10:00 AM

1:17-12284


Seyed A Amid


Chapter 13


#1.00 Motion for relief from stay


DEUTSCHE BANK NATIONAL TRUST COMPANY


fr. 9/12/18; 11/7/18


Docket 25

Debtor(s):

*** VACATED *** REASON: Matter cont. to 1/9/19 @10am (eg)

Party Information

Seyed A Amid Represented By Devin Sawdayi

Movant(s):

DEUTSCHE BANK NATIONAL Represented By

Sean C Ferry

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10094


Donald A Hilland


Chapter 7

Adv#: 1:18-01120 Zamora v. Ottosi et al


#2.00 Status conference re: removal of state court action to federal bankruptcy court (Los Angeles County Superior Court Case No BC621482)


Docket 0


Debtor(s):

*** VACATED *** REASON: Matter cont. to 1/9/19 @10am (eg)

Party Information

Donald A Hilland Pro Se

Defendant(s):

Does 1-25, Inclusive Pro Se

Paul H. Ottosi and Linda Ottosi Pro Se

Estate of Paul H. Ottosi Pro Se

Paul H Ottosi Pro Se

Linda Ottosi Pro Se

Plaintiff(s):

Nancy J. Zamora Represented By Toan B Chung

Trustee(s):

Nancy J Zamora (TR) Represented By Toan B Chung

9:30 AM

1:18-10834


Godwin Osaigbovo Iserhien


Chapter 11


#1.00 Motion to reconsider


Docket 51

*** VACATED *** REASON: Cont. to be heard at 10am (eg) Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:

On September 13, 2018, the Court ruled on an unopposed Motion to Value as to the property located at 13458 Vose St., Van Nuys, CA 91405 (the "Property"). Movant Wilmington Savings Fund Society, FSB ("Wilmington"), acting as trustee for the creditor secured by a first position deed of trust on the Property, filed a motion for reconsideration on October 2, 2018. The grounds for the motion were improper service, as well as certain defenses to the merits of the valuation motion, discussed further below. By stipulation dated October 30, 2018, the parties agreed to "set the Motion to Value back on the [Court's] calendar."


Wilmington filed an opposition to the Motion to Value, arguing that Debtor's attempted cram down of its lien violates the anti-modification provision of § 1123(b)

(5) because Debtor resides at the Property. Wilmington further offers a competing valuation of the Property. It appears that an evidentiary hearing will be necessary to determine whether Debtor in fact resides at the Property, and, if not, the correct valuation.


Per Debtor's Motion

First trust deed: $781,136.85

Fair market value per Debtor's appraisal: $500,000 Unsecured portion $281,136.85


Per Wilmington's Opposition First trust deed: $ 783,525.93

Fair market value per Wilmington's appraisal: $728,000 Unsecured portion $55,525.93


APPEARANCE REQUIRED

Party Information

9:30 AM

CONT...

Debtor(s):


Godwin Osaigbovo Iserhien


Chapter 11

Godwin Osaigbovo Iserhien Represented By Onyinye N Anyama

10:00 AM

1:15-12349


Marjan Bahman


Chapter 13


#2.00 Motion for relief from stay WELLS FARGO BANK

fr. 11/7/18


Docket 52

*** VACATED *** REASON: Resolved per APO (doc. 58) - hm Courtroom Deputy:

H.D.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Marjan Bahman Represented By Ali R Nader

Movant(s):

WELLS FARGO BANK, N.A. Represented By Mark D Estle Shainna Surles Rosemary Allen Dane W Exnowski

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-12284


Seyed A Amid


Chapter 13


#3.00 Motion for relief from stay


DEUTSCHE BANK NATIONAL TRUST COMPANY


fr. 9/12/18; 11/7/18; 1/2/19


Docket 25


Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:

The hearing was continued at the last hearing at the request of the parties What is the status of this Motion?

APPEARANCE REQUIRED


11-7-18 TENTATIVE BELOW

Petition Date: 8/28/17

Chapter 13 plan confirmed: 12/18/17 Service: Proper. No opposition filed.

Property: 20850 Martha St., Woodland Hills (Los Angeles), CA 1 Property Value: $690,000 (per debtor’s schedules)

Amount Owed: $657,876 Equity Cushion: 4.7% Equity: $32,124

Post-confirmation Delinquency: $18,610.66 (7 payments of $2,953.57; post- petition advances of $750; less suspense account balance of $2,814.33)


Movant alleges that the last payment received was on or about June 2018.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT

10:00 AM

CONT...


Seyed A Amid


Chapter 13

HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.


Party Information

Debtor(s):

Seyed A Amid Represented By Devin Sawdayi

Movant(s):

DEUTSCHE BANK NATIONAL Represented By

Sean C Ferry

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10772


Anna Gevorkian


Chapter 13


#4.00 Motion for relief from stay PARKWOOD VAN NUYS HOA

fr. 12/5/18; 12/12/19


Docket 50

*** VACATED *** REASON: Resolved per APO (doc. 65) - hm Courtroom Deputy:

Party Information

Debtor(s):

Jay Scott Cohen Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12199


Dilip Vasant Ghotikar


Chapter 13


#70.00 Trustee's objection to debtor's exemptions


Docket 14


Tentative Ruling:

Debtor filed an amended schedule C. The motion is therefore DENIED as moot.

Party Information

Debtor(s):

Dilip Vasant Ghotikar Represented By Scott Kosner

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12231


Manouchehr Kouchakali


Chapter 13


#71.00 Motion to avoid junior lien with Wells Fargo Bank, N.A. fr. 11/27/18,

Docket 17


Tentative Ruling:

At the previous hearing, Debtor’s counsel represented that they were working with Wells Fargo to facilitate an interior appraisal of the property which might resolve their opposition.


On January 7, Wells Fargo’s appraiser filed a declaration containing his appraisal on the docket. Wells Fargo’s appraiser concluded that the fair market value as of the petition date is $735,000, which is in line with their initial appraisal. No additional pleadings were filed to indicate whether the parties request an evidentiary hearing or otherwise request that the court resolve the matter on the papers. The parties should come prepared to discuss potential dates for an evidentiary hearing.


APPEARANCE REQUIRED


11/27/18 Tentative

Service: Proper

Property Address: 8739 Farralone Avenue, Canoga Park (West Hills), CA 91304 First trust deed: $ 635,468.52

Second trust deed (to be avoided): $ 182,000.00

Fair market value per Debtor’s appraisal: $ 600,000.00 Fair Market Value per Wells Fargo: $740,000


Wells Fargo Bank, the second position lienholder, filed an opposition disputing the value of the property. Wells Fargo believes that its second position mortgage is partially secured, and it is in the process of obtaining an appraisal. Wells Fargo also contends that the amount owed under the first trust deed is only $623,413.78, as set forth in the proof of claim.


The parties should come prepared to discuss whether they would like to have an evidentiary hearing or whether this matter can be decided on the papers.


APPEARANCE REQUIRED

11:00 AM

CONT...


Debtor(s):


Manouchehr Kouchakali

Party Information


Chapter 13

Manouchehr Kouchakali Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12253


Sonia Figueroa


Chapter 13


#72.00 Trustee's objection to debtor's exemptions


Docket 20


Tentative Ruling:

Debtor claims an exemption in $6,000 in funds deposited in a bank account under

C.C.P. § 704.070. Debtor has provided no support for the claimed exemption. C.C.P.

§ 704.070(b)(2) is available to exempt equity from paid earnings subject to a withholding order or a wage assignment. There is no indication from Debtor that she is entitled to such an exemption.


The motion is GRANTED.


Debtor(s):


Party Information

Sonia Figueroa Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12410


Terry Gale Moorhead


Chapter 13


#73.00 Trustee's objection to debtor's exemptions


Docket 18


Tentative Ruling:

Trustee objected to Debtor’s enhanced homestead exemption under C.C.P.

§ 704.730 on the grounds that Debtor has not provided any evidence that they are entitled to the $175,000 exemption. In response, Debtor filed a declaration stating that he has permanent nerve damage in their neck and right shoulder. Debtor attached evidence of monthly disability benefit payments from the Social Security Administration.


Does the trustee wish to pursue this objection to exemption further?

Party Information

Debtor(s):

Terry Gale Moorhead Represented By Leon D Bayer

Jeffrey N Wishman

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12438


Luz Del Carmen Tamariz


Chapter 13


#74.00 Objection to claim number 3 by claimant Citibank, N.A.


Docket 19


Tentative Ruling:

Citibank, N.A. ("Claimant") filed a claim for $1,913.78 on account of debt arising from a Best Buy Visa card. Claimant filed its claim on December 11, 2018. The deadline for filing claims was December 10, 2019. Claimant has not filed any opposition to this motion and its claim was filed a day late. Because Claimant does not assert that it falls within one of the enumerated exceptions to § 502(b)(9), the motion is GRANTED.


No APPEARANCE REQUIRED


Party Information

Debtor(s):

Luz Del Carmen Tamariz Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-10117


Gregory A Harris


Chapter 13


#1.00 Motion for relief from stay LISAUDIT CORPORATION, INC.

Docket 94


Tentative Ruling:

Petition Date: 01/17/2017

Chapter 13 plan confirmed on 09/28/2017

Service: Proper. Senior lien holder was served. No opposition filed. Property: 8918 Collett Avenue, Los Angeles (North Hills Area), CA 91343 Property Value: $552,685.00 (per debtor’s schedules)

Debtor is co-owner with father RT Harris, Debtor asserts that the value of the portion of the property he owns is $276,342.50

The senior lienholder on this property is Well Fargo Bank N.A. of $282,660.00 (per debtor’s schedules)

Amount Owed: $86,093.77 (per RFS motion) Equity Cushion: 0.0%

Equity: $0.00.

Post-Confirmation Delinquency: $22,496.71 (1 payment of $1,511.83; 8 payments of $1,936.14; post-petition advances or other charges due but unpaid: $2,745.76; attorneys’ fees and costs: $2,750)

Last payment was received on 05/16/2018


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); and 7 (waiver of the 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Gregory A Harris Represented By

10:00 AM

CONT...


Trustee(s):


Gregory A Harris


Brad Weil


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12991


Arpine Parsekhian


Chapter 7


#2.00 Motion for relief from stay HARBINGER INVESTMENTS, LLC

Docket 8


Tentative Ruling:

Petition Date: 12/13/2018 Chapter: 7

Service: Proper. No opposition filed. Movant: Harbinger Investments, LLC

Property Address: 8745 Etiwanda Avenue #5, Northridge, CA 91325 Type of Property: Residential

Occupancy: holdover after lease in default Foreclosure Sale: N/A

UD case filed: 10/15/2018 UD Judgment: N/A


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (waiver of 4001(a)(3) stay); 7 (designated law enforcement officer may evict any occupant without further notice); and 9 (relief binding and effective for 180 days against any debtor without further notice).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Arpine Parsekhian Pro Se

Movant(s):

Harbinger Investments, LLC Represented By Agop G Arakelian

10:00 AM

CONT...

Trustee(s):


Arpine Parsekhian


Chapter 7

Diane C Weil (TR) Pro Se

10:00 AM

1:18-12816


Jason Freedman


Chapter 13


#2.01 Motion for relief from stay


WILLIE GUTMAN AND INNA SHTURMAN


fr. 1/9/19


Docket 12


Tentative Ruling:

At the hearing on January 9, Debtor appears pro se and opposed the motion orally. Debtor stated that he was in the process of obtaining an attorney in connection with this case. Debtor also stated that he would submit proof to the Court of his attempt to make post-petition payments. Debtor has not filed anything since that hearing.


APPEARANCE REQUIRED


1/9/19 Tentative Petition Date: 11/20/18 Chapter: 13

Service: Proper; original borrower and HOA served. No opposition filed. Property: 21901 Lassen St., Chatsworth, CA 91311

Property Value: $400,000 (per debtor’s schedules) Amount Owed: $374,504

Equity Cushion: 6.4% Equity: $18,064

Post-Petition Delinquency: $7,666.09 (one payment of $5,332.80; one late charge of $533.29; attorneys fees of $1,800)


Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 7 (waiver of the 4001(a)(3) stay); and 9 (in rem relief under 362(d)(4)).


Movant alleges cause for in rem relief because the self-represented Debtor is

10:00 AM

CONT...


Jason Freedman


Chapter 13

a transferee of interest via quitclaim deed from non-debtor borrower Joan Fan. Movant alleges that this transfer was done without its consent or court order. Debtor originally filed skeleton petition, and no plan has been filed (as of the date of the filing of the Motion), which Movant argues shows that this case was filed in bad faith. Movant also alleges that this is this Debtor's seventh bankruptcy case filed since May 2012.


Movant alleges that no payments have been made since April 2018, that there is no proof of insurance, and that no property tax payments have been made.


On Dec. 19, 2018, self-represented Debtor filed a chapter 13 plan. No proof of service of the Plan was filed.


Service proper. No opposition filed. Motion GRANTED in full, as requested


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.


MOVANT IS ORDERED TO SERVE A COPY OF THE ENTERED ORDER ON THE ORIGINAL BORROWER AT THE ADDRESS OF THE AFFECTED PROPERTY.


Party Information

Debtor(s):

Jason Freedman Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12972


Renee Thomos


Chapter 7


#2.02 Motion for relief from stay PUNAM GOHEL

Docket 14


Tentative Ruling:

Petition Date: 12/11/2018 Chapter: 7

Service: Proper. No opposition filed. Movant: Punam Gohel

Property Address: 20248 Hart Street, Winnetka, CA 91306 Type of Property: Residential

Occupancy: holder after lease in default Foreclosure Sale: N/A

UD case filed: 07/26/2018 UD Judgment: N/A


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (waiver of 4001(a)(3) stay); 7 (designated law enforcement officer may evict any occupant without further notice); 9 (relief binding and effective for 180 days against any debtor without further notice); and 11 (binding and effective against Debtor for 180 days).


DENY relief under paragraph 5 (termination of co-debtor stay) as no codebtor stay under § 1301 is in effect in this chapter 7 case.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Renee Thomos Pro Se

10:00 AM

CONT...

Trustee(s):


Renee Thomos


Chapter 7

Diane C Weil (TR) Pro Se

10:00 AM

1:19-10040


Yoonah Mason


Chapter 13


#3.00 Motion in individual case for order imposing a stay or continuing the automatic stay as the court deems appropriate


Docket 6


Tentative Ruling:

On 1/8/19, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case that was dismissed within the previous year. The First Filing, 16-13174-MB, was a chapter 13 that was filed on 11/1/16 and dismissed on 1/7/19 for failure to make plan payments.


Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor argues that the present case was filed in good faith notwithstanding the dismissal of the previous case for failure to make plan payments Debtor states that the First Filing was dismissed when her business declined to an unexpected degree. At the same time, Debtor had to pay numerous end-of-year bills to her vendors; the combination caused her to fall behind on her plan payments. Debtor lists "internet sales" as her employment on Sch. I, and is self-employed. Debtor states that since the First Filing was dismissed, because she is working on an expansion of her business that is intended to increase her income. A family member has also pledged to help Debtor with financial assistance, should it be necessary. Debtor claims that the property is necessary for a successful reorganization because this is her primary residence.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED DUE TO SHORTENED TIME.


Party Information

Debtor(s):

Yoonah Mason Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

CONT...


Yoonah Mason


Chapter 13

10:00 AM

1:12-10231


Owner Management Service, LLC


Chapter 7

Adv#: 1:18-01079 Seror v. Gregorian et al


#4.00 Status conference re: complaint to determine validity, priority and extent of liens


fr. 9/26/18; 12/5/18; 12/12/18


Docket 1


Tentative Ruling:

Having considered Trustee's Unilateral status report, the status conference is continued to February 6, 2019 at 10:00 a.m. to be heard with Trustee’s motion(s) for default judgment.


APPEARANCE WAIVED on January 23, 2019.

Party Information

Debtor(s):

Owner Management Service, LLC Pro Se

Defendant(s):

Alfred Gregorian Pro Se

La Vista Properties Pro Se

Plaintiff(s):

David Seror Represented By

Richard Burstein Michael W Davis

Trustee(s):

David Seror (TR) Represented By Richard Burstein Michael W Davis David Seror David Seror (TR)

10:00 AM

CONT...


Owner Management Service, LLC


Steven T Gubner Reagan E Boyce Jessica L Bagdanov Reed Bernet

Talin Keshishian


Chapter 7

10:00 AM

1:18-11074


Len Teo Flores


Chapter 13

Adv#: 1:18-01119 Flores v. United States Department of Veterans Affairs and R


#5.00 Status conference re: complaint to determine dischargeability


Docket 1


Tentative Ruling:

Having considered the Order Staying the Entire Case Due to the Lapse of Appropriations (ECF doc. 8) and finding good cause, this status conference is continued to March 13, 2019, at 10:00 a.m.

Plaintiff to give notice of continued status conference. APPEARANCES WAIVED ON 1/23/19

Party Information

Debtor(s):

Len Teo Flores Represented By Barry E Borowitz

Defendant(s):

United States Department of Pro Se

United States Department of Pro Se

Defense Finance and Accounting Pro Se

Plaintiff(s):

Len Teo Flores Represented By Barry E Borowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-11671


Yoram Talasazan


Chapter 7

Adv#: 1:16-01119 Moussighi et al v. Talasazan


#5.01 Status conference re: complaint for nondischargeability of debt pursuant to 11 U.S.C. Sec. 523 and 727.


11/5/16, 11/30/16; 3/29/17, 7/5/17, 1/31/18, 2/14/18,

5/30/18, 6/6/18, 7/18/18, 11/14/18; 1/23/19


Docket 1


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Yoram Talasazan Represented By Raymond H. Aver

Defendant(s):

Yoram Talasazan Pro Se

Plaintiff(s):

Moeir Moussighi Represented By Donna R Dishbak

Hanrit Moussighi Represented By Donna R Dishbak Donna R Dishbak

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:12-19998


Process America, Inc.


Chapter 11


#6.00 Disclosure statement describing chapter 11 plan dated December 11, 2018


Docket 575


Tentative Ruling:

Service proper. No opposition filed. Debtor's Disclosure Statement is APPROVED. Dates for plan solicitation and confirmation to be discussed at status conference.

Party Information

Debtor(s):

Process America, Inc. Represented By Ron Bender

John-Patrick M Fritz Beth Ann R Young Jeffrey S Kwong Lindsey L Smith

10:00 AM

1:12-19998


Process America, Inc.


Chapter 11


#7.00 Status and case management conference


fr. 1/31/13, 3/21/13, 5/23/13, 8/29/13, 11/7/13, 12/5/13, 3/13/14, 4/24/14, 6/5/14, 11/6/14, 3/19/15;

6/4/15, 7/22/15, 9/9/15, 2/24/16, 5/25/16, 7/27/16

9/28/16, 12/14/16, 6/21/18, 8/30/18; 9/20/18, 9/21/18


Docket 1

Tentative Ruling:

The Disclosure Statement, Chapter 11 Plan of Reorganization (the "Plan"), and a ballot conforming to Official Form 14, shall be mailed, along with notice of all relevant dates, to creditors, equity security holders, the Office of the United States Trustee and other parties in interest, pursuant to Bankruptcy Rule 2002, no later than :                                         

Ballots to be returned and

objections to confirmation to be filed no later than:                                         

Confirmation Brief stating why the Plan should be confirmed and admissible evidence supporting all applicable elements of 11 U.S.C. §1129, a ballot summary, and Debtor’s response to any objections to be filed no later than:                                         

Confirmation hearing to be held on:                                         


DEBTOR TO LODGE CONFIRMATION SCHEDULING ORDER WITH THE DATES SET BY THE COURT WITHIN 7 DAYS.


FAILURE TO LODGE THE CONFIRMATION SCHEDULING ORDER MAY RESULT IN DISMISSAL OR CONVERSION.

Party Information

Debtor(s):

Process America, Inc. Represented By Ron Bender

John-patrick M Fritz

10:00 AM

CONT...


Movant(s):


Process America, Inc.


Beth Ann R Young


Chapter 11

Process America, Inc. Represented By Ron Bender

John-patrick M Fritz Beth Ann R Young

10:00 AM

1:16-10069


Osher And Osher, Inc.


Chapter 11


#8.00 Post confirmation status conference


fr. 11/3/16, 11/10/16; 1/26/17; 2/1/17; 3/29/17, 5/24/17, 6/14/17, 7/12/17, 10/18/17; 11/29/17, 2/7/18, 5/2/18,

6/6/18, 8/15/18, 11/14/18


Docket 1


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Osher And Osher, Inc. Represented By Raymond H. Aver

10:00 AM

1:11-22664


L.D.T. Investments Inc.


Chapter 7


#9.00 Motion to sell property of the estate free and clear of liens under section 363(f)


Docket 675

*** VACATED *** REASON: Amended notice of hearing filed, Doc. #686. Moved to 2/6/19 at 10 am - lf

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

L.D.T. Investments Inc. Pro Se

Trustee(s):

David Seror (TR) Represented By David Seror David Seror (TR) Steven T Gubner Corey R Weber Michael W Davis Richard Burstein Elissa Miller Aram Ordubegian Andy Kong

Jessica L Bagdanov Ronald P Abrams Talin Keshishian

10:00 AM

1:11-22664


L.D.T. Investments Inc.


Chapter 7


#10.00 Motion to sell property of the estate free and clear of liens under section 363(f) 0


Docket 678

*** VACATED *** REASON: Amended notice of hearing filed, Doc. #683. Moved to 2/6/19 at 10 am - lf

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

L.D.T. Investments Inc. Pro Se

Trustee(s):

David Seror (TR) Represented By David Seror David Seror (TR) Steven T Gubner Corey R Weber Michael W Davis Richard Burstein Elissa Miller Aram Ordubegian Andy Kong

Jessica L Bagdanov Ronald P Abrams Talin Keshishian

11:00 AM

1:18-11732


Susan Fines Caldera


Chapter 7

Adv#: 1:18-01090 American Contractors Indemnity Company v. Caldera


#11.00 Status conference re: complaint to determine dischargeability of debt [11 u.s.c. section 523(a)(4)


fr. 10/10/2018


Docket 1

*** VACATED *** Tentative Ruling:

Having considered Plaintiff's Unilateral status report and finding good cause,

this status conference is continued to April 17, 2019 at 10:00 a.m.


APPEARANCES WAIVED ON 1/23/19

Party Information

Debtor(s):

Susan Fines Caldera Represented By Scott Kosner

Defendant(s):

Susan Fines Caldera Pro Se

Plaintiff(s):

American Contractors Indemnity Represented By

R Gibson Pagter Jr.

Trustee(s):

Nancy J Zamora (TR) Pro Se

11:00 AM

1:16-11671


Yoram Talasazan


Chapter 7

Adv#: 1:16-01119 Moussighi et al v. Talasazan


#12.00 Status conference re: complaint for nondischargeability of debt pursuant to 11 U.S.C. Sec. 523 and 727.


11/5/16, 11/30/16; 3/29/17, 7/5/17, 1/31/18, 2/14/18,

5/30/18, 6/6/18, 7/18/18, 11/14/18


Docket 1

*** VACATED *** REASON: moved to 10:00 am. (eg) Tentative Ruling:

Having received the Debtor's unilateral status report dated November 12,

2018, and in recognition of the parties' agreement to proceed to mediation on December 20, 2018, this matter will be continued to January 23, 2019.


NO APPEARANCE REQUIRED ON 11/12/18

Party Information

Debtor(s):

Yoram Talasazan Represented By Raymond H. Aver

Defendant(s):

Yoram Talasazan Pro Se

Plaintiff(s):

Moeir Moussighi Represented By Donna R Dishbak

Hanrit Moussighi Represented By Donna R Dishbak Donna R Dishbak

Trustee(s):

Nancy J Zamora (TR) Pro Se


Thursday, January 24, 2019

Hearing Room

302


10:00 AM

1:18-12698


Green Nation Direct, Corporation


Chapter 11


#1.00 Case Management Conference fr. 12/19/18

Docket 1

*** VACATED *** Tentative Ruling:

Having considered the current lapse in appropriations to fund the federal

government, the Court finds cause to continue this status conference to March 13, 2019, at 11:00 a.m. Status report to be filed on or before March 6, 2019.


Debtor to give notice of continued status conference within 7 days. APPEARANCES WAIVED on 1/24/19

Party Information

Debtor(s):

Green Nation Direct, Corporation Represented By

Giovanni Orantes

9:30 AM

1:17-10017


Akhoian Enterprises, Inc.


Chapter 7


#1.00 Objection to claim number 7 fr. 12/12/18

Docket 83

Party Information

Debtor(s):

Akhoian Enterprises, Inc. Represented By David S Hagen

Trustee(s):

David Seror (TR) Represented By Steven T Gubner Richard Burstein Talin Keshishian

9:30 AM

1:17-10017

Akhoian Enterprises, Inc.

Chapter 7

#2.00 Objection to claim number 8 fr. 12/12/18

Docket 84

Party Information

Debtor(s):

Akhoian Enterprises, Inc. Represented By David S Hagen

Trustee(s):

David Seror (TR) Represented By Steven T Gubner Richard Burstein Talin Keshishian

9:30 AM

1:17-10017

Akhoian Enterprises, Inc.

Chapter 7

#3.00 Objection to claim number 9 fr. 12/12/18

Docket 85

Party Information

Debtor(s):

Akhoian Enterprises, Inc. Represented By David S Hagen

Trustee(s):

David Seror (TR) Represented By Steven T Gubner Richard Burstein Talin Keshishian

9:30 AM

1:12-10229

C.M. Meiers Company, Inc.

Chapter 11


#1.00 Status and Case management Conference


fr. 2/21/12, 3/1/12, 4/10/12, 6/7/12, 6/12/12, 8/22/12, 9/27/12, 11/8/12, 1/17/13, 2/28/13, 4/4/13, 7/18/13,

1/9/14, 5/15/14, 6/11/14, 12/11/14, 2/18/15, 5/13/15,

12/9/15, 2/10/16; 2/17/16, 6/2/16, 12/8/16, 4/6/17;

4/12/17, 8/23/17, 12/13/17, 6/13/18, 9/26/18


Docket 1


Tentative Ruling:

Having reviewed the status report, this matter will be continued to April 8, 2019. Plaintiff to lodge order.


NO APPEARANCE REQUIRED ON 2/6/19

Party Information

Debtor(s):

C.M. Meiers Company, Inc. Pro Se

Trustee(s):

Bradley D. Sharp (TR) Represented By David Gould

9:30 AM

1:12-10229


C.M. Meiers Company, Inc.


Chapter 11

Adv#: 1:14-01042 Sharp v. Essex Insurance Company


#2.00 Status Conference on Complaint for: 1- Declaratory Relief;

  1. Breach of COntract;

  2. Breach of the Implied Covenant of Good Faith and Fair Dealing


fr. 5/7/14, 10/29/14, 11/12/14, 12/3/14, 2/18/15, 5/13/15; 12/9/15, 2/10/16; 2/17/16, 2/24/16, 4/11/16,

4/12/16, 9/13/16, 10/18/16, 11/8/16; 11/16/16,4/6/17,

4/12/17, 8/23/17, 12/13/17, 6/13/18, 9/26/18


Docket 1


Tentative Ruling:

Having reviewed the status report, this matter will be continued to April 8, 2019. Plaintiff to lodge order.


NO APPEARANCE REQUIRED ON 2/6/19

Party Information

Debtor(s):

C.M. Meiers Company, Inc. Pro Se

Defendant(s):

Essex Insurance Company Pro Se

Plaintiff(s):

Bradley D Sharp Represented By Larry W Gabriel

Trustee(s):

Bradley D. Sharp (TR) Represented By David Gould

9:30 AM

CONT...


C.M. Meiers Company, Inc.


Stanley H Shure Larry W Gabriel


Chapter 11

US Trustee(s):

United States Trustee (SV) Pro Se

9:30 AM

1:14-14747


Tony Servera Company, Inc.


Chapter 11


#3.00 Status and Case Management Conference


fr. 12/18/14, 3/26/15; 6/4/15, 8/27/15, 10/29/15 2/4/16, 4/7/16, 5/23/16, 1/19/17, 2/9/17, 8/16/17

1/110/18, 6/6/18, 9/26/18


Docket 1

Tentative Ruling:

Status Conference to go forward on February 6 in case any party wishes to raise a concern. If no further issues are presented, the debtor's status report was informative and a continuation of the status conference until June 26 at 10 am seems appropriate.

Party Information

Debtor(s):

Tony Servera Company, Inc. Represented By Steven R Fox

Movant(s):

Tony Servera Company, Inc. Represented By Steven R Fox

9:30 AM

1:17-13341

Castillo I Partnership

Chapter 11

#4.00 Objection to Claim by Claimant Mortgage Electronic Registration Systems.

Docket 171


Tentative Ruling:

This matter should have been calendared for 10:00 a.m. The Court will hear the objection at 10:00 a.m. at the same time as the Debtor's objection to Bayview's claim.


After previous improper objections to claim, the Court set additional requirements for this Debtor to object to claims in this case. "The Court will not approve any objections to claim by this Debtor unless Debtor appears and produces evidence: 1) that the creditor to whose claim is objected to in fact has a claim against Debtor or property of the Debtor’s estate under § 102(2); 2) of how Debtor determined that the that this particular creditor has a claim, including relevant history; and 3) of what efforts the Debtor has made to determine the correct service address of that creditor."


Debtor filed this objection to the claim of Mortgage Electronic Registration Systems ("MERS"). While MERS has not filed a proof of claim in this case, Debtor listed MERS in its schedules as having a claim for $0. Debtor states that, while MERS has not requested any payment from Debtor, it allegedly has a second position lien against the property located at 11733 Castillo Ln, Porter Ranch, CA 91326 (the "Property"). Debtor argues that the claim lacks any supporting documentation and that MERS has made no demand upon Debtor, but refuses to release the lien. Debtor further states that Nationstar dba Mr. Cooper "appears to be its loan servicer," but "Mr. Cooper denies that it is servicing this loan."


The second position loan originated with Joe K's enterprise. Debtor's principal, Ahron Zilberstein, states in his declaration that he knows Joe K's enterprise, Inc. to have operated a restaurant, and that the loan was taken out for the restaurant business. The title report attached to the Objection as exhibit 2 shows that the second position lien was not taken out by the referenced corporate entity, but by Benjamin and Nily Kolodaro. The debtor later received the property as "a bona fide gift" from Nily Kolodaro in January 2006. Nily Kolodaro is listed as a creditor in this case. Her address is 6360 Van Nuys Blvd. according to Debtor's schedules. The proof of service for this objection indicates that Nily Kolodaro was

9:30 AM

CONT...


Castillo I Partnership


Chapter 11

served at a different address: 5028 Varna Street in Sherman Oaks. Service is attempted upon Benjamin Kolodaro at three addresses. It seems that the Kolodaros may still have personal liability on certain of these liens, but there has been no participation from them in this case and the Debtor seems to be uncertain where to serve either of them.


MERS is generally not the beneficial interest holder of a mortgage. "MERS is a private electronic database, operated by MERSCORP, Inc., that tracks the transfer of the 'beneficial interest' in home loans, as well as any changes in loan servicers. After a borrower takes out a home loan, the original lender may sell all or a portion of its beneficial interest in the loan and change loan servicers. The owner of the beneficial interest is entitled to repayment of the loan." Cervantes v. Countrywide Home Loans, Inc., 656 F.3d 1034, 1038 (9th Cir. 2011); See also In re Green, No. BAP CC-11-1374-MKHHA, 2012 WL 4857552, at *8 (B.A.P. 9th Cir.

Oct. 15, 2012) ("Cervantes' holding is consistent with a number of published decisions within this circuit opining that MERS merely serves as the agent for the true beneficiary.").


Debtor must attempt to determine from MERS who the beneficial interest holder is of this second position mortgage. Debtor can try the tool at MERS's website: https://www.mers- servicerid.org/sis/common/search. Debtor could also attempt to contact the Kolodaros to determine whether there has been any demand upon the debt. Debtor, once again, has not done enough to attempt to determine whether the "claimant" actually has a claim against the debtor or property of the debtor's estate.


It has become clear in the objection and supporting documentation that Debtor's purpose in this objection to claim is to determine the validity, priority, or extent of a lien. Such actions require an adversary proceeding to be filed under FRBP 7001(2). FRBP 3007(b) explicitly states that "a party in interest shall not include a demand for relief of a kind specified in Rule 7001 in an objection to the allowance of a claim, but may include the objection in an adversary proceeding." The greater process required in an adversary proceeding is particularly relevant in light of the continued service issues in this case. Comerica was previously granted relief from stay under section 362(d)(4), in part due to its allegation that it was never served with notice of this case. Previous claims objections have been denied due to improper service. The Court will therefore require this objection to claim to be filed in an adversary action.


The delay in this case and the Debtor's pervasive lack of forthrightness have become unconscionable. The Court is setting a deadline of Thursday, February 21, 2019 for Debtor to file any adversary proceedings to address any claims objections affecting liens on the

9:30 AM

CONT...


Castillo I Partnership


Chapter 11

property.


The objection to claim is DENIED.


Debtor(s):


Party Information

Castillo I Partnership Represented By

Mark E Goodfriend

9:30 AM

1:17-13341


Castillo I Partnership


Chapter 11


#5.00 Objection to Claim by Claimant Bayview Loan Servicing, LLC.


Docket 173

*** VACATED *** REASON: Duplicate of #26 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Castillo I Partnership Represented By

Mark E Goodfriend

10:00 AM

1:19-10088

Bryant Michael Davis

Chapter 13

#5.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling

Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bryant Michael Davis Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10098


Pedro Velasco


Chapter 13


#5.02 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Pedro Velasco Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10106


Rick Verdugo


Chapter 13


#5.03 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Rick Verdugo Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10107


Guadalupe M Villagrana


Chapter 13


#5.04 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Guadalupe M Villagrana Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10188


Keisha Johnson


Chapter 13


#5.05 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling


Docket 7


Tentative Ruling:

Tentative Ruling:

Having considered Debtor’s status report and finding good cause, the Court continues this chapter 11 status conference to May 15, 2019 at 10:00 a.m.

Debtor to give notice of continued status conference. NO APPEARANCE REQUIRED ON 3/6/19.

Party Information

Debtor(s):

Catherine J. Watkins Represented By Michael R Totaro

10:00 AM

1:17-12420


M.N.E. Funding, Inc.


Chapter 11


#20.00 Post confirmation status conference


fr. 11/1/17, 10/25/17, 1/17/18, 2/28/18, 5/2/18, 5/30/18, 7/18/18, 8/29/18; 12/12/18


Docket 1


Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:

No opposition received. Unsecured creditors have been paid. Motion for final decree to be granted. MOVANT TO LODGE ORDER WITHIN 7 DAYS.


NO APPEARANCE REQUIRED ON 3/6/19

Party Information

Debtor(s):

M.N.E. Funding, Inc. Represented By

Mark E Goodfriend

10:00 AM

1:18-12698


Green Nation Direct, Corporation


Chapter 11


#20.01 Motion to be Relieved as General Insolvency Counsel for Debtor


Docket 74


Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:

The court will permit debtor's counsel to withdraw based upon the reaons stated in counsel's application and reply. While there is no doubt that it is more difficult for trustee and her counsel to administer the estate without debtor's counsel, the purpose for which debtor's counsel was retained no longer applies and it is not clear he can be paid. Cooperation of the principals of the debtor with the trustee is still required and advisable, or the trustee may take appropriate legal action against them.

Party Information

Debtor(s):

Green Nation Direct, Corporation Represented By

Giovanni Orantes Luis A Solorzano

Trustee(s):

Nancy J Zamora (TR) Represented By Jeffrey S Kwong

10:00 AM

1:12-10231


Owner Management Service, LLC and Trustee Corps


Chapter 7


#21.00 Trustee's motion for order deeming estate's interest in

real property abandoned Nunc Pro Tunc to February 4, 2019.


Docket 2216

*** VACATED *** REASON: Ntc. of w/d filed 2/7/19 (eg) Courtroom Deputy:

Party Information

Debtor(s):

Len Teo Flores Represented By Barry E Borowitz

Defendant(s):

United States Department of Pro Se

United States Department of Pro Se

Defense Finance and Accounting Pro Se

Plaintiff(s):

Len Teo Flores Represented By Barry E Borowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12429


Salvador German Helleon


Chapter 7

Adv#: 1:19-01001 Amaya v. Helleon


#13.00 Status Conference Re: Complaint

of Katherine Amaya for Determination

of Non-Dischargeability of Debt Pursuant to 11 USC Sec. 523(a)


Docket 1


Tentative Ruling:

Discovery cut-off (all discovery to be completed):


Expert witness designation deadline (if necessary):


Case dispositive motion filing deadline (MSJ; 12(c)): Pretrial conference:

Deadline for filing pretrial stipulation under LBR 7016-1(b)(1)(A) (14 days before pretrial conference):


PLAINTIFF TO LODGE SCHEDULING ORDER WITHIN 7 DAYS


Party Information

Debtor(s):

Salvador German Helleon Represented By

Blake J Lindemann

Defendant(s):

Salvador German Helleon Pro Se

Joint Debtor(s):

Daniel Roy Farrell Represented By

Blake J Lindemann

10:00 AM

CONT...


Salvador German Helleon


Chapter 7

Plaintiff(s):

Katherine Amaya Represented By Paul M Yi Edward W Choi

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:18-12443


Raynard Edward Goins


Chapter 7

Adv#: 1:19-01002 Horowitz v. Goins


#14.00 Status Conference Re: Complaint to Determine Debt Exempted from Discharge Pursuant to 11 USC Section 523(a)(6)


Docket 1


Tentative Ruling:

Discovery cut-off (all discovery to be completed):


Expert witness designation deadline (if necessary):


Case dispositive motion filing deadline (MSJ; 12(c)): Pretrial conference:

Deadline for filing pretrial stipulation under LBR 7016-1(b)(1)(A) (14 days before pretrial conference):


PLAINTIFF TO LODGE SCHEDULING ORDER WITHIN 7 DAYS

Party Information

Debtor(s):

Raynard Edward Goins Represented By Vernon R Yancy

Defendant(s):

Raynard Edward Goins Pro Se

Plaintiff(s):

Gregory Horowitz Represented By Mark T Jessee

10:00 AM

CONT...

Trustee(s):


Raynard Edward Goins


Chapter 7

David Seror (TR) Pro Se

10:00 AM

1:11-22664


L.D.T. Investments Inc.


Chapter 7


#15.00 Motion by Chapter 7 Trustee to:

1 - Approve Sale of Real Property Free and Clear of All Liens, Interests, Claims

and Encumbrances with such Liens, Interests, Claims, and Encumbrances to Attach to Proceeds Pursuant to 11 USC Sections 363(b) and (f); 2 - Approve Overbid Procedures; and

3 - Determine that buyer is Entitled to Protection Pursuant to 11 USC Sec. 363(m)


Docket 693


Tentative Ruling:

APPEARANCE REQUIRED.


Debtor(s):


Party Information

L.D.T. Investments Inc. Pro Se

Movant(s):

David Seror (TR) Represented By David Seror David Seror (TR) Steven T Gubner Corey R Weber Michael W Davis Richard Burstein Elissa Miller Aram Ordubegian Andy Kong

Jessica L Bagdanov Ronald P Abrams Talin Keshishian

10:00 AM

CONT...

Trustee(s):


L.D.T. Investments Inc.


Chapter 7

David Seror (TR) Represented By David Seror David Seror (TR) Steven T Gubner Corey R Weber Michael W Davis Richard Burstein Elissa Miller Aram Ordubegian Andy Kong

Jessica L Bagdanov Ronald P Abrams Talin Keshishian

10:00 AM

1:18-10094


Donald A Hilland


Chapter 7


#16.00 Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy


Docket 58


Tentative Ruling:

No opposition filed. Having reviewed the motion and finding that the settlement is in the best interest of creditors and the estate, the motion is GRANTED. Trustee to lodge order.


NO APPEARANCE REQUIRED ON MARCH 13

Party Information

Debtor(s):

Donald A Hilland Pro Se

Movant(s):

Nancy J Zamora (TR) Represented By Toan B Chung

Trustee(s):

Nancy J Zamora (TR) Represented By Toan B Chung

10:00 AM

1:19-10016


Tamica Jordan


Chapter 7


#17.00 Motion to Dismiss Case Pursuant to 11 USC Sections 707(a) and 727 (a)(8)


Docket 16


Tentative Ruling:

The United States Trustee moves to dismiss Debtor's case pursuant to Sections 707(a) and 727(a)(8) of the Bankruptcy Code. Debtor has received a discharge of her debts in a chapter 7 case commenced within eight years of petition date in this case. Debtor filed her previous case, 11-33461-PGH in the Southern District of Florida on August 23, 2011. The current case was filed on January 3, 2019. Section 727(a)(8) provides that a Debtor may not be granted a discharge if they previously received a discharge in a case commenced less than eight years before the petition date. Debtor is ineligible for a discharge until late August of this year.


The Court may dismiss a case for cause, including unreasonable delay by the debtor that is prejudicial to creditors. 11 U.S.C. 707(a)(1). The Court finds that there is cause to dismiss this case due to Debtor's ineligibility for a discharge. No opposition has been filed.


The Motion is GRANTED. NO APPEARANCE REQUIRED

Party Information

Debtor(s):

Tamica Jordan Pro Se

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:16-10069


Osher And Osher, Inc.


Chapter 11


#18.00 Post confirmation status conference


fr. 11/3/16, 11/10/16; 1/26/17; 2/1/17; 3/29/17, 5/24/17, 6/14/17, 7/12/17, 10/18/17; 11/29/17, 2/7/18, 5/2/18,

6/6/18, 8/15/18, 11/14/18, 1/23/19; 2/7/19


Docket 1


Tentative Ruling:

Having reviewed the docket, this status conference will be continued April 10, 2019 at 10:00

a.m. to be heard at the same time as the motion filed by Kourosh Vosoghi and 26 Moorpark, LLC.


NO APPEARANCE REQUIRED ON MARCH 13

Party Information

Debtor(s):

Osher And Osher, Inc. Represented By Raymond H. Aver

10:00 AM

1:18-11411


Schaffel Development Company, Inc.


Chapter 11


#19.00 Application for Compensation for Arthur Lettenmaier, Special Counsel


Period: 10/1/2018 to 2/19/2019, Fee: $9798, Expenses: $1064.47


Docket 119


Tentative Ruling:

Having reviewed the fee application filed by Arthur Lettenmaier, the Court finds that the fees and costs are reasonable and are approved as requested.


APPEARANCES WAIVED ON MARCH 13, 2019.

Party Information

Debtor(s):

Schaffel Development Company, Represented By

Lewis R Landau

Movant(s):

Arthur Lettenmaier Pro Se

10:00 AM

1:18-11411


Schaffel Development Company, Inc.


Chapter 11


#20.00 Application for Compensation for Lewis R Landau, Debtor's Attorney


Period: 10/1/2018 to 2/15/2019, Fee: $18117, Expenses: $494.


Docket 120


Tentative Ruling:

Having reviewed the fee application filed by Lewis Landau, the Court finds that the fees and costs are reasonable and are approved as requested.


APPEARANCES WAIVED ON MARCH 13, 2019.

Party Information

Debtor(s):

Schaffel Development Company, Represented By

Lewis R Landau

Movant(s):

Schaffel Development Company, Represented By

Lewis R Landau

10:00 AM

1:18-12855


PB-1, LLC


Chapter 11


#21.00 Scheduling and Case Management Conference fr. 2/6/19

Docket 1

*** VACATED *** REASON: Cont'd per stipulation to 4/3/19 at 1:00 p.m. (doc. 38) - hm

Tentative Ruling:

The Court continued this status conference to be heard with the Debtor's disclosure statement. That disclosure statement is set for hearing on April 3, 2019. This status conference will be continued to April 3 at 10:00 a.m.


NO APPEARANCE REQUIRED ON MARCH 13

Party Information

Debtor(s):

PB-1, LLC Represented By

Jeffrey S Shinbrot

11:00 AM

1:12-19998


Process America, Inc.


Chapter 11


#22.00 Confirmation Hearing

Re: Chapter 11 Plan of Reorganization


Docket 592


Tentative Ruling:

After having reviewed Debtor’s Plan, the ballot summary, and Motion for Confirmation, the Court finds that all requirements for confirmation have been met. Debtor should include requisite findings under § 1129(a) and (b) in confirmation order.


Post-confirmation status conference will be held on                                        



APPEARANCE REQUIRED


Debtor(s):


Party Information

Process America, Inc. Represented By Ron Bender

John-Patrick M Fritz Beth Ann R Young Jeffrey S Kwong Lindsey L Smith

11:00 AM

1:12-19998


Process America, Inc.


Chapter 11


#23.00 Status and case management conference


fr. 1/31/13, 3/21/13, 5/23/13, 8/29/13, 11/7/13, 12/5/13, 3/13/14, 4/24/14, 6/5/14, 11/6/14, 3/19/15;

6/4/15, 7/22/15, 9/9/15, 2/24/16, 5/25/16, 7/27/16

9/28/16, 12/14/16, 6/21/18, 8/30/18; 9/20/18, 9/21/18,

1/23/19


Docket 1


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Process America, Inc. Represented By Ron Bender

John-patrick M Fritz Beth Ann R Young

Movant(s):

Process America, Inc. Represented By Ron Bender

John-patrick M Fritz Beth Ann R Young

11:00 AM

1:18-12698


Green Nation Direct, Corporation


Chapter 11


#24.00 Case Management Conference fr. 12/19/18; 1/24/19

Docket 1


Tentative Ruling:

Appearance required


Debtor(s):


Party Information

Green Nation Direct, Corporation Represented By

Giovanni Orantes

1:00 PM

1:17-12534


Richard Khatibi


Chapter 13

Adv#: 1:18-01111 Khatibi v. Rosamond Community Services District


#25.00 Defendant Rosamond Community Services District's Motion to Dismiss Adversary Complaint for Failure to State a Claim, or Alternatively, for a More Definite Statement


Docket 6

*** VACATED *** REASON: Ch. 13 case dismissed w/ 180-day bar - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Richard Khatibi Represented By

Michael D Kwasigroch

Defendant(s):

Rosamond Community Services Represented By

Martin Kosla Joseph P Buchman

Plaintiff(s):

Richard Khatibi Represented By

Michael D Kwasigroch

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

1:00 PM

1:18-11545


Ian Ellis Silber


Chapter 13

Adv#: 1:18-01104 Silber et al v. Silber et al


#26.00 Motion for summary judgment fr. 2/27/18

Docket 11


Tentative Ruling:

The causes of action asserted in the State Court Complaint were (1) constructive fraud; (2) breach of oral agreement; (3) financial elder abuse; (4) quiet title; (5) declaratory relief (as to the parties’ rights to the Property & their obligations under any encumbrance or lien); and (6) partition of real property. While the formal causes of action do not control the analysis under issue preclusion, it is the findings made by the State Court that will be given preclusive effect where appropriate.

  1. Summary Judgment


    Summary judgment should be granted "if the pleadings, depositions, answers to interrogatories, and admissions on file, together with the affidavits, if any, show that there is no genuine issue as to any material fact and that the moving party is entitled to a judgment as a matter of law. Fed. R. Civ. P. 56(c) (incorporated by Fed.

    R. Bankr. P. 7056).


    The moving party has the burden of establishing the absence of a genuine issue of material fact. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986). Material facts are those which might affect the outcome of the suit." Rivera v. Philip Morris, Inc., 395 F.3d 1142, 1146 (9th Cir. 2005). 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. Celotex, 477 U.S. at 324. The court must view the evidence in the light most favorable to the nonmoving party. Bell v. Cameron Meadows Land Co., 669 F.2d 1278, 1284 (9th Cir.1982). All reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. Hector v. Wiens, 533 F.2d 429, 432 (9th Cir.1976). The inference drawn from the underlying facts must be viewed in the light most favorable to the party opposing the motion. Valadingham v. Bojorquez, 866 F.2d 1135, 1137 (9th Cir.1989). Where different ultimate inferences may be drawn, summary judgment is inappropriate. Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th

    1:00 PM

    CONT...


    Ian Ellis Silber


    Chapter 13

    Cir.1981).


    A court can consider granting partial summary judgment under Fed. R. Civ.

    P. 56(f). Rule 56(f) states in relevant part:


    Judgment Independent of the Motion. After giving notice and a reasonable time to respond, the court may:


    1. grant summary judgment for a nonmovant;

    2. grant the motion on grounds not raised by a party; or

    3. consider summary judgment on its own after identifying for the parties material facts that may not be genuinely in dispute.


    Under Rule 56(f) a cross-motion need not be filed for entry of summary judgment in favor of the opposing party. If there are no factual issues and the opposing party is entitled to judgment as a matter of law, and the moving party had notice and an adequate opportunity to address the issues, summary judgment may be granted forthwith. Gospel Missions of America v. City of Los Angeles, 328 F3d 548, 553 (9th Cir. 2003)("Even when there has been no cross-motion for summary judgment, a district court may enter summary judgment sua sponte against a moving party if the losing party has had a ‘full and fair opportunity to ventilate the issues involved in the matter. The salient issues upon which the district court granted summary judgment were presented in the original motion.’")(citation omitted).


  2. Issue Preclusion


    Issue preclusion, also known as collateral estoppel, applies in discharge exception proceedings under § 523(a). Grogan v. Garner, 498 U.S. 279, 284 n.11 (1991). "Under [issue preclusion], once a court has decided an issue of fact or law necessary to its judgment, that decision may preclude relitigation of the issue in a suit on a different cause of action involving a party to the first case." Hydranautics v. FilmTec Corp., 204 F.3d 880, 885 (9th Cir. 2000) (citing Dodd v. Hood River County, 59 F.3d 852, 863 (9th Cir. 1995)).


    "Under [issue preclusion], once an issue is actually and necessarily determined by a court of competent jurisdiction, that determination is conclusive in subsequent suits based on a different cause of action involving a party to the prior litigation." Montana v. United States, 440 U.S. 147, 153 (1979). "To preclude parties from contesting matters that they have had a full and fair opportunity to litigate protects their adversaries from the expense and vexation attending multiple

    1:00 PM

    CONT...


    Ian Ellis Silber


    Chapter 13

    lawsuits, conserves judicial resources, and fosters reliance on judicial action by minimizing the possibility of inconsistent decisions." Id. at 153-54.


    Issue preclusion bars relitigation of an issue of fact or issue that: (1) is identical to a fact or issue determined in an earlier proceeding, (2) was actually decided by a court in an earlier action, (3) the issue was necessary to the judgment in such action, (4) there was a final judgment on the merits, and (5) the parties are the same. Harmon v. Kobrin (In re Harmon), 250 F.3d 1240, 1245 (9th Cir.2001).


    Lastly, in the Ninth Circuit, the Court must also find that giving the previous judgment preclusive effect would further the public policies underlying the collateral estoppel doctrine. The California Supreme Court has identified three policies underlying the doctrine of collateral estoppel: "preservation of the integrity of the judicial system, promotion of judicial economy, and protection of litigants from harassment by vexatious litigation." Baldwin v. Kilpatrick (In re Baldwin), 249 F.3d 912, 919-920 (9th Cir. 2001).

    The common thread that runs through the entirety of this matter is the state of mind of Defendants at different times in the transactions, and whether the facts that support an intent finding were actually litigated and necessarily decided. Under California law, an issue is actually litigated in the initial action when "it is properly raised, by the pleadings or otherwise, and is submitted for determination, and is determined …." Gottlieb v. Kest, 141 Cal. App. 4th 110, 148 (Cal. Ct. App. 2006). An issue is "necessarily decided" when the issue’s determination was not "entirely unnecessary" to the judgment in the initial proceeding. Lucido v. Superior Court, 51 Cal. 3d 335, 342 (1990). The issues presented by the Motion are outlined below, with the controlling legal standards:

    1. False Pretenses, False Representation, or Actual Fraud under § 523(a) (2)(A)


      Section 523(a)(2)(A) excepts from discharge any debt "to the extent obtained by false pretenses, a false representation, or actual fraud, other than a statement respecting the debtor’s or an insider’s financial condition." 11 U.S.C. § 523(a)(2)(A). The Ninth Circuit has held that a creditor’s claim of nondischargeability based on § 523(a)(2)(A) must satisfy five elements: 1) the debtor made false statement or deceptive conduct; 2) the debtor knew the representation to be false; 3) the debtor made the representation with the intent to deceive the creditor; 4) the creditor justifiably relied on the representation; and 5) the creditor sustained damage

      1:00 PM

      CONT...


      Ian Ellis Silber


      Chapter 13

      resulting from its reliance on the debtor’s representation. Turtle Rock Meadows Homeowners Ass’n v. Slyman (In re Slyman), 234 F.3d 1081, 1085 (9th Cir. 2000).

      The relevant cause of action under this section on which judgment was entered is constructive fraud, which does not require a finding of intent. Consider the following excerpt from Harmon:

      Constructive fraud is a unique species of fraud applicable only to a fiduciary or confidential relationship.... [A]s a general principle constructive fraud comprises any act, omission or concealment involving a breach of legal or equitable duty, trust or confidence which results in damage to another even though the conduct is not otherwise fraudulent. The failure of the fiduciary to disclose a material fact to his principal which might affect the fiduciary's motives or the principal's decision, which is known (or should be known) to the fiduciary, may constitute constructive fraud even though there is no fraudulent intent.

      Assilzadeh v. Cal. Fed. Bank, 82 Cal.App.4th 399 (Cal.Ct.App. 2000) (internal quotation marks and citations omitted). […] But such a finding would be insufficient to establish fraud under § 523(a)(2)(A), because under § 523(a)(2)(A), the debtor must have intended to deceive the creditor, but in the case of "constructive fraud ... it is not necessary to prove deliberate or intentional fraud." Edmunds v. Valley Circle Estates, 16 Cal.App.4th 1290 (Cal.Ct.App. 1993). (internal quotation marks and citation omitted) (omission in original). The party asserting collateral estoppel has the burden of showing that the doctrine's threshold requirements are met. Lucido, 51 Cal. 3d. 335, 341 (Cal. 1990). [Creditor] has failed to show that the state court granted judgment because it found that [Debtor] had committed actual rather than constructive fraud. Therefore, [Creditor] has not demonstrated that the issue of whether [Debtor] committed actual fraud was necessarily decided by the state court.

      In re Harmon, 250 F.3d 1240, fn. 10 (9th Cir. 2001)(citing Assilzadeh v. Cal. Fed.

      1:00 PM

      CONT...


      Ian Ellis Silber


      Chapter 13

      Bank, 82 Cal.App.4th 399, (Cal.Ct.App. 2000)

      Defendants argue that the facts show that they were not motivated by an intent to deceive because "they clearly were not aware of the falsity of their alleged promises, assuming they even know they were making any promises at all. The defendants did not believe they had a duty since there was no joint venture." Defendants stick by their contention that they honestly thought that they were buying the property on their own, rather than as a joint venture with Kurt and Irene, as the State Court found. Defendants position is belied by the State Court findings that there was an oral contract to enter into a joint venture to purchase the Galvez Property and that Defendants breached that oral contract by denying its existence and failing to pay Plaintiffs the full amounts due under the contract. Hanigan Decl., Ex. 2, internal pg. 8. Irrespective, the findings lack of findings as to intent is understandable as it was not required under the theory of constructive fraud.

      The facts of this case may also present a case for false pretenses under

      § 523(a)(2)(A), although the briefs are silent on this theory. Section 523(a)(2)(A) are implied misrepresentations intended to create and foster a false impression. Unlike false representations, which are express misrepresentations, false pretenses include conduct and material omissions. In re Sturgeon, 496 B.R. 215, 223 (B.A.P. 10th Cir. 2013)(citing Marks v. Hentges (In re Hentges), 373 B.R. 709, 725 (Bankr.N.D.Okla.2007) (false pretenses are "implied misrepresentations or conduct intended to create and foster a false impression")). False pretenses can be "defined as any series of events, when considered collectively, that create a contrived and misleading understanding of a transaction, in which a creditor is wrongfully induced to extend money or property to the debtor." Stevens v. Antonious (In re Antonious), 358 B.R. 172, 182 (Bankr.E.D.Pa.2006) (citing Rezin v. Barr (In re Barr), 194 B.R.

      1009, 1019 (Bankr.N.D.Ill.1996)).

      Defendants also attack Plaintiffs assertion of justifiable reliance, as they assert that Plaintiffs knew or should have known the statement to be false.

      Justifiable reliance takes into account the "qualities and characteristics of the particular plaintiff, and the circumstances of the particular case, rather than of the application of a community standard of conduct to all cases." Field v. Mans, 516 U.S. 59, 71 (1995). Judging by the sophistication of Plaintiffs, experienced owners of and investors in real estate, Defendants argue that justifiable reliance does not exist where Plaintiffs failed to use their access to title professionals to determine whether they were properly put on title in 1996, after the periodic payments for "rent" ceased.

      Plaintiffs allegations of nondischargeable conduct are that Defendants hid the

      1:00 PM

      CONT...


      Ian Ellis Silber


      Chapter 13

      material fact that Kurt and Irene were not on the title of the Galvez Property, and misrepresented their ownership to a lending bank to obtain a loan to drain the equity from the Galvez Property. In cases where the fraudulent conduct is false pretenses or omission, the Ninth Circuit has held that under § 523(a)(2)(A), there is a presumption of reliance when the subject nondisclosure is determined to be material. See In re Apte, 96 F.3d 1319, 1323–24 (9th Cir. 1996). Clearly, the fact that Kurt and Irene were joint owners of Galvez and were to have been on title is material. This presumption of reliance is limited, however, to cases in which the plaintiff primarily alleges nondisclosure. Id. (emphasis added). Where Plaintiffs primarily alleged misrepresentation in the State Court complaint (the Judgment on which Plaintiffs seek preclusion), the presumption may not apply. Id., citing Poulos v. Caesars World, Inc., 379 F.3d 654, 666–67 (9th Cir.2004); Binder v. Gillespie, 184 F.3d 1059, 1063–64 (9th Cir.1999). Parties should be prepared to discuss (1) whether the Apte presumption should apply here, where the facts support allegations of fraud by omission but the Complaint alleges misrepresentation; or (2) whether the justifiable reliance requirement may be satisfied in some other way.


    2. Fraud or Defalcation while acting in a Fiduciary Capacity under § 523(a) (4)


      A creditor seeking a relief under Section 523(a)(4) must establish three elements: (1) an express trust existed; (2) the debt was caused by fraud or defalcation; and (3) that the debtor was a fiduciary to the creditor at the time the debt was created. Nahman v. Jacks, 266 B.R. 728, 735 (B.A.P. 9th Cir. 2001). For the Court to find that a fiduciary relationship exists, however, "the court must determine that the circumstances establish an express trust pursuant to state law." Jacks, 266 B.R. at 736. Under California law "[t]he five elements required to create an express trust are (1) a competent trustor, (2) trust intent, (3) trust property, (4) trust purpose, and (5) a beneficiary." Keitel v. Heubel, 103 Cal.App. 4th 324, 337 (Cal.Ct.App.2002). Intent is a question of fact. See, e.g., Candland v. Ins. Co. of N. Am. (In re Candland), 90 F.3d 1466 (9th Cir.1996).

      Because California case law has raised the duties of partners beyond those imposed under a trust ex maleficio, partners are fiduciaries within the meaning of § 523(a)(4). Ragsdale v. Haller, 780 F.2d 794, 796–97 (9th Cir. 1986). Joint venturers have the same responsibilities as partners. See Leff v. Gunter, 33 Cal. 3d 508, 514 (Cal. 1983). Thus, the finding of the State Court that Plaintiffs and Defendants had an oral contract between them to enter into a joint venture to purchase the Galvez

      1:00 PM

      CONT...


      Ian Ellis Silber


      Chapter 13

      Property establishes that Defendants had the same duties to Kurt and Irene as a partner under California law.

      Defalcation is the misappropriation of trust funds or money held in any fiduciary capacity, or the failure properly to account for such funds. In re Lewis, 97 F.3d 1182, 1186 (9th Cir. 1996)(internal citations omitted). The United States Supreme Court determined that where the conduct at issue does not involve bad faith, moral turpitude, or other immoral conduct, the term "defalcation" requires an "intentional wrong." Bullock v. BankChampaign, N.A., 133 S.Ct. 1754, 1759 (2013). This includes a knowingly wrongful act, or a grossly reckless act, by the debtor in a fiduciary capacity. Id. Where actual knowledge of wrongdoing is lacking, a fiduciary who "‘consciously disregards' (or is willfully blind to) ‘a substantial and unjustifiable risk’ that his conduct will turn out to violate a fiduciary duty" satisfies the statute. Id. (internal citations omitted). That risk "must be of such a nature and degree that, considering the nature and purpose of the actor's conduct and the circumstances known to him, its disregard involves a gross deviation from the standard of conduct that a law-abiding person would observe in the actor's situation." Id., citing ALO, Model Penal Code § 2.02(2)(c).

      Defendants argue that while the State Court found that there was breach of a fiduciary duty, it did not address the question of whether the wrongdoing was intentional at the time the alleged "agreement" took place or during the tenure of ownership of the Galvez Property. Defendants contend that with no specific finding made as to Defendants’ degree of intent or gross recklessness, summary judgment is inappropriate. For their part, Plaintiffs point to the State Court findings under the punitive damages analysis to support their position, arguing that because the State Court "expressly found that Defendants’ conduct was ‘malicious, oppressive and/or fraudulent’ it necessarily follows that Defendants engaged in defalcation."

      Again, the Court is confronted with the question of how to proceed where the State Court’s findings of "malicious, oppressive and/or fraudulent" conduct were made in the context of Defendant’s fraudulent activity in the damages prove-up portion of the trial rather than fraudulent conduct as relates to the joint venture. It is unclear how the State Court related the malicious, oppressive and/or fraudulent conduct of Defendants during the damages portion of the trial to their intent during the breaches of their duty by omitting information to Plaintiffs during the Venture.

    3. Embezzlement under § 523(a)(4)

      1:00 PM

      CONT...


      Ian Ellis Silber

      Under federal law, embezzlement in the context of nondischargeability


      Chapter 13

      requires three elements: ‘(1) property rightfully in the possession of a nonowner; (2) nonowner's appropriation of the property to a use other than which [it] was entrusted; and (3) circumstances indicating fraud.’" In re Littleton, 942 F.2d 551, 555 (9th Cir. 1991)(citations omitted).

      Defendants argue that Plaintiffs’ claim should fail under the first element, as they were owners in rightful possession of the Galvez Property and thus had a legal right to possession and use. While Defendants’ assertion of ownership is correct, their position ignores that Plaintiffs had a 50% interest in the Galvez Property as well. Thus, while they had a legal right to use and possession of the entire fee, Defendants also obtained a loan that liquidated $380,000 in equity from the Galvez Property – equity in which Plaintiffs had a 50% right. The portion of the equity of the Galvez Property that belonged to Plaintiffs was in the rightful possession of Defendants, per the terms of their oral agreement. Defendants then appropriated Plaintiffs’ portion of the equity to their own use, namely Jane’s unnamed business – a use for which the funds were certainly not entrusted, not in a real estate venture. Hanigan Decl. ISO MSJ, internal p. 2; Hanigan Decl. ISO Reply, Ex. 1. The State Court findings thus satisfy the first two elements of embezzlement, at least as to the loan proceeds. Whether the portion of the rents to which Plaintiffs were entitled were later misappropriated, rather than used for maintenance of the Galvez Property, is unclear on this record.

      The State Court findings that Defendants misrepresented to the lender that they were the sole owners of the Galvez Property and that Defendants concealed from Plaintiffs that they had encumbered the Galvez Property with a substantial lien, along with the exhaustively detailed encomium of Defendants’ misleading testimony and evidence identify circumstances indicating fraud.

      It appears that Plaintiffs have met their burden to show that there are no genuine issues of material fact and are entitled to judgment under § 523(a)(4) for embezzlement. The extent of the damages under this theory may require further evidence or briefing.

    4. Willful or Malicious Injury under § 523(a)(6)


Section 523(a)(6) excepts from discharge any debt of the debtor "for willful or malicious injury to another entity or to the property of another entity." 11 U.S.C. § 523(a)(6). Under § 523(a)(6), Debtors’ actions would need to equate with "willful and

1:00 PM

CONT...


Ian Ellis Silber


Chapter 13

malicious" injury within the meaning of the Code. The first step of this inquiry is whether there is "willful" injury, which is must entail a deliberate or intentional injury. Kawaauhau v. Geiger, 523 U.S. 57, 61-62 (1998). In the Ninth Circuit, the intent required to be considered "willful" is either the subjective intent of the actor to cause harm or the subjective knowledge of the actor that harm is substantially certain to occur. Carrillo v. Su (In re Su), 290 F.3d 1140, 1144-45 (9th Cir. 2002).

In California, the elements for a breach of fiduciary duty are the existence of a fiduciary relationship, breach of that fiduciary duty, and damages. Oasis W. Realty, LLC v. Goldman, 51 Cal.4th 811, 820, 124 Cal.Rptr.3d 256, 250 P.3d 1115 (2011). There is no particular scienter requirement, let alone a requirement of a subjective intent to injure. See In re Pylam, 530 B.R. 456, 470-71 (B.A.P. 9th Cir.

2015)(internal citations omitted). As a result, without more, a judgment for breach of fiduciary duty under California law cannot support a willfulness determination under § 523(a)(6).

That said, a breach of fiduciary duty can give rise to an award of punitive damages if the breach is a result of malice, oppression, or fraud. See Cal. Civ. Code ("C.C.P.) § 3294. The State Court’s punitive damages award against Defendants was based on a finding of "malice, oppression, and/or fraud." Hanigan Decl. ISO MSJ, Ex. 3. The "malice, oppression or fraud" finding arises from C.C.P. § 3294, which provides for the recovery of punitive damages in non-contract breach civil cases. Each finding supplies an independent basis for a punitive damages award under C.C.P. § 3294. See Coll. Hosp. Inc. v. Super. Ct., 8 Cal.4th 704, 721 (Cal.

1994).

C.C.P. § 3294 provides statutory definitions of these terms. "Malice" is defined as either: (1) conduct that the defendant intends to cause injury to the plaintiff ("Intentional Malice"); or (2) despicable conduct carried on by the defendant with a willful and conscious disregard of the rights or safety of others ("Despicable Malice"). C.C.P. § 3294(c)(1). "Oppression" means "despicable conduct that subjects a person to cruel and unjust hardship in conscious disregard of that person's rights." Id. § 3294(c)(2). And, "fraud" refers to "an intentional misrepresentation, deceit, or concealment of a material fact known to the defendant with the intention on the part of the defendant of thereby depriving a person of property or legal rights or otherwise causing injury." Id. § 3294(c)(3).

Only "intentional malice," see Brandstetter v. Derebery (In re Derebery), 324

B.R. 349, 356 (Bankr.C.D.Cal. 2005), and fraud expressly require an intent to cause injury. In re Plyam, 530 B.R. 456, 465 (B.A.P. 9th Cir. 2015). As a result, only those

1:00 PM

CONT...


Ian Ellis Silber


Chapter 13

findings satisfy the § 523(a)(6) willfulness requirement for the purposes of issue preclusion. Id. Conversely, "despicable malice" and oppression, which arise from acts in conscious disregard of another's rights or safety, fail to satisfy the requisite state of mind for § 523(a)(6) willfulness. Id.

The second step of the inquiry is whether Debtors’ conduct was "malicious." The relevant test for such "malicious" conduct is: 1) a wrongful act; 2) done intentionally; 3) which necessarily causes injury; and 4) without just cause and excuse. Jett v. Sicroff (In re Sicroff), 401 F.3d 1101, 1105-1106 (9th Cir. 2005).

The findings of the State Court as to the punitive damages portion of the award do not explain under which theory of C.C.P. § 3294 the award was made. The State Court summed up its findings under Punitive Damages as "clear and convincing evidence demonstrates that Defendants’ conduct was malicious, oppressive and/or fraudulent, thereby warranting an award of punitive damages." Hanigan Decl. ISO MSJ, Ex. 3, internal p. 6. As explained in In re Pylam, the distinctions among the three available findings under C.C.P. § 3294 (i.e., malice, oppression or fraud) are crucial to a determination of whether the punitive damage award is nondischargeable under 11 U.S.C. § 523(a)(6). See In re Pylam, 530 B.R. 456, 463-470 (B.A.P. 9th

Cir. 2015)(explaining in detail the tort theories of recovery under C.C.P. §3294 and whether findings thereunder would suffice for issue preclusion under § 523(a)(6)). Under Pylam, to the extent that CC § 3294 findings are stated in the disjunctive or based on Despicable Malice or oppression or both, those findings prevent the use of issue preclusion as to § 523(a)(6) willfulness. It is unclear from the findings how the Punitive Damage award was apportioned between the identified "malicious, oppressive, and/or fraudulent conduct." The parties should be prepared to discuss whether this issue can be resolved with supplemental briefing, or whether a trial will be necessary to determine what portions of the Punitive Damage award are attributable to the different categories of conduct under C.C.P. § 3294.

APPEARANCE REQUIRED


Party Information

Debtor(s):

Ian Ellis Silber Represented By Henry Glowa

Defendant(s):

Ian Ellis Silber Pro Se

1:00 PM

CONT...


Ian Ellis Silber


Chapter 13

Jane Ellen Silber Pro Se

DOES 1 through 50 Pro Se

Joint Debtor(s):

Jane Ellen Silber Represented By Henry Glowa

Plaintiff(s):

Kurt Silber Represented By

Timothy R Hanigan Arthur Carvalho Jr

Irene Silber Represented By

Timothy R Hanigan

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

1:00 PM

1:18-11545


Ian Ellis Silber


Chapter 13

Adv#: 1:18-01104 Silber et al v. Silber et al


#27.00 Status conference re complaint for: non-dischargeability of debt


fr. 12/12/18, 2/27/19


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ian Ellis Silber Represented By Henry Glowa

Defendant(s):

Ian Ellis Silber Pro Se

Jane Ellen Silber Pro Se

DOES 1 through 50 Pro Se

Joint Debtor(s):

Jane Ellen Silber Represented By Henry Glowa

Plaintiff(s):

Kurt Silber Represented By

Timothy R Hanigan Arthur Carvalho Jr

Irene Silber Represented By

Timothy R Hanigan

1:00 PM

CONT...

Trustee(s):


Ian Ellis Silber


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

8:30 AM

1:18-12669


Matthew Douglas Halunen


Chapter 7


#1.00 Reaffirmation Agreement with American Honda Finance Corporation


Docket 14


Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:

Petition date: 10/31/18

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: 2014 Honda CRV

Debtor’s valuation of property (Sch. B): $12,065 Amount to be reaffirmed: $758.85

APR: 0%

Contract terms: $252.95 per month for 3 months Monthly Income (Schedule I): $7,616.20 Monthly expenses: (Schedule J): $7,613 Disposable income: <$2.80>

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


Debtor explains that this payment is already accounted for on Sch. J.

Debtor has a right to rescind agreement anytime prior to discharge, or until March 31, 2019, whichever is later.

RULING MAY BE MODIFIED AT HEARING.

8:30 AM

CONT...


Debtor(s):


Matthew Douglas Halunen

Party Information


Chapter 7

Matthew Douglas Halunen Represented By Peter M Lively

Trustee(s):

David Keith Gottlieb (TR) Pro Se

8:30 AM

1:18-12807


Francia Arriola Bowen


Chapter 7


#2.00 Pro se Reaffirmation Agreement with Capital One Auto Finance, a division of Capital One, N.A.


Docket 17


Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:

Petition date: 11/19/18

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: 2018 Honda CR-V

Debtor’s valuation of property (Sch. B): $26,798 Amount to be reaffirmed: $25,797

APR: 5.86% (fixed)

Contract terms: $440.89 per month for 67 months Monthly Income (Schedule I): $4,031.23

Monthly expenses: (Schedule J): $4,022.60 Disposable income: $8.63

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


Debtor does not explain how she can afford this payment. Debtor lists a total of $966.00 for vehicle payments on Sch. J but that payment appears to be for a 2014 Acura MDX (see matter #3 on this calendar).

8:30 AM

CONT...


Francia Arriola Bowen


Chapter 7

Debtor has a right to rescind agreement anytime prior to discharge, or until April 13, 2019, whichever is later.

RULING MAY BE MODIFIED AT HEARING.


Party Information

Debtor(s):

Francia Arriola Bowen Represented By

R Grace Rodriguez

Trustee(s):

David Seror (TR) Pro Se

8:30 AM

1:18-12807


Francia Arriola Bowen


Chapter 7


#3.00 Pro se Reaffirmation Agreement

with American Honda Finance Corporation


Docket 20


Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:

Petition date: 11/19/18

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: 2014 Acura MDX

Debtor’s valuation of property (Sch. B): $10,409 Amount to be reaffirmed: $5,791.31

APR: 0.90% (fixed)

Contract terms: $966.01 per month for 6 months Monthly Income (Schedule I): $4,031.23 Monthly expenses: (Schedule J): $4,022.60 Disposable income: $8.63

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


Debtor does not explain how she can afford this payment. Debtor lists this payment of

$966.01 on Sch. J but there is not a listed expense for the $440.89 debt she seeks to reaffirm as well (see matter #2 on this calendar).

Debtor has a right to rescind agreement anytime prior to discharge, or until April 19, 2019,

8:30 AM

CONT...


Francia Arriola Bowen


Chapter 7

whichever is later.

RULING MAY BE MODIFIED AT HEARING.


Party Information

Debtor(s):

Francia Arriola Bowen Represented By

R Grace Rodriguez

Trustee(s):

David Seror (TR) Pro Se

8:30 AM

1:18-12890


Maria Teresa Doria


Chapter 7


#4.00 Reaffirmation Agreement Between Debtor and JPMorgan Chase Bank, N.A.


Docket 9


Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:

Petition date: 11/30/18

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: 2018 Mazda CX-5

Debtor’s valuation of property (Sch. B): $26,000 Amount to be reaffirmed: $26,413.21

APR: 2.9%

Contract terms: $459.00 per month for 62 months Monthly Income (Schedule I): $2,688.94

Monthly expenses: (Schedule J): $2,918.17 Disposable income: <$229.23>

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


Debtor does explain how she will afford this payment. This payment is listed on Sch. J.

Debtor has a right to rescind agreement anytime prior to discharge, or until April 22, 2019, whichever is later.

RULING MAY BE MODIFIED AT HEARING.

8:30 AM

CONT...


Debtor(s):


Maria Teresa Doria


Party Information


Chapter 7

Maria Teresa Doria Represented By Raymond J Bulaon

Trustee(s):

Amy L Goldman (TR) Pro Se

8:30 AM

1:18-13019


David Herrera


Chapter 7


#5.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation


Docket 13


Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:

Petition date:

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: 2016 Toyota Scion

Debtor’s valuation of property (Sch. B): $9,950 Amount to be reaffirmed: $10,519.01

APR: 0.90%

Contract terms: $254.51 per month for 42 months Monthly Income (Schedule I): $4,646.68

Monthly expenses: (Schedule J): $4,645.00 Disposable income: $1.68

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


Debtor does explain how he will afford this payment. This payment may be included in the

$425.00 per month vehicle expense listed on Sch. J.

Debtor has a right to rescind agreement anytime prior to discharge, or until April 25, 2019, whichever is later.

8:30 AM

CONT...


David Herrera


Chapter 7

RULING MAY BE MODIFIED AT HEARING.


Party Information

Debtor(s):

David Herrera Represented By Michael E Clark

Trustee(s):

David Keith Gottlieb (TR) Pro Se

10:00 AM

1:18-10834


Godwin Osaigbovo Iserhien


Chapter 11


#1.00 Motion to reconsider fr. 1/9/19

Docket 51

*** VACATED *** REASON: Resolved per stipulation (doc. 79) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Godwin Osaigbovo Iserhien Represented By Onyinye N Anyama

11:00 AM

1:18-11411

Schaffel Development Company, Inc.

Chapter 11

#2.00 Motion for Order Approving Construction Loan Agreements

fr. 4/3/19

Docket 133


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Schaffel Development Company, Represented By

Lewis R Landau

11:00 AM

1:13-14890


Josephine E Williams


Chapter 13


#70.00 Trustee's motion for order dismissing chapter 13 proceeding due to expiration of the plan


Docket 136

Tentative Ruling:

Having reviewed the details of this case, the motion is GRANTED. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Josephine E Williams Represented By Carlo Reyes

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:13-15903

Jesus Lazo and Adela Lazo

Chapter 13

#71.00 U.S. Trustee's motion for escrow account reconciliation statement and waiver of unnoticed escrow charges

or refund of escrow surplus fr. 1/22/19; 2/26/19

Docket 34

*** VACATED *** REASON: Resolved per Stip Docket No. 52 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jesus Lazo Represented By

Rebecca Tomilowitz

Joint Debtor(s):

Adela Lazo Represented By

Rebecca Tomilowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:13-17550


Ronald A Paul and Jodi K Paul


Chapter 13


#72.00 Motion for order disallowing Green Tree Servicing claim No. 7 or requiring trustee not to pay

Arrears portion.


Docket 78


Tentative Ruling:

Service proper. No opposition filed. Debtors' plan was confirmed on April 2, 2014. On May 22, 2014, Green Tree Servicing, LLC ("Green Tree"), holder of a first position lien on Debtors' residence at 9401 Swinton Ave, North Hills, CA 91343, filed a proof of claim for $456,605.78, including arrears in the amount of $39,927.48. Debtors argue that they entered into a loan modification agreement with Green Leaf on May 12, 2014 ("Modification Agreement) and that the claim does not take that loan modification agreement into account. The Modification agreement was later attached as an exhibit to Green Tree's motion for relief from stay filed December 17, 2014 (that motion was subsequently resolved by APO).


Debtors seek an order 1) disallowing any claim for arrears based on a post-petition loan modification or, alternatively, 2) an order directing the trustee not to pay any arrears.


The chapter 13 plan (the "Plan") does not provide for cure of any arrears to Green Tree, presumably because Debtors were in the process of working out a loan modification at the time the plan was confirmed. The Plan states that payments will be made directly to Green Tree, so in no case should the trustee be making payments to Green Tree. In fact, it's unclear why the trustee has paid $206.19 to Green Tree already. Furthermore, it is apparent that Green Tree could not have accrued $39,927.48 in arrears between the May 12, 2014 Modification Agreement and the May 22, 2014 proof of claim. Green Tree acknowledged the validity of the Modification Agreement by producing it as an exhibit to its relief from stay motion. Green Tree has been served and has not come forward to argue that the Modification Agreement is not in effect. For those reasons, the Court is willing to enter an order stating that the trustee shall not pay the arrears stated in Green Tree's proof of claim. The Court does not find, however, that Green Tree's claim must be reduced by $39,927.48, as such a finding may have an effect on the validity of Green Tree's lien under Section 506(d). The portion of the proof of claim that states the "Amount of arrearage and other charges, as of the time case was filed

11:00 AM

CONT...


Ronald A Paul and Jodi K Paul


Chapter 13

included in secured claim, in any" shall be disregarded.


Section 1328 requires the Court to enter discharge of "all debts provided for by the plan or disallowed under Section 502" upon completion by the debtor of "all payments under the plan." Whether Debtor has made the "all payments under the plan," including payments to Green Tree, is not something that the Court can readily determine. Nor, when payments are made directly to the creditor by Debtor, can the trustee be expected to know whether all required payments have been made. This is one of the reasons that debtors are required to file a Certification of Compliance under LBR 3015-1(t), certifying that the required payments have been made.


Motion is GRANTED as stated above. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Ronald A Paul Represented By Shai S Oved

Joint Debtor(s):

Jodi K Paul Represented By

Shai S Oved

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-10218


Frank J. Merwald


Chapter 13


#73.00 Objection to claim number 13 by claimant HSBC Bank USA, National Association, as Trustee for Merrill Lynch Mortgage Investors, Inc., Mortgage Pass-Through Certificates, MANA Series 2007-OAR4. fr. 10/4/18, 12/6/18, 12/18/18, 2/7/19, 3/26/19


Docket 88

*** VACATED *** REASON: Resolved per stip Doc. 111 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Frank J. Merwald Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-11697

Daniel Cortez

Chapter 13

#74.00 Trustee's motion for order dismissing chapter 13 case for delinquency

Docket 58


Tentative Ruling:

Has the trustee had any contact with Debtor or Debtor's attorney since the large payment in November 2017? Debtor filed a certificate of compliance and application for discharge in December 2017. That declaration states that Debtor has completed all payments required by the plan. It appears that this debtor may incorrectly believe that this case already concluded.

Party Information

Debtor(s):

Daniel Cortez Represented By Kenumi T Maatafale

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-15110


Marlene Colon


Chapter 13


#75.00 Trustee's motion to dismiss case for failure to make plan payments


fr. 1/3/19; 3/7/19(MB)


Docket 67


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marlene Colon Represented By Todd J Roberts

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11072


Humberto Delgadillo Garcia


Chapter 13


#76.00 Trustee's motion for order dismissing chapter 13 case for delinquency


Docket 131


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Humberto Delgadillo Garcia Represented By Kevin T Simon

Movant(s):

Elizabeth (SV) F Rojas (TR) Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11579


David Scott Dobbie and Jackie Ellen Dobbie


Chapter 13


#77.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/7/19(MB)

Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Scott Dobbie Represented By Kevin T Simon

Joint Debtor(s):

Jackie Ellen Dobbie Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-14171


Albert Hakakha


Chapter 13


#78.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/7/19(MB)

Docket 225


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Albert Hakakha Represented By Nathan A Berneman David Brian Lally

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-10507


Amjad Shaktah


Chapter 13


#79.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/7/19(MB)

Docket 83


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Amjad Shaktah Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11148


Anita Paula Vogdt


Chapter 13


#80.00 Motion to Exclude Creditor Peter Mozeh c/o The Law offices of A. Dinah Trenk and Joseph Trenks Request for Post-Petition Interest to be paid to Creditor


Docket 63


Tentative Ruling:

There does not appear to be any basis for creditor Peter Mozeh, by and through GAL Adel Mozeh ("Creditor") to demand post-petition interest from escrow. Creditor does not have a secured interest in the property. Creditor’s proof of claim does not include any claim for interest. Creditor’s claim must be determined "as of the date of the filing of the petition" and a claim for unmatured interest is not allowed under

§ 502(b)(2).


The Court previously ruled that Creditor’s claim is unsecured in its entirety, and the Court’s order did not provide for any interest rate. Nor did the chapter 13 plan at issue does not include any interest rate for class five unsecured creditors. Creditor never objected to plan confirmation on the grounds that the plan did not provide for an interest rate to unsecured creditors. The provisions of the plan are binding on Creditor under § 1327(a).


With respect to Creditor’s argument that his claim for post-petition interest is valid as against Emily’s interest in the property, creditor is incorrect. Under the terms of the trust, Emily is not yet entitled to ownership of the real property. Therefore, Creditor’s recorded abstract of judgment, if even valid against a person who was a minor when the judgment was obtained and recorded, has not attached to Emily’s interest in the subject property because Emily does not yet obtained her interest in the property.

Creditor does not have a security interest in the property which would entitle him to receive interest from escrow for the period since the petition was filed.


The Motion is GRANTED. Creditor’s claim against escrow is limited to $232,494.91.


Party Information

11:00 AM

CONT...

Debtor(s):


Anita Paula Vogdt


Chapter 13

Anita Paula Vogdt Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13055


Mark David Cave


Chapter 13


#81.00 Trustee's motion to dismiss case for failure to make plan payments fr. 10/4/18, 11/1/18, 12/6/18; 12/18/18, 1/3/19, 2/7/19

Docket 88

Tentative Ruling:

Ruling for February 7, 2019: Continued to 3/26 at 11:00 a.m.

Ruling for January 3, 2019: Continued to 2/7/19 at 11:30 a.m.


Ruling for December 18, 2018:

Continued to January 3, 2019 at 11:30 a.m.


Ruling for November 1, 2018:

Continued to 12/6/18 at 11:30 a.m.


Ruling for October 4, 2018

Continued to November 1, 2018 at 11:30 a.m.

Party Information

Debtor(s):

Mark David Cave Represented By Julie J Villalobos

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13120


Elsa Araceli Perez


Chapter 13


#82.00 Trustee's motion for order dismissing chapter 13 case for delinquency


fr. 1/22/19


Docket 27


Tentative Ruling:

Motion to Modify was granted February 21. Is trustee withdrawing her objection?

Party Information

Debtor(s):

Elsa Araceli Perez Represented By

James Geoffrey Beirne

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13161


Natalie Ebrahim


Chapter 13


#83.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/7/19(MB)

Docket 64

*** VACATED *** REASON: Motion withdrawn Doc. 72 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Natalie Ebrahim Represented By Stephen S Smyth William J Smyth

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13460

Kathy Sophia Brening-Ray

Chapter 13

#84.00 Trustee's motion for order dismissing chapter 13 case for delinquency

fr. 9/11/18, 10/23/18, 1/22/19

Docket 56


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Kathy Sophia Brening-Ray Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13625


Maria G. Alonso


Chapter 13


#85.00 Trustee's motion for order dismissing chapter 13 case for delinquency


Docket 109


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria G. Alonso Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10117


Gregory A Harris


Chapter 13


#86.00 Trustee's motion for order dismissing chapter 13 case for delinquency


fr. 10/23/18, 11/27/18, 1/22/19


Docket 85


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gregory A Harris Represented By Brad Weil

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10898


Jeannie Claire Acdan


Chapter 13


#87.00 Trustee's motion for order dismissing chapter 13 proceeding fr. 1/22/19

Docket 46


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeannie Claire Acdan Represented By Scott Kosner

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11159


Levia Blane Arbuckle


Chapter 13


#88.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 87


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Levia Blane Arbuckle Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11564


Isidro Gonzalez Rodriguez


Chapter 13


#89.00 Trustee's motion for order dismissing chapter 13 case for delinquency


fr. 10/23/18, 1/22/19


Docket 35


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Isidro Gonzalez Rodriguez Represented By Kevin T Simon

Movant(s):

Elizabeth (SV) F Rojas (TR) Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11732


Anthony Antoniello and Tamara Marie Antoniello


Chapter 13


#90.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 70


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anthony Antoniello Represented By Kevin T Simon

Joint Debtor(s):

Tamara Marie Antoniello Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11783


Kristofor Lee Masson


Chapter 13


#91.00 Trustee's motion to dismiss case for failure to make plan payments fr. 2/7/19

Docket 54


Tentative Ruling:

Ruling for February 7, 2019: Continued to 3/26/19 at 11:00.

