. Movant knew that Debtor had filed for bankruptcy and that the Property had been transferred to the Debtor. Movant’s in rem order had no effect, as it was not recorded at the time of the sale. Nevertheless, the Movant proceeded with the foreclosure sale despite the stay being in place. This shows a lack of good faith on the part of the Movant and an action that compounded the problem. Further, under factor #9, this issue arose due to Movant not swiftly recording its in rem order before the foreclosure sale.


    Movant’s actions, in fact, constituted a "willful" violation of the automatic stay. See Knupfer v. Lindblade (In re Dyer), 322 F.3d 1178, 1191 (9th Cir. 2003) (a stay

    11:00 AM

    CONT...


    Amparo De Leon


    Chapter 13

    violation is "willful" if the party knew of the stay); Ramirez v. Fuselier (In re Ramirez), 183 B.R. 583, 589 (9th Cir. B.A.P. 1995) (knowledge of the bankruptcy filing is legal equivalent of knowledge of the automatic stay).


    However, as the Ninth Circuit ruled in both In re Glaser, 1995 U.S. App. LEXIS 12268 (1995), a willful violation of a stay does not prevent a court from retroactively validating a foreclosure sale. In Glaser, the Ninth Circuit explained that:


    Section 362(d) permits the court, in annulling a stay, to validate retroactively actions taken by a party that would otherwise be in violation of the stay. (citing to In re Schwartz, 954 F.2d 569, 573 (9th Cir. Ct. App. 1992) ("section

    362(d) gives the [bankruptcy] court the power to ratify

    retroactively any violation of the automatic stay which would otherwise be void."). This power exists whether the creditor acts at a time when he is unaware of the stay, 2 Collier on Bankruptcy P362.07 (1994), or proceeds with a foreclosure sale when he has actual knowledge of the stay. (citing to Algeran, Inc. v. Advance Ross Corp., 759 F.2d 1421, 1422-25 (9th Cir. 1985)).


    Glaser, 1995 U.S. App. LEXIS 12268.


    Similar to the present facts, in Glaser, the debtor provided evidence that the creditor proceeded with a foreclosure sale despite knowledge of the bankruptcy filing. Id.

    However, the Ninth Circuit ruled that "bankruptcy court[s] can validate the foreclosure sale regardless of [creditor’s] knowledge of [debtor’s] April 14 petition." Id. More recently, the panel in In re Oya, 2019 Bankr. LEXIS 3303, 14 (9th Cir.

    B.A.P. 2019) reaffirmed that "the creditor’s knowledge is just one factor to consider in weighing the equities of the case."


    While Movant’s knowledge of the bankruptcy filing goes against it, in sum, the "balancing of equities" tips toward granting the Movant an annulment to validate the foreclosure sale. Under Fjeldsted factors #1 and #2, the original borrower’s repeated unauthorized transfers within a month indicate a clear intention and scheme to delay and hinder the Movant. The scheme at hand is also clearly done in bad faith as the alleged executor of the unauthorized transfers has been deceased since 2017. Further, under #11, it appears that the Debtor will not be adversely affected in any way, as the Property was not in the Debtor’s schedules. Per #7, granting an annulment would also

    11:00 AM

    CONT...


    Amparo De Leon


    Chapter 13

    allow parties to return to the status quo ante relatively easily, as Debtor would be able to continue unperturbed with his bankruptcy proceeding and Movant could validate the already completed foreclosure sale. Lastly, under #3 and #12, if the stay is not annulled, Movant likely would have to unwind the sale and would provide the people behind the scheme with more opportunities to repeat their fraudulent activities, leading to more bankruptcy proceedings.


    However, the Court is concerned that the evidence in support of Movant’s knowledge of the bankruptcy filing and decision to foreclose is vague as to who made the decision, who believed the unrecorded in rem order was effective, and the timing of the notice and decision.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Amparo De Leon Represented By Julie J Villalobos

    Movant(s):

    CAM XI TRUST, its successors Represented By Reilly D Wilkinson

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-11718


    Alicia Cabello


    Chapter 13


    #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 GMC Terrain, VIN: 3GKALMEV2JL219297


    MOVANT: ACAR LEASING LTD


    EH     


    [Tele. appr. Sheryl Ith, rep. creditor ACAR Leasing Ltd.]


    Docket 29


    Tentative Ruling:

    8/10/2021


    Service: Proper

    Opposition: None


    The Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -WAIVE 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):

    Alicia Cabello Represented By Andy Nguyen

    Movant(s):

    ACAR Leasing LTD d/b/a GM Represented By

    11:00 AM

    CONT...


    Trustee(s):


    Alicia Cabello


    Sheryl K Ith


    Chapter 13

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13021


    John Athy Pope and Irmina Lizette Pope


    Chapter 7


    #11.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Ford Escape, VIN: 1FMCU0HD1KUA06289


    MOVANT: FORD MOTOR CREDIT COMPANY LLC


    EH     


    [Tele. appr. Sheryl Ith, rep. creditor, Ford Motor Credit)


    Docket 10


    Tentative Ruling:

    8/10/2021


    Service: Proper

    Opposition: None


    The Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (2);

    -WAIVE 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):

    John Athy Pope Represented By Kristin R Lamar

    Joint Debtor(s):

    Irmina Lizette Pope Represented By

    11:00 AM

    CONT...


    Movant(s):


    John Athy Pope and Irmina Lizette Pope

    Kristin R Lamar


    Chapter 7

    Ford Motor Credit Company LLC Represented By

    Sheryl K Ith

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    11:00 AM

    6:21-13371


    Cheryl Linda Fernandez


    Chapter 13


    #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 425 Grant Street, Redlands, CA 92373


    Also #13


    (Case Dismissed 7/19/21)


    MOVANT: WILMINGTON SAVINGS FUND SOCIETY


    EH     


    [Tele. appr. Nancy Lee, rep. creditor, Wilmington Savings)


    Docket 12


    Tentative Ruling:

    8/10/2021


    Service: Proper

    Opposition: None


    Due to the dismissal of the subject bankruptcy case on July 19, 2021, the automatic stay has terminated as a matter of law.


    Therefore, the Court is inclined to:


    -DENY the requests under ¶¶ 2, 3, and 6 as MOOT

    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(4) based upon seven dismissed Chapter 13 filings since Movant recorded its notice of default, including three pro se, summarily dismissed Chapter 13 filings since April 2021

    -GRANT request under ¶ 14 based upon seven dismissed Chapter 13 filings since Movant recorded its notice of default, including three pro se, summarily dismissed Chapter 13 filings since April 2021

    -WAIVE Rule 4001(a)(3) stay;

    11:00 AM

    CONT...


    Cheryl Linda Fernandez


    Chapter 13

    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT request under ¶ 10;

    -GRANT request under ¶ 12;

    -DENY requests under ¶¶ 8 and 11 for lack of cause shown. Specifically, Movant has not provided a writ of possession or other evidence establishing its right to immediate possession of the subject real property. Regarding ¶ 11, the Court only grants that request in extraordinarily egregious situations.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Cheryl Linda Fernandez Pro Se

    Movant(s):

    Wilmington Savings Fund Society, Represented By

    Nancy L Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13371


    Cheryl Linda Fernandez


    Chapter 13


    #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 424 South Eureka Street, Redlands, California 92373


    Also #12


    (Case Dismissed 7/19/21)


    MOVANT: US BANK TRUST NATIONAL ASSOCIATION


    EH         


    Docket 15

    *** VACATED *** REASON: CASE DISMISSED 7/19/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Cheryl Linda Fernandez Pro Se

    Movant(s):

    U.S. Bank Trust National Represented By Sean C Ferry

    Trustee(s):

    Rod Danielson (TR) Pro Se

    2:00 PM

    6:20-17826


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11


    #14.00 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Motion for Order: (1) Approving the Sale of Real Property (Subject to Overbids); (2) Approving the Sale Free and Clear of Liens and Interests; (3) Finding Buyer a Good Faith Purchaser; (4) Authorizing Payment of Real Estate Fees and Costs of Sale; and (5) Waiving Fourteen-Day Stay of Rule 6004(h); Declarations of Dr. Rao Daluvoy, Shawn Smithson, and Reza Safaie In Support Thereof.


    Also #15 EH     

    (Tele. appr. William Beall, rep. Barstow Daluvoy First Mortgage Investors, LP)


    [Tele. appr. Donald Reid, rep. Debtor in possession and Reza Safaie, proposed buyer]


    Docket 97

    Tentative Ruling:

    8/10/2021

    BACKGROUND

    On December 8, 2020, Raman Enterprises LLC ("Debtor") filed a Chapter 11 voluntary petition. Among the scheduled assets was a parcel of raw land located in Barstow, California (the "Property"). Schedule A identified the value of the Property as $1,950,000. Schedule D identified three creditors holding a security interest in the Property: (1) Santa Barbara Commercial Mortgage (in the amount of $761,099); (2) Arvin Doshi (in an unknown amount)1 and (3) the San Bernardino County Tax

    2:00 PM

    CONT...

    Raman Enterprises LLC, a Nevada corporation

    Chapter 11

    Collector (in the amount of $17,631.66)2.


    On January 14, 2021, Debtor filed an application to employ a real estate broker; RE/MAX was approved as broker pursuant to order entered February 5, 2021.


    On April 20, 2021, Barstow Daluvoy Project Lenders LP filed a motion for relief from stay as to the Property. On May 11, 2021, Debtor filed an opposition. At a hearing held on May 25, 2021, the Court indicated that it was inclined to order relief from stay, but continued the matter for: (a) Debtor to file a supplemental brief; and (b) Debtor to continue marketing the Property. After a continued hearing on June 22, 2021, the Court continued the matter again, for further marketing efforts and for the parties to discuss an agreement. At the third hearing, on July 6, 2021, the Court granted the motion, delaying the effectiveness of the order, entered July 12, 2021, until October 6, 2021.


    On July 20, 2021, Debtor filed the instant sale motion. Debtor proposes to sell the Property to Yucca Valley Property, LLC (the "Purchaser") for $1,050,000. Proposed payments from the proceeds include: (1) $47,250 for broker’s commission3; (2)

    $15,750 for costs of sale; (3) $17,580.52 for property taxes; and (4) $784,485.31 for Barstow Daluvoy First Mortgage Investors, LP. This distribution leaves $184,934.43 for the estate. The motion does not propose to pay the liens of American Lending, Inc. and The Doshi Family Trust, for the reasons set forth in the discussion section.


    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

      2:00 PM

      CONT...


      Raman Enterprises LLC, a Nevada corporation


      Chapter 11

      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 asserts that the Property was marketed for more than five months, the evidence presented in support of the motion is lacking in any description of the marketing. The Court also notes that the unsigned declaration of the managing member of the Purchaser indicates that the Purchaser has personally known the managing member of the Debtor for several years and has previously discussed purchasing the Property. Finally, the Court notes that the Property is being sold for

      $900k less than its scheduled value.


      While not directly relevant to the Court’s analysis under § 363(b), the Court notes that page 8, lines 12-13 of the instant motion state that "Debtor intends to distribute the Net Sales Proceeds pursuant to the distribution schemes in the Bankruptcy Code." It is not clear what Debtor means by this statement.


    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;

          2:00 PM

          CONT...


          Raman Enterprises LLC, a Nevada corporation

        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


          Chapter 11


        5. such entity could be compelled, in a legal or equitable proceeding, to accept a money satisfaction of such interest.


      Here, Debtor is requesting that the sale be free and clear of the liens of: (i) the County of San Bernardino; (ii) Barstow Daluvoy First Mortgage Investors, LP; (iii) American Lending, Inc.; and (iv) The Doshi Family Trust. Regarding (i) and (ii), Debtor states the sale proceeds are sufficient to satisfy the liens in full, and, therefore, the sale can be approved free and clear of those liens pursuant to § 363(f)(1) and (5).


      Regarding the liens of American Lending, Inc. and The Doshi Family Trust, Debtor contends that § 363(f)(4) is applicable because those liens are subject to a bona fide dispute. Importantly, Debtor does not present any analysis or evidence whatsoever regarding this bona fide dispute, nor does Debtor request the Court to take judicial notice of the complaint. Assuming, arguendo, the Debtor include the complaint in the record, Debtor must show that there is an "objective basis for either a factual or legal dispute as to the validity of the debt." See In re Gaylord Grain L.L.C., 306 B.R. 624, 627 (B.A.P. 8th Cir. 2004) (quoting In re Busick, 831 F.2d 745, 750 (7th Cir. 1987).


      Here, the complaint filed by Debtor alleges that the granting of deeds of trust to American Lending, Inc. and The Doshi Family Trust constitute constructively fraudulent transfers because Debtor did not receive any value in exchange. While Debtor concedes that Debtor was a borrower in the underlying loan documents, Debtor asserts that Debtor’s managing member, Dr. Daluvoy, or his other entities, used all of the loan proceeds for purposes unrelated to Debtor.


      As noted by one bankruptcy court, the Court’s inquiry is more complicated than

      2:00 PM

      CONT...


      Raman Enterprises LLC, a Nevada corporation


      Chapter 11

      simply determining whether Debtor received the loan proceeds:


      In bringing this action the Johnsons contend that they did not receive reasonably equivalent value in exchange for the transfer of the mortgage on their house since it was the corporation and not themselves who received all of the loan proceeds. This argument is without merit. It is well settled that a debtor need not benefit directly in order to receive reasonably equivalent value for a transfer. He may benefit indirectly through benefit to a third person. Williams v. Twin City Co., 251 F.2d 678, 681 (9th Cir.1958), Klein v. Tabatchnick, 610 F.2d 1043, 1047 (2d Cir.1979), Rubin v. Manufacturer's Hanover Trust Co., 661 F.2d 979, 991 (2d Cir.1981).


      Johnson v. First Nat’l Bank, 81 B.R. 87, 88-89 (Bankr. N.D. Fla. 1987). The Court notes that this third-party/indirect benefit analysis is a factual inquiry that varies upon the facts of each case, and, in the instant case, Debtor has not provided any admissible evidence or legal argument to support its contention that the liens of American Lending, Inc. and The Doshi Family Trust are in bona fide dispute. As a result, Debtor has not met its burden on this issue.


      Additionally, the Court notes that there appear to be further issues regarding additional elements of a constructively fraudulent transfer. For example, the complaint asserts that Debtor became insolvent of a result of the transfers, but the record in this case, for example docket number 26, suggests that Debtor was still solvent after the transactions at issue.


    3. 14-Day Stay

      2:00 PM

      CONT...


      Raman Enterprises LLC, a Nevada corporation


      Chapter 11

      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).


    4. Miscellaneous Provisions


    The Court has reviewed the remainder of Debtor’s miscellaneous requests. The Court has reviewed the request for payment of a reduced broker’s commission and closing costs. The Court notes that the motion states that the proposed broker’s commission is

    $47,250 on page 4 and $42,000 on page 10.


    The Court has reviewed Debtor’s request for a § 363(m) good faith finding. As stated in the first section of the discussion section, the declaration of Purchaser submitted with the motion is unsigned, and, additionally, raises questions about whether a good faith finding is appropriate.


    TENTATIVE RULING



    Movant to supplement the motion to respond to the issues raised in the above tentative.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Raman Enterprises LLC, a Nevada Represented By

    2:00 PM

    CONT...