Party Information

Debtor(s):

Kristofor Lee Masson Represented By Devin Sawdayi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11783


Kristofor Lee Masson


Chapter 13


#92.00 Trustee's motion to dismiss case for failure to make plan payments


Docket 54

*** VACATED *** REASON: duplicated of #91 Tentative Ruling:

Ruling for February 7, 2019: Continued to 3/26/19 at 11:00.

Party Information

Debtor(s):

Kristofor Lee Masson Represented By Devin Sawdayi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11808


David Esparza and Maria Esparza


Chapter 13


#93.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/7/19(MB)

Docket 31


Tentative Ruling:

Debtors indicate that they intend to file an amended Motion to Modify due to some disagreement about the correct amount due. The Motion to Modify has not been set for hearing. Do the Debtors or the Trustee want a hearing on the motion to modify?

Party Information

Debtor(s):

David Esparza Represented By Leonard Pena

Joint Debtor(s):

Maria Esparza Represented By Leonard Pena

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-13284


Arkady Alexsandrovich Buzin


Chapter 13

Adv#: 1:18-01021 Buzin et al v. Charles Street Investments, Inc. et al


#94.00 Status conference re complaint to determine the extent and validity of liens on real property; quiet title; cancellation of instruments; rescission under home equity sales contract act fraud; breach of fiduciary duty; breach of contract; breach of implied covenant of

good faith and fair dealing; violation of mortgage foreclosure consultant law; declaratory relief


Counterclaim


Cardenas Thee LLC


Couter - Claimant

vs.


Arkady Alexsandrovich Buzin


Counter - Defendant


from: 5/10/18; 6/14/18; 8/30/18; 12/13/18; 3/14/19; 3/18/19(MB)


Docket 1


Tentative Ruling:

The parties should come prepared to discuss deadlines for discovery, case dispositive motions, and a pretrial conference.


APPEARANCE REQUIRED


Ruling for December 13, 2018:

Continued to March 14, 2019 at 1:30 p.m. Plaintiff to file and serve notice.


Ruling for August 30, 2018:

Continued to December 13, 2018, at 1:30 p.m.

11:00 AM

CONT...


Arkady Alexsandrovich Buzin


Chapter 13

Ruling for June 14, 2018:

Continued to August 30, 2018 at 2:30 p.m.

Ruling for May 10, 2018:

Continued to June 14, 2018, at 2:30 p.m.

Party Information

Debtor(s):

Arkady Alexsandrovich Buzin Represented By

R Grace Rodriguez

Defendant(s):

Charles Street Investments, Inc. Pro Se

Charles Street Investment, LLC Pro Se

Inaam Rasheed Naeem Pro Se

Cardenas Three LLC Pro Se

Shahid Rasheed Naeem Pro Se

Joint Debtor(s):

Svetlana Buzina Represented By

R Grace Rodriguez

Plaintiff(s):

Svetlana Buzina Represented By

R Grace Rodriguez

Arkady Alexsandrovich Buzin Represented By

R Grace Rodriguez

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10062


Amparo Cetina


Chapter 13


#95.00 Motion re: objection to claim number 3 by claimant LVNV Funding LLC c/o Resurgent Capital Services


fr. 1/3/19; 3/7/19(MB)


Docket 54

*** VACATED *** REASON: Ntc. of w/drawal filed 3/11/19 (eg) Tentative Ruling:

Ruling for January 3, 2019: Debtor to lodge an order continuing the matter to

3/7/19 at 11:30 a.m.

Party Information

Debtor(s):

Amparo Cetina Represented By Beatriz Chen

Movant(s):

Amparo Cetina Represented By Beatriz Chen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10407


Jose Galindo, Jr


Chapter 13


#96.00 Chapter 13 Trustee's Motion to Dismiss Case for Failure to Make Plan Payments


Docket 43

*** VACATED *** REASON: Withdrawal filed by Trustee Doc. #43. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Galindo Jr Represented By Karine Karadjian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10933

Bertha Perez

Chapter 13

#97.00 Trustee's motion for order dismissing chapter 13 case for delinquency

fr. 1/22/19

Docket 23


Tentative Ruling:

Motion to modify granted 2/21/19. Is trustee going to withdraw the motion?

Party Information

Debtor(s):

Bertha Perez Represented By

Michael E Clark

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11074


Len Teo Flores


Chapter 13

Adv#: 1:18-01119 Flores v. United States Department of Veterans Affairs and R


#98.00 Status conference re complaint for: determination of dischargeability


fr. 1/23/19


Docket 1

*** VACATED *** REASON: Duplicate of hearing matter continued from 3/13/19 to 4/17/19 - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Len Teo Flores Represented By Barry E Borowitz

Defendant(s):

Defense Finance and Accounting Pro Se

United States Department of Pro Se

United States Department of Pro Se

Plaintiff(s):

Len Teo Flores Represented By Barry E Borowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11423


Henry W Hardison, Jr


Chapter 13


#99.00 Trustee's motion for order dismissing chapter 13 case for delinquency


Docket 52


Tentative Ruling:

Debtor's opposition simply states that the case was filed in good faith. Is Debtor going to attempt to make up the delinquency or file a motion to modify?

Party Information

Debtor(s):

Henry W Hardison Jr Represented By

James Geoffrey Beirne

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11752


Kevin Wayne Roberson and Zundra Roberson


Chapter 13


#100.00 Debtor's motion to avoid junior lien on principal residence with Wells Fargo


fr. 2/7/19


Docket 51


Tentative Ruling:

Service: Proper. Opposition filed. Judge Barash previously continued this motion due to improper service upon Wells Fargo, and required that Wells Fargo be served at the address listed on proof of claim #3. Debtor has corrected that service deficiency. Property Address: 8319 Densmore Ave., North Hills, CA 91343

First trust deed: $ 495,577.15

Second trust deed (to be avoided): $ 37,155.42 Fair market value per Debtor's appraisal: $445,000


Wells Fargo opposes the motion, correctly pointing out that Debtor's appraisal of the property is as-of December 27, 2018, more than five months after the petition date. Wells Fargo asserts that the value is greater than debtor contends, and requests time to obtain its own valuation.


The parties should come prepared to discuss potential dates for an evidentiary hearing on the value of the property.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Kevin Wayne Roberson Represented By Julie J Villalobos

Joint Debtor(s):

Zundra Roberson Represented By Julie J Villalobos

11:00 AM

CONT...

Trustee(s):


Kevin Wayne Roberson and Zundra Roberson


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11752


Kevin Wayne Roberson and Zundra Roberson


Chapter 13


#101.00 Motion to Avoid Lien Wells Fargo


Docket 51

*** VACATED *** REASON: Duplicated of #100 Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kevin Wayne Roberson Represented By Julie J Villalobos

Joint Debtor(s):

Zundra Roberson Represented By Julie J Villalobos

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11806

Maria Heredia

Chapter 13

#102.00 Motion to Disallow Claims of Wells Fargo Auto claim #4

fr. 3/7/19(MB)

Docket 35

Tentative Ruling:

Service proper. No opposition filed. The objection to claim is GRANTED. NO APPEARANCES REQUIRED.

Party Information

Debtor(s):

Maria Heredia Represented By Erika Luna

Movant(s):

Maria Heredia Represented By Erika Luna Erika Luna

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12253

Sonia Figueroa

Chapter 13

#103.00 Debtor's objection to claim number 7 fr/ 2/26/19

Docket 39


Tentative Ruling:

At the previous hearing, it was represented to the court that the parties were working together to resolve potential issues with the previous loan modification and a future loan modification. Nothing new has been filed on the docket. Do the parties intend to seek a further continuance?


2/26/19 Tentative

Sonia Figueroa ("Debtor") files this objection to the claim of Wilmington Savings Fund Society, FSB, dba Christiana Trust ("Wilmington"), arguing that the amount claimed is incorrect due to a prior loan modification agreement and that the issues surrounding this claim were litigated and a final order on the claim was entered in Debtor’s previous bankruptcy case.


Wilmington’s response simply states that it is in the process of obtaining information from prior servicers regarding the loan modification agreement. The Court is willing to grant Wilmington a short continuance to March 26 if necessary; however, the Court is wary of allowing lenders’ habitual transferring of distressed mortgages inure to a creditor’s benefit while prejudicing debtor’s ability to secure the protections of the bankruptcy code in a timely manner. Any further continuance will require the agreement of the Debtor.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Sonia Figueroa Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12729


Irene Alvarez-Castaneda


Chapter 13


#104.00 Debtor's motion to avoid junior lien on principal residence with Franchise Tax Board

[11 U.S.C. § 506(d)]


Docket 31


Tentative Ruling:

Service: Proper. No opposition filed.

Property Address: 21216 Nashville St., Chatsworth, CA 91311 First trust deed: $1,161,765.85

Second position lien (to be avoided): $132,975.86 (Franchise Tax Board) Third position lien (to be avoided): $39,735.74 (Franchise Tax Board) Fair market value per appraisal: $1,065,687


APPEARANCE IS WAIVED. If written or oral opposition is presented at the hearing, the motion may be continued to the next Chapter 13 calendar.


Disposition: GRANTED.


PREVAILING PARTY SHOULD SUBMIT THE FORM ORDER, A BLANK COPY OF WHICH MAY BE DOWNLOADED FROM THE JUDGE’S FORMS SECTION ON THE COURT’S WEBSITE.

Party Information

Debtor(s):

Irene Alvarez-Castaneda Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12868


David Allen Skibo


Chapter 13


#105.00 Motion to Disallow Claim

(Objection to Claim #15)


Docket 12


Tentative Ruling:

Debtor objects to proof of claim number 15 filed by Department Stores National Bank ("Macy's") on the grounds that it was filed after the deadline for proofs of claim.

Macy's filed an unsecured claim for $1,169.63 on February 7, 2019. The claims bar date was February 6, 2019. Macy's claim is therefore untimely filed and is disallowed under Section 502(b)(9). The motion is GRANTED.


NO APPEARANCE REQUIRED

Party Information

Debtor(s):

David Allen Skibo Represented By

Ramiro Flores Munoz

Movant(s):

David Allen Skibo Represented By

Ramiro Flores Munoz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12920


Juan Lozano Mata


Chapter 13


#106.00 Motion to Commence Loan Modification Management Program


Docket 18


Tentative Ruling:

The Court will hold a short evidentiary hearing on March 27 at 10:30 a.m. regarding Debtor's good faith in filing this motion and this bankruptcy. An evidentiary hearing appears to be necessary to resolve not only this motion, but also Wilmington's relief from stay motion.


NO APPEARANCE REQUIRED ON MARCH 26

Party Information

Debtor(s):

Juan Lozano Mata Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12923


Jamie Cane


Chapter 13


#107.00 Motion for Order Compelling Attorney to File Disclosure of Compensation and Disgorgement of Fees Pursuant to 11 U.S.C. section 329


fr. 3/7/19(MB)


Docket 26

*** VACATED *** REASON: Ntc. of w/d filed 2/15/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jamie Cane Represented By

Julie J Villalobos

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12941

Christie F Omnes

Chapter 13

#108.00 Trustee's objection debtor's homestead exemption

Docket 14


Tentative Ruling:

Debtor amended her schedule J to reflect that she has a four-year-old dependent. This seems to resolve Trustee' objection to Debtor's claim of a $100,000 homestead exemption. The motion is DENIED as moot.

Party Information

Debtor(s):

Christie F Omnes Represented By Joshua L Sternberg

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10086


Naira Aslanyan Hovhannisyan


Chapter 13


#109.00 U.S. Trustee's motion for order compelling attorney to

file disclosure of compensation and disgorgement of fees


Docket 22

*** VACATED *** REASON: withdrawal filed on 3/7/19 (ag) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Naira Aslanyan Hovhannisyan Represented By Bahram Madaen

Movant(s):

United States Trustee (SV) Represented By

S Margaux Ross

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10086


Naira Aslanyan Hovhannisyan


Chapter 13


#110.00 Motion to vacate dismissal


Docket 24


Tentative Ruling:

This motion should not have been set for hearing, as no hearing is required under Local Bankruptcy Rules 9013-1(q)(4) and 1017-2(c). The Motion is GRANTED. Debtor should lodge an order.


NO APPEARANCE REQUIRED

Party Information

Debtor(s):

Naira Aslanyan Hovhannisyan Represented By Bahram Madaen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10350


Jelsa Seid


Chapter 7


#111.00 Motion to vacate dismissal


Docket 18


Tentative Ruling:

This motion should not have been set for hearing, as no hearing is required under Local Bankruptcy Rules 9013-1(q)(4) and 1017-2(c).


Reviewing the petition with the pages out of order is confusing and time consuming, and warranted dismissal. However, the Motion will be granted on the condition that Debtor re-upload the case commencement documents in the correct order.


NO APPEARANCE REQUIRED

Party Information

Debtor(s):

Jelsa Seid Represented By

Kevin Tang

Trustee(s):

Diane C Weil (TR) Pro Se

11:00 AM

1:18-10772


Anna Gevorkian


Chapter 13


#112.00 Trustee's motion for order dismissing chapter 13 case for delinquency


fr. 1/22/19; 2/26/19


Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Anna Gevorkian Represented By Robert T Chen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11561


Mercedes R. Morales


Chapter 13


#113.00 Trustee's motion for order dismissing chapter 13 case for delinquency


fr. 1/22/19; 2/26/19


Docket 29


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mercedes R. Morales Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11078


Art Summroell


Chapter 13


#114.00 Trustee's motion for oder dismissing chapter 13 case for delinquency


fr. 10/23/18, 11/27/18, 1/22/19; 2/26/19


Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Art Summroell Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:13-13540


Donald F Gilman and Terese L Gilman


Chapter 13


#115.00 Trustee's motion for order dismissing chapter 13 proceeding due to expiration of the plan


fr. 2/26/19


Docket 163


Tentative Ruling:

At the previous hearing, the Court continued the hearing to allow the trustee to send debtors another notice of this hearing. Trustee sent another notice on March 11.

Debtors have not filed any opposition. While debtors are very close to receiving their discharge, the Court has to assume that they have abandoned the case. The motion is GRANTED.


2/26/19 Tentative

On January 10, 2019, the chapter 13 trustee ("Trustee") filed this motion to dismiss due to expiration, stating that a balance of $2,875 remains to be paid under the plan. Less than a month later, on February 6, 2019, the Trustee filed her yearly Periodic Accounting Report indicating that the outstanding balance was only $2,604.12, despite no payments being made during that period.


According to the Trustee’s website, Debtors stopped making plan payments in month 57 of the plan, and the outstanding balance is only $1,399.88. The Trustee therefore has provided three different numbers for the outstanding balance on the plan. What accounts for these discrepancies, and what is the correct outstanding balance? The Court is inclined to grant the motion but would like an explanation for the confusing accounting.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Donald F Gilman Represented By James Studer

Joint Debtor(s):

Terese L Gilman Represented By

11:00 AM

CONT...


Trustee(s):


Donald F Gilman and Terese L Gilman

James Studer


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

1:00 PM

1:18-10891


Hamid Farkhondeh and Mary Dadyan


Chapter 13


#116.00 Order to Show Cause why Noushin Laaly, Kourosh Laaly and their counsel should not be held in contempt of court for violation of court's order and for sanctions


Docket 0

*** VACATED *** REASON: Osc continued to 4/23/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Hamid Farkhondeh Represented By Stella A Havkin

Joint Debtor(s):

Mary Dadyan Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10518


Nick Gritsonis


Chapter 13


#0.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nick Gritsonis Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10512


Judith Lee Baldwin


Chapter 13


#0.02 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 11

*** VACATED *** REASON: Case dismissed - Debtor failed to file reqired filing documents per 72 Hr. notice. lf

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Judith Lee Baldwin Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10515


Shohreh Zamani Towliati


Chapter 13


#0.03 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 11


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Shohreh Zamani Towliati Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10542


Julio C Molica and Nancy A Cueva


Chapter 13


#0.04 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 9


Tentative Ruling:

As Debtors are now represented by Counsel, this OSC will be vacated.


NO APPEARANCE REQUIRED on 3/27/19 ON THIS MATTER.

Party Information

Debtor(s):

Julio C Molica Pro Se

Joint Debtor(s):

Nancy A Cueva Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:15-11162


Steven Sandler


Chapter 13


#0.05 Motion for relief from stay US BANK TRUST NA

fr, 2/6/19; 3/13/19


Docket 77


Tentative Ruling:

At the previous hearing, the parties indicated that they were reviewing the possibility of a loan modification. What is the status of loan modification efforts?

Party Information

Debtor(s):

Steven Sandler Represented By Stella A Havkin

Movant(s):

US Bank Trust National Association, Represented By

Michelle R Ghidotti Kristin A Zilberstein

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-11767


Angela V. Rojas


Chapter 13


#0.06 Motion for relief from stay


U.S. BANK NATIONAL ASSOCIATION fr. 1/16/19


Docket 64


Tentative Ruling:

Petition Date: 06/14/2016

Chapter 13 Plan confirmed: 09/07/2016

Service: Proper. Co-borrower was served. Opposition filed. Property: 9545 Delco Avenue, Chatsworth, California 91311

Property Value: $575,000 (Debtor states value per Movant appraisal during LMM process)

Amount Owed: $368,902.33 (per RFS motion) Equity Cushion: N/A

Equity: $0.00.

Post-Petition Delinquency: $20,383.90 (2 payments of $2,896.64; 5 payments of

$2,925.00; less $34.38 in suspense account or partial paid balance)


Movant requests relief under 11 U.S.C. 362(d)(1). Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (co-debtor stay is waived under 11 U.S.C. §1201(a) or § 1301(a) as to Richard Burghardt); 7 (waiver of the 4001(a)(3) stay); and 13 (if RFS not granted, adequate protection).


Debtor opposes the Motion, arguing: (1) that the property value of $575,000 was established by Movant’s own appraiser who appraised the property during the loan modification process; and (2) more payments have been to Movant than the Motion accounts for. Debtor states that she has reached out to Movant to discuss an APO and also seeks to continue the hearing to allow her to amend her chapter 13 plan to pay the arrears claimed my Movant.


APPEARANCE REQUIRED

Party Information

10:00 AM

CONT...

Debtor(s):


Angela V. Rojas


Chapter 13

Angela V. Rojas Represented By

R Grace Rodriguez

Movant(s):

U.S. BANK NATIONAL Represented By Andrew Kussmaul Sean C Ferry

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-10302


Prentiss Greene and Annette Greene


Chapter 13


#1.00 Motion for relief from stay


WELLS FARGO BANK, dba WELLS FARGO AUTO


Docket 62

*** VACATED *** REASON: Resolved per APO Doc 69 Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Prentiss Greene Represented By Richard T Baum

Joint Debtor(s):

Annette Greene Represented By Richard T Baum

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10520

Gus Williams

Chapter 13

#1.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.

Docket 18


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gus Williams Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10520


Gus Williams


Chapter 13


#1.02 Motion to Dismiss Chapter 13 Proceedings fr. 3/13/19

Docket 7


Tentative Ruling:

See matter number .02


Debtor(s):


Party Information

Gus Williams Pro Se

Movant(s):

Camano Group, Inc. Represented By Edward T Weber

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10520


Gus Williams


Chapter 13


#1.03 Motion for relief from stay CAMANO GROUP, INC

fr. 3/13/19


Docket 5


Tentative Ruling:

RFS

Petition Date: March 6, 2019

Chapter: 13

Service: Shortened time. No opposition filed. Property: 14209 Chandler Blvd., L.A., CA 91401 Property Value: $ N/A (No schedules filed) Amount Owed: $1,613,847.88 (per RFS motion) Equity Cushion: N/A

Equity: N/A

Post-Petition Delinquency: N/A


Movant requests relief under 11 U.S.C. 362(d)(1), (d)(2), and (d)(4). Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 4 (confirm that there is no stay in effect); 6 (termination of the co- debtor stay); 7 (waiver of the 4001(a)(3) stay); 9 (relief under 362(d)(4)).


Camano Group, Inc. ("Movant") argues that this case was filed in bad faith. Movant points to the fact that Debtor exceeds the chapter 13 debt limits of section 109(e) and filed a skeletal petition. Furthermore, Movant argues that this case was filed solely to delay foreclosure, which is scheduled for March 13. Shortly before the bankruptcy, Debtor filed case in California Superior Court to obtain a preliminary injunction against foreclosure, and was unsuccessful. The Debtor's argument in the Superior Court was that Movant violated the California Homeowner's Bill of Rights by failing to make pre-foreclosure contact. The Superior Court, however, agreed with Movant that the property was not subject to the Homeowner's Bill of Rights because the loan issued by Movant was for commercial or

10:00 AM

CONT...


Gus Williams


Chapter 13

investment property, not to be used as Debtor's primary residence.


Furthermore, the Court has discovered that the Debtor filed another bankruptcy case in the Northern District of California two days after the initiation of this case, 19-40551-WJL. While Debtor lists the Chandler Blvd. property as his residence in the instant bankruptcy case, Debtor lists his home address in the Northern District case as 4081 #209 Clayton Rd.

Concord, CA. For both bankruptcies, however, Debtor lists his mailing address as PO Box 1683, Union City, CA 94587. Similarly, Debtor filed two bankruptcies in California Northern in 2017: 17-41219 and 17-41844. In each of the 2017 bankruptcies, Debtor listed his home address was 1859 Hartnell St., Union City, CA 94587, but used the same PO Box 1683 in Union City as his mailing address. While Debtor represented to the Superior Court that he had moved into the Chandler Blvd. property despite not intending to live there, the Court very much doubts that Debtor filed this bankruptcy, moved to Union City, and filed a new bankruptcy within two days. This case appears to be part of a scheme to hinder, delay, or defraud creditors.


Motion is DENIED under (d)(2), as neither Debtor nor Movant have produced any evidence of value from which the Court would determine whether Debtor has equity in the property.


The motion is also DENIED as moot as to paragraph 6, because there is no evidence that there is a co-debtor with respect to this property. The loan documents attached to the motion indicate that Debtor was the only borrower with respect to the property, Debtor's incomplete schedules do not list a co-debtor, and no co-debtor was served.


The motion is further DENIED under paragraph 4, as it appears that the automatic stay is in effect. The 2017 bankruptcies were each dismissed more than a year ago, and so do not affect the stay under section 362(c)(4)(A)(i)


Was Debtor properly served with notice per the Order Granting Application and Setting Hearing on Shortened Time?


Assuming service was proper, the motion is GRANTED under section 362(d)(1). Specific relief granted under paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 9 (relief under 362(d)(4)).


MTD

10:00 AM

CONT...


Gus Williams


Chapter 13

Movant brings this motion to dismiss due to the impending foreclosure noted above. Movant argues that Debtor exceeds the secured debt limitations provided for in § 109(e). The chapter 13 debt limit is $1,184,200, while Debtor owes at least $1,613,847.88 to secured creditors due the Movant’s claim. Movant further argues that this case was filed in bad faith. A motion to dismiss a case under § 1307(c) may be granted on request of a party in interest after notice and a hearing for "cause," including unreasonable delay by the debtor that is prejudicial to creditors. The Court finds that this case was part of a scheme to hinder, delay, or defraud creditors. The Court also finds that, for the reasons stated above, that this case represents an unreasonable delay that is prejudicial to creditors. The Court therefore finds that cause exists to dismiss this case. The case is DISMISSED.


APPEARANCE REQUIRED


THIS TENTATIVE RULING MAY BE MODIFIED BEFORE OR AT THE HEARING


Party Information

Debtor(s):

Gus Williams Pro Se

Movant(s):

Camano Group, Inc. Represented By Edward T Weber

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-11210


David Eugene Flores and Susan Muro Flores


Chapter 13


#2.00 Motion for relief from stay


U.S. BANK NATIONAL ASSOCIATION fr. 3/6/19

Docket 72


Tentative Ruling:

The hearing was continued at the request of the parties so that they could negotiate an APO. But no APO has been filed so far. What is the status of this Motion?

APPEARANCE REQUIRED


3-6-19 TENTATIVE BELOW

Petition Date: 05/05/2017

Chapter 13 Plan confirmed: 09/20/2017 Service: Proper. Opposition filed.

Property: 13425 Reliance St, Arleta, CA 91331 Property Value: $450,000 (per debtor’s schedules) Amount Owed: $422,829.82 (per RFS motion) Equity Cushion: 0%

Equity: $27,170.18

Post-Petition Delinquency: $7,043.16 (3 payments of $8,274.84; attorneys’ fees and costs of $1,031.00; less in suspense account or partial paid balance: [$2,262.68])


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3

(Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 13 (if RFS not granted, adequate protection).


Debtors filed a late opposition (2 days short). Debtors dispute the alleged amount of post petition arrears and intend to continue making all regular post petition payments timely.


Movant filed a reply stating that the amounts in its Motion are accurate and remain due. The parties are currently discussing potential resolution including an APO.


APPEARANCE REQUIRED

10:00 AM

CONT...


Debtor(s):


David Eugene Flores and Susan Muro Flores

Party Information


Chapter 13

David Eugene Flores Represented By Barry E Borowitz

Joint Debtor(s):

Susan Muro Flores Represented By Barry E Borowitz

Movant(s):

U.S. Bank National Association, as Represented By

Reilly D Wilkinson Joshua L Scheer

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12920


Juan Lozano Mata


Chapter 13


#2.01 Motion for relief from stay WILMINGTON TRUST, NA

fr. MB cal, 2/27/19; 3/13/19


Docket 21

Tentative Ruling:

The Court will hold a short evidentiary hearing on March 27 at 10:30 a.m. regarding Debtor's good faith in filing the LMM Motion and this bankruptcy.

APPEARANCE REQUIRED

Debtor(s):

Party Information

Juan Lozano Mata Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-11310

Hilda Correa

Chapter 13

#2.02 Motion for relief from stay BAYVIEW LOAN SERVICING, LLC

fr. 10/3/18, 11/7/18, 12/5/18, 12/12/18, 1/16/19

Docket 57


Tentative Ruling:

*Continued from Judge Barash's RFS calendar*


Petition Date: 5/18/2017

Chapter 13 Plan confirmed: 04/26/2018

Service: Proper. Original borrower was served. Opposition filed but POS does not list Movant.

Property: 16459 Nordhoff Street, North Hills, California 91343 Property Value: $593,213 (per debtor’s amended schedule C) Amount Owed: $550,859.09 (per RFS motion)

Equity Cushion: Unk Equity: $ Unk

Post-Petition Delinquency: $12,724.34 (2 preconfirmation payments of $2,424.01; 2 postconfirmation payments of $2,424.01; 2 post confirmation payments of $2,439.86; less suspense account or partial paid balance: $1,851.42)

Last payment was received on 8/17//2018


Movant requests relief under 11 U.S.C. 362(d)(1). Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (co-debtor stay is waived under 11 U.S.C. §1201(a) or §1301(a) as to William Sierra); 7 (waiver of the 4001(a)(3) stay); and 13 (if RFS not granted, adequate protection). Movant is unaware of the method by which Debtor has acquired an interest in the property.


Debtor opposes the Motion, arguing that: (1) more payments have been to Movant than the Motion accounts for; and (2) the property is fully provided for in the chapter 13 plan. Debtor states she is current on all plan payments and post-petition mortgage payments, and if any petition arrearages exist that it will be cured by the

10:00 AM

CONT...


Hilda Correa


Chapter 13

hearing date. Debtor also states that she purchased the property in August 2005 and continues to be her primary residence.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Hilda Correa Represented By

Michael Avanesian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:12-19998


Process America, Inc.


Chapter 11


#3.00 Motion for order disallowing claim no 41


Docket 627


Tentative Ruling:

Service proper. No opposition filed. Objection to Claim no. 41 is SUSTAINED. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

APPEARANCES WAIVED ON 3/27/19.

Party Information

Debtor(s):

Process America, Inc. Represented By Ron Bender

John-Patrick M Fritz Beth Ann R Young Jeffrey S Kwong Lindsey L Smith

10:00 AM

1:12-19998


Process America, Inc.


Chapter 11


#4.00 Second omnibus motion for order disallowing claims claim no.5 - J2 Incorporated

claim no. 6 - " claim no. 8 - "


Docket 625


Tentative Ruling:

Service proper. No opposition filed. Objection to Claims no. 5; 6; and 8 is SUSTAINED.

MOVANT TO LODGE ORDER WITHIN 7 DAYS. APPEARANCES WAIVED ON 3/27/19.

Party Information

Debtor(s):

Process America, Inc. Represented By Ron Bender

John-Patrick M Fritz Beth Ann R Young Jeffrey S Kwong Lindsey L Smith

10:00 AM

1:17-12901


Yakov Aleksaudrovich


Chapter 7

Adv#: 1:18-01007


#5.00 Status conference re first amended complaint for: seeking damages in core adversary proceeedings


fr. 3/21/18, 4/4/18, 10/3/18, 10/10/18, 11/14/18, 2/27/19


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Yakov Aleksaudrovich Represented By Elena Steers

Defendant(s):

Yakov Aleksaudrovic Represented By Stella A Havkin

Natalia Koutina Represented By Stella A Havkin

Yanna Aleksaudrovich Represented By Stella A Havkin

RWB Consulting Services & Sales, Represented By

Stella A Havkin

Law Offices of Steers & Assoc. Pro Se

RWB Consulting Services & Sales, Represented By

Stella A Havkin

RWB Consulting Services & Sales, Represented By

Stella A Havkin

10:00 AM

CONT...


Yakov Aleksaudrovich


Chapter 7

Joint Debtor(s):

Natalia Koutina Represented By Elena Steers

Plaintiff(s):

Karish Kapital LLC Represented By Timothy McFarlin

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:17-12901


Yakov Aleksaudrovich


Chapter 7

Adv#: 1:18-01007 Karish Kapital v. Aleksaudrovic et al


#6.00 Order to show cause why adversary complaint should not be dismissed for failure to prosecute


Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Yakov Aleksaudrovich Represented By Elena Steers

Defendant(s):

Natalia Koutina Represented By Stella A Havkin

Yanna Aleksaudrovich Represented By Stella A Havkin

RWB Consulting Services & Sales, Represented By

Stella A Havkin

Law Offices of Steers & Assoc. Pro Se

RWB Consulting Services & Sales, Represented By

Stella A Havkin

RWB Consulting Services & Sales, Represented By

Stella A Havkin

Joint Debtor(s):

Natalia Koutina Represented By Elena Steers

10:00 AM

CONT...


Yakov Aleksaudrovich


Chapter 7

Plaintiff(s):

Karish Kapital LLC Represented By Timothy McFarlin Jarrod Y Nakano

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:17-13125


Yanna Aleksandrovich


Chapter 7

Adv#: 1:18-01019 Karish Kapital LLC v. Aleksandrovich


#7.00 Pre-Trial conference re complaint for:

seeking damages in core adversary proceedings fr. 5/2/18; 10/10/18, 11/14/18, 2/27/19

Docket 1


Tentative Ruling:

Discovery cut off (to be completed) - September 12 Pretrial conference on October 10 at 11 am

Party Information

Debtor(s):

Yanna Aleksandrovich Represented By Elena Steers

Defendant(s):

Yanna Aleksandrovich Represented By Stella A Havkin

Plaintiff(s):

Karish Kapital LLC Represented By Timothy McFarlin

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:18-10834


Godwin Osaigbovo Iserhien


Chapter 11


#8.00 Debror's disclosure statement in support of plan of reorganization


fr. 11/7/18, 2/6/19


Docket 41

Tentative Ruling:

An evidentiary hearing to resolve the motion to reconsider valuation is set for March 25, 2019. A status conference was set for March 27, 2019 in recognition of the fact that the case cannot move forward until the valuation is resolved. Disclosure will also be continued to March 27, 2019 at 10:00.

NO APPEARANCE REQUIRED ON FEBRUARY 6, 2019

Party Information

Debtor(s):

Godwin Osaigbovo Iserhien Represented By Onyinye N Anyama

10:00 AM

1:18-10834

Godwin Osaigbovo Iserhien

Chapter 11

#9.00 Status and case management conference fr. 5/23/18; 11/7/18, 1/9/19

Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Godwin Osaigbovo Iserhien Represented By Onyinye N Anyama

10:30 AM

1:18-10949


MEJD PARTNERSHIP


Chapter 11


#10.00 Order to appear and show cause why this bankruptcy case should not be dismissed


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

MEJD PARTNERSHIP Represented By

Mark E Goodfriend Mark E Goodfriend

10:30 AM

1:18-12920


Juan Lozano Mata


Chapter 13


#11.00 Evid Hearing

Motion to Commence Loan Modification Management Program fr. 3/26/19

Docket 18


Tentative Ruling:

The Court will hold a short evidentiary hearing on March 27 at 10:30 a.m. regarding Debtor's good faith in filing this motion and this bankruptcy. An evidentiary hearing appears to be necessary to resolve not only this motion, but also Wilmington's relief from stay motion.


NO APPEARANCE REQUIRED ON MARCH 26

Party Information

Debtor(s):

Juan Lozano Mata Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11810


Nelson Osmin Alvarenga


Chapter 7

Adv#: 1:18-01109 Abarca et al v. Alvarenga et al


#1.00 Status Conference Re:

Complaint to Determine Dischargeability of Debt


fr. 12/19/18


Docket 1

*** VACATED *** REASON: Continued to April 3 per Doc. 16 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nelson Osmin Alvarenga Represented By Evangelina Malhotra

Defendant(s):

Olga Marquea Pro Se

Nelson Osmin Alvarenga Pro Se

Joint Debtor(s):

Olga Marquez Represented By Evangelina Malhotra

Plaintiff(s):

Beatriz Adriana Pineda Represented By

Katherine Butts Warwick

Noe Del Transito Abarca Represented By Katherine Warwick

Katherine Butts Warwick

10:00 AM

CONT...

Trustee(s):


Nelson Osmin Alvarenga


Chapter 7

David Seror (TR) Pro Se

10:00 AM

1:19-10705


Marwill Properties LLC


Chapter 7


#0.01 Order to Show Cause Why this Case Should Not be Dismissed with a 180-Day Bar to Refile Under 11 USC Sec. 109(g)(1)


Docket 3


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Marwill Properties LLC Pro Se

Trustee(s):

David Keith Gottlieb (TR) Pro Se

10:00 AM

1:12-10231


Owner Management Service, LLC and Trustee Corps


Chapter 7


#1.00 Motion for relief from stay WILMINGTON SAVINGS FUND

Docket 2231


Tentative Ruling:

Petition Date: 1/9/2012 Converted to Ch. 7: 3/14/2012

Service: Proper. Original Borrower (Jamie Y. Matsuba) and Lienholders (Bank of America and Boston Holding Co.) served. No opposition filed.

Property: 12654 Jimeno Avenue, Los Angeles, California 91344-1401 Property Value: $ 384,025.00 (per Debtor’s schedules)

Amount Owed: $ 993,523.23 Equity Cushion: 0%

Equity: $0.00

Delinquency: $918,883.76 (approx. 120 payments of $7,776.68)


Movant alleges cause for relief under 362(d)(4) due to unauthorized transfers of the subject property, including the unauthorized transfer to Debtor in 2012.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); 9 (relief under 362(d) (4); and 10 (relief binding and effective for 180 days against any debtor, without further notice.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Owner Management Service, LLC Pro Se

Trustee(s):

David Seror (TR) Represented By Richard Burstein

10:00 AM

CONT...


Owner Management Service, LLC and Trustee Corps

Michael W Davis David Seror David Seror (TR) Steven T Gubner Reagan E Boyce

Jessica L Bagdanov Reed Bernet

Talin Keshishian


Chapter 7

10:00 AM

1:14-14656


Angelica Marie Potucek


Chapter 13


#2.00 Motion for relief from stay BANK OF AMERICA N.A.

Docket 71


Tentative Ruling:

Petition Date: 10/13/2014

Chapter 13 Plan confirmed: 02/12/2015 Service: Proper. No opposition filed.

Property: 111 Meadow Oaks Lane, Glendora, California 91741 Property Value: $ 430,000.00 (per Debtors’ schedules) Amount Owed: $ 346,326.58 (per RFS motion)

Equity Cushion: 11.46%

Equity: $ 49,273.42

Post-Petition Delinquency: $20,307.95 (7 payments of $2,780.38; attorneys’ fees and costs of $1,031.00; less suspense account or partial paid balance: [$185.71])


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 6 (waiver of 4001(a)(3) stay.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Angelica Marie Potucek Represented By Ali R Nader

Movant(s):

Bank of America, N.A. Represented By Brandye N Foreman Elizabeth Noble Bonni S Mantovani Melissa A Vermillion

10:00 AM

CONT...


Trustee(s):


Angelica Marie Potucek


Diana Torres-Brito


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-10125


Ben Diep


Chapter 13


#3.00 Motion for relief from stay NATIONSTAR MORTGAGE LLC

Docket 64


Tentative Ruling:

Petition Date: 01/15/2016

Chapter 13 Plan confirmed: 10/07/2016 Service: Proper. Opposition filed.

Property: 11404 Dona Dorotea Drive, Los Angeles, CA 91604 Property Value: $ 1,279,999.00 (per debtor’s schedules) Amount Owed: $ 1,156,716.05 (per RFS motion)

Equity Cushion: 1.63%

Equity: $ 20,883.03

Post-Petition Delinquency: $64,108.04 (9 payments of $7,463.30; attorneys’ fees and costs of $1,031.00; less suspense account or partial paid balance: [$4,092.66])


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 12 (Debtor is a borrower for the purposes of Cal. Civ. Code. §2923.5).


Debtor opposes the Motion, arguing that more payments have been to Movant than the Motion accounts for, and if there is any remaining default, will seek an APO.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Ben Diep Represented By

Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-12637


Bernardino Sanchez


Chapter 13


#4.00 Motion for relief from stay


DEUTSCHE BANK NATIONAL TRUST CO.


Docket 58


Tentative Ruling:

Petition Date: 09/10/2016

Chapter 13 Plan confirmed: 08/03/2017 Service: Proper. No opposition filed.

Property: 9349 Burnet Avenue, North Hills, California 91343-2304 Property Value: $ 425,000.00 (per Debtor’s schedules)

Amount Owed: $ 922,711.48 (per RFS motion) Equity Cushion: 0%

Equity: $0.00

Post-Petition Delinquency: $11,223.74 (4 payments of $2,946.24; less suspense account or partial paid balance: [$561.22])


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 13 (if RFS not granted, adequate protection).


NO APPEARANCE REQUIRED--RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Bernardino Sanchez Represented By Jaime A Cuevas Jr.

Movant(s):

DEUTSCHE BANK NATIONAL Represented By

Jenelle C Arnold Joseph C Delmotte Arnold L Graff

10:00 AM

CONT...


Trustee(s):


Bernardino Sanchez


Josephine E Salmon


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-12961


John S Singler


Chapter 13


#5.00 Motion for relief from stay DEUTSCHE BANK N.A.

Docket 60


Tentative Ruling:

Petition Date: 10/14/2016

Chapter 13 Plan confirmed: 12/16/2016 Service: Proper. No opposition filed.

Property: 15045 Wyandotte St, Van Nuys, CA 91405 Property Value: $ 450,349.00 (per Debtor’s schedules) Amount Owed: $ 197,570.13 (per RFS motion)

Equity Cushion: 48.13% (assuming 8% cost of sale) Equity: $216,750.95

Post-Petition Delinquency: $19,614.89 (9 payments of $1,472.46, 1 payment of

$1,502.27, 4 payments of $1,571.48; less suspense account or partial paid balance: [$1,425.44]).


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 12 (Debtor is a borrower for the purposes of Cal. Civ. Code. §2923.5).


There is a significant equity cushion on the property. Can the parties work out an APO or plan modification?


APPEARANCE REQUIRED


Debtor(s):


Party Information

John S Singler Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-13060


Michael Gregory Toussaint


Chapter 13


#6.00 Motion for relief from stay CITIBANK, N.A.

Docket 54


Tentative Ruling:

Petition Date: 10/25/2016

Chapter 13 Plan confirmed: 08/31/2017 Service: Proper. No opposition filed.

Property: 14000 Leadwell St, Los Angeles, CA 91405-2521 Property Value: $ 464,000.00 (per Debtor’s amended schedule C) Amount Owed: $ 135,294.48 (per RFS motion)

Equity Cushion: 62.84% (assuming 8% cost of sale) Equity: $116,585.52

Post-Petition Delinquency: $3,500.48 (1 payment of $1,147.89, 1 payment of

$1,185.46, and 1 payment of $1,167.13)


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 14 (if RFS not granted, adequate protection).


There is significant equity cushion on the property. Can the parties work out an APO or plan modification?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Michael Gregory Toussaint Represented By Scott D Olsen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-13575


Deborah Rose Sanders


Chapter 13


#7.00 Motion for relief from stay


NEW PENN FINANCIAL, LLC dba SHELLPOINT MORTGAGE SERVICING


fr. 1/9/19, 2/27/19


Docket 39

*** VACATED *** REASON: Resolved per APO (doc. 47) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Deborah Rose Sanders Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-10080

Jesse Farran

Chapter 13

#8.00 Motion for relief from stay OAK PARK VILLAGE HOA

Docket 56


Tentative Ruling:

Petition Date: 01/11/2017

Chapter 13 Plan confirmed: 09/20/2017

Service: Proper. Co-Borrower and Senior Lienholders served. No opposition filed. Property: 16 Sparrowhawk Lane, Oak Park, CA 91377

Property Value: $ 520,633.00 (per Debtor’s amended schedules) Amount Owed: $ 3,637.11 (per RFS motion)

Equity Cushion: 0.0% Equity: $0.00

Post-Petition Delinquency: $3,637.11 (payments totaling $2,387.11—Exhibit 2; less attorneys’ fees and costs of $1,250.00).


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (co-debtor stay is waived under 11 U.S.C. §1201(a) or §1301(a) as to Janice Farran); 7 (waiver of the 4001(a)(3) stay); and 13 (if RFS not granted, adequate protection).


NO APPEARANCE REQUIRED--RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Jesse Farran Represented By

Janet L Mertes

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-10353


Annette Sanders-Wright


Chapter 13


#9.00 Motion for relief from stay


WILMINGTON SAVINGS FUND SOCIETY fr. 10/31/18; 11/7/18, 12/12/18; 1/16/19

fr. MB cal, 2/27/19


Docket 32


Tentative Ruling:

This hearing was continued from February 27, 2019, so that the parties could continue working on an APO. But no APO has been filed so far. What is the status of this Motion?

APPEARANCE REQUIRED


2-27-19 TENTATIVE RULING BELOW

This hearing was continued from Jan. 16, 2019, so that the parties could continue to discuss an APO. What is the status of this Motion?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Annette Sanders-Wright Represented By Dana C Bruce

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-10545


Mario Rene Tejada


Chapter 13


#10.00 Motion for relief from stay


U.S. BANK N.A.


fr. 7/18/18, 8/15/18, 9/12/18, 12/12/18

fr. MB cal, 2/27/19


Docket 75

Tentative Ruling:

This hearing was continued from Dec. 12, 2018, so that Debtor could continue to make payments under the loan modification. On February 25, 2019, an Order Granting Motion for Authority to Enter into Loan Modification was entered ("Loan Mod Order"). This hearing was to go off calendar if the Loan Modification went through. Nothing filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED

Debtor(s):

Party Information

Mario Rene Tejada Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-10559

Teresa Ann Marquez

Chapter 13

#11.00 Motion for relief from stay

U.S. BANK TRUST N.A.

Docket 28


Tentative Ruling:

Petition Date: 03/06/2017

Chapter 13 Plan confirmed: 06/14/2017

Service: Proper. Original borrower served. No opposition filed. Property: 14838 Mission Glen Ln, Sylmar, CA 91342

Property Value: $ 450,000.00 (per Debtor’s schedules) Amount Owed: $ 322,486.64 (per RFS motion)

Equity Cushion: 20.34% (assuming 8% cost of sale) Equity: $91,513.36

Post-Petition Delinquency: $51,448.55 (pre-confirmation--3 payments of $2,233.43, post-confirmation--10 payments of $2,233.43, 9 payments of $2,240.32, 1 payment of $2,251.08)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (co-debtor stay is waived under 11 U.S.C. §1201(a) or § 1301(a) as to Mary H. Marquez-Oliva fka Mary Helen Marquez); 7 (waiver of the 4001(a)(3) stay); and 13 (if RFS not granted, adequate protection).


NO APPEARANCE REQUIRED--RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Teresa Ann Marquez Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-10898


Jeannie Claire Acdan


Chapter 13


#12.00 Motion for relief from stay


FINANCIAL SERVICES VEHICLE TRUST


Docket 50

*** VACATED *** REASON: Resolved per APO (ECF doc. 55) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jeannie Claire Acdan Represented By Scott Kosner

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-10950

Adolfo Cortez Ruiz and Hilda Cortes

Chapter 13

#13.00 Motion for relief from stay SPECIALIZED LOAN SERVICING LLC

Docket 55


Tentative Ruling:

Petition Date: 04/11/2017

Chapter 13 Plan confirmed: 08/03/2017

Service: Proper. Co-Borrower served. Opposition filed. Property: 13930 Louvre Street, Pacoima, California 91331

Property Value: $ 450,000.00 (per Debtors’ amended schedules) Amount Owed: $ 443,914.81 (per RFS motion)

Equity Cushion: 0.00% (assuming 8% costs of sale) Equity: $ 0.00

Post-Petition Delinquency: $5,841.02 (3 payments of $2,745.82; less suspense account or partial paid balance: [$2,396.44])

Last post-petition payment was 1/14/2019


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (co-debtor stay is waived under 11 U.S.C. §1201(a) or § 1301(a) as to Maria R. Cortez); 7 (waiver of the 4001(a)(3) stay); 12 (Debtor is a borrower for the purposes of Cal. Civ. Code. §2923.5); and 13 (if RFS not granted, adequate protection).


Debtors filed a late opposition on March 25, 2019 (5 days short), docket 59. Debtors argue that more payments have been made to Movant than the Motion accounts for, and they intend to cure all post-petition arrears by the hearing date. Debtors referred their declaration in support, thereof, but there is no debtor declaration page attached.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Adolfo Cortez Ruiz Represented By

10:00 AM

CONT...


Adolfo Cortez Ruiz and Hilda Cortes


Guy R Bayley


Chapter 13

Joint Debtor(s):

Hilda Cortes Represented By

Guy R Bayley

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-11625


Linda Akerele Alele


Chapter 13


#14.00 Motion for relief from stay


U.S. BANK N.A.


Docket 46


Tentative Ruling:

Petition Date: 06/19/2017

Chapter 13 Plan confirmed: 11/14/2017

Service: Proper. Co-borrower served. No opposition filed. Property: 18795 Kenya Street, Porter Ranch, CA 91326 Property Value: $ 789,893.00 (per Debtor’s amended schedules) Amount Owed: $ 644,435.23 (per RFS motion)

Equity Cushion: 10.41% (assuming 8% cost of sale) Equity: $82,266.33

Post-Petition Delinquency: $8,424.61 (3 payments of $2,812.67; less suspense account or partial paid balance: [$13.40])


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (co-debtor stay is waived under 11 U.S.C. §1201(a) or § 1301(a) as to Pascale Alele); 7 (waiver of the 4001(a)(3) stay); 12 (Debtor is a borrower for the purposes of Cal. Civ. Code. §2923.5); and 13 (if RFS not granted, adequate protection).


NO APPEARANCE REQUIRED--RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Linda Akerele Alele Represented By Philomena N Nzegge

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-12284


Seyed A Amid


Chapter 13


#15.00 Motion for relief from stay


DEUTSCHE BANK NATIONAL TRUST COMPANY fr. 9/12/18; 11/7/18; 1/2/19, 1/9/19, 2/27/19

Docket 25


Tentative Ruling:

This hearing was continued from 2/27/19 as the parties are awaiting an accounting. What is the status of this Motion?

APPEARANCE REQUIRED


2-27-19 TENTATIVE RULING BELOW

The hearing was continued from 1/9/19 at the request of the parties so that they could continue with the accounting. What is the status of this Motion?

APPEARANCE REQUIRED


11-7-18 TENTATIVE BELOW

Petition Date: 8/28/17

Chapter 13 plan confirmed: 12/18/17 Service: Proper. No opposition filed.

Property: 20850 Martha St., Woodland Hills (Los Angeles), CA 1 Property Value: $690,000 (per debtor’s schedules)

Amount Owed: $657,876 Equity Cushion: 4.7% Equity: $32,124

Post-confirmation Delinquency: $18,610.66 (7 payments of $2,953.57; post- petition advances of $750; less suspense account balance of $2,814.33)


Movant alleges that the last payment received was on or about June 2018.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).

10:00 AM

CONT...


Seyed A Amid


Chapter 13


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.


Party Information

Debtor(s):

Seyed A Amid Represented By Devin Sawdayi

Movant(s):

DEUTSCHE BANK NATIONAL Represented By

Sean C Ferry

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-12308


Allan Apan


Chapter 13


#16.00 Motion for relief from stay WELLS FARGO BANK, N.A.

Docket 41


Tentative Ruling:

Petition Date: 08/30/2017

Chapter 13 Plan confirmed on: 12/14/2017

Service: Proper. Co-debtor was served. No opposition filed. Property: 2011 Mercedes-Benz C Class

Property Value: $ 16,500.00 (per debtor’s schedules) Amount Owed: $ 7,988.54 (per RFS motion)

Equity Cushion: N/A Equity: N/A

Post-Petition Delinquency: $5,776.83 (4 pre-confirmation payments of $641.87, 5 post-confirmation payments of $641.87)


Movant states that a prior Order for Relief was entered on 11/17/2017 as to the Debtor (Docket No. 16), requesting relief as to non-filing co-Debtor.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 5 (co-debtor stay is waived under 11 U.S.C. §1201(a) or §1301(a) as to Danilo Apan); 6 (waiver of 4001(a)(3) stay); and 11 (if RFS not granted, adequate protection).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Allan Apan Represented By

James Geoffrey Beirne

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-12587


Bienvenida Bejosano Goudeaux


Chapter 13


#17.00 Motion for relief from stay


BMW BANK OF NORTH AMERICA


Docket 57

*** VACATED *** REASON: Resolved per APO (doc. 60) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Bienvenida Bejosano Goudeaux Represented By Steven A Alpert

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-12801

Jeresa Wheeler Liddell

Chapter 13

#18.00 Motion for relief from stay CITIBANK, N.A.

Docket 79


Tentative Ruling:

Petition Date: 10/19/2017

Chapter 13 Plan confirmed: 02/09/2018

Service: Proper. Co-borrower served and junior lienholder (South Cnty Bk). No opposition filed.

Property: 9155 Cedros Avenue #15, Panorama City, California 91042-1278 Property Value: $ 475,000.00 (per debtor’s amended schedules)

Amount Owed: $ 257,919.83 (per RFS motion) Equity Cushion: 42.68%

Equity: $ 125,044.84 (includes all liens, debtor’s schedule D)

Post-confirmation Delinquency: $7,689.82 (3 payments of $2,267.08; attorneys’ fees and costs of $1,031.00; less suspense account or partial paid balance: [$142.42])


Movant requests relief under 11 U.S.C. 362(d)(1) with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 4 (confirmation that there is no stay in effect); 6 (co-debtor stay is waived under 11 U.S.C. §1201(a) or §1301(a) as to Reginald V. Liddell); 7 (waiver of the 4001(a)(3) stay); and 13 (if RFS not granted, adequate protection).


There is significant equity cushion on the property. Can the parties work out an APO or plan modification?


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Jeresa Wheeler Liddell Represented By Alon Darvish

10:00 AM

CONT...

Trustee(s):


Jeresa Wheeler Liddell


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10613


Dwayne Calvin Calloway


Chapter 13


#19.00 Motion for relief from stay


WILMINGTON TRUST NATIONAL ASSC.


Docket 40


Tentative Ruling:

Petition Date: 03/09/2018

Chapter 13 Plan confirmed: 12/06/2018

Service: Proper. Co-borrower served. Opposition filed. Property: 17548 Donmetz St, Granada Hills, CA 91344 Property Value: $ 866,746.00 (per debtor’s schedules)

Amount Owed: $ 527,188.46 (per RFS motion as of 2/25/2019) Equity Cushion: 31.18% (assuming 8% costs of sale)

Equity: $ 339,557.54

Post-petition Delinquency: $27,524.87 (4 pre-confirmation payments of $2,605.46, 4 pre-confirmation payments of $2,572.82, 2 post-confirmation payments of $2,671.14; post-petition advances or other charges due but unpaid of $1,500.00; less suspense account or partial paid balance: [$30.53])


Notice of Default recorded 11/02/2017 Notice of sale recorded: 02/07/2018

Foreclosure sale originally scheduled: 03/12/2018


Movant alleges its loan is in default, contractually due for the September 1, 2017 monthly mortgage payment, and no payments have been received since May 15, 2018.


Movant requests relief under 11 U.S.C. 362(d)(1) with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (co-debtor stay is waived under 11 U.S.C. §1201(a) or § 1301(a) as to Catherine Calloway); 7 (waiver of the 4001(a)(3) stay); 9 (relief under 362(d)(4)); 12 (Debtor is a borrower for the purposes of Cal. Civ. Code. §2923.5); and 13 (if RFS not granted, adequate protection).


Movant alleges cause for relief under 362(d)(4) due to multiple bankruptcies affecting, the subject property. There have been six (6) bankruptcy filings affecting

10:00 AM

CONT...


Dwayne Calvin Calloway


Chapter 13

the property since March 2011 (see Motion at pg. 14-15; Exhibits 7-11). Further cause exists because Movant alleges that Debtor’s bankruptcy filing is part of a scheme, the object of which is to delay, hinder or otherwise seek to interfere with Movant’s ability to enforce its state law remedies.


Debtor opposes the Motion and denies all allegations of bad faith. Debtor contends that he filed this present case in good faith, has made plan payments, and made some mortgage payments, and Movant did not object to confirmation or raise any bad faith issues prior to confirmation of the case. Debtor also submits that Movant’s accounting is incorrect will become post-petition current by the hearing date. Debtor asserts that there is equity in the Property (amount not stated), with an equity cushion of $339,557.00 which is sufficient for adequate protection.


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Dwayne Calvin Calloway Represented By Andrew Moher

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11078


David Wolfe Amper


Chapter 13


#20.00 Motion for relief from stay


TOYOTA MOTOR CREDIT CORPORATION


fr. MB cal, 2/27/19


Docket 32


Tentative Ruling:

This hearing was continued from February 27, 2019 at the request of the parties so that they could negotiate an APO. But no APO has been filed so far. What is the status of this Motion?

APPEARANCE REQUIRED


2-27-19 TENTATIVE RULING BELOW

Petition Date: 4/27/18

Chapter 13 plan confirmed: 11/7/18 Service: Proper. No opposition filed. Property: 2011 Toyota Scion

Property Value: $8,000 (per debtor’s schedules) Amount Owed: $6,679

Equity Cushion: 16.5% Equity: $1,329

Post-Petition Delinquency: $1,012.47 (3 payments of $337.49)


Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


Debtor opposes the Motion, arguing that he will bring the payments current on or before the hearing.


APPEARANCE REQUIRED

Party Information

10:00 AM

CONT...

Debtor(s):


David Wolfe Amper


Chapter 13

David Wolfe Amper Represented By Steven A Alpert

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11247


Sabrina Loralyn Samuel-Lawton


Chapter 13


#21.00 Motion for relief from stay


DEUTSCHE BANK NATIONAL TRUST CO.


Docket 56


Tentative Ruling:

Petition Date: 5/14/18

Chapter 13 plan confirmed: 10/30/18 Service: Proper. Opposition filed.

Property: 19415 Hart St. Los Angeles, CA 91335 Property Value: $471,268 (per debtor’s schedules) Amount Owed: $310,130.94

Equity Cushion (CoS @ 8%): 26.2% Equity: $161,138.

Post-confirmation Delinquency: $7,277.12 (1 payment of $1,704.05; 3 payments of $1,857.69)


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)

(3) stay). Movant alleges that it received only three payments of $1,704.05 since August 2018.


Debtor opposes the Motion, explaining that she was ill in 2018 which caused her to fall behind on her payments. She requests to cure any deficiencies, after all payments have been credited, in an APO.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Sabrina Loralyn Samuel-Lawton Represented By

Barry E Borowitz

10:00 AM

CONT...

Trustee(s):


Sabrina Loralyn Samuel-Lawton


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11265


Stephanie Joyce Moore


Chapter 13


#22.00 Motion for relief from stay BANK OF AMERICA, N.A.

Docket 45


Tentative Ruling:

Petition Date: 5/16/18

Chapter 13 plan confirmed: 11/5/18 Service: Proper. Opposition filed.

Property: 20626 Tribune St., Chatsworth, CA 91311 Property Value: $800,000 (per debtor’s schedules) Amount Owed: $393,945.

Equity Cushion: 42.8% Equity: $406,055.

Post-confirmation Delinquency: $6003.83 (3 payments of $2,309.39; attorneys fees of $1,031; less suspense account balance of $1,955.34)


Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)

(3) stay). Movant alleges that it received only three payments of $2,314.39 since January 2018, the last of which was received on or about 10/31/18.


Debtor opposes the Motion, arguing that she tendered payments totaling

$5,576.95 to Movant to cure most of the post-petition default listed in the Motion. She requests to enter into an APO for any remaining deficiency.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Stephanie Joyce Moore Represented By Michael E Clark

10:00 AM

CONT...

Movant(s):


Stephanie Joyce Moore


Chapter 13

Bank of America, N.A. Represented By Bonni S Mantovani

Alexander G Meissner

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11525


Maria Sarabia


Chapter 13


#23.00 Motion for relief from stay .


NISSAN MOTOR ACCEPTANCE CORPORATION


Docket 35


Tentative Ruling:

Petition Date: 6/18/18

Chapter 13 plan confirmed: 11/5/18 Service: Proper. No opposition filed. Property: 2017 Nissan Altima

Property Value: $20,000 (per debtor’s schedules); $13,875 per Movant's evidence (N.A.D.A. Guide)

Amount Owed: $27,980.77 Equity Cushion: 0.0% Equity: $0.00.

Post-confirmation Delinquency: $2,629.88 (4 payments of $657.47)


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Maria Sarabia Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12021


Carlos M. Peraza and Blanca H Peraza


Chapter 13


#24.00 Motion for relief from stay


SELECT PORTFOLIO SERVICING INC. US BANK N.A.


Docket 47

*** VACATED *** REASON: Resolved per APO (doc. 53) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carlos M. Peraza Represented By Laleh Ensafi

Joint Debtor(s):

BLANCA H PERAZA Represented By Laleh Ensafi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12228

Lizette L. Mendez

Chapter 13

#25.00 Motion for relief from stay

U.S. BANK TRUST NA

Docket 26


Tentative Ruling:

This case was dismissed on 3/29/19, so the stay expired on that same day under 362(c)(2)(B). As Movant does not request extraordinary or in rem relief due to allegations of bad faith, this Motion is DENIED as moot.


MOVANT TO LODGE ORDER IN ACCORDANCE WITH THIS RULING WITHIN 7 DAYS. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Lizette L. Mendez Represented By

R Grace Rodriguez

Movant(s):

U.S. Bank Trust, N.A., As Trustee Represented By

Erin Elam Nancy L Lee

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12253


Sonia Figueroa


Chapter 13


#26.00 Motion for relief from stay


WILMINGTON SAVINGS FUND SOCIETY


fr. 2/6/19; 2/27/19


Docket 27


Tentative Ruling:

Petition Date: 09/05/2018 Chapter: 13

Service: Proper. Original borrower was served. Opposition filed. Property: 20722 Stagg Street, Canoga Park, CA 91306 Property Value: $ 550,000 (per debtor’s schedules)

Amount Owed: $ 516,638.40 (per RFS motion) Equity Cushion: 0.0%

Equity: $33,361.60.

Post-Petition Delinquency: $3,260.48 (2 payment of $2,469.24; less suspense account or partial paid balance: $1,678)


Movant alleges cause for relief under 11 U.S.C. 362(d)(1) and (d)(2), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (termination of co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


Debtor opposes the Motion, arguing that the total amount of debt on the property is

$510,710.97; more payment have been made to Movant than the Motion accounts for. The movant alleges that it has not received the mortgage payments for two months contrary to Debtor’s declaration. Debtor needs to trace the payments made by her which can take 6 to 8 weeks.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Sonia Figueroa Represented By Matthew D. Resnik

10:00 AM

CONT...

Trustee(s):


Sonia Figueroa


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12321


Bruce DeWayne Johnson


Chapter 7


#27.00 Motion for relief from stay JPMORGAN CHASE BANK, N.A.


Docket 55


Tentative Ruling:

Petition Date: 9/17/18 Chapter: 7

Service: Proper. No opposition filed. Property: 2012 Audi A7

Property Value: $21,207 (per Movant's evidence, Kelley Blue Book) Amount Owed: $29,460.90

Equity Cushion: 0.0% Equity: $0.00.

Delinquency: $5,911.15 (8 payments of $739.01)


Movant alleges last payment received on or about 9/5/18.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Bruce DeWayne Johnson Represented By Jeffrey J Hagen

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

CONT...


Bruce DeWayne Johnson


Chapter 7

10:00 AM

1:18-12729


Irene Alvarez-Castaneda


Chapter 13


#28.00 Motion for relief from stay HONDA LEASE TRUST

Docket 38


Tentative Ruling:

Petition Date: 11/8/18 Chapter: 13

Service: Proper. Opposition & Reply filed. Property: 2018 Honda Odyssey

Property Value: $0 (per debtor’s schedules, lease expires on 5/2021) Amount Owed: $41,697.76

Equity Cushion: n/a Equity: n/a

Post-Petition Delinquency: $1,636.04 (2 payments of $818.02)


Movant alleges cause for relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraph 2 (proceed under applicable non- bankruptcy law) and 6 (waiver of 4001(a)(3) stay). Movant alleges that the last payment it received was on or about 12/25/18.


Debtor opposes the Motion, arguing that she tendered the delinquent amount of $1,636.04 on or about February 27, 2019 (the same day the Motion was filed), and thus there are no grounds for relief presented.


Movant clarifies in its reply that the two delinquent payments were the ones due on 1/11/19 and 2/11/19. Debtor is now delinquent for the payment due 3/11/19. Movant proposed to Debtor's counsel a standard stay current APO Agreement with fees for bringing the underlying motion in the sum of $606.00 be paid by Debtor prior to the maturity date of the lease as part of the provision conditioning the continuation of the automatic stay.

What is the status of this Motion? APPEARANCE REQUIRED

10:00 AM

CONT...


Debtor(s):


Irene Alvarez-Castaneda

Party Information


Chapter 13

Irene Alvarez-Castaneda Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-13026


Marcela D Valdovinos


Chapter 7


#29.00 Motion for relief from stay TD AUTO FINANCE LLC

Docket 17


Tentative Ruling:

Discharge was entered in this case on 4/1/19, so the stay expired on that same day under 362(c)(2)(C). As Movant does not request extraordinary or in rem relief due to allegations of bad faith, this Motion is DENIED as moot.


MOVANT TO LODGE ORDER IN ACCORDANCE WITH THIS RULING WITHIN 7 DAYS. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Marcela D Valdovinos Represented By Fadi Amer

Movant(s):

TD Auto Finance LLC Represented By Sheryl K Ith Jennifer H Wang

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:19-10019


Adrian Alvarez


Chapter 7


#30.00 Motion for relief from stay JUAN F GARCIA MORENO

Docket 11


Tentative Ruling:

Petition Date: 1/13/19 Chapter: 7

Service: Proper. No opposition filed. Movant: Juan F. Garcia Moreno

Relief Sought to: Pursue Pending Litigation         


Commence Litigation

Pursue Insurance XX Other

Litigation Information


Case Name: Juan Garcia Moreno v. Adrian Alvarezl Miguel Melgarejo, et al.


Court/Agency: Ventura County Superior Court Date Filed: 11/8/18

Judgment Entered: n/a Trial Start Date: n/a

Action Description: personal injury resulting from a motor vehicle accident that occured in 2016


Grounds


Bad Faith       Claim is Insured XX Claim Against 3rd Parties

        Nondischargeable       Mandatory Abstention         

Non-BK Claims Best Resolved in Non-BK Forum XX

Other:


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law to judgment, with stay against enforcement against property of the estate).

10:00 AM

CONT...


Adrian Alvarez


Chapter 7

NO APPEARANCE REQUIRED--RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Adrian Alvarez Represented By Kian Mottahedeh

Movant(s):

Juan F Garcia Moreno Represented By

Charles L McCutchan

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:19-10024


Myrna Hopkins


Chapter 7


#31.00 Motion for relief from stay


FORD MOTOR CREDIT CO., LLC


Docket 9


Tentative Ruling:

Petition Date: 1/4/19 Chapter: 7

Service: Proper. No opposition filed. Property: 2105 Ford Escape

Property Value: $11,309 (per Debtor's schedules) Amount Owed: $18,807.29

Equity Cushion: 0.0% Equity: $0.00.

Delinquency: $1,611.65 (approx. 3 payments of $519.89)


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Myrna Hopkins Represented By David H Chung

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:19-10060


Herson Alfredo Mijangos Lopez


Chapter 7


#32.00 Motion for relief from stay


AMERICAN HONDA FINANCE CORP.


Docket 12


Tentative Ruling:

Petition Date: January 10, 2019

Chapter: 7

Service: Proper. No opposition filed. Property: 2016 Honda Accord

Property Value: $ 16,875 (per debtor’s schedules) Amount Owed: $ 20,284.28

Equity Cushion: 0.0% Equity: $0.00.


Debtor's schedules state that the Debtor is a co-signer with no interest in the title of the property.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Herson Alfredo Mijangos Lopez Represented By

Francis Guilardi

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-10213


Stephen Anthony Johnson and Noemy Ponce Johnson


Chapter 7


#33.00 Motion for relief from stay


FINANCIAL SERVICES VEHICLE TRUST


Docket 10


Tentative Ruling:

Petition Date: January 29, 2019

Chapter: 7

Service: Proper. No opposition filed. Property: 2016 BMW X3

Property Value: $ N/A (Lease) Amount Owed: $ 30,378.87 Equity Cushion: N/A (Lease) Equity: N/A (Lease)


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Stephen Anthony Johnson Represented By Sanaz S Bereliani

Joint Debtor(s):

Noemy Ponce Johnson Represented By Sanaz S Bereliani

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-10264


Jasmin Torres


Chapter 7


#34.00 Motion for relief from stay


AMERICAN HONDA FINANCE CORP.


Docket 10


Tentative Ruling:

Petition Date: February 4, 2019

Chapter: 7

Service: Proper. No opposition filed. Property: 2014 Honda Civic

Property Value: $ 9,029 (per debtor’s schedules) Amount Owed: $ 18,056

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: N/A


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Jasmin Torres Pro Se

Trustee(s):

David Keith Gottlieb (TR) Pro Se

10:00 AM

1:19-10314


Petros Krboyan


Chapter 7


#35.00 Motion for relief from stay CALIBER HOME LOANS, INC.

Docket 8


Tentative Ruling:

Petition Date: 2/11/19 Dismissal Date: 3/1/19 Chapter: 7

Service: Proper. No opposition filed.

Property: 9422 Woodley Ave, North Hills, CA 91343 Property Value: $ N/A

Amount Owed: $ N/A Equity Cushion: N/A Equity: N/A

Post-Petition Delinquency: N/A


Movant argues that this filing was part of a scheme to hinder, delay, or defraud creditors involving multiple bankruptcy cases or transfers. Movant's predecessor in interest entered into a first position note and deed of trust with Saniha Oden ("Borrower"). Movant details two deeds of trust for $90,000 secured by the Property granted by Borrower to two individuals, Hovhannes Yesayan and this Debtor.

Yesayan filed two bankruptcies (18-14316, filed 7/23/18, and 18-16066, filed 10/10/2018) in 2018 in the District of Nevada.


It is not clear how either of those bankruptcies could have delayed the previous foreclosure of the property, which was scheduled for June 7, 2018 according to the motion. Movant has not presented enough evidence to support a finding that this bankruptcy was part of a scheme to hinder, delay, or defraud under § 362(d)(4).

Movant has not adequately explained how the granting of junior liens on the property, paired with bankruptcy filings by the junior lienors, has hindered or delayed Movant's collection efforts.


Relief requested under 11 U.S.C. 362(d)(1). Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); 8 (designated law

10:00 AM

CONT...


Petros Krboyan


Chapter 7

enforcement official may evict the Debtor); 9 ((d)(4), order binding and effective for two years); 10 (Order binding and effective for 180 days in any case filed by debtor); and 11 (Order binding and effective in any future case, no matter who debtor may be).


Relief under paragraph 11 is DENIED per FRBP 7001(7). Because the case has been dismissed, the only issue that is not moot is relief requested under § 362(d)(4).


APPEARANCE REQUIRED


Debtor(s):


Party Information

Petros Krboyan Pro Se

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-10326


Fabio Rene Fajardo


Chapter 11


#36.00 Motion for relief from stay TSASU LLC

Docket 13


Tentative Ruling:

Petition Date: February 13, 2019 Chapter: 11 (pro se)

Service: Proper. No opposition filed.

Property: 10455 Chandler Blvd, Los Angeles, CA 91601 Property Value: $ 875,400 (per debtor’s schedules) Amount Owed: $ 419,876.95 (per RFS motion)

Equity Cushion: 44%

Equity: Unknown; no secured claims scheduled Post-Petition Delinquency: N/A


Movant argues that the case was filed in bad faith because movant is one of very few creditors listed in the mostly blank schedules. Movant further argues that Debtor filed the schedules merely to prevent the case from being dismissed. It appears based upon attached documentation that one or more foreclosure sales have been scheduled by Movant. However, the foreclosure sale was scheduled for February 6, 2019, a week before this case was filed. Further, Movant has not explained how any of the attached evidence demonstrates bad faith for purposes of § 362(d)(1) or an intent to hinder, delay, or defraud creditors under § 362(d)(4). The declaration in support of the motion does not fill out the section requesting relief under (d)(4).


Movant requests confirmation that there is no automatic stay in effect. Debtor had one case dismissed within the last year, 18-11291-MB (dismissed 6/5/18 for failure to file required documents). Debtor did not file a motion to continue the automatic stay, which terminated 30 days after the filing of this case. There is therefore no automatic stay in effect under 11 U.S.C. § 362(c)(3)(A).


Movant requests relief from the stay under § 362(d)(2). Even if such a request were not moot due to the lapse of the automatic stay, Movant has not shown that there is no equity in the property because movant has produced no evidence of value to contradict the scheduled value of $875,000. This valuation would leave Movant with

10:00 AM

CONT...


Fabio Rene Fajardo


Chapter 11

a significant equity cushion, which would be sufficient for adequate protection of Movant's interest in the home.


Disposition: GRANT specific relief requested in paragraph 3 (Confirmation that there is no stay in effect). DENY all other requested relief, as stated above. While the circumstances may warrant further relief, Movant's motion is deficient.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Fabio Rene Fajardo Pro Se

10:00 AM

1:19-10338


Kevin Adam Brown


Chapter 13


#37.00 Motion for relief from stay GERSHWIN VENTURES, LLC

Docket 10


Tentative Ruling:

Petition Date: February 14, 2019

Chapter: 13

Service: Proper. No opposition filed. Movant: Gershwin Ventures, LLC

Property Address: 5533 Hollywood Blvd., $506, Los Angeles CA 90028 Type of Property: Residential

Occupancy: Holdover tenant


Foreclosure Sale: N/A UD case filed: 11/16/18 UD Judgment: N/A


Case was dismissed on March 7, 2019 for failure to appear at a chapter 13 pro se status conference.


Disposition: GRANT relief as requested in paragraphs 2 (proceed under non- bankruptcy law), 6 (waiver of 4001(a)(3) stay), and 11 (Order binding and effective in any case by or against the debtor for 180 days. )


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Kevin Adam Brown Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10352


Irina Seyranyan


Chapter 13


#38.00 Motion for relief from stay TOYOTA MOTOR CREDIT CORP.

Docket 12


Tentative Ruling:

Petition Date: February 15, 2019

Chapter: 13

Service: Proper. Non-opposition filed. Property: 2019 Lexus LX570

Property Value: NA, Lease Amount Owed: $ 95,967.37 Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $0


Debtor filed a response indicating that she has no opposition to the motion.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Irina Seyranyan Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10385


James Ray Moore


Chapter 7


#39.00 Motion for relief from stay CHATEAU HARTSOOK, LLC

Docket 19


Tentative Ruling:

Petition Date: February 21, 2019

Chapter: 7

Service: Proper. No opposition filed. Movant: Chateau Hartsook, LLC

Property Address: 11117 Hartsook St., #210, North Hollywood, CA 91601 Type of Property: Residential

Occupancy: Month to month tenancy


Foreclosure Sale: N/A UD case filed: 1/22/19 UD Judgment: N/A


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

James Ray Moore Pro Se

Movant(s):

Chateau Hartsook, LLC Represented By Barry L O'Connor

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:19-10424


Theresa Perkins-Alltop


Chapter 13


#40.00 Motion for relief from stay SALOMON VALENCIA

Docket 10


Tentative Ruling:

Petition Date: February 26, 2019

Chapter: 13

Service: Proper. No opposition filed. Movant: Salomon Valencia

Property Address: 10153 Odessa Ave, North Hills, CA 91343 Type of Property: Residential

Occupancy: Lease in default


UD case filed: 1/17/19 UD Judgment: N/A


This case was dismissed February 26, 2019 for failure to file information. There is no longer an automatic stay in effect.


Disposition: DENY AS MOOT relief requested under 11 U.S.C. 362(d)(1), DENY specific relief requested in paragraphs 2 (proceed under non-bankruptcy law), and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Theresa Perkins-Alltop Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10447


Erica S Reynolds


Chapter 7


#41.00 Motion for relief from stay LION 4355, LLC

Docket 10


Tentative Ruling:

Petition Date: February 7, 2019

Chapter: 7

Service: Proper. No opposition filed. Movant: Lion 4355, LLC

Property Address: 4355 Sepulveda Blvd #228, Sherman Oaks, CA 91403 Type of Property: Residential

Occupancy: Lease


Foreclosure Sale: N/A UD case filed: 11/20/18 UD Judgment: N/A


No payments have been made on the lease since November 1, 2018.


Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2)). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Erica S Reynolds Pro Se

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-10542


Julio C Molica and Nancy A Cueva


Chapter 13


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


Docket 18


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Julio C Molica Represented By Matthew D. Resnik

Joint Debtor(s):

Nancy A Cueva Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:15-13072


Ana Elsa Maza and Ricardo Salvador Maza, Sr.


Chapter 7


#42.00 Motion to:

  1. dismiss case pursuant to 11 U.S.C. §707(a) and 727(a)(8)

  2. disgorge compensationpursuant to 11 U.S.C. § 329


Docket 75


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Ana Elsa Maza Represented By Eric A Jimenez

Joint Debtor(s):

Ricardo Salvador Maza Sr. Represented By Eric A Jimenez

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:18-11760


Paul T Formanek


Chapter 7


#43.00 Trustee's motion for order authorizing sale

of real property pursuant to 11 U.S.C. §§ 363(b) and (f); and other related relief


Docket 59


Tentative Ruling:

Trustee moves for authority to sell the estate's interest in real property located at 22703 Burton Street, Canoga Park, CA 91304 (the "Property") to Christine Rodriguez, Faiez Matter, and Alex Matter ("Buyers") for a purchase price for $525,000, subject to overbid. Any overbidder must submit a deposit of $10,000 and proof of their ability to consummate the sale to the Trustee. The initial overbid must be at least $535,000, and subsequent overbids must be made in minimum increments of $5,000.


There are seventeen tax liens against the property which the Trustee seeks to sell free and clear of under § 724. The property is also subject to a judgment lien in the amount of

$108,341, which Trustee disputes as it was recorded within the 90 days preceding the petition date and, Trustee argues, is therefore avoidable as a preference. Trustee argues that the judgment lien is subject to a bona fide dispute as that term is used in § 363(f)(4).


Service proper. No opposition filed. Motion GRANTED. APPEARANCE REQUIRED.

Party Information

Debtor(s):

Paul T Formanek Represented By Taylor F Williams

Trustee(s):

Diane C Weil (TR) Represented By David Seror Reagan E Boyce

Jessica L Bagdanov

10:00 AM

1:18-10097


Studio Facilities Management


Chapter 7


#44.00 Trustee's Final Report and Application for Compensation and Deadline to Object


Trustee:

Nancy Zamora


Docket 42


Tentative Ruling:

Service proper. No objection filed. Having reviewed Trustee's final report, and finding that the fees and costs are reasonable and necessary, approval is GRANTED. NO APPEARANCE REQUIRED. TRUSTEE TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Studio Facilities Management Represented By Mark E Brenner

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:16-12811


JF Landscape, Inc


Chapter 7

Adv#: 1:19-01003 Weil v. Jacoby


#45.00 Status Conference re: Complaint to avoid and recover fraudulent transfers and preferential transfers


fr.3/13/19


Docket 1

Tentative Ruling:

Discovery cut-off (all discovery to be completed*): June 15 at 10:00 a.m. Expert witness designation deadline (if necessary):                                     

Case dispositive motion filing deadline (MSJ; 12(c)):                                     

Pretrial conference: June 17 at 10:00 a.m.

Deadline for filing pretrial stipulation under LBR 7016-1(b)(1)(A) (14 days before pretrial conference) :                                     

*Completed means that all discovery under Fed. R. Civ. P. 30-36, and discovery subpoenas under Rule 45, must be initiated a sufficient period of time in advance of the cutoff date, so that it will be completed by the cut-off date, taking into account time for service, notice and response as set forth in the Federal Rules of Civil Procedure.

Meet and Confer

Counsel must promptly and in good faith meet and confer with regard to all discovery disputes in compliance with Local Rule 26

Discovery Motion Practice:

All discovery motions must be filed within 30 days of the service of an objection,

10:00 AM

CONT...

JF Landscape, Inc

Chapter 7

answer, or response which becomes the subject of dispute or the passing of a discovery due date without response or production, and only after counsel have met and conferred and have reached an impasse with regard to the particular issue.

A failure to comply in this regard will result in a waiver of a party's discovery issue. Absent an order of the Court, no stipulation continuing or altering this requirement will be recognized by the Court.


PLAINTIFF TO LODGE SCHEDULING ORDER CONTAINING THESE PROVISIONS WITHIN 7 DAYS.

Party Information

Debtor(s):

JF Landscape, Inc Represented By Dheeraj K Singhal

Defendant(s):

Michael Jacoby Pro Se

Plaintiff(s):

Diane C Weil Represented By

Talin Keshishian

Trustee(s):

Diane C Weil (TR) Represented By David Seror

Jessica L Bagdanov

10:00 AM

1:16-13077


David Saghian


Chapter 7

Adv#: 1:18-01039 Weil, Chapter 7 Trustee v. Saghian et al


#46.00 Motion to Continue the Discovery Cutoff and Related Scheduling Deadlines.


Docket 35


Tentative Ruling:

GRANTED. NO APPEARANCE REQUIRED

Party Information

Debtor(s):

David Saghian Pro Se

Defendant(s):

David Saghian Pro Se

Parvaneh Saghian Represented By Masoud Masjedi

Plaintiff(s):

Diane C. Weil, Chapter 7 Trustee Represented By

David Seror Jessica L Bagdanov

Trustee(s):

Diane C Weil (TR) Represented By Michael G D'Alba Eric P Israel David Seror

Jessica L Bagdanov

10:00 AM

1:17-10017


Akhoian Enterprises, Inc.


Chapter 7

Adv#: 1:18-01127 Akhoian Enterprises, Inc. et al v. First-Citizens Bank & Trust Company et al


#47.00 Status conference re: Notice of removal to the United States Bankruptcy Court of Litigation pending in

Los Angeles County Superior Court fr. 1/16/19; 2/6/19

Docket 1


Tentative Ruling:

Deadlines to be discussed at the status conference. Discovery cut-off (all discovery to be completed):

Expert witness designation deadline (if necessary):

Case dispositive motion filing deadline (MSJ; 12(c)): Pretrial conference:

Deadline for filing pretrial stipulation under LBR 7016-1(b)(1)(A) (14 days before pretrial conference):


PLAINTIFF TO LODGE SCHEDULING ORDER WITHIN 7 DAYS


Party Information

Debtor(s):

Akhoian Enterprises, Inc. Represented By David S Hagen

Defendant(s):

First-Citizens Bank & Trust Pro Se

KI, LLC, a California limited Pro Se

Kravitz, LLC, a Delaware limited Pro Se Louis Kravitz & Associates, Inc., a Pro Se Kravitz, Inc., a California Pro Se

10:00 AM

CONT...


Akhoian Enterprises, Inc.


Chapter 7

Ascensus, Inc., a Delaware Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Akhoian Enterprises, Inc. Represented By Richard Burstein

John Akhoian Represented By Richard Burstein

Tamar Akhoian Represented By Richard Burstein

Trustee(s):

David Seror (TR) Represented By Steven T Gubner Richard Burstein Talin Keshishian

10:00 AM

1:17-10017


Akhoian Enterprises, Inc.


Chapter 7

Adv#: 1:18-01127 Akhoian Enterprises, Inc. et al v. First-Citizens Bank & Trust Company et al


#48.00 Motion:

  1. objecting to removal and

  2. to remand adversary proceeding to state court pursuant to 28 U.S.C. § 1452


    fr. 2/6/19


    Docket 7


    Tentative Ruling:

    On January 4, 2017, Akhoian Enterprises ("Debtor") filed this chapter 7 bankruptcy case. David Seror was appointed as Chapter 7 Trustee ("Trustee"). On October 11, 2018, Trustee filed his Motion to approve a settlement ("Settlement Agreement") reached between and executed by Trustee and non-debtors John and Tamar Akhoian ("Akhoians," referred to collectively with Debtor as "Plaintiffs")(the "Compromise Motion," doc. 74). Debtor was represented by its bankruptcy counsel and no parties objected to the Compromise Motion; it was approved by this Court in an Order entered on November 13, 2018 (the "Compromise Order").


    Pursuant to the Settlement Agreement, among other things, Trustee was authorized to retain and administer $160,000 of funds in a previously undisclosed account in the name of Debtor at First-Citizens Bank ("FCB Account") that had a total balance of approximately $400,000 ("FCB Funds"), which account Trustee first discovered in or about March 2017, and which was turned over to Trustee upon demand made by him on the account holder. Trustee had maintained the entirety of the balance of the FCB Funds was property of the Estate; the Akhoians claimed that the entirety of the FCB Funds was non-estate retirement/profit sharing 401(k) funds for the benefit of the Akhoians.


    On November 16, 2018, Plaintiffs filed the Complaint ("Complaint") commencing the State Court Action. The Complaint relates to the FCB Account and asserts claims against defendants First-Citizens Bank ("FCB")

    10:00 AM

    CONT...


    Akhoian Enterprises, Inc.


    Chapter 7

    and the Akhoians’ former counsel, Louis Kravitz ("Kravitz") and various entities related to Kravitz, regarding the establishment of Debtor’s retirement plan. The Complaint alleges causes of action for professional negligence against the defendants for their conduct alleged to have proximately caused the loss of the funds. In addition, Trustee contends that the Complaint mischaracterizes his conduct and fails to fully disclose the material facts of the investigation and settlement undertaken in connection with the FCB Funds.


    On December 11, 2018, Trustee filed a Notice of Removal and the Complaint was removed to this Court. Trustee asserts there are grounds for removal of the State Court Action to the Bankruptcy Court in that (a) the claims asserted in the Complaint are property of the Estate, and (b) only the Bankruptcy Court can make any determination regarding misleading and incomplete allegations in the Complaint concerning the conduct of Trustee. Trustee asserts among other things that the claims contained in the Complaint may be property of this Estate as they are certainly the subject of the Compromise Motion and this Court’s Compromise Order and as they relate to the Trustee’s conduct, they must be adjudicated before this Court.


    Standard


    Removal of claims related to bankruptcy cases is governed by 28 U .S.C. § 1452, which provides:


    1. A party may remove any claim or cause of action in a civil action other than a proceeding before the United States Tax Court or a civil action by a governmental unit to enforce such governmental unit's police or regulatory power, to the district court for the district where such civil action is pending, if such district court has jurisdiction of such claim or cause of action under section 1334 of this title.

      10:00 AM

      CONT...


      Akhoian Enterprises, Inc.