    Raman Enterprises LLC, a Nevada corporation

    Donald W Reid


    Chapter 11

    2:00 PM

    6:20-17826


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11


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


    Also #14


    From: 1/5/21, 4/6/21,4/20/21,5/25/21,6/22/21,7/6/21 EH     

    (Tele. appr. William Beall, rep. Barstow Daluvoy First Mortgage Investors, LP)


    [Tele. appr. Donald Reid, rep. Debtor in possession and Reza Safaie, proposed buyer]


    Docket 6


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Raman Enterprises LLC, a Nevada Represented By

    Donald W Reid

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


    #16.00 CONT. Motion to Approve Stipulation Between Debtor And Van Daele Homes Regarding Disposition Of Monies Held By Van Daele


    From: 6/29/21 EH     

    [Tele. appr. Elan Levey, rep. creditor, United States Small Business Administration]


    [Tele. appr. Steven Fox, rep. Debtor in Possession]


    Docket 136


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    Movant(s):

    DW Trim, Inc. Represented By Steven R Fox Steven R Fox

    2:00 PM

    6:21-10758


    DW Trim, Inc.


    Chapter 11


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


    From: 3/16/21, 3/30/21,5/25/21,6/29/21 EH     

    [Tele. appr. Elan Levey, rep. creditor, United States Small Business Administration]


    [Tele. appr. Steven Fox, rep. Debtor in Possession] [Tele. appr. Cameron Ridley, rep. U.S. Trustee]

    [Tele. appr. Hugo Gomez, rep. TM Cobb, Unsecured Creditors Committee]

    ,

    [Tele. appr. Staci Cima, rep. Huttig Building Products, Unsecured Creditors Committee]


    Docket 15


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    DW Trim, Inc. Represented By Steven R Fox

    10:00 AM

    6:21-11898


    Kathryn Jean Gomez


    Chapter 7


    #1.00 CONT. Pro se Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation, in the amount of $19,963.10, rep 2018 Toyota Prius


    From: 7/7/21 EH     

    Docket 22


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Kathryn Jean Gomez Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    10:00 AM

    6:21-12211


    Anahi Guadalupe Velazquez


    Chapter 7


    #2.00 Pro se Reaffirmation Agreement Between Debtor and Golden 1 Credit Union, in the amount of $32,591.46 re: 2018 Ford Explorer


    EH      


    Docket 20


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Anahi Guadalupe Velazquez Represented By Marlin Branstetter

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:21-12894


    Natalie Mendez


    Chapter 7


    #3.00 Reaffirmation Agreement Between Debtor and Nissan Motor Acceptance Corporation, in the amount of $8523.10, re: 2017 Nissan Sentra


    EH     


    Docket 8


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Natalie Mendez Represented By Daniel King

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    10:00 AM

    6:21-13219


    Nichole Lynn Youmans


    Chapter 7


    #4.00 Pro se Reaffirmation Agreement Between Debtor and OneMain Financial Group, LLC re 2013 Sentra


    EH         


    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Nichole Lynn Youmans Represented By Yolanda Flores-Burt

    Trustee(s):

    Steven M Speier (TR) Pro Se

    10:00 AM

    6:21-13644


    Derica Johnson


    Chapter 7


    #5.00 Pro se Reaffirmation Agreement Between Debtor and Carvana LLC, in the amount of $17,554.39, re: 2016 Honda Accord


    EH     


    Docket 12


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Derica Johnson Pro Se

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    11:00 AM

    6:13-10714


    Steven A Velasquez, Sr. and Paisley E Velasquez


    Chapter 7


    #6.00 CONT. Motion to Avoid Lien with Capital One Bank From: 7/21/21

    (Placed on calendar by order entered 6/30/21)

    (Notice of Withdrawal of Motion filed 8/3/21)


    EH     


    Docket 40

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

    8/3/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Steven A Velasquez Sr. Represented By Marc E Grossman

    Joint Debtor(s):

    Paisley E Velasquez Represented By Marc E Grossman

    Movant(s):

    Paisley E Velasquez Represented By Marc E Grossman

    Trustee(s):

    Charles W Daff (TR) Pro Se

    11:00 AM

    6:13-22713


    Abel Solorzano and Irma Solorzano


    Chapter 7


    #7.00 CONT Trustee's Final Report and Applications for Compensation


    (Status Conference)


    From: 4/1/20, 5/13/20, 9/9/20,10/14/20,12/16/20,2/10,21, 4/7/21, 4/21/21,4/28/21,6/9/21


    EH         


    Docket 464

    *** VACATED *** REASON: CONTINUED TO 9/29/21 BY ORDER ENTERED 8/9/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Abel Solorzano Represented By Byron Z Moldo Howard Camhi

    Joint Debtor(s):

    Irma Solorzano Represented By Byron Z Moldo Howard Camhi

    Trustee(s):

    Howard B Grobstein (TR) Represented By Ivan L Kallick

    11:00 AM

    6:20-17617


    Imelda Vasquez


    Chapter 7


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

    Docket 28


    Tentative Ruling:

    8/11/2021


    No opposition has been filed. Service is 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: $ 1,702.70 Trustee Expenses: $ 39.98


    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):

    Imelda Vasquez Represented By Douglas L Weeks

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    11:00 AM

    6:17-18302


    Richard Evans and Deborah Evans


    Chapter 7


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

    [Tele. appr. Lynda Bui, chapter 7 trustee]


    Docket 101


    Tentative Ruling:

    8/11/2021


    No opposition has been filed. Service is proper.


    The applications for compensation of the Trustee, Counsel for 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 Court is inclined to APPROVE the following administrative expenses:


    Trustee Fees: $ 6,750 Trustee Expenses: $ 219.91


    Counsel Fees: $ 14,234.50 Counsel Expenses: $ 237.76


    Regarding Accountant’s fees, the Court requests copies of the tax returns and prompt determination request letters (redacted as appropriate). The Court also requests clarification as to the IRS online system not being available, and as to the need for services by CPA Savage.


    APPEARANCES WAIVED, other than as to Accountant.

    Party Information

    11:00 AM

    CONT...

    Debtor(s):


    Richard Evans and Deborah Evans


    Chapter 7

    Richard Evans Represented By Lane K Bogard

    Joint Debtor(s):

    Deborah Evans Represented By Lane K Bogard

    Trustee(s):

    Lynda T. Bui (TR) Represented By Erin P Moriarty

    11:00 AM

    6:19-11430


    Michael L. Williams


    Chapter 7


    #10.00 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustees Motion for Order: (1) Approving the Sale of Real Property of the Estate Free and Clear of Certain Liens Pursuant to Bankruptcy Code §§ 363(b)(1) and 363(f), Subject to Overbids, Combined With Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; (2) Approving Payment of Real Estate Commission; and (3) Granting Related Relief; Memorandum of Points and Authorities and Declaration of Lynda

    T. Bui in Support [With Notice of Hearing on Motion] EH     

    [Tele. appr. Lynda Bui, chapter 7 trustee] [Tele. appr. Joseline Medrano, rep. debtor]

    [Tele. appr. Matthew Vanderbeek, rep. broker for chapter 7 trustee]


    Docket 83


    Tentative Ruling:

    8/11/2021


    Service: Proper Opposition: None


    BACKGROUND


    On February 25, 2019, Michael L. Williams ("Debtor") filed a Chapter 13 voluntary petition. The case was converted to a Chapter 7 on March 30, 2021. Debtor filed amended schedules A/B listing the real property located at 33320 Kilroy Road, Temecula, CA ("Property") with a value of $850,000. On July 6, 2021, the Court approved the employment of Pro Realty Group as real estate broker.


    The Property is the subject of a marital dissolution, and as of the petition date is

    11:00 AM

    CONT...


    Michael L. Williams


    Chapter 7

    community property because Debtor and his non-filing spouse are still married. Additionally, Debtor’s spouse filed her own bankruptcy on May 3, 2021 and has not claimed an exemption in the Property.


    On July 20, 2021, Trustee filed the instant sale motion. Trustee asserts that Debtor recognizes he is not entitled to a homestead exemption and has stipulated to waive any homestead exemption. The executed stipulation was filed on August 4, 2021 [Dkt.

    88]. Trustee proposes to sell the Property to Cody White ("Purchaser") for $915,000, the best out of five offers. Trustee will carve-out 1% of the broker’s commission, and the remaining 5% will be divided the Trustee and Purchaser’s broker. Additionally, Trustee’s broker will be reimbursed up to $1,500 for costs advanced to avoid HOA violations.


    Proposed payments from the sale proceeds include: (1) $65,000 for real estate commission and other costs of sale; (2) $6,000 for property taxes; (3) $698,291.44 for the 1st position secured claim of NewRez LLC; (4) $44,000 for the 2nd position secured claim of United States Senate FCU; and (5) $1,500 reimbursement to broker. This leaves a net recovery of $99,658.56 to the estate and provides for an estimated distribution of approximately 20% to general unsecured claims.


    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 Partners, 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 evidence of the Property’s marketing, which the Court deems

      11:00 AM

      CONT...


      Michael L. Williams


      Chapter 7

      sufficient to establish the reasonableness of the sale. Specifically, the Court notes that Trustee employed a real estate broker to begin marketing the Property in May 24, 2021 and obtained a sale price above the value of the Property scheduled by Debtor.


    2. Sale Free & Clear of Liens


      11 U.S.C. § 363(f) 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 proposes to sell under §§ 363 (f)(2) and (4). Here, the sale price exceeds the aggregate value of the liens encumbering the Property and, therefore, § 363(f)(3) permits Trustee to sell the Property free and clear of liens. Additionally, as Trustee points out the two judgment abstracts appearing on title should be resolved. One appears to be invalid as it was recorded in violation of the automatic stay, and the other appears not to be against the Debtor or his non-filing spouse. In any case, should the judgment abstracts not be resolved, they are subject to a bona fide dispute, and therefore, Trustee may sell the Property pursuant to § 363 (f)(4).


    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...


      Michael L. Williams


      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 1% carve-out requested from the 6% compensation due to the brokers and finds such compensation and carveout to be reasonable in the circumstances.


    Finally, the Court has reviewed the declaration of the Purchaser and finds the declaration sufficient for a determination that the Purchaser is a good faith purchaser pursuant to 11 U.S.C. § 363(m).


    TENTATIVE RULING


    The Court is inclined to GRANT the motion in its entirety subject to any overbids being received.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Michael L. Williams Represented By Gregory Ashcraft

    Movant(s):

    Lynda T. Bui (TR) Pro Se

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:20-10426


    Mathew Golla


    Chapter 7


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

    Docket 32


    Tentative Ruling:

    8/11/2021


    No opposition has been filed. Service is 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: $ 1,855.90 Trustee Expenses: $ 104.90


    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):

    Mathew Golla Represented By Kevin Tang

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    11:00 AM

    6:20-12706


    Demitrios Foster and Natesha Eileen Ellis


    Chapter 7


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

    [Tele. appr. Christina Khil, rep. chapter 7 trustee]


    Docket 34


    Tentative Ruling:

    8/11/2021


    No opposition has been filed. Service is 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: $ 1,485.22 Trustee Expenses: $ 20.00


    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):

    Demitrios Foster Represented By Chris A Mullen

    11:00 AM

    CONT...


    Demitrios Foster and Natesha Eileen Ellis


    Chapter 7

    Joint Debtor(s):

    Natesha Eileen Ellis Represented By Chris A Mullen

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    11:00 AM

    6:20-13326


    Uriel Garcia and Lilliana Garcia


    Chapter 7


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

    [Tele. appr. Christina Khil, rep. chapter 7 trustee]


    Docket 43


    Tentative Ruling:

    8/11/2021


    No opposition has been filed. Service is 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: $ 570.75 Trustee Expenses: $ 20.00


    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):

    Uriel Garcia Represented By

    William Radcliffe

    Joint Debtor(s):

    Lilliana Garcia Represented By William Radcliffe

    11:00 AM

    CONT...

    Trustee(s):


    Uriel Garcia and Lilliana Garcia


    Chapter 7

    Arturo Cisneros (TR) Pro Se

    11:00 AM

    6:20-13417


    Eddie C. DeGracia, Jr.


    Chapter 7


    #14.00 Motion to Approve Compromise Under Rule 9019 Between the Bankruptcy Estate, the Debtor, and the Debtor's Former Spouse


    (Placed on calendar by order entered 7/14/21) EH     

    [Tele. appr. Brandon Iskander, rep. chapter 7 trustee]


    [Tele. appr. Scott Talkov, rep. Satoko Degracia, former spouse of Debtor, Defendant]


    [Tele. appr. Charles Daff, chapter 7 trustee]


    Docket 50


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Eddie C. DeGracia Jr. Represented By

    James D. Hornbuckle

    Movant(s):

    Charles W Daff (TR) Represented By Brandon J Iskander

    Trustee(s):

    Charles W Daff (TR) Represented By Brandon J Iskander

    11:00 AM

    6:20-13525


    Dimlux, LLC


    Chapter 7


    #15.00 CONT. Trustee's Motion for Order Approving Compromise and Stipulation By and Between Trustee and Creditor Mansour Barghie


    From: 7/21/21


    (Placed on calendar by order entered 6/21/21) EH     

    (Tele. appr. Nancy Hoffmeier Zamora, rep. chapter 7 trustee] [Tele. appr. Larry Simons, chapter 7 trustee]

    [Tele. appr. Kasra Barghi, pro se]


    Docket 100


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Dimlux, LLC Represented By

    Donald Beury - SUSPENDED - John E Bouzane

    Movant(s):

    Larry D Simons (TR) Represented By Nancy H Zamora

    Trustee(s):

    Larry D Simons (TR) Represented By Nancy H Zamora

    11:00 AM

    6:20-13610


    Christa Teresa McCarthy


    Chapter 7


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

    Docket 40


    Tentative Ruling:

    8/11/2021


    No opposition has been filed. Service is 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: $ 1,586.30 Trustee Expenses: $ 66.95


    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):

    Christa Teresa McCarthy Represented By Neil R Hedtke

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    11:00 AM

    6:20-15054


    Luis Alberto Pineda-Mata


    Chapter 7


    #17.00 CONT. Notice of Objection and Motion to Extend Time to File Additional Evidence in Support of Objection to Debtor's Claimed Homestead Exemption, with Proof of Service


    From: 5/5/21 EH     


    Docket 30

    *** VACATED *** REASON: CONTINUED TO 10/13/21 BY ORDER ENTERED 8/6/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Luis Alberto Pineda-Mata Represented By Todd L Turoci

    Christopher J Lauria

    Movant(s):

    Charles W Daff (TR) Represented By Chad V Haes Tinho Mang

    D Edward Hays

    Trustee(s):

    Charles W Daff (TR) Represented By Chad V Haes Tinho Mang

    D Edward Hays

    11:00 AM

    6:16-19947


    Melissa Lynn Dixson


    Chapter 7


    #18.00 Status Conference Re: Contempt of Court Paul Kaur Singh EH     

    Docket 49


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Melissa Lynn Dixson Represented By

    Bryant C MacDonald

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    2:00 PM

    6:17-18617


    Christy Carmen Hammond


    Chapter 7


    #19.00 CONT. Trustee's Motion for Turnover of Property Also #20,21

    (Status Conference.) (Specially set)


    (Holding Date)


    From: 4/21/21,6/30/21 EH     

    [Tele. appr. Mark Schnitzer, rep. Plaintiff]


    Docket 96


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Christy Carmen Hammond Represented By Eric C Morris

    Movant(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    Trustee(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    2:00 PM

    6:17-18617


    Christy Carmen Hammond


    Chapter 7


    #20.00 CONT Motion for Order Compelling Debtor to Vacate and Turnover Real Property

    HOLDING DATE

    (Specially set)


    Also #19,21


    From: 11/13/19, 12/18/19, 5/20/20, 9/9/20,11/4/20, 2/2/20,1/6/21,2/3/21,6/30/21


    EH         


    [Tele. appr. Mark Schnitzer, rep. Plaintiff]


    Docket 40

    Tentative Ruling:

    Party Information

    Debtor(s):

    Christy Carmen Hammond Represented By Eric C Morris

    Movant(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    Trustee(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    2:00 PM

    6:17-18617

    Christy Carmen Hammond

    Chapter 7


    #21.00 CONT Motion to Disallow Homestead Exemption

    HOLDING DATE

    (Specially set)


    Also #19,20


    From: 12/18/19, 5/20/20, 9/9/20,11/4/20,12/2/20,1/6/21,2/3/21,5/5/21


    EH     


    Docket 49

    Tentative Ruling:

    Party Information

    Debtor(s):

    Christy Carmen Hammond Represented By Eric C Morris

    Movant(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    Trustee(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    2:00 PM

    6:17-18617

    Christy Carmen Hammond

    Chapter 7

    Adv#: 6:19-01144 Whitmore v. Hammond


    #22.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01144. Complaint by Robert S. Whitmore against Kenneth Hammond. (Charge To Estate) $350.00 (Attachments: # 1 Adversary Proceeding Cover Sheet # 2 Unexecuted Summons) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(31 (Approval of sale of property of estate and of a co-owner - 363(h))),(91 (Declaratory judgment))

    (HOLDING DATE)


    From: 12/18/19, 5/20/20, 9/9/20, 11/4/20, 12/2/20,1/6/21,2/3/21,6/30/21


    EH         


    [Tele. appr. Mark Schnitzer, rep. Plaintiff]


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Christy Carmen Hammond Represented By Eric C Morris

    Defendant(s):

    Kenneth Hammond Pro Se

    Plaintiff(s):

    Robert S. Whitmore Represented By Douglas A Plazak

    Trustee(s):

    Robert Whitmore (TR) Represented By Douglas A Plazak

    2:00 PM

    CONT...