    2. The court to which such claim or cause of action is removed may remand such claim or cause of action on any equitable ground. An order entered under this subsection remanding a claim or cause of action or a decision not to remand, is not reviewable by appeal or otherwise by the court of appeals under section 158(d), 1291, or 1292 of this title or by the Supreme Court of the United States under section 1254 of this title.


      Chapter 7


      Bankruptcy courts have broad discretion to remand cases over which they otherwise have jurisdiction on any equitable ground. 28 U.S.C. §1452(b); see In re Enron Corp., 296 B.R. 505, 508 (Bankr. C.D. Cal. 2003). In exercising their discretion to remand actions under section 1452(b)'s "any equitable ground" standard, courts have borrowed the standards for permissive or discretionary abstention under 28 U.S.C. § 1334(c)(1). See Fed. Home Loan Bank v. Banc of America Securities LLC, 448 B.R. 517, 525 (C.D. Cal. 2011). The factors a court should consider when deciding if permissive abstention and remand are appropriate are:


      1. the effect or lack thereof on the efficient administration of the estate if the Court recommends [remand or] abstention; (2) extent to which state law issues predominate over bankruptcy issues; (3) difficult or unsettled nature of applicable law; (4) presence of related proceeding commenced in state court or other nonbankruptcy proceeding; (5) jurisdictional basis, if any, other than § 1334; (6) degree of relatedness or remoteness of proceeding to main bankruptcy case; (7) the substance rather than the form of an asserted core proceeding; (8) the feasibility of severing state law claims from core bankruptcy matters to allow judgments to be entered in state court with enforcement left to the bankruptcy court; (9) the burden on the bankruptcy court's docket; (10) the likelihood that the commencement of the proceeding in bankruptcy court involves forum shopping by one of the parties; (11) the existence of a right to a jury trial; (12) the presence in the

10:00 AM

CONT...


Akhoian Enterprises, Inc.

proceeding of nondebtor parties; (13) comity; and

(14) the possibility of prejudice to other parties in the action.


Chapter 7


In re Cedar Funding, Inc., 419 B.R. 807, 820 n.18 (B.A.P. 9th Cir. 2009); see also In re Tucson Estates, Inc., 912 F.2d 1162, 1167 (9th Cir. 1990).


Analysis


Plaintiffs move for remand, arguing that Trustee has no standing to remove the State Court Action because he is not a named party, but cite no authority to support this assertion. Trustee had standing to remove this action on the basis that the claims asserted in the State Court Action are property of the bankruptcy Estate and thus should be before the Bankruptcy Court. For its part, FCB’s supports Trustee’s position that he is the only real party in interest entitled to bring the claims.


A consideration of the above factors weighs in favor of denying the Remand Motion. The State Court Action appears to relate to property of the Estate and conduct of Trustee that is alleged to have occurred in connection with Estate property during the course of the bankruptcy case. The funds that FCB turned over to Trustee were property of the Estate. Even considering Plaintiffs' arguments that the funds should have been non-estate property, such determination as to the characterization of property would have been reserved for this Court alone. Trustee and FCB are correct that Debtor's asserted causes of action against FCB are also property of the estate, as they arose prepetition and involve both Trustee’s and FCB's conduct regarding administration of the assets of the Debtor's Estate.


The facts alleged in the Complaint in support of the claims are the subject of the Compromise Motion and this Court’s Compromise Order. To prevent inconsistent rulings affecting administration of the Estate, these claims must be adjudicated before this Court. There are no unique "state law issues" that this Court cannot handle, or which predominate over the questions of what is and what is not property of the estate. Most importantly, this Court will likely be called on to interpret and enforce its own order approving the settlement of the very same claims which are now being

10:00 AM

CONT...


Akhoian Enterprises, Inc.


Chapter 7

asserted against FCB.



Debtor(s):

Plaintiffs’ Motion to Remand is denied. Appearance required.

Party Information

Akhoian Enterprises, Inc. Represented By David S Hagen

Defendant(s):

First-Citizens Bank & Trust Pro Se

KI, LLC, a California limited Pro Se

Kravitz, LLC, a Delaware limited Pro Se Louis Kravitz & Associates, Inc., a Pro Se Kravitz, Inc., a California Pro Se

Ascensus, Inc., a Delaware Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Akhoian Enterprises, Inc. Represented By Richard Burstein Gregory K Jones

John Akhoian Represented By Richard Burstein Gregory K Jones

Tamar Akhoian Represented By Richard Burstein Gregory K Jones

Trustee(s):

David Seror (TR) Represented By Steven T Gubner

10:00 AM

CONT...


Akhoian Enterprises, Inc.


Richard Burstein Talin Keshishian


Chapter 7

10:00 AM

1:18-10724


John Gordon Jones


Chapter 7

Adv#: 1:18-01075 Levin, M.D. v. Jones


#49.00 Plaintiff's motion to compel deposition of Defendant, request for sanctions in the amount of $3,218.60


Docket 28

*** VACATED *** REASON: Cont'd to 4/24/19 at 11:00 a.m. (doc. 52) - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Gordon Jones Represented By

Michael Worthington

Defendant(s):

John Gordon Jones Represented By

Michael Worthington

Plaintiff(s):

John Levin, M.D. Represented By Michael Jay Berger

Michael Worthington

Trustee(s):

Amy L Goldman (TR) Represented By Leonard Pena

10:00 AM

1:18-10724


John Gordon Jones


Chapter 7

Adv#: 1:18-01075 Levin, M.D. v. Jones


#50.00 Motion for protective order regarding defendant's deposition; request for sanctions in the amount of

$5,175


Docket 31

*** VACATED *** REASON: Cont'd to 4/24/19 at 11:00 a.m. (doc. 52) - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Gordon Jones Represented By

Michael Worthington

Defendant(s):

John Gordon Jones Represented By

Michael Worthington

Plaintiff(s):

John Levin, M.D. Represented By Michael Jay Berger

Michael Worthington

Trustee(s):

Amy L Goldman (TR) Represented By Leonard Pena

10:00 AM

1:18-10724


John Gordon Jones


Chapter 7

Adv#: 1:18-01075 Levin, M.D. v. Jones


#51.00 Plaintiff's motion to compel, pursuant to FRBP 7037, defendant John Gordon Jones to (1) amend his responses to plaintiff's first set of Interrogatories; (2) award sanctions in the amount of $9,709.00 against defendant and defendant's counsel


Docket 34

*** VACATED *** REASON: Cont'd to 4/24/19 at 11:00 a.m. (doc. 52) - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Gordon Jones Represented By

Michael Worthington

Defendant(s):

John Gordon Jones Represented By

Michael Worthington

Plaintiff(s):

John Levin, M.D. Represented By Michael Jay Berger

Michael Worthington

Trustee(s):

Amy L Goldman (TR) Represented By Leonard Pena

10:00 AM

1:18-10724


John Gordon Jones


Chapter 7

Adv#: 1:18-01075 Levin, M.D. v. Jones


#52.00 Plaintiff's motion to compel, pursuant to FRBP 7037, defendant John Gordon Jones to (1) amend his responses to plaintiff's first set of request for production of documents; (2) award sanctions in the amount of $9,709.00 against defendant and defendant's counsel


Docket 36

*** VACATED *** REASON: Cont'd to 4/24/19 at 11:00 a.m. (doc. 52) - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Gordon Jones Represented By

Michael Worthington

Defendant(s):

John Gordon Jones Represented By

Michael Worthington

Plaintiff(s):

John Levin, M.D. Represented By Michael Jay Berger

Michael Worthington

Trustee(s):

Amy L Goldman (TR) Represented By Leonard Pena

10:00 AM

1:18-10724


John Gordon Jones


Chapter 7

Adv#: 1:18-01075 Levin, M.D. v. Jones


#53.00 Plaintiff's motion to compel, pursuant to FRBP 7037, defendant John Gordon Jones to (1) amend his responses to plaintiff's first set of request for admissions


Docket 38

*** VACATED *** REASON: Cont'd to 4/24/19 at 11:00 a.m. (doc. 52) - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Gordon Jones Represented By

Michael Worthington

Defendant(s):

John Gordon Jones Represented By

Michael Worthington

Plaintiff(s):

John Levin, M.D. Represented By Michael Jay Berger

Michael Worthington

Trustee(s):

Amy L Goldman (TR) Represented By Leonard Pena

10:00 AM

1:18-10724


John Gordon Jones


Chapter 7

Adv#: 1:18-01075 Levin, M.D. v. Jones


#54.00 Defendant's motion to quash subpoena Duces Tecum of plaintiff's to US Bank


Docket 40

*** VACATED *** REASON: Cont'd to 4/24/19 at 11:00 a.m. (doc. 52) - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Gordon Jones Represented By

Michael Worthington

Defendant(s):

John Gordon Jones Represented By

Michael Worthington

Plaintiff(s):

John Levin, M.D. Represented By Michael Jay Berger

Michael Worthington

Trustee(s):

Amy L Goldman (TR) Represented By Leonard Pena

10:00 AM

1:18-10724


John Gordon Jones


Chapter 7

Adv#: 1:18-01075 Levin, M.D. v. Jones


#54.01 Status Conference Re: Pending Discovery Matters.


Docket 52


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

John Gordon Jones Represented By

Michael Worthington

Defendant(s):

John Gordon Jones Represented By

Michael Worthington

Plaintiff(s):

John Levin, M.D. Represented By Michael Jay Berger

Michael Worthington

Trustee(s):

Amy L Goldman (TR) Represented By Leonard Pena

10:00 AM

1:18-11810


Nelson Osmin Alvarenga


Chapter 7

Adv#: 1:18-01109 Abarca et al v. Alvarenga et al


#55.00 Status Conference Re:

Complaint to Determine Dischargeability of Debt


fr. 12/19/18, 4/1/19


Docket 1


Tentative Ruling:

Having reviewed the SR and seeing that the parties are participating in a mediation on April 12, and that Plaintiffs already intend to calendar an MSJ for May 22 is mediation is unsuccessful, this matter will be continued to May 22 at 10:00.


NO APPEARANCE REQUIRED ON APRIL 3

Party Information

Debtor(s):

Nelson Osmin Alvarenga Represented By Evangelina Malhotra

Defendant(s):

Nelson Osmin Alvarenga Pro Se

Olga Marquea Pro Se

Joint Debtor(s):

Olga Marquez Represented By Evangelina Malhotra

Plaintiff(s):

Noe Del Transito Abarca Represented By Katherine Warwick

Katherine Butts Warwick

10:00 AM

CONT...


Nelson Osmin Alvarenga


Chapter 7

Beatriz Adriana Pineda Represented By

Katherine Butts Warwick

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:18-11965


Ian Jacoby


Chapter 7

Adv#: 1:19-01006 Ventura County Credit Union v. Jacoby


#56.00 Status Conference re: Complaint objecting to discharge of debt under 11 u.s.c. section 523(2) and (a)(6)


Docket 1

*** VACATED *** REASON: continued to 6/12/19 @10: 00 a.m. (ag) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ian Jacoby Represented By

Andrew Goodman Vincent V Frounjian

Defendant(s):

Ian Jacoby Pro Se

Plaintiff(s):

Ventura County Credit Union Represented By Stephen M Sanders

Trustee(s):

Amy L Goldman (TR) Represented By Carmela Pagay

10:00 AM

1:15-11292


Mark Handel


Chapter 11


#57.00 Post Confirmation Status Conference


fr. 6/18/15; 6/11/15; 9/10/15; 12/10/15; 3/3/16, 5/5/16, 7/28/16, 9/15/16, 10/20/16; 3/30/17; 3/29/17

7/12/17, 11/8/17, 12/13/17, 3/21/18; 10/24/18


Docket 1


Tentative Ruling:

Having considered the Status Report, filed 3/20/19, the Court finds cause to continue this status conference to July 17, 2019 at 10:00 a.m.


NO APPEARANCE REQUIRED on 4/3/19

Party Information

Debtor(s):

Mark Handel Represented By

David L. Neale

John-Patrick M Fritz

10:00 AM

1:17-10256


Tours Incorporated, Inc.


Chapter 11


#58.00 Status and case management conference


fr. 3/22/17, 9/13/17; 12/6/17, 3/21/18, 8/15/18, 8/29/18; 12/12/18


Docket 1

*** VACATED *** REASON: Case dismissed 2/11/19 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Tours Incorporated, Inc. Represented By Mark E Brenner

10:00 AM

1:17-13341

Castillo I Partnership

Chapter 11

#59.00 Amended disclosure statement describing second amended plan

Docket 192


Tentative Ruling:

The U.S. Trustee objects to the adequacy of the disclosure statement on the grounds that it does not contain adequate information. While the plan states it will be funded by contributions from Debtor's partners, Ahron and Vardit Zilberstein, the disclosure statement contains no declaration regarding their willingness or ability to fund the plan.


The Trustee further objects to the Debtor's liquidation analysis, which appears to contain several errors. It is unlikely that unsecured creditors would receive 431% of their claims in a hypothetical chapter 7, and the plan does not otherwise support a 34% payout to unsecured creditors. Debtor's liquidation analysis chart shows wide ranges of possible payouts under the plan ("0-100%"), which does not provide adequate information for purposes of this disclosure statement. Furthermore, Debtor has not provided adequate information on the liability of general partners' assets under Section 723(a):


"There is, however, a way in which 723(a) is relevant in chapter 11 and chapter 12 cases. Section 1129(a)(7). . . require[s] as a condition to confirmation of a plan that each holder of a claim either accept the plan or receive under the plan at least as much as the holder would have received had the case been filed under chapter 7. If a chapter 11 or chapter 12 case for a partnership had been filed under chapter 7, the chapter 7 trustee would have the right under section 723(a) to seek payment from general partners on behalf of creditors of the partnership. Accordingly. . . it will be necessary to determine the extent of the recovery that would be available to a chapter 7 trustee against the general partners."


Collier 723.02[5]. Debtor has not provided any liquidation analysis of the rights that a chapter 7 trustee would have against Debtor's general partners. The Disclosure Statement further incorrectly states that E.N. Financial Services and 17 Oakdale, LLC are not insiders.


For the reasons above, approval of the Debtor's Disclosure statement is DENIED.


APPEARANCE REQUIRED


Party Information

10:00 AM

CONT...

Debtor(s):


Castillo I Partnership


Chapter 11

Castillo I Partnership Represented By

Mark E Goodfriend

10:00 AM

1:17-13341


Castillo I Partnership


Chapter 11


#60.00 Scheduling and case management conference fr. 1/17/18, 6/13/18, 8/29/18; 12/2/18; 12/12/18

Docket 1


Tentative Ruling:

APPEARANCE REQUIRED


Debtor should provide a specific date by which amended disclosure statement and plan can be filed so new hearing date can be set. The debtor needs to move this case and be ready to actually have approval on a specific plan by the next hearing

Party Information

Debtor(s):

Castillo I Partnership Represented By

Mark E Goodfriend

10:00 AM

1:18-10309


Henrik Andreas Ingvarsson and Keri Ingvarsson


Chapter 11


#61.00 Chapter 11 plan of reorganization fr. 2/6/19

Docket 75

*** VACATED *** REASON: Cont'd to 5/15/19 per order #129. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Henrik Andreas Ingvarsson Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

Joint Debtor(s):

Keri Ingvarsson Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

10:00 AM

1:18-10309


Henrik Andreas Ingvarsson and Keri Ingvarsson


Chapter 11


#62.00 Scheduling and case management conference fr. 3/28/18; 10/24/18; 2/6/19, 2/27/19

Docket 1

*** VACATED *** REASON: Cont'd to 5/15/19 per order #129. lf Tentative Ruling:

The Disclosure Statement, Chapter 11 Plan of Reorganization (the"Plan"), and a ballot

conforming to Official Form 14, shall be mailed, along with notice of all relevant dates, to creditors, equity security holders, the Office of the United States Trustee and other parties in interest, pursuant to Bankruptcy Rule 2002, no later than :                                         


Ballots to be returned and

objections to confirmation to be filed no later than:                                         


Confirmation Brief stating why the Plan should be confirmed and admissible evidence supporting all applicable elements of 11 U.S.C. §1129, a ballot summary, and Debtor’s response to any objections to be filed no later than:                                         


Confirmation hearing to be held on:                                         


DEBTOR TO LODGE CONFIRMATION SCHEDULING ORDER WITH THE DATES SET BY THE COURT WITHIN 7 DAYS.


FAILURE TO LODGE THE CONFIRMATION SCHEDULING ORDER MAY RESULT IN DISMISSAL OR CONVERSION.

Party Information

Debtor(s):

Henrik Andreas Ingvarsson Represented By Matthew D Resnik

Joint Debtor(s):

Keri Ingvarsson Represented By Matthew D Resnik

10:00 AM

CONT...


Henrik Andreas Ingvarsson and Keri Ingvarsson


Chapter 11

10:00 AM

1:18-11411


Schaffel Development Company, Inc.


Chapter 11


#63.00 Motion for Order Approving Construction Loan Agreements


Docket 133

*** VACATED *** REASON: Moved to 3/25/19 per order #141. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Schaffel Development Company, Represented By

Lewis R Landau

10:00 AM

1:18-12188

Ofelia Margarita Macias

Chapter 11

#64.00 Motion for setting property value Re: 2014 Chevrolet Cruze

Docket 47

*** VACATED *** REASON: withdrawn by Movant (doc. 53) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ofelia Margarita Macias Represented By Lionel E Giron

1:00 PM

1:09-21160

Hermine Nazaryan

Chapter 7

Adv#: 1:17-01095 Nazaryan v. Bag Fund, LLC et al

#65.00 Defendants' motion for summary judgment. fr. 12/19/18, 2/6/19; 2/27/19

Docket 28


Tentative Ruling:

On November 28, 2006, Judgment against Plaintiff was obtained by L&J Assets, LLC in Los Angeles Superior Court (the "Judgment"). An Abstract of the Judgment was properly recorded in Los Angeles County on January 7, 2007. At the time the Judgment was entered and recorded, Plaintiff owned property located at 6024 Coldwater Canyon Avenue, North Hollywood, California 91606 (the "Property"). The Judgment was then assigned from L&J Assets, LLC to Defendant BAG Fund on November 5, 2007.


Plaintiff filed a petition for Bankruptcy relief on August 26, 2009 and obtained a discharge order (the "Discharge") on December 1, 2009. Plaintiff disclosed her ownership of the Property in her Schedules. On March 4, 2016, Defendant renewed the Judgment. An Abstract of Judgment was obtained on June 20, 2016 and properly recorded on July 13, 2016.


The Order for Assignment of Rents (the "Assignment Order") was entered on July 5, 2017. Despite the entry of the Assignment Order, Plaintiff failed to turn over the rents she collected for at least two (2) months. On August 12, 2017, Defendant Quigg sent a letter to Plaintiff’s former counsel, containing terms for an offer of settlement. Complaint, Exh. 3. On August 5, 2017, Bag Fund filed a Motion for Issuance of OSC re Contempt for Plaintiff’s failure to comply with the Assignment Order. Thereafter, on September 19, 2017, Plaintiff made a payment to Bag Fund in the amount of $15,000, which it claims was applied to reduce the in rem claim against the Property.


On September 25, 2017, Defendant Quigg sent a letter to Plaintiff’s former counsel, containing terms that he characterized as "one last effort" to try to resolve the matter, within which he acknowledged the $15,000 payment. On October 5, 2017, Plaintiff’s new counsel sent a letter asserting violations of the Discharge Order. A Complaint for Damages, Declaratory and Injunctive Relief for Violation of

1:00 PM

CONT...


Hermine Nazaryan


Chapter 7

11 U.S.C. § 524 was filed on November 22, 2017. Plaintiff named BAG Fund, LLC as a defendant ("BAG Fund" or "Defendant"), along with its attorneys Leo Fasen, Vincent Quigg, and Michael Waldren, each named individually (referred to together with BAG Fund as "Defendants"). Plaintiff contends that Defendants used the State Court system to "illegally obtain an Order Assigning Rents belonging to Nazaryan to the Defendants." Plaintiff complains that Defendants actions caused her emotional distress by forcing her to pay $15,000 and seeks compensatory and punitive damages.


Standard for Summary Judgment under FRCP 56


Summary judgment should be granted "if the pleadings, depositions, answers to interrogatories, and admissions on file, together with the affidavits, if any, show that there is no genuine issue as to any material fact and that the moving party is entitled to a judgment as a matter of law. FRCP 56(c) (incorporated by FRBP 7056).


The moving party has the burden of establishing the absence of a genuine issue of material fact. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986). If the moving party shows the absence of a genuine issue of material fact, the nonmoving party must go beyond the pleadings and identify facts that show a genuine issue for trial. Id. at 324. The court must view the evidence in the light most favorable to the nonmoving party. Bell v. Cameron Meadows Land Co., 669 F.2d 1278, 1284 (9th Cir.1982). All reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. Hector v. Wiens, 533 F.2d 429, 432 (9th Cir.1976). The inference drawn from the underlying facts must be viewed in the light most favorable to the party opposing the motion. Valadingham v. Bojorquez, 866 F.2d 1135, 1137 (9th Cir.1989). Where different ultimate inferences may be drawn, summary judgment is inappropriate. Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir.1981).


Under FRCP 56(c), the moving party bears the initial burden to establish that there are no genuine issues of material fact to be decided at trial. Celotex, 477 U.S. at 322–23. Where the nonmoving party will bear the burden of proof on a specific claim or defense at trial, the moving party may move for summary judgment based solely on the "pleadings, depositions, answers to interrogatories, and admissions on file." Id. at 324. There is no requirement "that the moving party support its motion with affidavits or other similar materials negating the opponent's claim." Id. at 323 (emphasis in original).


The burden then shifts to the nonmoving party to produce "significantly

1:00 PM

CONT...


Hermine Nazaryan


Chapter 7

probative evidence" of specific facts showing that there is a genuine issue of material fact requiring a trial. T.W. Elec. Serv. Inc. v. Pacific Elec. Contractors Ass’n, 809 F.2d 626, 630 (9th Cir. 1987)(citing Fed.R.Civ.P. 56(e)). The nonmoving party cannot "withstand a motion for summary judgment merely by making allegations; rather, the party opposing the motion must go beyond its pleadings and designate specific facts by use of affidavits, depositions, admissions, or answers to interrogatories showing there is a genuine issue for trial." In re Wellman, 378 B.R.

416 (B.A.P. 9th Cir. 2007)(citing In re Ikon Office Solutions, Inc., 277 F.3d 658, 666 (3d Cir.2002)). If the nonmoving party fails to establish a triable issue on an essential element of its case and upon which it will bear the burden of proof at trial, the moving party is entitled to judgment as a matter of law. Celotex Corp., 477 U.S. at 322–23.


Standard for Violation of Discharge Injunction


Section 524 of the Bankruptcy Code recites the effect of a discharge:


  1. A discharge in a case under this title—

    1. voids any judgment at any time obtained, to the extent that such judgment is a determination of the personal liability of the debtor with respect to any debt discharged under [§ 727], whether or not discharge of such debt is waived;

    2. operates as an injunction against the commencement or continuation of an action, the employment of process, or an act, to collect, recover or offset any such debt as a personal liability of the debtor, whether or not discharge of such debt is waived[.]


A party injured by a violation of the discharge injunction has no private cause of action for damages under § 524 or § 105. Walls v. Wells Fargo Bank, 276 F.3d 502, 504 (9th Cir.2002). Rather, a violation under § 524(a) is enforced through the bankruptcy court's contempt authority under § 105(a). Renwick v. Bennett (In re Bennett), 298 F.3d 1059, 1069 (9th Cir.2002); Walls, 276 F.3d at 507.


The court's contempt authority under § 105(a) is only a civil contempt authority and allows only for civil sanctions as the appropriate remedy. In re Moreno, 479 B.R. 553, 569 (Bankr.E.D.Cal. 2012) (citing Knupfer v. Lindblade (In re Dyer), 322 F.3d 1178, 1192 (9th Cir.2003) (considering contempt sanctions in context of stay violation)). Civil sanctions must either be compensatory or designed to coerce compliance. Id. (internal citation omitted). For a discharge violation, "compensatory civil contempt allows an aggrieved debtor to obtain compensatory damages,

1:00 PM

CONT...


Hermine Nazaryan


Chapter 7

attorney’s fees, and the offending creditor's compliance with the discharge injunction." Walls, 276 F.3d at 507.


"[T]he [aggrieved debtor] seeking contempt sanctions has the burden of proving, by clear and convincing evidence, that the sanctions are justified." ZiLOG, Inc. v. Corning (In re ZiLOG, Inc.), 450 F.3d 996, 1007 (9th Cir.2006). And to justify sanctions, the debtor must prove (1) that the offending creditor knew the discharge injunction was applicable and (2) that the creditor intended the actions which violated the injunction. Bennett, 298 F.3d at 1069 (citation omitted). After the debtor meets his/her burden, the burden then shifts to the creditor to demonstrate why it was unable to comply with the discharge injunction. See id. (citation omitted).


Analysis


Renewal of the Judgment; Obtaining; and Enforcing the Assignment Order Did Not Violate the Discharge Injunction


The discharge injunction prohibits only those acts that seek to collect, recover, or offset discharged debts as the "personal liability of the debtor." 11 U.S.C.

§ 524(a)(2). A secured creditor has a right to repossess its collateral if the debtor fails to make payments. See Johnson v. Home State Bank, 501 U.S. 78, 83 (1991). So long as the creditor is not collecting the debt as a "personal liability of the debtor," there is no violation under § 524(a)(2). See 11 U.S.C. § 524(a)(2). Here, Defendants properly recorded the Judgment on or about January 7, 2006, giving rise to a lien on the Property securing the Judgment. See California Code of Civil Procedure ("C.C.P.") § 697.310. Creditors properly renewed the Judgment and recorded it in 2016. See 4 Collier on Bankruptcy at ¶ 524.02 (16th Ed. 2018)(a creditor whose debt is discharged is not permitted to obtain a lien, even by operation of law, if it did not hold a lien when the petition was filed.)(emphasis added).


A secured creditor is permitted to proceed with postdischarge foreclosure proceedings without any prior application to the bankruptcy court, as it is an in rem action. 4 Collier on Bankruptcy ¶ 524.02 (16th Ed. 2018)(internal citations omitted). Because the secured creditor’s in rem rights survive the discharge, courts have held that it is not per se improper for a secured creditor to contact a debtor to send payment coupons, determine whether payments will be made on the secured debt or inform the debtor of a possible foreclosure or repossession, as long as it is clear the creditor is not attempting to collect the debt as a personal liability. Garske v. Arcadia Fin., Ltd. (In re Garske), 287 B.R. 537, 544-545 (B.A.P. 9th Cir. 2002)(secured creditor’s written and oral contact with a discharged debtor about ongoing payments

1:00 PM

CONT...


Hermine Nazaryan


Chapter 7

for a secured debt were not per se improper collection activities under § 524(e)); see also Ramirez v. General Motors Acceptance Corp. (In re Ramirez), 280 B.R. 252, 256 (C.D. Cal. 2002).


Defendants move for summary judgment, arguing that BAG Fund acquiring the Assignment Order and its subsequent enforcement of it is an in rem action and thus does not implicate Plaintiff’s discharge injunction. Defendants note that Plaintiff was represented by counsel at the time (who Defendants contend was specialized in Bankruptcy) and that she did not raise any objection based on the Plaintiff’s previous discharge.


Plaintiff argues in opposition that the Assignment Order is based on her personal liability, not an in rem action, and thus Defendants violated her discharge injunction in obtaining and enforcing it. To support her position, Plaintiff quotes

C.C.P. § 708.510, which provides:


  1. Except as otherwise provided by law, upon application of the judgment creditor on noticed motion, the court may order the judgment debtor to assign to the judgment creditor or to a receiver appointed pursuant to Article 7 (commencing with Section 708.610) all or part of a right to payment due or to become due, whether or not the right is conditioned on future developments, including but not limited to the following types of payments:

    1. Wages due from the federal government that are not subject to withholding under an earnings withholding order.

    2. Rents.

    3. Commissions.

    4. Royalties.

    5. Payments due from a patent or copyright.

    6. Insurance policy loan value.


  2. The notice of the motion shall be served on the judgment debtor. Service shall be made personally or by mail.


  3. Subject to subdivisions (d), (e), and (f), in determining whether to order an assignment or the amount of an assignment pursuant to subdivision (a), the court may take into consideration all relevant factors, including the following:

    1. The reasonable requirements of a judgment debtor who

      1:00 PM

      CONT...


      Hermine Nazaryan

      is a natural person and of persons supported in whole or in part by the judgment debtor.

    2. Payments the judgment debtor is required to make or that are deducted in satisfaction of other judgments and wage assignments, including earnings assignment orders for support.

    3. The amount remaining due on the money judgment.

    4. The amount being or to be received in satisfaction of the right to payment that may be assigned.

  4. A right to payment may be assigned pursuant to this article only to the extent necessary to satisfy the money judgment.


Chapter 7


Cal. Civ. Proc. Code § 708.510 (West 2019).


Because the statute permits a judgment creditor to obtain an assignment order under C.C.P. § 708.510 without the creation of a lien and after a court weighs the factors under subsection (c), Plaintiff maintains that actions under § 708.510 are in personam actions and are thus enjoined by her discharge.


Plaintiff’s blanket assertion paints § 708.510 with too broad a brush. Certain assignments of a right to payment under § 708.510(a) are in personam actions that would violate a discharge injunction. On these facts, however, the Assignment Order is for rents derived from the Property which secures Defendant’s Judgment lien. This reading is supported by related section § 708.530(b), which provides, "An assignment of the right to future rent ordered under this article is recordable as an instrument affecting real property and the priority of such an assignment is governed by Section 1214 of the Civil Code." To be consistent within the "Enforcement of Judgments" laws, § 708.510(a)(2) must be read in conjunction with § 708.530(b) to be an in rem action. Consideration of Plaintiff’s cited authority Herrmann v. Colletti does not change this analysis, as there the New York court was interpreting an assignment of rents clause in a consensual mortgage under New York’s lien theory of mortgages. 59 N.Y.S. 3d 284 (N.Y. City Ct. 2017). The New York court was not interpreting a California law relating to a nonconsensual judgment lien.


As Defendants actions in obtaining and enforcing the Assignment Order are actions to enforce Bag Fund’s in rem rights against the Property, such actions do not violate Plaintiff’s discharge injunction. There is no genuine issue as to any material fact and so Defendants are entitled to judgment as a matter of law.


Motion GRANTED. Defendant to lodge Order Granting Motion for Summary Judgment within 7 days.

1:00 PM

CONT...


Debtor(s):


Hermine Nazaryan


Party Information


Chapter 7

Hermine Nazaryan Represented By Lloyd D Dix

Defendant(s):

Bag Fund, LLC Represented By Vincent J Quigg

Leo Fasen Represented By

Vincent J Quigg

Vincent J Quigg Represented By Edith Walters

Michael Waldren Pro Se

Plaintiff(s):

Hermine Nazaryan Represented By Lloyd D Dix

Trustee(s):

David Keith Gottlieb (TR) Pro Se

1:00 PM

1:09-21160


Hermine Nazaryan


Chapter 7

Adv#: 1:17-01095 Nazaryan v. Bag Fund, LLC et al


#66.00 Status conference re complaint for: damages, declaratory and injunctive relief for violation of 11 u.s.c. section 524


fr. 1/24/18, 2/14/18, 8/1/18, 8/15/18, 2/6/19, 2/27/19


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hermine Nazaryan Represented By Lloyd D Dix

Defendant(s):

Bag Fund, LLC Pro Se

Leo Fasen Pro Se

Vincent J Quigg Pro Se

Michael Waldren Pro Se

Plaintiff(s):

Hermine Nazaryan Represented By Lloyd D Dix

Trustee(s):

David Keith Gottlieb (TR) Pro Se

1:00 PM

1:18-12855


PB-1, LLC


Chapter 11


#67.00 First Amended Disclosure Statement Disclosure Statement Describing Chapter 11 Plan


Docket 32


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

PB-1, LLC Represented By

Jeffrey S Shinbrot

1:00 PM

1:18-12855


PB-1, LLC


Chapter 11


#68.00 Motion For Order Approving Debtor In Possession Construction Financing On A First Priority Basis Priming All Liens Except Real Property Taxes


Docket 40


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

PB-1, LLC Represented By

Jeffrey S Shinbrot

1:00 PM

1:18-12855


PB-1, LLC


Chapter 11


#69.00 Scheduling and Case Management Conference fr. 2/6/19, 3/13/19

Docket 1


Tentative Ruling:

Disclosure is the status.


Debtor(s):


Party Information

PB-1, LLC Represented By

Jeffrey S Shinbrot


Thursday, April 4, 2019

Hearing Room

302


9:30 AM

1:17-12238


Juliana Njeim


Chapter 7

Adv#: 1:18-01010 Seyedan v. Njeim


#1.00 TRIAL - DAY 1

Complaint Objecting to Discharge


fr. 3/28/18, 4/25/18, 7/18/18, 11/14/18


Docket 1

Party Information

Debtor(s):

Juliana Njeim Represented By

Richard Mark Garber

Defendant(s):

Juliana Njeim Pro Se

Plaintiff(s):

Maryam Seyedan Represented By James R Selth

Trustee(s):

Nancy J Zamora (TR) Pro Se


Friday, April 5, 2019

Hearing Room

302


9:30 AM

1:17-12238


Juliana Njeim


Chapter 7

Adv#: 1:18-01010 Seyedan v. Njeim


#1.00 TRIAL - DAY 2

Complaint Objecting to Discharge


fr. 3/28/18, 4/25/18, 7/18/18, 11/14/18


Docket 1


Courtroom Deputy:

- NONE LISTED -


Debtor(s):


Party Information

Juliana Njeim Represented By

Richard Mark Garber

Defendant(s):

Juliana Njeim Pro Se

Plaintiff(s):

Maryam Seyedan Represented By James R Selth

Trustee(s):

Nancy J Zamora (TR) Pro Se

9:30 AM

1:17-13263


Eduardo Antonio Canas


Chapter 11


#1.00 Post confirmation conference


fr. 4/4/18, 7/18/18, 9/26/18, 10/17/18


Docket 36

*** VACATED *** REASON: Case closed (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eduardo Antonio Canas Represented By Onyinye N Anyama

10:00 AM

1:19-10575

Natalie Cora Zadikian

Chapter 13

#2.00 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.

Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Natalie Cora Zadikian Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10594


Shahin Motallebi


Chapter 13


#3.00 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling


Docket 21

*** VACATED *** REASON: Counsel retained (doc. 25) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Shahin Motallebi Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10557


Jeff Williams


Chapter 13


#4.00 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jeff Williams Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10632


Romeo Evangelista


Chapter 13


#5.00 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Romeo Evangelista Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10648


Maria S Landa


Chapter 13


#6.00 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maria S Landa Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10471


Shawn Anthony Campbell and Alexandria Leigh Anne


Chapter 13


#7.00 Motion for relief from stay TIM SAUER

Docket 17


Tentative Ruling:

Petition Date: February 28, 2019

Chapter: 13

Service: Proper. No opposition filed. Movant: Tim Sauer

Property Address: 10923 Rathburn Ave, Northridge, CA 91326 Type of Property: Residential

Occupancy: Tenancy


Foreclosure Sale: N/A UD case filed: 1/18/19 UD Judgment: N/A


This case was filed shortly after an unlawful detainer action was commenced and Debtor has few other creditors. Debtor filed schedules and a plan that are largely blank. Movant requests relief under § 362(d)(4), but (d)(4) is only available to a secured creditor with respect to an action against real property.


Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2)). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), 4 (termination of co-debtor stay), 6 (waiver of 4001(a)(3) stay), and 9 (Order binding and effective against any debtor for 180 days).


DENY relief requested in paragraph 3 (Confirmation that there is no stay in effect), 8 (relief under § 362(d)(4)) and 10 (Order binding in any case within two years), 11 (Order binding and effective in any case against the Debtor for 180 days, so that no further automatic stay shall arise with respect to the property).


APPEARANCE REQUIRED DUE TO SHORTENED TIME

Party Information

10:00 AM

CONT...

Debtor(s):


Shawn Anthony Campbell and Alexandria Leigh Anne


Chapter 13

Shawn Anthony Campbell Pro Se

Joint Debtor(s):

Alexandria Leigh Anne Campbell Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12302


Alona Orit Athouel


Chapter 13


#8.00 Motion for relief from stay


FREEDOM MORTGAGE CORPORATION


Docket 38


Tentative Ruling:

Petition Date: 9/13/18 Chapter: 13, converted from 7

Service: Proper. No opposition filed.

Property: 6538 Moorcroft Ave., Woodland Hills Area, CA 91303 Property Value: $ "unknown" (per debtor’s schedules)

Amount Owed: $ 466,647.25 (per RFS motion) Equity Cushion: Unknown

Equity: Unknown

Post-Petition Delinquency: $22,592.78


Debtor's schedule A/B states that Debtor has no interest in the property, and that it has been transferred to Debtor's ex spouse.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (termination of co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Alona Orit Athouel Represented By

Eric Bensamochan

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10184


Celia O Almanza


Chapter 7


#9.00 Motion for relief from stay


TOYOTA MOTOR CREDIT CORPORATION


Docket 13


Tentative Ruling:

Petition Date: 1/24/19 Chapter: 7

Service: Proper. No opposition filed. Property: 2015 Toyota RAV 4

Property Value: $ 16,543.28 (per debtor’s schedules) Amount Owed: $ 16,543.28

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $0


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Celia O Almanza Represented By Elena Steers

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:18-12225


Cheryl Lynne Tuch


Chapter 13


#10.00 Motion for relief from stay


WILMINGTON SAVINGS FUND SOCIETY


Docket 26


Tentative Ruling:

Petition Date: August 31, 2018

Chapter: 13

Service: Proper. Opposition filed.

Property: 5826 Saloma Ave, Van Nuys, CA 91411 Property Value: $789,000 (per debtor’s schedules) Amount Owed: $414,099 (per RFS motion)

Equity Cushion: 44.0% (assuming 8% cost of sale) Equity: $374,901

Post-Petition Delinquency: $7,961.90


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (waiver of the co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


Debtor opposes the motion. Debtor states that she will be listing the property for sale shortly, and that Movant is adequately protected by the large equity cushion on the property. Here, it appears that there is a sufficient equity cushion to protect the creditor, notwithstanding the missing post-petition payments. Can the parties work out an APO?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Cheryl Lynne Tuch Represented By Steven A Alpert

Movant(s):

Wilmington Savings Fund Society, Represented By

10:00 AM

CONT...


Trustee(s):


Cheryl Lynne Tuch


Daniel K Fujimoto Caren J Castle


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-12834


Fakhrudin Noorbhai and Asma Fakhrudin Noorbhai


Chapter 13


#11.00 Motion for relief from stay US BANK NA

Docket 50

*** VACATED *** REASON: Resolved per APO -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fakhrudin Noorbhai Represented By Jeffrey N Wishman

Joint Debtor(s):

Asma Fakhrudin Noorbhai Represented By Jeffrey N Wishman

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12591

Frances Pink Kaplan

Chapter 13

#12.00 Motion for relief from stay TD AUTO FINANCE LLC

Docket 47

*** VACATED *** REASON: Settled per APO, Doc 53.

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Frances Pink Kaplan Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-13066


Howard Napolske


Chapter 13


#13.00 Motion for relief from stay


WILMINGTON SAVINGS FUND SOCIETY


Docket 36


Tentative Ruling:

This hearing was continued from 3/6/19 by request of the parties. What is the status of this motion?


APPEARANCE REQUIRED


3/6/19 TENTATIVE

This hearing was continued on 12/12/18 at the request of the parties who stated they were still working on an APO. But no APO has been filed so far. What is the status of this Motion?

APPEARANCE REQUIRED

Party Information

Debtor(s):

Howard Napolske Represented By Bryan Diaz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11366


Irene Franklin


Chapter 13


#14.00 Motion for relief from stay CHAMPION MORTGAGE COMPANY

fr. 12/12/18, 1/16/19, 3/6/19


Docket 22


Tentative Ruling:

This hearing was continued on 12/12/18 at the request of the parties who stated they were still working on an APO. But no APO has been filed so far. What is the status of this Motion?

APPEARANCE REQUIRED


12-12-18 TENTATIVE

Petition Date: 05/30/2018

Chapter 13 Plan confirmed on 11/27/2018 Service: Proper. Opposition filed.

Property: 22656 Miranda Street, Woodland Hills, CA 91367 Property Value: $500,000.00 (per debtor’s schedules) Amount Owed: $396,165.07 (per RFS motion)

Equity Cushion: 13.0% Equity: $103,834.93.

Post-petition (pre-confirmation) Delinquency: $1,189.00 (one forced payment)


Movant alleges cause for relief from stay under 11 U.S.C. 362(d)(1) , with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law and 7 (waiver of the 4001(a)(3) stay).


Debtor opposes the Motion, arguing that the Debtor is in a reverse mortgage and there are no post-petition mortgage payments due; the post-petition "arrearage" arises from the forced placed homeowners insurance the mortgage company placed upon the debtor’s residential real property; and she will obtain her own home own homeowners insurance and debtor will then only be financially responsible for the pro rata portion of the forced place homeowners insurance for the short period of time it was in effect. Also, the property is her primary residence since her Chapter 13 case was filed on May 30, 2018.

10:00 AM

CONT...


Irene Franklin


Chapter 13


APPEARANCE REQUIRED


Debtor(s):


Party Information

Irene Franklin Represented By Sunita N Sood

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12559


Jacqueline B Urenda


Chapter 13


#15.00 Motion for relief from stay US BANK NA

Docket 34


Tentative Ruling:

Petition Date: October 17, 2018

Chapter: 13

Service: Proper. Opposition filed.

Property: 19919 Lassen St., Chatsworth, CA 91311 Property Value: $ 760,000 (per debtor’s schedules) Amount Owed: $ 618,130.76 (per RFS motion) Equity Cushion: 11.0% (assuming 8% cost of sale) Equity: $60,016.24

Post-Petition Delinquency: $11,656.36 Pre-petition arrears: $187,443.25


Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(4), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (termination of co-debtor stay); 7 (waiver of the 4001(a)(3) stay); 9 (Relief under § 362(d)(4)); 10 (Order binding and effective against any debtor for 180 days upon recordation); and 12 (Debtor defined as a borrower under Cal. Civ Code. 2920.5(c)(2)(C)).


Movant argues that this case was filed in a bad faith attempt to thwart foreclosure, stating that Debtor and her spouse have been "taking turns filing Bankruptcy cases" in order to prevent Movant's foreclosure. Debtor has one previous case, 17-12523- MT, which was dismissed after a year for failure to make payments on Debtor's confirmed chapter 13 plan. Eduardo Urenda has two prior cases, 16-10360-VK and 13-12566-VK (in which Jacqueline was a co-debtor). Eduardo did not successfully confirm a plan in either of his cases, but all documents were filed.


Debtor opposes the motion. Debtor argues that the property is necessary for an effective reorganization, and that the case was not filed in bad faith. Debtor argues that the presumption of bad faith under 11 U.S.C. § 362(c)(3)(C)(i) or (c)(4)(D)(i) was overcome when the court entered an order continuing the automatic stay on

10:00 AM

CONT...


Jacqueline B Urenda


Chapter 13

November 14, 2018. Debtor states that all postpetition arrears will be cured by the hearing date. Debtor further argues that more payments have been made to Movant than the motion accounts for.


The Court does not agree with Debtor's argument that, because it granted a continuance of the automatic stay in this case, Debtor's case was necessarily filed in good faith. The motion to continue the stay was unopposed and the Court had less information regarding previous cases than it has now.


With respect to the non-(d)(4) relief from stay requests, the Debtor has indicated a willingness to cure the post-petition arrears and Movant also seems to have a small equity cushion. With respect to the (d)(4) relief from stay, there is conflicting evidence regarding whether this bankruptcy was filed as a part of a scheme to hinder, delay, or defraud creditors. The parties should come prepared to discuss dates for a short evidentiary hearing. If Debtor is unable to cure the post-petition arrears before such an evidentiary hearing, the Court will likely grant relief from stay on the non-(d)(4) requests for relief from stay.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Jacqueline B Urenda Represented By

James Geoffrey Beirne

Movant(s):

U.S. BANK, NA AS LEGAL TITLE Represented By

Diane Weifenbach

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12586


Kenneth Melvin Hunt


Chapter 13


#16.00 Motion for relief from stay


THE BANK OF NEW YORK MELLON


Docket 34


Tentative Ruling:

Petition Date: October 22, 2018

Chapter: 13

Service: Proper. Opposition filed.

Property: 13825 Beaver St. Unit 12, Sylmar, CA 91342 Property Value: $328,786 (per debtor’s schedules) Amount Owed: $ 197,738.79 (per RFS motion)

Equity Cushion: 32% Equity: $114,744.21

Post-Petition Delinquency: $2,852.88


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 12 (Debtor is a borrower as defined in Cal. Civ. Code § 2920.5(c)(2)(C)).


Debtor filed a response to the motion. Debtor asserts that all post-petition mortgage payments are current, and requests a stay-current adequate protection order.

Additionally, it appears that the Movant has a substantial equity cushion.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Kenneth Melvin Hunt Represented By Michael Avanesian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10036


Phillip Richards


Chapter 13


#17.00 Motion for relief from stay DEUTSCHE BANK NA

Docket 36


Tentative Ruling:

Petition Date: January 8, 2019

Chapter: 13

Service: Proper. No opposition filed.

Property: 4349 W 137th St., Hawthorne, CA 90250 Property Value: $ (property not scheduled) Amount Owed: $ (Not specified in RFS motion) Equity Cushion: N/A

Equity: N/A

Post-Petition Delinquency: N/A


Movant argues that this case was filed in bad faith with intent to hinder, delay, or defraud creditors under § 362(d)(4). Debtor has filed nine bankruptcy cases since 2011, as set forth in the motion. Additionally, on August 14, 2018, Debtor transferred a 5% interest in the property to Hyang Seo, who filed a chapter 13 bankruptcy the following day, case number 2:18-19398-NB. Similarly, Debtor transferred a 5% interest to Armida Corando on October 22, 2018, who filed chapter 13 bankruptcy the following day, case number 2:18-22434-SK. Movant has been attempting to foreclose on the property, and argues that these transfers and bankruptcies are intended to thwart foreclosure attempts. The Court agrees.


Disposition: GRANT under 11 U.S.C. 362(d)(1) for bad faith. GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 9 (relief under § 362(d)(4)).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

10:00 AM

CONT...

Debtor(s):


Phillip Richards


Chapter 13

Phillip Richards Represented By Rhonda Walker

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11765


Sarah Ellen Tortorello


Chapter 13


#18.00 Motion for relief from stay US BANK NA


Docket 46

*** VACATED *** REASON: Resolved per APO (doc. 49) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sarah Ellen Tortorello Represented By

James Geoffrey Beirne

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10447

William Lae

Chapter 13

#19.00 Motion for relief from stay STERLING NATIONAL BANK

Docket 36

*** VACATED *** REASON: Resolved per APO Doc 38 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

William Lae Represented By

Julie J Villalobos

Movant(s):

Sterling National Bank successor by Represented By

Erin M McCartney

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10891


Hamid Farkhondeh


Chapter 13

Adv#: 1:18-01067 Laaly et al v. Farkhondeh et al


#20.00 Status conference re complaint for:

  1. dischargeability of debt for false pretenses

  2. false representations, and/or actual fraud

  3. objection to debtors' discharge, pursuant to 523 and 727 of the bankruptcy code


fr. 8/8/18; 12/12/18


Docket 1


Tentative Ruling:

The Joint Status Report submitted by the parties indicates that the state court trial begins on May 10. Plaintiffs request that this matter be continued to April 23, 2019 to coincide with the Order to Show cause scheduled for that day. Defendants request that the hearing be continued to May 10, 2019.

This matter will be continued to April 23, 2019 at 1:00 p.m. NO APPEARANCE REQUIRED on 4-10-19.

Party Information

Debtor(s):

Hamid Farkhondeh Pro Se

Defendant(s):

Mary Dadyan Pro Se

Hamid Farkhondeh Pro Se

Joint Debtor(s):

Mary Dadyan Pro Se

Plaintiff(s):

Kourosh Laaly Represented By Stella Rafiei

10:00 AM

CONT...


Hamid Farkhondeh


Chapter 13

Noushin Laaly Represented By Stella Rafiei

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:13-12460


Michael Jaimes


Chapter 7

Adv#: 1:19-01008 Jaimes v. Weinstein et al


#21.00 Status conference re complaint for:

  1. declaratory judgment

  2. recovery of money/property


    Docket 1


    Tentative Ruling:

    The status report states that the case has settled, and that the parties are waiting for proof of dismissal of state court case. Plaintiff filed a Voluntary dismissal under FRBP 7041(a). The case is DISMISSED. Plaintiff to lodge order.


    NO APPEARANCE REQUIRED

    Party Information

    Debtor(s):

    Michael Jaimes Represented By Kevin T Simon

    William H Brownstein

    Defendant(s):

    Alexander & Yong Pro Se

    Jeffrey S Yong Pro Se

    Dorina E Weinstein Pro Se

    Alan Weinstein Pro Se

    Plaintiff(s):

    Michael Jaimes Represented By

    William H Brownstein

    Trustee(s):

    David Keith Gottlieb (TR) Pro Se

    10:00 AM

    1:14-12002


    Freedom Films, LLC


    Chapter 11


    #22.00 Post confirmation status conference


    fr. 7/3/14, 10/23/14, 1/22/15, 2/12/15, 4/2/15, 5/28/15; 7/30/15; 10/22/15; 3/31/16;

    6/16/16, 10/6/16, 7/27/17, 1/24/18, 8/1/18,

    11/14/18


    Docket 1


    Tentative Ruling:

    If professional fees are to be sought, please propose a deadline at this status conference. It is time to wrap this case up,

    APPEARANCE REQUIRED

    Party Information

    Debtor(s):

    Freedom Films, LLC Represented By

    M Jonathan Hayes

    Movant(s):

    Freedom Films, LLC Represented By

    M Jonathan Hayes

    10:00 AM

    1:16-10069


    Osher And Osher, Inc.


    Chapter 11


    #23.00 Motion for an order directing the Los Angeles county Superior Court to disburse funds pursuant to confirmed ch 11 plan


    Docket 450


    Tentative Ruling:

    Ms. Boodaie is the co-trustee, along with her son Joseph Boodaie, of the Yahouda Boodaie Revocable Living Trust Dated July 6, 2007 (the "Trust"). Previously in the case, there was a dispute as to whether ownership of Osher and Osher, Inc. ("Debtor") was held by the Trust or by Joseph Boodaie individually. The Court granted relief from the automatic stay on February 29, 2016 to Kourosh Vosoghi and 26 Moorpark, LLC, the judgment creditors of Joseph Boodaie ("Judgment Creditors," though they are sometimes referred to in the papers as "Current Equity Holders"), to continue litigation in the Superior Court of California for the County of Los Angeles (the "State Court") to determine the ownership of Debtor. The State Court determined that the Debtor was owned by Joseph Boodaie, individually, rather than the Trust. On August 2, 2016, the Court granted Judgment Creditors relief from stay to levy upon the stock of the Debtor. Following a claim objection, Ms. Boodaie’s claim was disallowed in its entirety by the Court’s order dated April 24, 2018 (Doc. No. 339). The Court confirmed a chapter 11 plan on September 10, 2018. ECF Doc. No. 373. The plan provides for the disbursal of certain funds that are now disputed in the Superior Court for the County of Los Angeles ("Superior Court").


    Fundamentally, this is a dispute over Debtor's ownership of property. Upon the commencement of this bankruptcy case, a bankruptcy estate was created. 11 U.S.C. § 541(a). The estate is comprise of all legal and equitable interests of the debtor in property as of the commencement of the case. § 541(a)(1). Upon confirmation of a chapter 11 plan, all property of the estate is vested in the debtor unless the plan or confirmation order provide otherwise. § 1141(b).


    Ms. Boodaie argues that the $1,000,000 being held by the Superior Court is not property of the Debtor. The property at issue was previously held in two financial accounts at TD Ameritrade in Debtor's name. Doc. 450, Ex. A. On September 4, 2015, Joseph Boodaie caused two checks to be written from Debtor's TD Ameritrade account to "DTC" in the

    10:00 AM

    CONT...


    Osher And Osher, Inc.


    Chapter 11

    amounts of $104,700 and $1,046,526.26. Id. Those funds were allegedly deposited into the account of Saeid Aminpour dba DTC Holdings. Id. While the motion contains additional allegations of the subsequent history of the funds as Judgment Creditors continued to chase Joseph Boodaie's trail of money, there does not seem to be any dispute that the Judgment Creditors obtained the funds from Saeid Aminpour via settlement. On June 27, 2018, those funds were ordered to be deposited with the Superior Court under case number LC085957, "for further proceedings." No indication is given that the funds are held for the benefit of Debtor. The plan states that the Judgment Creditors "successfully recovered approximately

    $1 million in cash as a result of a settlement with Aminpour dba DTC Holdings, which funds were held prepetition in OOI's TD Ameritrade Account. There is a dispute whether the recovered funds previously belonged to OOI or Joseph Boodaie. The Current Equity Holders will retain the recovered funds." ECF Doc. 340 P. 9.


    The question of whether Debtor owns the funds currently held by the Superior Court has never been decided by this Court--or even raised in front of this Court. While there has been repeated disputes over the ownership of the Debtor itself, the Court cannot identify any pleadings (until the opposition to this Motion) where an issue was raised as to whether the property recovered by the Aminpour settlement was actually property of the estate.


    On April 4, the Court disallowed Sara Boodaie's claim as untimely filed. It was clear from Ms. Boodaie's claim that she believed that her son, Joseph Boodaie, had improperly transferred property to the Debtor. ECF Proof of Claim #10-1. However, neither the proof of claim nor the opposition to the objection to that proof of claim argued that the Aminpour settlement funds were not property of the estate. Ms. Boodaie raised the theory that the state court potentially left the question of ownership of the Debtor Corporation open to subsequent proceedings in the probate court. The state court's minute order states that "as of today, Osher and Osher Inc. is owned by Judgment debtor Joseph Boodaie. The Court's finding is without prejudice to the Probate Court and any findings or disposition made by that Court." ECF Doc. 314, Ex. G. Debtor's ownership of the Aminpour settlement funds was not implicated.


    On June 6, 2018, the Court held a hearing on the Disclosure Statement for Debtor's plan. Sara Boodaie, as trustee of Trust, objected in part on the grounds that ownership of the Debtor Corporation was not settled. Ms. Boodaie also objected on the grounds that the Disclosure Statement failed to state from where "$1,000,000 in funds recovered by the equity security holders" was recovered and where the funds are currently located. Ms. Boodaie did not argue that those funds were not property of the estate, but merely alleged

    10:00 AM

    CONT...


    Osher And Osher, Inc.


    Chapter 11

    that their source was undisclosed. The Court ruled that the source of the funds was adequately disclosed because the disclosure statement stated that the funds were recovered as part of a settlement with Aminpour dba DTC Holdings. There was no indication at the disclosure stage that the funds recovered in the Aminpour settlement were not property of the estate.


    On September 10, 2018, the Court entered an order confirming the chapter 11 plan, with no objections raised. ECF Doc. No. 373. The plan itself only states that there was a dispute whether the funds "previously belonged to OOI or Joseph Boodaie," but did not indicate any current dispute over whether those funds were property of the estate.


    On October 10, 2018, Sara Boodaie, as trustee for the Trust, filed three new motions. The first motion objected to the claims of Judgment Creditors on the grounds that any ORAP lien obtained by Judgment Creditors could not have attached to property held by Joseph Boodaie outside of the United States. The second motion sought an order disallowing the interests of Judgment Creditors in the Debtor on the grounds that the minute order in the superior court stated that Joseph Boodaie owned Debtor, but that the finding was "without prejudice to the Probate Court" and its findings. The third motion sought to enforce the terms of the plan to allow Ms. Boodaie time to resolve the parties' rights regarding ownership of the Debtor Corporation. Again, none of these motions raised the argument that the funds recovered in the Aminpour settlement were property of the estate (the Court notes that each of those three motions is currently on appeal). Ms. Boodaie consistently sought to regain control of the Debtor.


    From the exhibits attached to the Motion, it is unclear whether the Aminpour settlement funds were recovered by Judgment Creditors on behalf of Debtor, in which case they would be property of the estate, or as part of Judgment Creditors' ongoing collection efforts on their own behalf.


    There are a few unbriefed legal issues raised by these pleadings: what is the result of a confirmed chapter 11 plan that purports to allow certain disputed funds to be distributed to the Equity Holders where no one has even raised ownership of the funds prior to confirmation? Further, where those funds are at issue in the Superior Court, and the ownership no longer affects other creditors, why should the dispute be litigated in the bankruptcy court?


    APPEARANCE REQUIRED

    10:00 AM

    CONT...


    Debtor(s):


    Osher And Osher, Inc.

    Party Information


    Chapter 11

    Osher And Osher, Inc. Represented By Raymond H. Aver

    10:00 AM

    1:16-10069


    Osher And Osher, Inc.


    Chapter 11


    #24.00 Post confirmation status conference


    fr. 11/3/16, 11/10/16; 1/26/17; 2/1/17; 3/29/17, 5/24/17, 6/14/17, 7/12/17, 10/18/17; 11/29/17, 2/7/18, 5/2/18,

    6/6/18, 8/15/18, 11/14/18, 1/23/19; 2/7/19; 3/13/19


    Docket 1


    Tentative Ruling:

    APPEARANCE REQUIRED


    Debtor(s):


    Party Information

    Osher And Osher, Inc. Represented By Raymond H. Aver

    10:00 AM

    1:19-10739


    J Entertainment LLC


    Chapter 7


    #25.00 Order to Show Casue Re Dismissal


    Docket 7

    Tentative Ruling:

    Debtor is an LLC. Local Bankruptcy Rule 9011-2(a) requires that certain entities, including LLCs, may not file a petition or otherwise appear without counsel except in limited circumstances, which are not present here. Debtor has not obtained counsel as of April 5, 2019. The Court is inclined to dismiss Debtor's case for failure to comply with the above LBR.

    APPEARANCE REQUIRED

    Debtor(s):

    Party Information

    J Entertainment LLC Pro Se

    Trustee(s):

    David Keith Gottlieb (TR) Pro Se

    10:00 AM

    1:16-12255


    Solyman Yashouafar


    Chapter 11

    Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


    #1.00 Motion to dismiss the Abselets' first amended counterclaim.


    fr. 11/15/18; 12/11/18; 1/25/19


    Docket 165

    Debtor(s):

    *** VACATED *** REASON: Cont'd to May 16 at 10:00 per Doc. 209 -CT Party Information

    Solyman Yashouafar Represented By

    Mark E Goodfriend

    Defendant(s):

    QUALITY LOAN SERVICE Pro Se

    DMARC 2007-CD5 Garden Street, Represented By

    Timothy C Aires

    State Street Bank and Trust Co. Pro Se

    Citivest financial Services, Inc. Pro Se

    Israel Abselet Represented By Henry S David

    Howard Abselet Represented By Henry S David

    Chase Manhattan Mortgage Co. Pro Se

    Quality Loan Service Pro Se

    Soda Partners, LLC Represented By Ronald N Richards

    Fieldbrook, Inc. Represented By Daniel J McCarthy

    10:00 AM

    CONT...


    Solyman Yashouafar


    Chapter 11

    Elkwood Associates, LLC Represented By Daniel J McCarthy

    Plaintiff(s):

    DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

    Trustee(s):

    David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

    10:00 AM

    1:16-12255


    Solyman Yashouafar


    Chapter 11

    Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


    #2.00 Motion of David K. Gottlieb,

    Chapter 11 Trustee, for Summary Judgment on First Claim for Relief (Quiet Title) Against Defendants Elkwood Associates, LLC and Fieldbrook, Inc.


    fr. 9/18/18; 10/10/2018; 11/15/18; 12/11/18; 1/25/19


    Docket 98

    Debtor(s):

    *** VACATED *** REASON: Cont'd to May 16 at 10:00 per Doc. 209 -CT Party Information

    Solyman Yashouafar Represented By

    Mark E Goodfriend

    Defendant(s):

    Soda Partners, LLC Represented By Ronald N Richards

    Fieldbrook, Inc. Represented By Daniel J McCarthy

    Elkwood Associates, LLC Represented By Daniel J McCarthy

    DMARC 2007-CD5 Garden Street, Represented By

    Timothy C Aires

    QUALITY LOAN SERVICE Pro Se

    State Street Bank and Trust Co. Pro Se

    Citivest financial Services, Inc. Pro Se

    Israel Abselet Represented By Henry S David

    Howard Abselet Represented By

    10:00 AM

    CONT...


    Solyman Yashouafar


    Henry S David


    Chapter 11

    Chase Manhattan Mortgage Co. Pro Se

    Quality Loan Service Pro Se

    Movant(s):

    DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

    DAVID K GOTTLIEB Pro Se

    Plaintiff(s):

    DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

    Trustee(s):

    David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

    10:00 AM

    1:16-12255


    Solyman Yashouafar


    Chapter 11

    Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


    #3.00 Defendants' Cross-Motion for Summary Judgment on Plaintiffs First Claim for

    Relief (Quiet Title)


    fr. 9/18/18; 10/10/2018; 11/15/18; 12/11/18; 1/25/19


    Docket 102

    Debtor(s):

    *** VACATED *** REASON: Cont'd to May 16 at 10:00 per Doc. 209 -CT Party Information

    Solyman Yashouafar Represented By

    Mark E Goodfriend

    Defendant(s):

    Howard Abselet Represented By Henry S David

    Israel Abselet Represented By Henry S David

    Citivest financial Services, Inc. Pro Se

    State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

    Timothy C Aires

    QUALITY LOAN SERVICE Pro Se

    Elkwood Associates, LLC Represented By Daniel J McCarthy

    Fieldbrook, Inc. Represented By Daniel J McCarthy

    Soda Partners, LLC Represented By Ronald N Richards

    10:00 AM

    CONT...


    Solyman Yashouafar


    Chapter 11

    Quality Loan Service Pro Se

    Chase Manhattan Mortgage Co. Pro Se

    Plaintiff(s):

    DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

    Trustee(s):

    David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

    10:00 AM

    1:16-12255


    Solyman Yashouafar


    Chapter 11

    Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


    #4.00 Status conference re: first amended counterclaim for:

    1. declaratory relief (two counts)

    2. avoid foreclosure sales (two counts)

    3. conversion

    4. money had and received

    5. unjust enrichment

    6. conspiracy to chill bidding fr. 12/11/18; 1/25/19

    Docket 151

    Debtor(s):

    *** VACATED *** REASON: Cont'd to May 16 at 10:00 per Doc. 209 -CT Party Information

    Solyman Yashouafar Represented By

    Mark E Goodfriend

    Defendant(s):

    Elkwood Associates, LLC Represented By Daniel J McCarthy

    Fieldbrook, Inc. Represented By Daniel J McCarthy

    Soda Partners, LLC Represented By Ronald N Richards

    Quality Loan Service Pro Se

    Chase Manhattan Mortgage Co. Pro Se

    Howard Abselet Represented By Henry S David

    Israel Abselet Represented By Henry S David

    10:00 AM

    CONT...


    Solyman Yashouafar


    Chapter 11

    Citivest financial Services, Inc. Pro Se

    State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

    Timothy C Aires

    QUALITY LOAN SERVICE Pro Se

    Plaintiff(s):

    DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

    Trustee(s):

    David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

    8:30 AM

    1:18-11965


    Ian Jacoby


    Chapter 7


    #1.00 Reaffirmation agreement between debtor and Ventura County Credit Union


    Docket 71


    Tentative Ruling:

    Petition date: 8/3/18

    Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? No


    Discharge?: Yes

    Property: N/A, personal guarantee on business loan between Ventura County Credit Union and iE, Inc.

    Debtor’s valuation of property (Sch. B): N/A Amount to be reaffirmed: $101,313.99 APR: Not indicated

    Contract terms: N/A

    Monthly Income (Schedule I): $13,680 Monthly expenses: (Schedule J): $13,557.18 Disposable income: $122.82

    Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

    If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


    No explanation provided

    Debtor has a right to rescind agreement anytime prior to discharge, or until March 7, 2019,

    whichever is later.

    RULING MAY BE MODIFIED AT HEARING.


    Party Information

    8:30 AM

    CONT...

    Debtor(s):


    Ian Jacoby


    Chapter 7

    Ian Jacoby Represented By

    Andrew Goodman Vincent V Frounjian

    Trustee(s):

    Amy L Goldman (TR) Represented By Carmela Pagay

    8:30 AM

    1:19-10387


    Sonya Denise Steele


    Chapter 7


    #2.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation


    Docket 13


    Tentative Ruling:

    Petition date: 2/21/19

    Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

    Discharge?: No

    Property: 2018 Toyota Corolla

    Debtor’s valuation of property: $16,575 per reaff (value not listed in schedules) Amount to be reaffirmed: $33,062.40

    APR: 7.150%

    Contract terms: $599 per month for 67 months Monthly Income (Schedule I): $3,031.16

    Monthly expenses: (Schedule J): $2,688 (including car payment) Disposable income: $343.16

    Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

    If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


    N/A, presumption does not arise.

    Debtor has a right to rescind agreement anytime prior to discharge, or until May 18, 2019,

    whichever is later.

    RULING MAY BE MODIFIED AT HEARING.


    Party Information

    8:30 AM

    CONT...

    Debtor(s):


    Sonya Denise Steele


    Chapter 7

    Sonya Denise Steele Pro Se

    Trustee(s):

    Amy L Goldman (TR) Pro Se

    10:00 AM

    1:19-10720


    Victor Ramos


    Chapter 13


    #0.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain

    why this case should not be converted or dismissed with 180-day bar to refiling


    Docket 7


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Victor Ramos Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10689


    Mercedes Neal


    Chapter 13


    #0.02 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain

    why this case should not be converted or dismissed with 180-day bar to refiling


    Docket 7


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Mercedes Neal Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10682


    Gayane Khachatryan


    Chapter 13


    #0.03 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain

    why this case should not be converted or dismissed with 180-day bar to refiling


    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Gayane Khachatryan Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10471


    Shawn Anthony Campbell and Alexandria Leigh Anne


    Chapter 13


    #0.04 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain

    why this case should not be converted or dismissed with 180-day bar to refiling


    Docket 19


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Shawn Anthony Campbell Pro Se

    Joint Debtor(s):

    Alexandria Leigh Anne Campbell Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10683


    Gina Maria Silveira


    Chapter 13


    #0.05 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain

    why this case should not be converted or dismissed with 180-day bar to refiling


    Docket 7


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Gina Maria Silveira Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10711


    Rick Verdugo


    Chapter 13


    #0.06 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain

    why this case should not be converted or dismissed with 180-day bar to refiling


    Docket 8


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Rick Verdugo Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10723


    James Martin Yocom


    Chapter 13


    #0.07 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain

    why this case should not be converted or dismissed with 180-day bar to refiling


    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    James Martin Yocom Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10728


    Rosa Dilia Gomez


    Chapter 13


    #0.08 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain

    why this case should not be converted or dismissed with 180-day bar to refiling


    Docket 7


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Rosa Dilia Gomez Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10754


    Alisa Jene Owens


    Chapter 13


    #0.09 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


    Docket 8


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Alisa Jene Owens Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10786


    Carl Walker


    Chapter 13


    #0.10 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


    Docket 9


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Carl Walker Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10787


    Ryan Michael Thomas and Lindsay Christine Thomas


    Chapter 7


    #0.11 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


    Docket 10


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ryan Michael Thomas Pro Se

    Joint Debtor(s):

    Lindsay Christine Thomas Pro Se

    Trustee(s):

    Diane C Weil (TR) Pro Se

    10:00 AM

    1:18-12070


    Bagrat Ogannes


    Chapter 11


    #1.00 Motion for relief from stay JPMORGAN CHASE BANK

    Docket 60


    Tentative Ruling:

    Petition Date: 8/15/18 Chapter: 11

    Service: Proper; original borrowe served. No opposition filed. Property: 2159 Cardinal Way, San Jacinto, CA 92582 Property Value: property not listed in debtor’s schedules Amount Owed: amount not provided

    Equity Cushion: unk.

    Equity: unk.

    Post-Petition Delinquency:


    Movant alleges cause for relief under 362(d)(4) due to at least eight unauthorized transfers of the subject property. Movant also alleges that no less than 18 bankruptcies have affected its rights to the subject property.


    Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); 8 (law enforcement may evict); 9 (relief under 362(d)(4)); and 10 (relief binding & effective for 180 days against any debtor).


    DENY relief requested in paragraph 11, as such relief must be sought in an adversary proceeding under FRBP 7001(2) and 7001(7).


    NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

    MOVANT TO LODGE ORDER WITHIN 7 DAYS.


    MOVANT IS ORDERED TO SERVE A COPY OF THE ENTERED ORDER

    10:00 AM

    CONT...


    Bagrat Ogannes


    Chapter 11

    ON THE ORIGINAL BORROWER AT THE ADDRESS OF THE AFFECTED PROPERTY.


    Party Information

    Debtor(s):

    Bagrat Ogannes Represented By

    Crystle Jane Lindsey

    Movant(s):

    JPMorgan Chase Bank, National Represented By

    Merdaud Jafarnia

    10:00 AM

    1:17-10427


    Charles Jenkins


    Chapter 13


    #2.00 Motion for relief from stay HSBC BANK USA

    fr. 3/13/19


    Docket 67


    Tentative Ruling:

    This hearing was continued from 3/13/19 so that the parties could finalize an APO. Nothing has been filed since the last hearing. What is the status of this Motion?

    APPEARANCE REQUIRED


    3-13-19 TENTATIVE BELOW

    Petition Date: 2/17/17 Chapter: 13

    Service: Proper. No opposition filed.

    Property: 4158 Farmdale Ave., Studio City, CA 91604 Property Value: $ 1,200,000 (Per debtor's schedules) Amount Owed: $ 779,901.02 (per RFS motion) Equity Cushion: 27% (assuming 8% cost of sale) Equity: $232,547.98

    Post-Petition Delinquency: $21,188.42 (4 payments of $6,442.91 minus suspense balance).


    Movant requests relief under 11 U.S.C. 362(d)(1). Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (movant may engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


    There is a significant equity cushion on the property. Can the parties work out an APO or plan modification?


    APPEARANCE REQUIRED


    Debtor(s):


    Party Information

    Charles Jenkins Represented By

    10:00 AM

    CONT...


    Movant(s):


    Charles Jenkins


    Joshua L Sternberg


    Chapter 13

    HSBC BANK USA, NATIONAL Represented By

    Jamie D Hanawalt Kelsey X Luu Alexander K Lee

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:18-11335


    Hermond Setaghaian and Benita Hakoupian


    Chapter 13


    #3.00 Motion for relief from stay ACAR LEASING LTD

    Docket 39


    Tentative Ruling:

    Petition Date: 5/24/18

    Chapter 13 plan confirmed: 10/5/18 Service: Proper. No opposition filed. Property: 2017 Chevrolet Cruze

    Property Value: $ (per debtor’s schedules) Amount Owed: $

    Equity Cushion: 0.0% Equity: $0.00.

    Post-Petition Delinquency:


    Debtor's confirmed chapter 13 plan provides for voluntary surrender of the vehicle. Movant regained possession on or about 2/18/19.


    Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 5 (relief from the co-debtor stay under § 1301); and 6 (waiver of 4001(a)(3) stay).


    NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

    MOVANT TO LODGE ORDER WITHIN 7 DAYS.

    Party Information

    Debtor(s):

    Hermond Setaghaian Represented By Todd J Roberts

    Joint Debtor(s):

    Benita Hakoupian Represented By

    10:00 AM

    CONT...


    Trustee(s):


    Hermond Setaghaian and Benita Hakoupian

    Todd J Roberts


    Chapter 13

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10420


    John Joseph Strand


    Chapter 13


    #4.00 Motion for relief from stay


    5066 LANKERSHIM BLVD, LLC

    (second deed of trust)


    Docket 19


    Tentative Ruling:

    Petition Date: 2/26/19 Chapter: 13

    Service: Proper. No opposition filed.

    Property: 5064-5066 Lankershim Bl. North Hollywood, CA 91601 Property Value: $2,005,532 (per debtor’s schedules)

    Amount Owed: $818,878 (2nd DoT) Equity Cushion: 14.3%

    Equity: <$85,156> (FMV - (total debt [1st DoT per Debtor's Sch. D; 2nd; 3rd DoT] + 8% CoS)

    Post-Petition Delinquency (2nd DoT): $5,949.19


    Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay). Movant contends that Debtor inproperly asserted in his proposed chapter 13 plan that the notes secured by these liens are current.


    While the equity cushion is less than 20%, the delinquency here is not so large that it cannot be cured in an APO. Have the parties had an opportunity to discuss the terms of an APO?


    APPEARANCE REQUIRED.


    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    John Joseph Strand


    Chapter 13

    John Joseph Strand Represented By Danny K Agai

    Movant(s):

    5066 Lankershim Blvd, LLC, its Represented By

    Nichole Glowin

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10420


    John Joseph Strand


    Chapter 13


    #5.00 Motion for relief from stay


    5066 LANKERSHIM BLVD, LLC

    (3rd deed of trust)


    Docket 20


    Tentative Ruling:

    Petition Date: 2/26/19 Chapter: 13

    Service: Proper. No opposition filed.

    Property: 5064-5066 Lankershim Bl. North Hollywood, CA 91601 Property Value: $2,005,532 (per debtor’s schedules)

    Amount Owed: $211,368.86 (3rd DoT) Equity Cushion: 0.0%

    Equity: $0.00.

    Post-Petition Delinquency (3rd DoT): $624.46 (1 payment of $624.46)


    Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay). Movant contends that Debtor inproperly asserted in his proposed chapter 13 plan that the notes secured by these liens are current.


    The post-petition delinquency here is not so large that it cannot be cured in an APO. Have the parties had an opportunity to discuss the terms of an APO?


    APPEARANCE REQUIRED.

    Party Information

    Debtor(s):

    John Joseph Strand Represented By Danny K Agai

    10:00 AM

    CONT...

    Trustee(s):


    John Joseph Strand


    Chapter 13

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:17-11783


    Kristofor Lee Masson


    Chapter 13


    #6.00 Motion for relief from stay Wells Fargo Bank N.A.

    Docket 62


    Tentative Ruling:

    Petition Date: 7/6/17

    Chapter 13 plan confirmed: 2/8/18

    Service: Proper; co-debtor served. No opposition filed. Property: 627 Ruthcrest Ave. La Puente, CA 91744

    Property Value: $541,000 (per debtor’s schedules, see below) Amount Owed: $405,794

    Equity Cushion: 25.1% Equity: $91,926

    Post-confirmation Delinquency: $8,045.61 (4 payments of $2,581.75, less suspense account balance of $2,281.39)


    Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from the co-debtor stay under § 1301; and 7 (waiver of the 4001(a)(3) stay). Movant alleges that the last payment it received for this debt was $1,750 on or about 2/25/19.


    It appears that there is a sufficient equity cushion to protect the creditor, notwithstanding the missing post-petition payments. Can the parties work out an APO?


    APPEARANCE REQUIRED


    Party Information

    Debtor(s):

    Kristofor Lee Masson Represented By Devin Sawdayi

    10:00 AM

    CONT...

    Trustee(s):


    Kristofor Lee Masson


    Chapter 13

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:14-11582


    Nathaniel Tolentino Timbol and Herminia Ojascastro


    Chapter 13


    #7.00 Motion for relief from stay US BANK TRUST NA

    Docket 72


    Tentative Ruling:

    Petition Date: 3/27/14

    Chapter 13 plan confirmed: 6/19/14 Service: Proper. Opposition filed.

    Property: 11014 Paso Robles Ave. Granada Hills, CA 91344 Property Value: $418,000 (per debtor’s schedules)

    Amount Owed: $461,886 Equity Cushion: 0.0% Equity: $0.00.

    Post-confirmation Delinquency: $15,590.78 (5 payments of $3,138.59; 3 late charges of $135.61; less suspense account balance of $1,500).


    Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)

  3. stay). Movant allegs that the last payment received for this debt was

$1,500 on or about 1/14/19.


Debtors oppose the Motion, contending that all post-petition payments are current. Nevertheless, Debtors requeset to cure any remaining delinquency per an APO. Have the parties had an opportunity to discuss the terms of an APO?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Nathaniel Tolentino Timbol Represented By

Hasmik Jasmine Papian

10:00 AM

CONT...


Nathaniel Tolentino Timbol and Herminia Ojascastro


Chapter 13

Joint Debtor(s):

Herminia Ojascastro Timbol Represented By

Hasmik Jasmine Papian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12079


Nicole Tanice Shepherd


Chapter 13


#8.00 Motion for relief from stay WILMINGTON TRUST

fr. 3/13/19


Docket 40

*** VACATED *** REASON: Resolved per APO (doc. 45) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nicole Tanice Shepherd Represented By Matthew D. Resnik

Movant(s):

WILMINGTON TRUST, Represented By Darlene C Vigil

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10410

Novelette Arlene Mack-Woods

Chapter 7

#9.00 Motion for relief from stay HAPPY SKY, INC

Docket 14


Tentative Ruling:

Petition Date: 2/25/19 Ch: 7

Service: Proper. Opposition filed. Movant: Happy Sky, Inc.

Property Address: 4601 W. Slauson Ave. Los Angeles, CA 90043 Type of Property: Commercial

Occupancy: holdover after title in the subject property was quieted in Movant as of April 21, 2014 (Motion for RFS, Ex. F)

Foreclosure Sale: n/a UD case filed: 7/12/18 UD Judgment: 1/28/19


Movant alleges that Debtor has a permanent injunction against her for asserting any claim, whether legal or possessory, on the subject property. Motion for RFS, Ex. F. Movant also alleges that Debtor has been deemed a vexatious litigant in the State Court. Id., Ex. F.


Debtor filed an opposition to the Motion on her own behalf. She argues, among other things, that her case was not filed in bad faith and that Movant's description of the unlawful detainer proceedings is not accurate. Among Debtor's many allegations, she contends that Movant and its attorney has "abused its court system with the help of [its] attorney" and that Movant's attorney has "abuse [sic] their power to helpt heir client Happy Sky commit thievery." Debtor Decl. ISO Opposition, ¶ 5 - 6.


A relief from stay motion does not "involve a full adjudication on the merits of claims, defenses, or counterclaims." Id. As stated in the Bankruptcy Appellate Panel in Hamilton v. Hernandez, 2005 WL 6960211 (B.A.P. 9th

10:00 AM

CONT...


Novelette Arlene Mack-Woods


Chapter 7

Cir., Aug. 1, 2005), relief from stay proceedings are summary proceedings which address issues arising only under 11 U.S.C. Section 362(d). Hamilton, 2005 WL 6960211 at *3 (citing Johnson v. Righetti (In re Johnson), 756 F.2d 738, 740 (9th Cir. 1985)). Relief from stay hearings are limited in scope to adequacy of protection, equity, and necessity to an effective reorganization; the validity of underlying claims is not litigated. In re Johnson, 756 F.2d 738, 740 (9th Cir.1985), cert. denied, 474 U.S. 828 (1985). The court does not determine the underlying issues of ownership, contractual rights of parties, or issue declaratory relief. Here, where the State Court has already litigated the merits of the parties claims, Movant has presented grounds for relief.


Disposition: GRANT Motion under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (waiver of 4001(a)(3) stay); 7 (designated law enforcement officer may evict any occupant, upon a recording of the order in compliance with applicable non- bankruptcy law); and 10 (relief binding & effective for 180 days against any debtor).


Relief requested in paragraph 9 (relief under 362(d)(4) is DENIED because Movant is not a secured creditor and is thus ineligible for such relief; and relief requested in paragraph 11 is DENIED because such relief requires the filing of an adversary proceeding under FRBP 7001.


APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Novelette Arlene Mack-Woods Pro Se

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:14-15222


Reynaldo Villanueva


Chapter 13


#10.00 Motion for relief from stay WELLS FARGO BANK NA

Docket 90


Tentative Ruling:

Petition Date: 11/19/14

Chapter 13 plan confirmed: 8/31/15

Service: Proper; non-filing co-debtor served. No opposition filed. Property: 287 N. Driftwood Ave. Rialto, CA 92376

Property Value: not listed on Debtor's schedules Amount Owed: $8,254.76

Equity Cushion: unk.

Equity: unk.

Post-confirmation Delinquency: $202.40 (1 payment of $4.00; 1 payment of

$63.95; 1 payment of $66.44; 1 payment of 68.01)


Movant alleges that the last payment received was on or about 1/10/19.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from the co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Reynaldo Villanueva Represented By

R Grace Rodriguez

10:00 AM

CONT...

Movant(s):


Reynaldo Villanueva


Chapter 13

WELLS FARGO BANK, N.A., Represented By Austin P Nagel

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-13250


Robert Michael Martinez


Chapter 13


#11.00 Motion for relief from stay

U.S. BANK N.A fr. 12/12/18

fr. MB cal, 2/27/19


Docket 46

Tentative Ruling:

This hearing was continued from Feb. 27, 2019, so that Debtor could continue to make payments under a trial loan modification. See ECF doc. 64. What is the status of this Motion, and of Debtor's payments under the trial loan modification?

APPEARANCE REQUIRED

Debtor(s):

Party Information

Robert Michael Martinez Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10720

Victor Ramos

Chapter 13

#11.01 Motion for relief from stay ESSEX WARNER CENTER, LP

Docket 9


Tentative Ruling:

Petition Date: 3/28/19 Ch: 13

Service: Proper, on Judge's shortened time procedures. No opposition filed. Movant: Essex Warner Center, LP

Property Address: 21201 Kittridge St. Apt. 3104, Woodland Hills, CA 91303


Type of Property: Residential Occupancy: lease in default Foreclosure Sale: n/a

UD case filed: 1/8/19

UD Judgment: n/a (trial continued to 4/23/19)


Movant alleges cause for extraordinary relief because it believes this is a case of bad faith a hi-jacked proceeding as Debtor is not on the lease but appeared in the U.D. action. Debtor, however, lists this address on his petition as his residence and does not have a history of repeat filings.

Without more facts alleged to support a finding of bad faith, this case does not present grounds for extraordinary relief.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), and 6 (waiver of 4001(a)

(3) stay). GRANT relief as to paragraph 7 (designated law enforcement officer may evict any occupant, upon a recording of the order in compliance with applicable non-bankruptcy law).


DENY relief requested under paragraphs 9-10 (binding and effective relief), as no grounds for extraordinary relief were presented. DENY relief requested in paragraph 8 (relief under § 362(d)(4)), as such relief is reserved for

10:00 AM

CONT...


Victor Ramos


Chapter 13

secured creditors.


APPEARANCE REQUIRED DUE TO SHORTENED TIME RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Victor Ramos Pro Se

Movant(s):

ESSEX WARNER CENTER, LP Represented By

Julian K Bach

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10656


Rita Patricia Monteza


Chapter 13


#12.00 Motion in individual case for order imposing a stay or continuing the automatic stay as the court deems appropriate


Docket 10


Tentative Ruling:

On 3/21/19, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case that was dismissed within the previous year. The First Filing, 18-11092-MT, was a chapter 13 that was filed on 4/28/18 and dismissed on 3/19/19 for failure to make required payments.


Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor argues that the present case was filed in good faith notwithstanding the dismissal of the previous case for failure to make payments because she spoke primarily with a Spanish-speaking paralegal at her previous attorney's office, who did not inform her of her obligation to make ongoing payments. Debtor claims that she had "ample funds" to make her payments and, had she known of her obligations, the First Filing would not have been dismissed. Debtor states that since the First Filing was dismissed, she has retained a new attorney who explained her obligations and will guide her successfully through this chapter 13 case. Debtor claims that the property is necessary for a successful reorganization because the real property is her primary residence and the vehicles are her primary means of transportation.


Service proper on regular notice. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. NO APPEARANCE REQUIRED.


Party Information

Debtor(s):

Rita Patricia Monteza Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10786


Carl Walker


Chapter 13


#12.01 Motion for relief from stay BALCOR, LLC

Docket 4


Tentative Ruling:

Petition Date: 4/3/19 Chapter: 13

Service: Proper; no co-debtor served. No opposition filed. Movant: Balcor, LLC

Property Address: 29416 Malibu View Court, Agoura Hills, CA 91301 Type of Property: Residential

Occupancy: Tenancy


UD case filed: May 1, 2018 UD Judgment: N/A


While Movant argues that the case was filed in bad faith, movant failed to request relief under §§ 362(d)(1), where such an allegation would be relevant. Movant only requests relief under § 362(d)(2). Regardless, there has been an insufficient showing that any extraordinary relief should be granted. The attached documents show that the two 2016 bankruptcies, filed before movant foreclosed, were filed by Debtor's former landlord. Without more, there is no basis for concluding that those bankruptcies represent an ongoing scheme by Debtor and his former landlord.


Also, it has not been shown or alleged that there is any co-debtor and no other person was provided notice of this hearing. Movant alleges that Debtor improperly removed the unlawful detainer action to federal court. Movant also requests confirmation that there is no stay. There is no reason, however, why the automatic stay would not have arisen in this case, as Debtor has no prior cases. Further, Movant has not presented grounds (or the need) for annulment.


Disposition: GRANT under 11 U.S.C. 362(d)(2). GRANT relief as requested in paragraphs 2

10:00 AM

CONT...


Carl Walker


Chapter 13

(proceed under non-bankruptcy law), and 6 (waiver of 4001(a)(3) stay). GRANT relief as to paragraph 7 (designated law enforcement officer may evict any occupant, upon a recording of the order in compliance with applicable non-bankruptcy law).