    Christy Carmen Hammond


    Chapter 7

    2:00 PM

    6:17-20092


    Mark Bastorous


    Chapter 7

    Adv#: 6:20-01095 Pringle v. Fannyan


    #23.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01095. Complaint by John P. Pringle against Zahra Fannyan. (Charge To Estate - $350.00).

    Complaint: (1) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§548(a) (1)(A) and 550, and Cal. Civ. Code § 3439.04 (a)(1); (2) To Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548(a)(1)(B) and 550, and Cal. Civ. Code §§ 3439.04(a)(2) and 3439.05(a); (3) To Preserve Transfers for the Benefit of the Estate Pursuant to 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Goodrich, David)


    From: 7/27/20, 9/28/20,11/30/20,2/1/21,7/28/21


    EH     


    [Tele. appr. Jeffrey Golden, rep. trustee, John Pringle] [Tele. appr. David Goodrich, rep. trusteee, John Pringle]


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Zahra Fannyan Represented By Kaveh Ardalan

    2:00 PM

    CONT...


    Mark Bastorous


    Chapter 7

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich Sonja Hourany

    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#: 6:20-01083 Pringle v. Eskarous


    #24.00 CONT. Defendant's Motion For Summary Judgment From: 5/12/21,6/23/21,7/28/21

    EH     


    [Tele. appr. David Goodrich, rep. trusteee, John Pringle]


    Docket 17


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mark Bastorous Represented By Thomas F Nowland

    Defendant(s):

    Manal Eskarous Represented By Michael A Corfield

    Joint Debtor(s):

    Bernadette Shenouda Represented By Thomas F Nowland

    Movant(s):

    Manal Eskarous Represented By Michael A Corfield

    Plaintiff(s):

    John P. Pringle Represented By David M Goodrich

    2:00 PM

    CONT...


    Trustee(s):


    Mark Bastorous


    Sonja Hourany


    Chapter 7

    John P Pringle (TR) Represented By David M Goodrich Reem J Bello

    2:00 PM

    6:19-19387


    Corinne Lara Ramirez


    Chapter 7

    Adv#: 6:20-01006 Eggleston et al v. Ramirez


    #25.00 Amended Motion (related document(s): Motion Notice of Motion and Motion for Contractual Attorneys Fees; Declarations of Corinne Lara Ramirez And Scott Talkov in Support Thereof filed by Defendant Corinne Lara Ramirez) Notice of Motion and Amended Motion For Contractual Attorneys Fees Under 2014 Operating Agreement; Declarations of Corinne Lara Ramirez and Scott Talkov in Support Thereof


    EH     


    [Tele. appr. Scott Talkov, rep. Defendant] [Tele. appr. Tyler Brown, rep. Plaintiffs]

    Docket 103


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Corinne Lara Ramirez Represented By Natalie A Alvarado

    Defendant(s):

    Corinne Lara Ramirez Represented By Scott Talkov

    Movant(s):

    Corinne Lara Ramirez Represented By Scott Talkov

    Plaintiff(s):

    David Eggleston Represented By Tyler H Brown

    2:00 PM

    CONT...


    Corinne Lara Ramirez


    Chapter 7

    Karin Doerr Represented By

    Tyler H Brown

    Richard Alvarado Represented By Tyler H Brown

    Yan Sum Alvarado Represented By Tyler H Brown

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:20-10762


    Daisy Wheel Ribbon Co., Inc.


    Chapter 7

    Adv#: 6:21-01057 Speier, Chapter 7 Trustee v. Northwestern Mutual Life Insurance Company,


    #26.00 CONT. Status Conference RE: [1] Adversary case 6:21-ap-01057. Complaint by Steven M Speier, Chapter 7 Trustee against Northwestern Mutual Life Insurance Company, Milwaukee, WI, Harold W. Baer, Sharon M. Baer. ($350.00 Fee Charge To Estate). Complaint: (1) To Avoid and Recover Fraudulent Transfers Pursuant to 11 U.S.C. §§ 544(b), 548(a)(1)(A), and 550, and California Civil Code § 3439.04(a)(1); (2) To Avoid and Recover Fraudulent Transfers Pursuant to 11 U.S.C. §§ 544(b), 548(a)(1)(B) and 550, and California Civil Code §§ 3439.04(a)(2) and 3439.05; (3) Avoidance and Recovery of Fraudulent Transfers Pursuant to 11 U.S.C. § 550(a); and (4) To Recover and Preserve Transfers for the Benefit of the Estate Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert)


    From: 7/7/21 EH     

    [Tele. appr. Robert Goe, rep. Plaintiff, Steven Speier]


    [Tele. appr. Louis Esbin, rep. for Harold W. Baer, Kimberly A. Baer, Laura Losquadro and HBall Properties, LLC]


    [Tele. appr. Karen Tsui, rep. Northwestern Mutual Life Insurance Company]


    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Daisy Wheel Ribbon Co., Inc. Represented By Louis J Esbin

    2:00 PM

    CONT...


    Daisy Wheel Ribbon Co., Inc.


    Chapter 7

    Defendant(s):

    Northwestern Mutual Life Insurance Represented By

    Karen T Tsui

    Harold W. Baer Represented By Louis J Esbin

    Sharon M. Baer Represented By Louis J Esbin

    Plaintiff(s):

    Steven M Speier, Chapter 7 Trustee Represented By

    Robert P Goe

    Trustee(s):

    Steven M Speier (TR) Represented By Robert P Goe

    2:00 PM

    6:20-11490


    Niels Erik Torring


    Chapter 7

    Adv#: 6:20-01123 Thompson v. Torring


    #27.00 Motion For Summary Judgment or in the Alternative Partial Summary Judgment; Declaration of Greg Thompson; Declaration of John G. Dickman; Exhibits.


    EH     


    Docket 41

    *** VACATED *** REASON: CONTINUED TO 9/1/21 AT STATUS CONFERENCE HEARING HELD ON 6/30/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Niels Erik Torring Pro Se

    Defendant(s):

    Niels Erik Torring Pro Se

    Joint Debtor(s):

    Sonja Haupt Torring Pro Se

    Movant(s):

    Greg Thompson Represented By John G Dickman

    Plaintiff(s):

    Greg Thompson Represented By John G Dickman

    Trustee(s):

    Steven M Speier (TR) Pro Se

    2:00 PM

    6:20-17828


    Christopher Edward Hutchinson


    Chapter 7

    Adv#: 6:21-01015 Cotter et al v. Hutchinson et al


    #28.00 Motion to Dismiss Adversary Proceeding Motion to Dismiss 2nd Amended Complaint


    Also #29 EH     

    [Tele. appr. Misty Perry Issacson, rep. Plaintiffs] [Tele. appr. Baruch Cohen, rep. Defendant]

    Docket 30


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Christopher Edward Hutchinson Represented By

    Paul Y Lee

    Defendant(s):

    Christopher Edward Hutchinson Represented By

    Baruch C Cohen

    Veronica Aurora Hutchinson Represented By Baruch C Cohen

    Joint Debtor(s):

    Veronica Aurora Hutchinson Represented By Paul Y Lee

    Movant(s):

    Christopher Edward Hutchinson Represented By

    2:00 PM

    CONT...


    Christopher Edward Hutchinson


    Baruch C Cohen


    Chapter 7

    Veronica Aurora Hutchinson Represented By Baruch C Cohen

    Plaintiff(s):

    Courtney Cotter Represented By

    R Gibson Pagter Jr. Misty A Perry Isaacson

    Matthew Cotter Represented By

    R Gibson Pagter Jr. Misty A Perry Isaacson

    Trustee(s):

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:20-17828


    Christopher Edward Hutchinson


    Chapter 7

    Adv#: 6:21-01015 Cotter et al v. Hutchinson et al


    #29.00 CONT. Status Conference RE: [1] Adversary case 6:21-ap-01015. Complaint by Matthew Cotter, Courtney Cotter against Christopher Edward Hutchinson, false pretenses, false representation, actual fraud))


    Also #28


    *Alias summoms issued on 3/3/21 for defendant Veronica Hutchinson

    *Second amended complaint filed 6/2/21 From: 3/31/21,5/5/21,7/28/21

    EH     


    [Tele. appr. Misty Perry Issacson, rep. Plaintiffs) [Tele. appr. Baruch Cohen, rep. Defendant]

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Christopher Edward Hutchinson Represented By

    Paul Y Lee

    Defendant(s):

    Veronica Aurora Hutchinson Represented By Baruch C Cohen

    Christopher Edward Hutchinson Represented By

    Baruch C Cohen

    2:00 PM

    CONT...


    Christopher Edward Hutchinson


    Chapter 7

    Joint Debtor(s):

    Veronica Aurora Hutchinson Represented By Paul Y Lee

    Plaintiff(s):

    Courtney Cotter Represented By

    R Gibson Pagter Jr. Misty A Perry Isaacson

    Matthew Cotter Represented By

    R Gibson Pagter Jr. Misty A Perry Isaacson

    Trustee(s):

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:21-10036


    Rodolfo Rios, Jr.


    Chapter 7

    Adv#: 6:21-01045 Montejano v. Rios, Jr.


    #30.00 CONT. Defendant's Motion to Dismiss Adversary Proceeding and Notice of Motion


    From: 6/9/21 EH     


    Docket 4

    *** VACATED *** REASON: CASE DISMISSED 6/22/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Rodolfo Rios Jr. Represented By Christopher J Langley

    Defendant(s):

    Rodolfo Rios Jr. Represented By Christopher J Langley

    Movant(s):

    Rodolfo Rios Jr. Represented By Christopher J Langley

    Plaintiff(s):

    Armando Montejano Represented By Garrick A Hollander Ryan A Baggs

    Trustee(s):

    Todd A. Frealy (TR) Pro Se

    2:00 PM

    6:21-10853


    Sotero Chandler Elias Ramas, III


    Chapter 7

    Adv#: 6:21-01066 Maddox v. Ramas, III et al


    #31.00 CONT. Status Conference re Adversary case 6:21-ap-01066. Complaint by Farideh Maddox against Sotero Chandler Elias Ramas III, Harvy Yojany Ortiz Campo. (d),(e))),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(65 (Dischargeability - other))


    From: 7/28/21 EH     

    [Tele. appr. Walter Scott, rep. Defendants] [Tele. appr. Morris Nazarian, rep. Plaintiff]

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Sotero Chandler Elias Ramas III Represented By

    Walter Scott

    Defendant(s):

    Sotero Chandler Elias Ramas III Represented By

    Walter Scott

    Harvy Yojany Ortiz Campo Represented By Walter Scott

    Joint Debtor(s):

    Harvy Yojany Ortiz Campo Represented By Walter Scott

    2:00 PM

    CONT...


    Sotero Chandler Elias Ramas, III


    Chapter 7

    Plaintiff(s):

    Farideh Maddox Represented By Morris Nazarian

    Trustee(s):

    Todd A. Frealy (TR) Represented By Anna Landa

    2:00 PM

    6:21-11005


    Brent Anthony Buckner


    Chapter 7

    Adv#: 6:21-01069 Skeffington et al v. Buckner


    #32.00 CONT Status Conference RE: [1] Adversary case 6:21-ap-01069. Complaint by William Skeffington, Laurie Skeffington against Brent Anthony Buckner. fraud as fiduciary, embezzlement, larceny)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(91 (Declaratory judgment)


    From: 8/4/21 EH     

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Brent Anthony Buckner Represented By Michael R Totaro

    Defendant(s):

    Brent Anthony Buckner Represented By

    Candice Candice Bryner

    Plaintiff(s):

    William Skeffington Represented By

    J Scott Williams

    Laurie Skeffington Represented By

    J Scott Williams

    Trustee(s):

    Larry D Simons (TR) Pro Se

    11:00 AM

    6:12-22788


    Maria Teresa Ingal Batac


    Chapter 7


    #1.00 CONT. Notice of Trustee's Final Report and Applications for Compensation From: 7/21/21

    EH     


    [Tele. appr. Nancy Hoffmeier Zamora, rep. chapter 7 trustee] [Tele. appr. John Pringle, chapter 7 trustee]

    Docket 44


    Tentative Ruling:

    8/18/2021


    No opposition has been filed. Service was proper.


    As explained in the previous tentative posted for the hearing held on July 21, 2021, pursuant to 11 U.S.C. § 326(a), Trustee may not base the calculation of his compensation on the $114,162.12 paid to Aylstock, Witkin, Kreis & Overholtz, PLLC ("special counsel") or the $14,000 for the MDL assessment, as these moneys were not, at any time, held, administered, received, or disbursed by Trustee. See e.g., In re Guido, 237 B.R. 562, 564-65 (Bankr. E.D.N.Y. 1999). Rather, these money were disbursed by a settlement administrator.


    In the instant supplement declaration filed on August 11, 2021 [Dkt. 50], Trustee cites to In re Blair, 329 B.R. 358 (Bankr. App. 9th Cir. 2005) for the proposition that the Trustee constructively disbursed the moneys similar to disbursement from escrow after the sale of real estate. The Blair court held that allowing a trustee’s compensation base to include funds disbursed by an escrow agent to secured creditors from a sale of real property did not violate the plain meaning of § 326(a). 329 B.R.

    358 at *3 (emphasis added). In reaching its conclusion the Blair court noted that agency law applied:

    11:00 AM

    CONT...


    Maria Teresa Ingal Batac


    Chapter 7


    While § 326(a) provides that a trustee's compensation is based on amounts disbursed "by the trustee[,]" allowing the fee base to include funds distributed to the secured creditors through the escrow process is not inconsistent with the plain meaning of § 326(a), because the escrow handler was acting as the trustee's agent and following the trustee's instructions when it distributed funds to the secured creditors. Therefore, in a legal sense, the distributions were made by the trustee.


    An escrow holder is an agent ... of the parties to the escrow. An agent is one who is authorized to act for or in the place of another; a representative. A court should presume that Congress legislates against the backdrop of established principles of state and federal common law, and that when it wishes to deviate from deeply rooted principles, it will say so.


    There is no indication that Congress intended to override well-established principles of agency law when it enacted § 326(a). To the contrary, the legislative history indicates that Congress intended that a trustee be compensated for liquidating secured property:


    It should be noted that the bases (sic) on which the maximum fee is computed includes moneys turned over to secured creditors, to cover the situation where the trustee liquidates property subject to a lien and distributes the proceeds.


    Id. (internal quotations and citations omitted). Agency principals applied because the bankruptcy court had "expressly approved the use of an escrow holder and its role in distributing the sale proceeds to secured creditors" when it entered the order approving the sale of the properties. Id. at *2.


    By contrast, the court in Moreno rejected a trustee’s application for compensation that included moneys disbursed by a settlement agent, stating:


    In calculating the aggregate amount of disbursements upon which her fee application is predicated, Ms. Dzikowski has included funds which in actuality were disbursed by one George Hough, Jr., P.A., who acted as the settlement

    11:00 AM

    CONT...


    Maria Teresa Ingal Batac

    agent on the sale of a parcel of real property located at 909 West Midway Road, Fort Pierce, Florida. Pursuant to this Court's July 9, 2002 order, Ms. Dzikowski was authorized to sell the referenced property for $77,000. At no time during the administration of this estate was Mr. Hough, Jr. authorized to represent Ms. Dzikowski, or to act as her agent.


    Ms. Dzikowski's fee application is predicated, in part, upon her position that she, in effect, disbursed the funds which were paid by Mr. Hough in conjunction with the real estate closing, thereby enabling her to seek compensation based upon the funds paid by Mr. Hough. However, such an interpretation of the term "monies disbursed or turned over...by a trustee" as used in Section 326 of the Bankruptcy Code is at odds with established case authority.


    Chapter 7


    In re Moreno, 295 B.R. 402, 403 (Bankr. S.D. Fla. 2003) (emphasis added) (internal quotations omitted).


    The crucial difference between Blair and Moreno is that in Blair the escrow agent was approved by the court, and in Moreno the settlement agent was not. Here, the Court never issued an order approving special counsel or the settlement administrator.

    Accordingly, the settlement administrator cannot be analogous to the escrow agent in Blair and is more like the settlement agent in Moreno. As neither special counsel nor the administrator were employed by Trustee pursuant to Court order, the Court cannot find that Trustee constructively disbursed the moneys through the settlement administrator. The fact that Trustee was authorized to execute documents and take action necessary to implement the settlement does not equate to "control" sufficient to create an agency relationship.


    Based on the foregoing, the Court having reviewed Trustee’s calculation and the evidence submitted in support of the requested expenses, is inclined to approve fees in the amount of $4,588.00 and expenses in the amount of $18.60.


    APPEARANCES WAIVED. If Trustee chooses not to appear, he will be deemed to submit on the tentative. 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):


    Maria Teresa Ingal Batac


    Chapter 7

    Maria Teresa Ingal Batac Represented By George P Hobson Jr

    Trustee(s):

    John P Pringle (TR) Represented By Nancy H Zamora

    11:00 AM

    6:18-14714


    Gilbert L Belfatto and Carole L Morgan


    Chapter 7


    #2.00 Chapter 7 Trustees Motion for Order: (1) Approving the Sale of Real Property of the Estate Free and Clear of Certain Liens Pursuant to Bankruptcy Code §§ 363(b)(1) and 363(f), Subject to Overbids, Combined With Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; (2) Approving Payment of Real Estate Commission and Other Costs; and (3)

    Granting Related Relief (Motion filed 7/28/21)


    EH     


    [Tele. appr. Jillian Wright, rep. creditor, Sun City Shadow Hills Community Association]


    [Tele. appr. Nancy Lee, rep. creditor, CitiMortgage, Inc.] [Tele. appr. Lynda Bui, chapter 7 trustee]

    [Tele. appr. Richard Halderman Jr. real estate agent for trustee, Lynda Bui]


    [Tele. appr. Norman Lee, agent for buyers, Richard Britton and Yoland Britton]


    Docket 39


    Tentative Ruling:

    8/18/2021


    Service: Proper Opposition: None


    BACKGROUND


    On June 2, 2018, Gilbert L. Belfatto and Carole L. Morgan ("Debtors") filed a Chapter 13 voluntary petition. Debtors received a discharge on September 17, 2018. In their

    11:00 AM

    CONT...


    Gilbert L Belfatto and Carole L Morgan


    Chapter 7

    schedules, Debtors listed the real property located at 40767 Calle Los Osos, Indio, CA 92203 ("Property") with a value of $259,350 and claimed an exemption in the Property in the amount of $175,000. On December 6, 2018, the Court approved the employment of Richard A. Halderman, Jr. as real estate broker. On April 22, 2019, the Court entered an order approving the stipulation for occupancy and marketing of real property. Both Debtors have passed away.


    On July 28, 2021, Trustee filed the instant sale motion [Dkt. 39]. Trustee proposes to sell the Property to Richard Kerry Britton and Yolanda Britton ("Purchasers"), for

    $330,000, as the only offer after marketing, inquiries and showings in 2021, after Mr. Belfatto passed. On August 4, 2021 Creditor Sun City Shadow Hills Community Association filed a non-opposition to the sale, conditioned on payment of Debtors’ delinquent HOA dues in the amount of $3,354.42. Creditor CitiMortgage, Inc. also filed a non-opposition, requesting that any order granting the sale motion should include the following language:


    The loan secured by a third lien on real property located at 40767 Calle Los Osos, Indio, CA 92203 will be paid in full as of the date of the closing of the sale, and the sale will be conducted through an escrow and based on a non- expired contractual payoff statement received directly from CitiMortgage, Inc.


    Proposed payments from the sale proceeds include: (1) $26,400 for real estate commission and other costs of sale (6% to commissions); (2) $12,500 for property taxes; (3) $38,000 for the 1st position secured claim of Citimortgage; (4) $44,000 for the 2nd position secured claim of Citibank; (5) $1,000 for estimated delinquent HOA fees; (6) $1,500 reimbursement to broker for costs advanced to avoid HOA violations, leaving the estate with net proceeds of $224,600. The proceeds will be applied to administrative claims in the amount of $17,500 and general unsecured claims in the amount of $16,038.24. This leaves a surplus of $191,061.76, which will be paid to Debtors’ heirs.


    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

      11:00 AM

      CONT...


      Gilbert L Belfatto and Carole L Morgan


      Chapter 7

      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 Partners, 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 evidence of the Property’s marketing, which the Court deems sufficient to establish the reasonableness of the sale. Specifically, the Court notes that Trustee employed a real estate broker to market the Property in November 2018, although they were put on hold during the pandemic and to accommodate Mr.

      Belfatto’s request to buy back the equity. Marketing efforts became active again in 2021 and Trustee obtained a sale price above the value of the Property scheduled by Debtor.


    2. Sale Free & Clear of Liens


      11 U.S.C. § 363(f) 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 proposes to sell under §§ 363 (f)(2) and (4). Here, the sale price exceeds the aggregate value of the liens encumbering the Property with a surplus going to

      11:00 AM

      CONT...


      Gilbert L Belfatto and Carole L Morgan


      Chapter 7

      Debtors’ heirs, and therefore § 363(f)(3) permits Trustee to sell the Property free and clear of liens. Additionally, to the extent there are any unresolved liens or interests against the Property, Trust will dispute them and they will attach to the sale proceeds as permitted under § 363 (f)(4).


    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 6% compensation due to the brokers (to be divided equally) and finds such compensation to be reasonable in the circumstances.


    Finally, the Court has reviewed the declaration of the Purchaser and finds the declaration sufficient for a determination that the Purchaser is a good faith purchaser pursuant to 11 U.S.C. § 363(m).


    TENTATIVE RULING


    The Court is inclined to GRANT the motion in its entirety subject to any overbids being received and the requests in the non-oppositions.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Gilbert L Belfatto Represented By Christopher Hewitt

    Joint Debtor(s):

    Carole L Morgan Represented By

    11:00 AM

    CONT...


    Movant(s):


    Gilbert L Belfatto and Carole L Morgan

    Christopher Hewitt


    Chapter 7

    Lynda T. Bui (TR) Pro Se

    Trustee(s):

    Lynda T. Bui (TR) Pro Se

    11:00 AM

    6:20-13525


    Dimlux, LLC


    Chapter 7


    #3.00 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) --Motion for Order Authorizing Trustee to Sell Real Property Free and Clear of Liens and Interests, Subject to Overbid;

    (Motion filed 7/23/21) EH     

    [Tele. appr. Nancy Hoffmeier Zamora, rep. chapter 7 trustee]


    Docket 115


    Tentative Ruling:

    8/18/2021


    Service: Proper Opposition: None


    BACKGROUND


    On May 19, 2020, Dimlux LLC ("Debtor") filed a Chapter 11 voluntary petition. The case was converted to a Chapter 7 on September 29, 2020. On Schedule A/B, Debtor listed an interest in the property located at 4880 Winnetka Avenue, Woodland Hills, CA ("Property"). On March 22, 2021, the Court approved Trustee’s application to hire Neiman Realty as the real estate broker ("Broker") to market the Property. The Property was listed for $1,499,949 on major MLS listings, and the Broker received multiple inquiries and conducted seventeen private showings.


    At the hearing on August 11, 2021, the Court approved the compromise between Trustee and Creditor Mansour Barghi ("M. Barghi"), which provides that M. Barghi will release the notice of lis pendens on the Property.


    On July 23, 2021, Trustee filed the instant sale motion [Dkt. 115]. Trustee proposes to sell the Property to Yi Zhang ("Purchaser") for $1,280,000, as an all cash, contingency free sale. Trustee and the Broker agree it is the highest and best offer out

    11:00 AM

    CONT...


    Dimlux, LLC


    Chapter 7

    of six other offers that Trustee received. On August 4, 2021, Creditor Freedom Mortgage Corporation filed a non-opposition to the sale.


    Proposed payments from the sale proceeds include: (1) $76,800 for 6% real estate commission; (2) $658,365.34 for the 1st position secured claim of TD; (3) $20,727.21 for property taxes; (4) $3,031.30 for other taxes; (5) $14,661.23 for other closing costs. This leaves an estimated $506,414.92 for the benefit of the estate.


    DISCUSSION


    1. Sale of Estate Property


      11 U.S.C. § 363(b)(1) allows a trustee to sell property of the estate outside of the ordinary course, after notice and a hearing. A sale pursuant to § 363(b) requires a demonstration that the sale has a valid business justification. In re 240 North Brand Partners, 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 evidence of the Property’s marketing, which the Court deems sufficient to establish the reasonableness of the sale. Specifically, the Court notes that Trustee listed the property on major MLS sites, had multiple inquiries and showings, and engaged with six other potential offers. Ultimately, Trustee obtained an all-cash offer with no contingencies and within range of the listing price that provides for a large recovery to the estate.


    2. Sale Free & Clear of Liens


      11 U.S.C. § 363(f) 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

        11:00 AM

        CONT...


        Dimlux, LLC

        if-


        Chapter 7

        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 proposes to sell under §363(f). Here, the sale price exceeds the aggregate value of the liens encumbering 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).


    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 6% compensation due to the brokers (to be divided equally) and finds such compensation to be reasonable under the circumstances.


    Finally, the Court has reviewed the declaration of the Purchaser and finds the declaration sufficient for a determination that the Purchaser is a good faith purchaser pursuant to 11 U.S.C. § 363(m).


    TENTATIVE RULING

    11:00 AM

    CONT...


    Dimlux, LLC


    Chapter 7

    The Court is inclined to GRANT the motion in its entirety subject to any overbids being received.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Dimlux, LLC Represented By

    Donald Beury - SUSPENDED - John E Bouzane

    Movant(s):

    Larry D Simons (TR) Represented By Nancy H Zamora

    Trustee(s):

    Larry D Simons (TR) Represented By Nancy H Zamora

    2:00 PM

    6:16-15813


    John E. Tackett


    Chapter 7

    Adv#: 6:18-01138 Speier v. Conestoga Settlement Services, LLC et al


    #4.00 CONT Pre-Trial Conference RE: [1] Adversary case 6:18-ap-01138. Complaint by Steven M Speier against Conestoga Settlement Services, LLC, Conestoga International Holdings, LLC, Conestoga Trust, Provident Trust Group, LLC, De Leon & Washburh, P.C., Thomas Washburn, Hector De Leon, Jeff Converse, Michael Woods, Michael McDermott. (Charge To Estate $350.00). Complaint for: (1) Breach of Written Contract; (2) Rescission and Restitution for Fraud; (3) Money Had and Received; (4) Unjust Enrichment; (5) Fraud; (6) Negligent Representation; (7) Negligence; (8) Rescission and Restitution for Sale of Unqualified Securities [Cal. Corp. §25503]; (9) Damages for Sale of Unqualified Securities [Cal. Corp. §25503]; (10) Rescission: Securities: Misrepresentation [Cal. Corp. §25501]; (11) Damages: Securities: Misrepresentation [Cal. Corp. § 25501]; (12) Contempt for Willful Violation of Automatic Stay Pursuant to 11

    U.S.C. § 105; and (13) Elder Financial Abuse [Cal. Welf. & Inst. Code § 15600 et seq.] Nature of Suit: (14 (Recovery of money/property - other)) (Eastmond, Thomas)

    (AS TO CONESTOGA)


    From: 2/12/20, 4/29/20,10/28/20, 4/21/21


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 12/29/21 AT 2:00 PM

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    John E. Tackett Represented By Stefan R Pancer

    Defendant(s):

    Conestoga Settlement Services, LLC Represented By

    Charles Miller

    2:00 PM

    CONT...


    John E. Tackett


    Chapter 7

    Conestoga International Holdings, Represented By

    Charles Miller

    Conestoga Trust Represented By Charles Miller

    Michael McDermott Pro Se

    Joint Debtor(s):

    Ellen O. Tackett Represented By Stefan R Pancer

    Plaintiff(s):

    Steven M Speier Represented By Thomas J Eastmond Robert P Goe

    Rafael R Garcia-Salgado

    Trustee(s):

    Steven M Speier (TR) Represented By Robert P Goe

    Thomas J Eastmond Rafael R Garcia-Salgado

    2:00 PM

    6:18-16831


    Young Jin Yoon


    Chapter 7

    Adv#: 6:18-01210 Kim v. Yoon et al


    #5.00 CONT Status Conference RE: [1] Adversary case 6:18-ap-01210. Complaint by Vivian Kim against Young Jin Yoon, Hyunmyung Park, Joshua Park. false pretenses, false representation, actual fraud)),(72 (Injunctive relief - other)),(13 (Recovery of money/property - 548 fraudulent transfer)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Kym, Jiyoung)


    (Holding date)


    From: 12/12/18, 1/9/19, 7/31/19, 10/16/19, 3/11/20, 7/15/20, 9/14/20, 3/4/21, 9/15/20, 10/18/20 ,2/3/21, 3/3/21,5/12/21, 6/16/21


    EH     


    Docket 1

    *** VACATED *** REASON: ORDER ENTERED 8/17/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    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

    2:00 PM

    CONT...