DENY relief requested under paragraph 3 (confirmation that there is no stay in effect), paragraph 4 (annulment of the stay), paragraph 5 (termination of the co-debtor stay), paragraph 9 (order binding and effective against any debtor for 180 days), 10 (order binding and effective in any other case for two years), and 11 (order binding and effective in any case filed by debtor).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Carl Walker Pro Se

Movant(s):

Balcor LLC Represented By

Andrew Mase

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11732


Susan Fines Caldera


Chapter 7

Adv#: 1:18-01090 American Contractors Indemnity Company v. Caldera


#13.00 Status conference re: complaint to determine dischargeability of debt [11 u.s.c. section 523(a)(4)


fr. 10/10/2018, 1/23/19


Docket 1

*** VACATED *** REASON: Continued to May 22, 2019 at 10 am Tentative Ruling:

Having considered Plaintiff's Unilateral status report and finding good cause,

this status conference is continued to May 22, 2019 at 10:00 am. Plaintiff should give notice


APPEARANCES WAIVED ON 1/23/19

Party Information

Debtor(s):

Susan Fines Caldera Represented By Scott Kosner

Defendant(s):

Susan Fines Caldera Pro Se

Plaintiff(s):

American Contractors Indemnity Represented By

R Gibson Pagter Jr.

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:18-11074


Len Teo Flores


Chapter 13

Adv#: 1:18-01119 Flores v. United States Department of Veterans Affairs and R


#14.00 Status conference re: complaint to determine dischargeability fr. 1/23/19, 3/13/19

Docket 1

*** VACATED *** REASON: Cont'd to 6/12/19 per order #16. lf Tentative Ruling:

Having considered the Order Staying the Entire Case Due to the Lapse of

Appropriations (ECF doc. 8) and finding good cause, this status conference is continued to March 13, 2019, at 10:00 a.m.

Plaintiff to give notice of continued status conference. APPEARANCES WAIVED ON 1/23/19

Party Information

Debtor(s):

Len Teo Flores Represented By Barry E Borowitz

Defendant(s):

United States Department of Pro Se

United States Department of Pro Se

Defense Finance and Accounting Pro Se

Plaintiff(s):

Len Teo Flores Represented By Barry E Borowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12338


Edward Ivan Mitchell


Chapter 7

Adv#: 1:18-01128 University Credit Union v. Mitchell


#15.00 Motion to set aside default judgment


Docket 15

Tentative Ruling:

Tentative ruling may be posted or updated before hearing. If this tentative is not updated by 4:00 p.m. on the day before the hearing, no tentative shall be posted and appearances are required.

Calls to the Court to check the status of tentative rulings are not permitted.

Party Information

Debtor(s):

Edward Ivan Mitchell Pro Se

Defendant(s):

Edward Alan Mitchell Pro Se

Plaintiff(s):

University Credit Union Represented By

A. Lysa Simon

A. Lysa Simon

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:18-12338


Edward Ivan Mitchell


Chapter 7

Adv#: 1:18-01128 University Credit Union v. Mitchell


#16.00 Motion for default judgment


Docket 10

*** VACATED *** REASON: Default Judgment entered 3/12/19 (doc. 13) - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Edward Ivan Mitchell Pro Se

Defendant(s):

Edward Alan Mitchell Pro Se

Plaintiff(s):

University Credit Union Represented By

A. Lysa Simon

A. Lysa Simon

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:18-12338


Edward Ivan Mitchell


Chapter 7

Adv#: 1:18-01128 University Credit Union v. Mitchell


#17.00 Status conference re complaint for: dischargeability of debt


fr. 2/6/19


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edward Ivan Mitchell Pro Se

Defendant(s):

Edward Alan Mitchell Pro Se

Plaintiff(s):

University Credit Union Represented By

A. Lysa Simon

A. Lysa Simon

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:18-12321


Bruce DeWayne Johnson


Chapter 7

Adv#: 1:18-01132 Bautista v. Johnson et al


#18.00 Status conference re complaint for:

  1. false pretenses, false representation

  2. actual fraud fr. 2/27/19

Docket 1

Tentative Ruling:

The Clerk entered default on April 9, 2019. A Motion for Default Judgment was filed that same day, noticed for hearing on April 17, 2019 at 10:00 a.m. The Court will not hear a motion for default judgment on eight days' notice. The Court will require Plaintiff to re- notice the Motion for Default Judgment for a hearing on at least 21 days' notice using the procedures under LBR 9013-1(d). Movant should also fix the box in item 7 of the motion, indicating that default has not yet been entered. The default motion also needs to contain adequate evidence explaining the basis for the judgment. See LBR 7055-1(b); FRCP 55(b)(2)

APPEARANCE REQUIRED

Debtor(s):

Party Information

Bruce DeWayne Johnson Pro Se

Defendant(s):

Bruce Johnson Pro Se

Mainstream Media Partners Inc. a Pro Se

Plaintiff(s):

Lynn Bautista Represented By Ali Hosseini

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

CONT...


Bruce DeWayne Johnson


Chapter 7

10:00 AM

1:19-10228


Gudelia Basilisa Juarez


Chapter 7

Adv#: 1:19-01012 Juarez v. Asset Acceptance LLC


#19.00 Status conference re complaint to set aside preference


Docket 1

*** VACATED *** REASON: Continued to May 22 so Plaintiff can lodge judgment following settlement

Tentative Ruling:

Settled - Plaintiffs must lodge appropriate judgment order so case can be closed

Party Information

Debtor(s):

Gudelia Basilisa Juarez Represented By Steven L. Kimmel

Defendant(s):

Asset Acceptance LLC Pro Se

Plaintiff(s):

Gudelia Basilisa Juarez Represented By Steven L. Kimmel

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:17-13341


Castillo I Partnership


Chapter 11

Adv#: 1:19-01013 Castillo I Partnership v. MORTGAGE ELECTRONIC REGISTRATION


#20.00 Status conference re complaint for:

(1) validity, priority or extent of lien or other interest in property

(1) declaratory judgment


Docket 1

*** VACATED *** REASON: Alias summons issued new hrg. 5/15/19 @10am

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Castillo I Partnership Represented By

Mark E Goodfriend

Defendant(s):

MORTGAGE ELECTRONIC Pro Se

Plaintiff(s):

Castillo I Partnership Represented By

Mark E Goodfriend

10:00 AM

1:19-10429


Gabriel Blanc


Chapter 7


#21.00 Motion to amend order dismissing case to Include a one-year bar to re-filing pursuant to 11 U.S.C. §§ 105(a), 349(a) and 707(b)(3)(A) and federal rule of bankruptcy procedure 9023


Docket 8

Tentative Ruling:

Trustee argues that the Court should amend its March 2019 order dismissing the case under Rule 9023 to include a finding of bad faith and a one year bar to refiling bankruptcy.

Bad faith, as cause for the dismissal of a Chapter 13 petition with prejudice, involves application of "totality of the circumstances" test, and bankruptcy court should consider following factors: (1) whether debtor misrepresented facts in his petition or plan, unfairly manipulated Bankruptcy Code, or otherwise filed his petition or plan in an inequitable manner; (2) debtor's history of filings and dismissals; (3) whether debtor only intended to defeat state court litigation; and (4) whether egregious behavior is present. In re Leavitt, 171 F.3d 1219 (9th Cir. 1999).


This Debtor filed three cases within three months. No schedules were filed in any of the cases. The filings were an attempt to thwart Debtor's landlord's attempts to proceed with an unlawful detainer action.


The Motion is GRANTED. The dismissal order will be amended to include a one-year bar to refiling. Trustee to lodge order.


NO APPEARANCE REQUIRED

Party Information

Debtor(s):

Gabriel Blanc Pro Se

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

CONT...


Gabriel Blanc


Chapter 7

10:00 AM

1:18-11544


Happy Jump, Inc.


Chapter 11


#22.00 Status and case management conference fr. 12/12/18

Docket 1

*** VACATED *** REASON: Continued to May 15 at 10 am Tentative Ruling:

APPEARANCE REQUIRED


This is continued to May 15 at 10 am, based on the request to go to mediation before a disclosure statement is filed.

Party Information

Debtor(s):

Happy Jump, Inc. Represented By Mark T Young

10:00 AM

1:18-10949


MEJD PARTNERSHIP


Chapter 11


#23.00 First amended chapter 11 plan of reorganization fr. 2/6/19, 3/1/19

Docket 53

*** VACATED *** REASON: Case dismissed 4/5/19 -CT Tentative Ruling:

There will be no testimony on valuation at the hearing on March 1. The Court

will first have to resolve the issues raised in U.S. Bank's objection to confirmation. The Court will hear oral argument on the objection to confirmation. The Debtor's principals may also testify in support of confirmation.


APPEARANCE REQUIRED


Debtor(s):


Party Information

MEJD PARTNERSHIP Represented By

Mark E Goodfriend Mark E Goodfriend

10:00 AM

1:18-10949


MEJD PARTNERSHIP


Chapter 11


#24.00 Status and case management conference fr. 5/23/18, 9/12/18, 11/14/18, 2/6/19, 3/1/19

Docket 1

*** VACATED *** REASON: Case dismissed 4/5/19 -CT Tentative Ruling:

APPEARANCE REQUIRED

Party Information

Debtor(s):

MEJD PARTNERSHIP Represented By

Mark E Goodfriend

10:00 AM

1:18-11411

Schaffel Development Company, Inc.

Chapter 11

#25.00 Motion for allowance and payment of administrative claim 9

Docket 127

*** VACATED *** REASON: Case dismissed per order #157. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Schaffel Development Company, Represented By

Lewis R Landau

10:00 AM

1:18-11411

Schaffel Development Company, Inc.

Chapter 11

#26.00 Scheduling and case management conference and filing of montly reports

Docket 129

*** VACATED *** REASON: Case dismissed per order #157. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Schaffel Development Company, Represented By

Lewis R Landau

10:00 AM

1:17-13020

Tatul Karo Galfayan and Christina Azatouhi Aleksanian

Chapter 7

#27.00 Trustee's Final Report & Application for Compensation

Docket 27


Tentative Ruling:

Service proper. No objection filed. Having reviewed Trustee's final report, and finding that the fees and costs are reasonable and necessary, approval is GRANTED. NO APPEARANCE REQUIRED. TRUSTEE TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Tatul Karo Galfayan Represented By

Rosie Barmakszian

Joint Debtor(s):

Christina Azatouhi Aleksanian Represented By

Rosie Barmakszian

Trustee(s):

Amy L Goldman (TR) Pro Se

11:00 AM

1:12-10231


Owner Management Service, LLC and Trustee Corps


Chapter 7


#28.00 Motion for relief from stay PENNYMAC LOAN SERVICES, LLC fr. 10/24/18; 12/19/18

Docket 2149

*** VACATED *** REASON: Cont'd by stip to June 26 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Owner Management Service, LLC Pro Se

Trustee(s):

David Seror (TR) Represented By Richard Burstein Michael W Davis David Seror David Seror (TR) Steven T Gubner Reagan E Boyce

Jessica L Bagdanov Reed Bernet

Talin Keshishian

11:00 AM

1:16-10987


German Dario Delacruz


Chapter 7

Adv#: 1:18-01130 Delacruz v. Fast Auto Loans Inc., a California corporation et


#29.00 Status conference re complaint for:

  1. recovery of money/property

  2. injunctive relief

  3. declaratory judgment fr. 2/27/19

Docket 1


Tentative Ruling:

Appearance required


Debtor(s):


Party Information

German Dario Delacruz Pro Se

Defendant(s):

Fast Auto Loans Inc., a California Pro Se Sterling Asset Recovery, a California Pro Se Brian Rubalcaca Pro Se

Plaintiff(s):

German Dario Delacruz Pro Se

Trustee(s):

David Keith Gottlieb (TR) Pro Se

1:00 PM

1:17-12980


Mainstream Advertising, a California Corporation


Chapter 7


#30.00 Motion for protective order against certain provisions of trustee's amended motion to take 2004 Exam of non-debtor witness Danny Bibi, and to require Bibi to produce non-debtor documents


Docket 160


Tentative Ruling:

These pleadings raise the following questions:

  1. Evidentiary Objections

  2. Whether a subpoena, witness and mileage fees are required,

  3. Scope of document production and examination

  4. Document production in advance of the examination


Based on the pleadings and the court's extensive familiarity with this case from previous hearings, the following is the ruling on each of these issues:


Evidentiary Objections


The statements attributed to debtor are admissible under FRE 801(d)(2) . See e.g., In re Mitchell, 357 B.R. 142, 151 (Bankr. C.D. Cal. 2006)("a party's own statements, when offered against them as evidence, are not hearsay. See Fed.R.Evid. 801(d)(2)(A) ("A statement is not hearsay if ... the statement is offered against a party and is ... the party's own statement, in either an individual or a representative capacity."); United States v. Arteaga, 117 F.3d 388, 395 (9th Cir.1997) ("[A] party's own statement, if offered against that party, is not hearsay. ")

This is also a 2004 motion, and requiring a transcript of the 341 meeting is an excessive cost and not required at this time.

Evidentiary objections are overruled. Subpoena, witness and mileage fees

Bibi argues that under FRBP 2004(c), as a third party witness, he cannot be compelled to appear and produce documents without a subpoena, LBR 2004-1(e), or payment of witness

1:00 PM

CONT...


Mainstream Advertising, a California Corporation


Chapter 7

fees, FRBP 2004(e). Trustee argues that, because Bibi has been designated to be the "Debtor" under FRBP 9001(5), no such requirements exist.


The designation under FRBP 9001(5) defines Bibi as the Debtor, but only for purposes of Debtor's various duties an obligations under the code. 10 Collier on Bankruptcy ¶ 9001.06 (16th 2019). Danny Bibi has been designated as the "Debtor" under FRBP 9001(5), so the designation under FRBP 9001(5) only extends to instances where the Code requires the debtor to perform certain obligations.


If a party seeks an examination of any party other than the debtor, FRBP 2004(e ) requires mileage and a witness fee be tendered. LBR 2004-1(e ) requires that a subpoena be served under FRBP 9016 and FRCP 45. To the extent the exam is sought as to Bibi's personal knowledge or records separate from his role with the debtor, this rule would apply.


The code creates various duties and obligations for a debtor, including to be available to be examined under FRBP 2004. "If the debtor is not a natural person but is a corporation or a partnership. . . the court may appoint one or more persons to perform the duties imposed upon the debtor by these and other rules." 10 Collier on Bankruptcy ¶ 9001.06 (16th 2019). So anything that the debtor would have to produce or testify about would not be subject to FRBP 2004(e ) or FRCP 45. Bibi as "debtor" can't be conflated with Bibi personally. That also does not permit Bibi to play the kinds of smoke and mirrors game he played when testifying at the order for relief hearing where he freely offered records of admedia and monetized and acted as though they were debtor's records and business. If the inquiries or documents have anything at all to do with the debtor or are related in any way, he is to respond as the debtor and not claim it is separate, either personal or another corporate entity.


As there has been no subpoena, the scope of the examination and requests that will be permitted under this request are those requests that can properly be made to the debtor. The Trustee may certainly serve another request on any corporate entity or Bibi personally in compliance with FRBP 2004(e ) for the topics not permitted here, but they have not all been properly requested at this point. Thus, the scope of the document requests and examination are discussed below based on how this specific request was formulated.


Scope of Examination and Document Requests

"On Motion of any party in interest, the court may order the examination of any entity." FRBP 2004(a). The scope of such an examination is limited to "the acts, conduct, or property or to the liabilities and financial condition of the debtor, or to any matter which may affect

1:00 PM

CONT...


Mainstream Advertising, a California Corporation


Chapter 7

the administration of the debtor's estate, or to the debtor's right to a discharge." FRBP 2004(b). "The scope of inquiry permitted under a Rule 2004 examination is generally very broad and can legitimately be in the nature of a 'fishing expedition.'" W & S Investments, Inc., In re, 985 F.2d 577 (9th Cir. 1993). So, the inquiry of Bibi may be quite broad, even as a representative of the debtor.


When a party seeks to conduct a 2004 examination, and the party to be examined objects, the former must show that it has "good cause" to conduct the examination. In re W & S Investments, Inc., 985 F.2d 577, 1993 WL 18272, at *2 (9th Cir. Jan. 28, 1993). "Generally, good cause is shown if the [Rule 2004] examination is necessary to establish the claim of the party seeking the examination, or if denial of such request would cause the examiner undue hardship or injustice." In re Metiom, Inc., 318 B.R. 263, 268 (S.D.N.Y.2004) (quoting In re Dinubilo, 177 B.R. 932, 943 (E.D.Cal.1993)). Once the examiner establishes the existence of "good cause," the burden shifts back to the objecting party to show that examination would be oppressive or burdensome. Wilcher, 56 B.R. at 434 (citing Freeman v. Seligson, 405 F.2d 1326, 1337 (D.C.Cir.1968)). Trustee has shown cause for all the requests, but only those detailed below are permitted without a subpoena.


The chapter 7 trustee now seeks to conduct a 2004 examination of Danny Bibi, and requests the following:


  1. All DOCUMENTS that describe YOUR interest in, or relationship to, admedia.com, Inc.

  2. All DOCUMENTS that describe YOUR interest in, or relationship to, monetized.com.

  3. All DOCUMENTS that describe YOUR interest in, or relationship to, any company which is either related to the above companies or in which you any Interest (all of which may be referred to as "Related Companies").

  4. All corporate books and records for each of the Related Companies, including, without limitation, admedia.com and monetized.com.

  5. General ledger and financial reports, including in electronic format, for each of the companies, including, without limitation, admedia.com and monetized.com.

  6. Any and all agreements as between the Debtor, on the one hand, and YOU, on the other hand.

  7. Any and all agreements as between the Debtor, on the one hand, and the Related Companies, on the other hand.

  8. Any bank statements showing any payment between the Companies and or You.

  9. Any receipts or proof of payment, digital or otherwise for any payments made by the Companies or Bibi on behalf of the Companies, including, but not limited to, the payment

    1:00 PM

    CONT...


    Mainstream Advertising, a California Corporation


    Chapter 7

    for the renewal of domain names, payment for servers, colo services, hosting services, SEO services, credit cards, consulting / contracting services, or payments to employees.


    Motion, ECF 158 Exh. C.


    Bibi objects to this request as overbroad and improperly seeking information about Bibi's personal interest in other non-debtor companies. This is true only if the request is interpreted as Bibi "personally" rather than in his capacity as the debtor. The 2004 exam may go forward and Bibi can be examined and must produce documents held by Debtor as detailed below. Trustee may seek any information regarding anything Bibi knows as a representative of the debtor. He may be asked about other non-debtor corporations if they have any dealings with the debtor. If the inquiry is solely as to Bibi's personal holdings, unrelated to the debtor, he cannot be asked those topics with this request. The court does not know at this point what business or personal dealings Bibi has that are separate from the debtor, but his designation as debtor under 9001(5) can only mean his capacity as the debtor, not every other thing about him, if it is not related to the debtor. For example, if Bibi is an officer in another company and the company has not commingled records with the debtor, done business with the debtor or held itself out as part of the debtor, Bibi would not be required to answer questions about that company in his 9001(5) debtor capacity. If debtor has done any of those things, Bibi as debtor would be required to be responsive about what the debtor did or has related to that company.


    The document requests define "YOU" and "YOUR" as "means and refers to Danny Bibi and his agents, employees, subsidiaries, attorneys, and all other persons or entities, and each of them, acting on his behalf." This can only define "your" as being in Bibi's capacity as debtor, so cannot be interpreted as Bibi personally. Related Companies similarly may be defined as those in which the debtor has an interest and control over.

    Thus, requests 1, 2, 3, 6, 7, 8 and 9 must be interpreted as the debtor's interests, documents, agreements, payments, etc. Requests 6 and 7 are a bit redundant with this interpretation but are permissible only to the extent they request information about the two named "related companies (admedia.com and monetized.com) that the Debtor would have access to and therefore its production is an obligation of the Debtor. Where the remaining requests relate to Bibi as an individual, it is improper to use the FRBP 9001(5) designation to seek information without first complying with the requirements of LBR 2004-1(e), even though the information requested is likely within the broad scope of 2004.


    While Bibi argues that Trustee has not provided an adequate evidentiary basis for the

    1:00 PM

    CONT...


    Mainstream Advertising, a California Corporation


    Chapter 7

    relationship between monetized.com and admedia.com, request number 7 only requests agreements between Debtor and those related companies. If the documents exist, they are clearly related to the Debtor. The Court does not reach Bibi's other objections as to other companies, as they are irrelevant in light of this ruling. Since "Related Companies" is limited to admedia.com and monetized.com and solely those companies the debtor holds records of, the request is not required through a subpoena.


    Requests 4 and 5 are not permitted unless debtor is in possession of these companies records.


    Document production in advance of the examination

    Bibi also objects to the request for the production of documents a certain number of days before the examination. There is no practical reason to require Trustee to file two separate 2004 motions, one to produce documents and another for an examination. The only purpose this could serve would be to create an increased financial burden on the trustee and slow the administration of the estate. Production of documents may be required at a date in advance of the in-person examination to allow time for the Trustee to review those documents where the Trustee has given adequate notice of both the document production date as well as the in person examination date.


    The Motion for protective order is GRANTED in part, DENIED in part as detailed above.


    APPEARANCE REQUIRED


    Debtor(s):


    Party Information

    Mainstream Advertising, a Represented By Kathleen P March

    Trustee(s):

    Amy L Goldman (TR) Represented By David B Golubchik Peter J Mastan

    11:00 AM

    1:14-11862


    Claudia C. Trinidad


    Chapter 13


    #61.00 Motion of U.S. Trustee Objecting to Notices of Payment Changed Filed In Connection

    with Proof of Claim 5; Declaration of Sandra A. Cruz In Support Thereof


    Docket 58


    Courtroom Deputy:

    - NONE LISTED -

    Tentative Ruling:

    Federal Rule of Bankruptcy Procedure 3002.1(b)(1) requires the holder of a claim secured by a debtor's principal residence to provide a 21-day notice of any change in the payment amount.


    [The Rule] is added to aid in the implementation of § 1322(b)(5), which permits a chapter 13 debtor to cure a default and maintain payments on a home mortgage over the course of the debtor’s plan. In order to be able to fulfill the obligations of

    § 1322(b) (5), a debtor and the trustee have to be informed of the exact amount needed to cure any pre-petition arrearage, see Rule 3001(c)(2), and the amount of the postpetition payment obligations. If the latter amount changes over time, due to the adjustment of the interest rate, escrow account adjustments, or the assessment of fees, expenses, or other charges, notice of any change in payment amount needs to be conveyed to the debtor and trustee. Timely notice of these changes will permit the debtor or trustee to challenge the validity of any such charges, if appropriate, and to adjust post-petition mortgage payments to cover any undisputed claimed adjustment.


    Advisory Committee Note to Bankruptcy Rule 3002.1. If a claim holder fails to provide the notices required by Rue 3002.1, the court may:

    1. preclude the holder from presenting the omitted information, in any form, as evidence in any contested matter or adversary proceeding in the case, unless the court determines that the failure was substantially justified or is harmless; or

    2. award other appropriate relief, including reasonable expenses and attorney's fees caused by the failure.

Rule 3002.1(i).

11:00 AM

CONT...


Claudia C. Trinidad


Chapter 13


The Office of the United States Trustee ("U.S. Trustee") brings this objection to the Notices of Mortgage Payment Change ("NPC") filed in connection with proof of claim 5 of creditor Metropolitan Life Insurance Company ("Metropolitan") and servicer Bayview Loan Servicing, LLC ("Bayview"). Bayview filed an opposition to the motion. Bayview admits that it failed to file a total of three required NPCs. Using information provided by Bayview, the table below shows the timeline of changes made to the payments on this mortgage:



Total Payment

P&I

Escrow

P&I Listed in

Escrow Analysis

Note

7/1/14

MISSING NPC

$2,568.43

$2,051.19

$517.24

N/A

APR increase

3% to 4%

Claim Filed

8/26/14

$2,315.46

$1,798.22

$517.24

$1,798.22

P&I incorrect

7/31/15 NPC

$2,900.42

(no change listed)

$849.23

$2,051.19

Escrow Increase

9/1/16

MISSING NPC

$3,182.43

$2,333.20

N/A

N/A

APR increase

4% to 5.070%

10/1/16

MISSING NPC

$2,958.98

$2,333.20

$625.78

N/A

Escrow

Reduction

2/8/17 NPC

$2,960.31

(no change listed)

$627.11

$2,333.20

Escrow Increase

11:00 AM

CONT...


Claudia C. Trinidad


Chapter 13

2/8/18 NPC

$3,026.84

(no change listed)

$693.64

$2,333.20

Escrow Increase

1/30/19 NPC

$3,129.82

(no change listed)

$796.62

$2,333.20

Escrow Increase


The first thing that strikes the Court is that the first NPC that Bayview failed to file for the change effective July 1, 2014 simply contradicts the amounts stated in its own claim filed two months later. The interest rate in Claim 5-1 was listed as 3% and the principal and interest component ("P&I") was listed as $1,798.22, even though two months earlier the interest rate had risen to 4% with P&I of $2,051.19. This initial error was the inauspicious start to a pattern of mistakes.


Bayview argues that the motion should be denied and that it should be granted attorneys' fees because a simple phone call would have quickly resolved this issue. Bayview argues that Debtor was not prejudiced by its failure to file the requisite NPCs because Bayview has retroactively issued credits to Debtor's account to correct its error. Bayview also argues that it has now filed a response to chapter 13 trustee's Notice of Final Cure Payment ("NOFC") indicating that Debtor is current on all post-petition payments. Bayview's response to the NOFC includes annotations indicating that it issued such credits to correct the errors pointed out in the motion. Bayview's response to the NOFC, however, was filed after the U.S. Trustee brought this motion, which undermines Bayview's argument that this motion was unnecessary.


Bayview also fails to mention that it filed a Motion for Relief from the Automatic Stay on October 17, 2018. Reviewing the schedule of payments attached to that RFS Motion as Exhibit "H," it is not clear that Debtor was ever completely sure about the amounts of monthly payments, as Debtor was typically making monthly payments in excess of the amount allegedly due. Further, exhibit H only shows as "amount due" the numbers included in the various NPCs: $2,315, $2,900, $2,960, and $3,026. This seems at odds with Bayview's representation in its opposition to this motion that it made the adjustments, but simply never filed the required NPCs. In fact, Exhibit F to Bayview's opposition has entirely different amounts due compared with Exhibit H of the RFS motion.


To put it bluntly: did Bayview fabricate exhibit H to its RFS motion to only include amounts due that properly appeared in NPCs? There are indications that exhibit H was hand-made, rather than computer generated, including at least one typographical error indicating that a payment of $641.02 was made on 2/26/2015 although it appears to have been 2/26/2018. The accounting in exhibit H, when added up, indicates that Bayview received over

$131,393.30 from Debtor in the period from May, 2015 to May, 2018 and that $133,274

11:00 AM

CONT...


Claudia C. Trinidad


Chapter 13

was due for that same period. That would indicate a delinquency of about $1,880.70. However, Bayview's RFS motion indicated in that motion that Debtor was delinquent

$13,679.06. It appears that Bayview's RFS motion was internally inconsistent, yet it led to an APO whereby the Debtor paid Bayview a lump sum of $6,038.76 to "cure arrears." Additionally, it seems that Debtor "cured" a portion of the $13,679.06 "arrearage" before the APO stipulation was reached.


What explains the discrepancy between the representations made in the RFS and those made in the opposition to the instant motion? At minimum, it seems to indicate that Bayview knew about the missing NPCs over four months before the U.S. Trustee filed its motion. When exactly did Bayview credit Debtor's account--was it after it realized its error, or after it was confronted by the U.S. Trustee's motion?


The motion will be granted in full. Bayview's request for attorney's fees is denied. Bayview will appear and explain why it should not be sanctioned in connection with its representations in connection with the motion for relief from stay. Attorney Kevin Simon will not be granted attorney's fees in connection with resolving the RFS motion unless he can explain why it was reasonable to reach the APO stipulation despite the improper math in the motion. If such attorney's fees are granted, they will be paid by Bayview.


APPEARANCE REQUIRED


Party Information

Debtor(s):

Claudia C. Trinidad Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11926


Jacquelyn McQueen David


Chapter 13


#62.00 Notice of Motion of United States Trustee Objecting to Notices of Mortgage Payment Change Filed In Connection with Proof of Claim 6.


Docket 34

*** VACATED *** REASON: Cont'd to 6/25/19 @ 11:30 per Order #39. lf Courtroom Deputy:

Tentative Ruling:

Service proper. No objection filed. Having reviewed Trustee's final report, and finding that the fees and costs are reasonable and necessary, approval is GRANTED. NO APPEARANCE REQUIRED. TRUSTEE TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Zvi Kur Represented By

Don Emil Brand

Trustee(s):

David Keith Gottlieb (TR) Represented By Carmela Pagay

11:00 AM

1:10-10209


R.J. Financial, Inc.


Chapter 7

Adv#: 1:18-01029 Seror v. Abalkhad et al


#35.00


Status Conference re: First Amended Complaint to Recover Damages for:

1) Breach of Contract ; 2) Breach of Fiduciary Duties;

3) Aiding & Absetting; 4) Substantive Consolidation;

  1. Impose Liability under Alter Ego Theory;

  2. Unjust Enrichment /Restitutiion;

  3. To avoid and Recover Post-Petition Transfer pursuant to 11 u.s.c. section 549

  4. To recover Avoided Transfer pursuant to 11 u.s.c. 550, and

  5. Automatic Preservation of Avoided Transfers pursuant to 11 u.s.c. section 551 fr. 5/23/18, 5/30/18; 8/29/18, 9/12/18

Docket 47

*** VACATED *** REASON: Stip. cont. to 7/17/19 @10am (eg) Courtroom Deputy:

once the plaintiff filed the first amended complaint, please update

the subject. (eg) 6/7/18)

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

R.J. Financial, Inc. Pro Se

Defendant(s):

BRANDEN & COMPANY, INC Represented By

Daniel J McCarthy

MBNM FINANCIAL, INC Represented By Daniel J McCarthy

11:00 AM

CONT...


R.J. Financial, Inc.


Chapter 7

OPEN BANK Represented By

John H Choi Tony K Kim

WELLS FARGO BANK Represented By Bernard J Kornberg

CALIFORNIA DIAMONDS Represented By Daniel J McCarthy

ROMANO'S JEWELERS Represented By Daniel J McCarthy

Randy Abalkhad Represented By Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

MELINA ABALKHAD Represented By Daniel J McCarthy

Plaintiff(s):

David Seror Represented By

Rosendo Gonzalez

11:00 AM

CONT...

Trustee(s):


R.J. Financial, Inc.


Chapter 7

David Seror (TR) Represented By Robyn B Sokol Michael W Davis Travis M Daniels Rosendo Gonzalez

1:00 PM

1:18-11545


Ian Ellis Silber


Chapter 13

Adv#: 1:18-01104 Silber et al v. Silber et al


#36.00 Motion for summary judgment fr. 2/27/18; 3/13/19

Docket 11


Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:

The causes of action asserted in the State Court Complaint were (1) constructive fraud; (2) breach of oral agreement; (3) financial elder abuse; (4) quiet title; (5) declaratory relief (as to the parties’ rights to the Property & their obligations under any encumbrance or lien); and (6) partition of real property. While the formal causes of action do not control the analysis under issue preclusion, it is the findings made by the State Court that will be given preclusive effect where appropriate.

  1. Summary Judgment


    Summary judgment should be granted "if the pleadings, depositions, answers to interrogatories, and admissions on file, together with the affidavits, if any, show that there is no genuine issue as to any material fact and that the moving party is entitled to a judgment as a matter of law. Fed. R. Civ. P. 56(c) (incorporated by Fed. R. Bankr. P. 7056).


    The moving party has the burden of establishing the absence of a genuine issue of material fact. Celotex Corp. v. Catrett, 477 U.S. 317, 323 (1986). Material facts are those which might affect the outcome of the suit." Rivera v. Philip Morris, Inc., 395 F.3d 1142, 1146 (9th Cir. 2005). 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. Celotex, 477 U.S. at 324. The court must view the evidence in the light most favorable to the nonmoving party. Bell v. Cameron Meadows Land Co., 669 F.2d 1278, 1284 (9th Cir.1982). All reasonable doubt as to the existence of a genuine issue of fact should be resolved against the moving party. Hector v. Wiens, 533 F.2d 429, 432 (9th Cir.1976). The inference

    1:00 PM

    CONT...


    Ian Ellis Silber


    Chapter 13

    drawn from the underlying facts must be viewed in the light most favorable to the party opposing the motion. Valadingham v. Bojorquez, 866 F.2d 1135, 1137 (9th Cir.1989). Where different ultimate inferences may be drawn, summary judgment is inappropriate. Sankovich v. Insurance Co. of N. Am., 638 F.2d 136, 140 (9th Cir.1981).


    A court can consider granting partial summary judgment under Fed. R. Civ.

    P. 56(f). Rule 56(f) states in relevant part:


    Judgment Independent of the Motion. After giving notice and a reasonable time to respond, the court may:


    1. grant summary judgment for a nonmovant;

    2. grant the motion on grounds not raised by a party; or

    3. consider summary judgment on its own after identifying for the parties material facts that may not be genuinely in dispute.


    Under Rule 56(f) a cross-motion need not be filed for entry of summary judgment in favor of the opposing party. If there are no factual issues and the opposing party is entitled to judgment as a matter of law, and the moving party had notice and an adequate opportunity to address the issues, summary judgment may be granted forthwith. Gospel Missions of America v. City of Los Angeles, 328 F3d 548, 553 (9th Cir. 2003)("Even when there has been no cross-motion for summary judgment, a district court may enter summary judgment sua sponte against a moving party if the losing party has had a ‘full and fair opportunity to ventilate the issues involved in the matter. The salient issues upon which the district court granted summary judgment were presented in the original motion.’")(citation omitted).


  2. Prior Discharge of Debtor Jane Silber


    In their Supplemental Opposition, Defendants raise for the first time in this entire litigation that Plaintiffs’ claim against Debtor Jane Silber was discharged in 2012 (the "Jane Bankruptcy"). Defendants contend that Plaintiffs were "aware of the filing, either at the time of filing or shortly after discharge and took no steps to revoke the discharge prior to proceeding with their State Court action." Defendants Supp.

    Opp., 10:5-14. Plaintiffs strenuously object, arguing that there is no evidence to support any of the facts alleged by Defendants. Plaintiffs also question why this alleged discharge was not raised in any of the prior state court litigation between the

    1:00 PM

    CONT...


    Ian Ellis Silber


    Chapter 13

    parties, either in the trial stages or on appeal.

    Section 727(b) of the Bankruptcy Code states in part: "Except as provided in section 523 of this title, a discharge under subsection (a) of this section discharges the debtor from all debts that arose before the date of the order for relief under this chapter [i.e., the date of the bankruptcy filing]. " "The operative word is ‘all’. There is

    nothing in Section 727 about whether the debt is or is not scheduled. So far as that section is concerned, a pre-bankruptcy debt is discharged, whether or not it is scheduled." In re Beezley, 994 F.2d 1433, 1435 (9th Cir. 1993). Thus, unless section 523 dictates otherwise, every prepetition debt becomes discharged under section 727.

    Section 523(a) provides in part:

    (a) A discharge under section 727 ... of this title does not discharge an individual debtor from any debt-

    1. neither listed nor scheduled ... in time to permit-

      1. if such debt is not of a kind specified in paragraph (2), (4), or (6) of this subsection, timely filing of a proof of claim, unless such creditor had notice or actual knowledge of the case in time for such timely filing; or

      2. if such debt is of a kind specified in paragraph (2), (4), or

    (6) of this subsection, timely filing of a proof of claim and timely request for a determination of dischargeability of such debt under one of such paragraphs, unless such creditor had notice or actual knowledge of the case in time for such timely filing and request[.]


    The Bankruptcy Appellate Panel in Beezley explained:

    Unscheduled debts are thus divided into two groups: those that are "of a kind specified in paragraph (2), (4), or (6) of this subsection," and those that are not. Loosely speaking, the paragraphs in question describe debts arising from intentional wrongdoing of various sorts (respectively, fraud, fiduciary misconduct, and the commission of malicious torts). What

    1:00 PM

    CONT...


    Ian Ellis Silber

    distinguishes these from all other debts is that, under section 523(c) and rule 4007(c), a creditor must file a complaint in the bankruptcy court within 60 days after the date established for the first meeting of creditors in order to assert their nondischargeability. Failure to litigate the dischargeability of these sorts of debts right away disables the creditor from ever doing so; an intentional tort debt will be discharged just like any other.

    Section 523(a)(3) threatens nondischargeability in order to safeguard the rights of creditors in the bankruptcy process. The difference between subparagraphs (A) and (B) reflects the different rights enjoyed by and requirements imposed upon different kinds of creditors. For most creditors, the fundamental right enjoyed in bankruptcy is to file a claim, since this is the sine qua non of participating in any distribution of the estate's assets. Section 523(a)(3)(A) safeguards this right by excepting from discharge debts owed to creditors who did not know about the case in time to file a claim. By contrast, for creditors holding intentional tort claims the salient rights are not only to file a claim but also to secure an adjudication of nondischargeability. Thus, section 523(a)(3)(B) excepts intentional tort debts from discharge notwithstanding the creditor's failure to file a timely complaint under section 523(c) if the creditor did not know about the case in time to file such a complaint (even if it was able to file a timely proof of claim).


    Chapter 13

    In re Beezley, 994 F.2d 1433, 1435–36 (9th Cir. 1993).

    In this case, there is no evidence in the record to support a finding that Plaintiffs knew about the Jane Bankruptcy in time to file a timely complaint under section 523(c). The short excerpt submitted by Defendants from a State Court deposition in October 2014, more than two years after the discharge in the Jane Bankruptcy, does not support a finding that Plaintiffs knew about the Jane Bankruptcy in time to file a timely complaint under § 523(c).

    A review of the documents filed in the Jane Bankruptcy, 2:12-bk-19241-DS, show that Plaintiffs are not listed on the Creditor Mailing Matrix. Debtor Jane’s schedules, filed by her then-counsel on April 25, 2012, do not list a claim held by

    1:00 PM

    CONT...


    Ian Ellis Silber


    Chapter 13

    Plaintiffs. Lastly, the Petition filed in this joint chapter 13 case on June 19, 2018, did not list the Jane Bankruptcy, even though the Petition specifically directs the debtors to list any bankruptcy filed within the last eight years. The Statement of Related Cases, filed on July 3, 2018, listed three prior cases, two filed individually by Jane and one filed individually by Ian. ECF doc. 31. The Jane Bankruptcy is not included in the disclosed cases.

    Plaintiffs’ lack of knowledge of the Jane Bankruptcy in enough time to file a timely nondischargeability complaint therein is supported by how difficult it was for the Court to locate the case. The Jane Bankruptcy was filed using a Social Security Number that transposed the fourth and fifth numbers of the Social Security number that was used by Debtor Jane in the three other cases: the two other individual cases (1:10-bk-21132-VK; 1:18-bk-11065-VK), and this joint chapter 13 case. The Court will not speculate as to why the Jane Bankruptcy was not filed with the proper Social Security number or why the heretofore unidentified case was not disclosed at any point prior to this continued MSJ hearing. It is irrelevant whether the debtor intended to obfuscate his or her filing history, or if the prior unlisted case was due to a genuine oversight. A debtor need not act in bad faith in not properly listing a debt for it to be excepted from discharge. Lubeck v. Littlefield's Restaurant Corp. (In re Fauchier), 71

    B.R. 212, 215 (B.A.P. 9th Cir. 1987). The test is whether the debt was scheduled in time to permit a timely request for a determination of discharge or a timely proof of claim. To be properly listed, the name and address of the creditor must be stated. The burden is on debtor to use reasonable diligence in completing its schedules. Id. On this record, the Court cannot find that Debtor Jane used reasonable diligence in completing her schedules in the Jane Bankruptcy and thus Plaintiffs’ claim is exempt from the Jane Bankruptcy discharge under § 523(a)(3)(B), notwithstanding Plaintiffs’ failure to file a timely complaint because they did not know about the Jane Bankruptcy in time to file such a complaint under § 523(c).


  3. Issue Preclusion


    Issue preclusion, also known as collateral estoppel, applies in discharge exception proceedings under § 523(a). Grogan v. Garner, 498 U.S. 279, 284 n.11 (1991). "Under [issue preclusion], once a court has decided an issue of fact or law necessary to its judgment, that decision may preclude relitigation of the issue in a suit on a different cause of action involving a party to the first case." Hydranautics v. FilmTec Corp., 204 F.3d 880, 885 (9th Cir. 2000) (citing Dodd v. Hood River County, 59 F.3d

    852, 863 (9th Cir. 1995)).

    1:00 PM

    CONT...


    Ian Ellis Silber


    Chapter 13


    "Under [issue preclusion], once an issue is actually and necessarily determined by a court of competent jurisdiction, that determination is conclusive in subsequent suits based on a different cause of action involving a party to the prior litigation." Montana v. United States, 440 U.S. 147, 153 (1979). "To preclude parties from contesting matters that they have had a full and fair opportunity to litigate protects their adversaries from the expense and vexation attending multiple lawsuits, conserves judicial resources, and fosters reliance on judicial action by minimizing the possibility of inconsistent decisions." Id. at 153-54.


    Issue preclusion bars relitigation of an issue of fact or issue that: (1) is identical to a fact or issue determined in an earlier proceeding, (2) was actually decided by a court in an earlier action, (3) the issue was necessary to the judgment in such action, (4) there was a final judgment on the merits, and (5) the parties are the same. Harmon v. Kobrin (In re Harmon), 250 F.3d 1240, 1245 (9th Cir.2001).


    Lastly, in the Ninth Circuit, the Court must also find that giving the previous judgment preclusive effect would further the public policies underlying the collateral estoppel doctrine. The California Supreme Court has identified three policies underlying the doctrine of collateral estoppel: "preservation of the integrity of the judicial system, promotion of judicial economy, and protection of litigants from harassment by vexatious litigation." Baldwin v. Kilpatrick (In re Baldwin), 249 F.3d 912, 919-920 (9th Cir. 2001).

    The common thread that runs through the entirety of this matter is the state of mind of Defendants at different times in the transactions, and whether the facts that support an intent finding were actually litigated and necessarily decided. Under California law, an issue is actually litigated in the initial action when "it is properly raised, by the pleadings or otherwise, and is submitted for determination, and is determined …." Gottlieb v. Kest, 141 Cal. App. 4th 110, 148 (Cal. Ct. App. 2006).

    An issue is "necessarily decided" when the issue’s determination was not "entirely unnecessary" to the judgment in the initial proceeding. Lucido v. Superior Court, 51 Cal. 3d 335, 342 (1990).

    After oral argument on the Motion, held March 13, 2019, the Court ordered supplemental briefing on (a) the level of intent required for a finding of embezzlement under § 523(a)(4); (b) apportionment of the nondischargeable portion of the damages award; and (c) whether post-petition attorney’s fees are permitted in this action.

    Plaintiffs’ Supplemental Memorandum did not address the propriety of post-petition

    1:00 PM

    CONT...


    Ian Ellis Silber


    Chapter 13

    attorney’s fees. The issues presented by the Motion and the Supplemental Pleadings are outlined below, with the controlling legal standards:

    1. False Pretenses, False Representation, or Actual Fraud under § 523(a)(2) (A)


      Section 523(a)(2)(A) excepts from discharge any debt "to the extent obtained by false pretenses, a false representation, or actual fraud, other than a statement respecting the debtor’s or an insider’s financial condition." 11 U.S.C. § 523(a)(2)(A). The Ninth Circuit has held that a creditor’s claim of nondischargeability based on § 523(a)(2)(A) must satisfy five elements: 1) the debtor made false statement or deceptive conduct; 2) the debtor knew the representation to be false; 3) the debtor made the representation with the intent to deceive the creditor; 4) the creditor justifiably relied on the representation; and 5) the creditor sustained damage resulting from its reliance on the debtor’s representation. Turtle Rock Meadows Homeowners Ass’n v. Slyman (In re Slyman), 234 F.3d 1081, 1085 (9th Cir. 2000).

      The relevant cause of action under this section on which judgment was entered is constructive fraud, which does not require a finding of intent. Consider the following excerpt from Harmon:

      Constructive fraud is a unique species of fraud applicable only to a fiduciary or confidential relationship.... [A]s a general principle constructive fraud comprises any act, omission or concealment involving a breach of legal or equitable duty, trust or confidence which results in damage to another even though the conduct is not otherwise fraudulent. The failure of the fiduciary to disclose a material fact to his principal which might affect the fiduciary's motives or the principal's decision, which is known (or should be known) to the fiduciary, may constitute constructive fraud even though there is no fraudulent intent.

      Assilzadeh v. Cal. Fed. Bank, 82 Cal.App.4th 399 (Cal.Ct.App. 2000) (internal quotation marks and citations omitted). […] But such a finding would be insufficient to establish fraud under § 523(a)(2)(A), because under § 523(a)(2)(A), the debtor must have intended to deceive the creditor, but in the case of "constructive fraud ... it is not necessary to prove deliberate or

      1:00 PM

      CONT...


      Ian Ellis Silber

      intentional fraud." Edmunds v. Valley Circle Estates, 16 Cal.App.4th 1290 (Cal.Ct.App. 1993). (internal quotation marks and citation omitted) (omission in original). The party asserting collateral estoppel has the burden of showing that the doctrine's threshold requirements are met. Lucido, 51 Cal. 3d. 335, 341 (Cal. 1990). [Creditor] has failed to show that the state court granted judgment because it found that [Debtor] had committed actual rather than constructive fraud. Therefore, [Creditor] has not demonstrated that the issue of whether [Debtor] committed actual fraud was necessarily decided by the state court.


      Chapter 13

      In re Harmon, 250 F.3d 1240, fn. 10 (9th Cir. 2001)(citing Assilzadeh v. Cal. Fed. Bank, 82 Cal.App.4th 399, (Cal.Ct.App. 2000)

      Defendants argue that the facts show that they were not motivated by an intent to deceive because "they clearly were not aware of the falsity of their alleged promises, assuming they even know they were making any promises at all. The defendants did not believe they had a duty since there was no joint venture." Defendants stick by their contention that they honestly thought that they were buying the property on their own, rather than as a joint venture with Kurt and Irene, as the State Court found. Defendants’ position was rejected by the State Court findings that there was an oral contract to enter into a joint venture to purchase the Galvez Property and that Defendants breached that oral contract by denying its existence and failing to pay Plaintiffs the full amounts due under the contract. Hanigan Decl., Ex. 2, internal pg. 8. The lack of findings as to intent is understandable as it was not required under the theory of constructive fraud.

      The facts of this case may also present a case for false pretenses under

      § 523(a)(2)(A), although the briefs are silent on this theory. Section 523(a)(2)(A) addressses implied misrepresentations intended to create and foster a false impression. Unlike false representations, which are express misrepresentations, false pretenses include conduct and material omissions. In re Sturgeon, 496 B.R. 215, 223 (B.A.P. 10th Cir. 2013)(citing Marks v. Hentges (In re Hentges), 373 B.R. 709, 725 (Bankr.N.D.Okla.2007) (false pretenses are "implied misrepresentations or conduct intended to create and foster a false impression")). False pretenses can be "defined as any series of events, when considered collectively, that create a contrived and misleading understanding of a transaction, in which a creditor is wrongfully induced to extend money or property to the debtor." Stevens v. Antonious (In re Antonious),

      1:00 PM

      CONT...


      Ian Ellis Silber


      Chapter 13

      358 B.R. 172, 182 (Bankr.E.D.Pa.2006) (citing Rezin v. Barr (In re Barr), 194 B.R. 1009, 1019 (Bankr.N.D.Ill.1996)).

      Defendants also attack Plaintiffs’ assertion of justifiable reliance, as they assert that Plaintiffs knew or should have known the statement to be false. Justifiable reliance takes into account the "qualities and characteristics of the particular plaintiff, and the circumstances of the particular case, rather than of the application of a community standard of conduct to all cases." Field v. Mans, 516 U.S. 59, 71 (1995). Judging by the sophistication of Plaintiffs, experienced owners of and investors in real estate, Defendants argue that justifiable reliance does not exist where Plaintiffs failed to use their access to title professionals to determine whether they were properly put on title in 1996, after the periodic payments for "rent" ceased.

      Plaintiffs allegations of nondischargeable conduct are that Defendants hid the material fact that Kurt and Irene were not on the title of the Galvez Property, and misrepresented their ownership to a lending bank to obtain a loan to drain the equity from the Galvez Property. In cases where the fraudulent conduct is false pretenses or omission, the Ninth Circuit has held that under § 523(a)(2)(A), there is a presumption of reliance when the subject nondisclosure is determined to be material. See In re Apte, 96 F.3d 1319, 1323–24 (9th Cir. 1996). Clearly, the fact that Kurt and Irene were joint owners of Galvez and were to have been on title is material. This presumption of reliance is limited, however, to cases in which the plaintiff primarily alleges nondisclosure. Id. (emphasis added). Where Plaintiffs primarily alleged misrepresentation in the State Court complaint (the Judgment on which Plaintiffs seek preclusion), the presumption may not apply. Id., citing Poulos v. Caesars World, Inc., 379 F.3d 654, 666–67 (9th Cir.2004); Binder v. Gillespie, 184 F.3d 1059,

      1063–64 (9th Cir.1999).

      The record is insufficient for the Court to grant summary judgment on this cause of action. Whether Plaintiffs choose to go to trial on the issue of justifiable reliance is unclear, given the finding in their favor on the embezzlement cause of action below.


    2. Fraud or Defalcation while acting in a Fiduciary Capacity under § 523(a) (4)


      A creditor seeking a relief under Section 523(a)(4) must establish three elements: (1) an express trust existed; (2) the debt was caused by fraud or

      1:00 PM

      CONT...


      Ian Ellis Silber


      Chapter 13

      defalcation; and (3) that the debtor was a fiduciary to the creditor at the time the debt was created. Nahman v. Jacks, 266 B.R. 728, 735 (B.A.P. 9th Cir. 2001). For the Court to find that a fiduciary relationship exists, however, "the court must determine that the circumstances establish an express trust pursuant to state law."

      Jacks, 266 B.R. at 736. Under California law "[t]he five elements required to create an express trust are (1) a competent trustor, (2) trust intent, (3) trust property, (4) trust purpose, and (5) a beneficiary." Keitel v. Heubel, 103 Cal.App. 4th 324, 337 (Cal.Ct.App.2002). Intent is a question of fact. See, e.g., Candland v. Ins. Co. of N. Am. (In re Candland), 90 F.3d 1466 (9th Cir.1996).

      Because California case law has raised the duties of partners beyond those imposed under a trust ex maleficio, partners are fiduciaries within the meaning of § 523(a)(4). Ragsdale v. Haller, 780 F.2d 794, 796–97 (9th Cir. 1986). Joint venturers have the same responsibilities as partners. See Leff v. Gunter, 33 Cal. 3d 508, 514 (Cal. 1983). Thus, the finding of the State Court that Plaintiffs and Defendants had an oral contract between them to enter into a joint venture to purchase the Galvez Property establishes that Defendants had the same duties to Kurt and Irene as a partner under California law.

      Defalcation is the misappropriation of trust funds or money held in any fiduciary capacity, or the failure properly to account for such funds. In re Lewis, 97 F.3d 1182, 1186 (9th Cir. 1996)(internal citations omitted). The United States Supreme Court determined that where the conduct at issue does not involve bad faith, moral turpitude, or other immoral conduct, the term "defalcation" requires an "intentional wrong." Bullock v. BankChampaign, N.A., 133 S.Ct. 1754, 1759 (2013). This includes a knowingly wrongful act, or a grossly reckless act, by the debtor in a fiduciary capacity. Id. Where actual knowledge of wrongdoing is lacking, a fiduciary who "‘consciously disregards' (or is willfully blind to) ‘a substantial and unjustifiable risk’ that his conduct will turn out to violate a fiduciary duty" satisfies the statute. Id. (internal citations omitted). That risk "must be of such a nature and degree that, considering the nature and purpose of the actor's conduct and the circumstances known to him, its disregard involves a gross deviation from the standard of conduct that a law-abiding person would observe in the actor's situation." Id., citing ALO, Model Penal Code § 2.02(2)(c).

      Defendants argue that while the State Court found that there was breach of a fiduciary duty, it did not address the question of whether the wrongdoing was intentional at the time the alleged "agreement" took place or during the tenure of ownership of the Galvez Property. Defendants contend that with no specific finding

      1:00 PM

      CONT...


      Ian Ellis Silber


      Chapter 13

      made as to Defendants’ degree of intent or gross recklessness, summary judgment is inappropriate. For their part, Plaintiffs point to the State Court findings under the punitive damages analysis to support their position, arguing that because the State Court "expressly found that Defendants’ conduct was ‘malicious, oppressive and/or fraudulent’ it necessarily follows that Defendants engaged in defalcation."

      Again, the Court is confronted with the question of how to proceed where the State Court’s findings of "malicious, oppressive and/or fraudulent" conduct were made in the context of Defendant’s fraudulent activity in the damages prove-up portion of the trial rather than fraudulent conduct as relates to the joint venture. It is unclear how the State Court related the malicious, oppressive and/or fraudulent conduct of Defendants during the damages portion of the trial to their intent during the breaches of their duty by omitting information to Plaintiffs during the Venture.

      The record is insufficient for the Court to grant summary judgment on this cause of action. Whether Plaintiffs choose to press this claim at trial is unclear, given the finding in their favor on the embezzlement cause of action below.

    3. Embezzlement under § 523(a)(4)


      Under federal law, embezzlement in the context of nondischargeability requires three elements: ‘(1) property rightfully in the possession of a nonowner; (2) nonowner's appropriation of the property to a use other than which [it] was entrusted; and (3) circumstances indicating fraud.’" In re Littleton, 942 F.2d 551, 555 (9th Cir. 1991)(citations omitted). The fact the debtor had lawful possession of the funds and wide discretion to dispose of the funds on behalf of the Appellant is insufficient to confer ownership of the funds to the Debtor. See In re Wada, 210 B.R. 572,

      576-577 (B.A.P. 9th Cir. 1997).

      Defendants argue that Plaintiffs’ claim should fail under the first element, as they were owners in rightful possession of the Galvez Property and thus had a legal right to possession and use. While Defendants’ assertion of ownership is correct, their position ignores the Superior Court’s finding that Plaintiffs had a 50% interest in the Galvez Property as well. Thus, while they had a legal right to use and possession of the entire fee, Defendants also obtained a loan that liquidated

      $380,000 in equity from the Galvez Property – equity in which Plaintiffs had a 50% right. The portion of the equity of the Galvez Property that belonged to Plaintiffs was in the rightful possession of Defendants, per the terms of their oral agreement.

      Defendants then appropriated Plaintiffs’ portion of the equity to their own use,

      1:00 PM

      CONT...


      Ian Ellis Silber


      Chapter 13

      namely Jane’s unnamed business – a use for which the funds were certainly not entrusted, not in a real estate venture. Hanigan Decl. ISO MSJ, internal p. 2; Hanigan Decl. ISO Reply, Ex. 1. The State Court findings thus satisfy the first two elements of embezzlement, at least as to the loan proceeds. Whether the portion of the rents to which Plaintiffs were entitled were later misappropriated, rather than used for maintenance of the Galvez Property, is unclear on this record.

      The State Court findings that Defendants misrepresented to the lender that they were the sole owners of the Galvez Property and that Defendants concealed from Plaintiffs that they had encumbered the Galvez Property with a substantial lien, along with the exhaustively detailed encomium of Defendants’ misleading testimony and evidence identify circumstances indicating fraud. At oral argument on the Motion, Defendants argued that "circumstances indicating fraud" required a finding of actual fraud that was not supported by the State Court findings.

      We look to federal law instead of state law for the meaning of the term "embezzlement" for purposes of § 523(a)(4). First Del. Life Ins. Co. v. Wada (In re Wada), 210 B.R. 572, 576 (9th Cir. BAP 1997). Defendants’ Supplemental briefing on this point is almost entirely reliant upon Bullock v. BankChampaign, N.A., 569

      U.S. 267 (2013). This reliance is misplaced, however, as the analysis of the Supreme Court in Bullock was focused entirely on the intent requirement for defalcation by a fiduciary, not embezzlement. See Bullock v. BankChampaign, N.A., 569 U.S. 267 (2013) (holding that the term "defalcation" includes a state of mind as one involving knowledge of, or gross recklessness in respect to, the improper nature of the relevant fiduciary behavior). Embezzlement, unlike defalcation, does not require the existence of a fiduciary relationship. Transamerica Commercial Fin. Corp. v. Littleton (In re Littleton), 942 F.2d 551, 555 (9th Cir. 1991).

      The type of conduct necessary to satisfy the third embezzlement element— circumstances indicating fraud—need not include a misrepresentation or any other particularized type of fraud identified in § 523(a)(2)(A). Phillips v. Arnold (In re Phillips), 2016 WL 7383964, at *5 (B.A.P. 9th Cir., Dec. 16, 2016) (citing Husky Int'l Elecs., Inc. v. Ritz, 136 S. Ct. 1581 (2016)). When the debtor attempts to conceal the misappropriation or to deceive the creditor regarding the misappropriation, evidence of such concealment or deception can satisfy the "circumstances indicating fraud" element. McClain v. Crown Coachworks, Inc. (In re McClain), 2017 WL 3298418 (B.A.P. 9th Cir., August 2, 2017) (citing PMM Invs.,

      1:00 PM

      CONT...


      Ian Ellis Silber


      Chapter 13

      LLC v. Campbell (In re Campbell), 490 B.R. 390, 402 (Bankr. D. Ariz. 2013)).

      Here, the State Court record contains sufficient findings of Defendants actions to conceal from Plaintiffs the fact that they had drained the equity from the Galvez Property and encumbered it with a substantial lien. Plaintiffs have met their burden to show that there are no genuine issues of material fact and are entitled to judgment under § 523(a)(4) for embezzlement. The extent of the damages under this theory will be discussed below.

    4. Willful or Malicious Injury under § 523(a)(6) and Damages


Section 523(a)(6) excepts from discharge any debt of the debtor "for willful or malicious injury to another entity or to the property of another entity." 11 U.S.C. § 523(a)(6). Under § 523(a)(6), Debtors’ actions would need to equate with "willful and malicious" injury within the meaning of the Code. The first step of this inquiry is whether there is "willful" injury, which is must entail a deliberate or intentional injury. Kawaauhau v. Geiger, 523 U.S. 57, 61-62 (1998). In the Ninth Circuit, the intent required to be considered "willful" is either the subjective intent of the actor to cause harm or the subjective knowledge of the actor that harm is substantially certain to occur. Carrillo v. Su (In re Su), 290 F.3d 1140, 1144-45 (9th Cir. 2002).

In California, the elements for a breach of fiduciary duty are the existence of a fiduciary relationship, breach of that fiduciary duty, and damages. Oasis W. Realty, LLC v. Goldman, 51 Cal.4th 811, 820, 124 Cal.Rptr.3d 256, 250 P.3d 1115 (2011).

There is no particular scienter requirement, let alone a requirement of a subjective intent to injure. See In re Pylam, 530 B.R. 456, 470-71 (B.A.P. 9th Cir. 2015) (internal citations omitted). As a result, without more, a judgment for breach of fiduciary duty under California law cannot support a willfulness determination under

§ 523(a)(6).

That said, a breach of fiduciary duty can give rise to an award of punitive damages if the breach is a result of malice, oppression, or fraud. See Cal. Civ. Code ("C.C.P.) § 3294. The State Court’s punitive damages award against Defendants was based on a finding of "malice, oppression, and/or fraud." Hanigan Decl. ISO MSJ, Ex. 3. The "malice, oppression or fraud" finding arises from C.C.P. § 3294, which provides for the recovery of punitive damages in non-contract breach civil cases. Each finding supplies an independent basis for a punitive damages award under C.C.P. § 3294. See Coll. Hosp. Inc. v. Super. Ct., 8 Cal.4th 704, 721 (Cal.

1:00 PM

CONT...

1994).


Ian Ellis Silber


Chapter 13

C.C.P. § 3294 provides statutory definitions of these terms. "Malice" is defined as either: (1) conduct that the defendant intends to cause injury to the plaintiff ("Intentional Malice"); or (2) despicable conduct carried on by the defendant with a willful and conscious disregard of the rights or safety of others ("Despicable Malice").

C.C.P. § 3294(c)(1). "Oppression" means "despicable conduct that subjects a person to cruel and unjust hardship in conscious disregard of that person's rights." Id. § 3294(c)(2). And, "fraud" refers to "an intentional misrepresentation, deceit, or concealment of a material fact known to the defendant with the intention on the part of the defendant of thereby depriving a person of property or legal rights or otherwise causing injury." Id. § 3294(c)(3).

Only "intentional malice," see Brandstetter v. Derebery (In re Derebery), 324

B.R. 349, 356 (Bankr.C.D.Cal. 2005), and fraud expressly require an intent to cause injury. In re Plyam, 530 B.R. 456, 465 (B.A.P. 9th Cir. 2015). As a result, only those findings satisfy the § 523(a)(6) willfulness requirement for the purposes of issue preclusion. Id. Conversely, "despicable malice" and oppression, which arise from acts in conscious disregard of another's rights or safety, fail to satisfy the requisite state of mind for § 523(a)(6) willfulness. Id.

The second step of the inquiry is whether Debtors’ conduct was "malicious." The relevant test for such "malicious" conduct is: 1) a wrongful act; 2) done intentionally; 3) which necessarily causes injury; and 4) without just cause and excuse. Jett v. Sicroff (In re Sicroff), 401 F.3d 1101, 1105-1106 (9th Cir. 2005).

The findings of the State Court as to the punitive damages portion of the award do not explain under which theory of C.C.P. § 3294 the award was made. The State Court summed up its findings under Punitive Damages as "clear and convincing evidence demonstrates that Defendants’ conduct was malicious, oppressive and/or fraudulent, thereby warranting an award of punitive damages." Hanigan Decl. ISO MSJ, Ex. 3, internal p. 6. As explained in In re Pylam, the distinctions among the three available findings under C.C.P. § 3294 (i.e., malice, oppression or fraud) are crucial to a determination of whether the punitive damage award is nondischargeable under 11 U.S.C. § 523(a)(6). See In re Pylam, 530 B.R. 456, 463-470 (B.A.P. 9th Cir. 2015)(explaining in detail the tort theories of recovery under C.C.P. §3294 and whether findings thereunder would suffice for issue preclusion under § 523(a)(6)). Under Pylam, to the extent that CC § 3294 findings are stated in the disjunctive or based on Despicable Malice or oppression or both,

1:00 PM

CONT...


Ian Ellis Silber


Chapter 13

those findings prevent the use of issue preclusion as to § 523(a)(6) willfulness. It is unclear from the findings how the Punitive Damage award was apportioned between the identified "malicious, oppressive, and/or fraudulent conduct."

The Motion for Summary Judgment is granted in part, as to Plaintiffs’ cause of action for embezzlement under § 523(a)(4). Given the lack of clarity as to the State Court’s theory of punitive damages upon which it based the award, it cannot be given preclusive effect here. The parties will be ordered to mediation for an apportionment of nondischargeable damages. If the parties cannot resolve the remaining issues in mediation, the Court will hold a trial as to damages arising out of embezzlement and other unresolved causes of action on which Plaintiffs choose to go forward.

Plaintiffs to lodge via LOU Proposed Findings of Fact and Conclusions of Law in accordance with this ruling.


Party Information

Debtor(s):

Ian Ellis Silber Represented By Henry Glowa

Defendant(s):

Ian Ellis Silber Pro Se

Jane Ellen Silber Pro Se

DOES 1 through 50 Pro Se

Joint Debtor(s):

Jane Ellen Silber Represented By Henry Glowa

Plaintiff(s):

Kurt Silber Represented By

Timothy R Hanigan Arthur Carvalho Jr

Irene Silber Represented By

1:00 PM

CONT...


Trustee(s):


Ian Ellis Silber


Timothy R Hanigan


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

1:00 PM

1:18-11545


Ian Ellis Silber


Chapter 13

Adv#: 1:18-01104 Silber et al v. Silber et al


#37.00 Status conference re complaint for: non-dischargeability of debt


fr. 12/12/18, 2/27/19; 3/13/19


Docket 5


Courtroom Deputy:

Party Information

10:00 AM

CONT...

Debtor(s):


Benzeen Inc.


Chapter 11

Benzeen Inc. Represented By

Robert Reganyan Michael R Sment

Defendant(s):

Benzeen, Inc. Pro Se

Plaintiff(s):

JP MORGAN CHASE BANK, N.A. Represented By

Mary H Haas


1:18-12547

Michael Vara

Chapter 11

Adv#: 1:19-01020 Vara v. THE BANK OF NEW YORK MELLON C/O BANK OF


#27.00 Status Conference Re: Complaint to Determine Value of Real Property, Determine the Extent of Secured Claims and to Extinguish the Second Position Lien of Creditor the Bank of New York Mellon C/O Bank of America N.A.


Docket 1

Tentative Ruling:

No SR Filed. No proof of service of summons filed. Is Plaintiff prosecuting this case?

APPEARANCE REQUIRED

Debtor(s):

Party Information

Michael Vara Represented By Onyinye N Anyama

10:00 AM

CONT...

Michael Vara

Chapter 11

Defendant(s):

THE BANK OF NEW YORK Pro Se

Does 1-10 Inclusive Pro Se

Plaintiff(s):

Michael Vara Represented By Alfred J Verdi

1:18-12931

Melvin Gomez

Chapter 13

Adv#: 1:19-01019 Linfield et al v. Gomez et al


#28.00 Status Conference Re: Complaint Objecting to Discharge Pursuant to 11 USC Sec. 523(a) and 727


Docket 1

Tentative Ruling:

The underlying bankruptcy case was dismissed on April 24, 2019. This case will be dismissed. NO APPEARANCE REQUIRED

Party Information

Debtor(s):

Melvin Gomez Represented By Donald E Iwuchuku

Defendant(s):

Melvin Gomez Pro Se

Mirilian Elizabeth Marroquin Pro Se

Joint Debtor(s):

Mirilian Elizabeth Marroquin Represented By Donald E Iwuchuku

10:00 AM

CONT...


Melvin Gomez


Chapter 13

Plaintiff(s):

Michael Linfield Pro Se

Bethany Marshall Linfield Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se


1:12-10229

C.M. Meiers Company, Inc.

Chapter 11

Adv#: 1:14-01042 Sharp v. Essex Insurance Company


#28.01 Status conference re complaint for: 1- declaratory relief

  1. breach of contract

  2. breach of the implied covenant of good faith and fair dealing


fr. 5/7/14, 10/29/14, 11/12/14, 12/3/14, 2/18/15, 5/13/15; 12/9/15, 2/10/16; 2/17/16, 2/24/16, 4/11/16,

4/12/16, 9/13/16, 10/18/16, 11/8/16; 11/16/16,4/6/17,

4/12/17, 8/23/17, 12/13/17, 6/13/18, 9/26/18, 2/6/19; 4/8/19


Docket 1

*** VACATED *** REASON: Continued to 2/26/20 at 10 am Tentative Ruling:

Having reviewed the status report, this matter will be continued to February 26, 2020 at

10:00 a.m. Plaintiff to lodge order.


NO APPEARANCE REQUIRED ON 4/8/19

Party Information

Debtor(s):

C.M. Meiers Company, Inc. Pro Se

Defendant(s):

Essex Insurance Company Pro Se

10:00 AM

CONT...


C.M. Meiers Company, Inc.


Chapter 11

Plaintiff(s):

Bradley D Sharp Represented By Larry W Gabriel

Trustee(s):

Bradley D. Sharp (TR) Represented By David Gould Stanley H Shure Larry W Gabriel

US Trustee(s):

United States Trustee (SV) Pro Se


1:17-13341

Castillo I Partnership

Chapter 11

Adv#: 1:19-01013 Castillo I Partnership v. MORTGAGE ELECTRONIC REGISTRATION


#29.00 Status Conference re: Complaint for 1) Cancellation of Written Instruments; 2) Quiet Title and 3) Declaratory Relief


Docket 3


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Castillo I Partnership Represented By

Mark E Goodfriend

Defendant(s):

MORTGAGE ELECTRONIC Pro Se

Bayview Financial Trading Group Pro Se M&T Mortgage Corp. Pro Se

10:00 AM

CONT...


Castillo I Partnership


Chapter 11

Bayview Loan Servicing LLC Pro Se

Nationstar Mortgage, LLC Pro Se

Benjamin Kolodaro Pro Se

Nily Kolodaro Pro Se

Plaintiff(s):

Castillo I Partnership Represented By

Mark E Goodfriend


1:17-13341

Castillo I Partnership

Chapter 11


#30.00 Amended Disclosure Statement 150 Disclosure Statement Describing First Amended Chapter 11 Plan of Reorganization


Docket 205


Tentative Ruling:

TO BE HEARD AT END OF CALENDAR DUE TO COUNSEL SCHEDULING CONFLICT


Debtor filed a Corrected Disclosure Statement Describing Second Amended Plan of Reorganization ("Disclosure Statement") on April 10, 2019. Debtor seeks to reorganize its interest in two pieces of real property which constitute the Debtor's only assets: a single family residence located at 11733 Castillo Lane, Porter Ranch, CA 91326 (the "Castillo Property") and a condominium located at 13236 Valley Heart Drive, Unit 102, Studio City, CA 91604 (the "Valleyheart Property").


To approve the Disclosure Statement, this Court must find that it contains "adequate information," such that a hypothetical investor could make an informed judgment about the plan. Courts look at multiple factors in evaluating the adequacy of a disclosure statement—as detailed below. 7 Collier on Bankruptcy ¶1125.02[2] (16th ed. 2011) citing In re Scioto Valley Mortgage Co., 88 B.R. 168 (Bankr. S.D. Ohio 1988); In re A.C. Williams Co., 25 B.R. 173 (Bankr. N.D. Ohio 1982); In re Ferretti, 128 B.R. 16, 19 (Bankr. D.N.H. 1991); In re U.S. Brass Corp., 194 B.R. 420, 424

10:00 AM

CONT...


Castillo I Partnership


Chapter 11

(Bankr. E.D. Tex. 1996).


The Scioto Valley court set forth the following types of information which should be addressed by a disclosure statement:


  1. The circumstances that gave rise to the filing of the bankruptcy petition;

  2. A complete description of the available assets and their value;

  3. The anticipated future of the debtor;

  4. The source of the information provided in the disclosure statement;

  5. A disclaimer, which typically indicates that no statements or information concerning the debtor or its assets or securities are authorized, other than those set forth in the disclosure statement;

  6. The condition and performance of the debtor while in Chapter 11;

  7. Information regarding claims against the estate;

  8. A liquidation analysis setting forth the estimated return that creditors would receive under Chapter 7;

  9. The accounting and valuation methods used to produce the financial information in the disclosure statement;

  10. Information regarding the future management of the debtor, including the amount of compensation to be paid to any insiders, directors, and/or officers of the debtor;

  11. A summary of the plan of reorganization;

  12. An estimate of all administrative expenses, including attorneys' fees and accountants' fees;

  13. The collectibility of any accounts receivable;

  14. Any financial information, valuations or pro forma projections that would be relevant to creditors' determinations of whether to accept or reject the plan;

  15. Information relevant to the risks being taken by the creditors and interest holders;

  16. The actual or projected value that can be obtained from avoidable transfers;

  17. The existence, likelihood and possible success of non-bankruptcy litigation;

  18. The tax consequences of the plan; and

  19. The relationship of the debtor with affiliates.


While not all of these factors are relevant in a smaller corporate case, some courts have stated that a disclosure statement should include, at a minimum, 1) a description of the business; 2) its history; 3) financial information; 4) a description of the plan; 5) facts respecting its execution; 6) a liquidation analysis; 7) identification of management and its compensation; 8) transactions with insiders; and 9) tax consequences of the plan.


Bank of New York Mellon ("BONYM") filed an objection to the disclosure statement

10:00 AM

CONT...


Castillo I Partnership


Chapter 11

on the grounds that the proposed plan fails to comply with the "fair and equitable" requirement of §§ 1129(b)(1) and 1129(b)(2)(A)(i). BONYM argues that the 4.75% interest rate provided by the plan is insufficient under Till v. SCS Credit Corp. (In re Till). 541 U.S. 465, 478-79 (2004). BONYM is correct that the proposed interest rate does not satisfy Till as the prime rate is currently 5.5%, before any adjustment for risk of default under Till's "prime plus" formula. BONYM also points out that there has been no valuation of Debtor's property. BONYM also raises the issue of the feasibility of an unexplained balloon payment.


The Disclosure Statement further fails to provide adequate information regarding the relief from the automatic stay granted to Comerica. The Court did not merely grant relief from stay to Comerica, the Court made a finding that this bankruptcy case was filed in bad faith and was part of a scheme to hinder, delay, or defraud creditors that involved transfers of the Valleyheart Property. That is information "of a kind. . .that would enable [a] hypothetical investor" to "make an informed judgment about the plan" that must be disclosed under 11 U.S.C. 11125(a)(1). See In re Mohammad, 596 B.R. 34, 38 (Bankr. E.D. Va. 2019)(Finding that a disclosure statement did not contain adequate information because, in part, it failed "to disclose a prior finding

of bad faith in this case and that U.S. Bank has been granted in rem relief from the automatic stay.").


Furthermore, the Amended Disclosure Statement fails to explain the nature of the connection between Debtor and its principal and Nily and Shai Kolodaro ("Kolodaros"). The claim of E.N. Financial, treated in class 4 as an insider holding a third position deed of trust, is explained as "a $20,000 loan purportedly made in 2005 by E.N. Financial Services and Development, Inc. to Nily Kolodaro." Debtor's principal, Ahron Zilberstein ("Zilberstein"), is also the principal for E.N. Financial--was this only a "purported" loan, or was the loan actually made? The Court is not satisfied that Debtor has been fully forthcoming with respect to the nature of that transaction and other transactions with the Kolodaros. For example, there is no explanation as to why the note secured by a fifth position deed of trust on the Castillo Property, a note arising from a $250,000 loan to Nily Kolodaro, was transferred from Jacob Safranovitz to Oakdale, LLC ("Oakdale"). Oakdale is another insider entity owned by Zilberstein. What was the purpose of these transfers? What were Debtor and Debtor's insiders trying to accomplish with respect to the Castillo Property? Why did the Kolodaros extend $70,000 in loans to Debtor, then transfer the Castillo Property to the Debtor?


It appears that Debtor and its principal are in the business of obtaining distressed

10:00 AM

CONT...


Castillo I Partnership


Chapter 11

property, further distressing it, and removing liens for the former owners. This appears to be accomplished through a complex series of transfers to real estate holding companies and bankruptcies. See, e.g., In re NH Simpson Partnership 1:10- bk-25909 (Zilberstein and Charles Miseroy as partners of entity holding fractional ownership of several properties); In re OJ General Partnership 2:11-31147-SK and 2:11-52127-SK (Charles Miseroy and Jim Kolodaro as partners of entity with fractional interest in properties transferred from NH Partnership, and later transferred to other Zilberstein entities); In re Tracht Gut, LLC 1:12-bk-20308-MT (Zilberstein principal of entity obtaining fractional interests in property from NH Simpson, OJ General Partnership, and E.N. Financial, and litigating alleged fraud in connection with Zilberstein's alleged attempt to "abuse[] the legal system to avoid paying obligations secured by the property." ECF 1:14-ap-01138-MT Doc. 9); In re YOD Partnership, 1:13-bk-16402-MT (Zilberstein principal of Single Asset Real Estate business, which filed and immediately removed a state court lawsuit involving a dispute with the estate of Syma Zilberstein); In re 10 NB Partnership 1:14-bk-11563- MT (Christian Spanhoff ("Spanhoff") principal of entity owning property later transferred to 01 BH Partnership); In re 14520 Hesby, LLC 1:14-bk-15412-MT and 1:14-bk-10769-MT (Zilberstein Principal of entity owning property acquired from Eric and Deborah Chen (the "Chens"), who accused Zilberstein of wrongfully taking the property after he had promised to remove all liens from the property); In re M.N.E. Funding, 1:17-bk-12420-MT (reorganizing the property acquired from the Chens); In re 01 BH Partnership 1:18-bk-11040-MT (Zilberstein and Spanhoff attempting to rehabilitate nuisance properties, where neighbor of property alleged "the partnerships are all sham and fraudulent fillings [sic.] by the organize Team [sic.] headed by Ahron Zilberstein To [sic.] hold the bank from foreclosures do process [sic.] by filing many bankruptcies under different partnerships." ECF 18-bk-11040-MT Doc. 54); In re Elmer 1 Partnership 1:17-bk-10228-VK (Zilberstein principal of entity that filed, then immediately removed state court litigation before case was dismissed for failure to file required documents); In re JSK Partnership, 1:12-bk-17040-MT and 1:12-bk-16290-AA (Jim Kolodaro principal of entity owning fractional interest of properties transferred by Zilberstein on behalf of NH Simpson Partnership).


There are too many connections between the above cases to spell out all of them. Most were dismissed shortly after being filed. Many involved dilatory removal of state court litigation into adversary proceedings. Most involved E.N. Financial Services and Development as a creditor, and often as a proposed lender or contributor to the debtor's reorganization. Many of the same parcels of property appear in several cases owned by different debtors. Almost all follow the same pattern of fractional interest transfers of distressed real property with the same cast of creditors, many of which seem to share an address with this Debtor and Zilberstein: 6360 Van Nuys

10:00 AM

CONT...


Castillo I Partnership


Chapter 11

Blvd., Van Nuys, CA 91401.


The Court likely only scratched the surface of this network--but it should not be required to scour its own records to figure out what this Debtor's business consists of. Whether there is illegal activity implicated in the above cases is not before this Court, but the Debtor's principal's pattern of conduct gives rise to the implication that Debtor has not provided adequate information as defined in 11 U.S.C. 1125(a). The Court will not approve a disclosure statement unless the Debtor gives a robust explanation of its business practices in obtaining property and any agreements entered into with former owners of the properties. This must include information and any documentation relating to the alleged loan made by the Kolodaros to Debtor and the agreements whereby the Kolodaros transferred the Castillo Property to Debtor and Gladys Husanu transferred the Valleyheart property to the Debtor. While such disclosure would not be required in a typical case, "the nature and history of the debtor" indicate significant undisclosed risks that a hypothetical investor would require in order to make an informed judgment about the plan. 11 U.S.C. § 1125(a) (1).


Furthermore, the Debtor has not remedied the deficient liquidation analysis to discuss whether Debtor's general partners would be required to contribute towards a hypothetical chapter 7 liquidation under § 723(a), as stated by the Court previously:


Furthermore, Debtor has not provided adequate information on the liability of general partners' assets under Section 723(a):


"There is, however, a way in which 723(a) is relevant in chapter 11 and chapter 12 cases. Section 1129(a)(7). . . require[s] as a condition to confirmation of a plan that each holder of a claim either accept the plan or receive under the plan at least as much as the holder would have received had the case been filed under chapter 7. If a chapter 11 or chapter 12 case for a partnership had been filed under chapter 7, the chapter 7 trustee would have the right under section 723(a) to seek payment from general partners on behalf of creditors of the partnership. Accordingly. . . it will be necessary to determine the extent of the recovery that would be available to a chapter 7 trustee against the general partners."


Collier 723.02[5]. Debtor has not provided any liquidation analysis of the rights that a chapter 7 trustee would have against Debtor's general partners.


Approval of this disclosure statement is DENIED.

10:00 AM

CONT...


Castillo I Partnership


Chapter 11


APPEARANCE REQUIRED


Party Information

Debtor(s):

Castillo I Partnership Represented By

Mark E Goodfriend


1:17-13341

Castillo I Partnership

Chapter 11


#31.00 Scheduling and case management conference


fr. 1/17/18, 6/13/18, 8/29/18; 12/2/18; 12/12/18; 4/3/19


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Castillo I Partnership Represented By

Mark E Goodfriend


1:17-10017

Akhoian Enterprises, Inc.

Chapter 7

Adv#: 1:18-01127 Akhoian Enterprises, Inc. et al v. First-Citizens Bank & Trust Company et al


#32.00 Status conference re: Notice of removal to the United States Bankruptcy Court of Litigation pending in

Los Angeles County Superior Court fr. 1/16/19; 2/6/19, 4/3/19

Docket 1

10:00 AM

CONT...

Akhoian Enterprises, Inc.

Chapter 7

Tentative Ruling:

Having reviewed the status report, Trustee should appear and discuss the possibility of dismissal or other potential directions for this litigation.

APPEARANCE REQUIRED

Debtor(s):

Party Information

Akhoian Enterprises, Inc. Represented By David S Hagen

Defendant(s):

First-Citizens Bank & Trust Pro Se

KI, LLC, a California limited Pro Se

Kravitz, LLC, a Delaware limited Pro Se Louis Kravitz & Associates, Inc., a Pro Se Kravitz, Inc., a California Pro Se

Ascensus, Inc., a Delaware Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Akhoian Enterprises, Inc. Represented By Richard Burstein

John Akhoian Represented By Richard Burstein

Tamar Akhoian Represented By Richard Burstein

Trustee(s):

David Seror (TR) Represented By Steven T Gubner

10:00 AM

CONT...


1:19-10498


Akhoian Enterprises, Inc.


Robert Nadler


Richard Burstein Talin Keshishian


Chapter 7


Chapter 7


#32.01 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f).


Docket 23


Tentative Ruling:

Chapter 7 trustee Nancy Zamora ("Trustee") filed this motion to sell the property located at 9628 Kentland Ave., Chatsworth, CA 91311 free and clear of any interests and liens under 11

U.S.C. §§ 363(b) and (f). The proposed sales price is $910,000, subject to overbid in minimum increments of $5,000. Trustee estimates that that the sale will yield approximately $42,000 for the benefit of the estate. Service proper. No opposition filed. Having considered the motion and finding good cause, the Motion to Sell is granted.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Robert Nadler Represented By

Eric Bensamochan

Movant(s):

Nancy J Zamora (TR) Pro Se

Trustee(s):

Nancy J Zamora (TR) Pro Se


1:17-10017

Akhoian Enterprises, Inc.

Chapter 7


#33.00 Evid Hearing Re: Objection to claim number 7 fr. 12/12/18, 2/5/16, 4/8/19

10:00 AM

CONT...


Akhoian Enterprises, Inc.

Docket 83

Chapter 7

*** VACATED *** REASON: Resolved per stipulation, Doc 121 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Akhoian Enterprises, Inc. Represented By David S Hagen

Trustee(s):

David Seror (TR) Represented By Steven T Gubner Richard Burstein Talin Keshishian

1:17-10017

Akhoian Enterprises, Inc.

Chapter 7

#34.00 Evid Hearing Re: Objection to claim number 8 fr. 12/12/18, 2/5/19, 4/8/19

Docket 84

*** VACATED *** REASON: Resolved per stipulation, Doc 121 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Akhoian Enterprises, Inc. Represented By David S Hagen

Trustee(s):

David Seror (TR) Represented By

10:00 AM

CONT...


1:17-10017


Akhoian Enterprises, Inc.


Akhoian Enterprises, Inc.


Steven T Gubner Richard Burstein Talin Keshishian


Chapter 7


Chapter 7


#35.00 Evid Hearing Re: Objection to claim number 9 fr. 12/12/18, 2/5/19, 4/8/19

Docket 85

*** VACATED *** REASON: Resolved per stipulation, Doc 121 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Akhoian Enterprises, Inc. Represented By David S Hagen

Trustee(s):

David Seror (TR) Represented By Steven T Gubner Richard Burstein Talin Keshishian

1:18-10309

Henrik Andreas Ingvarsson and Keri Ingvarsson

Chapter 11

#36.00 Chapter 11 Plan of Reorganization fr. 2/6/19, 4/3/19

Docket 75

*** VACATED *** REASON: Cont'd to 7/31/19 @10:00 per order #138. lf Tentative Ruling:

10:00 AM

CONT...

Henrik Andreas Ingvarsson and Keri Ingvarsson

Chapter 11

- NONE LISTED -

Debtor(s):

Party Information

Henrik Andreas Ingvarsson Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

Joint Debtor(s):

Keri Ingvarsson Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia


1:18-10309

Henrik Andreas Ingvarsson and Keri Ingvarsson

Chapter 11


#37.00 Scheduliing and Case Management Conference fr. 3/28/18; 10/24/18; 2/6/19, 2/27/19, 4/3/19

Docket 1

*** VACATED *** REASON: Cont'd to 7/31/19 @10:00 per order #138. lf Tentative Ruling:

The Disclosure Statement, Chapter 11 Plan of Reorganization (the"Plan"), and a ballot

conforming to Official Form 14, shall be mailed, along with notice of all relevant dates, to creditors, equity security holders, the Office of the United States Trustee and other parties in interest, pursuant to Bankruptcy Rule 2002, no later than :                                         


Ballots to be returned and

objections to confirmation to be filed no later than:                                         


Confirmation Brief stating why the Plan should be confirmed and admissible evidence supporting all applicable elements of 11 U.S.C. §1129, a ballot summary, and Debtor’s response to any objections to be filed no later than:                                         


Confirmation hearing to be held on:                                         

10:00 AM

CONT...