    Young Jin Yoon


    Chapter 7

    Plaintiff(s):

    Vivian Kim Represented By

    Jiyoung Kym

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    2:00 PM

    6:19-19337


    Marc Anthony Capoccia


    Chapter 7

    Adv#: 6:20-01012 Canyon Springs Enterprises dba RSH Construction Se v. Capoccia


    #6.00 CONT Status Conference RE: [1] Adversary case 6:20-ap-01012. Complaint by Canyon Springs Enterprises dba RSH Construction Services, a California corporation against Marc Anthony Capoccia. 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)) (Schlecter, Daren)


    From: 3/25/20, 4/1/20,12/2/20,2/3/21,6/30/21 EH     

    [Tele. appr. Daren Schlecter, rep. Plaintiff] [Tele. appr. Todd Turoci, rep. Defendant]

    Docket 1


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Marc Anthony Capoccia Represented By Douglas A. Crowder

    Defendant(s):

    Marc Anthony Capoccia Represented By Todd L Turoci

    Plaintiff(s):

    Canyon Springs Enterprises dba Represented By

    David P Berschauer Daren M Schlecter

    2:00 PM

    CONT...

    Trustee(s):


    Marc Anthony Capoccia


    Chapter 7

    Larry D Simons (TR) Pro Se

    2:00 PM

    6:20-12212


    Juan Vargas


    Chapter 7

    Adv#: 6:21-01016 Bui v. Vargas


    #7.00 CONT. Status Conference re: Complaint by Lynda T. Bui against Lourdes P. Vargas. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Coversheete) 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))),(11 (Recovery of money/property - 542 turnover of property))


    From: 4/7/21,4/21/21, 5/26/21, 6/23/21 EH     


    Docket 1

    *** VACATED *** REASON: CONT. TO 10/20/21 BY ORDER ENTERED 8/12/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Juan Vargas Represented By

    Todd L Turoci

    Defendant(s):

    Lourdes P. Vargas Represented By Michael Smith

    Joint Debtor(s):

    Anabely Vargas Represented By Todd L Turoci

    Plaintiff(s):

    Lynda T. Bui Represented By

    2:00 PM

    CONT...


    Trustee(s):


    Juan Vargas


    Carmela Pagay


    Chapter 7

    Lynda T. Bui (TR) Represented By Todd A Frealy

    2:00 PM

    6:20-17826


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11

    Adv#: 6:21-01070 Raman Enterprises LLC, a Nevada corporation v. Doshi et al


    #8.00 Status Conference RE: [1] Adversary case 6:21-ap-01070. Complaint by Raman Enterprises LLC, a Nevada corporation against American Lending, Inc., Arvind Doshi, Chandrika A Doshi. ($350.00 Fee Charge To Estate). Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(21 (Validity, priority or extent of lien or other interest in property)) (Reid, Donald)


    EH     


    Docket 1

    *** VACATED *** REASON: CONTINUED TO 10/20/21 BY ORDER ENTERED 8/3/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Raman Enterprises LLC, a Nevada Represented By

    Donald W Reid

    Defendant(s):

    Arvind Doshi Pro Se

    Chandrika A Doshi Pro Se

    American Lending, Inc. Pro Se

    Plaintiff(s):

    Raman Enterprises LLC, a Nevada Represented By

    Donald W Reid

    11:00 AM

    6:18-12177


    Rodolfo Aguiar and Irma D Aguiar


    Chapter 13


    #1.00 Motion for Order Denying Discharge and Dismissing Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 111

    Tentative Ruling:

    08/19/2021

    BACKGROUND


    On March 19, 2018, Rodolfo & Irma Aguiar ("Debtors") filed a Chapter 13 voluntary petition. On July 2, 2018, Debtors’ Chapter 13 plan was confirmed. The plan was subsequently modified once. On March 3, 2021, the Court approved Debtors’ counsel’s request to withdraw as attorney of record.


    On July 9, 2021, Trustee filed a notice of intent to file final report and, three days later, a notice of final cure mortgage payment re: Rule 3002.1. On July 21, 2021, Nationstar Mortgage LLC filed a response, indicating that Debtors were $14,980.38 delinquent on mortgage payments, having not made payments between July 2020 and May 2021.


    On July 22, 2021, Trustee filed a motion for order denying discharge and/or dismissing case on the basis that Debtor materially defaulted under the terms of the confirmed Chapter 13 plan.

    11:00 AM

    CONT...


    Rodolfo Aguiar and Irma D Aguiar


    Chapter 13

    DISCUSSION



    The Court does not formally "deny" a discharge for failure to make payments. Rather, if Debtor has not satisfied the requirements for receiving a discharge, the Court would dismiss the case rather than enter a discharge. Therefore, the Court will construe Trustee’s motion as a request to dismiss the case under 11 U.S.C. § 1307(c)(6).


    TENTATIVE RULING



    Notice appearing proper, good cause appearing, and no opposition having been filed, the Court is inclined to GRANT the motion to the extent of dismissing the case, and DENY the request to enter an order denying discharge.


    APPEARANCES REQUIRED.


    Party Information

    Debtor(s):

    Rodolfo Aguiar Pro Se

    Joint Debtor(s):

    Irma D Aguiar Pro Se

    Movant(s):

    Rod Danielson (TR) Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-19092


    Hakim M. Iscandari and Christine E. Allen


    Chapter 13


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


    Also #2.1 EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtors]

    Docket 129


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Hakim M. Iscandari Represented By Christopher J Langley Michael Smith

    Joint Debtor(s):

    Christine E. Allen Represented By Christopher J Langley Michael Smith

    Movant(s):

    Hakim M. Iscandari Represented By Christopher J Langley Michael Smith

    Christine E. Allen Represented By Christopher J Langley Christopher J Langley

    11:00 AM

    CONT...


    Trustee(s):


    Hakim M. Iscandari and Christine E. Allen

    Michael Smith Michael Smith


    Chapter 13

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-19092


    Hakim M. Iscandari and Christine E. Allen


    Chapter 13


    #2.10 CONT. Trustee's Motion to Dismiss Case (Tax Returns/Refunds) Also #2

    From: 8/9/21 EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtors]


    Docket 125


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Hakim M. Iscandari Represented By Christopher J Langley Michael Smith

    Joint Debtor(s):

    Christine E. Allen Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-10517


    Doreen M. Coronado


    Chapter 13


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


    Also #4 EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtor]

    Docket 32


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Doreen M. Coronado Represented By Christopher J Langley Michael Smith

    Movant(s):

    Doreen M. Coronado Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-10517


    Doreen M. Coronado


    Chapter 13


    #4.00 CONT. Trustee's Motion to Dismiss Case Also #3

    From: 7/22/21 EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtor]

    Docket 27


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Doreen M. Coronado Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-14215


    Silvestre Barajas


    Chapter 13


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


    EH         


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Gouveia, rep. Debtor]

    Docket 49


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Silvestre Barajas Represented By

    Rabin J Pournazarian

    Movant(s):

    Rod Danielson (TR) Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-15440


    Tushar Anthony Jansen and Mary Frances Jansen


    Chapter 13


    #6.00 CONT. Motion compelling trustee to pay first the secured IRS taxes in full and second the FTB and IRS unsecured priority taxes in full and for an order correcting the factual errors, omissions & anomalies that continue to be propagated in the 12/28/20 amended order confirming chapter 13 plan


    From: 7/22/21 EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Tushar Jansen, Debtor)

    [Tele. appr. Mary Jansen, Debtor]


    Docket 69


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Tushar Anthony Jansen Pro Se

    Joint Debtor(s):

    Mary Frances Jansen Pro Se

    Movant(s):

    Tushar Anthony Jansen Pro Se

    Mary Frances Jansen Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12412


    Lourdes P. Vargas


    Chapter 13


    #7.00 Notice of Objection and Objection to Proof of Claim #5-1 filed by Merrick Bank Also #8, 9, 10

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtor]

    Docket 41

    Tentative Ruling:

    8/17/21

    BACKGROUND:


    On April 30, 2021, Lourdes Vargas ("Debtor") filed a Chapter 13 voluntary petition. On May 23, 2021, CACH, LLC filed a proof of claim for an unsecured claim in the amount of $1,024.57 ("Claim 1"). That same day, LVNV Funding, LLC filed a proof of claim for an unsecured claim in the amount of $794.27 ("Claim 2"). On June 18, 2021, Merrick Bank filed a proof of claim for an unsecured claim in the amount of

    $608.51 ("Claim 5").


    On June 22, 2021, Debtor filed objections to Claim 1, Claim 2, and Claim 5, asserting that each of the claims was statutorily barred. The Court notes that on the objections to Claim 2 and Claim 5, the service address listed on the proof of service does not match the address identified on the proof of claim. On July 1, 2021, LVNV Funding

    11:00 AM

    CONT...


    Lourdes P. Vargas


    Chapter 13

    LLC filed a withdrawal of claim 2.


    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...


    Lourdes P. Vargas


    Chapter 13

    As is required by LBR 3007-1, "an objection to claim must be supported by admissible evidence sufficient to overcome the evidentiary effect of a properly documented proof of claim executed and filed in accordance with FRBP 3001. The evidence must demonstrate that the proof of claim should be disallowed, reduced, subordinated, re-classified, or otherwise modified."


    ANALYSIS:


    The Court notes that LVNV Funding LLC withdrew Claim 2 on July 1, 2021. While FED. R. BANKR. P. Rule 3006 prohibits a creditor from withdrawing a filed proof of claim after the filing of a claim objection, the Court will construe the withdrawal of Claim as consent to the relief requested.


    Additionally, 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 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

    11:00 AM

    CONT...


    Lourdes P. Vargas


    Chapter 13

    unenforceable. See e.g., Guaranty Trust Co. v. United States, 304 U.S. 126 (1938).


    Claim 1 states that it is based upon a credit card. Therefore, it appears that Claim 1 fits within the category established by CAL. CODE CIV. P. § 337, and that the statute of limitations is four years. The proof of claim identifies a last payment date of October 28, 2013. That is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 1 is unenforceable.


    Regarding Claim 5, the Court notes that service was improper because it was not mailed to the proper service address.


    TENTATIVE RULING


    For the reasons set forth above, the Court is inclined to SUSTAIN the objection to Claim 1 and to Claim 2, and OVERRULE the objection to CLAIM 5 based on improper service.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Lourdes P. Vargas Represented By Michael Smith

    Movant(s):

    Lourdes P. Vargas Represented By Michael Smith Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12412


    Lourdes P. Vargas


    Chapter 13


    #8.00 Notice of Objection and Objection to Proof of Claim #2-1 filed by LVNV Funding, LLC


    Also #7,9,10


    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtor]

    Docket 42

    Tentative Ruling:

    8/17/21

    BACKGROUND:


    On April 30, 2021, Lourdes Vargas ("Debtor") filed a Chapter 13 voluntary petition. On May 23, 2021, CACH, LLC filed a proof of claim for an unsecured claim in the amount of $1,024.57 ("Claim 1"). That same day, LVNV Funding, LLC filed a proof of claim for an unsecured claim in the amount of $794.27 ("Claim 2"). On June 18, 2021, Merrick Bank filed a proof of claim for an unsecured claim in the amount of

    $608.51 ("Claim 5").


    On June 22, 2021, Debtor filed objections to Claim 1, Claim 2, and Claim 5, asserting that each of the claims was statutorily barred. The Court notes that on the objections to Claim 2 and Claim 5, the service address listed on the proof of service does not match the address identified on the proof of claim. On July 1, 2021, LVNV Funding

    11:00 AM

    CONT...


    Lourdes P. Vargas


    Chapter 13

    LLC filed a withdrawal of claim 2.


    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...


    Lourdes P. Vargas


    Chapter 13

    As is required by LBR 3007-1, "an objection to claim must be supported by admissible evidence sufficient to overcome the evidentiary effect of a properly documented proof of claim executed and filed in accordance with FRBP 3001. The evidence must demonstrate that the proof of claim should be disallowed, reduced, subordinated, re-classified, or otherwise modified."


    ANALYSIS:


    The Court notes that LVNV Funding LLC withdrew Claim 2 on July 1, 2021. While FED. R. BANKR. P. Rule 3006 prohibits a creditor from withdrawing a filed proof of claim after the filing of a claim objection, the Court will construe the withdrawal of Claim as consent to the relief requested.


    Additionally, 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 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

    11:00 AM

    CONT...


    Lourdes P. Vargas


    Chapter 13

    unenforceable. See e.g., Guaranty Trust Co. v. United States, 304 U.S. 126 (1938).


    Claim 1 states that it is based upon a credit card. Therefore, it appears that Claim 1 fits within the category established by CAL. CODE CIV. P. § 337, and that the statute of limitations is four years. The proof of claim identifies a last payment date of October 28, 2013. That is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 1 is unenforceable.


    Regarding Claim 5, the Court notes that service was improper because it was not mailed to the proper service address.


    TENTATIVE RULING


    For the reasons set forth above, the Court is inclined to SUSTAIN the objection to Claim 1 and to Claim 2, and OVERRULE the objection to CLAIM 5 based on improper service.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Lourdes P. Vargas Represented By Michael Smith

    Movant(s):

    Lourdes P. Vargas Represented By Michael Smith Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12412


    Lourdes P. Vargas


    Chapter 13


    #9.00 Notice of Objection and Objection to Proof of Claim #1-1 filed by CACH, LLC Also #7,8,10

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtor]

    Docket 43

    Tentative Ruling:

    8/17/21

    BACKGROUND:


    On April 30, 2021, Lourdes Vargas ("Debtor") filed a Chapter 13 voluntary petition. On May 23, 2021, CACH, LLC filed a proof of claim for an unsecured claim in the amount of $1,024.57 ("Claim 1"). That same day, LVNV Funding, LLC filed a proof of claim for an unsecured claim in the amount of $794.27 ("Claim 2"). On June 18, 2021, Merrick Bank filed a proof of claim for an unsecured claim in the amount of

    $608.51 ("Claim 5").


    On June 22, 2021, Debtor filed objections to Claim 1, Claim 2, and Claim 5, asserting that each of the claims was statutorily barred. The Court notes that on the objections to Claim 2 and Claim 5, the service address listed on the proof of service does not match the address identified on the proof of claim. On July 1, 2021, LVNV Funding

    11:00 AM

    CONT...


    Lourdes P. Vargas


    Chapter 13

    LLC filed a withdrawal of claim 2.


    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...


    Lourdes P. Vargas


    Chapter 13

    As is required by LBR 3007-1, "an objection to claim must be supported by admissible evidence sufficient to overcome the evidentiary effect of a properly documented proof of claim executed and filed in accordance with FRBP 3001. The evidence must demonstrate that the proof of claim should be disallowed, reduced, subordinated, re-classified, or otherwise modified."


    ANALYSIS:


    The Court notes that LVNV Funding LLC withdrew Claim 2 on July 1, 2021. While FED. R. BANKR. P. Rule 3006 prohibits a creditor from withdrawing a filed proof of claim after the filing of a claim objection, the Court will construe the withdrawal of Claim as consent to the relief requested.


    Additionally, 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 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

    11:00 AM

    CONT...


    Lourdes P. Vargas


    Chapter 13

    unenforceable. See e.g., Guaranty Trust Co. v. United States, 304 U.S. 126 (1938).


    Claim 1 states that it is based upon a credit card. Therefore, it appears that Claim 1 fits within the category established by CAL. CODE CIV. P. § 337, and that the statute of limitations is four years. The proof of claim identifies a last payment date of October 28, 2013. That is more than four years prior to the filing of the bankruptcy case, and, therefore, Claim 1 is unenforceable.


    Regarding Claim 5, the Court notes that service was improper because it was not mailed to the proper service address.


    TENTATIVE RULING


    For the reasons set forth above, the Court is inclined to SUSTAIN the objection to Claim 1 and to Claim 2, and OVERRULE the objection to CLAIM 5 based on improper service.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Lourdes P. Vargas Represented By Michael Smith

    Movant(s):

    Lourdes P. Vargas Represented By Michael Smith Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12412


    Lourdes P. Vargas


    Chapter 13


    #10.00 CONT. Confirmation of Chapter 13 Plan Also #7,8,9

    From: 7/1/21 EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtor]

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Lourdes P. Vargas Represented By Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12723


    Kathleen A Lander


    Chapter 13


    #11.00 CONT. Confirmation of Chapter 13 Plan From: 7/22/21

    EH     


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Aaron Lloyd, rep. Debtor]

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Kathleen A Lander Represented By Aaron Lloyd

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12818


    Robert Salazar and Elena Salazar


    Chapter 13


    #12.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Julie Villalobos, rep. Debtors]

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Robert Salazar Represented By Julie J Villalobos

    Joint Debtor(s):

    Elena Salazar Represented By Julie J Villalobos

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12847


    Jack Kelly Jackson


    Chapter 13


    #13.00 Confirmation of Chapter 13 Plan EH     


    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 8/11/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jack Kelly Jackson Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12887


    Anthony Edward Alanis


    Chapter 13


    #14.00 Confirmation of Chapter 13 Plan


    Docket 0

    *** VACATED *** REASON: DISMISSED 6/25/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Anthony Edward Alanis Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12927


    Cuahtemoc Baez Parra


    Chapter 13


    #15.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Natalie Alvarado, rep. Debtor]

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Cuahtemoc Baez Parra Represented By Natalie A Alvarado

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12986


    Carol Ann Venable


    Chapter 13


    #16.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Jenny Doling, rep. Debtor]

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Carol Ann Venable Represented By Jenny L Doling

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-12988


    Wayne Ira Abravanel and Dayna Lee Abravanel


    Chapter 13


    #17.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Jenny Doling, rep. Debtors]

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Wayne Ira Abravanel Represented By Jenny L Doling

    Joint Debtor(s):

    Dayna Lee Abravanel Represented By Jenny L Doling

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13024


    Ralph Frazier Bouknight, Jr. and Kathleen Patrice


    Chapter 13


    #18.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Norma Duenas, rep. Debtors]

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ralph Frazier Bouknight Jr. Represented By Norma Duenas

    Joint Debtor(s):

    Kathleen Patrice Bouknight Represented By Norma Duenas

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13051


    Susan Elizabeth Schroeder


    Chapter 13


    #19.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: DISMISSED 6/21/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Susan Elizabeth Schroeder Represented By Mona V Patel

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13061


    Virginia Benavides


    Chapter 13


    #20.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Nancy Lee, rep. creditor, Wells Fargo Bank]

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Virginia Benavides Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13082


    Luis Lopez


    Chapter 13


    #21.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Julie Villalobos, rep. Debtors]

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Luis Lopez Represented By

    Julie J Villalobos

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13137


    Jose Gomez Fernandez


    Chapter 13


    #22.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CASE DISMISSED 8/5/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jose Gomez Fernandez Represented By

    George C Panagiotou

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13193


    Julie Rodriguez and Paul A Rodriguez


    Chapter 13


    #23.00 Confirmation of Chapter 13 Plan EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Julie Villalobos, rep. Debtors]

    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Julie Rodriguez Represented By Julie J Villalobos

    Joint Debtor(s):

    Paul A Rodriguez Represented By Julie J Villalobos

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13194


    Rosa Bertha Lopez


    Chapter 7


    #24.00 Confirmation of Chapter 13 Plan EH     

    Docket 0

    *** VACATED *** REASON: CONVERTED TO CHAPTER 7 ON 6/23/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Rosa Bertha Lopez Pro Se

    Trustee(s):

    Larry D Simons (TR) Pro Se

    11:00 AM

    6:21-13224


    Maisha Tamu Mesa


    Chapter 13


    #25.00 Confirmation of Chapter 13 Plan


    Docket 0

    *** VACATED *** REASON: DISMISSED 7/9/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Maisha Tamu Mesa Pro Se

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13428


    Ronald Wayne Cloyd


    Chapter 13


    #26.00 Motion to Avoid Lien with Bankers Healthcare Group LLC under Section 522(f) (1)(B)(i)with Notice and Proof of Service .


    Also #27,28


    (Placed on calendar by order entered 7/19/21) EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    [Tele. appr. Joanne Andrew, specially appearing for Debtor]


    Docket 13


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ronald Wayne Cloyd Represented By Jonathan D Doan

    Movant(s):

    Ronald Wayne Cloyd Represented By Jonathan D Doan

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13428


    Ronald Wayne Cloyd


    Chapter 13


    #27.00 Motion to Avoid Lien with Bankers Healthcare Group LLC under Section 522(f) (1)(B)(i)with Notice and Proof of Service


    Also #26,28


    (Placed on calendar by order entered 7/19/21) EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    [Tele. appr. Joanne Andrew, specially appearing for Debtor]


    Docket 12


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ronald Wayne Cloyd Represented By Jonathan D Doan

    Movant(s):

    Ronald Wayne Cloyd Represented By Jonathan D Doan

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13428


    Ronald Wayne Cloyd


    Chapter 13


    #28.00 Motion to Avoid Lien with Bankers Healthcare Group LLO under Section 522(f) (1)(B)(i)with Notice and Proof of Service


    Also #26,27


    (Placed on calendar by order entered 7/19/21) EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    [Tele. appr. Joanne Andrew, specially appearing for Debtor]


    Docket 11


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ronald Wayne Cloyd Represented By Jonathan D Doan

    Movant(s):

    Ronald Wayne Cloyd Represented By Jonathan D Doan

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:16-18069


    Gwyneth Martin


    Chapter 13


    #29.00 Trustee's Motion to Dismiss Case EH         

    Docket 58

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/30/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Gwyneth Martin Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-11131


    Bruce Howard Ruggles and Ann Marie Ruggles


    Chapter 13


    #30.00 Trustee's Motion to Dismiss Case EH         


    Docket 241

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/18/21

    Tentative Ruling:

    - NONE LISTED -

    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

    11:01 AM

    6:17-16667


    Linda Revoner


    Chapter 13


    #31.00 Trustee's Motion to Dismiss Case EH     


    Docket 76

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/18/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Linda Revoner 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


    #32.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) (Tele. appr. Jennifer Tanios, rep. Debtors)

    Docket 140


    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

    6:18-16643


    Jesus N Aguilera


    Chapter 13


    #33.00 Trustee's Motion to Dismiss Case EH     

    Docket 99

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/30/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jesus N Aguilera Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:18-18415


    Donna Denise Upton


    Chapter 13


    #34.00 Trustee's Motion to Dismiss Case EH     

    Docket 125

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/20/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Donna Denise Upton Represented By Seema N Sood

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-10484


    Xavier C. Luna


    Chapter 13


    #35.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Michael Smith, rep. Debtor]

    Docket 117


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Xavier C. Luna Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-11911


    Jorge Manuel Azmitia and Yoshiko Azmitia


    Chapter 13


    #36.00 Trustee's Motion to Dismiss Case EH         

    Docket 109

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/30/21

    Tentative Ruling:

    - NONE LISTED -

    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

    6:19-12676


    Anthony P Mendoza and Lena E Mendoza


    Chapter 13


    #37.00 Trustee's Motion to Dismiss Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 95


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Anthony P Mendoza Represented By Paul Y Lee

    Joint Debtor(s):

    Lena E Mendoza Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-14843


    Rhonda Jan Kennedy


    Chapter 13


    #38.00 Trustee's Motion to Dismiss Case EH      

    Docket 61

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/12/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Rhonda Jan Kennedy Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-15511


    Ralph Carver Lowe


    Chapter 13


    #39.00 Trustee's Motion to Dismiss Case EH         

    Docket 77

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/30/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Ralph Carver Lowe Represented By Neil R Hedtke

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-16544


    Rudy Michael Castillo and Monica Michelle Castillo


    Chapter 13


    #40.00 CONT. Trustee's Motion to Dismiss Case From: 7/1/21

    EH         


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    [Tele. appr. Joanne Andrew, specially appearing for Debtor]


    Docket 79


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Rudy Michael Castillo Represented By Nicholas M Wajda

    Joint Debtor(s):

    Monica Michelle Castillo Represented By Nicholas M Wajda

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-16904


    Keisha Renette Williams


    Chapter 13


    #41.00 Trustee's Motion to Dismiss Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    [Tele. appr. Joanne Andrew, specially appearing for Debtor]


    Docket 58


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Keisha Renette Williams Represented By Nicholas M Wajda

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-16979


    Flor Aguilar


    Chapter 13


    #42.00 Trustee's Motion to Dismiss Case EH     

    Docket 87

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

    8/3/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Flor Aguilar Represented By

    Rabin J Pournazarian

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-17200


    Michelle Crain


    Chapter 13


    #43.00 Trustee's Motion to Dismiss Case EH     

    Docket 51

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/26/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Michelle Crain Represented By Dana Travis

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-18216


    Billy J Woody and Tamara L Woody


    Chapter 13


    #44.00 Trustee's Motion to Dismiss Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Amanda Billyard, rep. Debtors]

    Docket 41


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Billy J Woody Represented By Amanda G. Billyard

    Joint Debtor(s):

    Tamara L Woody Represented By Amanda G. Billyard

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-18397


    Mark David Dixon


    Chapter 13


    #45.00 Trustee's Motion to Dismiss Case EH     

    Docket 46

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/30/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Mark David Dixon Represented By April E Roberts

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-18832


    Rueben Duran


    Chapter 13


    #46.00 Trustee's Motion to Dismiss Case EH     

    Docket 39

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/30/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Rueben Duran Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-19922


    Angela Clarice Atou


    Chapter 13


    #47.00 Trustee's Motion to Dismiss Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Todd Turoci, rep, Debtor]

    Docket 80


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Angela Clarice Atou Represented By Todd L Turoci

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:19-20173


    Roshanda Jeannen Dodds


    Chapter 13


    #48.00 Trustee's Motion to Dismiss Case EH         

    Docket 77

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 7/30/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Roshanda Jeannen Dodds Represented By Nicholas M Wajda

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-10899


    Elizabeth T Baker


    Chapter 13


    #49.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 106


    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

    6:20-11251


    Charles Boehmer and Tamy Boehmer


    Chapter 13


    #50.00 Trustee's Motion to Dismiss Case EH         


    Docket 62

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/16/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Charles Boehmer Represented By Paul Y Lee

    Joint Debtor(s):

    Tamy Boehmer Represented By Paul Y Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-11786


    Paul Trevino


    Chapter 13


    #51.00 Trustee's Motion to Dismiss Case EH     

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee)


    Docket 66


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Paul Trevino Represented By

    Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:20-12148


    Bernice H Antunez


    Chapter 13


    #52.00 Trustee's Motion to Dismiss Case EH         

    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Daniel King, rep. Debtor]

    Docket 47


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Bernice H Antunez Represented By Daniel King

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-13212


    Liliana Martinez


    Chapter 13


    #53.00 CONT. Trustee's Motion to Dismiss Case (Tax Returns/Refunds) From: 8/9/21

    EH         


    (Tele. appr. Joey De Leon, rep. Chapter 13 Trustee) [Tele. appr. Ramiro Flores Munoz, rep. Debtor]

    Docket 78


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Liliana Martinez Represented By

    Ramiro Flores Munoz

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:17-13729


    Paula Rosales


    Chapter 13


    #54.00 CONT. Trustee's Motion to Dismiss Case (Tax Returns/Refunds) From: 8/9/21

    EH     


    Docket 72

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/18/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Paula Rosales Represented By William Radcliffe

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:01 AM

    6:18-13335


    Annabelle M. Vigil


    Chapter 13


    #55.00 CONT. Trustee's Motion to Dismiss Case (Tax Returns/Refunds) From: 8/9/21

    EH         


    Docket 115

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/12/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Annabelle M. Vigil Represented By Christopher J Langley Michael Smith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    10:00 AM

    6:13-16964


    Narinder Sangha


    Chapter 7

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


    #1.00 Motion to Reconsider Pretrial Order Striking Defendant's Exhibits I, J, II, and JJ; Request for Judicial Notice in Support Thereof


    EH     


    Docket 507

    Party Information

    Debtor(s):

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Represented By Donald W Reid

    Plaintiff(s):

    Charles Edward Schrader Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    10:00 AM

    6:13-16964


    Narinder Sangha


    Chapter 7

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


    #2.00 Trial RE: [1] Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha for willful and malicious injury))


    From: 4/17/19, 5/22/19, 8/28/19, 11/6/19, 1/29/20, 3/4/20, 4/1/20, 4/22/20, 7/1/20, 9/2/20, 9/9/20, 11/18/20,12/2/20,2/17/21, 4/7/21,4/21/21,5/26/21


    EH     


    Docket 1

    Party Information

    Debtor(s):

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Pro Se

    Plaintiff(s):

    Charles Edward Schrader Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se


    Wednesday, August 25, 2021

    Hearing Room

    301


    10:00 AM

    6:13-16964


    Narinder Sangha


    Chapter 7

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


    #1.00 Trial RE: [1] Adversary case 6:13-ap-01171. Complaint by Charles Edward Schrader against Narinder Sangha for willful and malicious injury))


    From: 4/17/19, 5/22/19, 8/28/19, 11/6/19, 1/29/20, 3/4/20, 4/1/20, 4/22/20, 7/1/20, 9/2/20, 9/9/20, 11/18/20,12/2/20,2/17/21, 4/7/21,4/21/21,5/26/21


    EH     


    Docket 1

    Party Information

    Debtor(s):

    Narinder Sangha Represented By Deepalie M Joshi

    Defendant(s):

    Narinder Sangha Pro Se

    Plaintiff(s):

    Charles Edward Schrader Pro Se

    Trustee(s):

    Karl T Anderson (TR) Pro Se

    11:00 AM

    6:18-14773


    Juan I. Gallardo


    Chapter 13


    #1.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 205 Sheridan Street, Corona, California 92882

    (Motion filed 7/26/21)


    MOVANT: U.S. BANK TRUST NATIONAL ASSOCIATION


    EH     


    [Tele. appr. Tina Trinh, rep. Debtor]


    [Tele. appr. Erica Loftis, rep. creditor, U.S. Bank Trust National Association]


    Docket 52


    Tentative Ruling:

    Parties to apprise the Court of adequate protection discussions and the status of mortgage arrears.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Juan I. Gallardo Represented By Tina H Trinh

    Movant(s):

    U.S. Bank Trust National Represented By

    Erica T Loftis Pacheco

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-10669


    Michael Anthony Delgado, III


    Chapter 13


    #2.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2008 GMC Light Duty Denali VIN No.1GKFK66898J145617


    From: 7/20/21


    MOVANT: WELLS FARGO BANK N.A.


    EH         


    [Tele. appr. Joseph Delmotte, rep. Wells Fargo Bank] [Tele. appr. Trang Phuong Nguyen, rep. Debtor]

    Docket 74


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: None


    The Court having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed twelve car payments. Accordingly, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT waiver of FRBP 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

    11:00 AM

    CONT...