Henrik Andreas Ingvarsson and Keri Ingvarsson


Chapter 11


DEBTOR TO LODGE CONFIRMATION SCHEDULING ORDER WITH THE DATES SET BY THE COURT WITHIN 7 DAYS.


FAILURE TO LODGE THE CONFIRMATION SCHEDULING ORDER MAY RESULT IN DISMISSAL OR CONVERSION.

Party Information

Debtor(s):

Henrik Andreas Ingvarsson Represented By Matthew D Resnik

Joint Debtor(s):

Keri Ingvarsson Represented By Matthew D Resnik

1:18-11544

Happy Jump, Inc.

Chapter 11


#38.00 Motion for Extension of Time to File Plan and Disclosure Statement in Small Business Case; Memorandum of Points and Authorities.


Docket 106


Tentative Ruling:

Since no opposition was filed, the time to file a disclosure and plan is extended to July 17, 2019, and this motion is GRANTED. Debtor should submit an order and notice the continued status conference to 9/11/19 at 11 am at same time

Party Information

Debtor(s):

Happy Jump, Inc. Represented By Mark T Young

1:18-11544

Happy Jump, Inc.

Chapter 11

10:00 AM

CONT...


Happy Jump, Inc.


Chapter 11

#39.00 Status and case management conference fr. 12/12/18, 4/17/19

Docket 1

*** VACATED *** REASON: Continued to Sept.11 at 11 am Tentative Ruling:

APPEARANCE REQUIRED


This hearing is continued to September 11, 2019 at 11 am so that it can be heard with the disclosure statement and plan

Party Information

Debtor(s):

Happy Jump, Inc. Represented By


Mark T Young


1:18-12698

Green Nation Direct, Corporation


Chapter 11

#39.01

Application for Compensation for The Orantes Law Firm, P.C.




Period: 11/2/2018 to 2/4/2019, Fee: $34,241.00,

Expenses: $1,387.48




Docket 117




Tentative Ruling:


The Orantes Law Firm, P.C. ("Orantes") filed a final fee request under 11 U.S.C. § 330 in connection with his former representation of the debtor. Orantes Debtor, through Orantes, filed this case on November 2, 2018. On December 3, 2018, Debtor

10:00 AM

CONT...


Green Nation Direct, Corporation


Chapter 11

filed Debtor's Application for Authority to Employ the Orantes Law Firm, P.C. as General Insolvency Counsel (the "Employment Application").


Orantes requests fees in the amount of $34,241 and $1,387.48 in expenses. Chapter 11 Trustee Nancy Zamora ("Trustee") opposes the fee application, requesting that the entire fee application be denied. Trustee argues that Orantes failed to adequately disclose that its engagement letter with the Debtor granted Orantes a security interest in the $35,000 retainer. Failure to disclose this lien, Trustee argues, Orantes violated Rule 2014(a).


While the body of the Employment Application did not disclose the existence of a security interest in the retainer, the security interest was disclosed in the engagement letter attached as Exhibit 1 to the Employment Application. Orantes' statement of disinterestedness also disclosed the existence of the lien. Doc. 20.

Despite Trustee's characterization of the statement in the Statement of Disinterestedness as an admission that Orantes was not disinterested, an estate professional obtaining a security interest does not per se disqualify the professional as not "disinterested" under § 327. In re Dick Cepek, Inc., 339 B.R. 730, 740 (B.A.P. 9th Cir. 2006). Orantes correctly cites additional authority in its reply to this effect.


Trustee's attempt to analogize this situation to In re Paris, 568 B.R. 810, 814 (Bankr. CDCA 2017) is an unfair characterization of this situation. Orantes did disclose what he was required to disclose. No objection was made to the reasonable and necessary nature of the work billed. Counsel attempted a reorganization; the work was necessary at the time; later developments made this approach untenable - this does not translate into a denial of payment for the work that was done. It was secured by a permissible lien that was never objected to and is allowed. Thus, fees and costs will be approved and may be made from the retainer.


Party Information

Debtor(s):

Green Nation Direct, Corporation Pro Se

10:00 AM

CONT...

Trustee(s):


Green Nation Direct, Corporation


Chapter 11

Nancy J Zamora (TR) Represented By Jeffrey S Kwong

Edward M Wolkowitz


1:18-12698

Green Nation Direct, Corporation

Chapter 11


#39.02 Motion for relief from stay RIDEC, LLC

Docket 111

*** VACATED *** REASON: Cont'd to June 26 per stip -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Green Nation Direct, Corporation Pro Se

Movant(s):

Ridec, LLC a California Limited Represented By

Alla Tenina

Trustee(s):

Nancy J Zamora (TR) Represented By Jeffrey S Kwong

Edward M Wolkowitz


1:18-12698

Green Nation Direct, Corporation

Chapter 11


#39.03 Motion for relief from stay JULIO C. MENJIVAR

10:00 AM

CONT...


Green Nation Direct, Corporation


Chapter 11

Docket 114


Tentative Ruling:

Petition Date: November 2, 2018

Chapter: 11

Service: Proper. No opposition filed.


Movant: Julio Menjivar

Relief Sought to: Pursue Pending Litigation _X     


Commence Litigation

Pursue Insurance        

Litigation Information

Other


Case Name: Menjivar v. Ygrene Energy Fund Inc et al Court/Agency: L.A. County Superior Court, Case # BC 724144 Date Filed: 10/3/18

Judgment Entered: N/A Trial Start Date: N/A

Action Description: 1) California Consumer Legal Remedies Act, 2) Breach of Contract, 3) Intentional Misrepresentation, 4) Negligence, 5) Business and Prof Code 17200, 6) Quiet Title, 7) Declaratory Relief


Grounds


Bad Faith _X     

Claim is Insured      

Claim Against 3rd Parties

_X     Nondischargeable _X     

Mandatory Abstention        

Non-BK Claims Best Resolved in Non-BK Forum _X_

Other: Movant argues that the case was filed in bad faith because "Debtors are 100% shareholders of Defendant Genesis Innovators Inc in the Nonbankruptcy action."


Movant has not met his burden of establishing that this case was filed in bad faith. The state court action seeks to impose alter ego liability among the several defendants, including the Debtor. No opposition was filed to this motion. What is the Trustee's position?


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law to judgment, with stay against enforcement against property of the estate).

10:00 AM

CONT...


Green Nation Direct, Corporation


Chapter 11


APPEARANCE REQUIRED


Debtor(s):


Party Information

Green Nation Direct, Corporation Pro Se

Movant(s):

Julio C Menjivar Represented By Jesse J Thaler

Trustee(s):

Nancy J Zamora (TR) Represented By Jeffrey S Kwong

Edward M Wolkowitz


1:19-10457

Gerardo Melendez and Maribel Melendez

Chapter 13


#39.04 Motion for relief from stay JULIO C MENJIVAR

Docket 28

*** VACATED *** REASON: Withdrawal filed on 5/8/19 - doc. #31. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gerardo Melendez Represented By Shai S Oved

Joint Debtor(s):

Maribel Melendez Represented By Shai S Oved

10:00 AM

CONT...

Trustee(s):


Gerardo Melendez and Maribel Melendez


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se


1:19-10326

Fabio Rene Fajardo

Chapter 11


#40.00 U.S. Trustee's Motion to Dismiss or Convert Case.


Docket 23

*** VACATED *** REASON: Dismissed 5/2/19 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Fabio Rene Fajardo Pro Se

1:12-10231

Owner Management Service, LLC and Trustee Corps

Chapter 7


#41.00 Motion of Chapter 7 Trustee for Order Deeming Estate's Interest Abandoned in Real Property Located at

20101 Halsted Street, Chatsworth, California 91311

(APN 2748-025-040)


Docket 2254

Tentative Ruling:

Having reviewed the motion and for good cause appearing, the motion is GRANTED and the property is deemed abandoned nunc pro tunc to April 8, 2019.

NO APPEARANCE REQUIRED

Debtor(s):

Party Information

Owner Management Service, LLC Pro Se

10:00 AM

CONT...

Trustee(s):


Owner Management Service, LLC and Trustee Corps


Chapter 7

David Seror (TR) Represented By Richard Burstein Michael W Davis David Seror David Seror (TR) Steven T Gubner Reagan E Boyce

Jessica L Bagdanov Reed Bernet

Talin Keshishian Jorge A Gaitan

1:17-13154

Scott Ray Ramage

Chapter 7


#42.00 Trustee's Final Report and Applications for Compensation


Docket 81


Tentative Ruling:

Service proper. No objection filed. Having reviewed Trustee's final report, and finding that the fees and costs are reasonable and necessary, approval is GRANTED.

NO APPEARANCE REQUIRED. TRUSTEE TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Scott Ray Ramage Represented By John D Faucher

Trustee(s):

Amy L Goldman (TR) Represented By Todd A Frealy Carmela Pagay

11:00 AM

1:19-10410


Novelette Arlene Mack-Woods


Chapter 7


#43.00 Motion for relief from stay HAPPY SKY, INC

fr. 4/17/19


Docket 14


Tentative Ruling:

At the hearing held on 4/17/19, Debtor presented argument about the long and tortuous litigation history related to the Subject Property. During her argument, Debtor averred that she had paperwork that showed her interest in the Subject Property had somehow been recognized post-2016, after the vexatious litigant finding by the Superior Court. The Court continued the hearing to allow Debtor to file that paperwork so that it would be in the record, and to allow Creditor to file a response.


On May 7, 2019, Debtor filed more than 700 pages of documents. Having reviewed the documents, there is not one that shows that a court recognized Debtor's alleged right to the Subject Property post-2016. In its response, Creditor attaches a 4/10/19 Minute Order from the Superior Court, in which it found Debtor in contempt for various instances where Debtor acted as if she was the owner of the Subject Property, in violation of a permanent injunction enjoining Debtor from doing so. Reply, Ex. H. Although the court fines and sanctions ordered by the Superior Court are stayed because of this bankruptcy, the State Court did order Debtor imprisoned for 30 days. Id. The Minute Order indicates that Debtor was to have reported to jail on May 3, 2019 for a 30-day term.


It is therefore unclear whether Debtor is able to appear at this hearing today. Nevertheless, a review of all of the documents filed in this matter shows that there are grounds to grant this motion, on the terms stated in its previous tentative.


APPEARANCE REQUIRED

11:00 AM

CONT...


Novelette Arlene Mack-Woods


Chapter 7


4/17/19 TENTATIVE BELOW

Petition Date: 2/25/19 Ch: 7

Service: Proper. Opposition filed. Movant: Happy Sky, Inc.

Property Address: 4601 W. Slauson Ave. Los Angeles, CA 90043 Type of Property: Commercial

Occupancy: holdover after title in the subject property was quieted in Movant as of April 21, 2014 (Motion for RFS, Ex. F)

Foreclosure Sale: n/a UD case filed: 7/12/18 UD Judgment: 1/28/19


Movant alleges that Debtor has a permanent injunction against her for asserting any claim, whether legal or possessory, on the subject property. Motion for RFS, Ex. F. Movant also alleges that Debtor has been deemed a vexatious litigant in the State Court. Id., Ex. F.


Debtor filed an opposition to the Motion on her own behalf. She argues, among other things, that her case was not filed in bad faith and that Movant's description of the unlawful detainer proceedings is not accurate. Among Debtor's many allegations, she contends that Movant and its attorney has "abused its court system with the help of [its] attorney" and that Movant's attorney has "abuse [sic] their power to helpt heir client Happy Sky commit thievery." Debtor Decl. ISO Opposition, ¶ 5 - 6.


A relief from stay motion does not "involve a full adjudication on the merits of claims, defenses, or counterclaims." Id. As stated in the Bankruptcy Appellate Panel in Hamilton v. Hernandez, 2005 WL 6960211 (B.A.P. 9th Cir., Aug. 1, 2005), relief from stay proceedings are summary proceedings which address issues arising only under 11 U.S.C. Section 362(d). Hamilton, 2005 WL 6960211 at *3 (citing Johnson v. Righetti (In re Johnson), 756 F.2d 738, 740 (9th Cir. 1985)). Relief from stay hearings are limited in scope to adequacy of protection, equity, and necessity to an effective reorganization; the validity of underlying claims is not litigated. In re Johnson, 756 F.2d 738, 740 (9th Cir.1985), cert. denied, 474 U.S. 828 (1985). The court does not

11:00 AM

CONT...


Novelette Arlene Mack-Woods


Chapter 7

determine the underlying issues of ownership, contractual rights of parties, or issue declaratory relief. Here, where the State Court has already litigated the merits of the parties claims, Movant has presented grounds for relief.


Disposition: GRANT Motion under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (waiver of 4001(a)(3) stay); 7 (designated law enforcement officer may evict any occupant, upon a recording of the order in compliance with applicable non- bankruptcy law); and 10 (relief binding & effective for 180 days against any debtor).


Relief requested in paragraph 9 (relief under 362(d)(4) is DENIED because Movant is not a secured creditor and is thus ineligible for such relief; and relief requested in paragraph 11 is DENIED because such relief requires the filing of an adversary proceeding under FRBP 7001.


APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Novelette Arlene Mack-Woods Pro Se

Trustee(s):

Nancy J Zamora (TR) Pro Se

1:00 PM

1:09-21160


Hermine Nazaryan


Chapter 7

Adv#: 1:17-01095 Nazaryan v. Bag Fund, LLC et al


#44.00 Defendants' motion for summary judgment. fr. 12/19/18, 2/6/19; 2/27/19; 4/3/19

Docket 28

*** VACATED *** REASON: Cont'd to 5/22/19 at 1:00 p.m. - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Hermine Nazaryan Represented By Lloyd D Dix

Defendant(s):

Bag Fund, LLC Represented By Vincent J Quigg

Leo Fasen Represented By

Vincent J Quigg

Vincent J Quigg Represented By Edith Walters

Michael Waldren Pro Se

Plaintiff(s):

Hermine Nazaryan Represented By Lloyd D Dix

Trustee(s):

David Keith Gottlieb (TR) Pro Se


1:09-21160

Hermine Nazaryan

Chapter 7

Adv#: 1:17-01095 Nazaryan v. Bag Fund, LLC et al

1:00 PM

CONT...


Hermine Nazaryan


Chapter 7

#45.00 Status conference re complaint for: damages, declaratory and injunctive relief for violation of 11 u.s.c. section 524


fr. 1/24/18, 2/14/18, 8/1/18, 8/15/18, 2/6/19, 2/27/19; 4/3/19


Docket 1

*** VACATED *** REASON: Cont'd to 5/22/19 at 1:00 p.m. - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Hermine Nazaryan Represented By Lloyd D Dix

Defendant(s):

Bag Fund, LLC Pro Se

Leo Fasen Pro Se

Vincent J Quigg Pro Se

Michael Waldren Pro Se

Plaintiff(s):

Hermine Nazaryan Represented By Lloyd D Dix

Trustee(s):

David Keith Gottlieb (TR) Pro Se


1:17-13113

Benzeen Inc.

Chapter 11

Adv#: 1:19-01042 JP MORGAN CHASE BANK, N.A. v. Benzeen, Inc.

1:00 PM

CONT...


Benzeen Inc.


Chapter 11

#46.00 Motion to Dismiss First Amended Complaint


Docket 5

*** VACATED *** REASON: Cont'd to 5/22/19 at 1:00 p.m. - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Benzeen Inc. Represented By

Robert Reganyan Michael R Sment

Defendant(s):

Benzeen, Inc. Pro Se

Plaintiff(s):

JP MORGAN CHASE BANK, N.A. Represented By

Mary H Haas

10:00 AM

1:16-12255


Solyman Yashouafar


Chapter 11

Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


#1.00


Chapter 11 Trustee, for Summary Judgment on First Claim for Relief (Quiet Title) Against Defendants Elkwood Associates, LLC and Fieldbrook, Inc


fr. 9/18/18; 10/10/2018; 11/15/18; 12/11/18; 1/25/19 4/11/19


Docket 98

*** VACATED *** Courtroom Deputy:

per order ent 9/27/18 (doc. 143) S/J motions will not be heard on 10/10,

rather, the Court will hold a status conference jc

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Solyman Yashouafar Represented By

Mark E Goodfriend

Defendant(s):

Elkwood Associates, LLC Represented By Daniel J McCarthy

Fieldbrook, Inc. Represented By Daniel J McCarthy

Soda Partners, LLC Represented By Ronald N Richards

Quality Loan Service Pro Se

Chase Manhattan Mortgage Co. Pro Se

10:00 AM

CONT...


Solyman Yashouafar


Chapter 11

Howard Abselet Represented By Henry S David

Israel Abselet Represented By Henry S David

Citivest financial Services, Inc. Pro Se

State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

Timothy C Aires

QUALITY LOAN SERVICE Pro Se

Movant(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

DAVID K GOTTLIEB Pro Se

Plaintiff(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

Trustee(s):

David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

10:00 AM

1:16-12255


Solyman Yashouafar


Chapter 11

Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


#2.00 Defendants' Cross-Motion for Summary Judgment on Plaintiffs First Claim for

Relief (Quiet Title)


fr. 9/18/18; 10/10/2018; 11/15/18; 12/11/18; 1/25/19; 4/11/19


Docket

*** VACATED *** Courtroom Deputy:

102

per order ent 9/27/18 (doc. 143) S/J motions will not be heard on 10/10,

rather, the Court will hold a status conference jc

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Solyman Yashouafar Represented By

Mark E Goodfriend

Defendant(s):

Elkwood Associates, LLC Represented By Daniel J McCarthy

Fieldbrook, Inc. Represented By Daniel J McCarthy

Soda Partners, LLC Represented By Ronald N Richards

Quality Loan Service Pro Se

Chase Manhattan Mortgage Co. Pro Se

Howard Abselet Represented By

10:00 AM

CONT...


Solyman Yashouafar


Henry S David


Chapter 11

Israel Abselet Represented By Henry S David

Citivest financial Services, Inc. Pro Se

State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

Timothy C Aires

QUALITY LOAN SERVICE Pro Se

Plaintiff(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

Trustee(s):

David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

10:00 AM

1:16-12255


Solyman Yashouafar


Chapter 11

Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


#3.00 Motion to dismiss the Abselets' first amended counterclaim.


fr. 11/15/18; 12/11/18; 1/25/19; 4/11/19


Docket

*** VACATED *** Courtroom Deputy:

197

Party Information

Debtor(s):

Solyman Yashouafar Represented By

Mark E Goodfriend

Defendant(s):

Elkwood Associates, LLC Represented By Daniel J McCarthy

Fieldbrook, Inc. Represented By Daniel J McCarthy

Soda Partners, LLC Represented By Ronald N Richards

Quality Loan Service Pro Se

Chase Manhattan Mortgage Co. Pro Se

Howard Abselet Represented By Henry S David

Israel Abselet Represented By

10:00 AM

CONT...


Solyman Yashouafar


Henry S David


Chapter 11

Citivest financial Services, Inc. Pro Se

State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

Timothy C Aires

QUALITY LOAN SERVICE Pro Se

Plaintiff(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

Trustee(s):

David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

8:30 AM

1:18-12365


Michelle Cherice Lawson-Biggs


Chapter 7


#0.01 Pro se Reaffirmation Agreement

with Ford Motor Credit Company LLC (2016 Ford Focus)


Docket 15


Tentative Ruling:

Petition date: 9/24/18

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? No, this case was reopened for the limited purpose of refiling this reaffirmation agreement.

Discharge?: Yes, discharge entered Jan. 7, 2019

Property: 2016 Ford Focus

Debtor’s valuation of property (per Reaffirmation): $13,075 Amount to be reaffirmed: $11,129.93

APR: 3.9%

Contract terms: $200.85 per month for 61 months Monthly Income (Schedule I): $3,571.24

Monthly expenses: (Schedule J): $3,568.99 Disposable income: $2.25

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


This payment is listed in Sch. J.


APPEARANCE REQUIRED


Party Information

8:30 AM

CONT...

Debtor(s):


Michelle Cherice Lawson-Biggs


Chapter 7

Michelle Cherice Lawson-Biggs Represented By

Chirnese L Liverpool

Trustee(s):

David Keith Gottlieb (TR) Pro Se

8:30 AM

1:18-11965


Ian Jacoby


Chapter 7


#0.02 Reaffirmation agreement between debtor and Ventura County Credit Union


fr. 4/16/19


Docket 71


Tentative Ruling:

4/16/19 TENTATIVE BELOW


Petition date: 8/3/18

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? No


Discharge?: Yes

Property: N/A, personal guarantee on business loan between Ventura County Credit Union and iE, Inc.

Debtor’s valuation of property (Sch. B): N/A Amount to be reaffirmed: $101,313.99 APR: Not indicated

Contract terms: N/A

Monthly Income (Schedule I): $13,680 Monthly expenses: (Schedule J): $13,557.18 Disposable income: $122.82

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


No explanation provided

Debtor has a right to rescind agreement anytime prior to discharge, or until March 7, 2019,

8:30 AM

CONT...


Ian Jacoby


Chapter 7

whichever is later.

RULING MAY BE MODIFIED AT HEARING.


Party Information

Debtor(s):

Ian Jacoby Represented By

Andrew Goodman Vincent V Frounjian

Trustee(s):

Amy L Goldman (TR) Represented By Carmela Pagay

11:00 AM

1:14-13290


Guadelupe Estela Corona


Chapter 13


#55.00 Motion for Entry of an Order Dating Agreement Between Debtor and Tudor's Regency Association Nunc Pro Tunc to Confirmation Date


Docket 89

Tentative Ruling:

Motion is GRANTED. Movant to lodge order.

NO APPEARANCE REQUIRED

Debtor(s):

Party Information

Guadelupe Estela Corona Represented By John Habashy Tiffany Buda

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14219

Carmine Antoniello

Chapter 13

#56.00 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 98


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carmine Antoniello Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10864


Luis Alberto Paz De La Vega-Mayandia and Margarita


Chapter 13


#57.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 51


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Luis Alberto Paz De La Vega- Represented By Ali R Nader

Joint Debtor(s):

Margarita Mirtha Calle-Zanabria Represented By

Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-14033


Ismail Alia Oshana


Chapter 13


#58.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 94


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ismail Alia Oshana Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11646


Edgar Rufino Hernandez


Chapter 13


#59.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 73


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Edgar Rufino Hernandez Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12579


Nafees Memon


Chapter 13


#60.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 88


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nafees Memon Represented By William R Ramsey

Trustee(s):

Elizabeth (SV) F Rojas (TR) Represented By Huy N Tran

11:00 AM

1:16-13460


Kathy Sophia Brening-Ray


Chapter 13


#61.00 Trustee's motion for order dismissing chapter 13 case for delinquency


fr. 9/11/18, 10/23/18, 1/22/19, 3/26/19; 4/23/19


Docket 56


Tentative Ruling:

What is the status of Debtor's payments?


4/23/19 Tentative

Debtor's motion to modify was granted on April 1, 2019. Has Trustee's motion been resolved?

Party Information

Debtor(s):

Kathy Sophia Brening-Ray Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10095


Georg Bruno Ehlert


Chapter 13


#62.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 75


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Georg Bruno Ehlert Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11624


Gregory Allen Hovis and Dawn Marie Howell-Hovis


Chapter 13


#63.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 33


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Gregory Allen Hovis Represented By

D Justin Harelik

Joint Debtor(s):

Dawn Marie Howell-Hovis Represented By

D Justin Harelik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11808


David Esparza and Maria Esparza


Chapter 13


#64.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/7/19(MB), 3/26/19; 4/23/19

Docket 31


Tentative Ruling:

An amended motion to modify was filed on March 29, 2019.


3/26/19 Tentative

Debtors indicate that they intend to file an amended Motion to Modify due to some disagreement about the correct amount due. The Motion to Modify has not been set for hearing. Do the Debtors or the Trustee want a hearing on the motion to modify?

Party Information

Debtor(s):

David Esparza Represented By Leonard Pena

Joint Debtor(s):

Maria Esparza Represented By Leonard Pena

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-12668


Demonica E M Santiago-Plummer


Chapter 13


#65.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 4/23/19


Docket 55


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Demonica E M Santiago-Plummer Represented By

Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10083


Abdul K. Patel


Chapter 13


#66.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 4/23/19


Docket 40


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Abdul K. Patel Represented By

David Samuel Shevitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10524


Peter A. Holliday


Chapter 13


#67.00 Objection to claim number 9 by Internal Revenue Service


fr. 2/26/19


Docket 62

*** VACATED *** REASON: Cont'd per stip to 11/19/19 at 11:30 -CT Tentative Ruling:

Debtor objects to the claim of the IRS as time-barred, as well as "unliquidated and

disputed." The proof of claim was filed on December 26, 2018, four months after the deadline for government entities to file claims.


In its response, the IRS states that it did not receive notice of Debtor’s bankruptcy until December 13, 2018 because Debtor failed to list the IRS as a creditor in his schedules. It is unclear whether Debtor filed his 2017 tax returns. The IRS additionally seeks income taxes from 2013-2015.


The parties should come prepared to discuss a deadline for Debtor to file his 2017 tax returns and work out a plan for moving this case forward.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Peter A. Holliday Represented By Stephen Parry

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10891


Hamid Farkhondeh and Mary Dadyan


Chapter 13


#68.00 Motion For Sanctions/Disgorgement against Leo Fasen Esq. of fees paid to him by the Debtors pursuant to 11 USC Section 329


Docket 83


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Hamid Farkhondeh Represented By Stella A Havkin Stella Rafiei

Joint Debtor(s):

Mary Dadyan Represented By Stella A Havkin Stella Rafiei

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11448


Nasrin Ashouri


Chapter 13


#69.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 49


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Nasrin Ashouri Represented By Joshua L Sternberg

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12557


Salomon Llanos


Chapter 13


#70.00 Objection to claim number 1 Cascade Funding Mortgage Trust


fr. 2/26/19


Docket 30


Tentative Ruling:

Cascade filed an amended proof of claim on March 14. Debtor commenced an adversary proceeding against Cascade and others on April 2, alleging claims under RESPA, FDCPA, and other grounds. The issues in the adversary proceeding seem to mirror and expand upon the issues in this objection to claim, including the assignment and chain of title issues. A motion to dismiss that adversary complaint is scheduled for June 26, 2019. This objection to claim will be set to trail the status conference in that adversary. However, that litigation is endangered by Debtor's actions with respect to the undisclosed commercial property discussed as matter number 71.


APPEARANCE REQUIRED


2/26/19 Tentative

Salomon Llanos ("Debtor") objects to the arrearage claim of Cascade Funding Mortgage Trust ("Cascade"), which holds a first position deed of trust secured by property located at 23741 Burton St., West Hills, CA 91304 (the "Property").


A proof of claim is deemed allowed unless a party in interest objects under § 502(a) and constitutes "prima facie evidence of the validity and amount of the claim" pursuant to Bankruptcy Rule 3001(f). See also Fed. R. Bankr. P. 3007. Upon objection, the proof of claim provides "some evidence as to its validity and amount" and is "strong enough to carry over a mere formal objection without more." Wright v. Holm (In re Holm), 931 F.2d 620, 623 (9th Cir.1991). To defeat the claim, the objector must come forward with 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." Id. "If the objector produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts to the claimant to prove the validity of the claim by a preponderance of the evidence." In re Consol.

Pioneer, 178 B.R. at 226 (quoting In re Allegheny Int'l, Inc., 954 F.2d 167, 173-74

11:00 AM

CONT...


Salomon Llanos


Chapter 13

(3d Cir.1992)).


Debtor alleges that Cascade’s claim stems from a default which Debtor cured by tendering $86,073.10 to Citimortgage Inc. on or about October 10, 2016 pursuant to a reinstatement quote. Cascade’s opposition states that Debtor is simply mistaken in claiming that the arrearage stems from pre-October 2016 amounts due. Cascade states that the entire arrearage stems from defaults between May 1, 2017 and the petition date. The balance sheet attached to the original proof of claim supports Cascade’s assertion. That balance sheet indicates $23,106.74 in Principal, Interest, and Escrow Past Due Balance; -$12,534.75 in escrow balance; and $2,601.50 in fee/charges balance for a total of $38,242.99. Debtor has failed to carry his burden to put any facts tending to defeat Cascade’s claim. Debtor’s argument that the arrearage predates the October 2016 reinstatement payment is undermined by the supporting documents attached to the proof of claim.


Cascade also states that its initial proof of claim was incorrect, and that the correct amount of the arrearage is $66,869.86 rather than the initially claimed $38,242.99 arrearage. Cascade’s claim has not yet been amended to reflect that amount, and the Court does not address any updated arrearage amount.


Debtor further argues that Cascade does not have standing to assert a claim because Cascade has not set forth documentation demonstrating that it is the holder of a secured loan on Debtor’s property. Debtor essentially argues that the chain of title was not properly recorded.


The note was originally held by Citibank and recorded on July 27, 2007. Omitting momentarily the problematic assignment, dated April 7, 2017 (the "April 7 Assignment"), the next transfer was Citimortgage, Inc. assigning its interest in the deed of trust to Waterfall Victoria Grantor Trust II Series G ("Waterfall") on May 19, 2017 (recorded on June 8, 2017). Waterfall then assigned its interest to Cascade Funding, LP, Series I ("Cascade LP") on September 26, 2017, which was recorded on December 28, 2017. Cascade then assigned its interest to Cascade (the secured creditor in this case) in an assignment on September 26, 2017, recorded on December 28, 2017.


The April 7 Assignment could cast doubt on the chain of title. The April 7 Assignment states as follows:


'Through this assignment CitiMortgage, Inc. transfers to RLF Mortgage Corporation without recourse, representation or warranty except as provided in the

11:00 AM

CONT...


Salomon Llanos


Chapter 13

related Master Mortgage Loan Sale Agreement dated March 25, 2016.


FOR GOOD AND VALUABLE CONSIDERATION, the sufficiency of which is hereby acknowledged, the undersigned, CITIBANK, N.A., WHOSE ADDRESS IS 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368, (ASSIGNOR), by these presents

does convey, grant, assign, transfer and set over the described Deed of Trust, without recourse, representation or warranty, together with all rights, title and interest secured thereby, all liens, and any rights due or to become due thereon to CITIMORTGAGE, INC., WHOSE ADDRESS IS 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368 (877)286-4272, ITS SUCCESSORS AND ASSIGNS, (ASSIGNEE).


Claim 1-1 Ex. C (emphasis changed from original). As indicated in bold above, the April 7 Assignment names two separate transferors (Citimortgage, Inc. and Citibank, N.A.) and two separate beneficiaries (RLF Mortgage Corporation and Citimortgage, Inc.). Cascade advances several theories as to why this assignment did not transfer the property to RLF Mortgage Corporation. Cascade has also provided evidence that it is the holder of a properly endorsed note. Cascade correctly states that assignment of the note also assigns the deed of trust. Yvanova v. New Century Mortg. Corp., 62 Cal. 4th 919, 927 (2016) ("The deed of trust, moreover, is inseparable from the note it secures, and follows it even without a separate assignment."). Furthermore, Cascade is likely correct that the April 7 Assignment contained a typographical error. Debtor has not filed a reply, so it is unclear whether he disputes any of the evidence or law advanced by Cascade. Will an evidentiary hearing or adversary proceeding be required? An objection to claim may not include a demand for relief to determine the validity, priority, or extent of a lien—such a demand requires an adversary proceeding. FRBP 3007(b); 7001(2).


APPEARANCE REQUIRED


Debtor(s):


Party Information

Salomon Llanos Represented By John Habashy Tiffany Buda

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12557


Salomon Llanos


Chapter 13


#71.00 Motion to Transfer Shares of Interest in Real Property for the Benefit of the Estate


Docket 54


Tentative Ruling:

Debtor files this motion to transfer Debtor's interest in a warehouse located at 7430 Ethel Ave, North Hollywood, CA (the "Property") to his son so that his son can obtain a refinance of the Property and pay the creditors of Debtor's bankruptcy estate. The Property was not disclosed on Debtor's schedules, and he claims that he did not know about his interest in the Property until after the plan was confirmed. Debtor filed an amended schedule A/B at time same time as this motion. Debtor argues that the motion should be granted because the purpose is to pay all claims of the estate. Debtor states that as long as the property remains property of the bankruptcy estate, Debtor's son cannot obtain the loan "as Debtor's bankruptcy violates the underwriting of the lender."


Debtor relies on § 363(b)(1), which allows a trustee, after notice and a hearing, to "use, sell, or lease, other than in the ordinary course of business, property of the estate."


There are significant issues with this plan. First, and most obviously, Debtor did not disclose this asset in his bankruptcy case. Debtor's amended schedule A, which now discloses the asset, indicates "Debtor sign promissory note as 'trustee of the LLANOS trust." Does this mean that the Debtor signed the promissory note, indicating that he knew must have known about the property, but didn't disclose the property in this bankruptcy? No documents relating to this property are disclosed. What are the encumbrances on the property? How did the Debtor obtain his interest in the property? Does the property produce income, and who has been collecting that income?


Secondly, what is this Llanos Trust that Debtor signed the promissory note on behalf of? Does Debtor have an interest in the trust? Does the trust own any further property that Debtor has failed to disclose? Is the debt secured by the property a debt of Debtor, such that Debtor now exceeds the debt limit for chapter 13?


Moreover, the Debtor provides no assurances that, once the property is transferred to

11:00 AM

CONT...


Salomon Llanos


Chapter 13

Debtor's son Victor, that Victor will contribute any funds obtained from a refinance to Debtor's plan. There is no declaration on file from Victor to that effect. If the above questions are answered to the court's satisfaction, this proposal may work, but the proceeds of the refinance would need to be paid into the trustee for disbursement in order to guarantee the proceeds are used as intended. Otherwise, the case can be dismissed so that the debtor and his son can make appropriate arrangements outside of bankruptcy.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Salomon Llanos Represented By John Habashy Tiffany Buda

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10457


Gerardo Melendez and Maribel Melendez


Chapter 13


#72.00 Motion to Value Collateral, Determine Secured Lien, and for Direct Payments by Debtors to Kubato Credit Corporation, U.S.A. [Re: Kubota U55, Kubota U25, Kubota SVL75]


fr. 4/23/19


Docket 10

*** VACATED *** REASON: Resolved per stip. Doc. 34 -CT Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gerardo Melendez Represented By Shai S Oved

Joint Debtor(s):

Maribel Melendez Represented By Shai S Oved

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11164

Bennie James Hildreth

Chapter 13

#72.01 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Bennie James Hildreth Represented By Jeffrey J Hagen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:14-11697


Daniel Cortez


Chapter 13


#73.00 Order to Show Cause Why Debtor's Attorney Kenumi Maatafale Should Not Be Sanctioned for Failure to Comply with Rights and Responsibilities Agreement


Docket 62

Tentative Ruling:

On March 27, 2019, the Court issued an Order to Show Cause Why Debtor's Attorney Kenumi Maatafale Should Not Be Sanctioned For Failure To Comply With Rights And Responsibilities Agreement. Maatafale was given until May 14, 2019 to file a response as to what steps he took to ensure the success of this case and why he should not be sanctioned for failure to comply with the RARA. No response has been filed.

APPEARANCE REQUIRED

Debtor(s):

Party Information

Daniel Cortez Represented By Kenumi T Maatafale Milton Williams

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:14-11697

Daniel Cortez

Chapter 13

#74.00 Trustee's motion for order dismissing chapter 13 case for delinquency

fr. 3/26/19

Docket 58


Tentative Ruling:

Has the trustee had any contact with Debtor or Debtor's attorney since the large payment in November 2017? Debtor filed a certificate of compliance and application for discharge in December 2017. That declaration states that Debtor has completed all payments required by the plan. It appears that this debtor may incorrectly believe that this case already concluded.

Party Information

Debtor(s):

Daniel Cortez Represented By Kenumi T Maatafale

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:14-12591


Robert Troy Harriman and Dolores Villanueva


Chapter 13


#75.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 71


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Robert Troy Harriman Represented By

David Samuel Shevitz

Joint Debtor(s):

Dolores Villanueva Represented By

David Samuel Shevitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:15-11014


Sara Katrdzhyan


Chapter 13


#76.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 74


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sara Katrdzhyan Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:15-11579


David Scott Dobbie and Jackie Ellen Dobbie


Chapter 13


#77.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/7/19(MB), 3/26/19

Docket 47


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Scott Dobbie Represented By Kevin T Simon

Joint Debtor(s):

Jackie Ellen Dobbie Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:15-11579


David Scott Dobbie and Jackie Ellen Dobbie


Chapter 13


#78.00 Motion Objection to Claim Number 7 of Nationstar Mortgage, LLC

its Successors and/or assigns; Request Claim be Dissallowed


Docket 58

*** VACATED *** REASON: Ntc. of w/d filed 5/7/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

David Scott Dobbie Represented By Kevin T Simon

Joint Debtor(s):

Jackie Ellen Dobbie Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:15-13833

Jorge Navarro

Chapter 13

#79.00 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 28


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jorge Navarro Represented By

Rabin J Pournazarian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:15-14044


Ahmad Heidari and Nafiseh Alamdar Heidari


Chapter 13


#80.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 91


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ahmad Heidari Represented By Steven A Alpert

Joint Debtor(s):

Nafiseh Alamdar Heidari Represented By Steven A Alpert

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:15-14137


Ronald Krivitsky and Tina Lynne Greisman


Chapter 13


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


Docket 78


Tentative Ruling:

Debtors Filed this Motion to Modify (the "Motion") to cure the delinquency under the plan. While the Motion does not mention it, the Trustee previously filed a Notice of Infeasibility of the confirmed plan, which this plan will also presumably correct. The plan previously provided for payments of $695 per month for 28 months, then $325 per month for 32 months. The Motion seeks to amend the plan to reduce its term to 38 months. The plan also states that "[t]he debtors are seeking to pay off the plan, as is (38 months) with the assistance of their son, Kevin Krivitsky. Proof of funds are attached hereto. " The

attached declaration indicates that Debtors' son wants to pay the full $11,000 due under the proposed modified plan as a one-time payment.


Trustee objected on the grounds that Debtor's applicable commitment period is 60 months under the means test. Debtor filed a "Motion to Amend Voluntary Petition," which appears to simply be an amended means test. The case law is fraught on the applicable standard for a Debtor seeking to "pre-pay" a plan before the expiration of the applicable commitment period. See, e.g., In re Sunahara, 326 B.R. 768 (B.A.P. 9th Cir. 2005); In re Flores, 735 F.3d 855 (9th Cir. 2013); In re Fridley, 380 B.R. 538 (B.A.P. 9th Cir. 2007). However, Debtor's argument seems to be that the original means test, which stated that the applicable commitment period was five years, was incorrect and that the applicable commitment period is in fact three years. The means test under § 707(b)(2) states that the court shall presume a bankruptcy to be abusive of the provisions of the bankruptcy code if a debtor's income is enough to pay a certain amount of Debtor's unsecured claims, as defined by a mechanical test.


The narrow question presented to the Court seems to be whether a Debtor is entitled to amend their means test years after confirmation to change the applicable commitment period. The Court is hesitant to rule on this issue without 1) input from the U.S. Trustee, which reviews all initial means tests, and 2) briefing on whether amendment of the means test is allowed.


APPEARANCE REQUIRED

11:30 AM

CONT...


Debtor(s):


Ronald Krivitsky and Tina Lynne Greisman

Party Information


Chapter 13

Ronald Krivitsky Represented By Todd J Roberts

Joint Debtor(s):

Tina Lynne Greisman Represented By Todd J Roberts

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:16-10507


Amjad Shaktah


Chapter 13


#82.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/7/19(MB), 3/26/19

Docket 83


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Amjad Shaktah Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:16-12201


Andrea Beckham


Chapter 13


#83.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 37


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Andrea Beckham Represented By Michael Jay Berger

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:16-13052


Laurie Francene Kinzer


Chapter 13


#84.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 110


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Laurie Francene Kinzer Represented By Nathan A Berneman

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:17-10702


Vicente Rafael Arteaga


Chapter 13


#85.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 23


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vicente Rafael Arteaga Represented By Kenumi T Maatafale

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:17-11159


Levia Blane Arbuckle


Chapter 13


#86.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/26/19

Docket 87


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Levia Blane Arbuckle Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:17-11374


Vicente M Aguilar


Chapter 13


#87.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 60


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Vicente M Aguilar Represented By Todd J Roberts

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:18-10343


Hemman Sweis


Chapter 13


#88.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 71


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Hemman Sweis Represented By

Eric Bensamochan

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:18-11545


Ian Ellis Silber and Jane Ellen Silber


Chapter 13


#89.00 Motion to Convert Case From Chapter 13 to Chapter 11


Docket 83


Tentative Ruling:

Debtors bring this motion to convert to chapter 11 due to 1) their debt exceeding the limits allowed in § 109(e) and 2) the ability to reorganized secured debts over a longer period of time.


The motion is GRANTED.


NO APPEARANCE REQUIRED


Debtor(s):


Party Information

Ian Ellis Silber Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

Joint Debtor(s):

Jane Ellen Silber Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:18-11776


Mary Lou Lee Magpantay


Chapter 13


#90.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 26


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mary Lou Lee Magpantay Represented By Rebecca Tomilowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:18-12136


Raymond Jesse Garcia


Chapter 13


#91.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 32


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raymond Jesse Garcia Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:19-10308


Fernando Gonzales Calugcugan, Jr.


Chapter 13


#92.00 Trustee's Objection to Debtor's Homestead Exemption


Docket 16


Tentative Ruling:

Trustee objected to Debtor's homestead exemption of $100,000 under C.C.P. § 704.730 in the property located at 14440 Savanna Circle, Sylmar, CA (the "Property"). Debtor states in his schedule C "Property transferred to ex-wife as part of divorce." Trustee argues that Debtor is not entitled to a homestead exemption in the Property if it was transferred to his ex-wife. Debtor responds that Debtor's former spouse continues to reside in the property with their two children, and that C.C.P. § 704.720(d) therefore controls this situation.


(d) If a judgment debtor is not currently residing in the homestead, but his or her separated or former spouse continues to reside in or exercise control over possession of the homestead, that judgment debtor continues to be entitled to an exemption under this article until entry of judgment or other legally enforceable agreement dividing the community property between the judgment debtor and the separated or former spouse, or until a later time period as specified by court order. Nothing in this subdivision shall entitle the judgment debtor to more than one exempt homestead. Notwithstanding subdivision (d) of Section 704.710, for purposes of this article, "spouse" may include a separated or former spouse consistent with this subdivision.


C.C.P. § 704.720(d). It is not clear on this record whether a judgment or legally enforceable agreement dividing the property has been entered in the divorce proceeding. Debtor should submit a declaration describing the status or outcome of the divorce proceedings, including and divorce decree, separation agreement, or judgment otherwise.


Debtor attaches a grant deed to his opposition, which indicates that he transferred his ownership to Esther Calugcugan in November 7, 2017. If Debtor simply has no ownership interest in the property, this is a moot point. Why did Debtor list the property in schedule C if he has no interest in it?


APPEARANCE REQUIRED


Party Information

11:30 AM

CONT...

Debtor(s):


Fernando Gonzales Calugcugan, Jr.


Chapter 13

Fernando Gonzales Calugcugan Jr. Represented By

Brad Weil

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-11140


Judith Lee Baldwin


Chapter 13


#0.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Judith Lee Baldwin Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-11147


Raul Rodriguez and Guadalupe Rodriguez


Chapter 13


#0.02 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Raul Rodriguez Pro Se

Joint Debtor(s):

Guadalupe Rodriguez Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-11152


Felipe Jesus Santacruz


Chapter 13


#0.03 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Felipe Jesus Santacruz Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:12-10231


Owner Management Service, LLC and Trustee Corps


Chapter 7


#1.00 Motion for relief from stay


WILMINGTON SAVINGS FUND SOCIETY


Docket 2258


Tentative Ruling:

Petition Date: 1/9/12 Converted to Ch. 7: 3/14/12

Service: Proper. No opposition filed.

Property: 17755 Bentley Manor Court, Canyon Country, CA 91398-3813 Property Value: $277,836 (per debtor’s schedules)

Amount Owed: $803,893.84 Equity Cushion: 0.0% Equity: $0.00.

Delinquency: $313,735 (130 payments of $4,690.58)


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)

(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.


Party Information

Debtor(s):

Owner Management Service, LLC Pro Se

Movant(s):

Wilmington Savings Fund Society, Represented By

Josephine E Salmon

10:00 AM

CONT...

Trustee(s):


Owner Management Service, LLC and Trustee Corps


Chapter 7

David Seror (TR) Represented By Richard Burstein Michael W Davis David Seror David Seror (TR) Steven T Gubner Reagan E Boyce

Jessica L Bagdanov Reed Bernet

Talin Keshishian Jorge A Gaitan

10:00 AM

1:14-11582


Nathaniel Tolentino Timbol and Herminia Ojascastro


Chapter 13


#2.00 Motion for relief from stay US BANK TRUST NA

fr. 4/17/19


Docket 72


Tentative Ruling:

This hearing was continued from 4/17/19 so that the parties could negotiate an APO. Nothing has been filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED.


4/17/19 TENTATIVE BELOW

Petition Date: 3/27/14

Chapter 13 plan confirmed: 6/19/14 Service: Proper. Opposition filed.

Property: 11014 Paso Robles Ave. Granada Hills, CA 91344 Property Value: $418,000 (per debtor’s schedules)

Amount Owed: $461,886 Equity Cushion: 0.0% Equity: $0.00.

Post-confirmation Delinquency: $15,590.78 (5 payments of $3,138.59; 3 late charges of $135.61; less suspense account balance of $1,500).


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)

(3) stay). Movant alleges that the last payment received for this debt was

$1,500 on or about 1/14/19.


Debtors oppose the Motion, contending that all post-petition payments are current. Nevertheless, Debtors request to cure any remaining delinquency per an APO. Have the parties had an opportunity to discuss the terms of an

10:00 AM

CONT...

APO?


Nathaniel Tolentino Timbol and Herminia Ojascastro


Chapter 13


APPEARANCE REQUIRED


Debtor(s):


Party Information

Nathaniel Tolentino Timbol Represented By

Hasmik Jasmine Papian

Joint Debtor(s):

Herminia Ojascastro Timbol Represented By

Hasmik Jasmine Papian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:14-14656


Angelica Marie Potucek


Chapter 13


#3.00 Motion for relief from stay BANK OF AMERICA N.A.

fr. 4/3/19


Docket 71


Tentative Ruling:

This hearing was continued from 4/3/19 so that the parties could negotiate an APO. Nothing has been filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED.


4/17/19 TENTATIVE BELOW

Petition Date: 10/13/2014

Chapter 13 Plan confirmed: 02/12/2015 Service: Proper. No opposition filed.

Property: 111 Meadow Oaks Lane, Glendora, California 91741 Property Value: $ 430,000.00 (per Debtors’ schedules) Amount Owed: $ 346,326.58 (per RFS motion)

Equity Cushion: 11.46%

Equity: $ 49,273.42

Post-Petition Delinquency: $20,307.95 (7 payments of $2,780.38; attorneys’ fees and costs of $1,031.00; less suspense account or partial paid balance: [$185.71])


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 6 (waiver of 4001(a)(3) stay.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Angelica Marie Potucek Represented By

10:00 AM

CONT...


Movant(s):


Angelica Marie Potucek


Ali R Nader


Chapter 13

Bank of America, N.A. Represented By Brandye N Foreman Elizabeth Noble Bonni S Mantovani Melissa A Vermillion Diana Torres-Brito

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:15-10098


Tammy Ann Castricone


Chapter 13


#4.00 Motion for relief from stay


US BANK NATIONAL ASSOCIATION


Docket 50


Tentative Ruling:

Petition Date: 1/12/15

Chapter 13 plan confirmed: 4/28/15 Service: Proper. Opposition filed.

Property: 22046 Bahama St. Woodland Hills, CA 91304 Property Value: $550,000 (per debtor’s schedules) Amount Owed: $412,946

Equity Cushion: 25.1% Equity: $93,054

Post-confirmation Delinquency: $5,752.34 (2 payments of $3,299.65, less suspense balance of $846.96)


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)

(3) stay). Movant alleges that the last payment received for this claim was on or about 4/4/19.


Debtor opposes the Motion, requesting to negotiate an APO to cure the deficiency. The equity cushion here is sufficient and the amount of the delinquent payments is not so large - have the parties discussed an APO?


APPEARANCE REQUIRED


Party Information

Debtor(s):

Tammy Ann Castricone Represented By Steven A Alpert

10:00 AM

CONT...

Movant(s):


Tammy Ann Castricone


Chapter 13

U.S. Bank National Association as Represented By

Ashish R Rawat Diane Weifenbach

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-10125


Ben Diep


Chapter 13


#5.00 Motion for relief from stay NATIONSTAR MORTGAGE LLC

fr. 4/3/19


Docket 64


Tentative Ruling:

This hearing was continued from 4/3/19 so that the parties could negotiate an APO. Nothing has been filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED.


4/3/19 TENTATIVE BELOW

Petition Date: 01/15/2016

Chapter 13 Plan confirmed: 10/07/2016 Service: Proper. Opposition filed.

Property: 11404 Dona Dorotea Drive, Los Angeles, CA 91604 Property Value: $ 1,279,999.00 (per debtor’s schedules) Amount Owed: $ 1,156,716.05 (per RFS motion)

Equity Cushion: 1.63%

Equity: $ 20,883.03

Post-Petition Delinquency: $64,108.04 (9 payments of $7,463.30; attorneys’ fees and costs of $1,031.00; less suspense account or partial paid balance: [$4,092.66])


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 12 (Debtor is a borrower for the purposes of Cal. Civ. Code. §2923.5).


Debtor opposes the Motion, arguing that more payments have been to Movant than the Motion accounts for, and if there is any remaining default, will seek an APO.


APPEARANCE REQUIRED

Party Information

10:00 AM

CONT...

Debtor(s):


Ben Diep


Chapter 13

Ben Diep Represented By

Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-13250


Robert Michael Martinez


Chapter 13


#6.00 Motion for relief from stay

U.S. BANK N.A fr. 12/12/18

fr. MB cal, 2/27/19, 4/17/19


Docket 46


Tentative Ruling:

This hearing was continued from Feb. 27, 2019, so that Debtor could finalize a loan modification. On May 17, 2019, Creditor filed a Motion to Authorize Loan Modification, on negative notice. See ECF doc. 70. The objection period for the Loan Modification Motion expires on or about June 1, 2019.

Are the parties amenable to a continuance of this hearing to June 5, 2019, to allow for the Loan Modification Motion to be resolved?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Robert Michael Martinez Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-13251


Linda Faye Shepherd


Chapter 7


#7.00 Motion for relief from stay


U.S. BANK


Docket 63


Tentative Ruling:

Petition Date: November 11, 2016

Chapter: 7

Service: Proper. No opposition filed. Property: 18751 Leadwell St., Reseda, CA


Because discharge was entered on 2/13/17, there is no automatic stay in effect under

§ 362(c)(2)(C). The request for relief from stay is DENIED as moot, but the request to confirm that there is no stay in effect under § 362(j) is GRANTED.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Linda Faye Shepherd Represented By Gregory M Shanfeld

Movant(s):

U.S. BANK NATIONAL Represented By Julian T Cotton Diane Weifenbach

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:17-10353


Annette Sanders-Wright


Chapter 13


#8.00 Motion for relief from stay


WILMINGTON SAVINGS FUND SOCIETY fr. 10/31/18; 11/7/18, 12/12/18; 1/16/19

fr. MB cal, 2/27/19, 4/3/19


Docket 32


Tentative Ruling:

This hearing was continued from April 3, 2019, so that the parties could continue working on an APO. But no APO has been filed so far. What is the status of this Motion?

APPEARANCE REQUIRED


4/3/19 Tentative

This hearing was continued from February 27, 2019, so that the parties could continue working on an APO. But no APO has been filed so far. What is the status of this Motion?

APPEARANCE REQUIRED


2-27-19 TENTATIVE RULING BELOW

This hearing was continued from Jan. 16, 2019, so that the parties could continue to discuss an APO. What is the status of this Motion?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Annette Sanders-Wright Represented By Dana C Bruce

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

CONT...


Annette Sanders-Wright


Chapter 13

10:00 AM

1:17-10427


Charles Jenkins


Chapter 13


#9.00 Motion for relief from stay HSBC BANK USA

fr. 3/13/19, 4/17/19


Docket 67

*** VACATED *** REASON: Resolved per APO Doc. 82 -CT Tentative Ruling:


Debtor(s):


Party Information

Keyhan Mohanna Pro Se

Trustee(s):

Diane C Weil (TR) Pro Se


Friday, June 14, 2019

Hearing Room

302


10:00 AM

1:18-12547


Michael Vara


Chapter 11


#1.00 Scheduling and case management conference and filing of monthly reports.


fr. 12/12/18; 5/22/19


Docket 16

Party Information

Debtor(s):

Michael Vara Represented By Onyinye N Anyama

10:00 AM

1:18-12855

PB-1, LLC

Chapter 11

#1.00 Motion For Order Approving Debtor In Possession Construction Financing On A First Priority Basis Priming All Liens Except Real Property Taxes

fr. 4/3/19

Docket 40


Tentative Ruling:

This hearing will not go forward on June 17. The parties are to reach an agreed continued date from the list of dates provided by the Court to Debtor's counsel and submit a stipulation to continue.

Party Information

Debtor(s):

PB-1, LLC Represented By

Jeffrey S Shinbrot

10:00 AM

1:18-12855


PB-1, LLC


Chapter 11


#2.00 Confirmation Hearing RE: First Amended Chapter 11 Plan


Docket 33


Tentative Ruling:

This hearing will not go forward on June 17. The parties are to reach an agreed continued date from the list of dates provided by the Court to Debtor's counsel and submit a stipulation to continue.

Party Information

Debtor(s):

PB-1, LLC Represented By

Jeffrey S Shinbrot

10:00 AM

1:18-12855


PB-1, LLC


Chapter 11


#3.00 Scheduling and Case Management Conference fr. 2/6/19, 3/13/19; 4/3/19

Docket 1


Tentative Ruling:

This hearing will not go forward on June 17. The parties are to reach an agreed continued date from the list of dates provided by the Court to Debtor's counsel and submit a stipulation to continue.

Party Information

Debtor(s):

PB-1, LLC Represented By

Jeffrey S Shinbrot

8:30 AM

1:19-10796


Matthew Ray Holman


Chapter 7


#1.00 Reaffirmation Agreement with Daimler Trust


Docket 16


Tentative Ruling:

Petition date: 4/3/19

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: 2018 Mercedes Benz GLE 360W Debtor’s valuation of property (Sch. B): $0 (LEASE) Amount to be reaffirmed: $26,276.70

APR: 0%

Contract terms: $845.88 per month for 31 months Monthly Income (Schedule I, amended): $10,367.47 Monthly expenses: (Schedule J): $10,554.50 Disposable income: <$187.03>

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


Debtor states that he has cut some of his expenses and is receiving support from his family. This payment is listed on Sch. J.

Debtor has a right to rescind agreement anytime prior to discharge, or until July 13, 2019, whichever is later.


RULING MAY BE MODIFIED AT HEARING.


Party Information

8:30 AM

CONT...

Debtor(s):


Matthew Ray Holman


Chapter 7

Matthew Ray Holman Represented By Sanaz S Bereliani

Trustee(s):

Nancy J Zamora (TR) Pro Se

8:30 AM

1:19-11007


Virginia Furman and Robert L. Furman


Chapter 7


#2.00 Pro se Reaffirmation Agreement with Toyota Motor Credit Corporation


Docket 10


Tentative Ruling:

Petition date: 4/24/19

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: 2016 Toyota Highlander

Debtor’s valuation of property (Sch. B): $18,072 Amount to be reaffirmed: $37,189

APR: 6.45% (fixed)

Contract terms: $587.45 per month for 70 months Monthly Income (Schedule I): $9,340

Monthly expenses: (Schedule J): $9,329.45 Disposable income: $20.63

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


No explanation provided. Payment listed on Sch. J.

Debtor has a right to rescind agreement anytime prior to discharge, or until July 17, 2019, whichever is later.

Party Information

Debtor(s):

Virginia Furman Represented By

8:30 AM

CONT...


Virginia Furman and Robert L. Furman

R Grace Rodriguez


Chapter 7

Joint Debtor(s):

Robert L. Furman Represented By

R Grace Rodriguez

Trustee(s):

Amy L Goldman (TR) Pro Se

10:30 AM

1:18-12855


PB-1, LLC


Chapter 11


#1.00 Motion For Order Approving Debtor In Possession Construction Financing On A First Priority Basis Priming All Liens Except Real Property Taxes


fr. 4/3/19; 6/17/19


Docket 40


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

PB-1, LLC Represented By

Jeffrey S Shinbrot

10:30 AM

1:18-12855


PB-1, LLC


Chapter 11


#2.00 Confirmation Hearing RE: First Amended Chapter 11 Plan


fr. 6/17/19


Docket 33

Tentative Ruling:

  1. Background

    PB-1, LLC ("Debtor in Possession" or "Debtor") moves the Court for an order approving construction financing secured by a first position priming lien on Debtor's sole asset, the real property located at 11258 Laurie Drive, Studio City, CA ("Property"). That motion is being heard concurrently with the confirmation hearing on Debtor's proposed chapter 11 plan.


    In early 2017, Debtor obtained a building permit to build a luxury home on the Property, which it intends to then resell for a profit. The construction on the property was financed by parties that the court will refer to as the "Construction Lenders" (though the motion generally refers to "Calpac," the party who brokered the loans) with a $2,000,000 loan secured by a first position deed of trust and a $450,000 loan secured by a second position deed of trust. Debtor's principals, Adam Goldman ("Goldman") and Brian Peters ("Peters"), are personally liable as guarantors on the two loans to Construction Lenders. Work began on the property around June 2017 and was estimated to take six to eight months, but by early 2018 only about 25% of the work had been completed. Following a dispute with the Construction Lenders, Debtor was unable to make further draws on the construction loan and the Construction Lenders moved to foreclose on the property. Debtor and the Construction Lenders disagree about the details of that dispute and which party was in the wrong--significant portions of their declarations in support of and in opposition to this motion are dedicated to explaining their side of the story. Debtor filed this case on November 27, 2018.


    The property is encumbered by the following liens: 1. $3,847.01 (Tax lien)

    10:30 AM

    CONT...


    PB-1, LLC


    Chapter 11


    2. $1,541,000

    (Construction Lenders 1st DoT)

    3. $557,320.12

    (Construction Lenders 2nd DoT)

    4. $261,081.78

    (Perfected mechanic's lien, Leon Krous Drilling)

    5. $ 73,197

    (Perfected mechanic's lien, Dakota Drilling & Concrete)

    TOTAL: $ 2,436,446


    DIP Financing Statement, Doc. 41. The total above omits three "unperfected mechanics liens," whose secured status Debtor disputes, in the total amount of $76,947. Id.


    Debtor estimates that the property will sell for between $4,200,000 and $5,000,000 when completed. The First Amended Plan indicates that the current value of the property is

    $2,000,000, though the declaration of one of Debtor's principals Adam Goldberg states that it is virtually impossible to determine the current value of the property without marketing it. Goldberg Dec., Doc. 77 at ¶ 17. Construction Lenders dispute this valuation. The proper valuation of the Property, and whether to use the current value or the completed project value, are core disputed issues, and will be discussed further below.


  2. Confirmation

    The court will only confirm a plan if it satisfies the requirements identified in §1129(a)(1)- (16), unless §1129(b)(1) applies. The issues in this confirmation are the requirements of §§ 1123(a)(5) (adequate means of implementation), 1123(a)(11) (feasibility) and 1129(b) (cramdown over the objection of creditor).


    11 U.S.C. §§ 1123(a)(5) and 1129(a)(11)

    The court may only confirm a plan if it is feasible, meaning that confirmation is not likely to be followed by the liquidation, or need for further financial reorganization, of the

    debtor . . . ." 11 U.S.C. §1129(a)(11); Pizza of Hawaii, Inc. v. Shakey's, Inc, (In re Pizza of Hawaii, Inc.), 761 F.2d 1374 (9th Cir. 1985). Feasibility is demonstrated where the plan has a "reasonable probability of success." Acequia, Inc., v. Clinton, (In re Acequia, Inc.), 787 F.2d 1352, 1364 (9th Cir. 1986).


    Closely related in this case is the requirement that the plan provide "adequate means for the plan’s implementation " 11 U.S.C. §1123(a)(5). Whether the plan provides for

    adequate means and is feasible depends upon whether the Court approves the financing motion, discussed below.


    11 U.S.C. §1129(b)

    10:30 AM

    CONT...


    PB-1, LLC


    Chapter 11

    If all the other requirements for confirmation are met, except acceptances as provided in section 1129(a)(8), the court shall confirm the plan if the plan does not discriminate unfairly and is fair and equitable with respect to each class of claims and interests that is impaired under and has not accepted the plan. 11 U.S.C. §1129(b).


    The terms "does not discriminate unfairly" and "fair and equitable" connote definite meanings within reorganization cases [t]his provision requires that a plan "allocate []

    value to the class in a manner consistent with the treatment afforded to other classes with similar legal claims against the debtor (citations omitted). Acequia, supra, 787 F.2d at 1364. The plan proponent must show that the plan does not "unfairly discriminate" and is "fair and equitable" by a clear and convincing burden of proof. In re Stoffel, 41 B.R. 390 (Bankr.

    D. Minn. 1984); In re Sloan, 57 B.R. 91 (Bankr. D. S.C. 1985); In re Agawam Creative Marketing Associates Inc., 63 B.R. 612 (Bankr. D. Mass. 1986). Additionally, the Plan must provide "for the realization by [secured claim] holders of the indubitable equivalent of such claims." § 1129(b)(2)((A)(iii).


    Construction Lenders argue that the Plan is not fair and equitable because some junior classes are given the option to accept immediate payout of 50% of their claims before plan completion. Construction Lenders are concerned that this will allow those classes to "cash out" if it looks like the plan is failing. This concern is overstated. If the plan is already failing, it is unlikely that those classes will, in fact, receive their 50%. This provision does not discriminate unfairly and is fair and equitable with respect to each class.


    With respect to the appropriate cramdown interest rate, the Court will not approve this plan with anything lower than the contract, non-default rate of interest being paid to the Construction Lenders on account of both loans. Not only are the proposed 4% and 6% interest rates insufficient for confirmation purposes under the present value "prime plus" standard of Till v. SCS Credit Corp., 541 U.S. 465 (2003) and the market rate standard (as the evidence generally shows that a 10%-15% rate is common for this type of loan), but the proposed cramdown interest rates result in a significant and unjustifiable diminution of the value of Construction Lenders' interest in the Property for purposes of adequate protection under § 364(d)(1)(B).


    Executory Contracts Under § 365

    Construction Lenders further argue that Debtor has not satisfied the requirements of assuming its executory contracts--particularly, the insider, Petersberg Construction, Inc. Construction Lenders argue that debtor provides minimal information relating to the

    10:30 AM

    CONT...


    PB-1, LLC


    Chapter 11

    executory contracts, and has not demonstrated that the assumption of the contracts is in exercise of sound business judgment. In order to assume an executory contract, trustee (here, the Debtor) must:

    1. cure, or provides adequate assurance that the trustee will promptly cure, such default;

    2. compensate, or provide adequate assurance that the trustee will promptly compensate, a party other than the debtor to such contract or lease, for any actual pecuniary loss to such party resulting from such default; and

    3. provide adequate assurance of future performance under such contract or lease.


    11 U.S.C. 362(b)(1). Is Debtor intending to cure the defaulted executory contract(s)?


  3. The Financing Motion

The confirmation and financing motions hinge chiefly on whether the proposed financing is allowed secured by a first position lien against the Property (the "Motion"). Debtor has obtained an offer for financing from Agoura Hills Financial ("Agoura") for $700,000 at 10% interest. This request is governed by section 364(d).


(d)(1) The court, after notice and a hearing, may authorize the obtaining of credit or the incurring of debt secured by a senior or equal lien on property of the estate that is subject to a lien only if--

  1. the trustee is unable to obtain such credit otherwise; and

  2. there is adequate protection of the interest of the holder of the lien on the property of the estate on which such senior or equal lien is proposed to be granted.

(2) In any hearing under this subsection, the trustee has the burden of proof on the issue of adequate protection.


11 U.S.C.A. § 364(d). Construction Lenders filed an objection to the Motion, arguing that Debtor has not satisfied its burden with respect to either of the two requirements of section 364(d)(1)(A) and (B). This matter was initially heard on April 3 along with Debtor's Disclosure Statement. The Court approved the disclosure statement and continued this motion to be heard along with a confirmation hearing because the issues presented by this Motion are closely tied to the feasibility of the First Amended Plan.


  1. Availability of other Financing

Construction Lenders argue that Debtor has failed to meet its burden of showing that it "is unable to obtain such credit otherwise" under section 364(d)(1)(A). Construction Lenders

10:30 AM

CONT...


PB-1, LLC


Chapter 11

argue that while "there is no duty to seek credit from every possible lender, but debtor must make an effort to establish that debtor is unable to obtain credit otherwise." In re Reading Tube Indus., 72 B.R. 329, 332 (Bankr. E.D. Pa. 1987). The court in Reading Tube denied the debtor's motion under section 364(d) where debtor did not demonstrate that it "approached even one institution to request financing." Id.; see also In re Sky Valley, Inc., 100 B.R. 107 (Bankr. N.D. Ga. 1988), aff'd sub nom. Anchor Sav. Bank FSB v. Sky Valley, Inc., 99 B.R. 117 (N.D. Ga. 1989)("Debtor satisfied burden of showing that it could not obtain credit other than by granting a superpriority lien, though debtor approached a total of only four lenders.").


Debtor's motion itself does not detail any attempts to approach other lenders to obtain financing. In a declaration in support of Debtor's reply, Goldberg states that he has sought financing from other lenders since Calpac stopped lending funds. Goldberg states that he "contacted over 100 lenders including but not limited to Rodeo Capital, CalCap, Triumph Capital, Heartland, Steirs Lending, Arixa, [and] Aztec Financial." Construction lenders point to the lack of documented evidence as to these attempts to obtain financing. The Court shared this concern with Construction Lenders.


However, Debtor has now produced emails from four separate lenders dating from May to September 2018. Goldberg Supp. Dec., Doc. 90, Ex. 7. The Court first notes that the emails are especially credible because each lender candidly expresses its concerns about the risks associated with Debtor's project. One lender stated "this project is a bit too speculative for us as there are no comps in the area." Another lender echoed the lack of comparable sales and expressed further concerns about the buyer pool for this home, especially in light of increasing interest rates. Another expressed uncertainty that the "value will come in a 5 mil." One lender declined, but stated that it was open to lending if the loan could be cross- collateralized with another piece of property. The emails are not wholly skeptical of the success of the project, but reinforce the risks that have already been articulated by Construction Lenders. Goldberg states that the majority of rejections were made to him by telephone.


Goldberg and Peters are, as mentioned previously, personally liable on the loans to the Construction Lenders, but on an unsecured basis. They are contributing $250,000 in new value to the Debtor under the Plan. They have indicated that they have significant assets that can be used to ensure that the Construction Lenders are adequately protected, which is discussed further below. However, Construction Lenders argue that, if Goldberg and Peters have sufficient assets to fund the plan, that Debtor has access to another source of

10:30 AM

CONT...


PB-1, LLC


Chapter 11

financing and therefore has not satisfied its burden under § 364(d)(1)(A). Opposition, Doc. 83, 5:5-13. This argument is unconvincing. Construction Lenders are correct that § 364(d)(1)

  1. requires a showing that Debtor in possession was unable to secure financing on any other basis, such as under § 364(c) in the form of unsecured credit, credit secured by an un- encumbered asset, or credit secured by a junior lien. See In re Stanton, 248 B.R. 823, 829 (B.A.P. 9th Cir. 2000), aff'd, 285 F.3d 888 (9th Cir. 2002), opinion amended and superseded on denial of reh'g, 303 F.3d 939 (9th Cir. 2002), and aff'd, 303 F.3d 939 (9th Cir. 2002)("If the trustee is unable to obtain credit under [§ 364(c)(1)-(3)], then § 364(d) allows the trustee to obtain credit or incur debt secured by a senior or equal lien on property of the estate that is subject to a lien. . ."). However, Debtor's principals are not the Debtor; they are not required to encumber property that they own personally in order to obtain DIP financing for the Debtor. Such a standard would make § 364(d)(1) unavailable to any Debtor whose principals own enough assets to provide collateral for post-petition financing. While

    § 364(d)(1) is demanding, Construction Lenders have not provided any authority that such a showing is required.


    Goldberg indicates that Construction Lenders are correct that, "provided enough time, the principals could fund the completion of the Project," but that such a delay would create additional risks regarding the price of real estate. Goldberg Dec., Doc. 90, 2:22-28. In other words, the delay caused by Construction Lenders' proposed alternative source of credit would affect the feasibility of the chapter 11 plan. Goldberg and Peters collectively are, essentially, another example of a prospective DIP lender which was unwilling or unable to finance this construction.


    As the Property is Debtor's only asset, obtaining credit under § 364(c)(2) was not possible. The Court is satisfied by the emails produced by Goldberg that Debtor was unable to obtain financing under § 364(c)(3). However, the Court does not see any evidence that Debtor would be unable to obtain financing as an administrative priority under § 364(b) and § 503(b)(1) or as an administrative "super-priority" under § 364(c)(1). Debtor should come prepared to discuss whether the Court is able to make the required finding under § 364(d) (1)(A) where the Debtor has not provided any evidence of its ability to obtain financing in exchange for priority or super-priority claims in the bankruptcy. Furthermore, Debtor should be prepared to discuss whether it is relevant that all of the attempts to obtain financing that Mr. Goldberg refers to occurred pre-petition.


    1. Adequate Protection

      The second requirement of § 364(d) is the primed senior lienholders are adequately

      10:30 AM

      CONT...


      PB-1, LLC


      Chapter 11

      protected. The Bankruptcy Code defines "Adequate Protection" to include 1) cash payments, 2) a replacement lien, or 3) other relief that will result in receiving the indubitable equivalent of any decrease in in the value of an entity's interest in such property. 11 U.S.C. § 361. Because Debtor's plan does not propose additional cash payments or a replacement lien to protect Construction Lenders' interest, it must satisfy that "catch-all" by showing that the protection offered will result in the "indubitable equivalent" of any decrease in the value of Construction Lenders' lien. Lastly, the Court notes that Debtor is attempting two prime two of Construction Lenders' liens. It is possible that Debtor could make a sufficient showing of adequate protection with respect to the second position lien, but not the first position.


      1. Appropriate Interest Rate


        As described above, the Court will not approve this plan with anything lower than the contract, non-default rate of interest being paid to the Construction Lenders on account of both loans. Not only are the proposed 4% and 6% interest rates insufficient for confirmation purposes under the "prime plus" standard of Till v. SCS Credit Corp., 541 U.S. 465 (2003) and the market rate standard (as the evidence generally shows that a 10%-15% rate is common for this type of loan), but the proposed cramdown interest rates result in a significant and unjustifiable diminution of the value of Construction Lenders' interest in the Property for purposes of adequate protection.


      2. Valuation

        Debtor argues that Construction Lenders' interest is adequately protected within the meaning of § 364(d)(1)(B) "by the significant equity cushion" and that completion of the construction project will substantially increase the value of the collateral. "Although the existence of an equity cushion as a method of adequate protection is not specifically mentioned in § 361, it is the classic form of protection for a secured debt. " In re Mellor,

        734 F.2d 1396, 1400 (9th Cir. 1984). Construction Lenders argue that Debtor has failed meet its burden of demonstrating that existing lienholders are adequately protected.


        Foremost, there is no evidence that there is currently any equity cushion in the property. Debtor seeks to use the $4.2 million alleged completed value of the project as the value for purposes of calculating equity cushion. This argument has been rejected before.

        In re Chevy Devco, 78 B.R. 585, 587 (C.D. 1987). The Court declines Debtor's invitation to stretch the meaning of this familiar phrase. The only evidence that has been produced to the Court of the current value of the property is $2,190,000 by an appraiser for the

        10:30 AM

        CONT...


        PB-1, LLC


        Chapter 11

        Construction Lenders. Tiv Declaration, Doc. 88 2:18. The first amended plan values the collateral at just $2 million. The undisputed current liens on the property total at least

        $2,436,446. DIP Financing Statement, Doc. 41. Therefore, there is no equity or equity cushion in the property.


        However, as discussed in cases cited by Debtor, the future value of a construction project may constitute adequate protection under § 364(d), even if it is not properly described as an "equity cushion." Debtor cites Sky Valley for the proposition that "an increase in the value of collateral generated by the improvements resulting from the superpriority financing could constitute adequate protection." 100 B.R. at 114 (quoting In re First S. Sav. Ass'n, 820 F.2d 700, 711 (5th Cir. 1987)). However, in Sky Valley, the value of the property was established without the addition of proposed improvements, and the court indicated that "no danger exists that [the primed lienholder's] loan will become undersecured to any degree." 100 B.R. at 114. In First South Savings, the bankruptcy court found that there was no equity in the property currently, 820 F.2d 700 at FN 12, but used the value of the improvements as proof of adequate protection under section 364(d)(1)(B). The Fifth Circuit reversed the determination of the bankruptcy court, though on an evidentiary issue. It is unclear whether the Fifth Circuit believed, as the Sky Valley court states, that improvements from superpriority financing could provide the basis for a finding of adequate protection.

        Regardless, any such finding would also have to take into account the current value of the property, the risk that the improvements would not be completed, and the possibility of future drop in the market. See In re Tempe Land Co., LLC, No. 2:08-BK-17587JMM, 2009 WL 1211622, at *2 (Bankr. D. Ariz. May 1, 2009)(predictions of future success of unfinished construction project were uncertain and insufficient to provide adequate protection).


        One case cited by Debtor warns against solely focusing on an equity cushion, and states that the court should take a "holistic approach" to determining adequate protection under section 364(d)(1)(B), with particular focus on the value of the collateral, the likelihood of appreciation or depreciation over time, and the prospects for successful reorganization. In re Aqua Assocs., 123 B.R. 192, 197 (Bankr. E.D. Pa. 1991). "We believe that such a "holistic approach" is particularly pertinent to consideration of a § 364(d) motion, where the potential of the advance of credit to allow the formulation of a successful plan and thereby benefit the debtor's estate, and the interests of all of its creditors, including secured creditors which it attempts to prime, is at issue." Id.


        While the completed value of the project may be relevant to the holistic determination of adequate protection, it is inadequate on its own.

        10:30 AM

        CONT...


        PB-1, LLC


        Chapter 11


        iv. Guaranty of Principals


        A guaranty, even unsecured guaranty, can be relevant to a determination that a prime lienholder is adequately protected. Far more compelling would be if Goldberg and Peters were willing to offer the Construction Lenders a security interest in property they own individually, thereby improving the Construction Lenders' position relative to their pre- bankruptcy position. See In re Swedeland Dev. Grp., Inc., 16 F.3d 552 (3d Cir. 1994)(Among ways that debtor may demonstrate existence of adequate protection for prepetition lienholder so as to permit superpriority postpetition financing is by supplying lienholder with new third-party guaranty or with substitute collateral; however, third-party guaranty will not be sufficient in all cases, since sufficiency of guaranty will depend, inter alia, on financial strength of guarantor); In re Carolina Utilities Supple Company, Inc., 118 B.R. 412 (Bankr. D.S.C. I 990)(finding that a guarantor's financial condition is irrelevant because an unsecured guaranty affords little or no protection to the bank as it "would hardly be the "indubitable equivalent" of the collateral).


        A few cases have held that an unsecured guaranty can constitutes as adequate protection, as long as it receives some other backing from a reputable guarantor. See Pennsylvania State Employee's Retirement Fund v. Roane, 14 B.R. 524, 546-47, (E.D. Pa. 1981 )(a federal mortgage guarantee may constitute "adequate protection" because the federal government will reimburse the mortgage for the outstanding unpaid mortgage, principal, accrued interest and two-thirds of the foreclosure costs); See also In re Di Bona, 9 B.R. 21, (Bankr.

        E.D. Pa. 1981 )(the federal mortgage is guaranteed by the United States through the Veteran's Administration, promising that any loss suffered by the lender will be reimbursed up to 60% of the mortgage). "When evaluating whether a third party guaranty is a suitable form of adequate protection, courts have focused on the strength of the guaranty." People's United Bank v. Lombardo Ravioli Kitchen, Inc., 2009 Bankr. LEXIS 550 (Bankr. D. Conn. 2009); In re Kenny Kar Leasing, Inc., 5 B.R. 304 (Bankr. C.D. Cal. 1980).


        The Court is not currently convinced that the unsecured guaranties of Goldberg and Peters constitute the indubitable equivalent of Construction Lenders' interest in the Property.

        Testimony may be necessary to ascertain the financial strength of the principals.

        Party Information

        Debtor(s):

        PB-1, LLC Represented By

        10:30 AM

        CONT...


        PB-1, LLC


        Jeffrey S Shinbrot


        Chapter 11

        10:30 AM

        1:18-12855


        PB-1, LLC


        Chapter 11


        #3.00 Scheduling and Case Management Conference fr. 2/6/19, 3/13/19; 4/3/19; 6/17/19

        Docket 1


        Tentative Ruling:

        APPEARANCE REQUIRED


        Debtor(s):


        Party Information

        PB-1, LLC Represented By

        Jeffrey S Shinbrot

        11:00 AM

        1:13-17737


        Pella Parker


        Chapter 13


        #60.00 Motion to Dismiss Case for Failure to Make Plan Payments


        Docket 109


        Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Pella Parker Represented By

          Steven A Alpert

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:14-10218


          Frank J. Merwald


          Chapter 13


          #61.00 Debtor's Motion for Determination of Final Cure and Payment of all Post-Petition Mortgage Payments.


          Docket 125


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Federal Rule of Bankruptcy Procedure 3002.1(h) provides that "On motion of the debtor or trustee filed within 21 days after service of the statement under subdivision

          (g) of this rule, the court shall, after notice and hearing, determine whether the debtor has cured the default and paid all required postpetition amounts."


          The Court determines that, as admitted by Debtor, he has not paid all required postpetition amounts. The issues with Ocwen/HSBC will have to be dealt with separately.


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Frank J. Merwald Represented By Elena Steers

          Movant(s):

          Frank J. Merwald Represented By Elena Steers Elena Steers Elena Steers

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:14-10218


          Frank J. Merwald


          Chapter 13


          #62.00 Motion for Determination of Final Cure and Mortgage Payment re: Rule 3002.1 re HSBC Bank USA, NA


          Docket 128


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          HSBC did not file an opposition. HSBC's proof of claim states that Notices should be sent to Ocwen Loan Servicing, LLC, Attn: Bankruptcy Department, PO Box 24605, West Palm Beach, FL 33416. The proof of service attached to the notice of motion (Doc 129) does not include service on Ocwen. This matter will be continued to allow time for Debtor to properly serve HSBC.


          Ocwen, when it appears, can also file a declaration explaining what happened with respect to the Notice of Mortgage Payment Change filed May 10, 2017 that resulted in a sudden doubling of Debtor's required mortgage payments.


          Further, when this plan became infeasible after the sudden and dramatic increase in Mortgage payments, why didn't Debtor's counsel bring a motion to modify the chapter 13 plan? This plan has been infeasible for years, but the Debtor continued making payments without any realistic hope of receiving a discharge.


          NO APPEARANCE REQUIRED

          Party Information

          Debtor(s):

          Frank J. Merwald Represented By Elena Steers

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:14-12591


          Robert Troy Harriman and Dolores Villanueva


          Chapter 13


          #63.00 Motion to Dismiss Case for Failure to Make Plan Payments


          fr. 5/21/19


          Docket 71


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Robert Troy Harriman Represented By

          David Samuel Shevitz

          Joint Debtor(s):

          Dolores Villanueva Represented By

          David Samuel Shevitz

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:15-10864


          Luis Alberto Paz De La Vega-Mayandia and Margarita


          Chapter 13


          #64.00 Motion to Dismiss Case for Failure to Make Plan Payments


          fr. 5/21/19


          Docket 51


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Luis Alberto Paz De La Vega- Represented By Ali R Nader

          Joint Debtor(s):

          Margarita Mirtha Calle-Zanabria Represented By

          Ali R Nader

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:15-11014


          Sara Katrdzhyan


          Chapter 13


          #65.00 Motion to Dismiss Case for Failure to Make Plan Payments


          fr. 5/21/19


          Docket 74


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Sara Katrdzhyan Represented By Elena Steers

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:15-13357


          Sergio Montes and Juana Yanira Montes


          Chapter 13


          #66.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 36


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Sergio Montes Represented By Kevin T Simon

          Joint Debtor(s):

          Juana Yanira Montes Represented By Kevin T Simon

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:15-14033


          Ismail Alia Oshana


          Chapter 13


          #67.00 Motion to Dismiss Case for Failure to Make Plan Payments


          fr. 5/21/19


          Docket 94


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Ismail Alia Oshana Represented By Ali R Nader

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:15-14137


          Ronald Krivitsky and Tina Lynne Greisman


          Chapter 13


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


          fr. 5/21/19


          Docket 78

          *** VACATED *** REASON: Withdrawal filed 6/14/19 -CT Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Ronald Krivitsky Represented By Todd J Roberts

          Joint Debtor(s):

          Tina Lynne Greisman Represented By Todd J Roberts

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:16-10839


          Marcellus Francis


          Chapter 13


          #69.00 Application for Compensation for Richard Mark Garber, debtor's Attorney, Period: 4/29/2018 to 5/7/2019,

          Fee: $5,880.00, Expenses: $260.54.


          Docket 92


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          This tentative ruling may be changed up until 4:00 p.m. the day before the hearing. If no updated tentative ruling is posted, appearances are required.

          Party Information

          Debtor(s):

          Marcellus Francis Represented By

          Richard Mark Garber

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:16-11164


          Bennie James Hildreth


          Chapter 13


          #70.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 5/21/19

          Docket 37


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Bennie James Hildreth Represented By Jeffrey J Hagen

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:16-12400


          Daniel Robert Eaton and Linell Zuidema Eaton


          Chapter 13


          #70.01 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 95


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Daniel Robert Eaton Represented By

          Rabin J Pournazarian

          Joint Debtor(s):

          Linell Zuidema Eaton Represented By

          Rabin J Pournazarian

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:16-12579


          Nafees Memon


          Chapter 13


          #71.00 Motion to Dismiss Case for Failure to Make Plan Payments


          fr. 5/21/19


          Docket 88

          *** VACATED *** REASON: Withdrawal filed by Trustee - Doc. #93. lf Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Nafees Memon Represented By William R Ramsey

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Represented By Huy N Tran

          11:00 AM

          1:16-13055


          Mark David Cave


          Chapter 13


          #72.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 96


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Mark David Cave Represented By Julie J Villalobos

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:16-13161


          Natalie Ebrahim


          Chapter 13


          #73.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 78

          *** VACATED *** REASON: Motion withdrawn, Doc 82 -CT Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Natalie Ebrahim Represented By Stephen S Smyth William J Smyth

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:16-13250


          Robert Michael Martinez


          Chapter 13


          #74.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 69


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Robert Michael Martinez Represented By Kevin T Simon

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-10427


          Charles Jenkins


          Chapter 13


          #75.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 79


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Charles Jenkins Represented By Joshua L Sternberg

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-10437


          Osnat Bentov


          Chapter 13


          #76.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 103


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Osnat Bentov Represented By Stella A Havkin

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-10702


          Vicente Rafael Arteaga


          Chapter 13


          #77.00 Motion to Dismiss Case for Failure to Make Plan Payments


          fr. 5/21/19


          Docket 23


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Vicente Rafael Arteaga Represented By Kenumi T Maatafale

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-11267


          Irma Villalpando


          Chapter 13


          #78.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 105


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Irma Villalpando Represented By Steven A Alpert

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-11281


          Eduard Shevkolenko and Sokhiba Shevkolenko


          Chapter 13


          #79.00 Trustee's motion to dismiss case for failure to make plan payments


          fr. 4/5/18 ; 6/7/18, 7/19/18, 11/1/18, 12/6/18, 12/18/18, 2/7/19 4/23/19


          Docket 59


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Debtor filed a motion to modify on April 22. On April 24, Trustee filed an opposition to the motion to modify on several grounds. What is the status of that motion to modify? Are the parties trying to work out the issues on the motion to modify?


          APPEARANCE REQUIRED


          Ruling for February 7, 2019: Continued to 4/23/19 at 11:00.


          Ruling for December 18, 2018:

          Continued to February 7, 2019 at 11:30 a.m.


          Ruling for November 1, 2018:

          Cont. to 12/6/18 at 11:30.


          Ruling for July 19, 2018

          Continued to November 1, 2018 at 11:30 a.m.


          Ruling for June 7, 2018

          Continued to July 19, 2018, at 11:30 a.m.

          Ruling for April 5, 2018:

          Continued to June 7, 2018, at 11:30 a.m.

          Party Information

          11:00 AM

          CONT...

          Debtor(s):


          Eduard Shevkolenko and Sokhiba Shevkolenko


          Chapter 13

          Eduard Shevkolenko Represented By Elena Steers

          Joint Debtor(s):

          Sokhiba Shevkolenko Represented By Elena Steers

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-11310


          Hilda Correa


          Chapter 13


          #80.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 78


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Debtor disputes that they are in arrears under the plan in the amount of $15,876.99, as asserted by the motion. Debtor argues that the Motion to Dismiss is "devoid of any competent evidence that purports to substantiate this contention." The Court agrees that Trustee has failed to submit any evidence in support of her contention that Debtor is delinquent on plan payments. Without evidence, the court cannot make a finding under § 1307(c)(6) that Debtor has materially defaulted with respect to a term of the confirmed plan. Trustee should provide such evidence or the motion will have to be denied.