    Debtor(s):


    Michael Anthony Delgado, III


    Chapter 13

    Michael Anthony Delgado III Represented By Gary S Saunders

    Trang Phuong Nguyen

    Movant(s):

    Wells Fargo Bank, N.A., d/b/a Wells Represented By

    Joseph C Delmotte

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-11911


    Jorge Manuel Azmitia and Yoshiko Azmitia


    Chapter 13


    #3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2017 Volkswagen Jetta


    MOVANT: BRIDGECREST CREDIT COMPANY


    EH     


    Docket 114

    *** VACATED *** REASON: ADEQUATE PROTECTION ORDER ENTERED 8/17/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Jorge Manuel Azmitia Represented By Nicholas M Wajda

    Joint Debtor(s):

    Yoshiko Azmitia Represented By Nicholas M Wajda

    Movant(s):

    Bridgecrest Credit Company, LLC Represented By

    Erica T Loftis Pacheco

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-14828


    Portia Wondaline Barmes


    Chapter 13


    #4.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6635 Cathy Place, Riverside, CA 92504


    MOVANT: AJAX MORTGAGE LOAN TRUST 2019-E, MORTGAGE BACK SECURITIES, SERIES 2910-E BY U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE


    From: 2/16/21,4/27/21,5/25/21,7/6/21 EH     

    [Tele. appr. Donna Travis, rep. Debtor]


    [Tele. appr. Reilly Wilkinson, rep. creditor Ajax Mortgage]


    Docket 78


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Portia Wondaline Barmes Represented By Dana Travis

    Movant(s):

    Ajax Mortgage Loan Trust 2019-E, Represented By

    Reilly D Wilkinson Joshua L Scheer

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-15018


    Diana Nava and Ramiro Nava


    Chapter 13


    #5.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9684 Sharon Avenue, Riverside, CA 92503


    From: 4/20/21,5/25/21,7/6/21,8/10/21 MOVANT: NEWREZ LLC

    EH        


    [Tele. appr. Kristin Zilberstein, rep. creditor NewRez LLC] [Tele. appr. Fritz Firman, rep. Debtors]

    Docket 59


    Tentative Ruling:

    4/20/2021


    Service: Okay

    Opposition: Debtors


    Given the evidence submitted by Debtors that Movant granted Debtors a COVID-19 related forbearance for the payments in question, the Court is inclined to DENY the motion for lack of cause shown.


    APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Diana Nava Represented By

    Joseph A Weber Fritz J Firman

    11:00 AM

    CONT...


    Diana Nava and Ramiro Nava


    Chapter 13

    Joint Debtor(s):

    Ramiro Nava Represented By

    Joseph A Weber Fritz J Firman

    Movant(s):

    NewRez LLC d/b/a Shellpoint Represented By Eric P Enciso

    Dane W Exnowski Kristin A Zilberstein

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-18247


    Douglas E Crayton


    Chapter 13


    #6.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15427 Esther Ave SE, Monroe WA 98272 .


    From: 7/6/21


    MOVANT: PENNYMAC LOAN SERVICES, LLC.


    EH     


    [Tele. appr. Christina Khil, rep. creditor, Pennymac Loan Services, LLC] [Tele. appr. Paul Lee, rep. Debtor]

    Docket 30


    Tentative Ruling:

    7/6/2021


    Service: Proper Opposition: Debtor

    Parties to apprise the Court of the status of arrears. APPEARANCES REQUIRED.

    Party Information

    Debtor(s):

    Douglas E Crayton Represented By Paul Y Lee

    Movant(s):

    PennyMac Loan Services, LLC Represented By Robert P Zahradka Christina J Khil

    11:00 AM

    CONT...

    Trustee(s):


    Douglas E Crayton


    Chapter 13

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:19-19092


    Hakim M. Iscandari and Christine E. Allen


    Chapter 13


    #7.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 41015 Crimson Pillar Lane, Lake Elsinore, CA 92532


    From: 7/20/21


    MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


    EH         


    [Tele. appr. Daniel Fujimoto, rep. creditor, Deutsche Bank National Trust Company, as Trustee, in trust for the registered holders of Morgan Stanley ABS Capital I Inc. Trust 2006-NC5, Mortgage Pass-Through Certificates, Series 2006 NC5]


    [Tele. appr. Michael Smith, rep. Debtors]


    Docket 123


    Tentative Ruling:

    7/20/2021


    Service: Proper Opposition: Debtors


    Parties to apprise the Court of the status of mortgage arrears and of any adequate protection discussion.


    APPEARANCES REQUIRED.


    Party Information

    11:00 AM

    CONT...

    Debtor(s):


    Hakim M. Iscandari and Christine E. Allen


    Chapter 13

    Hakim M. Iscandari Represented By Christopher J Langley Michael Smith

    Joint Debtor(s):

    Christine E. Allen Represented By Christopher J Langley Michael Smith

    Movant(s):

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

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-10591


    Louis Anthony Coffin


    Chapter 13


    #8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 21752 Mountain Avenue, Perris, CA 92570


    MOVANT: LAKEVIEW LOAN SERVICING, LLC


    EH     


    [Tele. appr. Daniel Fujimoto, rep. creditor, Lakeview Loan Servicing, LLC]


    Docket 35


    Tentative Ruling:

    8/31/2021


    Service: Proper Opposition: None


    The Court having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed three mortgage payments. Accordingly, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT request under ¶¶ 2 and 3;

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -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.


    Movant to include the following language in the order: "In granting relief from stay the Court does not rule on whether the requested nonbankruptcy action is subject to, or excepted from, any applicable pandemic-related moratorium."

    11:00 AM

    CONT...


    Debtor(s):


    Louis Anthony Coffin


    Party Information


    Chapter 13

    Louis Anthony Coffin Represented By Daniel King

    Movant(s):

    Lakeview Loan Servicing, LLC Represented By Daniel K Fujimoto Dane W Exnowski Caren J Castle

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-11139


    Anthony Sanchez


    Chapter 13


    #9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 693 North Primrose Avenue, Rialto, CA 92376 With Proof of Service


    MOVANT: DEUTSCHE BANK NATIONAL TRUST COMPANY


    EH     


    [Tele. appr. Darlene Vigil, rep. creditor, Deutsche Bank]


    Docket 40


    Tentative Ruling:

    8/31/2021


    Service: Proper Opposition: None


    The Court having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed four mortgage payments. Accordingly, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT request under ¶¶ 2, 3, and 12;

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -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.


    Movant to include the following language in the order: "In granting relief from stay the Court does not rule on whether the requested nonbankruptcy action is subject to, or excepted from, any applicable pandemic-related moratorium."

    11:00 AM

    CONT...


    Anthony Sanchez


    Chapter 13



    Party Information

    Debtor(s):

    Anthony Sanchez Represented By Laleh Ensafi

    Movant(s):

    Deutsche Bank National Trust Represented By Darlene C Vigil Diane Tran

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-11777


    Daniel Anthony Moral and Jennifer Rios


    Chapter 13


    #10.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 25544 Echo Valley Road, Homeland, CA 92548


    MOVANT: NEWREZ LLC


    EH     


    [Tele. appr. Kristin Zilberstein, rep. creditor, NewRez LLC]


    Docket 42


    Tentative Ruling:

    8/31/2021


    Service: Proper Opposition: None


    The Court having reviewed the motion, no opposition having been filed, finds cause exists where Debtor has missed six mortgage payments. Accordingly, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -GRANT request under ¶¶ 2, 3, and 12

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -DENY relief from the co-debtor stay, as co-debtor was not served;

    -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.


    Movant to include the following language in the order: "In granting relief from stay the Court does not rule on whether the requested nonbankruptcy action is subject to, or excepted from, any applicable pandemic-related moratorium."

    11:00 AM

    CONT...


    Daniel Anthony Moral and Jennifer Rios


    Chapter 13


    Party Information

    Debtor(s):

    Daniel Anthony Moral Represented By Kevin M Mahan

    Joint Debtor(s):

    Jennifer Rios Represented By

    Kevin M Mahan

    Movant(s):

    NewRez LLC d/b/a Shellpoint Represented By Mukta Suri

    Dane W Exnowski Kristin A Zilberstein

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-16018


    Perry A Covello and Tia Lia Covello


    Chapter 13


    #11.00 CONT. Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 19112 CRONESE LN APPLE VALLEY, CA 92308


    From: 8/10/21


    MOVANT: BROKER SOLUTIONS, INC.


    EH     


    [Tele. appr. Christina Khil, rep. creditor, Broker Solutions, Inc.] [Tele. appr. Trang Phuong Nguyen, rep. Debtor]

    Docket 38


    Tentative Ruling:

    8/10/2021


    Service: Proper

    Opposition: None


    The Court is inclined to:

    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1);

    -WAIVE Rule 4001(a)(3) stay;

    -GRANT requests under ¶¶ 2 and 3;

    -DENY alternative request under ¶ 13 as moot.


    Movant to include in the proposed order a provision providing that: "In granting stay relief the Court does not rule on the applicability of any pandemic-related moratoriums."


    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

    11:00 AM

    CONT...

    Debtor(s):


    Perry A Covello and Tia Lia Covello


    Chapter 13

    Perry A Covello Represented By Gary S Saunders

    Joint Debtor(s):

    Tia Lia Covello Represented By Gary S Saunders

    Movant(s):

    Broker Solutions, Inc. dba New Represented By Christina J Khil

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:20-17657


    Juan Manuel Sanchez Tejeda


    Chapter 13


    #12.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 Ford Transit Wagon, VIN: 1FBZX2ZM6GKB28914


    MOVANT: TD AUTO FINANCE


    EH     


    Docket 40

    *** VACATED *** REASON: ADEQUATE PROTECTION ORDER ENTERED 8/19/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Juan Manuel Sanchez Tejeda Represented By Raymond Perez

    Movant(s):

    TD Auto Finance LLC Represented By Sheryl K Ith

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-10251


    Steven Edward Owen


    Chapter 13


    #13.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 14006 La Salle Ct., Fontana, CA 92336 . (Motion filed 7/29/21)


    MOVANT: MIDFIRST BANK


    EH     


    Docket 34

    *** VACATED *** REASON: ADEQUATE PROTECTION ORDER ENTERED 8/25/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Steven Edward Owen Represented By Julie J Villalobos

    Movant(s):

    MidFirst Bank Represented By Jennifer C Wong Nancy L Lee

    Trustee(s):

    Rod Danielson (TR) Pro Se

    11:00 AM

    6:21-13016


    Gary Martin Greenlee and Nina Jo Greenlee


    Chapter 7


    #14.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 1981 Skyline Manufactured Home, Serial Nos. 01720381AP/01720381BP, Label Nos. 211032/211033, Decal No. LAA8560, located at 307 S Smith Ave., Sp 73, Corona, CA 92882.

    (Motion filed 7/23/21)


    MOVANT: 21st MORTGAGE CORPORATION


    EH     


    Docket 11

    *** VACATED *** REASON: WITHDRAWAL OF MOTION FILED 8/11/21

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Gary Martin Greenlee Represented By James P Doan

    Joint Debtor(s):

    Nina Jo Greenlee Represented By James P Doan

    Movant(s):

    21ST MORTGAGE Represented By Diane Weifenbach Amy Dukes

    Trustee(s):

    Robert Whitmore (TR) Pro Se

    11:00 AM

    6:21-13092


    Bradford James Clark


    Chapter 7


    #15.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Lexus GS GS 350 Sedan 4D


    MOVANT: CAPITAL ONE AUTO FINANCE


    EH     


    Docket 16


    Tentative Ruling:

    8/31/2021


    Service: Proper Opposition: None


    For the reasons stated in the motion, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

    -GRANT request under ¶ 2;

    -GRANT waiver of FRBP 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):

    Bradford James Clark Represented By Aaron Lloyd

    Movant(s):

    Capital One Auto Finance, a division Represented By

    Marjorie M Johnson

    11:00 AM

    CONT...

    Trustee(s):


    Bradford James Clark


    Chapter 7

    Todd A. Frealy (TR) Pro Se

    11:00 AM

    6:21-13324


    Howard Edward Terrell, Jr.


    Chapter 7


    #16.00 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: U.S. BANK NATIONAL ASSOCIATION


    EH     


    [Tele. appr. Diane Weifenbach, rep. creditor, U.S. Bank National Association]


    [Tele. appr. Joanne Andrew, specially appearing for Debtor]


    Docket 13


    Tentative Ruling:

    8/31/2021


    Service: Proper Opposition: None


    As an initial matter, the Court notes that there is no stay in effect pursuant to 11

    U.S.C. § 362(c)(4)(A)(i), as Debtor had two previous Chapter 13 cases dismissed in the previous year. Next, regarding the attorney fee request, LBR 4001-1 (c)(4) states that a motion for relief from stay may not be combined with any other request for relief, absent a court order. Finally, for the reasons set forth in the motion, inter alia Debtor’s multiple bankruptcy filings and refusal to vacate the property, the Court finds that Movant has established bad faith. Accordingly, the Court is inclined to:


    -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(4)

    -GRANT request under ¶ 2

    -GRANT waiver of FRBP 4001(a)(3) stay;

    -DENY relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2) as MOOT;

    11:00 AM

    CONT...


    Howard Edward Terrell, Jr.


    Chapter 7

    APPEARANCES REQUIRED.



    Party Information

    Debtor(s):

    Howard Edward Terrell Jr. Represented By Brian J Soo-Hoo

    Movant(s):

    U.S. Bank, National Association as Represented By

    Diane Weifenbach

    Trustee(s):

    Arturo Cisneros (TR) Pro Se

    11:00 AM

    6:21-13398


    Luke E. Kirkendall and Soukkha M. Kirkendall


    Chapter 7


    #17.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2011 BMW 1 Series Convertible,

    VIN: WBAUN1C53BVH82252

    (Motion filed 7/27/21)


    MOVANT: KINECTA FEDERAL CREDIT UNION


    EH     


    [Tele. appr. Mark Blackman, rep. creditor, Kinecta Federal Credit Union]


    Docket 9


    Tentative Ruling:

    8/31/2021


    Service: Proper Opposition: None


    11 U.S.C. § 362(h)(1)(A) provides:


    (h)(1) In a case in which the debtor is an individual, the stay provided by subsection (a) is terminated with respect to personal property of the estate or of the debtor securing in whole or in part a claim, or subject to an unexpired lease, and such personal property shall no longer be property of the estate if the debtor fails within the applicable time set by section 521(a)(2)--

    1. to file timely any statement of intention required under section 521(a)(2) with respect to such personal property or to indicate in such statement that the debtor will either surrender such personal property or retain it and, if retaining such personal property, either redeem such personal property pursuant to section 722, enter into an agreement of the kind specified in section 524(c) applicable to the debt secured by such personal property, or assume such unexpired lease pursuant to section 365(p) if the trustee does not do so, as applicable; and

      11:00 AM

      CONT...


      Luke E. Kirkendall and Soukkha M. Kirkendall


      Chapter 7


      Here, Debtor did not file a statement of intention as to the BMW. Debtor was required to select to either abandon or redeem the property, or to enter a reaffirmation agreement. See 11 U.S.C. § 362(h)(1)(A). As the thirty-day deadline for filing or amending the statement of intention has passed pursuant to 11 U.S.C. § 521(a)(2)(A), the automatic stay as to the BMW has terminated as a matter of law. Therefore, the Court is inclined to DENY the motion as MOOT.


      APPEARANCES REQUIRED.

      Party Information

      Debtor(s):

      Luke E. Kirkendall Represented By Ahren A Tiller

      Joint Debtor(s):

      Soukkha M. Kirkendall Represented By Ahren A Tiller

      Movant(s):

      KINECTA FEDERAL CREDIT Represented By Mark S Blackman

      Trustee(s):

      Steven M Speier (TR) Pro Se

      11:00 AM

      6:21-13620


      Andrew Jeffrey Jensen


      Chapter 7


      #18.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2020 Ford F150, VIN: 1FTEW1EG9LFA40448


      MOVANT: FORD MOTOR CREDIT COMPANY LLC


      EH     


      [Tele. appr. Sheryl Ith, rep. creditor, Ford Motor Credit]


      Docket 9


      Tentative Ruling:

      8/31/2021


      Service: Proper Opposition: None


      For the reasons stated in the motion, the Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

      -GRANT request under ¶ 2;

      -GRANT waiver of FRBP 4001(a)(3) stay;

      -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):

      Andrew Jeffrey Jensen Represented By Norma Duenas

      11:00 AM

      CONT...

      Movant(s):


      Andrew Jeffrey Jensen


      Chapter 7

      Ford Motor Credit Company LLC Represented By

      Sheryl K Ith

      Trustee(s):

      Robert Whitmore (TR) Pro Se

      11:00 AM

      6:21-13665


      Joel Orlando Mejia


      Chapter 7


      #19.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2019 Heartland Cyclone Fifth Wheel


      MOVANT: BANK OF THE WEST


      EH     


      [Tele. appr. Mary Tang, rep. creditor, Bank of The West]


      Docket 17


      Tentative Ruling:

      8/31/2021


      Service: Proper Opposition: None


      For the reasons stated in the motion, the Court is inclined to:


      -GRANT relief from stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2);

      -GRANT request under ¶ 2;

      -GRANT waiver of FRBP 4001(a)(3) stay;

      -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):

      Joel Orlando Mejia Represented By Stephen K Moran

      11:00 AM

      CONT...

      Movant(s):


      Joel Orlando Mejia


      Chapter 7

      Bank of the West Represented By

      Mary Ellmann Tang

      Trustee(s):

      Arturo Cisneros (TR) Pro Se

      11:00 AM

      6:21-14259


      Mario Jose Juarez


      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 2838 S. Pine Valley Ave, Ontario, CA 91761


      MOVANT: SELECT PORTFOLIO SERVICING, INC.


      EH     


      [Tele. appr. Trang Phuong Nguyen, rep. Debtor]


      Docket 8


      Tentative Ruling:

      8/31/2021


      Service: Proper Opposition: None


      11 U.S.C. §362(c)(3) provides, in relevant part, that


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


    3. for purposes of subparagraph (B), a case is presumptively filed not in good faith (but such presumption may be rebutted by clear and convincing evidence to the contrary)—


      1. as to all creditors, if--

    11:00 AM

    CONT...


    Mario Jose Juarez

    . . .


    Chapter 13

  2. a previous case under any of chapters 7, 11, and 13 in which the individual was a debtor was dismissed within such 1- year period, after the debtor failed to--

(aa) file or amend the petition or other documents as required by this title or the court without substantial excuse (but mere inadvertence or negligence shall not be a substantial excuse unless the dismissal was caused by the negligence of the debtor's attorney);


11 U.S.C. § 362(c)(3)(B), (C)(i)(II)(aa) (emphasis added).


Here, Debtor had one case dismissed in the same year for failure to file required information due to his attorney’s negligence as set forth by declaration. Finding the declaration satisfactory, noting that no relief from stay motions were filed in the previous case, and there is no opposition, the Court is inclined to:


-GRANT continuing the automatic 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):

Mario Jose Juarez Represented By

Trang Phuong Nguyen

Movant(s):

Mario Jose Juarez Represented By

Trang Phuong Nguyen

Trustee(s):

Rod Danielson (TR) Pro Se

2:00 PM

6:17-15816


Integrated Wealth Management Inc and Anthony Pisano


Chapter 11


#21.00 CONT Post Confirmation Status Conference


From: 10/23/18, 4/10/19, 10/9/19, 4/22/20, 8/25/20,12/15/20,4/27/21


EH     


[Tele. appr. Robert Opera, rep. Debtor/Plan Agent Counsel]


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

6:17-15816


Integrated Wealth Management Inc


Chapter 11

Adv#: 6:19-01177 Issa v. Pisano


#22.00 CONT Status Conference RE: [1] Adversary case 6:19-ap-01177. Complaint by

J. Michael Issa against Anthony Pisano. (13 (Recovery of money/property - 548 fraudulent transfer)) (Ignatuk, Joseph)


From: 2/25/20, 4/28/20, 6/9/20, 7/21/20, 8/25/20, 9/29/20, 1/24/20, 12/1/20,1/20/21, 3/31/21,6/8/21


EH     


Tele. appr. Robert Opera, rep. Integrated Wealth Management/Plan Agent Counsel/Debtor]


[Tele. appr. Ronald Ignatuk, rep. Plaintiff]


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Integrated Wealth Management Inc Represented By

Andrew B Levin Robert E Opera Jim D Bauch

Defendant(s):

Anthony Pisano Represented By Scott P Schomer

Plaintiff(s):

J. Michael Issa Represented By Joseph R Ignatuk

2:00 PM

6:20-17826


Raman Enterprises LLC, a Nevada corporation


Chapter 11


#23.00 CONT. Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Motion for Order: (1) Approving the Sale of Real Property (Subject to Overbids); (2) Approving the Sale Free and Clear of Liens and Interests; (3) Finding Buyer a Good Faith Purchaser; (4) Authorizing Payment of Real Estate Fees and Costs of Sale; and (5) Waiving Fourteen-Day Stay of Rule 6004(h); Declarations of Dr. Rao Daluvoy, Shawn Smithson, and Reza Safaie In Support Thereof.


Also #24 From: 8/10/21 EH     

[Tele. appr. Dawn Coulson, rep. Arvind Doshi and Chandrika A. Doshi, Trustees of the Doshi Family Trust, dated 7/24/2006]


[Tele. appr. William Beall, rep. Barstow Daluvoy Mortgage Investors, LP.]


[Tele. appr. Ali Matin, rep. United States Trustee]


[Tele. appr. Donald Reid, rep. Debtor and Reza Safaie, Yucca Valley Property LLC, proposed buyer]


Docket 97

Tentative Ruling:

8/10/2021

BACKGROUND

2:00 PM

CONT...

Raman Enterprises LLC, a Nevada corporation

Chapter 11


On December 8, 2020, Raman Enterprises LLC ("Debtor") filed a Chapter 11 voluntary petition. Among the scheduled assets was a parcel of raw land located in Barstow, California (the "Property"). Schedule A identified the value of the Property as $1,950,000. Schedule D identified three creditors holding a security interest in the Property: (1) Santa Barbara Commercial Mortgage (in the amount of $761,099); (2) Arvin Doshi (in an unknown amount)1 and (3) the San Bernardino County Tax Collector (in the amount of $17,631.66)2.


On January 14, 2021, Debtor filed an application to employ a real estate broker; RE/MAX was approved as broker pursuant to order entered February 5, 2021.


On April 20, 2021, Barstow Daluvoy Project Lenders LP filed a motion for relief from stay as to the Property. On May 11, 2021, Debtor filed an opposition. At a hearing held on May 25, 2021, the Court indicated that it was inclined to order relief from stay, but continued the matter for: (a) Debtor to file a supplemental brief; and (b) Debtor to continue marketing the Property. After a continued hearing on June 22, 2021, the Court continued the matter again, for further marketing efforts and for the parties to discuss an agreement. At the third hearing, on July 6, 2021, the Court granted the motion, delaying the effectiveness of the order, entered July 12, 2021, until October 6, 2021.


On July 20, 2021, Debtor filed the instant sale motion. Debtor proposes to sell the Property to Yucca Valley Property, LLC (the "Purchaser") for $1,050,000. Proposed payments from the proceeds include: (1) $47,250 for broker’s commission3; (2)

$15,750 for costs of sale; (3) $17,580.52 for property taxes; and (4) $784,485.31 for Barstow Daluvoy First Mortgage Investors, LP. This distribution leaves $184,934.43 for the estate. The motion does not propose to pay the liens of American Lending, Inc. and The Doshi Family Trust, for the reasons set forth in the discussion section.


DISCUSSION

2:00 PM

CONT...


Raman Enterprises LLC, a Nevada corporation


Chapter 11


  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 asserts that the Property was marketed for more than five months, the evidence presented in support of the motion is lacking in any description of the marketing. The Court also notes that the unsigned declaration of the managing member of the Purchaser indicates that the Purchaser has personally known the managing member of the Debtor for several years and has previously discussed purchasing the Property. Finally, the Court notes that the Property is being sold for

    $900k less than its scheduled value.


    While not directly relevant to the Court’s analysis under § 363(b), the Court notes that page 8, lines 12-13 of the instant motion state that "Debtor intends to distribute the Net Sales Proceeds pursuant to the distribution schemes in the Bankruptcy Code." It is not clear what Debtor means by this statement.


  2. Sale Free & Clear of Liens


    11 U.S.C. § 363(f) (2010) states:

    2:00 PM

    CONT...


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11


    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, Debtor is requesting that the sale be free and clear of the liens of: (i) the County of San Bernardino; (ii) Barstow Daluvoy First Mortgage Investors, LP; (iii) American Lending, Inc.; and (iv) The Doshi Family Trust. Regarding (i) and (ii), Debtor states the sale proceeds are sufficient to satisfy the liens in full, and, therefore, the sale can be approved free and clear of those liens pursuant to § 363(f)(1) and (5).


    Regarding the liens of American Lending, Inc. and The Doshi Family Trust, Debtor contends that § 363(f)(4) is applicable because those liens are subject to a bona fide dispute. Importantly, Debtor does not present any analysis or evidence whatsoever regarding this bona fide dispute, nor does Debtor request the Court to take judicial notice of the complaint. Assuming, arguendo, the Debtor include the complaint in the record, Debtor must show that there is an "objective basis for either a factual or legal dispute as to the validity of the debt." See In re Gaylord Grain L.L.C., 306 B.R. 624, 627 (B.A.P. 8th Cir. 2004) (quoting In re Busick, 831 F.2d 745, 750 (7th Cir. 1987).


    Here, the complaint filed by Debtor alleges that the granting of deeds of trust to

    2:00 PM

    CONT...


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11

    American Lending, Inc. and The Doshi Family Trust constitute constructively fraudulent transfers because Debtor did not receive any value in exchange. While Debtor concedes that Debtor was a borrower in the underlying loan documents, Debtor asserts that Debtor’s managing member, Dr. Daluvoy, or his other entities, used all of the loan proceeds for purposes unrelated to Debtor.


    As noted by one bankruptcy court, the Court’s inquiry is more complicated than simply determining whether Debtor received the loan proceeds:


    In bringing this action the Johnsons contend that they did not receive reasonably equivalent value in exchange for the transfer of the mortgage on their house since it was the corporation and not themselves who received all of the loan proceeds. This argument is without merit. It is well settled that a debtor need not benefit directly in order to receive reasonably equivalent value for a transfer. He may benefit indirectly through benefit to a third person. Williams v. Twin City Co., 251 F.2d 678, 681 (9th Cir.1958), Klein v. Tabatchnick, 610 F.2d 1043, 1047 (2d Cir.1979), Rubin v. Manufacturer's Hanover Trust Co., 661 F.2d 979, 991 (2d Cir.1981).


    Johnson v. First Nat’l Bank, 81 B.R. 87, 88-89 (Bankr. N.D. Fla. 1987). The Court notes that this third-party/indirect benefit analysis is a factual inquiry that varies upon the facts of each case, and, in the instant case, Debtor has not provided any admissible evidence or legal argument to support its contention that the liens of American Lending, Inc. and The Doshi Family Trust are in bona fide dispute. As a result, Debtor has not met its burden on this issue.


    Additionally, the Court notes that there appear to be further issues regarding additional elements of a constructively fraudulent transfer. For example, the complaint asserts that Debtor became insolvent of a result of the transfers, but the record in this case, for example docket number 26, suggests that Debtor was still solvent after the transactions at issue.

    2:00 PM

    CONT...


    Raman Enterprises LLC, a Nevada corporation


    Chapter 11


  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).


  4. Miscellaneous Provisions


The Court has reviewed the remainder of Debtor’s miscellaneous requests. The Court has reviewed the request for payment of a reduced broker’s commission and closing costs. The Court notes that the motion states that the proposed broker’s commission is

$47,250 on page 4 and $42,000 on page 10.


The Court has reviewed Debtor’s request for a § 363(m) good faith finding. As stated in the first section of the discussion section, the declaration of Purchaser submitted with the motion is unsigned, and, additionally, raises questions about whether a good faith finding is appropriate.


TENTATIVE RULING



Movant to supplement the motion to respond to the issues raised in the above tentative.

2:00 PM

CONT...


Raman Enterprises LLC, a Nevada corporation


Chapter 11


APPEARANCES REQUIRED.


Party Information

Debtor(s):

Raman Enterprises LLC, a Nevada Represented By

Donald W Reid

Movant(s):

Raman Enterprises LLC, a Nevada Represented By

Donald W Reid

2:00 PM

6:20-17826


Raman Enterprises LLC, a Nevada corporation


Chapter 11


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


Also #23


From: 1/5/21, 4/6/21,4/20/21,5/25/21,6/22/21,7/6/21,8/10/21


EH     


[Tele. appr. Dawn Coulson, rep. Arvind Doshi and Chandrika A. Doshi, Trustees of the Doshi Family Trust, dated 7/24/2006]

[Tele. appr. William Beall, rep. Barstow Daluvoy Mortgage Investors, LP.]


[Tele. appr. Ali Matin, rep. United States Trustee]


[Tele. appr. Donald Reid, rep. Debtor and Reza Safaie, Yucca Valley Property LLC, proposed buyer]


Docket 6


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raman Enterprises LLC, a Nevada Represented By

Donald W Reid

2:00 PM

6:21-10758


DW Trim, Inc.


Chapter 11


#25.00 Disclosure Statement hearing


[Tele. appr. Steven Fox, rep. Debtor]


[Tele. appr. Cameron Ridley, rep. U.S. Trustee]


Docket 198


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

DW Trim, Inc. Represented By Steven R Fox

2:00 PM

6:21-10758


DW Trim, Inc.


Chapter 11


#26.00 CONT. Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report


From: 3/16/21, 3/30/21,5/25/21,6/29/21,8/10/21


EH     


[Tele. appr. Steven Fox, rep. Debtor]


[Tele. appr. Cameron Ridley, rep. U.S. Trustee]


Docket 15


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

DW Trim, Inc. Represented By Steven R Fox

2:00 PM

6:21-14536


Bear Valley Ranch Market & Liquor Inc


Chapter 11


#27.00 Motion to Use Cash Collateral (Motion filed 8/27/21)


Also #28


(OST entered 8/27/21) EH     

[Tele. appr. Luke Hendrix, rep Debtor]


[Tele. appr. Everett Green, rep. U.S. Trustee]


[Tele. Kevin Kobbe, rep. creditor, Itria Ventures, LLC]


Docket 4


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bear Valley Ranch Market & Liquor Represented By

J. Luke Hendrix

2:00 PM

6:21-14536


Bear Valley Ranch Market & Liquor Inc


Chapter 11


#28.00 Motion For Authorization to Maintain Pre-Petition Bank Account (Motion filed 8/27/21)


(OST entered 8/27/21)) Also #27

EH     


[Tele. appr. Luke Hendrix, rep Debtor]


[Tele. appr. Everett Green, rep. U.S. Trustee]


[Tele. Kevin Kobbe, rep. creditor, Itria Ventures, LLC]


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bear Valley Ranch Market & Liquor Represented By

J. Luke Hendrix