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Hilda Correa Represented By

          Michael Avanesian

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-11783


          Kristofor Lee Masson


          Chapter 13


          #81.00 Trustee's motion to dismiss case for failure to make plan payments fr. 2/7/19, 3/26/19; 4/23/19

          Docket 54


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          There has been no change since the last hearing. What is the status of the motion to modify?


          Fr. 4/23/19

          Debtor filed motion to modify. Trustee responded to the motion, arguing that it should be denied because Debtor failed to provide evidence of current income and no budget had been filed. Debtor subsequently filed an amended schedule I on March 27. No order has been lodged on that motion to modify, no hearing has been set, and Trustee has not supplied any new comments. What is the status of the motion to modify?


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Kristofor Lee Masson Represented By Devin Sawdayi

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-12102


          Arman Tombakian


          Chapter 13


          #82.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 51

          *** VACATED *** REASON: Ntc. w/drawal filed 5/31/19 (eg) Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Arman Tombakian Represented By Michael Jay Berger

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-12255


          Susan Ott Nowell and David Uriel Ibarra


          Chapter 13


          #83.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 32

          *** VACATED *** REASON: Withdrawal filed by Trustee - doc. #35. lf Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Susan Ott Nowell Represented By Lindsey B Green

          Joint Debtor(s):

          David Uriel Ibarra Represented By Lindsey B Green

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-12308


          Allan Apan


          Chapter 13


          #84.00 Motion to Dismiss Case for Failure to Make Plan Payments


          fr. 4/23/19


          Docket 43


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Debtor filed a motion to modify and Trustee filed its comments thereto on April 30, 2019. Nothing new has been filed since then. What is the holdup with the motion to modify?


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Allan Apan Represented By

          James Geoffrey Beirne

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-12943


          Alireza Alex Mesrinejad and Mojgan Taghipour


          Chapter 13


          #85.00 Motion to Dismiss Case for Failure to Make Plan Payments


          fr. 4/23/19


          Docket 61


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Alireza Alex Mesrinejad Represented By Kevin T Simon

          Joint Debtor(s):

          Mojgan Taghipour Represented By Kevin T Simon

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-13031


          Marilyn Rafanan Jones


          Chapter 13


          #86.00 Motion RE: Objection to Claim Number 4 by Claimant US Bank Trust N.A., et al.


          fr. 12/6/18, 12/18/18; 4/4/19(MB) 4/23/19


          Docket 64

          *** VACATED *** REASON: Ntc. of dismissal of motion filed 6/24/19 (e) Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          At the previous hearing, the bank indicated that the loan modification was final and that it needed six weeks to process the paperwork. The bank further indicated that it would amend its proof of claim. US Bank has not amended its proof of claim as of June 19 and nothing new has been filed on the docket. What is the status of the loan modification?


          Continued from April 23, 2019

          At the previous hearing in December 18, 2018, Judge Barash continued this matter to April to allow Debtor time to see whether Debtor successfully reached the end of the trial stage of the loan modification. Nothing new has been filed on the docket. What is the status of the trial loan mod?


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Marilyn Rafanan Jones Represented By Kevin T Simon

          Movant(s):

          Marilyn Rafanan Jones Represented By Kevin T Simon

          11:00 AM

          CONT...

          Trustee(s):


          Marilyn Rafanan Jones


          Chapter 13

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:18-11077


          Vincent Sunga Mallari and Loyola Lalic Mallari


          Chapter 13


          #87.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 37


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Trustee submitted comments on Debtor's motion to modify on June 10. No order has been lodged.

          Party Information

          Debtor(s):

          Vincent Sunga Mallari Represented By

          Hasmik Jasmine Papian

          Joint Debtor(s):

          Loyola Lalic Mallari Represented By

          Hasmik Jasmine Papian

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:18-11140


          Dahlia J-nai Jones


          Chapter 13


          #88.00 Motion to Dismiss Case for Failure to Make Plan Payments


          fr. 4/23/19


          Docket 42


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Dahlia J-nai Jones Represented By Erika Luna

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:18-11210


          Thomas Vy Nguyen


          Chapter 13


          #89.00 Motion to Dismiss Case for Failure to Make Plan Payments


          fr. 4/23/19


          Docket 47


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Thomas Vy Nguyen Represented By Joshua L Sternberg

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:18-11575


          Roderick Bill Norseweather


          Chapter 13


          #90.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 53

          *** VACATED *** REASON: Withdrawal filed by trustee - Doc. #57. lf Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Roderick Bill Norseweather Represented By

          James Geoffrey Beirne

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:18-11765


          Sarah Ellen Tortorello


          Chapter 13


          #91.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 51


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Sarah Ellen Tortorello Represented By

          James Geoffrey Beirne

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:18-11776


          Mary Lou Lee Magpantay


          Chapter 13


          #92.00 Motion to Dismiss Case for Failure to Make Plan Payments


          fr. 5/21/19


          Docket 26


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Mary Lou Lee Magpantay Represented By Rebecca Tomilowitz

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:18-12612


          George Daniel Hernandez and Breda Marie Mulvihill-


          Chapter 13


          #93.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 66


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          George Daniel Hernandez Represented By Matthew D Resnik

          Roksana D. Moradi-Brovia

          Joint Debtor(s):

          Breda Marie Mulvihill-Hernandez Represented By

          Matthew D Resnik Roksana D. Moradi-Brovia

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:19-10269


          Juan Manuel Pena and Tracy Roberta Pena


          Chapter 13


          #94.00 Motion for violation of FRBP 9037 against NCB Management services, inc. for failure to redact personal information and request Motion for protective order; request for attorneys fees in the amount of $5,000.00 and punitive damages in the amount of $10,000.00


          Docket 26


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Debtors bring this motion for a protective order and for attorneys' fees and damages in connection with NCB Management Services, Inc.'s ("NCB") failure to redact personal information in a contract attached to NCB's proof of claim. The personal information included "Complete customer ID numbers for Debtors, Debtor email address, Debtor property rental/ownership information, Debtor home and mobile telephone numbers, Debtor income information including amount of last pay check, pay date, employer name and information, and Debtor's bank routing information."


          Debtors assert that the failure to redact the above information constitutes a violation of Federal Rule of Bankruptcy Procedure 9037, and that, because it warned NCB multiple times of its alleged violation, that NCB's violation was willful and warrants attorney's fees of $5,000 and punitive damages of $10,000.


          NCB argues that the initially filed proof of claim was properly redacted, and that it only agreed to further redact the proof of claim in order to avoid unnecessary motion practice. It states that the only communications it received were from Debtors' attorney's paralegal, which it characterizes as unlicensed practice of law. The communications were on April 18 and 25, by NCB's own account and by the copy of the email chain attached to the motion as exhibit B. NCB indicated to Simon's firm that it would file the motion to redact on April 25. This motion for protective order was filed on May 2 after NCB failed to file any motion to redact. NCB then filed its motion to redact on May 4. NCB describes the motion as "unnecessary" and "unwarranted" within the meaning of LBR 9011-3(c), and requests sanctions to pay for attorney's fees in the amount of $1,732.50.

          11:00 AM

          CONT...


          Juan Manuel Pena and Tracy Roberta Pena


          Chapter 13


          FRBP 9037 states as follows:

          1. Redacted Filings

            Unless the court orders otherwise, in an electronic or paper filing made with the court that contains an individual's social-security number, taxpayer- identification number, or birth date, the name of an individual, other than the debtor, known to be and identified as a minor, or a financial-account number, a party or nonparty making the filing may include only:

            1. the last four digits of the social-security number and taxpayer- identification number;

            2. the year of the individual's birth;

            3. the minor's initials; and

            4. the last four digits of the financial-account number.


          The underlined portion above indicates the extent of a filer's duty to redact. The originally filed proof of claim does not contain a 1) social security number, 2) taxpayer identification number, 3) birth date, 4) the name of a minor, or 5) a financial account number. The Court can require redaction beyond the items specifically listed, as recognized in FRBP 9037(d); however, the Court did not specifically order redaction of any additional items prior to the filing of the instant motion. Debtor relies on out of circuit, bankruptcy level decision--none of which are even published. Even among those cases, each involved the filing of documents that actually violated FRBP 9037(a). In Barnhart v. Union Bank, Inc. (In re Barnhart), the offending proof of claim contained "Debtor's full social security number, birth date, telephone number and loan account number at the Bank." 2010 Bankr. LEXIS 471, *3, 2010 WL 724703 (emphasis added). In In re Branch, "WakeMed submitted claims that included full social security numbers and dates of birth, which clearly is prohibited by Rule 9037." No. 14-02379-5-SWH, 2016 WL 4543770, at *9 (Bankr. E.D.N.C. Aug.

          31, 2016). The court in Branch went on to further clarify the scope of Rule 9037:


          Some of the debtors complained that WakeMed included their address on its claims. Rule 9037 does not prohibit the inclusion of the debtor's address; indeed, the debtor's address appears on the first page of the bankruptcy petition and is readily available to the public through numerous sources.

          Similarly, the inclusion of a telephone number does not violate Rule 9037.


          Id. As in Branch, Some of the items that Debtors seek redaction of are publicly available in the bankruptcy petition filed by Debtors themselves. In fact, even if certain information such as employer name and home address were protected by FRBP 9037(a) (they are not), Debtors waived the protections by producing that

          11:00 AM

          CONT...


          Juan Manuel Pena and Tracy Roberta Pena


          Chapter 13

          information voluntarily under FRBP 9037(g).


          Debtor's motion for sanctions in the amount of $15,000 is denied. Debtor certainly was permitted to request voluntary additional redaction or to seek a court order redacting additional information. The court agrees that redaction of the additional categories is a better practice, and notes that the creditor did agree to the redaction. Here, the debtor should have waited for the voluntary redaction to occur or to bring a motion seeking such. Without a willful violation of FRBP 9037, there is no basis for an award of fees. There is also no basis for an award of fees to creditor as it agreed to the redaction and did not point out to the debtor’s paralegal that they had no basis to bring the motion. There is no basis for the unlicensed practice of law allegation as the paralegal was working under the direction of an attorney and communications between paralegals and parties directly keeps costs down.


          As there does not seem to be a basis for sanctions or fees on either side, the parties may wish to submit on the papers and not run up fees further. If either side is planning on appearing to argue the motion, notify the other side by email by this Monday. If no one appears, the tentative will be adopted.

          Party Information

          Debtor(s):

          Juan Manuel Pena Represented By Kevin T Simon

          Joint Debtor(s):

          Tracy Roberta Pena Represented By Kevin T Simon

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:19-10479


          Behzad Ranjbari Saisan


          Chapter 13


          #95.00 Objection to Homestead Exemption


          Docket 26


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Debtor has claimed an exemption for $150,000 in equity from a pending personal injury lawsuit and another personal injury claim. C.C.P. § 704.140 states that "an award of damages or a settlement arising out of personal injury is exempt to the extent necessary for the support of the judgment debtor and the spouse and dependents of the judgment debtor." Trustee argues that the payments from the personal injury suit are not necessary for the support of debtor, debtor's spouse, or dependents.


          An order was entered confirming Debtor's chapter 13 plan on June 5, 2019. Isn't this motion mooted by plan confirmation? Also, the confirmed plan provides for 100% to debtor's unsecured creditors, so additional equity would not appear to affect the liquidation analysis.


          No opposition has been filed. The Court is inclined to deny the objection to homestead exemption as moot.


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Behzad Ranjbari Saisan Represented By Gregory M Shanfeld

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:19-10504


          Rafael Sotelo Mendez


          Chapter 13


          #96.00 Motion for Order Compelling Attorney to File Disclosure of Compensations and Disgorgement of Fees Pursuant to 11 U.S.C. Sec. 329.


          Docket 30

          *** VACATED *** REASON: Ntc. of w/drawal filed 5/21/19 (eg) Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Rafael Sotelo Mendez Represented By Thomas B Ure

          Movant(s):

          United States Trustee (SV) Represented By

          S Margaux Ross

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:19-10565


          Pamela M. Sorenson


          Chapter 13


          #97.00 Objection to Homestead Exemption


          Docket 24


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Trustee objects to Debtor's claim of a $175,000 enhanced homestead exemption under C.C.P. 704.730(a)(3) on the grounds that Debtor has not provided evidence that she is entitled to the exemption.


          A debtor is entitled to a homestead exemption of $175,000 if they are A) 65 years old or older, B) physically or mentally disabled, or C) 55 years old with a gross annual income of not more than $25,000 or, if married, not more than $35,000. Debtor has the burden of proof under California state law as to whether exemption was properly claimed. In re Diaz, 547 B.R. 329, 337 (B.A.P. 9th Cir. 2016).


          Trustee asserts that Debtor was 64 years old at the time the case was filed, on March 11, 2019, and that Debtor's annual gross income per schedule I was $27,780.


          Debtor's schedule A/B shows that she is a 50% owner in the property located at 11052 Reseda Blvd, Northridge, CA 91326. The property value is listed in the schedules as $582,000, with one lien in favor of Fay Servicing in the amount of

          $355,637. The equity in the home is approximately $226,363, though Debtor allegedly owns a 50% interest therein ($113,181.50). It is unclear why Debtor's schedules A and C indicate that debtor owns a $145,000 interest in the real property.


          Debtor did not file an opposition to this motion. Debtor has failed to satisfy her burden of proof in claiming the enhanced $175,000 homestead exemption.


          Debtor's plan confirmation hearing is also scheduled for June 25. The Court would like to hear Debtor's explanation for this exemption issue. Debtor's proposed plan provides for 100% payment to unsecured creditors, so this may have no effect on debtor's best interest analysis.


          APPEARANCE REQUIRED

          Party Information

          11:00 AM

          CONT...

          Debtor(s):


          Pamela M. Sorenson


          Chapter 13

          Pamela M. Sorenson Represented By Michael D Luppi

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:19-10580


          Gina Marie Aubry


          Chapter 13


          #98.00 Objection to Homestead Exemption


          Docket 19


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Trustee objects to Debtor's claim of exemption for $1,130 for the blank line at the top of schedule C referring to the property listed in schedule A/B in section 1.1. Debtor amended the schedule C to clarify that the exemption was for "Raw land - Kern County." This property is listed in schedule A/B in section 1.1 as "Raw Land - Kern County APN 228-182-25-00-0," as suggested by schedule C.

          The motion is DENIED as moot. NO APPEARANCE REQUIRED

          Party Information

          Debtor(s):

          Gina Marie Aubry Represented By Steven A Wolvek

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:19-10609


          David Wayne Caldwell


          Chapter 13


          #99.00 Objection to Homestead Exemption


          Docket 18


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Trustee mistakenly attached schedule D to the motion, rather than schedule C. The Court will take judicial notice of schedule C. Trustee objects to Debtor's claim of exemption under C.C.P. § 704.070 in $50 held in an account with Bank of America and $15 in a savings account with Bank of America. Section 704.070 allows Debtor to exempt certain wages that were subject to a garnishment, levy, or domestic support withholding. Debtor has not provided any evidence to demonstrate that the

          $65 in these two accounts fall within the ambit of § 704.070.


          Trustee also objects to Debtor's claim of exemption under C.C.P. § 706.050 for $20 in cash (see Schedule A, line 16). C.C.P. § 706.050 provides an exemption for "Health aids reasonably necessary to enable the judgment debtor or the spouse or a dependent of the judgment debtor to work or sustain health, and prosthetic and orthopedic appliances." Cash does not fall within the definition of a health aid.

          No opposition was filed. Trustee's motion is granted. NO APPEARANCE REQUIRED

          Party Information

          Debtor(s):

          David Wayne Caldwell Represented By Roland H Kedikian

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:19-10800


          Edgar Roberto Salazar


          Chapter 13


          #100.00 Motion for Order Determining Value of Collateral § 506(a), BP 3012]: 2012 Mercedes-Benz CL 550


          Docket 23


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Service: Proper

          Property: 2012 Mercedes-Benz CL550

          First lien: $56,648.01 (State Farm Bank, FSB)

          Fair market value: $22,297 per appraisal and declaration

          910 Provision: Property was acquired on October 16, 2015 per the contract; more than 910 days have passed


          The claim will be bifurcated into a secured portion of $22,297 and an unsecured portion of $34,351.


          Disposition: GRANTED.


          APPEARANCE IS WAIVED. If written or oral opposition is presented at the hearing, the motion may be continued.

          Party Information

          Debtor(s):

          Edgar Roberto Salazar Represented By Matthew D. Resnik

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:19-10843


          Shigeko Dorothy Ann Tatsukawa


          Chapter 13


          #101.00 Motion for Order Compelling Attorney to File Disclosure of Compensation and Disgorgement of Fees Pursuant to 11 U.S.C. § 329


          Docket 14

          *** VACATED *** REASON: Ntc. of w/drawal filed 5/16/19 (eg) Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Shigeko Dorothy Ann Tatsukawa Represented By

          Joshua L Sternberg

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:19-10854


          Anthony Cesar Morta Montero


          Chapter 13


          #102.00 Motion to Dismiss Case Pursuant to 11 U.S.C. Sec. 1307(c) with a Two-Year Bar from Refiling Pursuant to 11 USC Sec. 349(a) and 105(a)


          Docket 18


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          The United States Trustee ("UST") brings this motion to dismiss with a two-year bar to refiling under §§ 1307(c), 349(a), and 105(a). Anthony Cesar Morta Montero ("Debtor") has filed thirteen bankruptcies in the past twelve years. Debtor successfully received a chapter 7 discharge in 2010, but each other case was a chapter 13 which was dismissed for debtor's failure to appear at § 341(a) meetings, failure to make plan payments, failure to file schedules, or was voluntarily dismissed. In the instant case, Debtor is pro se and has failed to make required payments to the chapter 13 trustee.


          In Debtor's 2018 case, 1:18-bk-11325-VK, the Court granted in rem relief from the automatic stay under § 362(d)(4), finding that the filing of that case was part of a scheme to hinder, delay, or defraud creditors involving multiple bankruptcy filings and transfers of fractional interests in the real property located at 340 W. 15th St. #4, Escondido, CA 92025.


          The UST has presented substantial evidence that this case was filed in bad faith. The Court finds that cause exists to restrict the Debtor from future filings for two years. Leavitt v. Soto (In re Leavitt), 171 F.3d 1219, 1223-24 (9th Cir. 1999); 11

          U.S.C. § 349(a).


          The motion is GRANTED.


          NO APPEARANCE REQUIRED

          Party Information

          Debtor(s):

          Anthony Cesar Morta Montero Pro Se

          11:00 AM

          CONT...

          Movant(s):


          Anthony Cesar Morta Montero


          Chapter 13

          United States Trustee (SV) Represented By

          S Margaux Ross

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:00 AM

          1:17-11634


          Eloy Perez Rios


          Chapter 13


          #102.01 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 57

          *** VACATED *** REASON: Ntc. of w/drawal filed 6/19/19 (eg) Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Eloy Perez Rios Represented By

          Richard Mark Garber

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:30 AM

          1:14-13718


          Nina L. Novak


          Chapter 13


          #103.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 97


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          This plan is in its 58th month. Any modification necessary should be brought immediately. In re Mrdutt, 600 B.R. 72, 78 (B.A.P. 9th Cir. 2019).

          Party Information

          Debtor(s):

          Nina L. Novak Represented By Nathan A Berneman

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:30 AM

          1:15-11926


          Jacquelyn McQueen David


          Chapter 13


          #104.00 Notice of Motion of United States Trustee Objecting to Notices of Mortgage Payment Change Filed In Connection with Proof of Claim 6.


          fr. 4/23/19


          Docket 34

          *** VACATED *** REASON: Cont'd per stip to 8/20/19 -CT Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Jacquelyn McQueen David Represented By Kevin T Simon

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:30 AM

          1:15-14171


          Albert Hakakha


          Chapter 13


          #105.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/7/19(MB), 3/26/19

          Docket 225


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          At the previous hearing, Debtor indicated that he would file a motion to modify. No such motion has been filed. The Trustee's website indicates that Debtor has fallen even further behind on payments, with a current delinquency of $30,015. Is the Debtor going to bring a Motion to Modify here?


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Albert Hakakha Represented By Nathan A Berneman David Brian Lally

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:30 AM

          1:16-11417


          Farshid Tebyani


          Chapter 13


          #106.00 Trustee's Motion to Dismiss Case fr. 4/23/19


          Docket 77


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Farshid Tebyani Represented By Devin Sawdayi

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:30 AM

          1:16-13250


          Robert Michael Martinez


          Chapter 13


          #107.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 69


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Robert Michael Martinez Represented By Kevin T Simon

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:30 AM

          1:17-10297


          Felix Ray Wright


          Chapter 13


          #108.00 Trustee's motion to dismiss case for failure to make plan payments fr. 2/7/19; 4/23/19

          Docket 101


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Debtor filed a motion for authority to refinance, which was granted on March 25, 2019. Debtor also filed a motion to modify on March 24. Debtor then filed a "Motion to Amend" the motion to modify, and then a "supplement amendment" to the motion to modify. The Trustee has not responded to the Motion to Modify. What is the status of this motion to modify? Debtor does not need to move the Court for permission to modify Debtor's own motion; these amendments are only creating confusion on the docket.


          APPEARANCE REQUIRED


          Ruling for February 7, 2019: Continued to 4/23.

          Party Information

          Debtor(s):

          Felix Ray Wright Represented By Vernon R Yancy

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:30 AM

          1:17-11732


          Anthony Antoniello and Tamara Marie Antoniello


          Chapter 13


          #109.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 78


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Anthony Antoniello Represented By Kevin T Simon

          Joint Debtor(s):

          Tamara Marie Antoniello Represented By Kevin T Simon

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:30 AM

          1:17-12226


          Stephen Haskell Powers


          Chapter 13


          #110.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 42

          *** VACATED *** REASON: Withdrawal filed by Trustee - Doc. 49. lf Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Stephen Haskell Powers Represented By

          Raj T Wadhwani

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:30 AM

          1:18-11203


          Barjinder Singh


          Chapter 13


          #111.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 41


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Barjinder Singh Represented By

          D Justin Harelik

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:30 AM

          1:18-12016


          Gregory Bernard Walker and Brenda Yvonne Walker


          Chapter 13


          #112.00 Motion to Dismiss Case for Failure to Make Plan Payments


          Docket 60


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Gregory Bernard Walker Represented By Thomas B Ure

          Joint Debtor(s):

          Brenda Yvonne Walker Represented By Thomas B Ure

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          11:30 AM

          1:18-12253


          Sonia Figueroa


          Chapter 13


          #113.00 Debtor's objection to claim number 7 fr/ 2/26/19, 3/26/19; 4/23/19

          Docket 39


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          At the April 23 hearing, the parties indicated that they were working on a loan modification and would complete it soon. Since that hearing, the Debtor has filed a third amended chapter 13 plan. Does this indicate that the claim objection has been resolved?


          APPEARANCE REQUIRED


          4/23/19 Tentative

          At the previous hearing, Parties represented that they may be able to resolve both 1) the confirmation issues and 2) the objection to claim issues. Nothing new has been filed. What is the status of this claim objection?


          APPEARANCE REQUIRED


          3/26/19 Tentative

          At the previous hearing, it was represented to the court that the parties were working together to resolve potential issues with the previous loan modification and a future loan modification. Nothing new has been filed on the docket. Do the parties intend to seek a further continuance?


          2/26/19 Tentative

          Sonia Figueroa ("Debtor") files this objection to the claim of Wilmington Savings Fund Society, FSB, dba Christiana Trust ("Wilmington"), arguing that the amount claimed is incorrect due to a prior loan modification agreement and that the issues surrounding this claim were litigated and a final order on the claim was entered in Debtor’s previous bankruptcy case.

          11:30 AM

          CONT...


          Sonia Figueroa


          Chapter 13

          Wilmington’s response simply states that it is in the process of obtaining information from prior servicers regarding the loan modification agreement. The Court is willing to grant Wilmington a short continuance to March 26 if necessary; however, the Court is wary of allowing lenders’ habitual transferring of distressed mortgages inure to a creditor’s benefit while prejudicing debtor’s ability to secure the protections of the bankruptcy code in a timely manner. Any further continuance will require the agreement of the Debtor.


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Sonia Figueroa Represented By Matthew D. Resnik

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          12:00 PM

          1:18-10891


          Hamid Farkhondeh and Mary Dadyan


          Chapter 13


          #114.00 Order to Show Cause why Noushin Laaly, Kourosh Laaly and their counsel should not be held in contempt of court for violation of court's order and for sanctions


          fr. 3/26/19; 4/23/19


          Docket 74


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          At the April 23 hearing, the Court found that the Laalys and their counsel violated the automatic stay. The Court's findings were made on the record. The matter was continued to this date solely to determine the amount of damages. Debtor Mary Dadyan has submitted a declaration in support of the motion for contempt, detailing attorney's fees incurred in connection with this automatic stay violation, including the fees of 1) Jeffrey Schuller in the amount of $9,387 and 2) Havkin & Shrago in the amount of $5,610.63.


          The Laalys filed an opposition to Ms. Dadyan's declaration regarding attorney's fees. The Laalys argue that the Court stated that it would only consider the attorney's fees of Ms. Dadyan, not Mr. Farkhondeh, and that the billing statements do not differentiate between services provided for Ms. Dadyan's benefit and those provided for Mr. Farkhondeh's benefit. Ms. Rafiei made a similar argument at the April 23 hearing, where she argued that debtors were failing to distinguish between attorney work related to the motion for terminating sanctions and work related to opposing the motion for a pre-judgment writ of attachment.


          The Laalys further argue that the hourly billing rate of Mr. Schuller and his associate are unreasonable and unsupported by information on educational background, credentials, and experience.


          Section 362(k) states "an individual injured by any willful violation of a stay provided by this section shall recover actual damages, including costs and attorneys' fees, and, in appropriate circumstances, may recover punitive damages." The Court has discretion to review the reasonableness of fees requested under § 362(k). In re

          12:00 PM

          CONT...


          Hamid Farkhondeh and Mary Dadyan


          Chapter 13

          Schwartz-Tallard, 803 F.3d 1095, 1101 (9th Cir. 2015) ("Only an award of fees reasonably incurred is mandated by the statute; courts awarding fees under § 362(k) thus retain the discretion to eliminate unnecessary or plainly excessive fees.").


          Havkin and Shrago's fees

          Ms. Havkin's fees appear to be reasonable and necessary and, according to Ms. Havkin's declaration (ECF Doc. No. 93), performed solely for the benefit of Ms. Dadyan, not Mr. Farkhondeh.


          Schuller's Fees

          The opposition points out facial errors in Mr. Schuller's billing statements, such as billing on 9/13/18 an amount for a full hour ($570) despite the time entry indicating .2 hours of work. This is an egregious error and casts doubt on the remaining time billed by Mr. Schuller and his unnamed "associate." It is unclear from this record.

          The Laalys further point out that the entry date 9/4/2018 states "Service: Review file for facts. Pleadings, CSLB complaint, CSLB history, and LAS docket prepare summary memorandum: Time Spent: 1.60; Amount Billed: $576.00." The Court agrees with the Laalys that this appears to be related solely to Schuller's defense of Mr. Farkhondeh against the California State Licensing Board, and not properly recoverable in this proceeding.


          Schuller has not substantiated sufficiently all of his fees. For example, he has not provided basis for hourly rates of him and associate or shown clearly how all are tied in to their representation of Dadyan. A reasonable review of the record provided and the need for the work as to Dadyan demonstrates that he should be awarded solely 50% of the fees charged. This amount has been reasonably shown. Further rounds of briefing and submissions will only run up more fees.


          All of these fees may function as set offs to claims, so actual payment dates will be reserved until all claims between these parties are resolved


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Hamid Farkhondeh Represented By Stella A Havkin

          Joint Debtor(s):

          Mary Dadyan Represented By

          12:00 PM

          CONT...


          Trustee(s):


          Hamid Farkhondeh and Mary Dadyan

          Stella A Havkin


          Chapter 13

          Elizabeth (SV) F Rojas (TR) Pro Se

          12:00 PM

          1:18-10891


          Hamid Farkhondeh and Mary Dadyan


          Chapter 13


          #115.00 Motion RE: Objection to Claim Number 7 by Claimant Noushin Laaly.


          fr. 10/23/18; 4/23/19


          Docket 54


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Appearance Required


          4/23/19 Tentative

          This matter will be heard at 1:00 p.m. at the same time as the OSC and adversary status conference.


          NO APPEARANCE REQUIRED AT 11:00 A.M.


          10/23/18 Tentative

          There is no need to rule on this claim until the state court litigation is completed. This can be continued a few months to see what the Superior Court rules

          Party Information

          Debtor(s):

          Hamid Farkhondeh Represented By Stella A Havkin

          Joint Debtor(s):

          Mary Dadyan Represented By Stella A Havkin

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          12:00 PM

          1:18-10891


          Hamid Farkhondeh


          Chapter 13

          Adv#: 1:18-01067 Laaly et al v. Farkhondeh et al


          #116.00 Status conference re complaint for:

          1. dischargeability of debt for false pretenses

          2. false representations, and/or actual fraud

          3. objection to debtors' discharge, pursuant to 523 and 727 of the bankruptcy code


          fr. 8/8/18; 12/12/18; 4/10/19; 4/23/19


          Docket 1


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          The state court trial was continued to July 22. Will July 30 or 31 work for a continued SC?


          APPEARANCE REQUIRED


          4/10/19 Tentative

          The Joint Status Report submitted by the parties indicates that the state court trial begins on May 10. Plaintiffs request that this matter be continued to April 23, 2019 to coincide with the Order to Show cause scheduled for that day. Defendants request that the hearing be continued to May 10, 2019.

          This matter will be continued to April 23, 2019 at 1:00 p.m. NO APPEARANCE REQUIRED on 4-10-19.

          Party Information

          Debtor(s):

          Hamid Farkhondeh Pro Se

          Defendant(s):

          Hamid Farkhondeh Pro Se

          12:00 PM

          CONT...


          Hamid Farkhondeh


          Chapter 13

          Mary Dadyan Pro Se

          Joint Debtor(s):

          Mary Dadyan Pro Se

          Plaintiff(s):

          Noushin Laaly Represented By Stella Rafiei

          Kourosh Laaly Represented By Stella Rafiei

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          9:30 AM

          1:19-11395


          Moses Vahan Sahakian


          Chapter 13


          #0.01 Order 1-Setting Status Conference; 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling


          Docket 9


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Moses Vahan Sahakian Pro Se

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          9:30 AM

          1:19-11414


          Romulo Padre


          Chapter 13


          #0.02 Order 1-Setting Status Conference; 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling


          Docket 9


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Romulo Padre Pro Se

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:12-10231


          Owner Management Service, LLC and Trustee Corps


          Chapter 7


          #1.00 Motion for relief from stay PENNYMAC LOAN SERVICES, LLC fr. 10/24/18; 12/19/18, 4/17/19

          Docket 2149

          *** VACATED *** REASON: Cont'd per stipulation to 10/2/19 at 10:00

          a.m. - hm

          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Owner Management Service, LLC Pro Se

          Trustee(s):

          David Seror (TR) Represented By Richard Burstein Michael W Davis David Seror David Seror (TR) Steven T Gubner Reagan E Boyce

          Jessica L Bagdanov Reed Bernet

          Talin Keshishian

          10:00 AM

          1:15-11162


          Steven Sandler


          Chapter 13


          #2.00 Motion for relief from stay US BANK TRUST NA

          fr, 2/6/19; 3/13/19, 3/27/19, 5/1/19, 6/5/19


          Docket 77


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          At the 06/5/19 hearing, the parties indicated they will seek the assistance of the Court's LMM program. On June 16, 2019, Debtor filed a Motion to Commence LMM Program. The time for objection under LBR 9013-1(o) runs on or about July 1, 2019. Given the status of the LMM Motion, the Court finds cause to continue this hearing to July 17, 2019, to allow for the LMM Motion to be resolved.

          NO APPEARANCE REQUIRED ON 6/26/19 6/5/19 TENTATIVE BELOW

          At the last hearing, the parties indicated that the creditor had the package to review.

          Nothing has been filed since the last hearing. What is the status of this matter? This has been continued several times without any clear progress.

          APPEARANCE REQUIRED


          5/1/19 Tentative

          This hearing was continued to allow the parties time to review loan modification documents. What is the status of the loan modification efforts?


          3/27/19 Tentative

          At the previous hearing, the parties indicated that they were reviewing the possibility of a loan modification. What is the status of loan modification efforts?


          3/13/19 Tentative

          10:00 AM

          CONT...


          Steven Sandler


          Chapter 13

          At the previous hearing, the parties indicated that they were reviewing the possibility of a loan modification. What is the status of loan modification efforts?

          Party Information

          Debtor(s):

          Steven Sandler Represented By Stella A Havkin

          Movant(s):

          US Bank Trust National Association, Represented By

          Michelle R Ghidotti Kristin A Zilberstein

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:15-12942


          Seth Eric Simon


          Chapter 13


          #3.00 Motion for relief from stay


          US BANK TRUST NATIONAL ASSOC.


          Docket 88


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 09/02/2015 Chapter: 13

          Service: Proper. Opposition filed.

          Property: 6601 Wilbur Ave., Unit 53, Reseda CA 91335 Property Value: $336,788.84 (per debtor’s schedules) Amount Owed: $319,819.55 (per RFS motion)

          Equity Cushion: 0.0% (assuming 8% cost of sale) Equity: $7,426

          Post-Petition Delinquency: $30,343.53


          Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (termination of co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


          Debtors opposes the motion, arguing that he would like to enter into an APO with the movant. Is Movant amenable to negotiating an APO with Debtor?


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Seth Eric Simon Represented By Elena Steers

          10:00 AM

          CONT...

          Trustee(s):


          Seth Eric Simon


          Chapter 13

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:16-10125


          Ben Diep


          Chapter 13


          #4.00 Motion for relief from stay NATIONSTAR MORTGAGE LLC

          fr. 4/3/19; 5/22/19


          Docket 64

          *** VACATED *** REASON: Resolved per APO - HM Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Ben Diep Represented By

          Kevin T Simon

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:16-10931


          Victor Manuel Salazar


          Chapter 13


          #5.00 Motion for relief from stay


          WELLS FARGO BANK, N.A. TRUSTEE FOR WAMU


          fr. 6/5/19


          Docket 62

          *** VACATED *** REASON: Ntc. of dismissal of motion filed 6/24/19 (eg) Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Victor Manuel Salazar Represented By Kevin T Simon

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:16-13161


          Natalie Ebrahim


          Chapter 13


          #6.00 Motion for relief from stay Kinetic Capital, LLC

          Docket 83


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 11/02/2016

          Chapter 13 plan confirmed: 4/17/17 Service: Proper. No opposition filed.

          Property: 9701 Paso Robles Ave., Northridge, CA 91325 Property Value: $650,000 (per debtor’s schedules) Amount Owed to Movant: $73,339.02 (per RFS motion) First position DoT: $62,000(per schedules)

          Second position DoT: $402,530.95(per schedules) Equity Cushion: 19%

          Equity: $185.469.05

          Post-Petition Delinquency: $25,261.49 (13 payments of $1,587.36; 23 payments of $79.37; attorneys' fees and costs $3,500).

          Last payment was received on 11/05/2018


          Disposition: Grant relief under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


          It appears that Movant is protected by an equity cushion in the property. Have the parties discussed whether this can be resolved with an APO?


          APPEARANCE REQUIRED


          Party Information

          10:00 AM

          CONT...

          Debtor(s):


          Natalie Ebrahim


          Chapter 13

          Natalie Ebrahim Represented By Stephen S Smyth William J Smyth

          Movant(s):

          Kinetic Capital, LLC Represented By Coby Halavais

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:16-13575


          Deborah Rose Sanders


          Chapter 13


          #7.00 Motion for relief from stay


          GREEN WILLOW HOMEOWERS ASSOC.


          fr. 5/1/19; 5/15/19, 6/5/19


          Docket 50

          *** VACATED *** REASON: Continued per stipulation to July 17, 2019, at 10:00 a.m. - hm

          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Deborah Rose Sanders Represented By Kevin T Simon

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:17-10353


          Annette Sanders-Wright


          Chapter 13


          #8.00 Motion for relief from stay


          WILMINGTON SAVINGS FUND SOCIETY fr. 10/31/18; 11/7/18, 12/12/18; 1/16/19

          fr. MB cal, 2/27/19, 4/3/19; 5/22/19


          Docket 32

          *** VACATED *** REASON: Resolved per APO - hm Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Annette Sanders-Wright Represented By Dana C Bruce

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:17-11646


          Elizabeth S. Silva


          Chapter 13


          #9.00 Motion for relief from stay


          US BANK NATIONAL ASSOCIATION


          Docket 28


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 06/22/17

          Chapter 13 plan confirmed: 8/31/17 Service: Proper. Opposition filed.

          Property: 1305 East 100th Street, Los Angeles, CA 90002 Property Value: $486,000 (per debtor’s schedules) Amount Owed: $268,979.14 (per RFS motion)

          Equity Cushion: 37% Equity: $210,534.49

          Post-Petition Delinquency: $3,460.87


          Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


          Debtors opposes the motion, arguing that the she would like to enter an APO with the Movant to resolve any post-petition delinquency. Given the size of the equity cushion here, have the parties had an opportunity to negotiate an APO?


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Elizabeth S. Silva Represented By Ali R Nader

          10:00 AM

          CONT...

          Movant(s):


          Elizabeth S. Silva


          Chapter 13

          U.S. BANK NATIONAL Represented By Sean C Ferry Eric P Enciso

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:17-12668


          Demonica E M Santiago-Plummer


          Chapter 13


          #10.00 Moiton for relief from stay WELLS FARGO BANK

          fr.6/5/19


          Docket 67

          *** VACATED *** REASON: Resolved per APO - hm Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Demonica E M Santiago-Plummer Represented By

          Kevin T Simon

          Movant(s):

          Wells Fargo Bank, National Represented By Sean C Ferry

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-10018


          Betty D Frey


          Chapter 13


          #11.00 Motion for relief from stay


          DEUTSCHE BANK NATIONAL TRUST COMPANY


          fr. 6/5/19


          Docket 68


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          At the 06/5/19 hearing, the Debtor indicated that she only owes the Movant for the June payment to remain current. Has the Movant received the June payment and, if so, does the payment resolve the delinquency?


          APPEARANCE REQUIRED


          6-5-19 TENATIVE BELOW

          Petition Date: January 4, 2018 Chapter 13 plan confirmed: 11/27/18 Service: Proper. Opposition filed.

          Property: 18245 San Jose St., Northridge, CA 91326 Property Value: $900,000 (per debtor’s schedules) Amount Owed: $ 1,135,421.39 (per RFS motion) Equity Cushion: 0.0%

          Equity: $0.00.

          Post-Petition Delinquency: $36,519.35 (1 payment of $4408, 4 payments of

          $5229.18, 2 payments of $5278.69)


          Relief requested under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


          Debtor filed an opposition, indicating that she had paid $19,000 of the delinquency to movant, and would pay the remaining amount by the hearing date.

          10:00 AM

          CONT...


          Betty D Frey


          Chapter 13


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Betty D Frey Represented By

          Gregory M Shanfeld

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-10075


          Cesar Quinonez


          Chapter 13


          #12.00 Motion for relief from stay


          US BANK TRUST NATIONAL ASSOCIATION


          fr.6/5/19


          Docket 34

          *** VACATED *** REASON: Resolved per APO (doc. 36) - hm Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Cesar Quinonez Represented By William G Cort

          Movant(s):

          U.S. BANK TRUST NATIONAL Represented By

          Michelle R Ghidotti Kristin A Zilberstein

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-10286


          Shirley Ann Ruff


          Chapter 13


          #13.00 Motion for relief from stay


          REVERSE MORTGAGE SOLUTIONS INC


          Docket 40

          *** VACATED *** REASON: Ntc. of dismissal of motion filed 6/25/19 (eg) Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 01/31/2018

          Chapter 13 plan confirmed: 1/18/19 Service: Proper. No opposition filed.

          Property: 8930 Wheatland Ave., Sun Valley, CA 91352 Property Value: $ 800,000 (per debtor’s schedules) Amount Owed: $512,660.21 (per RFS motion)

          Equity Cushion: 28% Equity: $330,000

          Post-Petition Delinquency: $1,440.06


          Movant requests relief under 11 U.S.C. 362(d)(1). Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


          Relief is denied under paragraph 6 (termination of co-debtor stay). The motion does not indicate the existence of a co-debtor with respect to this property, nor does the loan documents show any borrower other than the Debtor. If there was a co-debtor, the co- codebtor has not been properly served.


          It appears that Movant is protected by an equity cushion in the property. Can the parties work out an APO?


          APPEARANCE REQUIRED


          Party Information

          10:00 AM

          CONT...

          Debtor(s):


          Shirley Ann Ruff


          Chapter 13

          Shirley Ann Ruff Represented By David R Hagen

          Movant(s):

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

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-10475


          Lavinia Lilian Ortiz and Jorge Osvaldo Ortiz


          Chapter 13


          #14.00 Motion for relief from stay US BANK

          Docket 58

          *** VACATED *** REASON: Resolved per APO - hm Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Lavinia Lilian Ortiz Represented By Grace White

          Joint Debtor(s):

          Jorge Osvaldo Ortiz Represented By Grace White

          Movant(s):

          U.S. Bank National Association as Represented By

          Ashish R Rawat Diane Weifenbach

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-11051


          Victor Kosogon and Elaine Kosogon


          Chapter 13


          #15.00 Motion for relief from stay TOYOTA LEASE TRUST

          Docket 48


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 04/25/2018

          Chapter 13 plan confirmed: 1/16/19 Service: Proper. No opposition filed. Property: 2016 Lexus NX200T

          Property Value: $5,753.64 (per debtor’s schedules) Amount Owed: $ 30,799.75

          Equity Cushion: 0.0% Equity: $0.00.

          Post-Petition Delinquency: $30,7999.75


          Movant alleges that the lease on this vehicle matured on 4/14/19 and that the lease was not listed on the bankruptcy schedules filed in this case.


          GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


          NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          Victor Kosogon Represented By

          Rabin J Pournazarian

          10:00 AM

          CONT...


          Victor Kosogon and Elaine Kosogon


          Chapter 13

          Joint Debtor(s):

          Elaine Kosogon Represented By

          Rabin J Pournazarian

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-11203


          Barjinder Singh


          Chapter 13


          #16.00 Motion for relief from stay BANK OF AMERICA N.A.

          fr. 5/15/19


          Docket 42

          *** VACATED *** REASON: Resolved per APO (doc. 50) - hm Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Barjinder Singh Represented By

          D Justin Harelik

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-11366


          Irene Franklin


          Chapter 13


          #17.00 Motion for relief from stay CHAMPION MORTGAGE COMPANY

          fr. 12/12/18, 1/16/19, 3/6/19; 4/10/19, 5/15/19


          Docket 22


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          This hearing was continued from 5/15/19 at the request of the parties who stated they were still working an APO. No APO has been filed so far. What is the status of the APO?

          APPEARANCE REQUIRED 5-15-19 TENTATIVE BELOW

          This hearing was continued from 4/10/19 at the request of the parties who stated they

          were still working on an APO. But no APO has been filed so far. What is the status of this Motion?

          APPEARANCE REQUIRED


          12-12-18 TENTATIVE

          Petition Date: 05/30/2018

          Chapter 13 Plan confirmed on 11/27/2018 Service: Proper. Opposition filed.

          Property: 22656 Miranda Street, Woodland Hills, CA 91367 Property Value: $500,000.00 (per debtor’s schedules) Amount Owed: $396,165.07 (per RFS motion)

          Equity Cushion: 13.0% Equity: $103,834.93.

          Post-petition (pre-confirmation) Delinquency: $1,189.00 (one forced payment) Movant alleges cause for relief from stay under 11 U.S.C. 362(d)(1) , with the specific

          10:00 AM

          CONT...


          Irene Franklin


          Chapter 13

          relief requested in paragraphs 2 (proceed under non-bankruptcy law and 7 (waiver of the 4001(a)(3) stay).


          Debtor opposes the Motion, arguing that the Debtor is in a reverse mortgage and there are no post-petition mortgage payments due; the post-petition "arrearage" arises from the forced placed homeowners insurance the mortgage company placed upon the debtor’s residential real property; and she will obtain her own home own homeowners insurance and debtor will then only be financially responsible for the pro rata portion of the forced place homeowners insurance for the short period of time it was in effect. Also, the property is her primary residence since her Chapter 13 case was filed on May 30, 2018.


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Irene Franklin Represented By Sunita N Sood

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-12253


          Sonia Figueroa


          Chapter 13


          #18.00 Motion for relief from stay


          WILMINGTON SAVINGS FUND SOCIETY


          fr. 2/6/19; 2/27/19, 4/3/19, 5/1/19


          Docket 27


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          At the 5/1/19 hearing, the parties stated that they are working on terms for a loan modification. What is the status of the loan modification efforts?

          APPEARANCE REQUIRED


          5/1/19 TENTATIVE BELOW

          At the previous hearing, the parties indicated that Debtor was still two payments behind. What is the status of this motion?


          APPEARANCE REQUIRED


          April 3, 2019 Tentative Petition Date: 09/05/2018 Chapter: 13

          Service: Proper. Original borrower was served. Opposition filed. Property: 20722 Stagg Street, Canoga Park, CA 91306 Property Value: $ 550,000 (per debtor’s schedules)

          Amount Owed: $ 516,638.40 (per RFS motion) Equity Cushion: 0.0%

          Equity: $33,361.60.

          Post-Petition Delinquency: $3,260.48 (2 payment of $2,469.24; less suspense account or partial paid balance: $1,678)


          Movant alleges cause for relief under 11 U.S.C. 362(d)(1) and (d)(2), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant

          10:00 AM

          CONT...


          Sonia Figueroa


          Chapter 13

          permitted to engage in loss mitigation activities); 6 (termination of co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


          Debtor opposes the Motion, arguing that the total amount of debt on the property is

          $510,710.97; more payment have been made to Movant than the Motion accounts for. The movant alleges that it has not received the mortgage payments for two months contrary to Debtor’s declaration. Debtor needs to trace the payments made by her which can take 6 to 8 weeks.


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Sonia Figueroa Represented By Matthew D. Resnik

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-12534


          David Wayne Thompson


          Chapter 13


          #19.00 Motion for relief from stay


          DEUTSCHE BANK NATIONAL TRUST CO.


          fr. 5/15/19


          Docket 28

          *** VACATED *** REASON: Resolved per APO - hm Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          David Wayne Thompson Represented By Kevin T Simon

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-12534


          David Wayne Thompson


          Chapter 13


          #19.01 Motion for relief from stay


          CARMAX BUSINESS SERVICES LLC


          fr. 6/12/19


          Docket 37

          *** VACATED *** REASON: resolved per APO Doc. 39 -CT Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          David Wayne Thompson Represented By Kevin T Simon

          Movant(s):

          CarMax Business Services LLC Represented By Jennifer H Wang

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-12656


          David Kapshanyan and Tina Sarkisyan


          Chapter 13


          #20.00 Motion for relief from stay DAIMLER TRUST

          Docket 28

          *** VACATED *** REASON: Resolved per APO - hm Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          David Kapshanyan Represented By

          Hasmik Jasmine Papian

          Joint Debtor(s):

          Tina Sarkisyan Represented By

          Hasmik Jasmine Papian

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:18-12698


          Green Nation Direct, Corporation


          Chapter 11


          #21.00 Motion for relief from stay RIDEC, LLC

          fr. 5/15/19


          Docket 111


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: November 2, 2018

          Chapter: 11

          Service: Service was not made upon the original borrower, Power Vision Investment. Motions requesting relief applicable in future cases, such as relief under 11 U.S.C. 362(d)(4), require service upon the original borrower of the property. LBR 4001-1(c)(1)(B). Service is therefore IMPROPER.

          No opposition filed.

          Property: 15336 Archwood St., Van Nuys, CA 91406

          Property Value: $ 325,000 (current value, per Appraisal attached to Motion) Amount Owed: $ 447,774.82 (per RFS motion)

          Equity Cushion: 0.0% Equity: $0.00.

          Post-Petition Delinquency: $5,787.14 (postpetition advances and attorney's fees)


          This matter was continued from May 15 by stipulation between Debtor and the Chapter 11 Trustee. Movant requests in rem relief under § 362(d)(4) on the grounds that this property was transferred from borrower, Power Vision Investment, to James Vasquez on November 29, 2017; the property was then transferred to Alejandra Velasquez and NRG Investment as 50%/50% owners on March 16, 2018; NRG Investment subsequently transferred its 50% interest in the property to Debtor on December 14, 2018. It appears that David Acosta is the president of the borrower, Power Vision Investments, Inc. David Acosta is alleged to have perpetrated a scheme to induce homeowners to enter into PACE loans by making

          10:00 AM

          CONT...


          Green Nation Direct, Corporation


          Chapter 11

          misrepresentations to lenders. What is happening with N.R.G. Investments, and why is it flipping properties to Debtor that do not have any equity?


          Because this motion was not properly served, this matter will be continued to allow time for Movant to properly serve the original borrower. The continued hearing should be noticed for July 17.


          NO APPEARANCE REQUIRED ON JUNE 26

          Party Information

          Debtor(s):

          Green Nation Direct, Corporation Pro Se

          Movant(s):

          Ridec, LLC a California Limited Represented By

          Alla Tenina

          Trustee(s):

          Nancy J Zamora (TR) Represented By Jeffrey S Kwong

          Edward M Wolkowitz

          10:00 AM

          1:18-12920


          Juan Lozano Mata


          Chapter 13


          #22.00 Evidentiary Hr.g re: Motion for relief from stay WILMINGTON TRUST, NA

          fr. MB cal, 2/27/19; 3/13/19, 3/27/19


          Docket 21


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          At the March 27, 2019 hearing, the relief from motion stay was continued for cause to allow the Debtor to resolve his Motion to Commence the LMM program. On April 12, 2019, an Order Granting Motion to Commence Loan Modification Program was entered (doc. 37).

          What is the status of this Motion?


          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Juan Lozano Mata Represented By Donald E Iwuchuku

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:19-10011


          Joann Ortiz Diaz


          Chapter 13


          #23.00 Motion for relief from stay TOYOTA LEASE TRUST

          Docket 29


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 01/02/2019

          Chapter 13 plan confirmed: 5/21/19 Service: Proper. No opposition filed. Property: 2016 LEXUS IS200

          Property Value: $0 (per debtor’s schedules) Amount Owed: $32,963.43

          Equity Cushion: 0.0% Equity: $0.00.

          Post-Petition Delinquency: $2,216.52


          Movant contends that Debtor's confirmed plan provides for surrender of this vehicle. Motion, Ex. 5.


          Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


          NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          Joann Ortiz Diaz Represented By Matthew D. Resnik

          10:00 AM

          CONT...

          Trustee(s):


          Joann Ortiz Diaz


          Chapter 13

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:19-10103


          Wilfredo Mateo Joaquin


          Chapter 13


          #24.00 Motion for relief from stay


          FORD MOTOR CREDIT CO., LLC


          Docket 23


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 01/15/19

          Chapter 13 plan confirmed: 6/5/19 Service: Proper. No opposition filed. Property: 2016 Ford Edge

          Property Value: $15,000 (per debtor’s schedules) Amount Owed: $ 25,804.41

          Equity Cushion: 0.0% Equity: $0.00.

          Post-Petition Delinquency: $1,171.60


          Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 5 (relief from co-debtor stay); and 6 (waiver of 4001(a)(3) stay).


          NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          Wilfredo Mateo Joaquin Represented By

          Hasmik Jasmine Papian

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:19-10420


          John Joseph Strand


          Chapter 13


          #25.00 Motion for relief from stay


          5066 LANKERSHIM BLVD, LLC

          (second deed of trust)


          fr. 4/17/19; 5/15/19; 5/22/19


          Docket 19


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          APPEARANCE REQUIRED


          5-15-19 TENTATIVE BELOW

          Having reviewed the opposition and the reply, it appears that cause exists to grant relief from stay under 362(d)(1). Debtor requests an APO, but movant indicates that Debtor's income will not support adequate protection payments. The first position note for $800,000, which is not held by movant, was apparently a short term note and has matured and is due in full. Debtor is allegedly $17,857 in post-petition arrears on the second note and $1,873 in arrears on the third note.


          According to the payoff amounts attached to movant's reply, the equity cushion shrinks from the original calculation. Assuming 8% cost of sale, there is no equity cushion on the third position mortgage and a 7% equity cushion for the second position mortgage. This is not sufficient to adequately protect movant's interest in the second position deed of trust.


          Adequate protection can come in forms other than an equity cushion, but any such result seems unlikely where debtor is so delinquent on post-petition payments. The Court is inclined to grant the motion as to both the second and third position liens.


          APPEARANCE REQUIRED

          10:00 AM

          CONT...


          John Joseph Strand


          Chapter 13


          4/17/19 Tentative Petition Date: 2/26/19 Chapter: 13

          Service: Proper. No opposition filed.

          Property: 5064-5066 Lankershim Bl. North Hollywood, CA 91601 Property Value: $2,005,532 (per debtor’s schedules)

          Amount Owed: $818,878 (2nd DoT) Equity Cushion: 14.3%

          Equity: <$85,156> (FMV - (total debt [1st DoT per Debtor's Sch. D; 2nd; 3rd DoT] + 8% CoS)

          Post-Petition Delinquency (2nd DoT): $5,949.19


          Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay). Movant contends that Debtor inproperly asserted in his proposed chapter 13 plan that the notes secured by these liens are current.


          While the equity cushion is less than 20%, the delinquency here is not so large that it cannot be cured in an APO. Have the parties had an opportunity to discuss the terms of an APO?


          APPEARANCE REQUIRED.


          Party Information

          Debtor(s):

          John Joseph Strand Represented By Danny K Agai

          Movant(s):

          5066 Lankershim Blvd, LLC, its Represented By

          Nichole Glowin

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          CONT...


          John Joseph Strand


          Chapter 13

          10:00 AM

          1:19-10420


          John Joseph Strand


          Chapter 13


          #26.00 Motion for relief from stay


          5066 LANKERSHIM BLVD, LLC

          (3rd deed of trust)


          fr. 4/17/19; 5/15/19; 5/22/19


          Docket 20


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          APPEARANCE REQUIRED


          4/17/19 Tentative Petition Date: 2/26/19 Chapter: 13

          Service: Proper. No opposition filed.

          Property: 5064-5066 Lankershim Bl. North Hollywood, CA 91601 Property Value: $2,005,532 (per debtor’s schedules)

          Amount Owed: $211,368.86 (3rd DoT) Equity Cushion: 0.0%

          Equity: $0.00.

          Post-Petition Delinquency (3rd DoT): $624.46 (1 payment of $624.46)


          Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay). Movant contends that Debtor inproperly asserted in his proposed chapter 13 plan that the notes secured by these liens are current.

          10:00 AM

          CONT...


          John Joseph Strand


          Chapter 13

          The post-petition delinquency here is not so large that it cannot be cured in an APO. Have the parties had an opportunity to discuss the terms of an APO?


          APPEARANCE REQUIRED.

          Party Information

          Debtor(s):

          John Joseph Strand Represented By Danny K Agai

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:19-10758


          Erika Rice


          Chapter 13


          #27.00 Motion for relief from stay PENNYMAC LOAN SERVICES, LLC

          Docket 23


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 04/01/2019 Chapter: 13

          Service: Proper; co-debtor served. No opposition filed. Property: 718 Howard Ave., Carson, CA 90746

          Property Value: N/A, (property not listed in debtor’s schedules) Amount Owed: $ 519,782.59 (per RFS motion)

          Equity Cushion: 0.0% Equity: $0.00.

          Post-Petition Delinquency: $2,827.98


          Movant alleges cause for relief under 362(d)(4) due to unauthorized transfers of, and multiple bankruptcies affecting, the subject property. Movant also requests annulment of the stay because it noticed a Trustee's Sale post-petition but did so without notice or knowledge of the bankruptcy filing.


          Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 5 (annulment of the stay); 6 (relief from the co-debtor stay); 7 (waiver of the 4001(a)(3) stay); 9 (relief under 362(d)(4)); and 10 (relief binding & effective for 180 days against any debtor).


          NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

          MOVANT TO LODGE ORDER WITHIN 7 DAYS. MOVANT IS ORDERED TO SERVE A COPY OF THE ENTERED ORDER ON THE ORIGINAL BORROWER AT THE ADDRESS OF THE AFFECTED PROPERTY.

          10:00 AM

          CONT...


          Debtor(s):


          Erika Rice


          Party Information


          Chapter 13

          Erika Rice Represented By

          Ali R Nader

          Movant(s):

          PennyMac Loan Services, LLC as Represented By

          Robert P Zahradka

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:19-10784


          David Thomas Djolakian and Olivia Lucille Djolakian


          Chapter 13


          #28.00 Motion for relief from stay TOYOTA MOTOR CREDIT CORP.

          Docket 15


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 04/02/2019 Chapter: 13

          Service: Proper. Notice of non-opposition filed 6/19/19 (doc. 17) Property: 2019 LEXUS IS300

          Property Value: $30,000 (per debtor’s schedules) Amount Owed: $49,414.23

          Equity Cushion: 0.0% Equity: $0.00.

          Post-Petition Delinquency: $1,768.20


          Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 5 (relief from co-debtor stay); and 6 (waiver of 4001(a)(3) stay).


          NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          David Thomas Djolakian Represented By Elena Steers

          Joint Debtor(s):

          Olivia Lucille Djolakian Represented By Elena Steers

          10:00 AM

          CONT...

          Trustee(s):


          David Thomas Djolakian and Olivia Lucille Djolakian


          Chapter 13

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:19-10818


          Jose Jasinto Zelaya and Josefa Ayala


          Chapter 7


          #29.00 Motion for relief from stay TOYOTA MOTOR CREDIT

          Docket 12


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 04/05/2019 Chapter: 7

          Service: Proper. No opposition filed. Property: 2010 Toyota Matrix

          Property Value: $6,025 (per debtor’s schedules) Amount Owed: $7,455.33

          Equity Cushion: 0.0% Equity: $0.00.


          Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


          NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          Jose Jasinto Zelaya Represented By Francis Guilardi

          Joint Debtor(s):

          Josefa Ayala Represented By

          Francis Guilardi

          10:00 AM

          CONT...

          Movant(s):


          Jose Jasinto Zelaya and Josefa Ayala


          Chapter 7

          Toyota Motor Credit Corporation Represented By

          Austin P Nagel

          Trustee(s):

          Nancy J Zamora (TR) Pro Se

          10:00 AM

          1:19-10826


          Ivonne Ortiz


          Chapter 7


          #30.00 Motion for relief from stay TD AUTO FINANCE LLC

          Docket 10


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 04/06/2019 Chapter: 7

          Service: Proper. No opposition filed. Property: 2013 Chevy Camaro

          Property Value: $ 12,349(per debtor’s schedules) Amount Owed: $ 11,692.63

          Equity Cushion: 0.0% Equity: $0.00.


          Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


          NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          Ivonne Ortiz Represented By

          Navid Kohan

          Movant(s):

          TD Auto Finance LLC Represented By Sheryl K Ith

          10:00 AM

          CONT...


          Trustee(s):


          Ivonne Ortiz


          Jennifer H Wang


          Chapter 7

          Nancy J Zamora (TR) Pro Se

          10:00 AM

          1:19-11186


          Keyhan Mohanna


          Chapter 7


          #31.00 Motion for relief from stay WILMINGTON SAVINGS FUND

          Docket 8


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 05/13/2019

          Chapter 7 case dismissed w/ 180-day bar to refiling: 6/13/19 Service: Proper. No opposition filed.

          Movant: Wilmington Savings Fund Society, FSB, D/B/A Christiana Trust, not individually but as Trustee for Hilldale Trust

          Property Address: 1405 Greenwich Street Unit 2, San Francisco, CA 94109 Type of Property: residential

          Occupancy: holdover after foreclosure Foreclosure Sale: 01/03/2018

          UD case filed: 05/02/2019 UD Judgment: N/A


          Movant alleges cause for relief under 362(d)(4) due to unauthorized transfers of, and multiple bankruptcies affecting, the subject property.


          Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (waiver of the 4001(a)(3) stay); 7 (law enforcement may evict); 9 (relief binding & effective for 180 days against any debtor); 9 (relief binding & effective for 180 days against any debtor); and 10 (binding and effective relief for in any case for two years from date of order).


          DENY relief requested in paragraph 8 (relief under 362(d)(4) because Movant is not a secured creditor entitled to in rem relief

          10:00 AM

          CONT...


          Keyhan Mohanna


          Chapter 7

          NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          Keyhan Mohanna Pro Se

          Trustee(s):

          Diane C Weil (TR) Pro Se

          10:00 AM

          1:19-11080


          Amarpal Singh Gharial and Amrita Gharial


          Chapter 7


          #31.01 Motion for relief from stay


          BVK COURTYARD COMMONS, LLC


          Docket 17


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 05/01/2019 Chapter: 7

          Service: Proper. No opposition filed. Movant: BVK Courtyard Commons, LLC

          Property Address: 23669 Calabasas Road, Calabasas, CA 91302 Type of Property: nonresidential

          Occupancy: Debtor asserted a sublease from Subway, Inc., in default Foreclosure Sale: N/A

          UD case filed: 05/13/2019 UD Judgment: N/A


          Movant requests annulment of the automatic stay, arguing that they were unaware that the Debtor filed a bankruptcy on May 1,2019 when it served the pay/quit notice terminating the Master Lease with Subway, Inc. on April 25, 2019. Movant asserts that it was not aware of the Debtors’ interests in the property and did not name Debtors in the unlawful detainer against Subway Inc. filed on May 13, 2019.


          Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2)). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law); 4 (annulment of automatic stay); 6 (waiver of 4001(a)(3) stay); paragraph 7 (designated law enforcement officer may evict any occupant).


          DENY relief requested in paragraph 9 (Order binding and effective in any bankruptcy case commenced by or against debtor within 180 days); and 11 (Order binding and effective in

          10:00 AM

          CONT...


          Amarpal Singh Gharial and Amrita Gharial


          Chapter 7

          any case against the Debtor for 180 days, so that no further automatic stay shall arise with respect to the property) because there are no facts alleged in the Motion that support a request for extraordinary relief.


          NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          Amarpal Singh Gharial Represented By

          Raj T Wadhwani

          Joint Debtor(s):

          Amrita Gharial Represented By

          Raj T Wadhwani

          Trustee(s):

          David Keith Gottlieb (TR) Pro Se

          10:00 AM

          1:19-11309


          John Cooper


          Chapter 13


          #31.02 Motion for relief from stay


          MOSS AND COMPANY AND MERRIDY LLC


          Docket 11


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 05/24/2019 Chapter: 13

          Service: Proper on Judge's shortened time procedures. No opposition filed. Movant: Moss and Company and Merridy, LLC

          Property Address: 17810 Merridy St. #101, Northridge CA 91325 Type of Property: residential

          Occupancy: lease in default Foreclosure Sale: N/A

          UD case filed: 05/24/2019 UD Judgment: N/A


          Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2)). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law); and 6 (waiver of 4001(a)(3) stay).


          DENY relief requested in paragraph 9 (Order binding and effective in any bankruptcy case commenced by or against debtor within 180 days); 10 (binding & effective for two years); and 11 (Order binding and effective in any case against the Debtor for 180 days, so that no further automatic stay shall arise with respect to the property) because there are no facts alleged in the Motion that support a request for extraordinary relief.


          APPEARANCE REQUIRED DUE TO SHORTENED TIME—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.


          Party Information

          10:00 AM

          CONT...

          Debtor(s):


          John Cooper


          Chapter 13

          John Cooper Represented By

          Julie J Villalobos

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:19-11284


          Kenneth Larkin


          Chapter 7


          #32.00 Motion for relief from stay HONDA LEASE TRUST

          Docket 7


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 05/22/2019 Chapter: 7

          Service: Proper. No opposition filed. Property: 2017 Honda Civic

          Property Value: $16,500 (per debtor’s schedules) Amount Owed: $ 17,242.07

          Equity Cushion: 0.0% Equity: $0.00.


          Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


          NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          Kenneth Larkin Represented By

          James Geoffrey Beirne

          Trustee(s):

          David Keith Gottlieb (TR) Pro Se

          10:00 AM

          1:19-11322


          Fortune Gail Smith


          Chapter 7


          #33.00 Motion for relief from stay DONALD JUSTICE

          Docket 11


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 05/28/2019 Chapter: 7

          Service: Proper. No opposition filed. Movant: Donald Justice

          Property Address: 16159 1/2 Sherman Way, Van Nuys, CA 91406 Type of Property: nonresidential

          Occupancy: lease in default Foreclosure Sale: N/A

          UD case filed: 05/17/2019 UD Judgment: N/A


          Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2)). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


          NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          Fortune Gail Smith Pro Se

          Trustee(s):

          Nancy J Zamora (TR) Pro Se

          10:00 AM

          1:19-11248


          Fabricio Navarro


          Chapter 13


          #33.01 Motion for relief from stay AMERICAN BEAUTY VILLAGE HOA

          Docket 12


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Petition Date: 05/20/2019 Chapter: 13

          Service: Proper. Opposition filed.

          Property: 26873 Claudette Street #116, Canyon Country, CA 91351 Property Value: $347,822 (per debtor’s schedules)

          Amount Owed: $12,057 (per RFS motion) Equity Cushion: 9%

          Equity: $61,863.96

          Post-Petition Delinquency: $1,500


          Movant requests relief under 11 U.S.C. 362(d)(1) for bad faith. Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (relief from co-debtor stay) and 7 (waiver of the 4001(a)(3) stay); and 9 (relief under 362(d)(4)).


          Movant argues that this case was filed in bad faith with intent to hinder, delay, or defraud creditors under § 362(d)(4). Movants argue that Heliodoro Navarro filed a Chapter 13 bankruptcy in 2016 under a previous case, 1:16-10194-MT. Heliodoro Navarro defaulted on payment obligations for property under an APO with the Movant. Before the Movant was preparing to publish and record a Notice of Sale during the week of May 20, 2019, the current bankruptcy was filed. Movant asserts that the partial interest transfer to the Debtor on May 6, 2019 was done to "hinder, harass, and delay creditors" to prevent foreclosure.


          Debtor opposes the motion. Debtor argues that the property is necessary for an effective reorganization, and that the case was not filed in bad faith. Debtor argues that he has

          10:00 AM

          CONT...


          Fabricio Navarro


          Chapter 13

          always maintained an equitable interest in the property since the property is his father and was added to the title, not in bad faith, but to protect their interest in the property from potential fraud by his father's girlfriend. Debtor further argues that the property at issue is a rental property provides for rental income needed to fund the current Chapter 13 Plan.


          APPEARANCE REQUIRED.


          Debtor(s):


          Party Information

          Fabricio Navarro Represented By Donald E Iwuchuku

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:19-11427


          Lecia Kay Westerman


          Chapter 13


          #33.02 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate Real Property


          Docket 6


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          On June 07, 2019, Debtor filed this Chapter 13 case. Debtor has 1 previous bankruptcy case that was dismissed a short time ago. The first dismissed Chapter 13 case, 1:17-bk-10866- MT, was filed on April 3, 2017 and dismissed on June, 2019 for failure to make required planned payments.


          Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor asserts the present case was filed in good faith notwithstanding the dismissal of the previous case. Debtor contends the previous case was dismissed because she fell behind on payments. Debtor states that she as was self-employed as a consultant and income was unstable. She also had a sale scheduled to close but it fell through at the last minute. Debtor fell behind on payments, and her case was subsequently dismissed. Now, the Debtor asserts that she will be able to make planned payments because her income is more stable. Debtor states she collects monthly rental income from a renter and is now working with a real estate team to help with work.


          No opposition filed. Motion GRANTED. APPEARANCE REQUIRED DUE TO SHORTENED TIME. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          Lecia Kay Westerman Represented By Kevin T Simon

          10:00 AM

          CONT...

          Trustee(s):


          Lecia Kay Westerman


          Chapter 13

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          1:19-11477


          Shirley Lange


          Chapter 13


          #33.03 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay


          Docket 4


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          On June 14, 2019, Debtor filed this Chapter 13 case. Debtor has 1 previous bankruptcy case that was dismissed. The dismissed Chapter 13 case,1:15-11426, was filed on April 24, 2015 and dismissed on August,17 2018 for failure to make plan payments.


          Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor contends the previous was dismissed because she did not have sufficient income to make the plan payments because she was living in a board and care home for Alzheimer's patients and had a fixed income for two properties she rented out. She lost tenants in one home and could not make the planned payments. Debtor claims that the presumption of bad faith is overcome as to all creditors per Section 362(c)(3) because Creditors will be repaid at 100% under the proposed Chapter 13 Plan, and the plan will be funded with approximately 50% of proceeds from the sale of one of the Debtor's properties. Debtor asserts that under the new plan, the payments would be less and she does not have to rely on rental income.


          No opposition filed. Motion GRANTED. APPEARANCE REQUIRED DUE TO SHORTENED TIME. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

          Party Information

          Debtor(s):

          Shirley Lange Represented By Phillip Myer

          Trustee(s):

          Elizabeth (SV) F Rojas (TR) Pro Se

          10:00 AM

          CONT...


          Shirley Lange


          Chapter 13

          10:00 AM

          1:16-12900


          Richard Moury Jacoby


          Chapter 7


          #34.00 Motion For Sanctions for Violation of the Automatic Stay Against Registrar of Contractors for the Contractors' State License Board,

          Department of Consumer Affairs


          Docket 65

          *** VACATED *** REASON: Ntc. of w/drawal filed 6/5/19 (eg) Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Richard Moury Jacoby Represented By Dheeraj K Singhal

          Trustee(s):

          Nancy J Zamora (TR) Pro Se

          10:00 AM

          1:17-10017


          Akhoian Enterprises, Inc.


          Chapter 7

          Adv#: 1:18-01127 Akhoian Enterprises, Inc. et al v. First-Citizens Bank & Trust Company et al


          #35.00 Status conference re: Notice of removal to the United States Bankruptcy Court of Litigation pending in

          Los Angeles County Superior Court fr. 1/16/19; 2/6/19, 4/3/19; 5/15/19

          Docket 1


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          The motion to vacate remand was denied on April 22, 2019. The court explained the basis for its jurisdiction at that time. No appeal was filed. The trustee's status report filed May 1, 2019 then notified all parties that the trustee was likely to seek a dismissal with prejudice. The issue was discussed at the May 15 status conference. All objections were taken into consideration at that time. The order was entered on May 24, 2019 dismissing the case with prejudice. No appeal was taken. The order is final. The June 12 filing by debtors appears to be a motion for reconsideration. The motion is too late and raises no additional issues that were not already considered. There is simply no basis for reconsideration. While it is a sad situation for the debtors that they did not have their funds in a protected retirement account, the funds were property of the estate and any cause of action the debtors had against others about the account were also assets of the estate. It was the trustee's duty to determine how to resolve both issues. The debtors, understandably, want to still pursue the funds they believed they should have. They forfeited that right when they filed bankruptcy. The motion presents no new evidence or legal argument that changes that conclusion. It will be denied.


          Party Information

          Debtor(s):

          Akhoian Enterprises, Inc. Represented By David S Hagen

          10:00 AM

          CONT...


          Akhoian Enterprises, Inc.


          Chapter 7

          Defendant(s):

          First-Citizens Bank & Trust Pro Se

          KI, LLC, a California limited Pro Se

          Kravitz, LLC, a Delaware limited Pro Se Louis Kravitz & Associates, Inc., a Pro Se Kravitz, Inc., a California Pro Se

          Ascensus, Inc., a Delaware Pro Se

          DOES 1 through 10, inclusive Pro Se

          Plaintiff(s):

          Akhoian Enterprises, Inc. Represented By Richard Burstein

          John Akhoian Represented By Richard Burstein

          Tamar Akhoian Represented By Richard Burstein

          Trustee(s):

          David Seror (TR) Represented By Steven T Gubner Richard Burstein Talin Keshishian

          10:00 AM

          1:18-10094


          Donald A Hilland


          Chapter 7

          Adv#: 1:18-01120 Zamora v. Ottosi et al


          #36.00 Pre-trial conference re: removal of state court action to federal bankruptcy court (Los Angeles County Superior Court Case No BC621482)


          fr. 1/2/19, 1/9/19


          Docket 1

          *** VACATED *** REASON: Cont. to 8/21/19 @10am (eg) Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Donald A Hilland Pro Se

          Defendant(s):

          Linda Ottosi Pro Se

          Paul H Ottosi Pro Se

          Estate of Paul H. Ottosi Pro Se

          Paul H. Ottosi and Linda Ottosi Pro Se

          Does 1-25, Inclusive Pro Se

          Plaintiff(s):

          Nancy J. Zamora Represented By Toan B Chung

          Trustee(s):

          Nancy J Zamora (TR) Represented By

          10:00 AM

          CONT...


          Donald A Hilland


          Toan B Chung


          Chapter 7

          10:00 AM

          1:18-10724


          John Gordon Jones


          Chapter 7

          Adv#: 1:18-01075 Levin, M.D. v. Jones


          #36.01 Pre-Trial Status Conference re: Complaint fr. 8/29/18, 2/20/19,

          Docket 1

          *** VACATED *** REASON: continued to 9/11/19 at 10:00 a.m.

          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          John Gordon Jones Represented By

          Michael Worthington

          Defendant(s):

          John Gordon Jones Pro Se

          Plaintiff(s):

          John Levin, M.D. Represented By Michael Jay Berger

          Trustee(s):

          Amy L Goldman (TR) Pro Se

          10:00 AM

          1:16-11814


          Paul Allen Smith


          Chapter 7

          Adv#: 1:16-01135 Courtney Smith, individually and as Trustee of the v. SMITH


          #36.02 Status Conference re: Complaint


          fr. 11/30/16; 1/25/17, 7/12/17; 12/6/17, 6/13/18, 12/19/18 5/22/19, 6/12/19


          Docket 1

          *** VACATED *** REASON: Continued to July 31, 2019 at 10 am Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          There appears to be a stipulation but there are no signatures to the stipulation in this court agreeing to the dismissal of this action. The Clerk has instructed the filer to fix the signature issue. The matter will be continued to July 31 at 10 am to give the parties a chance to file holographic signatures making it clear both sides agree to dimissal and closing of this cases based on the settlement discussed in the partial stipulation that was filed.

          NO APPEARANCE on June 25

          Party Information

          Debtor(s):

          Paul Allen Smith Represented By John F Nicholson

          Defendant(s):

          Paul Allen SMITH Pro Se

          Plaintiff(s):

          Courtney Smith, individually and as Represented By

          William Harold Brownstein

          Trustee(s):

          David Seror (TR) Pro Se

          10:00 AM

          1:19-10429


          Gabriel Blanc


          Chapter 7


          #37.00 Debtor's Motion to vacate Order Dismissing Case with 365-day Bar to Refiling


          Docket 20


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          APPEARANCE REQUIRED


          Debtor(s):


          Party Information

          Gabriel Blanc Pro Se

          Trustee(s):

          Nancy J Zamora (TR) Pro Se

          10:00 AM

          1:11-13493


          Jack Piandaryan


          Chapter 11


          #38.00 Motion for Order Reopening Chapter 11 Case Pursuant to 11 USC 350


          Docket 167


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Debtor argues that despite repeated calls and correspondence, his mortgage company Mr. Cooper has failed and refused to provide a corrected statement of his account ("Statement"). In addition, Debtor states that Mr. Cooper has failed and refused to apply the payments that the Debtor made to the account in excess of

          $170,000 which appear to be held in suspense and that these inaccurate records have been reflected in the Debtor's Mortgage Interest Statement reported by Mr. Cooper to the Internal Revenue Service. Debtor contends that Mr. Cooper's failure to apply the funds currently held in suspense and provide the Debtor with a correct 1098 appears to be a willful violation of the Debtor's confirmed chapter 11 plan of reorganization and he seeks to reopen this case to compel Mr. Cooper to correct its records and to impose sanctions against Mr. Cooper for its repeated failure to respond.


          Service proper. No opposition filed.

          Motion GRANTED. NO APPEARANCE REQUIRED. MOVANT TO LODGE ORDER WITHIN 7 DAYS.


          Party Information

          Debtor(s):

          Jack Piandaryan Represented By Vahe Khojayan Jeffrey I Golden

          10:00 AM

          1:12-19998


          Process America, Inc.


          Chapter 11

          Adv#: 1:12-01421 Tigrent Group Inc. v. Process America, Inc. et al


          #39.00 Status conference re complaint for: damages and equitable relief


          fr. 1/31/13, 3/21/13, 5/23/13, 8/29/13, 11/7/13, 12/5/13, 4/24/14, 6/5/14, 11/6/14, 3/19/15,

          6/4/15, 7/22/15, 8/12/15, 9/9/15, 2/24/16,

          5/25/16, 7/27/16, 9/28/16, 12/14/16; 2/8/17,

          4/26/17,7/11/17; 9/6/17, 11/1/17, 11/30/17,

          1/9/18; 5/1/18, 6/21/18, 8/30/18; 9/20/18,

          9/21/18, 10/31/18; 12/12/18, 2/27/19; 3/13/19


          Docket 1


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -


          Debtor(s):


          Party Information

          Process America, Inc. Represented By Ron Bender

          John-patrick M Fritz

          Defendant(s):

          Process America, Inc. Pro Se

          Kimberly S Ricketts Pro Se

          Craig Rickard Pro Se

          KEITH PHILLIPS Pro Se

          Gwendolyn Phillips Pro Se

          10:00 AM

          CONT...


          Process America, Inc.


          Chapter 11

          C2K Group, LLC Pro Se

          Applied Funding, Inc. Pro Se

          KBS Dreams, Inc. Pro Se

          Like Zebra, LLC Pro Se

          Stripe Entertainment Group, Inc. Pro Se

          Plaintiff(s):

          Tigrent Group Inc. Represented By Thomas F Koegel

          US Trustee(s):

          United States Trustee (SV) Pro Se

          10:00 AM

          1:12-19998


          Process America, Inc.


          Chapter 11


          #40.00 Application Of Levene, Neale, Bender, Yoo &

          Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses


          Period: 11/12/2012 to 4/8/2019, Fee: $1,267,158.50,

          Expenses: $71,392.93.


          Docket 657


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Service proper. No opposition filed. Having reviewed the Final Application of Levene, Neale, Bender, Yoo & Brill L.L.P. for Approval of Fees and Reimbursement of Expenses, the Court finds that the fees and costs are reasonable and are approved as requested.


          NO APPEARANCE REQUIRED. MOVANT TO LODGE ORDER WITHIN 7 DAYS.


          Party Information

          Debtor(s):

          Process America, Inc. Represented By Ron Bender

          John-Patrick M Fritz Beth Ann R Young Jeffrey S Kwong Lindsey L Smith

          10:00 AM

          1:12-19998


          Process America, Inc.


          Chapter 11


          #40.01 Status and case management conference


          fr. 1/31/13, 3/21/13, 5/23/13, 8/29/13, 11/7/13, 12/5/13, 3/13/14, 4/24/14, 6/5/14, 11/6/14, 3/19/15;

          6/4/15, 7/22/15, 9/9/15, 2/24/16, 5/25/16, 7/27/16

          9/28/16, 12/14/16, 6/21/18, 8/30/18; 9/20/18, 9/21/18,

          1/23/19; 3/13/19


          Docket 1


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          It does not appear that there is much to discuss that is not in the status report, but I'll leave on since the related adversary status conference may still affect the estate. If no party appears to raise any issues, this will be continued to December 11, 2019 at 10 am to allow payments to be made and the case wrapped up.

          Party Information

          Debtor(s):

          Process America, Inc. Represented By Ron Bender

          John-patrick M Fritz Beth Ann R Young

          Movant(s):

          Process America, Inc. Represented By Ron Bender

          John-patrick M Fritz Beth Ann R Young

          10:00 AM

          1:12-19998


          Process America, Inc.


          Chapter 11


          #41.00 Confirmation Hearing

          Re: Chapter 11 Plan of Reorganization


          fr. 3/13/19


          Docket 592

          *** VACATED *** REASON: Order Confirming Debtor's Chapter 11 Liquidation Plan entered on 3/25/19 (doc. 646) - hm

          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Process America, Inc. Represented By Ron Bender

          John-Patrick M Fritz Beth Ann R Young Jeffrey S Kwong Lindsey L Smith

          10:00 AM

          1:14-14747


          Tony Servera Company, Inc.


          Chapter 11


          #42.00 Status and Case Management Conference


          fr. 12/18/14, 3/26/15; 6/4/15, 8/27/15, 10/29/15 2/4/16, 4/7/16, 5/23/16, 1/19/17, 2/9/17, 8/16/17

          1/110/18, 6/6/18, 9/26/18, 2/6/19


          Docket 1


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Based on the status report, I am inclined to just continue this to October 23 at 10 am as requested so that no further attorney fees are incurred. While the plan is not progressing as expected, it appears payments are continuing and counsel is willing to wait a bit longer. If counsel wishes to appear, he may do so to expalin any additional issues. If creditors unexpectedly appear, I will continue the hearing to August 21 at 10 am so that debtor may address any concerns raised. Appearance waived per above procedure.

          Party Information

          Debtor(s):

          Tony Servera Company, Inc. Represented By Steven R Fox

          Movant(s):

          Tony Servera Company, Inc. Represented By Steven R Fox

          10:00 AM

          1:16-11598


          Farideh Warda


          Chapter 11


          #43.00 Post confirmation status conference fr. 4/4/18, 7/18/18, 9/12/18; 10/10/18

          Docket 1

          *** VACATED *** REASON: Duplicate of hearing matter contined to 8/21/19 at 11 a.m. - hm

          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Farideh Warda Represented By Todd L Turoci

          10:00 AM

          1:16-11985


          Samuel James Esworthy


          Chapter 11


          #44.00 Post Confirmattion status conference


          fr. 9/1/16, 2/9/17, 3/22/17, 4/26/17, 7/5/17, 8/16/17; 9/27/17, 11/29/17, 2/14/18, 4/25/18,

          6/13/18, 7/18/18, 9/12/18


          Docket 1

          *** VACATED *** REASON: Continued to September 18, 2019 at 10 am Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          APPEARANCE WAIVED


          In light of the debtor's very detailed status report, there is no need for a status conference. In order to save fees, this matter will be continued to September 18, 2019 at 10 am. If a motion to close case and grant discharge is received by that time, the matter may go off calendar.

          Party Information

          Debtor(s):

          Samuel James Esworthy Represented By

          M Jonathan Hayes M Jonathan Hayes M Jonathan Hayes M Jonathan Hayes M Jonathan Hayes

          10:00 AM

          1:18-12188


          Ofelia Margarita Macias


          Chapter 11


          #45.00 Amended Disclosure Statement in Support of Plan of Reorganization


          Docket 61


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          Service proper. No opposition filed. Debtor's Disclosure Statement is APPROVED. Dates for plan solicitation and confirmation to be discussed at status conference.

          Party Information

          Debtor(s):

          Ofelia Margarita Macias Represented By Lionel E Giron

          Crystle Jane Lindsey

          10:00 AM

          1:18-12188


          Ofelia Margarita Macias


          Chapter 11


          #46.00 Scheduling and case management conference and filing of monthly report


          fr. 12/12/18; 5/22/19


          Docket 28


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          The Disclosure Statement, Chapter 11 Plan of Reorganization (the"Plan"), and a ballot conforming to Official Form 14, shall be mailed, along with notice of all relevant dates, to creditors, equity security holders, the Office of the United States Trustee and other parties in interest, pursuant to Bankruptcy Rule 2002, no later than :                                         


          Ballots to be returned and

          objections to confirmation to be filed no later than:                                         


          Confirmation Brief stating why the Plan should be confirmed and admissible evidence supporting all applicable elements of 11 U.S.C. §1129, a ballot summary, and Debtor’s response to any objections to be filed no later than:                                         


          Confirmation hearing to be held on:                                         


          DEBTOR TO LODGE CONFIRMATION SCHEDULING ORDER WITH THE DATES SET BY THE COURT WITHIN 7 DAYS.


          FAILURE TO LODGE THE CONFIRMATION SCHEDULING ORDER MAY RESULT IN DISMISSAL OR CONVERSION.

          Party Information

          Debtor(s):

          Ofelia Margarita Macias Represented By Lionel E Giron

          11:00 AM

          1:12-19998


          Process America, Inc.


          Chapter 11


          #47.00 Status and case management conference


          fr. 1/31/13, 3/21/13, 5/23/13, 8/29/13, 11/7/13, 12/5/13, 3/13/14, 4/24/14, 6/5/14, 11/6/14, 3/19/15;

          6/4/15, 7/22/15, 9/9/15, 2/24/16, 5/25/16, 7/27/16

          9/28/16, 12/14/16, 6/21/18, 8/30/18; 9/20/18, 9/21/18,

          1/23/19; 3/13/19


          Docket 1

          *** VACATED *** REASON: Moved to 10:00 a.m. - hm Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

        • NONE LISTED -

          Party Information

          Debtor(s):

          Process America, Inc. Represented By Ron Bender

          John-patrick M Fritz Beth Ann R Young

          Movant(s):

          Process America, Inc. Represented By Ron Bender

          John-patrick M Fritz Beth Ann R Young

          11:00 AM

          1:18-10724


          John Gordon Jones


          Chapter 7

          Adv#: 1:18-01075 Levin, M.D. v. Jones


          #48.00 Plaintif's motion to compel deposition of defendant, request for sanctions in the amount of $3,218.60


          fr. 4/3/19; 4/24/19


          Docket 28


          Courtroom Deputy:

        • NONE LISTED -

          Tentative Ruling:

          This is the tentative for all items on the calendar in this case:


          According to the allegations in the complaint, John Levin ("Plaintiff") loaned John Gordon Jones ("Debtor" or "Defendant") $400,000 in or around 2005 after Debtor showed Plaintiff financial statements indicating that Debtor had an annual income of nearly $2,000,000 and owned substantial assets. Plaintiff obtained a judgment against Debtor in Los Angeles Superior Court in March 2010 for an unstated cause of action. Debtor filed bankruptcy on March 21, 2018. Plaintiff filed this adversary alleging that Debtor fraudulently induced Plaintiff to make the loan by presenting Plaintiff with false financial statements. Additionally, Plaintiff alleges that Debtor should not receive a discharge under § 727(a)(2)(A), (a)(4)(A), and (a)(5) due to various alleged misrepresentations and omissions in connection with this bankruptcy case. Issues surrounding production of documents, responses to interrogatories, and appearances at depositions led to the seven discovery motions currently before the Court.

          The seven motions (listed by calendar number) and their tentative rulings are: #48: P’s Motion to Compel Deposition (Doc. No 28) - GRANTED

          #49 D’s Motion for Protective order re: Deposition (Doc No. 31) - DENIED

          #50: P’s Motion to Compel amendment of responses to interrogatories (Doc. No 34).- GRANTED IN PART

          11:00 AM

          CONT...


          John Gordon Jones


          Chapter 7

          #51: P’s Motion to Compel amendment of responses to document requests (Doc. No. 36)-GRANTED IN PART

          #52: P’s Motion to Compel amended of responses to requests for admissions (Doc.

          No. 38)- DENIED

          #53: D’s Motion to quash subpoena duces tecum to U.S. Bank (Doc. 40). -DENIED #54: D’s Cross-Motion for Protective Order re: responded to interrogatories Doc. No 58)- GRANTED IN PART, DENIED IN PART

          #55 is a status conference regarding the discovery dispute. NO Status report filed


          At the last hearing, the Court continued the discovery motions to allow the parties time to file oppositions, work on joint stipulations, and continue with discovery.


          Protective Order Standard


          Rule 26(b) of the Federal Rules of Civil Procedure provides that litigants may obtain discovery regarding "any nonprivileged matter that is relevant to any party's claim or defense and proportional to the needs of the case. . . ." FRCP 26(b)(1).

          Relevant information does not necessarily have to be admissible. FRCP 26(b)(1). A court may limit discovery if it is "unreasonably cumulative or duplicative," or is obtainable "from some other source that is more convenient, less burdensome, or less expensive." FRCP 26(b)(2)(C).

          For "good cause shown," a court may issue a protective order "to protect a party or person from annoyance, embarrassment, oppression, or undue burden or expense," including: (1) prohibiting disclosure or discovery; (2) conditioning disclosure or discovery on specified terms; (3) preventing inquiry into certain matters; or (4) limiting the scope of disclosure or discovery to certain matters. FRCP 26(c)(1). To obtain a protective order, the party resisting discovery or seeking limitations must show "good cause" for its issuance by demonstrating harm or prejudice that will result from the discovery. Phillips ex rel. Estates of Byrd v. General Motors Corp., 307 F.3d 1206, 1210-1211 (9th Cir. 2002).

          Motion to Compel Standard


  2. To Compel a Discovery Response. A party seeking discovery may move for an order compelling an answer, designation, production, or inspection. This motion may be made if:

  1. a deponent fails to answer a question asked under Rule 30 or 31;

    11:00 AM

    CONT...


    John Gordon Jones


    Chapter 7

  2. a corporation or other entity fails to make a designation under Rule 30(b)(6) or 31(a)(4);

  3. a party fails to answer an interrogatory submitted under Rule 33; or

  4. a party fails to produce documents or fails to respond that inspection will be permitted -- or fails to permit inspection -- as requested under Rule 34.

Fed. R. Civ. P. 37


LBR 7026-1 Compliance


Before the filing of a discovery motion, LBR 7026-1(c) requires a meeting of counsel to discuss the discovery dispute. Counsel for opposing party has seven days to meet with the moving party. If the parties cannot resolve the discovery dispute at a meeting of counsel, LBR 7026-1(c)(3) requires the parties to file a motion and stipulation, detailing in a single document each disputed issue and the contentions and points and authorities for each party. Failure to attend a meeting of counsel or to provide the information necessary to the discovery dispute stipulation within seven days of the meeting of counsel "will result in the imposition of sanctions, including the sanctions authorized by FRBP 7037 and LBR 9011-3." LBR 7026-1(c)(4). "In the absence of such stipulation or a declaration of counsel by the opposing party, the court will not consider the discovery motion." LBR 7026-1(c)(3)(C).

The meet and confer has occurred. While it is debatable whether the stipulation meets the requirements of the rule, the court will consider the motions. The point of a stipulation under LBR 7026-1(c)(3) is to obviate the need for the court to swim through stacks of paper in order to determine which issues are disputed and what the positions of each side are. That has not happened.

Statute of Limitations


Debtor argues throughout many of these disputes that Plaintiff should not be allowed to gather discovery relating to events occurring in and before 2005. He argues that the statute of limitations for fraud under California law is three years under Cal. Civ. Proc. § 338(d), and that, therefore, requests for discovery of documents relating to the circumstances surrounding the loan are irrelevant. Implicit in this argument is the state court judgment is for breach of contract or some other non- fraudulent cause of action, and that Plaintiff cannot return to the merits of the

11:00 AM

CONT...


John Gordon Jones


Chapter 7

underlying judgment. This argument would have been more properly raised on a motion to dismiss or motion for judgment on the pleadings, but the Court must address it now in order to determine the scope of allowable discovery.

The argument that state law statutes of limitations can bar nondischargeability actions where there is an underlying judgment has been rejected by the Ninth Circuit. Matter of Gross, 654 F.2d 602, 604 (9th Cir. 1981) (rejecting argument that statute of limitations for fraud barred a plaintiff, who obtained breach of contract judgment, from later pursuing a dischargeability action based upon fraud).

While Gross was decided under the bankruptcy act, the Ninth Circuit reiterated that the reasoning set forth in Gross applies equally to dischargeability actions under the Bankruptcy Code.

[T]he expiration of a state statute of limitations on fraud actions does not affect an action for nondischargeability if there is a valid judgment. "[T]he question of the

dischargeability of the debt under the Bankruptcy Code is a distinct issue governed solely by the

limitations periods established by bankruptcy law. In this case, the debt has already been established, so the state statute of limitations is immaterial.


In re Gergely, 110 F.3d 1448, 1453-54 (9th Cir. 1997)(quoting In re McKendry, 40 F.3d 331, 337 (10th Cir.1994)). Debtor relies upon superseded case law for this argument. Shannon v. Russell (In re Russell), 203 B.R. 303 (Bankr. S.D. Cal. 1996). The court in Russell relied upon the Ninth Circuit BAP’s decision in Gergely one year before that decision was reversed by the Ninth Circuit. Any objection based on the statute of limitations is overruled.


48: Plaintiff’s Motion to Compel Deposition (Doc. No 28) & #49 D’s Motion for Protective order re: Deposition (Doc No. 31)

These two motions address the same issue. Defendant’s arguments for why he should not appear for a deposition are without basis. Resolving discovery disputes first might be nice, but without a protective order, the defendant still must appear and be deposed. The confusion in the complaint is also not a valid reason not to show up.

11:00 AM

CONT...


John Gordon Jones


Chapter 7

If a question is not clear at a deposition, that can be dealt with there. Disagreement or lack of clarity in a complaint warranted a motion to dismiss, not a refusal to appear later after an answer was filed. Lack of resources is unfortunate, but defendant still must be deposed. The other discovery should be provided, as discussed elsewhere, and the date for the deposition will be selected at the hearing. It is unclear what defendant means by priority in discovery, but it does not mean he does not have to show up because he disagrees with the merits of the complaint.

#50: P’s Motion to Compel amendment of responses to interrogatories (Doc. No 34)

"The grounds for objecting to an interrogatory must be stated with specificity. Any ground not stated in a timely objection is waived unless the court, for good cause, excuses the failure." F.R.C.P. 33(b)(4). The scope of interrogatories is the same as the same as the scope allowed under F.R.C.P. 26(b).

A joint stipulation has been filed with respect to this motion. Certain interrogatories at issue refer to Defendant’s answer to the complaint.

Rulings on Interrogatories at issue:


Interrogatory 2: Objection sustained; motion to compel denied. This essentially asks for Defendant to admit that he is improperly refusing to turn over documents, and to specify which documents are being improperly withheld. This should be resolved within the request for production, not an interrogatory.

Interrogatory 9: Motion to compel granted as to this interrogatory. Defendant’s response in the stipulation effectively provides the factual answer sought by the interrogatory. It should have been provided earlier.

Interrogatory 10: Motion to compel granted. Defendant refused to answer fully on the basis that certain statements are ambiguous, but this is certainly clear enough to answer. Defendant just has to respond with what he remembers about the financial statements he signed 13 years ago. This is within the scope of discovery for the 523(a)(2)(B) action as these are the specific alleged false documentary statements that Plaintiff relies upon.

11:00 AM

CONT...


John Gordon Jones


Chapter 7

Interrogatory 14: Motion to compel denied as to this interrogatory. Plaintiff should have found a more reasonable way to ask this question such as: "What is the basis of your valuation of $5,000 for your household goods and furnishings listed in exhibit B?" The question should have been more specific if Plaintiffs wanted an actual list of that property. This was just an argumentative way to ask. Defendant’s rambling answer states at one point that it was Debtor’s "considered opinion" that the valuation is

$5,000. I think that’s a fine way to say "I guessed." This question is within the scope of Rule 26(b) because Plaintiff is attempting to ascertain whether Defendant knowingly made false statements on his schedules for the 727 claims, but the answer given is sufficient, given how it was asked.

Interrogatory 17: Motion to compel denied. Argumentative and conclusory questions.


Interrogatory 19: Motion to compel denied. The interrogatory seeks information about the balance in a particular bank account on the petition date, but Plaintiff intended to (and apparently did) subpoena the bank records for a fairly long period of time, presumably including the petition date. Therefore, Plaintiff can and has obtained the information "from some other source that is more convenient, less burdensome, or less expensive." FRCP 26(b)(2)(C).

Interrogatory 20: Motion to compel granted. The question asks about how Debtor valued the business at $10,000. The only line that is remotely responsive is that it was "based on equity and retained earnings as of 10/31/17." I think more is required—what were the retained earnings and equity? The answer is evasive.

Furthermore, the Defendant says in his response that he "will provide Plaintiff with both of his personal returns and the 2017 return of Corporate Distributions, Inc. if you (Plaintiff’s counsel) will sign a stipulation for Protective order limiting your use of these documents to specific issues in this action. " If Defendant wants a protective

order, he should come to the Court.


Interrogatory 23: Motion to compel grant. This is a straightforward question about the number of current employees. "Variable up to 10" is vague—Defendant should give more of an answer than that.

Interrogatory 24: Motion to compel Granted. Asking about the Debtor’s business’s current bank accounts is within the scope of an inquiry into whether Debtor lied about

11:00 AM

CONT...


John Gordon Jones


Chapter 7

the value of the business for purposes of a 727 claim. Defendant again improperly asserts that there is a protective order.

Interrogatory 25: Motion to compel denied. Post-petition bank statements are outside the scope of discovery.

#51: P’s Motion to Compel amendment of responses to document requests (Doc. No. 36)

The scope of document production is the same as the scope of FRCP 26(b). FRCP 34(a). A document request must "describe with reasonable particularity each item or category of items to be inspected." FRCP 34(b)(1)(A). Any objection to a request for production must state whether any materials are being withheld on the basis of that objection. FRCP 34(b)(2)(C).

A Joint Stipulation (Doc. No. 63) was submitted with respect to Plaintiff’s motion to compel further production of documents. Defendant subsequently submitted an opposition (Doc. No 73).

Rulings on Requests for Production at issue:


Is a privilege log still an issue? Unclear from the stipulations.


In general, the document requests should be clearer and actually state what specifically is requested. The reference to the paragraph of the answer is sloppy and vague. That said, the topics that are permissible are detailed below.

RFP #5: This request asks for documents supporting the answer to ¶ 14 of the complaint. Paragraph 14 of the complaint is a list of 17 alleged false statements made in documents produced to Plaintiff to induce Plaintiff to make the loan. The answer denies ¶ 14. I think the request is relevant and within the scope of the 523(a) (2)(B) action because these are the specific false statements alleged. Berger argues that it is also relevant to the 727 action because he believes that Debtor still has some of these assets. However, these statements were made ten to thirteen years before the case was filed, so Debtor may not have support for them. There is no temporal limit on a 523 action where there is a judgment, and Plaintiff has only

11:00 AM

CONT...


John Gordon Jones


Chapter 7

pointed to the statute of limitations, which is an invalid basis.


Defendant’s response asserts privilege, then explains that the "’privilege’ objection encompasses common law privacy rights, a constitutional right to privacy and statutes that may apply… ." I don’t know what to make of that. Defendant also state that "Under the Circumstances, there are not going to be identifiable documents for Defendants unless and until Plaintiff is able to adduce sufficient facts to support a cause of action." This sounds like a blatant refusal to participate in discovery because Debtor does not think that Plaintiffs have a good case. Debtor never filed a 12(b)(6) motion and can’t object to discovery where he simply disagrees with the merits of the action. The privilege objection is overruled.

Debtor states he is withholding documents in connection with this request because he disagrees with the cause of action. Stipulation 5:26-6:16. That is simply not a basis where no motion to dismiss or summary judgment has been granted narrowing the grounds of the cause of action.

Of any remaining documents to be turned over, however, Plaintiff must list out the specific areas by name and not simply refer to the paragraph of the complaint. The broad brush sloppy approach is one part of the problem.

RFP #23: Motion to compel is granted as to Debtor’s 2016 tax returns. The dissipation of Debtor’s substantial assets, even over a 14 year period, is a sufficient basis in the context of a 727 action to dig into Debtor’s recent finances. The policy of financial disclosure is much stronger in a bankruptcy context in order to prevent abuse of the bankruptcy system. Debtors relinquish a lot of financial privacy by filing bankruptcy. Debtor’s objection of "privilege" and privacy are not supported by any demonstrated legal authority. He chose to file bankruptcy, subjecting himself to this scrutiny.

RFP #24: Motion to compel granted as to Debtor’s 2017 tax returns for the reasons state above.

RFP #25: Motion to compel granted for documents pertaining to valuation of household goods and furnishings at $5,000. This is within the scope of the 727 action because one of the alleged false statements in the schedules is that debtor

11:00 AM

CONT...


John Gordon Jones


Chapter 7

undervalued household goods and furnishings, including an art collection. The Ch. 7 Trustee looked into this (but seems to have stepped back once this adversary was filed). Debtor refused to produce the documents, or any emails with Amy Goldman, until she "completes her investigation." Debtor again objects on the basis of privacy, citing Hill v. Nat'l Collegiate Athletic Assn., 7 Cal. 4th 1 (1994) (Finding that the NCAA’s drug testing policy of college athletes did not violate state constitutional right to privacy). The privacy argument set forth in Hill, to the extent applicable, is still subject to a balancing. Ms. Goldman appears to have completed her investigation, and the creditor also has a right to investigate.

RFP #28: Granted. Requests documents supporting the valuation of Debtor’s business, Corporate Distributions, Inc., at $10,000 in schedule B. This is within the scope of the 727 claims. Debtor states that he will willingly produce certain documents if Plaintiffs sign a confidentiality agreement. This should be standard practice and easy to work out.

RFP # 28-2 (mistakenly marked as 28): Requests a copy of Corporate Distributions, Inc.’s bank statements for 2016 to present. This is a more specific piece of RFP # 28—this is a document that could be used to form an opinion of the company’s value. It is unclear whether this issue has been resolved already.

RFP #29: Requests tax return for Corporate Distributions, Inc. for 2017. Granted. Again, defendant states that he will turn it over if Plaintiffs sign a confidentiality agreement.

RFP #30: Requests corporate tax return for 2016. Granted.


RFP #33: Requests "bank statements for the Estate of Penny Jones bank account." The stipulation indicates that "Defendant agreed yesterday to voluntarily produce his file on the Penny Jones estate." This estate was listed on the financial statement given to Plaintiff to obtain the loan. Granted.

RFP #34: Defendant states that Plaintiff withdrew this request to produce yesterday… assume this is resolved. The request is for bank statements for the "MFG business" dating back to 2009. This request seems too broad. It can’t be relevant to the 523 claim because the relevant statements were made before 2009. As to the

11:00 AM

CONT...


John Gordon Jones


Chapter 7

727 claim, only a few years pre-petition are relevant.


#52: P’s Motion to Compel amended of responses to requests for admissions (Doc. No. 38)

It appears only RFAs 2 through 5 are at issue. All are DENIED. The requests were either too vague or Plaintiff has an answer from defendant in the response.

#53: D’s Motion to quash subpoena duces tecum to U.S. Bank (Doc. No. 40).


Bank statements from 2005 to the petition date from The Manufacturer’s Bank is overbroad. The 2005 statements may be relevant and 2 years pre-petition (2016 – March 2018). This should be narrowed. Other than that, the subpoena is proper. Motion to Quash DENIED in part, GRANTED in part.

#54: D’s Cross-Motion for Protective Order re: responded to interrogatories (Doc. No 58)

This Motion is very vague about the specific relief sought. Large sections of the motion are dedicated to criticizing Plaintiff’s cooperation with the trustee and the merits of Plaintiff’s claim. Neither of those issues are relevant to this motion for protective order.

A joint stipulation (Doc. No. 57) was submitted with respect to the interrogatory responses related to the Motion to Compel (Doc. No. 34). This Motion for Protective Order explicitly refers only to Interrogatory 13 and 16. The Court will address the disputed interrogatories within the context of that stipulation.


Attorney’s fees Standard


  1. If the Motion is Granted (or Disclosure or Discovery is Provided After Filing). If the motion is granted—or if the disclosure or requested discovery is provided after the motion was filed--the court must, after giving an opportunity to be heard, require the party or deponent whose conduct necessitated the motion, the party or attorney advising that conduct, or both to pay the movant's reasonable expenses incurred in making the motion, including attorney's fees. But the court must not order this payment if:

    11:00 AM

    CONT...


    John Gordon Jones


    Chapter 7

    1. the movant filed the motion before attempting in good faith to obtain the disclosure or discovery without court action;

    2. the opposing party's nondisclosure, response, or objection was substantially justified; or

    3. other circumstances make an award of expenses unjust. Fed. R. Civ. P. 37.


Neither side has been substantially justified in all of their positions, making the award of attorney fees to either side questionable.


Party Information

Debtor(s):

John Gordon Jones Represented By

Michael Worthington

Defendant(s):

John Gordon Jones Represented By

Michael Worthington

Plaintiff(s):

John Levin, M.D. Represented By Michael Jay Berger

Michael Worthington

Trustee(s):

Amy L Goldman (TR) Represented By Leonard Pena

11:00 AM

1:18-10724


John Gordon Jones


Chapter 7

Adv#: 1:18-01075 Levin, M.D. v. Jones


#49.00 Motion for protective order regarding defendant's deposition; request for sanctions in the amount of

$5,175


fr. 4/3/19; 4/24/19


Docket 31


Courtroom Deputy:

Party Information

Debtor(s):

Moshe Cohen Represented By Matthew D Resnik

Movant(s):

Capital One Auto Finance, a division Represented By

Cheryl A Skigin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10125


Debra Jean Beach and Andrew Goodman


Chapter 13


#20.00 Motion for relief from stay CAB WEST LLC

fr. 6/5/19


Docket 32

Tentative Ruling:


On June 7, 2019, Debtors moved to incur debt to purchase the subject vehicle for

$16,623, to be paid over 60 months. On July 5, 2019, an Order Granting Debtors' Motion to Incur Debt was entered (doc. 46). Does the resolution of the Motion to Incur Debt also resolve this Motion?


APPEARANCE REQUIRED


6-5-19 TENTATIVE BELOW

Petition Date: January 18, 2019

Chapter: 13

Service: Proper. No opposition filed. Property: 2016 Ford Fusion

Property Value: $ N/A, LEASE (per debtor’s schedules) Amount Owed: $ 16,623

Equity Cushion: N/A, Lease Equity: N/A, Lease

Post-Petition Delinquency: N/A, lease matured


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

10:00 AM

CONT...

Debtor(s):


Debra Jean Beach and Andrew Goodman


Chapter 13

Debra Jean Beach Represented By Larry D Simons

Joint Debtor(s):

Andrew Goodman Represented By Larry D Simons

Movant(s):

Cab West LLC Represented By Jennifer H Wang

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10352


Irina Seyranyan


Chapter 13


#21.00 Motion for Relief from Stay


SANTANDER CONSUMER USA DBA CHRYSLER CAPITAL


Docket 30


Tentative Ruling:

Petition Date: 02/15/2019 Chapter: 13

Service: Proper. No opposition filed. Property: 2018 Jeep Grand Cherokee Property Value: $0 (per debtor’s schedules) Amount Owed: $ 34,258.93

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $2,018.84 (4 payments of $504.71)


Movant contends that Debtor's confirmed plan provides for surrender of this vehicle. Motion, Ex. C.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Irina Seyranyan Represented By Elena Steers

10:00 AM

CONT...

Trustee(s):


Irina Seyranyan


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10366


Louisa Margaret Ashley


Chapter 7


#22.00 Motion for relief from stay


TRINITY FINANCIAL SERVICES, LLC


Docket 25


Tentative Ruling:

A discharge was entered in this chapter 7 case on June 20, 2019, thereby terminating the automatic stay under 11 U.S.C. 362(c)(2)(C). The next day, Movant filed this motion for relief from the automatic stay. The motion is therefore DENIED as moot.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Louisa Margaret Ashley Represented By Cameron H Totten

Movant(s):

Trinity Financial Services, LLC Represented By

Erica T Loftis Pacheco

Trustee(s):

David Keith Gottlieb (TR) Pro Se

10:00 AM

1:19-10382


Guyen Lyn Fernando


Chapter 13


#23.00 Motion for relief from stay


U.S. BANK NATIONAL ASSOC.


Docket 32


Tentative Ruling:

Petition Date: 02/20/2019

Chapter 13 co-debtor served. plan confirmed: 05/21/19 Service: Proper. No opposition filed.

Property: 19100 Community Street, Northridge, CA 91324 Property Value: $549,587 (per debtor’s schedules) Amount Owed: $457,652 (per RFS motion)

Equity Cushion: 9% Equity: $97,045.65

Post-Petition Delinquency: $6,233.67 (3 payments of $2,077.89).


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from co-debtor stay) and 7 (waiver of the 4001(a)

(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Guyen Lyn Fernando Represented By Karen Ware

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10420


John Joseph Strand


Chapter 13


#24.00 Motion for relief from stay


5066 LANKERSHIM BLVD, LLC

(second deed of trust)


fr. 4/17/19; 5/15/19; 5/22/19, 6/26/19


Docket 19


Tentative Ruling:

APPEARANCE REQUIRED


5-15-19 TENTATIVE BELOW

Having reviewed the opposition and the reply, it appears that cause exists to grant relief from stay under 362(d)(1). Debtor requests an APO, but movant indicates that Debtor's income will not support adequate protection payments. The first position note for $800,000, which is not held by movant, was apparently a short term note and has matured and is due in full. Debtor is allegedly $17,857 in post-petition arrears on the second note and $1,873 in arrears on the third note.


According to the payoff amounts attached to movant's reply, the equity cushion shrinks from the original calculation. Assuming 8% cost of sale, there is no equity cushion on the third position mortgage and a 7% equity cushion for the second position mortgage. This is not sufficient to adequately protect movant's interest in the second position deed of trust.


Adequate protection can come in forms other than an equity cushion, but any such result seems unlikely where debtor is so delinquent on post-petition payments. The Court is inclined to grant the motion as to both the second and third position liens.


APPEARANCE REQUIRED


4/17/19 Tentative Petition Date: 2/26/19 Chapter: 13

10:00 AM

CONT...


John Joseph Strand


Chapter 13

Service: Proper. No opposition filed.

Property: 5064-5066 Lankershim Bl. North Hollywood, CA 91601 Property Value: $2,005,532 (per debtor’s schedules)

Amount Owed: $818,878 (2nd DoT) Equity Cushion: 14.3%

Equity: <$85,156> (FMV - (total debt [1st DoT per Debtor's Sch. D; 2nd; 3rd DoT] + 8% CoS)

Post-Petition Delinquency (2nd DoT): $5,949.19


Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay). Movant contends that Debtor inproperly asserted in his proposed chapter 13 plan that the notes secured by these liens are current.


While the equity cushion is less than 20%, the delinquency here is not so large that it cannot be cured in an APO. Have the parties had an opportunity to discuss the terms of an APO?


APPEARANCE REQUIRED.


Party Information

Debtor(s):

John Joseph Strand Represented By Danny K Agai

Movant(s):

5066 Lankershim Blvd, LLC, its Represented By

Nichole Glowin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10420


John Joseph Strand


Chapter 13


#25.00 Motion for relief from stay


5066 LANKERSHIM BLVD, LLC

(3rd deed of trust)


fr. 4/17/19; 5/15/19; 5/22/19, 6/26/19


Docket 20


Tentative Ruling:

APPEARANCE REQUIRED


4/17/19 Tentative Petition Date: 2/26/19 Chapter: 13

Service: Proper. No opposition filed.

Property: 5064-5066 Lankershim Bl. North Hollywood, CA 91601 Property Value: $2,005,532 (per debtor’s schedules)

Amount Owed: $211,368.86 (3rd DoT) Equity Cushion: 0.0%

Equity: $0.00.

Post-Petition Delinquency (3rd DoT): $624.46 (1 payment of $624.46)


Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay). Movant contends that Debtor inproperly asserted in his proposed chapter 13 plan that the notes secured by these liens are current.


The post-petition delinquency here is not so large that it cannot be cured in an APO. Have the parties had an opportunity to discuss the terms of an APO?

10:00 AM

CONT...


John Joseph Strand


Chapter 13


APPEARANCE REQUIRED.

Party Information

Debtor(s):

John Joseph Strand Represented By Danny K Agai

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10420


John Joseph Strand


Chapter 13


#26.00 Motion for relief from stay


5064 LANKERSHIP BLVD LLC


Docket 33


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

John Joseph Strand Represented By Danny K Agai

Movant(s):

5064 Lankershim Blvd, LLC, its Represented By

Nichole Glowin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10758


Erika Rice


Chapter 13


#27.00 Motion for Relief from Stay JAMES R COPP

Docket 28


Tentative Ruling:

Petition Date: 04/01/2019 Chapter:13

Service: Proper. No opposition filed. Property: 718 Howard Avenue

Property Value: N/A, (property not listed in debtor’s schedules) Amount Owed: $46,168.63 (per RFS motion)

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: N/A (not listed in RFS motion)


Movant alleges cause for relief under 362(d)(4) due to unauthorized transfers of, and multiple bankruptcies affecting, the subject property. Movant contends that the Debtor is not a borrower on the note or deed of trust, but lists the borrower, Deon Antrell Rice, as a co-debtor.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 5 (annulment of automatic stay retroactive bankruptcy petition date); 6 (relief from co-debtor stay) and 7 (waiver of the 4001(a)(3) stay). 9 (relief under 362(d)(4)); 10 (relief binding & effective for 180 days against any debtor); and 11 (order binding and effective in any future bankruptcy).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.


MOVANT IS ORDERED TO SERVE A COPY OF THE ENTERED ORDER ON THE ORIGINAL BORROWER AT THE ADDRESS OF THE AFFECTED PROPERTY.

10:00 AM

CONT...


Debtor(s):


Erika Rice


Party Information


Chapter 13

Erika Rice Represented By

Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11080


Amarpal Singh Gharial and Amrita Gharial


Chapter 7


#28.00 Motion for relief from stay BANK OF AMERICA N.A.

Docket 14


Tentative Ruling:

Petition Date: 05/01/2019 Chapter: 7

Service: Proper. No opposition filed.

Property: 7327 1/2 Tampa Avenue, Reseda, CA 91335 Property Value: $ 550,000 (per debtor’s schedules) Amount Owed: $376,154.26 (per RFS motion)

Equity Cushion: $301,378 Equity: 24%

Post-Petition Delinquency: N/A, (not listed in RFS motion)


Movant requests relief under 11 U.S.C. 362(d)(2). Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


It appears that Movant is protected by an equity cushion in the property. Can the parties work out an APO?


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Amarpal Singh Gharial Represented By

Raj T Wadhwani

Joint Debtor(s):

Amrita Gharial Represented By

Raj T Wadhwani

10:00 AM

CONT...

Movant(s):


Amarpal Singh Gharial and Amrita Gharial


Chapter 7

Bank of America, N.A. Represented By Robert P Zahradka

Trustee(s):

David Keith Gottlieb (TR) Pro Se

10:00 AM

1:19-11080


Amarpal Singh Gharial and Amrita Gharial


Chapter 7


#29.00 Motion for relief from stay SUBWAY RESTAURANTS LLC

Docket 16

*** VACATED *** REASON: Cont'd per stipulation of non-debtor parties to 7/31/19 (doc. 34) - hm

Tentative Ruling:

Proposed tentative 7/17/19 Petition Date: 05/01/2019 Chapter: 7

Service: Not Proper. No opposition filed.

Property: Sublease of 23659 Calabasas Road, Calabasas, CA 91302 Property Value: N/A, (property not listed in debtor’s schedules) Amount Owed: N/A, (not listed in RFS motion)

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: N/A, (not listed in RFS motion)


Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


Movant did not serve Debtor individually as required by LBR 4001-1(C)(i). The Court will continue this hearing to 7/31/19 to allow Movant to properly serve Debtor.


NO APPEARANCE REQUIRED


Party Information

Debtor(s):

Amarpal Singh Gharial Represented By

Raj T Wadhwani

10:00 AM

CONT...


Amarpal Singh Gharial and Amrita Gharial


Chapter 7

Joint Debtor(s):

Amrita Gharial Represented By

Raj T Wadhwani

Trustee(s):

David Keith Gottlieb (TR) Pro Se

10:00 AM

1:19-11199


Heather Hope Held


Chapter 7


#30.00 Motion for relief from stay TOYOTA MOTOR CREDIT CORP

Docket 9


Tentative Ruling:

Petition Date: 05/14/2019 Chapter: 7

Service: Proper. No opposition filed. Property: 2013 Toyota Prius

Property Value: $11,507 (per debtor’s schedules) Amount Owed: $12,330

Equity Cushion: 0.0% Equity: $0.00.


Movant contends the Debtor's indicated her intention to surrender the vehicle. Motion, Ex. D.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Heather Hope Held Represented By Daniel King

Movant(s):

Toyota Motor Credit Corporation Represented By

Austin P Nagel

10:00 AM

CONT...

Trustee(s):


Heather Hope Held


Chapter 7

Amy L Goldman (TR) Pro Se

10:00 AM

1:19-11218


William Kim Gulliver and Sumithra Devi Jonnalagadda


Chapter 7


#31.00 Motion for relief from stay SANTANDER CONSUMER USA INC.

Docket 15


Tentative Ruling:

Petition Date: 05/15/2019 Chapter: 7

Service: Proper. No opposition filed. Property: 2018 Nissan Sentra

Property Value: $21,000 (per debtor’s schedules) Amount Owed: $ 14,700

Equity Cushion: 0.0% Equity: $0.00.


Movant contends the Debtors indicated their intention to surrender the vehicle. Motion, Ex. D.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

William Kim Gulliver Represented By Steven A Alpert

Joint Debtor(s):

Sumithra Devi Jonnalagadda Represented By Steven A Alpert

10:00 AM

CONT...

Movant(s):


William Kim Gulliver and Sumithra Devi Jonnalagadda


Chapter 7

Santander Consumer USA Inc. Represented By Jennifer H Wang

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:19-11249


Manoj Chathuranga Wanasingha Mudiyanselage


Chapter 7


#32.00 Motion for Relief of Stay


TOYOTA MOTOR CREDIT CORP


Docket 8


Tentative Ruling:

Petition Date: 05/20/2019 Chapter: 7

Service: Proper. No opposition filed. Property: 2018 Toyota C-HR

Property Value: $0 (per debtor’s schedules) Amount Owed: $ 20,907.93

Equity Cushion: 0.0% Equity: $0.00.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Manoj Chathuranga Wanasingha Represented By

Navid Kohan

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-11259


Joanne Asquith Weiss


Chapter 7


#33.00 Motion for relief from stay


FORD MOTOR CREDIT CO LLC


Docket 9


Tentative Ruling:

Petition Date: 05/20/2019 Chapter: 7

Service: Proper. No opposition filed. Property: 2013 Ford Flex

Property Value: N/A, (property not listed in debtor’s schedules) Amount Owed: $ 17,538.41

Equity Cushion: 0.0% Equity: $0.00.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Joanne Asquith Weiss Represented By Lauren Ross

Movant(s):

Ford Motor Credit Company LLC Represented By

Jennifer H Wang

Trustee(s):

David Keith Gottlieb (TR) Pro Se

10:00 AM

1:19-11284


Kenneth Larkin


Chapter 7


#34.00 Motion for relief from stay PORSHE FINANCIAL SERVICES

Docket 10


Tentative Ruling:

Petition Date: 05/22/2019 Chapter: 7

Service: Proper. No opposition filed. Property: 2017 Porsche 911 C2S CPE

Property Value: $51,000 (per debtor’s schedules) Amount Owed: $ 111,575.36

Equity Cushion: 0.0% Equity: $0.00.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Kenneth Larkin Represented By

James Geoffrey Beirne

Trustee(s):

David Keith Gottlieb (TR) Pro Se

10:00 AM

1:19-11289


Amirmansour Solatikia


Chapter 7


#35.00 Motion for relief from stay SANTANDER CONSUMER USA Inc.

Docket 35


Tentative Ruling:

Petition Date: 05/23/2019 Chapter: 7

Service: Proper. No opposition filed. Property: 2015 Dodge Ram 1500

Property Value: N/A, (property not listed in debtor’s schedules) Amount Owed: $ 27,442.34

Equity Cushion: N/A, lease matured Equity: N/A, lease matured

Post-Petition Delinquency: N/A, lease matured


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Amirmansour Solatikia Represented By

Edmond Richard McGuire

Movant(s):

Santander Consumer USA Inc. dba Represented By

Jennifer H Wang

Trustee(s):

David Keith Gottlieb (TR) Pro Se

10:00 AM

CONT...


Amirmansour Solatikia


Chapter 7

10:00 AM

1:19-11395


Moses Vahan Sahakian


Chapter 13


#36.00 Motion for relief from stay LINDEN APARTMENTS, LLC

Docket 15


Tentative Ruling:

Petition Date: 06/04/2019 Chapter: 13

Service: Proper. No opposition filed. Movant: Linden Apartments, LLC Property Address: 23460 Cinema Dr. #A Type of Property: nonresidential Occupancy: lease in default

Foreclosure Sale: N/A

UD case filed: 05/03/2019 UD Judgment: N/A


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Moses Vahan Sahakian Pro Se

Movant(s):

Linden Apartments, LLC Represented By Barry L O'Connor

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11614


Melanie Champagne


Chapter 13


#36.01 Motion for relief from stay GLEIBERMAN PROPERTIES INC

Docket 5


Tentative Ruling:

Petition Date: 07/01/2019 Chapter: 13

Service: Proper. No opposition filed. Movant: Gleiberman Properties, Inc.

Property Address: 6301 De Soto Ave., Apt. 453, Woodland Hills, CA 91367 Type of Property: residential

Occupancy: holdover after lease in default Foreclosure Sale: N/A

UD case filed: 04/25/2019 UD Judgment: N/A


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (waiver of 4001(a)(3) stay); 7 (designated law enforcement officer may evict any occupant, without further notice; and 10 (Binding in any other bankruptcy case purporting to affect the Property filed not later than 2 years).


APPEARANCE REQUIRED DUE TO SHORTENED TIME—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Melanie Champagne Pro Se

Movant(s):

Gleiberman Properties, Inc. Represented By Julian K Bach

10:00 AM

CONT...

Trustee(s):


Melanie Champagne


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:10-10209


R.J. Financial, Inc.


Chapter 7

Adv#: 1:18-01029 Seror v. Abalkhad et al


#37.00


Status Conference re: First Amended Complaint to Recover Damages for:

1) Breach of Contract ; 2) Breach of Fiduciary Duties;

3) Aiding & Absetting; 4) Substantive Consolidation;

  1. Impose Liability under Alter Ego Theory;

  2. Unjust Enrichment /Restitutiion;

  3. To avoid and Recover Post-Petition Transfer pursuant to 11 u.s.c. section 549

  4. To recover Avoided Transfer pursuant to 11 u.s.c. 550, and

  5. Automatic Preservation of Avoided Transfers pursuant to 11 u.s.c. section 551


    fr. 5/23/18, 5/30/18; 8/29/18, 9/12/18


    Docket 47

    *** VACATED *** REASON: Cont'd to 9/11/19 at 10:00 per order entered on 7/5/19. lf

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    R.J. Financial, Inc. Pro Se

    Defendant(s):

    WELLS FARGO BANK Represented By Bernard J Kornberg

    OPEN BANK Represented By

    John H Choi Tony K Kim

    MBNM FINANCIAL, INC Represented By Daniel J McCarthy

    10:00 AM

    CONT...


    R.J. Financial, Inc.


    Chapter 7

    BRANDEN & COMPANY, INC Represented By

    Daniel J McCarthy

    ROMANO'S JEWELERS Represented By Daniel J McCarthy

    CALIFORNIA DIAMONDS Represented By Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    MELINA ABALKHAD Represented By Daniel J McCarthy

    Randy Abalkhad Represented By Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    Plaintiff(s):

    David Seror Represented By

    Rosendo Gonzalez

    Trustee(s):

    David Seror (TR) Represented By Robyn B Sokol Michael W Davis

    10:00 AM

    CONT...


    R.J. Financial, Inc.


    Travis M Daniels Rosendo Gonzalez


    Chapter 7

    10:00 AM

    1:10-10209


    R.J. Financial, Inc.


    Chapter 7

    Adv#: 1:18-01029 Seror v. Abalkhad et al


    #37.01 Status Conference Re: Counterclaim


    Abalkhad vs. Seror fr. 12/19/18, 5/1/19

    Docket 84


    Tentative Ruling:

    This is continued to September 11, 2019 at 10 am to be heard at the same time as the other claims. Parties are to submit a joint status report as required under the Local Rules.


    NO APPEARANCE REQUIRED ON JULY 17, 2019

    Party Information

    Debtor(s):

    R.J. Financial, Inc. Pro Se

    Defendant(s):

    WELLS FARGO BANK Represented By Bernard J Kornberg

    OPEN BANK Represented By

    John H Choi Tony K Kim

    MBNM FINANCIAL, INC Represented By Daniel J McCarthy

    BRANDEN & COMPANY, INC Represented By

    Daniel J McCarthy

    ROMANO'S JEWELERS Represented By

    10:00 AM

    CONT...


    R.J. Financial, Inc.


    Daniel J McCarthy


    Chapter 7

    CALIFORNIA DIAMONDS Represented By Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    MELINA ABALKHAD Represented By Daniel J McCarthy

    Randy Abalkhad Represented By Daniel J McCarthy

    DIAMOND TRADING COMPANY Represented By

    Daniel J McCarthy

    Plaintiff(s):

    David Seror Represented By

    Rosendo Gonzalez

    Trustee(s):

    David Seror (TR) Represented By Robyn B Sokol Michael W Davis Travis M Daniels Rosendo Gonzalez

    10:00 AM

    1:16-12811


    JF Landscape, Inc


    Chapter 7

    Adv#: 1:19-01003 Weil v. Jacoby


    #38.00 Pre-Trial Status Conference re: Complaint

    to avoid and recover fraudulent transfers and preferential transfers


    fr.3/13/19, 4/3/19


    Docket 1

    *** VACATED *** REASON: Stip. cont. to 9/18/19 @10am (eg) Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    JF Landscape, Inc Represented By Dheeraj K Singhal

    Defendant(s):

    Michael Jacoby Pro Se

    Plaintiff(s):

    Diane C Weil Represented By

    Talin Keshishian

    Trustee(s):

    Diane C Weil (TR) Represented By David Seror

    Jessica L Bagdanov

    10:00 AM

    1:18-10313


    Harold H Choe


    Chapter 7

    Adv#: 1:19-01055 Weil v. E*Trade Financial Corporation et al


    #39.00 Status Conference Re: Complaint for Turnover of Property of the Estate


    Docket 1

    *** VACATED *** REASON: Cont'd per stipulation to 9/11/19 at 10 a.m. - hm

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Harold H Choe Represented By Young K Chang

    Defendant(s):

    E*Trade Financial Corporation Pro Se

    E*Trade Financial Corporate Pro Se

    Plaintiff(s):

    Diane C. Weil Represented By Anthony A Friedman

    Trustee(s):

    Diane C Weil (TR) Represented By Anthony A Friedman

    10:00 AM

    1:18-11732


    Susan Fines Caldera


    Chapter 7

    Adv#: 1:18-01090 American Contractors Indemnity Company v. Caldera


    #40.00 Status conference re: complaint to determine dischargeability of debt [11 u.s.c. section 523(a)(4)


    fr. 10/10/2018, 1/23/19; 4/17/19; 5/22/19


    Docket 1

    *** VACATED *** REASON: Default Judgment entered 7/1/19 - hm Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Susan Fines Caldera Represented By Scott Kosner

    Defendant(s):

    Susan Fines Caldera Pro Se

    Plaintiff(s):

    American Contractors Indemnity Represented By

    R Gibson Pagter Jr.

    Trustee(s):

    Nancy J Zamora (TR) Pro Se

    10:00 AM

    1:18-12917


    Sohail Mobasseri


    Chapter 7

    Adv#: 1:19-01049 LendingHome Funding Corp. v. Mobasseri


    #41.00 Status Conference Re: Complaint for Denial of Discharge Pursuant to 11 U.S.C. Sec.

    727(a)(2), (a)(3), (a)(4), (a)(7) and (c)


    Docket 1


    Tentative Ruling:

    Discovery cut-off (all discovery to be completed*):_October 30, 2019 Expert witness designation deadline (if necessary):_per rule

    Case dispositive motion filing deadline (MSJ; 12(c)):November 25, 2019


    Pretrial conference: December 4, 2019 at 10 am (unless a case dispositive motion has been filed and not yet heard)


    Deadline for filing pretrial stipulation under LBR 7016-1(b)(1)(A) (14 days before pretrial conference) :                                     


    *Completed means that all discovery under Fed. R. Civ. P. 30-36, and discovery subpoenas under Rule 45, must be initiated a sufficient period of time in advance of the cutoff date, so that it will be completed by the cut-off date, taking into account time for service, notice and response as set forth in the Federal Rules of Civil Procedure.


    Meet and Confer


    Counsel must promptly and in good faith meet and confer with regard to all discovery disputes in compliance with Local Rule 26


    Discovery Motion Practice:


    All discovery motions must be filed within 30 days of the service of an objection,

    10:00 AM

    CONT...


    Sohail Mobasseri


    Chapter 7

    answer, or response which becomes the subject of dispute or the passing of a discovery due date without response or production, and only after counsel have met and conferred and have reached an impasse with regard to the particular issue.

    A failure to comply in this regard will result in a waiver of a party's discovery issue. Absent an order of the Court, no stipulation continuing or altering this requirement will be recognized by the Court.


    PLAINTIFF TO LODGE SCHEDULING ORDER CONTAINING THESE PROVISIONS WITHIN 7 DAYS.

    Party Information

    Debtor(s):

    Sohail Mobasseri Represented By Dana M Douglas

    Defendant(s):

    Sohail Mobasseri Pro Se

    Plaintiff(s):

    LendingHome Funding Corp. Represented By Adam Forest

    Kerry A. Moynihan

    Trustee(s):

    David Keith Gottlieb (TR) Pro Se

    10:00 AM

    1:19-10037


    Gayane Muradyan


    Chapter 13

    Adv#: 1:19-01053 Muradyan v. KB HOLDINGS & INVESTMENTS, LLC


    #42.00 Status Conference Re: Complaint for Injunctive Relief


    Docket 1

    Tentative Ruling:

    Discovery completed by 10/25/19 Case dispositive motions by 11/22/19 Pretrial 1/8/22 at 11 am

    Party Information

    Debtor(s):

    Gayane Muradyan Represented By Vahe Khojayan

    Defendant(s):

    KB HOLDINGS & Pro Se

    Plaintiff(s):

    Gayane Muradyan Represented By Vahe Khojayan

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-10951


    Eduardo Escobedo


    Chapter 7

    Adv#: 1:19-01057 West Medical Center, Inc. v. Escobedo


    #43.00 Status Conference re: Complaint Objecting to Discharge under Section 523 of the Bankruptcy Code.


    Docket 1

    *** VACATED *** REASON: Resolved per stipulated judgment (doc. 5) - hm

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Eduardo Escobedo Represented By Steven A Alpert

    Defendant(s):

    Eduardo Escobedo Pro Se

    Joint Debtor(s):

    Melissa Yvette Escobedo Represented By Steven A Alpert

    Plaintiff(s):

    West Medical Center, Inc. Represented By

    Adam Van Susteren David J Ruyle Jr

    Trustee(s):

    David Seror (TR) Pro Se

    10:00 AM

    1:19-11430


    Barbara Dawn Russell


    Chapter 7

    Adv#: 1:19-01065 Russell v. Fed Loan Servicing


    #44.00 Status Conference re: Complaint to determine Dischargeability of Student Loans


    Docket 1

    *** VACATED *** REASON: Another summons was issued on 7/12/19 - doc #4. lf

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Barbara Dawn Russell Pro Se

    Defendant(s):

    Fed Loan Servicing Pro Se

    Plaintiff(s):

    Barbara Russell Pro Se

    Trustee(s):

    Amy L Goldman (TR) Pro Se

    10:00 AM

    1:10-16648


    Vadim A Lipel


    Chapter 7

    Adv#: 1:19-01041 Lipel v. Davis et al


    #45.00 Motion to Dismiss First Amended Complaint


    Docket 22

    *** VACATED *** REASON: Moved to 7/18/19 -CT Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Vadim A Lipel Represented By Douglas D Kappler

    Defendant(s):

    Lesly Davis Represented By

    Talin Keshishian

    BRUTZKUS, GUBNER, Represented By Talin Keshishian

    Plaintiff(s):

    Vadim A Lipel Represented By

    Blake J Lindemann

    Trustee(s):

    Nancy J Zamora (TR) Represented By

    Lei Lei Wang Ekvall Reem J Bello

    10:00 AM

    1:18-13040


    Eric Rodriguez


    Chapter 7


    #46.00 Motion By Debtor For Order Authorizing And Instructing the Riverside County Sheriff's Office to Return Levied Funds to Debtor


    Docket 37


    Tentative Ruling:

    On December 13, 2018, Eric Rodriguez ("Debtor") received a notice from his bank ("Chase") that it had received a bank levy in the amount of $14,301.57 from the Riverside County Sheriff's Office (the "Sheriff") on behalf of judgment creditor Freddy Harrison. Debtor filed this case as a chapter 13 on December 20, 2018. The Sheriff then sent Debtor a notice acknowledging the bankruptcy filing, but indicating that if Debtor wanted the funds to be returned, he must seek an order from the Bankruptcy Court; otherwise, the funds would be turned over to the Trustee. The total being held by the Sheriff is $11,367.68 (the "Funds").


    Debtor files this motion seeking the return of the Funds held by the Sheriff under the Court's equitable powers. The funds are not claimed as exempt. The case has been converted to chapter 7, and the trustee has now filed a no asset report.


    Creditors Veronica Gamm, Marina Noorall, and Fredy Harrison ("Creditors") filed an opposition to the Motion. They argue that the funds are not exempt and the claim is not dischargeable. Creditors further argue that "title in the funds transferred immediately to Plaintiffs" upon the levy.


    An execution lien arises upon service of a writ of execution and notice of levy. Cal. Civ. Proc. Code § 700.140(b). While the execution lien is in effect, there are limits placed upon withdrawals and payments of checks. Cal. Civ. Proc. Code § 700.140(d). That execution lien terminates when the funds levied upon are paid to the levying officer. Cal. Civ. Proc. Code § 700.140(f).


    There is a complex body of authority regarding whether the funds are owned by the debtor or by the levying creditor once the levied funds are paid to the levying officer. As the lead case on the issue states, "[a]lthough [CCP § 700.140] suggests that debtor's interest in the funds was transferred when the funds were paid to the levying officer and the lien

    10:00 AM

    CONT...


    Eric Rodriguez


    Chapter 7

    terminated, the statute does not plainly say so." In re Hernandez, 483 B.R. 713, 721 (B.A.P. 9th Cir. 2012). The analysis in bankruptcy cases has turned on whether Debtor has an exempt property interest or other rights under applicable law, which must be determined on a case-by-case basis. In re Hernandez, 483 B.R. at 724. Construing the same provisions of California statutory law at issue here, the Hernandez court determined that levied funds were property of the estate because debtor had an automatic exemption in the funds because they were largely traceable to social security income. Id. at 723. The BAP therefore ruled that because debtor had an exempt property interest in the funds, the creditor's "levy did not operate to extinguish those interests." Id. at 724. "In short, debtor had grounds to recover the exempt funds and could have challenged the levy in the state court prepetition on that basis." Id. at 725.


    The Court in In re Massey faced almost identical facts. 2013 WL 1282032 (Bankr. S.D. Cal. Mar. 26, 2013). In Massey, a chapter 7 debtor brought a motion for turnover of funds in her bank account that was subject to a levy by the Los Angeles County Sheriff's Department. Id. at *1. The Court found that a chapter 7 debtor did not have standing to file a turnover motion under § 542, relying on the decision in Hernandez, 483 B.R. 713. The Court then considered whether to treat Debtor's motion as a motion to avoid a lien under § 522(f) due to impairment of an exemption, but found it to be procedurally defective. The court further found that, even if the property were estate property, that no lien existed to avoid because the funds had already been levied on and the lien had terminated under Cal. Civ. Proc. Code

    § 700.140(e) (now subsection (f)). Id. at *1.


    The Court in In re Paul, 85 B.R. 850, 853 (Bankr. E.D. Cal. 1988), held that a notice of levy filed by the California State Board of Equalization under Cal. Rev. & Tax Code § 6703 transferred ownership interest in the funds to the Board, and the money was therefore not property of the estate. Id. at 853. Section 6703 states that "the notice of levy shall have the same effect as a levy pursuant to a writ of execution." Id. The Paul stated in dicta that "it is doubtful that a judgment debtor would have any interest in the amounts in the deposit account which are the subject of the levy [under C.C.P. § 700.140.]" Id. at FN 3.


    Debtor argues that Creditors have an affirmative duty to return levied property to the bankruptcy estate. That duty arises under § 542(a). In re Del Mission Ltd., 98 F.3d 1147, 1151 (9th Cir. 1996); In re Knaus, 889 F.2d 773, 775 (8th Cir. 1989); United States v. Whiting Pools, Inc., 462 U.S. 198 (1983). Section 542(a) states as follows:


    (a) Except as provided in subsection (c) or (d) of this section, an entity, other than a

    10:00 AM

    CONT...


    Eric Rodriguez

    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.


    Chapter 7


    11 U.S.C.A. § 542(a)(emphasis added). Section 542 does not require the turnover of non- estate property, as reflected by a number of the cases cited by Creditors. Debtor cites the Ninth Circuit's unpublished decision in Bayley for the proposition that failure to carry out the affirmative duty to return levied property to the debtor is a violation of the automatic stay. In re Bayley, 678 F. App'x 593 (9th Cir.), cert. denied sub nom. The Best Serv. Co. Inc. v. Bayley, 138 S. Ct. 174 (2017). The 9th Circuit's decision in Bayley leaves out important facts that were address at greater length in the lower courts' rulings on that case, including that the property was claimed to be fully exempt. See In re Bayley, 2015 WL 224720, at *1 (C.D. Cal. Jan. 14, 2015), aff'd, 678 F. App'x 593 (9th Cir. 2017); In re Bayley, 2014 WL 12701505, at *4 (Bankr. C.D. Cal. Oct. 6, 2014).


    Here, it appears that Debtor had ten days from the date he was served with the notice of levy to file a claim of exemption. C.C.P. § 703.520(a). The notice of levy was received by Debtor on December 13, 2018. Debtor's bankruptcy was filed on December 20, 2018-- before the expiration of the ten days allowed by statute. Therefore, Debtor still had the ability to file a claim of exemption with respect to the Funds on the petition date. The "wildcard" exemption under C.C.P. § 703.140(b)(5) is only available to debtors in bankruptcy. See C.C.P. § 703.140(a). Is there any other exemption that Debtor might have claimed under applicable state law? If so, that right to a claim of exemption constitutes a "legal or equitable interest[] of the debtor in property as of the commencement of the case" within the meaning of § 541(a), and is therefore property of the estate.


    Where are the Funds now? Have they been paid to the levying officer, or are they still frozen in Debtor’s bank account with the execution lien still in effect? If the lien is still in effect, the Funds are clearly still property of the estate, but are likely subject to a security interest. The Court needs more information from the parties.


    If the Debtor still had an opportunity to claim an exemption under state levy procedures, for example, the funds would be property of the estate under Whiting Pools, but they may be subject to a security interest by the Creditors. United States v. Whiting Pools, Inc., 462 U.S. 198, 211 (1983)("When property seized prior to the filing of a petition is drawn into the

    10:00 AM

    CONT...


    Eric Rodriguez


    Chapter 7

    Chapter 11 reorganization estate, the Service's tax lien is not dissolved; nor is its status as a secured creditor destroyed.").


    The Court acknowledges that, while the debtor has not claimed any exemption in the funds, he has the right to amend his schedules. However, the Funds would have to enter the bankruptcy estate before the Debtor could exempt them.


    Lastly, if the Funds are estate property, the Court would not order them to be turned over to the Debtor without abandonment of the property by the chapter 7 trustee. Debtor states that Trustee has "relinquished interest in the funds," but it is unclear what that means.

    Section 554(c) of the Bankruptcy Code provides that "any property scheduled under section 521(a)(1) of this title not otherwise administered at the time of the closing of a case is abandoned to the debtor and administered for purposes of section 350 of this title." Debtor scheduled the funds in his schedule A/B, but the case has not been closed. It follows that the property has not been abandoned.


    Conclusion

    It is unclear on this record whether the Funds are property of the estate. If they are, it is further unclear whether the Funds are subject to a security interest. The parties should come prepared to discuss these issues, particularly those raised by the BAP's decision in Hernandez and the issue of available exemptions. Further briefing may be required.


    Party Information

    Debtor(s):

    Eric Rodriguez Represented By Elena Steers

    Trustee(s):

    Amy L Goldman (TR) Pro Se

    10:00 AM

    1:19-11322


    Fortune Gail Smith


    Chapter 7


    #47.00 Motion to Dismiss Case for Abuse Pursuant to 11 U.S.C. §§ 707(a) or 707(b)(3) with a 180-Day Bar to Refiling Pursuant to 11

    U.S.C. §§ 105(a) and 349(a)


    Docket 13


    Tentative Ruling:

    UST moves to dismiss this chapter 7 case with a 180-day bar to refiling because the timing of Debtor's bankruptcy and her failure to file all of the documents required under § 521(a) support a finding that Debtor was utilizing the bankruptcy system to invoke the automatic stay without any intent to pursue this bankruptcy case in good faith. Prior to the filing, Debtor's non-residential landlord served Debtor with a Notice to Quit and had filed an unlawful detainer proceeding against her. UST contends that the filing of this case appears to have occurred to frustrate the landlord's remedies to take possession of the property and stall the trial on the unlawful detainer action. Further, UST argues that there is cause for a 180-day bar to refiling because Debtor had not demonstrated any intent to seek bankruptcy protection for legitimate purposes and failed to properly prosecute her case. The documents filed contain minimal to no information to impede the creditor's efforts to take possession of the property.


    The Motion is GRANTED and the case is dismissed with a 180-day bar to refiling.

    Party Information

    Debtor(s):

    Fortune Gail Smith Pro Se

    Movant(s):

    United States Trustee (SV) Pro Se

    Trustee(s):

    Nancy J Zamora (TR) Pro Se

    10:00 AM

    1:10-19870


    Melissa Mosich Miller


    Chapter 11


    #48.00 Motion For Authority To Use Insurance Proceeds On A Final Basis


    Docket 665

    *** VACATED *** REASON: Resolved per stipulation - hm Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Melissa Mosich Miller Represented By Jacqueline L James Lindsey L Smith Jeffrey S Kwong Juliet Y Oh

    10:00 AM

    1:14-12002

    Freedom Films, LLC

    Chapter 11

    #49.00 Post confirmation status conference fr. 7/3/14, 10/23/14, 1/22/15, 2/12/15,

    4/2/15, 5/28/15; 7/30/15; 10/22/15; 3/31/16;

    6/16/16, 10/6/16, 7/27/17, 1/24/18, 8/1/18,

    11/14/18; 4/10/19, 6/12/19


    Docket 1

    *** VACATED *** REASON: Case closed 7/9/19 - hm Tentative Ruling:

    On May 31, Debtor filed a motion for final decree and order closing this bankruptcy

    case. That motion is set on negative notice, and cannot be granted until June 14, at the earliest. This hearing will therefore be continued to July 17, with the expectation that this matter will come off calendar.


    NO APPEARANCE REQUIRED ON JUNE 12

    Party Information

    Debtor(s):

    Freedom Films, LLC Represented By

    M Jonathan Hayes

    Movant(s):

    Freedom Films, LLC Represented By

    M Jonathan Hayes

    10:00 AM

    1:15-11292


    Mark Handel


    Chapter 11


    #50.00 Post Confirmation Status Conference


    fr. 6/18/15; 6/11/15; 9/10/15; 12/10/15; 3/3/16, 5/5/16, 7/28/16, 9/15/16, 10/20/16; 3/30/17; 3/29/17

    7/12/17, 11/8/17, 12/13/17, 3/21/18; 10/24/18; 4/3/19


    Docket 1


    Tentative Ruling:

    Having considered the Status Report, filed 7/3/19, the Court finds cause to continue this status conference to December 11, 2019 at 10:00 a.m.


    NO APPEARANCE REQUIRED on 7/17/19


    4/3/19 Tentative

    Having considered the Status Report, filed 3/20/19, the Court finds cause to continue this status conference to July 17, 2019 at 10:00 a.m.


    NO APPEARANCE REQUIRED on 4/3/19

    Party Information

    Debtor(s):

    Mark Handel Represented By

    David L. Neale

    John-Patrick M Fritz

    10:00 AM

    1:18-10834


    Godwin Osaigbovo Iserhien


    Chapter 11


    #51.00 Status and case management conference fr. 5/23/18; 11/7/18, 1/9/19, 3/27/19

    Docket 1


    Tentative Ruling:

    In light of Debtor's status report, this hearing will be continued to August 21 at 10:00 a.m.


    NO APPEARANCE REQUIRED ON JULY 17

    Party Information

    Debtor(s):

    Godwin Osaigbovo Iserhien Represented By Onyinye N Anyama

    10:00 AM

    1:18-12698


    Green Nation Direct, Corporation


    Chapter 11


    #52.00 Motion By Chapter 11 Trustee To Convert Case To Chapter 7


    Docket 147


    Tentative Ruling:

    The Court appointed a chapter 11 trustee pursuant to a stipulation reached by the Debtor and the Office of the United States Trustee. Nancy Zamora, the chapter 11 trustee ("Trustee"), subsequently filed this motion to convert Debtor's case to a case under chapter 7 (the "Motion"). Trustee has determined that there are no prospects for reorganization as Debtor has no liquid assets. Trustee expects that, when the time is right, she will seek substantive consolidation with another entity owned by Debtor's principals, N.R.G. Investments Group, LLC.


    No opposition has been filed. Based upon the Trustee's findings, the Court finds that cause exists to convert this case to chapter 7.


    NO APPEARANCE REQUIRED.


    Debtor(s):


    Party Information

    Green Nation Direct, Corporation Pro Se

    Trustee(s):

    Nancy J Zamora (TR) Represented By Jeffrey S Kwong

    Edward M Wolkowitz

    10:00 AM

    1:18-12698


    Green Nation Direct, Corporation


    Chapter 11


    #53.00 Chapter 11 Trustee's for Order:

    1. Authorizing Sale Of Estates Right, Title And Interest In Real Property Free And Clear Of Liens, Claims, And Interests;

    2. Approving Overbid Procedure;

    3. Approving Payment Of Commissions; And

    4. Waiving Stay Under Rule 6004


    Docket 152


    Tentative Ruling:

    Property to be sold: 8620 Oakdale Ave., Winnetka CA 91306 Offer/Opening bid: $860,000

    County assessor's office:

    $22,921.75

    Pace Funding LLC ("Pace")

    Holder of disputed Deed of Trust

    $119,760.78

    Samuel and Anita Danon ("Danon")

    Holders of Deed of Trust

    $611,533

    Solar Capital Solutions, LLC ("Solar Solutions")

    Holders of disputed Deed of Trust

    $300,500

    Anticipated closing costs and tax liability:

    $58,966

    Anticipated proceeds of Sale:

    $860,000

    Net Proceeds excluding payment of disputed liens:

    $166,579.25

    Overbid: $5,000 initial overbid, then $1,000 increments Existing liens:


    Trustee states that she is cognizant of the possibility that there might not be equity available if the claims of the two disputed lienholders are found to be valid.


    Sale Free and Clear under § 363(f)(4)

    "In ruling on a motion to sell estate property free and clear under § 363(f)(4), a court need not determine the probable outcome of the dispute, but merely whether one exists. [Citation Omitted]. The parties must provide some factual grounds to show some objective

    10:00 AM

    CONT...


    Green Nation Direct, Corporation


    Chapter 11

    basis for the dispute. [Citation Omitted.] To qualify as a bona fide dispute under § 363(f)(4), the disputed lien need not be the subject of an immediate or concurrent adversary proceeding." In re Kellogg-Taxe, 2014 WL 1016045, at *6 (Bankr. C.D. Cal. Mar. 17, 2014). "Typically, the proceeds of sale are held subject to the disputed interest and then distributed as dictated by the resolution of the dispute." In re Clark, 266 B.R. 163, 171 (B.A.P. 9th Cir. 2001).


    Pace's Lien

    Trustee argues that the lien of Pace is subject to bona fide dispute within the meaning of § 363(f)(4). Pace's "priming" Property Assessed Clean Energy lien was recorded on October 4, 2017. Trustee asserts that bona fide dispute exists as to whether Pace's lien can be avoided as a constructive fraudulent transfer pursuant to § 548(a)(1)(B), which permits a trustee to avoid a transfer within two years of the petition date in which the debtor received less than reasonably equivalent value in exchange for the transfer and was insolvent on the date of the transfer. Trustee argues that the prices charged for the individual itemized energy efficient improvements, even assuming they were actually completed, were unrealistic and extraordinarily high, such as $3,800.10 for a high efficiency toilet and $937.50 for LED lighting. Furthermore, Trustee argues that a bona fide dispute exists as to Pace's claim because Trustee alleges that the improvements that were funded by Pace's loan do not fall within the purview of the PACE program and failed to conduct due diligence as to whether the work was actually completed before the funds were disbursed or whether the quoted amounts for improvements were reasonable. Trustee further questions the constitutionality of the PACE program, and asserts that the distribution scheme under § 724(b) will allow subordination of Pace's tax assessed lien.


    Service appears proper upon Pace, but it has not opposed the Motion. The factual circumstances outlined by Trustee indicate that there is a bona fide dispute with respect to Pace's claim. The abusive practices engaged in by Debtor pre-petition was made possible by a total lack of due diligence by the PACE lenders. Most of the arguments articulated above centers on the moral hazard of Pace's approval of this loan. The Court finds that Pace's claim is subject to a bona fide dispute under § 363(f)(4). Furthermore, the Court construes Pace's lack of opposition as consent to the sale under § 363(f)(2).


    Solar Solutions's Lien

    Trustee further argues that the lien of Solar Solutions is subject to a bona fide dispute. Solar Solutions' lien was recorded on October 26, 2018, just six days before the petition date in this case. Trustee argues that it is therefore avoidable as a preferential transfer or as a

    10:00 AM

    CONT...


    Green Nation Direct, Corporation


    Chapter 11

    constructive fraudulent transfer. Pace submitted a limited opposition in which it states that it does not oppose the sale of the property on the terms of the sale order, but it requests that the order "contain additional terms to protect and preserve SCS's interest in the Net Proceeds until such time as a determination is made on how they should be disbursed." Solar Solutions therefore requests that Trustee be ordered to segregate the Net Proceeds generated by the sale of the Property.


    Trustee's Motion seems to contemplate this result, and the reply clarifies that this is Trustee's intent. The Court finds that Solar Solutions' interest is subject to a bona fide dispute under § 363(f)(4) and that Solar Solutions consents to the sale free and clear under

    § 363(f)(2).


    Sale Free and Clear under § 363(f)(5)

    The Court does not reach Trustee's arguments under § 363(f)(5), and will reserve those issues for a further motion or adversary by the Trustee.


    Conclusion

    The Motion is granted and the sale will be free and clear as to both Pace and Solar Solutions under § 363(f)(2) and (f)(4). The parties will appear for the auction.

    Party Information

    Debtor(s):

    Green Nation Direct, Corporation Pro Se

    Movant(s):

    Nancy J Zamora (TR) Represented By Jeffrey S Kwong

    Edward M Wolkowitz

    Trustee(s):

    Nancy J Zamora (TR) Represented By Jeffrey S Kwong

    Edward M Wolkowitz

    10:00 AM

    1:15-11238


    Armenuhi Kandalyan


    Chapter 7


    #54.00 Trustee's Final Report and Applications for Compensation


    Docket 85


    Tentative Ruling:

    Service proper. No opposition filed. Having reviewed the Trustee's Final Report, the Court finds that the fees and costs are reasonable and are approved as requested. APPEARANCES WAIVED ON 7/17/19.

    Party Information

    Debtor(s):

    Armenuhi Kandalyan Represented By Hovanes Margarian

    Trustee(s):

    David Keith Gottlieb (TR) Represented By Peter A Davidson

    10:00 AM

    1:19-10088


    Bryant Michael Davis


    Chapter 13


    #55.00 Debtor's Motion to Vacate Dismissal


    Docket 22


    Tentative Ruling:

    APPEARANCE REQUIRED


    Debtor(s):


    Party Information

    Bryant Michael Davis Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:18-12321


    Bruce DeWayne Johnson


    Chapter 7


    #56.00 OSC re: Dismissal for non-payment of installment filing fees


    Docket 0

    *** VACATED *** REASON: All fees have been paid. lf Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Bruce DeWayne Johnson Represented By Jeffrey J Hagen

    Trustee(s):

    Diane C Weil (TR) Pro Se

    10:00 AM

    1:19-10312


    Ali G Rostami


    Chapter 7


    #57.00 OSC re: Dismissal for non-payment of installment filing fees


    Docket 0

    *** VACATED *** REASON: Final installment paid -CT Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Ali G Rostami Pro Se

    Trustee(s):

    David Seror (TR) Pro Se

    11:00 AM

    1:17-13113


    Benzeen Inc.


    Chapter 11


    #58.00 Order 1) to Show Cause re: Dismissal of this Bankruptcy case

    2) Setting a hearing on the Motion for relief from the automatic stay filed by JP Morgan Chase Bank, N.A.


    Docket 118


    Tentative Ruling:

    The Court ordered the Debtor to appear and show cause why the case should not be dismissed under 11 U.S.C. § 1112(b) due to:

    1. bad faith, given the Court’s finding in connection with the Bayview RFS that this case was filed as part of a scheme to hinder, delay, or defraud creditors that has resulted in delaying payment on that mortgage for twelve years;

    2. the foreclosure of the primary asset of the bankruptcy estate on Iredell Lane;

    3. the granting of relief from stay as to Debtor’s only other asset, the property on Appian Way;

    4. Debtor’s principal’s apparent attempt to avoid the more stringent requirements imposed on single asset real estate bankruptcies by transferring to the Debtor a 25% interest in a second piece of real property;

    5. Debtor’s failure to schedule eleven secured claims against the Appian Way property, as set forth in the Bayview RFS and the preliminary title report attached thereto as Exhibit R;

    6. the questionable ability of Debtor to reorganize debt on which Debtor is not the borrower, see 11 U.S.C. § 524(e).

Debtor has not filed any opposition to the order to show cause.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Benzeen Inc. Represented By

Robert Reganyan Michael R Sment

11:00 AM

1:17-13113


Benzeen Inc.


Chapter 11


#58.01 Motion for relief from stay JPMORGAN CHASE BANK NA

fr. 3/21/18


Docket 40

Tentative Ruling:

  1. Background

    This Motion concerns the property located at 3243 Iredell Lane, Studio City, CA 91604. Movant JP Morgan Chase Bank, N.A. ("JP Morgan") filed this motion for relief from the automatic stay requesting relief from the automatic stay (Doc. #40, the "Motion") under § 362(d)(1) and (d)(4). The Court granted the Motion on March 29, 2018. The Court's granting of the Motion was appealed to the Bankruptcy Appellate Panel ("BAP"), which vacated the Court's determination under § 362(d)(4) and remanded for further findings. The BAP dismissed the appeal with respect to § 362(d)(1) as moot because JP Morgan foreclosed on the property during the pendency of the appeal. Debtor then filed a lawsuit against JP Morgan, alleging that it had made an oral promise not to foreclose during the appeal, which Debtor claims that it relied upon in deciding not to obtain a stay pending appeal.


    After the appeal was resolved, the Court issued an order setting a hearing on the Motion as to the request for relief under § 362(d)(4) and setting a briefing deadline. Debtor was served through his attorney, Robert Reganyan, per the BNC Certificate of Notice at ECF Doc. 120. JP Morgan timely filed its supplemental brief in support of the motion ("Supplemental Memorandum"). Debtor filed a substitution of attorney on June 30, 2019, substituting the Law Offices of Roger N. Golden for Robert Reganyan. While this substitution indicates that Debtor is active in this case, Debtor did not file a timely response to the Court's Order to Show Cause or to the Motion for Relief from the Automatic Stay. An untimely response to the Motion was filed on July 5.


    As summarized by the BAP, the history of filings in this case is as follows:

  2. Standard

    Section 362(d)(4) allows a creditor to obtain in rem relief from the automatic stay in extreme cases of abusive conduct by a debtor. "Section 362(d)(4) permits

    the bankruptcy court to grant in rem relief from the automatic stay in order to address schemes using bankruptcy to thwart legitimate foreclosure efforts through one or more transfers of interest in real property. If the order is properly recorded, it is binding in

    any bankruptcy case filed for the next two years." In re Benzeen Inc.,2018 WL 6627275, at *

    11:00 AM

    CONT...


    Benzeen Inc.


    Chapter 11

    4 (B.A.P. 9th Cir. Dec. 18, 2018).


    To grant relief under § 362(d)(4), the court must affirmatively make three findings: 1) the bankruptcy must have been part of a scheme; 2) the scheme must be to delay, hinder, or defraud creditors; and 3) the scheme must involve either (a) the transfer of an interest in the real property without the secured creditor's consent or court approval, or (b) multiple bankruptcy filings affecting the property. In re First Yorkshire Holdings, Inc., 470 B.R. 864, 870 (B.A.P. 9th Cir. 2012).


  3. Discussion


    1. The July 2010 Foreclosure Sale

      The BAP expressed confusion over whether JP Morgan had foreclosed on the Property in July 2010 and recorded a Trustee's Deed Upon Sale in November 30, 2010, as indicated in the declaration in support of the Motion. In re Benzeen Inc., 2018 WL 6627275, at *5. The declaration does state that the Movant held a foreclosure sale on July 1, 2010, and that the Trustee's Deed Upon Sale was recorded on November 30, 2010. Motion, ECF Doc. 40, p. 7. This appears to be an error in light of the additional documents attached to the Supplemental Memorandum, which are subject to judicial notice. The exhibits in the Supplemental Memorandum are not clearly labeled, so the Court will refer to it by the pagination at the bottom of the pages.


      In June, 2009, Debtor was assigned an interest in a Deed of Trust dated November 30, 2006 by EFG Mortgage Acquisition, LLC. Supplemental Memorandum P. 156. The July 1 foreclosure sale referred to by the Motion was not a foreclosure by JP Morgan, but a foreclosure by the Debtor, Benzeen Inc. The Trustee's Deed Upon Sale was recorded on July 19, 2010. Supplemental Memorandum p. 166. However, it was recorded a second time on November 30, 2010. Supplemental Memorandum p. 171. These documents appear to be essentially identical, and there is no explanation as to why it was recorded twice. The Court agrees with the BAP that this was confusing, but does not find it to be fatal to the motion.


    2. Relief Under 362(d)(4)

      In vacating the Court's determination, the BAP stated that the Motion itself "never articulates how (or even that) the alleged bankruptcy filings delayed, hindered, or defrauded it; it simply states that automatic stays went into effect on the Property." In re Benzeen Inc., 2018 WL 6627275, at *5. That deficiency has been remedied in the Supplemental Memorandum by the production of additional judicially noticeable

      11:00 AM

      CONT...


      Benzeen Inc.


      Chapter 11

      documents demonstrating that trustee's sales were scheduled for shortly before the


      First, the Court notes that it has already found, in a relief from stay motion filed by Bayview Loan Servicing LLC, ECF Doc. #87, that this case was filed as part of a scheme to delay, hinder, or defraud creditors based upon the extensive unauthorized transfers and bankruptcies present in this case.


      The typical scenario that this Court is presented with in these § 362(d)(4) relief from stay motions is a property owner, on the eve of foreclosure, sending the foreclosing lender notice of a deed of trust or a quitclaim deed in favor of an individual who has recently filed bankruptcy. In re Deal Makers Consultants, Inc., 2014 WL 5463920, at *2 (Bankr. C.D. Cal. Oct. 27, 2014) ("The evidence indicates that the filing of Debtor's bankruptcy petition and the transfer of the Eileen Property to Debtor took place within one or two

      days before the foreclosure sale. "). The evidence submitted in support of the Motion

      and Supplemental Memorandum indicates that this is precisely what occurred with several of the transfers at issue. Movant recorded a Notice of Trustee's Sale scheduled for July 5, 2012. Supplemental Memorandum p. 91. Two days before that foreclosure sale, Debtor executed a Deed of Trust granting a $25,000 secured interest in the Property to Tiffany Yang, who was a chapter 7 debtor at that time, In re Tiffany Yang 1:12-bk-15404-MT. Motion, Exhibit 4. Similarly, a Notice of Trustee's Sale was filed on February 27, 2014 scheduling a sale of the Property for March 20, 2014. Supplemental Memorandum p. 109. That foreclosure sale was postponed when Debtor executed a Deed of Trust, recorded March 18, 2014, in favor of Joseph Young. Motion, Exhibit 7. Joseph Young then filed a bankruptcy on March 17, 2014, In re Joseph Young, 1:14-bk-11352-AA.


      Several of the transfers, specifically those transfers to Vladimir Pyagay, Angela Wilson and Donald Lewis, did not occur immediately before scheduled foreclosure sales. However, the filing of a bankruptcy does not have to delay a specific scheduled foreclosure sale in order for a court to determine that the transfer or bankruptcy filing was part of a scheme to delay, hinder, or defraud creditors. By repeatedly transferring an interest in the property to individuals in bankruptcy, the Debtor was able to prevent JP Morgan from taking the first steps toward foreclosure. In fact, where there are some transfers to debtors in bankruptcy just days before a foreclosure sale, there is a strong implication that other transfers to debtors in bankruptcy were made for the same essential purpose: the prevention of foreclosure proceedings against the property. The transfers all appear to be part and parcel to the same scheme to delay foreclosure for as long as possible until the secured lenders surrender to the owner's demands.

      11:00 AM

      CONT...


      Benzeen Inc.


      Chapter 11


    3. Debtor's Arguments

      In its original opposition to the Motion, Debtor argued that the above-described transfers were done by MMM Property Management ("MMM"). MMM represented to Debtor that they were "experts in the Note Negotiation and Discounted Payoff arena." Opposition, ECF Doc. 44 2:14. Debtor indicated that it was unaware of the "dubious methods" used by MMM or the bankruptcy filings, despite the fact that the Deeds of Trust were signed by Debtor's principal, Roman Preys. Debtor argues that it obtained a full reconveyance of the Deeds of Trust--though, as the Court noted in the first hearing on this Motion, Debtor had already obtained the protection of the automatic stay. In fact, the sudden and complete reconveyances of the deeds of trust, all of which are dated February 3, 2014, only heighten the Court's belief that these were sham deeds of trust executed solely to delay, hinder, and defraud a foreclosing lender. However, as indicated in the Court's Order to Show Cause, Debtor's principal may testify at the July 17 hearing and attempt to explain how these reconveyances support a finding that the instant bankruptcy was not filed as part of a scheme to delay, hinder, and defraud creditors involving multiple unauthorized transfers and bankruptcy filings.


      Debtor finally argued that it had substantial equity in the property. This argument misses the point entirely. Relief from stay under § 362(d)(4) does not exist to ensure that lienholders are adequately protected--such relief falls under § 362(d)(1); the activities that fall within the purview of § 362(d)(4) are fundamentally abusive of the bankruptcy process and should not be protected by the automatic stay regardless of any equity that may exist in the property. The same is true with respect to relief from stay under 362(d)(1) for bad

      faith--equity in a piece of property does not absolve a Debtor's bad faith filing of a case.


      On appeal, Debtor argued that, because it was not the original borrower under the Note and Deed of Trust with JP Morgan, it was not bound by any anti-alienation clause prohibiting the transfer to third parties. Therefore, Debtor reasoned, it was not required to obtain the "consent of the secured creditor." This reasoning degrades the core of the protection provided by § 362(d)(4). If Debtor were correct that the Court cannot consider any transfers made by an individual who is not party to the contract with an anti-alienation provision, then courts would only be able to consider the first transfer--that is, the transfer that changes ownership of the property. All other transfers, no matter how many or how clearly they were part of a scheme to delay, hinder, or defraud, would be outside the scope of § 362(d)(4). This simply is not the case. A provision that was drafted specifically to combat abusive transfers cannot be foiled by a single abusive transfer. To the extent the

      11:00 AM

      CONT...


      Benzeen Inc.


      Chapter 11

      Debtor has found any authority to the contrary, this Court disagrees.


      With respect to the three required elements of a claim under § 362(d)(4), the number and timing of transfers and bankruptcy filings by non-debtors make it clear that there was 1) a scheme to 2) delay and hinder foreclosure on the property 3) by means of unauthorized transfers and multiple bankruptcy filings. Debtor has argued, effectively, that this bankruptcy was not part of that scheme. The evidence indicates that Debtor's principal, Roman Preys, personally signed the deeds transferring and interest in the Property to third parties. Debtor's previous bankruptcy petition, 1:14-bk-11405-MT, was signed by Mr. Preys, then ultimately dismissed for failure to file required documents. Debtor's principal has been involved in every step of the scheme which has led to JP Morgan's first position lien being ten years in arrears. The Court finds that Mr. Preys' filing of the petition in the instant case was part of the scheme described above.


  4. Conclusion

The Court is inclined to make the required findings under § 362(d)(4).


APPEARANCE REQUIRED


Debtor(s):


Party Information

Benzeen Inc. Represented By

Robert Reganyan

Movant(s):

JPMorgan Chase Bank, National Represented By

Jennifer C Wong Merdaud Jafarnia

11:00 AM

1:17-13113


Benzeen Inc.


Chapter 11

Adv#: 1:19-01042 Benzeen Inc. a California corporation v. JP Morgan Chase Bank, National


#59.00 Plaintiff's Motion for Remand. fr. 6/12/19

Docket 19


Tentative Ruling:

This action was filed on February 28, 2019 by Benzeen, Inc. ("Debtor") as Plaintiff against JP Morgan Chase Bank, N.A. ("JP Morgan"), McCarthy & Holthus, LLP ("M&H"), and Does 1-100 in Los Angeles County Superior Court. A Notice of Removal was filed by Defendant JP Morgan Chase on April 17, 2019. JP Morgan and M&H subsequently filed motions to dismiss this adversary proceeding under § 12(b)(6). Debtor then filed the instant Motion for Remand of this adversary proceeding.


Applicability of Mandatory and Permissive Abstention in Removed Action

Debtor argues that the Court should remand the case under principles of mandatory abstention under 28 U.S.C. 1334(c)(2). The Ninth Circuit determined has determined that abstention under 28 U.S.C. 1334(c) does not apply to removed proceedings because "abstention can exist only where there is a parallel proceeding in state court," and removal of an action results in no action pending in the state court. In re Lazar, 237 F.3d 967, 981 (9th Cir. 2001). The Ninth Circuit is the only circuit where this is the case. See Mt. McKinley Ins. Co. v. Corning Inc., 399 F.3d 436, 446 (2d Cir. 2005)("However, other than the Ninth Circuit, all of the courts of appeals to have addressed this issue hold that mandatory abstention applies to a removed action.").


The Debtor cites authority acknowledges that "strictly speaking," mandatory and permissive abstention under 28 U.S.C. § 1334(c) "do not apply to remand of a removed proceeding." Bally Total Fitness Corp. v. Contra Costa Retail Ctr., 384 B.R. 566, 570 (Bankr. N.D. Cal. 2008). "However, arguably, failure to remand where all of the elements of mandatory abstention are present would be an abuse of the Court's discretion." Id. The requirements for remand are largely identical to the factors that are considered in permissive abstention under 28

U.S.C. 1334(c)(1).

11:00 AM

CONT...


Benzeen Inc.

The factors are (1) the effect or lack thereof on the efficient administration of the


Chapter 11

estate if the Court recommends [remand or] abstention; (2) extent to which state law issues predominate over bankruptcy issues; (3) difficult or unsettled nature of applicable law; (4) presence of related proceeding commenced in state court or other nonbankruptcy proceeding; (5) jurisdictional basis, if any, other than § 1334; (6) degree of relatedness or remoteness of proceeding to main bankruptcy case; (7) the substance rather than the form of an asserted core proceeding; (8) the feasibility of severing state law claims from core bankruptcy matters to allow judgments to be entered in state court with enforcement left to the bankruptcy court; (9) the burden on the bankruptcy court's docket; (10) the likelihood that the commencement of the proceeding in bankruptcy court involves forum shopping by one of the parties; (11) the existence of a right to a jury trial; (12) the presence in the proceeding of nondebtor parties; (13) comity; and (14) the possibility of prejudice to other parties in the action.


In re Enron Corp., 296 B.R. 505, 509 (C.D. Cal. 2003)(emphasis added). The Court agrees with the court in Bally Total Fitness. While this motion is technically a motion for remand under 28 U.S.C. § 1452(b), failure to remand where all of the elements of mandatory abstention are present would likely be an abuse of the Court's discretion. The Court will therefore address the parties' arguments under the mandatory abstention standard.


The Requirements of Mandatory Abstention are Met

Debtor argues that the Court should not hear this adversary because the doctrine of mandatory abstention applies. Section 1334(c)(2) of Title 28 states as follows:


Upon timely motion of a party in a proceeding based upon a State law claim or State law cause of action, related to a case under title 11 but not arising under title 11 or arising in a case under title 11, with respect to which an action could not have been commenced in a court of the United States absent jurisdiction under this section, the district court shall abstain from hearing such proceeding if an action is commenced, and can be timely adjudicated, in a State forum of appropriate jurisdiction.


Mandatory abstention requires that seven elements be met:


    1. A timely motion; (2) a purely state law question; (3) a non-core proceeding § 157(c)(1); (4) a lack of independent federal jurisdiction absent the petition under Title 11; (5) that an action is commenced in a state court; (6) the state court action may be

11:00 AM

CONT...


Benzeen Inc.

timely adjudicated; (7) a state forum of appropriate jurisdiction exists.


Chapter 11


In re Gen. Carriers Corp., 258 B.R. 181, 189 (B.A.P. 9th Cir. 2001).


The only element that appears to be disputed here is the fourth: whether the Court lacks independent federal jurisdiction aside from the action being "related to" the bankruptcy case.


It is undisputed that none of the claims arise under federal law. The parties disagree whether diversity jurisdiction exists with respect to the claims asserted in this adversary. Debtor argues that complete diversity does not exist because Debtor is a California corporation and defendant M&H is a California Limited Liability Partnership with its primary place of business in San Diego, California.


JP Morgan raises two related arguments in support of their contention that diversity jurisdiction exists. First, JP Morgan argues that diversity jurisdiction does exist because M&H is merely a nominal party and should therefore be ignored for purposes of determining diversity. Strotek Corp. v. Air Transp. Ass'n. of Am., 300 F.3d 1129, 1132 (9th Cir. 2002).

Second, JP Morgan argues that M&H were fraudulently joined in an attempt to defeat diversity. Ritchey v. Upjohn Drug Co., 139 F.3d 1313, 1318 (9th Cir. 1998)(Finding that non- diverse defendants were fraudulently joined or sham defendants).


The Court will disregard the 1-100 unidentified Doe defendants in determining diversity as they are not indispensable parties and "serv[e] no other purpose than protecting the plaintiff under California pleading practice." McCabe v. Gen. Foods Corp., 811 F.2d 1336, 1339 (9th Cir. 1987). The McCabe case is also instructive on the question of fraudulent joinder. In McCabe, the plaintiff sued his employer, two of his managers, and 100 Doe defendants for wrongful discharge and several other causes of action. Id. at 1337. The plaintiff was a California resident, as were the two managers, but his employer was a Delaware corporation. Id. The employer removed the case to federal court, contending that because there was no basis in California law for imposing liability on the two non-diverse managers, their presence in the litigation did not defeat diversity. Id. The issue faced by the McCabe Court was whether the two non-diverse defendants were fraudulently joined for purposes of defeating diversity. Id. at 1338.


Fraudulent joinder is a term of art. Id. at 1339. "If the plaintiff fails to state a cause of action against a resident defendant, and the failure is obvious according to the settled rules of the

11:00 AM

CONT...


Benzeen Inc.


Chapter 11

state, the joinder of the resident defendant is fraudulent." Id. While the determination of federal jurisdiction is typically determined solely based upon plaintiff's pleadings, where fraudulent joinder is an issue, a defendant is entitled to "present facts showing the joinder to be fraudulent. Ritchey v. Upjohn Drug Co., 139 F.3d 1313, 1318 (9th Cir. 1998).


In the current posture of this case, the non-diverse defendant M&H has filed a motion to dismiss under 12(b)(6) with complete briefing on both sides. The claims against M&H, and particularly the claims for intentional misrepresentation and negligent misrepresentation, will not "obviously fail" as required by the test for fraudulent joinder. Nor is M&H simply a "nominal defendant," as damages are sought from M&H under those causes of action. M&H is the party that allegedly made the representations upon which Debtor's claims are based. The negligent misrepresentation and intentional misrepresentation claims, regardless of their chance of success on the merits, will not obviously fail under any California law cited by M&H.


The Court rejects JP Morgan's argument that the inclusion of M&H as a party was a fraudulent joinder and therefore finds that the fourth element of mandatory abstention is satisfied because the Court does not have any basis for jurisdiction other than under 28

U.S.C. § 1334. The other elements articulated in In re Gen. Carriers Corp. being satisfied, the Court finds that there are equitable grounds for remand under 28 U.S.C. § 1452(b).


The Factors of Permissive Abstention Weigh in Favor of Remand


Additionally, although not articulated by the Movant, the factors of permissive abstention favor remand.


As stated Title 28, United States Code, § 1334(c)(1) states that "nothing in this section prevents a district court in the interest of justice, or in the interest of comity with State courts or respect for State law, from abstaining from hearing a particular proceeding arising under title 11 or arising in or related to a case under title 11."


Courts consider the following twelve factors under 28 U.S.C. § 1334(c)(1):


  1. the effect or lack thereof on the efficient administration of the estate if a Court recommends abstention, (2) the extent to which state law issues predominate over bankruptcy issues, (3) the difficulty or unsettled nature of the applicable law, (4) the presence of a related proceeding commenced in state court or other nonbankruptcy

    11:00 AM

    CONT...


    Benzeen Inc.


    Chapter 11

    court, (5) the jurisdictional basis, if any, other than 28 U.S.C. § 1334, (6) the degree of relatedness or remoteness of the proceeding to the main bankruptcy case, (7) the substance rather than form of an asserted "core" proceeding, (8) the feasibility of severing state law claims from core bankruptcy matters to allow judgments to be entered in state court with enforcement left to the bankruptcy court, (9) the burden of [the bankruptcy court's] docket, (10) the likelihood that the commencement of the proceeding in bankruptcy court involves forum shopping by one of the parties, (11) the existence of a right to a jury trial, and (12) the presence in the proceeding of nondebtor parties.


    In re Tucson Estates, Inc., 912 F.2d 1162, 1167 (9th Cir. 1990). In addition to these twelve factors, courts consider (13) comity and (14) the possibility of prejudice to other parties in the action. In re Enron Corp., 296 B.R. at 509.


    1. Due to the likelihood of dismissal of the lead case, there is unlikely to be any effect on the efficient administration of the estate if the court abstains;

    2. The issues are almost exclusively state law issues;

    3. Plaintiff's theory for liability in connection with the alleged misrepresentations of M&H are somewhat novel, and issues of tender for purposes of wrongful foreclosure are difficult and unsettled in light of the California Supreme Court's decision in Yvanova v. New Century Mortg. Corp., 62 Cal. 4th 919 (2016);

    4. This proceeding was removed from state court and it is unclear what the status of the unlawful detainer action is in the state court;

    5. There is no jurisdictional basis other than 28 U.S.C. § 1334, as discussed above;

    6. The action is very related to the main bankruptcy case, as the Court granted JP Morgan relief from the automatic stay based upon Debtor's improper use of the bankruptcy system, which prompted the appeal during which the events at issue unfolded;

    7. There is no asserted "core" proceeding;

    8. There are no bankruptcy matters to sever from the state court action;

    9. The burden on the Court's docket does not weigh in favor of remand;

    10. It appears very possible that the removal of this action was done by JP Morgan and M&H to obtain a more favorable forum, given that the Court has found that the Debtor filed this case to delay, hinder, or defraud creditors;

    11. No party has discussed the right to a jury trial;

    12. The two defendants are non-debtor parties, which does not heavily weigh in either direction;

      11:00 AM

      CONT...


      Benzeen Inc.


      Chapter 11

    13. Comity with the state courts favors deferring to their authority on these state law claims; and

    14. No parties will be unduly prejudiced by remand.


      On the balance, the interests of justice and equity weigh in favor of remand. The Court will therefore not rule on the Motions to Dismiss and will allow the state court to decide those issues on demurrer.


      APPEARANCE REQUIRED


      Party Information

      Debtor(s):

      Benzeen Inc. Represented By

      Robert Reganyan Michael R Sment

      Defendant(s):

      JP Morgan Chase Bank, National Represented By

      Mary H Haas

      McCarthy & Holthus, LLP Represented By Matthew B Learned

      Movant(s):

      Benzeen Inc. a California Represented By Roger N. Golden

      Plaintiff(s):

      Benzeen Inc. a California Represented By Roger N. Golden

      11:00 AM

      1:17-13113


      Benzeen Inc.


      Chapter 11

      Adv#: 1:19-01042 JP MORGAN CHASE BANK, N.A. v. Benzeen, Inc.


      #60.00 Motion to Dismiss First Amended Complaint fr. 5/15/19; 5/22/19; 6/13/19

      Docket 5


      Tentative Ruling:

      See # 59


      Debtor(s):


      Party Information

      Benzeen Inc. Represented By

      Robert Reganyan Michael R Sment

      Defendant(s):

      Benzeen, Inc. Pro Se

      Plaintiff(s):

      JP MORGAN CHASE BANK, N.A. Represented By

      Mary H Haas

      11:00 AM

      1:17-13113


      Benzeen Inc.


      Chapter 11

      Adv#: 1:19-01042 Benzeen Inc. a California corporation v. JP Morgan Chase Bank, National


      #61.00 Motion to Dismiss Adversary Proceeding fr. 6/5/19; 6/13/19

      Docket 9


      Tentative Ruling:

      See #59


      Debtor(s):


      Party Information

      Benzeen Inc. Represented By

      Robert Reganyan Michael R Sment

      Defendant(s):

      JP Morgan Chase Bank, National Represented By

      Mary H Haas

      McCarthy & Holthus, LLP Represented By Matthew B Learned

      Plaintiff(s):

      Benzeen Inc. a California Represented By Roger N. Golden

      11:00 AM

      1:17-13113


      Benzeen Inc.


      Chapter 11

      Adv#: 1:19-01042 JP MORGAN CHASE BANK, N.A. v. Benzeen, Inc.


      #62.00 Status Conferece re: Notice of Removal of

      action under 28 U.S.C. section 1452(a) and 1334(b) fr. 5/15/19; 5/22/19; 6/13/19

      Docket 1


      Tentative Ruling:

      APPEARANCE REQUIRED


      Debtor(s):


      Party Information

      Benzeen Inc. Represented By

      Robert Reganyan Michael R Sment

      Defendant(s):

      Benzeen, Inc. Pro Se

      Plaintiff(s):

      JP MORGAN CHASE BANK, N.A. Represented By

      Mary H Haas

      1:00 PM

      1:10-16648


      Vadim A Lipel


      Chapter 7

      Adv#: 1:19-01041 Lipel v. Davis et al


      #63.00 Motion to Dismiss First Amended Complaint


      Docket 22

      *** VACATED *** REASON: Cont'd to 7/18/19 at 10:00 a.m. - hm Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Vadim A Lipel Represented By Douglas D Kappler

      Defendant(s):

      Lesly Davis Represented By

      Talin Keshishian

      BRUTZKUS, GUBNER, Represented By Talin Keshishian

      Plaintiff(s):

      Vadim A Lipel Represented By

      Blake J Lindemann

      Trustee(s):

      Nancy J Zamora (TR) Represented By

      Lei Lei Wang Ekvall Reem J Bello

      1:00 PM

      1:10-16648


      Vadim A Lipel


      Chapter 7

      Adv#: 1:19-01041 Lipel v. Davis et al


      #64.00 Motion For Summary Judgment, In the Alternative, Motion for Partial Summary Judgment


      Docket 13

      *** VACATED *** REASON: Stip. cont. to 8/28/19 @1pm (eg) Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Vadim A Lipel Represented By Douglas D Kappler

      Defendant(s):

      Lesly Davis Represented By

      Talin Keshishian

      BRUTZKUS, GUBNER, Represented By Talin Keshishian

      Plaintiff(s):

      Vadim A Lipel Represented By

      Blake J Lindemann

      Trustee(s):

      Nancy J Zamora (TR) Represented By

      Lei Lei Wang Ekvall Reem J Bello

      1:00 PM

      1:14-15037


      Brandi Kathleen Issac


      Chapter 11


      #65.00 Motion for relief from stay MOSHE IZHAKPOR

      fr. 6/5/9


      Docket 146

      *** VACATED *** REASON: Cont'd to 7/18/19 @ 11:00 per order #154. lf Tentative Ruling:


      6/5/19 Tentative

      Petition Date: November 5, 2014

      Chapter: 11

      Plan Confirmed: January, 2016 Service: Proper. Opposition filed.


      Movant: Moshe Izhakpor

      Relief Sought to: Pursue Pending Litigation _X    


      Commence Litigation        


      Pursue

      Insurance _X    Other:


      Litigation Information


      Case Name: Moshe Izhakpor v. Brandi Kathleen Valdez Court/Agency: Los Angeles County Superior Court Date Filed: April 7, 2014

      Judgment Entered: N/A

      Trial Start Date: N/A, trial expected January 2020

      Action Description: Negligence, product liability, and premises liability Grounds

      Bad Faith        

      Claim is Insured _X_ Claim Against 3rd Parties

      Nondischargeable        

      Mandatory Abstention        


      Non-BK Claims Best Resolved in Non-BK Forum _X_

      1:00 PM

      CONT...

      Other:


      Brandi Kathleen Issac


      Chapter 11


      Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law to judgment, with stay against enforcement against property of the estate); 3 (annulment of automatic stay retroactive to bankruptcy petition date); 5 (waiver of the 4001(a)(3) stay); and 6 (Order binding and effective in any bankruptcy case commenced by or against debtor within 180 days).


      An opposition was filed by Viking Range, LLC ("Viking"), co-defendant in the state court action described above ("State Court Action"). According to the opposition, movant Moshe Izhakpor ("Movant") is debtor Brandi Issac's ("Debtor") father in law who sued Debtor for a slip-and-fall at her home. Movant allegedly slipped on water that leaked from Debtor's refrigerator, which was manufactured by Viking. Viking strongly implies that Movant is attempting to commit insurance fraud and that Debtor is complicit in that action. Viking asserts that Movant is not estranged from Debtor, but in fact visits her and her home regularly and uses her residence as a mailing address. Viking alleges that Movant and his family are serial litigators and argues that he did, contrary to his assertion in the motion, have knowledge of this bankruptcy. Movant did not file a proof of claim in this case and the time for doing so has passed.


      The state Court action was filed in April 2014 and this bankruptcy was filed in November 2014. Viking asserts that Movant's failure to file a claim in this case was "strategic," despite the fact that it puts Movant in the position of violating the automatic stay under § 362(a). Movant therefore requests that automatic stay be annulled retroactively to the date of the petition in order to prevent five years of litigation from being deemed void. Viking opposes annulment of the stay based upon the alleged wrongful and abusive conduct. At minimum, Viking requests additional time "to conduct discovery into the relevant facts underlying the Motion."


      Standard

      "The law in [the Ninth Circuit] is that violations of the automatic stay are void." In re Schwartz, 954 F.2d 569, 572 (9th Cir. 1992). Bankruptcy courts have the power to annul the automatic stay for "cause" under 11 U.S.C. § 362(d)(1). Id. at 573. In determining "cause" exists to annul the stay, courts "examine the circumstances of the specific case and balance the equities of the parties' respective positions," taking into consideration "(1) whether the creditor was aware of the bankruptcy petition and automatic stay and (2) whether the debtor engaged in unreasonable or inequitable conduct." In re Cruz, 516 B.R. 594, 603

      1:00 PM

      CONT...


      Brandi Kathleen Issac


      Chapter 11

      (B.A.P. 9th Cir. 2014). The following factors are considered in assessing the equities:


      1. Number of [bankruptcy] filings;

      2. Whether, in a repeat filing case, the circumstances indicate an intention to delay and hinder creditors;

      3. A weighing of the extent of prejudice to creditors or third parties if the stay relief is not made retroactive, including whether harm exists to a bona fide purchaser;

      4. The [d]ebtor's overall good faith (totality of circumstances test) (citation omitted);

      5. Whether creditors knew of the 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 the 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; and

      12. Whether stay relief will promote judicial economy or other efficiencies.


    In re Fjeldsted, 293 B.R. 12, 25 (B.A.P. 9th Cir. 2003). These factors are non-exclusive and should not be treated as a "scorecard," but rather as a framework for analysis. Id.


    Movant's Knowledge of This Bankruptcy

    Viking raises a strong implication that Movant knew about this bankruptcy. Attached as Exhibit B to the motion is a "Notice of Stay of Proceedings" filed by Debtor on June 21, 2018 in the State Court Action. The instant relief from stay motion was filed on May 14, 2019, so it appears that Movant had knowledge of the bankruptcy for, at minimum, eleven months before filing this motion. Viking has also alleged that Movant testified under oath that he continued to visit Debtor and her family on a regular basis after the fall in Debtor's kitchen (though Viking does not cite to any specific evidence in the record, such as where in the

    222-page deposition attached as exhibit L to the opposition). The close personal relationship between the parties would seem to generally support Viking's theory that Movant had knowledge of the bankruptcy.


    Balance of the Equities

    1:00 PM

    CONT...


    Brandi Kathleen Issac


    Chapter 11

    Movant provides totally insufficient support for annulling a stay so long after the case was filed. If Movant's allegations are true, Debtor's "overall good faith" is called into question. Movant may have also compounded the problem by taking actions despite knowing of the stay; it appears from Exhibit A that all parties filed documents after Debtor filed the Notice of Stay of Proceedings in June, 2018.


    The Notice of Stay of Proceedings indicates that Debtor waited nearly four years after filing this bankruptcy before filing a notice of stay in the State Court Action. Debtor did not list Movant in her schedules as a creditor nor was the ongoing lawsuit disclosed in the Statement of Financial Affairs. Debtor still has not amended her Statement of Financial Affairs to address this issue. Furthermore, the Notice of Stay of Proceedings indicates that Debtor is a "Defendant, Cross-Complainant, and Cross-Defendant." When did Debtor file a cross-complaint in this action? Exhibit A to the Motion is a list of documents filed in the State Court, and it appears that Debtor was actively litigating this case as far back as April 2016. Was Debtor being defended by the insurer, and did the insurer know that Debtor filed this bankruptcy case? Debtor did not file an opposition to this Motion. Debtor's declaration will be crucial in determining whether Movant had knowledge of the bankruptcy case.

    Furthermore, if Viking's allegations are true, the Court may enter and Order to Show Cause re: dismissal of this chapter 11 case, prohibiting any discharge. No one addresses the issue of whether the debt would be discharged and why the suit should continue if it is.


    There is simply an insufficient showing of why the stay should be annulled years after the fact when the movant knew of the bankruptcy almost a year ago, at a minimum, and the case was closed in July 2016, almost 3 years ago. There is also no indication that this was a legitimate lawsuit where the debtor never scheduled it, and never included this in her plan. There are more questions raised by this motion than answered, so annulling the stay is out of the question while those questions are explored.


    APPEARANCE REQUIRED


    Debtor(s):


    Party Information

    Brandi Kathleen Issac Represented By

    M. Jonathan Hayes Roksana D. Moradi-Brovia

    1:00 PM

    CONT...

    Movant(s):


    Brandi Kathleen Issac


    Chapter 11

    Moshe Izhakpor Represented By Frank J Alvarado

    1:00 PM

    1:14-15037


    Brandi Kathleen Issac


    Chapter 11


    #66.00 Order to Appear and Show Cause why this Bankruptcy case should not be Dismissed or Converted under section 1112(b)


    Docket 150

    *** VACATED *** REASON: Cont'd to 7/18/19 @ 11:00 per order #154. lf Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    Brandi Kathleen Issac Represented By

    M. Jonathan Hayes Roksana D. Moradi-Brovia

    10:00 AM

    1:19-11717

    Lois Ann Harris

    Chapter 13


    #0.01 Motion in Individual Case for Order Imposing

    a Stay or Continuing the Automatic Stay as the Court Deems Appropriate


    6828 Laurel Canyon Blvd., Unit 102, North Hollywood, CA 91605 and 625 W. 59th Place, Los Angeles, CA 90044 ;


    Docket 6


    Courtroom Deputy:

    - NONE LISTED -

    Tentative Ruling:

    On July 11, 2019, Debtor filed this chapter 13 case. Debtor had two previous pro se bankruptcy cases that were dismissed within the previous year. The First Filing,

    19-10659-VK, was a chapter 7 that was filed on 3/21/19 and dismissed on 4/8/19 for failure to file schedules. The Second Filing, 19-10990-VK, was a chapter 13 that was filed on 4/23/19 and dismissed on 6/26/19 for failure to file schedules, after the deadline was extended.


    Debtor now moves for an order imposing the automatic stay as to all creditors. Debtor argues that the present case was filed in good faith notwithstanding the dismissal of the previous cases because Debtor acted on the advise of a broker and filed the previous cases pro se. Debtor claims that the presumption of bad faith is overcome as to all creditors per 11 U.S.C. 362(c)(3)(C)(i) because there has been a substantial change in his/her financial affairs. Debtor states that since the First Filing was dismissed she has fully recovered from her heart surgery and has been working as a care giver and Lyft driver. Furthermore, Debtor is now represented by competent counsel. Debtor claims that the property is necessary for a successful reorganization because this is his/her primary residence, and source of income.


    Service proper. No opposition filed.


    MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED DUE TO SHORTENED TIME.


    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    Lois Ann Harris


    Chapter 13

    Lois Ann Harris Represented By Matthew D Resnik

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:10-16648


    Vadim A Lipel


    Chapter 7

    Adv#: 1:19-01041 Lipel v. Davis et al


    #1.00 Motion to Dismiss First Amended Complaint fr. 7/17/19

    Docket 22


    Courtroom Deputy:

    - NONE LISTED -

    Tentative Ruling:

    On April 19, 2010, Plaintiff retained Defendants to file a bankruptcy petition. On June 2, 2010, Defendants filed a Chapter 7 Bankruptcy petition on Plaintiff’s behalf: In re Vadim Lipel, Case No. 1:10-16648 MT (the "Bankruptcy Case"). After examining Plaintiff at the section 341(a) meetings of creditors in the Case, Trustee administered assets disclosed in Debtor's schedules and disclosed during the initial and continued meetings of creditors. After the Trustee's Final Report [Dkt No. 161] and Final Account [Dkt No. 178] were filed in the Case on April 8 and September 21, 2016, respectively, the Court closed the case on September 27, 2016.


    Plaintiff then filed a claim in arbitration before the Hon. Richard Stone (1) asserting that the advice and conduct of the Defendants representing Plaintiff in Bankruptcy Case that arose before the Petition Date, constituted grounds for a legal action in tort, including without limitation, legal malpractice ("Pre-Petition Malpractice Claim"), and; (2) asserting that the advice and conduct of the Defendants representing Plaintiff in Bankruptcy that arose with the filing of the Petition, after the Petition Date, constituted grounds for a legal action in tort, including without limitation, malpractice (the "Post-Petition Malpractice Claim"). Plaintiff complains of the conduct and advice of Defendants concerning the filing and prosecution of a bankruptcy case without properly evaluating that by prosecuting the case, a certain tax liability would not be discharged. On May 22, 2019, Plaintiff filed a second amended demand for arbitration before Judge Stone.

    10:00 AM

    CONT...


    Vadim A Lipel


    Chapter 7

    In August 2018, the United States Trustee ("UST") filed a motion to reopen the Case based on the Trustee's declaration regarding a claim for professional liability (the "Claim") against Debtor's former counsel, Brutzkus Gubner, that existed on the Petition Date. The Claim was stated to be property of the Estate that Debtor did not disclose in his schedules, at the meetings of creditors, or at any time before the Court closed the case.


    On August 28, 2018, the Court entered its order reopening the case and directing the UST to appoint a chapter 7 trustee. [Dkt No. 182] On August 29, 2018, the UST appointed Trustee as chapter 7 trustee in the case. [Dkt No. 183]. Trustee negotiated with 22845 Sparrowdell LLC dba PBOG, an asset purchase agreement (the "APA") that Trustee and PBOG’s managing member, Steven T. Gubner, executed in October 2018. The assets were described in the Sale Motion to include the Estate’s interest in the "claim for professional liability against Debtor’s former counsel including, but not limited to that certain arbitration complaint in the action styled Vadim Lipel v. Lesley Davis and Brutzkus Gubner Rozansky Seror Weber LLP together with any and all other related legal or equitable claims, defenses, actions, demands, rights, damages, remedies, expenses, and compensation whatsoever." The Assets also included any and all other undisclosed, unscheduled and/or unadministered claims, rights and interest of the Estate. [Dkt No. 185]. Thereafter the Trustee filed a Motion for Order approving sale of the Assets, subject to overbid, on October 17, 2018 (the "Sale Motion"). On November 13, 2018, the Court entered an "Order Approving Trustee’s Sale of Assets" (the "Sale Order"). [Dkt No. 190]


    On April 16, 2019, Debtor filed a Complaint for declaratory relief seeking orders from the Bankruptcy Court related to the Sale Order. Debtor contends in the FAC that this action was filed because Judge Stone ordered him to seek guidance as to how the sale order affected the Arbitration Proceedings. FAC, 3:22-23. On May 14, 2019, defendant BG filed a Motion to Dismiss the original Complaint. [Dkt No. 7]. On May 22, 2019, Plaintiff filed his FAC, naming PBOG and the Trustee as additional defendants. [Dkt No 9].


    STANDARD


    A motion to dismiss under Rule 12(b)(6) challenges the sufficiency of the allegations set forth in the complaint. A Rule 12(b)(6) dismissal may be based on either a ‘lack of a

    10:00 AM

    CONT...


    Vadim A Lipel


    Chapter 7

    cognizable legal theory’ or ‘the absence of sufficient facts alleged under a cognizable legal theory.’" Johnson v. Riverside Healthcare Sys., 534 F.3d 1116, 1121 (9th Cir. 2008), quoting Balistreri v. Pacifica Police Dept., 901 F.2d 696, 699 (9th Cir. 1990).


    In resolving a Rule 12(b)(6) motion to dismiss, the court must construe the complaint in the light most favorable to the plaintiff and accept all well-pleaded factual allegations as true. Johnson, 534 F.3d at 1122; Knox v. Davis, 260 F.3d 1009, 1012 (9th Cir. 2001). On the other hand, the court is not bound by conclusory statements, statements of law, and unwarranted inferences cast as factual allegations. Bell Atl. Corp. v. Twombly, 550

    U.S. 544, 555-57 (2007); Clegg v. Cult Awareness Network, 18 F.3d 752, 754-55 (9th Cir. 1994).


    "While a complaint attacked by a Rule 12(b)(6) motion to dismiss does not need detailed factual allegations, a plaintiff's obligation to provide the 'grounds' of his 'entitlement to relief' requires more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do." Twombly, 550 U.S. at 555 (citations omitted). "In practice, a complaint … must contain either direct or inferential allegations respecting all the material elements necessary to sustain recovery under some viable legal theory." Twombly, 550 U.S. at 562, quoting Car Carriers, Inc. v. Ford Motor Co., 745 F.2d 1101, 1106 (7th Cir. 1984).


    In Ashcroft v. Iqbal, 556 U.S. 662 (2009), the Supreme Court elaborated on the Twombly standard: To survive a motion to dismiss, a complaint must contain sufficient factual matter, accepted as true, to state a claim to relief that is plausible on its face…. A claim has facial plausibility when the plaintiff pleads factual content that allows the court to draw the reasonable inference that the defendant is liable for the misconduct alleged….

    Threadbare recitals of the elements of a cause of action, supported by mere conclusory statements, do not suffice. 550 U.S at 570 (citations and internal quotation marks omitted). Further, the allegations of the complaint, along with other materials properly before the court on a motion to dismiss, can establish an absolute bar to recovery. See Weisbuch v.

    County of Los Angeles, 119 F.3d 778, 783 n. 1 (9th Cir. 1997) ("If the pleadings establish facts compelling a decision one way, that is as good as if depositions and other expensively obtained evidence on summary judgment establishes the identical facts."). While the court

    10:00 AM

    CONT...


    Vadim A Lipel


    Chapter 7

    generally must not consider materials outside the complaint, the court may consider exhibits submitted with the complaint. Durning v. First Boston Corp., 815 F.2d 1265, 1267 (9th Cir. 1987).


    ANALYSIS


    Declaratory relief that Post-Petition Part of Malpractice Claim is not Barred by Sale

    Order


    Defendants move to dismiss Plaintiff’s claim that this Court does not have subject matter jurisdiction over any part of the Post-Petition Malpractice Claim, arguing that Plaintiff’s position is wrong as a matter of both law and fact. Defendants then go on to muddle the Pre-Petition Malpractice Claim and the Post-Petition Malpractice Claim, arguing broadly that the Sale Order provides that the Assets were property of the Estate and thus the Sale Order precludes this claim for relief.


    When a bankruptcy petition is filed, an "estate" is created, consisting of all of the debtor's interests, both legal and equitable, in all property, both tangible and intangible. 11

    U.S.C. § 541(a); Hillis Motors, Inc. v. Hawaii Auto. Dealers' Ass'n, 997 F.2d 581, 585 (9th Cir.1993). Thereafter, the property of the estate is distinct from the property of the debtor. Property acquired post-petition by the debtor does not enter the estate; it remains the separate property of the debtor. Suter v. Goedert, 396 B.R. 535, 540-541 (D. Nev. 2008). Thus, the Post-Petition Malpractice Claim could not have been sold pursuant to the Sale Order, as it is not property of the Estate. What damages flow from which acts (pre- or post- petition) is outside of the scope of a motion under 12(b)(6).


    Declaratory Relief that (1) the Sale Order Does Not Preclude the Malpractice Claim because Malpractice Claims are not Assignable in Bankruptcy Proceedings and (2) the Sale Order Only Transferred the Estate’s Interest, Not the Debtor’s Interest, in the Malpractice Claim


    In general, causes of action existing at the time the bankruptcy petition is filed are considered property of the estate. Sierra Switchboard Co. v. Westinghouse Elec. Corp. (In re

    10:00 AM

    CONT...


    Vadim A Lipel


    Chapter 7

    Sierra Switchboard), 789 F.2d 705, 707 (9th Cir.1986) (citing Whiting Pools, 462 U.S. 198, 205 & n. 9 (1983)). This includes pre-petition tort claims. Id. (holding that a claim for emotional distress is an asset of the bankruptcy estate); Suter v. Goedert, 396 B.R. at 542 (internal citations omitted). Plaintiff argues that Trustee cannot sell the Pre-Petition Malpractice Claim because California law prohibits assignment of legal malpractice claims. Jackson v. Rogers & Wells, 210 Cal.App.3d 336, 341-42 (Cal. Ct. App. 1989). The California prohibition against sale or assignment of legal malpractice claims is applicable even in a bankruptcy context. See Baum v. Duckor, Spradling & Metzger, 72 Cal.App.4th 54, 68-72; 84 (Cal. Ct. App. 1999)(holding that to allow a bankruptcy trustee to sell a debtor’s legal malpractice claim to creditors, especially where a trustee chooses not to prosecute such a claim, is against public policy).


    Defendants do not directly address the California law prohibiting sale or assignment of malpractice claims. Instead, Defendants focus on whether Plaintiff’s claim for relief is procedurally proper, which will be addressed in the next section below. While the Assets are property of the Estate, except for any Post-Petition Malpractice Claim, what interest was sold to Defendant BG depends on the scope of the Sale Order. The Sale Motion defines the Assets to be sold as:


    1. a claim for professional liability against Debtor's former counsel (the "Claim") including, but not limited to that certain arbitration complaint in the action styled Vadim Lipel v. Lesley Davis and Brutzkus Gubner Rozansky Seror Weber LLP together with any and all other related legal or equitable claims, defenses, actions, demands, rights, damages, remedies, expenses, and compensation whatsoever ("Complaint"); and


    2. any and all other undisclosed, unscheduled and/or unadministered claims, rights and interests of the Estate.


    Sale Motion, 2:25-3:7.


    The Sale Order explains that Trustee is selling the Assets that "are comprised of the Estate’s rights, title and interests, if any…" and "any and all other undisclosed, unscheduled and/or

    10:00 AM

    CONT...


    Vadim A Lipel


    Chapter 7

    unadministered." Sale Order, 2:14-21. The Sale Order is clear that the Estate’s interest in the Assets was being sold on "an ‘as-is, where-is’ basis, with no representations or warranties regarding the Assets, and with no contingencies, to Buyer…" Id. at 4:15-16. At the hearing on the Sale Motion, Trustee appeared and had the following exchange with the Court:


    TRUSTEE: I would like to disclose to the Court that I was contacted by Katherine Lipel, who is the ex-spouse of Mr. Lipel, the debtor. She is representing him in the arbitration proceeding and, um, by Ted Boxer who had… I don’t know if he’s engaged in the case, but he was being consulted with as a bankruptcy attorney. I did meet with them last week. They indicated that they may have an opposition. I told them both in person and in writing by email that I had no problem with them filing an opposition until last Friday. I’ve been checking the docket on a daily basis and I see no opposition having been filed. And I don’t see either of those attorneys here today and I’ve not been contacted by them since the day of our meeting last week. But I did want to disclose that on the record.


    COURT: Ok…


    TRUSTEE: But I did want to disclose that on the record just in case an issue arose regarding that, so the transcript would show that that was fully disclosed to the Court but that nothing – no opposition’s been made in writing and the parties are not here opposing the sale.


    COURT: Ok… I’ve just checked my Courtcall list and I don’t have them down as appearing. Is there anyone on the telephone on the Vadim Lipel case?


    [SILENCE]

    10:00 AM

    CONT...


    Vadim A Lipel

    COURT: Hearing no answer, I assume they didn’t decide to last-minute appear telephonically. Let me just check the docket… um… no. I’ve just checked the most recent docket right now and there is still no opposition.


    TRUSTEE: Thank you, Your Honor. And it’s an "as-is, where-is" sale, with no representations or warranties. The Estate is selling whatever interest it has in the litigation rights as well as any undisclosed remnant assets of the Estate.


    Chapter 7


    The conditions on sale explained in the Sale Motion and codified in the Sale Order provided that Trustee was selling only whatever interest the Estate had in the described Assets. The extent of the Estate’s interest in the Pre- or Post-Petition Malpractice Claims was not litigated in connection with the Sale Motion. Instead, it seems as if the limitation that the Sale Order conveyed only the Estate’s interest, whatever that may be, was included in part to prevent the Estate from having to cover the costs of litigating this very issue. See Sale Motion, 8:4-18.


    The Pre-Petition Malpractice Claim was brought into the bankruptcy estate, even though the law in California prohibits the sale or assignment of legal malpractice claims. See Sierra Switchboard, 789 F.2d at 708-709 (holding that prepetition malpractice claims constitute estate property, regardless of whether the claims are assignable or transferrable under state law). Thereafter, Trustee had three choices of how to administer this non- exempt, non-saleable Pre-Petition Malpractice Claim: (1) sell control of the asset to Debtor;

  2. prosecute the action herself on behalf of the Estate; or (3) settle or compromise the Claim with the Defendants. See Suter v. Goedert, 396 B.R. at 546-547. In Suter, the debtors argued on appeal that the bankruptcy court abused its discretion when it approved what the debtors characterized as a sale between the chapter 7 trustee and the defendants of a legal malpractice action claim held by the debtors. The District Court disagreed with the debtors’ characterization of the transaction as a sale:


    The bankruptcy court looked at the situation as one where the trustee had two offers to compromise, one from the Suters and one

    10:00 AM

    CONT...


    Vadim A Lipel

    from the Goedert firm, and the trustee accepted the Goedert offer because it was in the best interest of the estate. The bankruptcy court disavowed the notion that it was approving a sale.


    Chapter 7


    Suter v. Goedert, 396 B.R. at 546.


    The District Court affirmed the bankruptcy court’s approval of the compromise between the trustee and the defendant law firm, holding that the trustee did not sell the claim but instead "compromised or settled" the claim. Suter, at 547. In footnote 8, the Suter court notes that at oral argument, counsel for the defendant law firm conceded that if the transaction were a "sale" of the lawsuit to the firm, such a transaction would be void. Id. at fn. 8.


    At this stage of the litigation, the Court must construe the facts in the FAC in the light most favorable to Plaintiff and accept all well-pleaded factual allegations as true.

    These allegations are that Debtor still possesses any Pre- or Post-Petition Malpractice Claim. For the reasons stated above, Plaintiff has presented sufficient facts to state a claim for declaratory relief.


    Whether Plaintiff Waived his Rights is a Question of Fact


    As to the Pre-Petition Malpractice Claim, Defendants assert that the Sale Order is clear that the Pre-Petition Malpractice Claim was included in the Assets sold. Because the Sale Order is final and is preclusive, and Plaintiffs did not oppose the Sale Motion, Defendants maintain that Plaintiff does not have standing to pursue this claim. Defendants further argue that Plaintiff is barred by res judicata from seeking a determination of the issues related to whether the malpractice claim is an asset of the bankruptcy estate. MTD, 8:11-21. Res judicata applies where: (1) the prior action involved the same parties or parties in privity to them; (2) the prior action involved the same claim; and (3) there was a final judgment on the merits in the prior action. Pitzen v. Superior Court, 120 Cal. App. 4th 1374, 1381 (Cal. Ct. App. 2004). As explained above, the extent of the Estate’s interest in the Pre- and Post-Petition Malpractice Claims was not litigated in connection with the Sale Motion so res judicata will not preclude these claims for declaratory relief.

    10:00 AM

    CONT...


    Vadim A Lipel

    Defendants also contend that Plaintiff waived his right to pursue these claims


    Chapter 7

    because he did not oppose the Sale Order. "Waiver is the voluntary relinquishment of a known right or conduct such as to warrant an inference to that effect. It implies knowledge of all material facts and of one's rights, together with a willingness to refrain from enforcing those rights." Hauk v. JP Morgan Chase Bank USA, 552 F.3d 1114, 1119 (9th Cir. 2009).

    Plaintiff raises factual issues as to whether his actions (or inaction) waived his right to the pursue the claims presented. Opposition, 7:3-24. Where the Court must take Plaintiff’s well-pleaded factual allegations as true, waiver cannot be decided in this procedural context.


    The Motion to Dismiss the First Amended Complaint is DENIED. The parties should be prepared to discuss with the Court whether they anticipate that Plaintiff’s Motion for Summary Judgment, ad. ECF doc. 13, will be heard on the previously-stipulated date of August 28, 2019.


    Party Information

    Debtor(s):

    Vadim A Lipel Represented By Douglas D Kappler

    Defendant(s):

    Lesly Davis Represented By

    Talin Keshishian

    BRUTZKUS, GUBNER, Represented By Talin Keshishian

    Plaintiff(s):

    Vadim A Lipel Represented By

    Blake J Lindemann

    Trustee(s):

    Nancy J Zamora (TR) Represented By

    Lei Lei Wang Ekvall

    10:00 AM

    CONT...


    Vadim A Lipel


    Reem J Bello


    Chapter 7

    11:00 AM

    1:14-15037


    Brandi Kathleen Issac


    Chapter 11


    #1.01 Motion for relief from stay MOSHE IZHAKPOR

    fr. 6/5/9, 7/17/19


    Docket 146

    *** VACATED *** REASON: Motion withdrawn 7/16/19 -CT Courtroom Deputy:

The confirmation and financing motions hinge chiefly on whether the proposed financing is allowed secured by a first position lien against the Property (the "Motion"). Debtor has obtained an offer for financing from Agoura Hills Financial ("Agoura") for $700,000 at 10% interest. This request is governed by section 364(d).


(d)(1) The court, after notice and a hearing, may authorize the obtaining of credit or the incurring of debt secured by a senior or equal lien on property of the estate that is subject to a lien only if--

  1. the trustee is unable to obtain such credit otherwise; and

  2. there is adequate protection of the interest of the holder of the lien on the property of the estate on which such senior or equal lien is proposed to be granted.

(2) In any hearing under this subsection, the trustee has the burden of proof on the issue of adequate protection.


11 U.S.C.A. § 364(d). Construction Lenders filed an objection to the Motion, arguing that Debtor has not satisfied its burden with respect to either of the two requirements of section 364(d)(1)(A) and (B). This matter was initially heard on April 3 along with Debtor's Disclosure Statement. The Court approved the disclosure statement and continued this motion to be heard along with a confirmation hearing because the issues presented by this Motion are

1:30 PM

CONT...


PB-1, LLC


Chapter 11

closely tied to the feasibility of the First Amended Plan.


  1. Availability of other Financing

Construction Lenders argue that Debtor has failed to meet its burden of showing that it "is unable to obtain such credit otherwise" under section 364(d)(1)(A). Construction Lenders argue that while "there is no duty to seek credit from every possible lender, but debtor must make an effort to establish that debtor is unable to obtain credit otherwise." In re Reading Tube Indus., 72 B.R. 329, 332 (Bankr. E.D. Pa. 1987). The court in Reading Tube denied the debtor's motion under section 364(d) where debtor did not demonstrate that it "approached even one institution to request financing." Id.; see also In re Sky Valley, Inc., 100 B.R. 107 (Bankr. N.D. Ga. 1988), aff'd sub nom. Anchor Sav. Bank FSB v. Sky Valley, Inc., 99 B.R. 117 (N.D. Ga. 1989)("Debtor satisfied burden of showing that it could not obtain credit other than by granting a superpriority lien, though debtor approached a total of only four lenders.").


Debtor's motion itself does not detail any attempts to approach other lenders to obtain financing. In a declaration in support of Debtor's reply, Goldberg states that he has sought financing from other lenders since Calpac stopped lending funds. Goldberg states that he "contacted over 100 lenders including but not limited to Rodeo Capital, CalCap, Triumph Capital, Heartland, Steirs Lending, Arixa, [and] Aztec Financial." Construction lenders point to the lack of documented evidence as to these attempts to obtain financing. The Court shared this concern with Construction Lenders.


However, Debtor has now produced emails from four separate lenders dating from May to September 2018. Goldberg Supp. Dec., Doc. 90, Ex. 7. The Court first notes that the emails are especially credible because each lender candidly expresses its concerns about the risks associated with Debtor's project. One lender stated "this project is a bit too speculative for us as there are no comps in the area." Another lender echoed the lack of comparable sales and expressed further concerns about the buyer pool for this home, especially in light of increasing interest rates. Another expressed uncertainty that the "value will come in a 5 mil." One lender declined, but stated that it was open to lending if the loan could be cross- collateralized with another piece of property. The emails are not wholly skeptical of the success of the project, but reinforce the risks that have already been articulated by Construction Lenders. Goldberg states that the majority of rejections were made to him by telephone.


Goldberg and Peters are, as mentioned previously, personally liable on the loans to the

1:30 PM

CONT...


PB-1, LLC


Chapter 11

Construction Lenders, but on an unsecured basis. They are contributing $250,000 in new value to the Debtor under the Plan. They have indicated that they have significant assets that can be used to ensure that the Construction Lenders are adequately protected, which is discussed further below. However, Construction Lenders argue that, if Goldberg and Peters have sufficient assets to fund the plan, that Debtor has access to another source of financing and therefore has not satisfied its burden under § 364(d)(1)(A). Opposition, Doc.

83, 5:5-13. This argument is unconvincing. Construction Lenders are correct that § 364(d)(1)

  1. requires a showing that Debtor in possession was unable to secure financing on any other basis, such as under § 364(c) in the form of unsecured credit, credit secured by an un- encumbered asset, or credit secured by a junior lien. See In re Stanton, 248 B.R. 823, 829 (B.A.P. 9th Cir. 2000), aff'd, 285 F.3d 888 (9th Cir. 2002), opinion amended and superseded on denial of reh'g, 303 F.3d 939 (9th Cir. 2002), and aff'd, 303 F.3d 939 (9th Cir. 2002)("If the trustee is unable to obtain credit under [§ 364(c)(1)-(3)], then § 364(d) allows the trustee to obtain credit or incur debt secured by a senior or equal lien on property of the estate that is subject to a lien. . ."). However, Debtor's principals are not the Debtor; they are not required to encumber property that they own personally in order to obtain DIP financing for the Debtor. Such a standard would make § 364(d)(1) unavailable to any Debtor whose principals own enough assets to provide collateral for post-petition financing. While

    § 364(d)(1) is demanding, Construction Lenders have not provided any authority that such a showing is required.


    Goldberg indicates that Construction Lenders are correct that, "provided enough time, the principals could fund the completion of the Project," but that such a delay would create additional risks regarding the price of real estate. Goldberg Dec., Doc. 90, 2:22-28. In other words, the delay caused by Construction Lenders' proposed alternative source of credit would affect the feasibility of the chapter 11 plan. Goldberg and Peters collectively are, essentially, another example of a prospective DIP lender which was unwilling or unable to finance this construction.


    As the Property is Debtor's only asset, obtaining credit under § 364(c)(2) was not possible. The Court is satisfied by the emails produced by Goldberg that Debtor was unable to obtain financing under § 364(c)(3). However, the Court does not see any evidence that Debtor would be unable to obtain financing as an administrative priority under § 364(b) and § 503(b)(1) or as an administrative "super-priority" under § 364(c)(1). Debtor should come prepared to discuss whether the Court is able to make the required finding under § 364(d) (1)(A) where the Debtor has not provided any evidence of its ability to obtain financing in exchange for priority or super-priority claims in the bankruptcy. Furthermore, Debtor should

    1:30 PM

    CONT...


    PB-1, LLC


    Chapter 11

    be prepared to discuss whether it is relevant that all of the attempts to obtain financing that Mr. Goldberg refers to occurred pre-petition.


    1. Adequate Protection

      The second requirement of § 364(d) is the primed senior lienholders are adequately protected. The Bankruptcy Code defines "Adequate Protection" to include 1) cash payments, 2) a replacement lien, or 3) other relief that will result in receiving the indubitable equivalent of any decrease in in the value of an entity's interest in such property. 11 U.S.C. § 361. Because Debtor's plan does not propose additional cash payments or a replacement lien to protect Construction Lenders' interest, it must satisfy that "catch-all" by showing that the protection offered will result in the "indubitable equivalent" of any decrease in the value of Construction Lenders' lien. Lastly, the Court notes that Debtor is attempting two prime two of Construction Lenders' liens. It is possible that Debtor could make a sufficient showing of adequate protection with respect to the second position lien, but not the first position.


      1. Appropriate Interest Rate


        As described above, the Court will not approve this plan with anything lower than the contract, non-default rate of interest being paid to the Construction Lenders on account of both loans. Not only are the proposed 4% and 6% interest rates insufficient for confirmation purposes under the "prime plus" standard of Till v. SCS Credit Corp., 541 U.S. 465 (2003) and the market rate standard (as the evidence generally shows that a 10%-15% rate is common for this type of loan), but the proposed cramdown interest rates result in a significant and unjustifiable diminution of the value of Construction Lenders' interest in the Property for purposes of adequate protection.


      2. Valuation

Debtor argues that Construction Lenders' interest is adequately protected within the meaning of § 364(d)(1)(B) "by the significant equity cushion" and that completion of the construction project will substantially increase the value of the collateral. "Although the existence of an equity cushion as a method of adequate protection is not specifically mentioned in § 361, it is the classic form of protection for a secured debt. " In re Mellor,

734 F.2d 1396, 1400 (9th Cir. 1984). Construction Lenders argue that Debtor has failed meet its burden of demonstrating that existing lienholders are adequately protected.


Foremost, there is no evidence that there is currently any equity cushion in the property.

1:30 PM

CONT...


PB-1, LLC


Chapter 11

Debtor seeks to use the $4.2 million alleged completed value of the project as the value for purposes of calculating equity cushion. This argument has been rejected before.

In re Chevy Devco, 78 B.R. 585, 587 (C.D. 1987). The Court declines Debtor's invitation to stretch the meaning of this familiar phrase. The only evidence that has been produced to the Court of the current value of the property is $2,190,000 by an appraiser for the Construction Lenders. Tiv Declaration, Doc. 88 2:18. The first amended plan values the collateral at just $2 million. The undisputed current liens on the property total at least

$2,436,446. DIP Financing Statement, Doc. 41. Therefore, there is no equity or equity cushion in the property.


However, as discussed in cases cited by Debtor, the future value of a construction project may constitute adequate protection under § 364(d), even if it is not properly described as an "equity cushion." Debtor cites Sky Valley for the proposition that "an increase in the value of collateral generated by the improvements resulting from the superpriority financing could constitute adequate protection." 100 B.R. at 114 (quoting In re First S. Sav. Ass'n, 820 F.2d 700, 711 (5th Cir. 1987)). However, in Sky Valley, the value of the property was established without the addition of proposed improvements, and the court indicated that "no danger exists that [the primed lienholder's] loan will become undersecured to any degree." 100 B.R. at 114. In First South Savings, the bankruptcy court found that there was no equity in the property currently, 820 F.2d 700 at FN 12, but used the value of the improvements as proof of adequate protection under section 364(d)(1)(B). The Fifth Circuit reversed the determination of the bankruptcy court, though on an evidentiary issue. It is unclear whether the Fifth Circuit believed, as the Sky Valley court states, that improvements from superpriority financing could provide the basis for a finding of adequate protection.

Regardless, any such finding would also have to take into account the current value of the property, the risk that the improvements would not be completed, and the possibility of future drop in the market. See In re Tempe Land Co., LLC, No. 2:08-BK-17587JMM, 2009 WL 1211622, at *2 (Bankr. D. Ariz. May 1, 2009)(predictions of future success of unfinished construction project were uncertain and insufficient to provide adequate protection).


One case cited by Debtor warns against solely focusing on an equity cushion, and states that the court should take a "holistic approach" to determining adequate protection under section 364(d)(1)(B), with particular focus on the value of the collateral, the likelihood of appreciation or depreciation over time, and the prospects for successful reorganization. In re Aqua Assocs., 123 B.R. 192, 197 (Bankr. E.D. Pa. 1991). "We believe that such a "holistic approach" is particularly pertinent to consideration of a § 364(d) motion, where the potential of the advance of credit to allow the formulation of a successful plan and thereby

1:30 PM

CONT...


PB-1, LLC


Chapter 11

benefit the debtor's estate, and the interests of all of its creditors, including secured creditors which it attempts to prime, is at issue." Id.


While the completed value of the project may be relevant to the holistic determination of adequate protection, it is inadequate on its own.


iv. Guaranty of Principals


A guaranty, even unsecured guaranty, can be relevant to a determination that a prime lienholder is adequately protected. Far more compelling would be if Goldberg and Peters were willing to offer the Construction Lenders a security interest in property they own individually, thereby improving the Construction Lenders' position relative to their pre- bankruptcy position. See In re Swedeland Dev. Grp., Inc., 16 F.3d 552 (3d Cir. 1994)(Among ways that debtor may demonstrate existence of adequate protection for prepetition lienholder so as to permit superpriority postpetition financing is by supplying lienholder with new third-party guaranty or with substitute collateral; however, third-party guaranty will not be sufficient in all cases, since sufficiency of guaranty will depend, inter alia, on financial strength of guarantor); In re Carolina Utilities Supple Company, Inc., 118 B.R. 412 (Bankr. D.S.C. I 990)(finding that a guarantor's financial condition is irrelevant because an unsecured guaranty affords little or no protection to the bank as it "would hardly be the "indubitable equivalent" of the collateral).


A few cases have held that an unsecured guaranty can constitutes as adequate protection, as long as it receives some other backing from a reputable guarantor. See Pennsylvania State Employee's Retirement Fund v. Roane, 14 B.R. 524, 546-47, (E.D. Pa. 1981 )(a federal mortgage guarantee may constitute "adequate protection" because the federal government will reimburse the mortgage for the outstanding unpaid mortgage, principal, accrued interest and two-thirds of the foreclosure costs); See also In re Di Bona, 9 B.R. 21, (Bankr.

E.D. Pa. 1981 )(the federal mortgage is guaranteed by the United States through the Veteran's Administration, promising that any loss suffered by the lender will be reimbursed up to 60% of the mortgage). "When evaluating whether a third party guaranty is a suitable form of adequate protection, courts have focused on the strength of the guaranty." People's United Bank v. Lombardo Ravioli Kitchen, Inc., 2009 Bankr. LEXIS 550 (Bankr. D. Conn. 2009); In re Kenny Kar Leasing, Inc., 5 B.R. 304 (Bankr. C.D. Cal. 1980).


The Court is not currently convinced that the unsecured guaranties of Goldberg and Peters constitute the indubitable equivalent of Construction Lenders' interest in the Property.

Testimony may be necessary to ascertain the financial strength of the principals.

1:30 PM

CONT...


Debtor(s):


PB-1, LLC


Party Information


Chapter 11

PB-1, LLC Represented By

Jeffrey S Shinbrot

1:30 PM

1:18-12855


PB-1, LLC


Chapter 11


#5.00 Scheduling and Case Management Conference fr. 2/6/19, 3/13/19; 4/3/19; 6/17/19; 6/24/19

Docket 1


Courtroom Deputy:


Debtor(s):


Party Information

William Edward Cline Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:11-22664


L.D.T. Investments Inc.


Chapter 7


#1.00 Motion for relief from stay


U.S.BANK N.A., SUCCESSOR TRUSTEE BANK OF AMERICA, et., al.


Docket 708


Tentative Ruling:

Likely to be continued by stipulation

Party Information

Debtor(s):

L.D.T. Investments Inc. Pro Se

Trustee(s):

David Seror (TR) Represented By David Seror David Seror (TR) Steven T Gubner Corey R Weber Michael W Davis Richard Burstein Elissa Miller Aram Ordubegian Andy Kong

Jessica L Bagdanov Ronald P Abrams Talin Keshishian

10:00 AM

1:15-11162


Steven Sandler


Chapter 13


#2.00 Motion for relief from stay US BANK TRUST NA

fr, 2/6/19; 3/13/19, 3/27/19, 5/1/19, 6/5/19, 6/26/19; 7/17/19


Docket 77


Tentative Ruling:

APPEARANCE REQUIRED


6/26/19 Tentative

At the 06/5/19 hearing, the parties indicated they will seek the assistance of the Court's LMM program. On June 16, 2019, Debtor filed a Motion to Commence LMM Program. The time for objection under LBR 9013-1(o) runs on or about July 1, 2019. Given the status of the LMM Motion, the Court finds cause to continue this hearing to July 17, 2019, to allow for the LMM Motion to be resolved.

NO APPEARANCE REQUIRED ON 6/26/19 6/5/19 TENTATIVE BELOW

At the last hearing, the parties indicated that the creditor had the package to review.

Nothing has been filed since the last hearing. What is the status of this matter? This has been continued several times without any clear progress.

APPEARANCE REQUIRED


5/1/19 Tentative

This hearing was continued to allow the parties time to review loan modification documents. What is the status of the loan modification efforts?


3/27/19 Tentative

At the previous hearing, the parties indicated that they were reviewing the possibility of a loan modification. What is the status of loan modification efforts?


3/13/19 Tentative

At the previous hearing, the parties indicated that they were reviewing the possibility of a loan modification. What is the status of loan modification efforts?

10:00 AM

CONT...


Debtor(s):


Steven Sandler


Party Information


Chapter 13

Steven Sandler Represented By Stella A Havkin

Movant(s):

US Bank Trust National Association, Represented By

Michelle R Ghidotti Kristin A Zilberstein

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-11278


Armine Charkhchyan and Andranik Charkhchyan


Chapter 13


#3.00 Motion for relief from stay


BMW BANK OF NORTH AMERICA


Docket 63


Tentative Ruling:

Petition Date:

Chapter:

Service: Proper. No opposition filed. Property:

Property Value: $ (per debtor’s schedules) Amount Owed: $

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency:


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Armine Charkhchyan Represented By

Rosie Barmakszian

Joint Debtor(s):

Andranik Charkhchyan Represented By

Rosie Barmakszian

10:00 AM

CONT...

Trustee(s):


Armine Charkhchyan and Andranik Charkhchyan


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-12898


Jose Ramon Mendoza and Norita Del Carmen Mendoza


Chapter 13


#4.00 Motion for relief from stay


THE BANK OF NEW YORK MELLON


fr. 6/5/19; 7/17/19


Docket 59

*** VACATED *** REASON: Resolved per APO (doc. 65) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Ramon Mendoza Represented By Jaime A Cuevas Jr.

Joint Debtor(s):

Norita Del Carmen Mendoza Represented By Jaime A Cuevas Jr.

Movant(s):

THE BANK OF NEW YORK Represented By Jamie D Hanawalt Alexander K Lee

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-10662

Ned Gilman

Chapter 13

#5.00 Motion for relief from stay Wells Fargo Bank

Docket 68

*** VACATED *** REASON: Stip. cont. to 9/18/19 @10am (eg) Tentative Ruling:

Pursuant to the stipulation filed August 16, this matter will be continued to

September 18, 2019 at 10:00 a.m.


NO APPEARANCE REQUIRED

Party Information

Debtor(s):

Ned Gilman Represented By

Andrew Moher

Movant(s):

Wells Fargo Bank, N.A. Represented By Nancy L Lee

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10551


Joaquin Martinez


Chapter 13


#6.00 Motion for relief from stay QUICKEN LOANS INC.

Docket 65


Tentative Ruling:

Petition Date: 3/1/18

Chapter 13 plan confirmed: 1/16/19 Service: Proper. Opposition filed.

Property: 12973 Correnti St., Pacoima, CA 91331 Property Value: $497,595 (per debtor’s schedules) Amount Owed: $343,381.76

Equity Cushion: 23% Equity: <$48,819.80>

Post-Petition Delinquency: $13,824.08 (2 payments of $1,650.89; 2 payments of $1,359.50; 5 payments of $1,380.66; post-petition advances of $900)


Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


Debtor opposes the Motion, explaining that he experienced a decrease in rental income as his tenant (his brother) suffered complications from his diabetes and was unable to work and thus unable to tender rent. Now that Debtor's brother is working again and paying increased rent, Debtor would like to cure the deficiency via APO.


Valley Economic Development Center ("VEDC"), a secured creditor in this case (see PoC 6-1) filed a response, noting that there is an equity cushion protecting Movant's claim. VEDC also filed a response to inform the parties and the Court that it is a debtor-in-possession in its own chapter 11 case (1:19-bk-11629-DS). While VEDC does not oppose Movant obtaining relief from stay in this chapter 13 case, to the extent that any action by Movant

10:00 AM

CONT...


Joaquin Martinez


Chapter 13

implicates or affects VEDC’s interest in the Property, it is VEDC's position that Movant may have to obtain relief from the automatic stay in VEDC’s bankruptcy case.


Have Debtor and Movant had the opportunity to discuss an APO?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Joaquin Martinez Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10828


Nazaret Kechejian


Chapter 13


#7.00 Motion for relief from stay LDI VENTURES, LLC

Docket 54


Tentative Ruling:

APPEARANCE REQUIRED

There appears to be adequate equity and a good faith basis to dispute the loan amount that this should be continued to permit the resolution of the underlying dispute.

Party Information

Debtor(s):

Nazaret Kechejian Represented By Stella A Havkin

Movant(s):

LDI Ventures, LLC Represented By Eamon Jafari Scott D Dyle Yevgeniya Lisitsa

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11525


Maria Sarabia


Chapter 13


#8.00 Motion for relief from stay


BANC OF CALIFORNIA DBA BANC HOME LOANS


fr. 7/17/19


Docket 39


Tentative Ruling:

This hearing was continued from 7/17/19 so the parties could discuss an APO. Nothing has been filed since the last hearing. What is the status of this Motion? APPEARANCE REQUIRED


7-17-19 TENTATIVE BELOW

Petition Date: 06/18/2018

Chapter 13 plan confirmed: 11/5/18 Service: Proper. Opposition filed 7/10/19.

Property: 327 North Alexander Street, San Fernando, CA 91340 Property Value: $579,760 (per debtor’s schedules)

Amount Owed: $509,053.29 (per RFS motion) Equity Cushion: 4%

Equity: $79,065

Post-Petition Delinquency: $4,338.42


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from co-debtor stay); and 7 (waiver of the 4001(a)

(3) stay). Debtor opposes the Motion, arguing that the value of the property is

$609,000 providing a sufficient equity cushion. Debtor states in the Opposition that the parties are negotiating an APO. What is the status of this Motion?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Maria Sarabia Represented By

10:00 AM

CONT...


Movant(s):


Maria Sarabia


Donald E Iwuchuku


Chapter 13

Banc of California dba Banc Home Represented By

Mark S Krause Erin M McCartney

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11538


Momentum Development LLC


Chapter 7


#9.00 Motion for relief


DCA DRILLING AND CONSTRUCITON


Docket 42


Tentative Ruling:

Movant, a judgment creditor, requests relief under 11 U.S.C. 362(d)(1) to re- file a Motion to Amend Judgment in Ventura Superior Court. Pre-petition, Movant prevailed at trial against debtor Momentum Development, LLC ("Debtor"). Debtor filed for bankruptcy shortly before the Ventura County Superior Court could hear Movant’s unopposed motion for attorney fees.

Debtor did not identify any real property interests in its bankruptcy schedules. During a 2004 examination, however, Movant alleges that Debtor’s testimony revealed (i) Debtor transferred more than 220 acres of real property located in or around San Bernardino to The Pyramid Center (a California non-profit) for little or no consideration and (ii) The Pyramid Center is the alter ego of Debtor. Movant contends that the value of the real property is believed to be approximately $1,000,000.00. Movant filed a motion to amend judgment (the "Motion to Amend") in the State Action to add The Pyramid Center as a judgment debtor. Debtor objected to the Motion to Amend on the ground it violated the stay and Movant disagreed. The parties’ attorneys met and conferred and Movant agreed to withdraw the Motion to Amend without prejudice so that it may obtain relief from the automatic stay here.


Debtor opposes the Motion, arguing that Movant has not articulated a reason under § 362(d)(1) why the stay should be lifted. Debtor explained that its principal Josef Dolezal is a debtor in his own individual bankruptcy, 1:18-

bk-11460-MT. Debtor maintains that the Pyramid Center, is a non-profit that was created in 2006 as a "versatile platform for relaxation and multifaceted self-discovery" and it is wholly separate from Debtor Momentum, which is a media company selling DVD’s related to personality Jordan Maxwell. Debtor points out that the Property was transferred to the Pyramid Center five and a half years before Momentum filed bankruptcy. Debtor argues that Movant is purporting that there has been a transfer that may trigger a claim, on the one

10:00 AM

CONT...


Momentum Development LLC


Chapter 7

hand, but on the other hand, Movant claims that it is somehow entitled to adjudicate the appropriateness of this transfer in the underlying state court action between Movant and Momentum by way of a motion to amend a judgment. Debtor argues that Movant does not have standing to assert any claim in that such a claim would be part of the Bankruptcy Estate


Movant clarifies in its reply that its basis for relief from stay under § 362(d)(1) is that Debtor filed the bankruptcy in bad faith. See In re Plumberex Specialty Products, Inc., 311 B.R. 551, 557 (2004). Movant’s position is that the transfer occurred after Debtor and Movant had entered into a contract and after a dispute over money had erupted between them. See, RFS, Ex. A,

1:14- 25. Movant urges the Court to that infer Debtor filed the bankruptcy in order to avoid an adverse ruling on the motion for attorney fees. Unlike the debtor in Plumberex, Movant contends that Debtor is fully capable of satisfying any and all debts because it maintains that Pyramid is the alter ego of Dolezal and owns 220 + acres of real property. Further, Movant states that it is not attempting to usurp any powers or rights of the Trustee or prosecute a fraudulent transfer action and that Debtor cites to no authority to support its proposition that only a bankruptcy trustee has standing to amend a judgment creditor's state court judgment.

The court is likely to continue this matter to see if the trustee decides to take any action. It appears this matter is more properly a motion to dismiss rather than RFS. If the debt is unsecured, creditors need to await the administration of the case.

Party Information

Debtor(s):

Momentum Development LLC Represented By

Michael H Raichelson

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:18-12225


Cheryl Lynne Tuch


Chapter 13


#10.00 Motion for relief from stay


WILMINGTON SAVINGS FUND SOCIETY


fr. 4/10/19, 6/5/19; 7/17/19


Docket 26

*** VACATED *** REASON: Motion withdrawn Doc 52 -CT Tentative Ruling:

On 7/19/19, an Order Granting Motion for Authority to Sell Real Property was

entered, ECF doc. What is the status of the sale & this Motion? APPEARANCE REQUIRED


7-17-19 TENTATIVE BELOW

The parties indicated at the previous hearing that, on May 26, 2019, Debtor had accepted a cash offer to buy the Property. Nothing has been filed since the June 5 hearing. What is the status of this motion?


APPEARANCE REQUIRED


Cont'd fr 6/5/19

The parties indicated at the April 10 hearing that this house was listed for sale. What is the status of this motion?


APPEARANCE REQUIRED


Continued From 4/10/19

Petition Date: August 31, 2018

Chapter: 13

Service: Proper. Opposition filed.

Property: 5826 Saloma Ave, Van Nuys, CA 91411 Property Value: $789,000 (per debtor’s schedules) Amount Owed: $414,099 (per RFS motion)

Equity Cushion: 44.0% (assuming 8% cost of sale) Equity: $374,901

Post-Petition Delinquency: $7,961.90

10:00 AM

CONT...


Cheryl Lynne Tuch


Chapter 13

Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (waiver of the co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


Debtor opposes the motion. Debtor states that she will be listing the property for sale shortly, and that Movant is adequately protected by the large equity cushion on the property. Here, it appears that there is a sufficient equity cushion to protect the creditor, notwithstanding the missing post-petition payments. Can the parties work out an APO?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Cheryl Lynne Tuch Represented By Steven A Alpert

Movant(s):

Wilmington Savings Fund Society, Represented By

Daniel K Fujimoto Caren J Castle

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12653


Rolando Drilon Quimson


Chapter 13


#11.00 Motion for relief from stay US BANK

Docket 38


Tentative Ruling:

Petition Date: 10/30/18

Chapter 13 plan confirmed: 6/5/19

Service: Proper; co-debtor served. No opposition filed. Property: 15911 Foothill Bl. Sylmar, CA 91342 Property Value: $450,000 (per debtor’s schedules) Amount Owed: $337,470.83

Equity Cushion: 17% Equity: $112,530.00

Post-Petition Delinquency: $5,011.97 (3 payments of $2,504.98, less suspense balance of $2,502.97)


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from the co-debtor stay); and 7 (waiver of the 4001(a)(3) stay). Movant alleges that the last payment it received was on or about 6/19/19.


There appears to be a sufficient equity cushion in this case and the Order Confirming Debtor's Chapter 13 Plan was entered on June 5, 2019. Have the parties had the opportunity to discuss whether the deficiency can be cured via APO?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Rolando Drilon Quimson Represented By Joshua L Sternberg

10:00 AM

CONT...

Movant(s):


Rolando Drilon Quimson


Chapter 13

U.S. BANK, NA AS LEGAL TITLE Represented By

Diane Weifenbach

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10043


Douglas Henry Baylis


Chapter 13


#12.00 Motion for relief from stay


HSBC BANK USA, NATIONAL ASSOC.


Docket 38


Tentative Ruling:

Petition Date: 1/9/19

Chapter 13 plan confirmed: 5/21/19

Service: Proper; co-debtor served. Opposition filed. Property: 15942 Vose St. Van Nuys, CA 91406 Property Value: $500,000 (per debtor’s schedules) Amount Owed: $689,255

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $10,513.26 (2 pre-confirmation payments totaling

$6,958.44; 2 post-confirmation payments totaling $6,958.44, less suspense balance of $3,403.62)


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from co-debtor stay); and 7 (waiver of the 4001(a)(3) stay). Movant alleges that the last payment it received was on or about 6/24/19.


Debtor opposes the Motion, arguing that he believes he has only missed one payment, May 2019, but that he has made the July and August payment.

Debtor wishes to cure any remaining delinquency via APO. Have the parties had the opportunity to discuss an APO?


APPEARANCE REQUIRED


Party Information

10:00 AM

CONT...

Debtor(s):


Douglas Henry Baylis


Chapter 13

Douglas Henry Baylis Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10103


Wilfredo Mateo Joaquin


Chapter 13


#13.00 Motion for relief from stay


AMERICAN HONDA FINANCE CORP.


Docket 32


Tentative Ruling:

Petition Date: 1/15/19

Chapter 13 plan confirmed: 6/5/19 Service: Proper. No opposition filed. Property: 2016 Honda CR-V

Property Value: $15,000 (per debtor’s schedules) Amount Owed: $18,757.45

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: 2 payments of $384.46 ($768.92)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Wilfredo Mateo Joaquin Represented By Steven A Alpert

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10125


Debra Jean Beach and Andrew Goodman


Chapter 13


#14.00 Motion for relief from stay CAB WEST LLC

fr. 6/5/19; 7/17/19


Docket 32


Tentative Ruling:

This hearing was continued from 7/17/19 because there remained some amount left to be paid. No new financing was obtained despite a long opportunity to do so. It appears to be time to grant relief. APPEARANCE REQUIRED


7-17-19 TENTATIVE BELOW

On June 7, 2019, Debtors moved to incur debt to purchase the subject vehicle for

$16,623, to be paid over 60 months. On July 5, 2019, an Order Granting Debtors' Motion to Incur Debt was entered (doc. 46). Does the resolution of the Motion to Incur Debt also resolve this Motion?


APPEARANCE REQUIRED


6-5-19 TENTATIVE BELOW

Petition Date: January 18, 2019

Chapter: 13

Service: Proper. No opposition filed. Property: 2016 Ford Fusion

Property Value: $ N/A, LEASE (per debtor’s schedules) Amount Owed: $ 16,623

Equity Cushion: N/A, Lease Equity: N/A, Lease

Post-Petition Delinquency: N/A, lease matured


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

10:00 AM

CONT...


Debtor(s):


Debra Jean Beach and Andrew Goodman

Party Information


Chapter 13

Debra Jean Beach Represented By Larry D Simons

Joint Debtor(s):

Andrew Goodman Represented By Larry D Simons

Movant(s):

Cab West LLC Represented By Jennifer H Wang

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10574


Rachid Ahmad Ghossein


Chapter 13


#15.00 Motion for relief from stay CAPITAL ONE AUTO FINANCE

Docket 36


Tentative Ruling:

Petition Date: 3/13/19 Chapter: 13

Service: Proper. No opposition filed. Property: 2010 Mercedes Benz GL Class 550

Property Value: $15,000 (per debtor’s schedules) Amount Owed: $15,550.65

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $2,606.36 (4 payments of $651.59)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Rachid Ahmad Ghossein Represented By Scott D Olsen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10817


Zachary T. Elamir


Chapter 7


#16.00 Motion for relief from stay ADRIAN THOMAS

fr. 6/5/19


Docket 14

*** VACATED *** REASON: Withdrawal filed on 7/11/19 - Doc #33. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Zachary T. Elamir Represented By Raymond H. Aver

Movant(s):

Adriana Nicolescu Thomas, Represented By Eric V Anderton

Adrian Thomas, as Special Represented By Eric V Anderton

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-10984


Ernesto Martinez and Gabriela Martinez


Chapter 13


#17.00 Motion for relief from stay PENNYMAC LOAN SERVICES, LLC

Docket 27

*** VACATED *** REASON: Resolved per stip, doc 35 -CT Tentative Ruling:

Petition Date: 4/23/19

Chapter: 13

Service: Proper. No opposition filed.

Property: 14417 Clymer St. Mission Hills, CA 91345 Property Value: $557,580 (per debtor’s schedules) Amount Owed: $430,146

Equity Cushion: 15% Equity: $85,480.14

Post-Petition Delinquency: $2,586.48 (3 payments of $2,862.16)


Movant requests relief under 11 U.S.C. 362(d)(1) with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)

  1. stay). With the equity cushion here, have the parties had an opportunity to discuss an APO?


    APPEARANCE REQUIRED


    Party Information

    Debtor(s):

    Ernesto Martinez Represented By

    R Grace Rodriguez

    Joint Debtor(s):

    Gabriela Martinez Represented By

    R Grace Rodriguez

    10:00 AM

    CONT...

    Trustee(s):


    Ernesto Martinez and Gabriela Martinez


    Chapter 13

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-11013


    Jeffrey Steven Summers


    Chapter 7


    #18.00 Motion for relief from stay


    AMERICREDIT FINANCIAL SERVICES INC


    Docket 19


    Tentative Ruling:

    Petition Date: 4/25/19 Converted to Chapter 7: 6/13/19

    Service: Proper. Opposition filed. Property: 2012 Chevrolet Equinox

    Property Value: $11,475 (per Movant's evidence - NADA Guide) Amount Owed: $14,818

    Equity Cushion: 0.0% Equity: $0.00.

    Delinquency: $2,929.82 (more than 8 payments of $348.77)


    Debtor filed a notice of non-opposition on August 7, 2019 (ECF doc. 22).


    Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


    NO APPEARANCE REQUIRED. RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER IN WITHIN 7 DAYS.

    Party Information

    Debtor(s):

    Jeffrey Steven Summers Represented By Lionel E Giron

    Movant(s):

    AmeriCredit Financial Services, Inc. Represented By

    Jennifer H Wang

    10:00 AM

    CONT...

    Trustee(s):


    Jeffrey Steven Summers


    Chapter 7

    David Seror (TR) Pro Se

    10:00 AM

    1:19-11275


    Martin Augusto Goncalves Goes


    Chapter 7


    #19.00 Motion for relief from stay TOYOTA MOTOR CREDIT CORP.

    Docket 14


    Tentative Ruling:

    Petition Date: 5/21/19 Chapter: 7

    Service: Proper. No opposition filed. Property: 2016 Toyota Prius

    Property Value: $18,300 (per Movant's evidence - NADA Guide) Amount Owed: $16,448.16 (LEASE)

    Equity: $1,851.84 Delinquency: $1,127.72


    Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


    NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

    MOVANT TO LODGE ORDER WITHIN 7 DAYS.

    Party Information

    Debtor(s):

    Martin Augusto Goncalves Goes Represented By

    Eric J Gravel

    Trustee(s):

    Nancy J Zamora (TR) Pro Se

    10:00 AM

    1:19-11345


    Juan Cabrera


    Chapter 7


    #20.00 Motion for relief from stay


    SANTANDER CONSUMER USA INC DBA CHRYSLER CAPITAL


    Docket 19


    Tentative Ruling:

    Petition Date: 5/29/19 Chapter: 7

    Service: Proper. No opposition filed. Property: 2010 Honda Civic

    Property Value: $6,900 (per Movant's evidence - NADA Guide) Amount Owed: $10,836

    Equity Cushion: 0.0% Equity: $0.00.

    Delinquency: $1,272.74


    Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


    NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

    MOVANT TO LODGE ORDER WITHIN 7 DAYS.

    Party Information

    Debtor(s):

    Juan Cabrera Represented By

    Shirlee L Bliss

    Trustee(s):

    Nancy J Zamora (TR) Pro Se

    10:00 AM

    1:19-11395


    Moses Vahan Sahakian


    Chapter 13


    #21.00 Motion for relief from stay


    24555 TOWN CENTER DRIVE, LLC


    Docket 19


    Tentative Ruling:

    Petition Date: 6/4/19 Ch: 13

    Service: Proper. No opposition filed. Movant: 24555 Town Center Drive, LLC

    Property Address: 24575 Town Center Drive #2202 Valencia, CA 91355 Type of Property: Residential

    Occupancy: lease in default Foreclosure Sale: n/a

    UD case filed: 6/10/19 UD Judgment: n/a


    Movant alleges cause for annulment of the stay because it filed an unlawful detainer complaint against Debtor without notice or knowledge of this bankruptcy case.


    Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), 4 (annulment of stay); and 6 (waiver of 4001(a)(3) stay).


    NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

    MOVANT TO LODGE ORDER WITHIN 7 DAYS.

    Party Information

    Debtor(s):

    Moses Vahan Sahakian Pro Se

    10:00 AM

    CONT...

    Movant(s):


    Moses Vahan Sahakian


    Chapter 13

    24555 Town Center Drive LLC Represented By Agop G Arakelian

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-11395


    Moses Vahan Sahakian


    Chapter 13


    #22.00 Motion for relief from stay VALENCIA MARKETPLACE LLC

    Docket 26


    Tentative Ruling:

    Petition Date: 6/4/19 Ch: 13

    Service: Proper; co-debtor served. No opposition filed. Movant: Valencia Marketplace, LLC

    Property Address: 25708 The Old Road, Space Pad 4-A, Valencia, CA 91381


    Type of Property: non-residential

    Occupancy: holdover after lease terminated due to default Foreclosure Sale: n/a

    UD case filed: 4/19/19 UD Judgment: n/a


    Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), 5 (relief from co-debtor stay); and 6 (waiver of 4001(a)(3) stay). GRANT relief as to paragraph 7 (designated law enforcement officer may evict any occupant, upon a recording of the order in compliance with applicable non-bankruptcy law).


    DENY binding and effective relief requested in paragraphs 9 and 11 because there is not sufficient facts alleged for the Court to find that this case was filed in bad faith.


    NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

    MOVANT TO LODGE ORDER WITHIN 7 DAYS.

    Party Information

    10:00 AM

    CONT...

    Debtor(s):


    Moses Vahan Sahakian


    Chapter 13

    Moses Vahan Sahakian Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:19-11422


    Joe Kearney


    Chapter 13


    #23.00 Motion for relief from stay PATRICIA LEUPOLD

    Docket 26


    Tentative Ruling:

    Petition Date: 6/6/19 Chapter: 13

    Service: Proper. Opposition filed. Movant: Patricia Leupold

    Relief Sought to: Pursue Pending Litigation XX Commence Litigation


    Case Name: Patricia Leupold v. Joe Kearney Construction, et al Court/Agency: Los Angeles Superior Court, Stanley Mosk

    Date Filed: 12/19/17 Judgment Entered: N/A

    Trial Start Date: 6/26/19 (vacated due to bankruptcy filing) Action Description: Breach of Contract; breach of implied warranty;

    negligence; intentional and negligent misrepresentation; elder/financial abuse; claim on bond; disgorgement unfair business practices; revocation/suspension of contractor's license


    Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law to judgment, with stay against enforcement against property of the estate); and 5 (waiver of the 4001(a)(3) stay). Movant alleges cause for relief because the state law causes of action are better resolved in the superior court and that the timing of the filing of this case shows that it was filed in bad faith to delay or interfere with the state court action.


    Debtor opposes the Motion, arguing that there are so many bankruptcy implications to the State Complaint and the Cross-Complaint, that relief should be denied. For the reasons stated below, the Court will grant relief

    10:00 AM

    CONT...


    Joe Kearney


    Chapter 13

    from stay.


    Legal Standard


    Under 11 U.S.C. 362(d)(1) and on request of a party in interest, "the court shall grant relief from stay...for cause." The bankruptcy code does not define cause, outside of lack of adequate protection. Instead, cause is defined on a case-by-case basis. In re Tucson Estates, Inc., 912 F.2d 1162, (9th Cir. 1990). Bankruptcy courts have discretion in determining whether cause exists to modify the stay. In re MacDonald, 755, F.2d 715 (9th Cir.

    1985). Cause may exist where a bankruptcy court may abstain from deciding issues in favor of an imminent state court trial involving the same issues. Id. "Courts have identified various factors relevant to determining whether the stay should be lifted to allow a creditor to continue pending litigation in a non-bankruptcy forum. These factors are closely related to those that a bankruptcy court must consider in deciding whether to exercise abstention under 28 U.S.C. 1334(c)(1)." In re Plumberex, 311 B.R. 551, 558 (Bankr. C.D. Cal. 2004).


    A number of factors are commonly analyzed to determine whether cause exists to grant relief from the stay. In re Am. Spectrum Realty, Inc., 540 B.R. 730, 737 (Bankr. C.D. Cal. 2015) (citing In re Curtis, 40 B.R. 795, 799-800 (Bankr. D. Utah 1984)). Not all of the Curtis factors will be relevant, and some factors will carry more weight than others. Id. The following factors are implicated here:


    1. Whether Relief Will Result in a Partial or Complete Resolution of the Issues


      Debtor argues that relief from stay will not completely resolve the issues raised in the State Court Complaint. Specifically, Debtor contends that the state court will not be in a position to resolve the claims objection filed by the Debtor nor can it resolve the causes of action which will undoubtedly result in dischargeability litigation under 11 U.S.C. § 523. Debtor maintains that it does not make sense to exclude other necessary parties (the chapter 13 trustee) from the claim objection process.

      10:00 AM

      CONT...


      Joe Kearney

      Movant counters that relief will result in a complete resolution of the


      Chapter 13

      issues, including the adjudication of the causes of action in both the Complaint and the Cross-Complaint. Movant specifies that she will not be pursuing nondischargeability claims under § 523(a)(2) or (a)(4) against Debtor, and only seeks to liquidate her claim against Debtor. Leupold specifies in the Motion that the stay will remain in effect with respect to enforcement of any judgment against Debtor or property of Debtor’s bankruptcy estate. Thus, there is no concern about the state court lacking jurisdiction to preside over and adjudicate such claims or the parties having to unnecessarily duplicate their efforts in two forums. Instead, Movant maintains that all of the issues between the parties can be adjudicated in the state court. Even if Movant chooses to pursue a § 523(a)(6) claim against Debtor, such claim cannot be brought at this time. Compare 11 U.S.C. § 1328(a)(2), with § 1328(c)(2). There is no deadline for a creditor to file a complaint under

      § 523(a)(6) in a chapter 13 case until the debtor seeks a hardship discharge. See Fed. R. Bankr. P. 4007(d). This factor weights in favor of granting relief.


    2. The Lack of Any Connection with or Interference with the Bankruptcy Case


      Debtor argues that the state court action is "inextricably" connected to this bankruptcy because it could result in a drastic increase in the claims amount and it will impact determinations of dischargeability. Movant maintains that a determination of dischargeability is not her goal, that Debtor is close to confirming a chapter 13 plan, and that liquidating her claim in state court will not have an effect on Debtor’s chapter 13 administration.


      Debtor does argue that if Movant is successful, her claim in this case may make Debtor ineligible for chapter 13 because of the debt limit under

      § 109. This is unlikely since the claim is contingent and unliquidated, so it does not control the debt limits on the date of filing. This issue is addressed in the "prejudice to other creditors" section. This factor is neutral.


    3. Whether Litigation in Another Forum would Prejudice the Interests of Other Creditors, the Creditors' Committee and Other Interested

      Parties

      10:00 AM

      CONT...


      Joe Kearney


      Chapter 13


      Debtor contends that the damages sought, if successful, will increase the claims in this case from $117,819 to over $1,117,819, resulting in Debtor being pushed past the chapter 13 debt limit. Debtor believes granting relief will severely diminish the returns to creditors in this or any other bankruptcy as currently, Debtor has proposed a 100% payment.


      Movant questions the basis of this argument because whether the litigation between Movant and Debtor is resolved in this Court or the state court, a favorable ruling for her in either forum will necessarily increase the amount of claims against Debtor. Thus, the fact that a judgment in Movant’s favor in the State Court Action will result in more allowed claims should not be a factor in determining whether to grant or deny relief from stay. It is yet undecided what portion of the liquidated claim, if any, will be allowed under

      § 502. Furthermore, Debtor’s chapter 13 eligibility cannot be impacted as a debtor’s chapter 13 eligibility is based on the amount of his noncontingent, liquidated debts on the petition date. See 11 U.S.C. § 109(e)(emphasis added); see Scovis v. Henrichsen (In re Scovis), 249 F.3d 975, 982 (9th Cir. 2001).


      Debtor also argued that granting relief would prejudice the ability of the Chapter 13 trustee, Elizabeth Rojas ("Trustee") ability to participate in the litigation. Debtor notes that the Cross-Complaint is an asset of the Estate and is not Debtor’s to prosecute. The Trustee is not named as a party in the State Complaint. Debtor contends that unless and until the Trustee abandons the Cross-Complaint, a provision will have to be made for the Trustee’s participation in litigating the Cross-Complaint. This concern seems to be resolved by the recently filed Stipulation to Revest Bankruptcy Estate’s Interest in Claim Against Patricia Leupold to the Debtor, ECF doc. 35, 8/19/19, which provides that the Cross-Complaint is revested in Debtor for purposes of reaching settlement or judgment in any pending or future litigation with Leupold. If Debtor obtains any form of monetary settlement or judgment in the matter, Debtor shall inform Trustee and the parties shall seek further Court approval via a stipulation for disposition of funds. Id. This factor weighs in favor of granting relief.


    4. The Interest of Judicial Economy and the Expeditious and

      10:00 AM

      CONT...


      Joe Kearney

      Economical Determination of Litigation for the Parties & Whether the Foreign Proceedings Have Progressed to the Point where the Parties are Prepared for Trial


      Chapter 13


      This factor weighs heavily in favor of granting relief. Debtor’s argument here is premised on his belief that the state court action will not resolve issues related to the objection to claim or dischargeability. For the reasons explained above, issues of dischargeability are not going to be salient here.


      Movant explains in her reply the advanced stage of the litigation in the state court action. There, with respect to both Movant’s Complaint and Debtor’s Cross-Complaint, Movant contends that (1) the pleadings have already closed, (2) the parties have already conducted discovery, and (3) the parties had already been scheduled to go to trial on June 26, 2019. If relief from stay is granted, the next step in the State Court Action would be for the state court to simply set a new trial date. Additionally, Movant believes the state court is likely to be more familiar with the applicable laws and issues as they arise purely under state law (primarily, California common law and construction law). The state court is also likely to be more familiar with the parties and the general facts in the litigation given that the State Court Action has been pending for over one-and-a-half years. Overall, the litigation can move more swiftly towards a conclusion to the benefit of the parties. It is common for bankruptcy courts to trail an objection to claim proceeding where there is an ongoing state court proceeding to liquidate the claim. The liquidation of the claim, with the safeguards against enforcement of any judgment acceded to by Movant, would set the stage for an expeditious objection to claim proceeding here.


    5. The Impact of the Stay on the Parties and the "Balance of Hurt"


The parties agree that the claims at issue must be liquidated – the disagreement is as to which forum is appropriate. The Court recognizes the fact that litigation in State Court will result in the expenditure of money and efforts on Debtor's behalf, and this may affect reorganization. Money and effort have already been expended in the State Court Litigation. It makes little sense to put this individual creditor in the position of having to start all over in this Court, when the state court is prepared to set a trial date and

10:00 AM

CONT...


Joe Kearney


Chapter 13

liquidate the claim.


Conclusion

Upon evaluation of the factors above, cause exists to grant relief from stay. GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law to judgment, with stay against enforcement against property of the estate).


APPEARANCE REQUIRED--RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Joe Kearney Represented By

Robert M Aronson

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11461


Jorge Hernandez


Chapter 7


#24.00 Motion for relief from stay


NISSAN MOTOR ACCEPTANCE CORP.


Docket 9

*** VACATED *** REASON: Resolved per stipulation - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jorge Hernandez Represented By Armando Galvan

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-11655

Melissa Hope Brown

Chapter 7

#25.00 Motion for relief from stay JENNIE STABILE

Docket 28


Tentative Ruling:

Petition Date: 7/3/19 Ch: 7

Service: Proper. No opposition filed. Movant: Jennie Stabile

Property Address: 19934 Kittridge St. Winnetka, CA 91306 Type of Property: residential

Occupancy: month-to-month tenancy in default, by lessee David Dadon Foreclosure Sale: n/a

UD case filed: 11/21/18

UD Judgment: n/a (trial continued from 7/8/19 to 9/6/19)


Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Melissa Hope Brown Represented By Steven L. Kimmel

Movant(s):

Jennie Stabile Represented By Paul E Gold

10:00 AM

CONT...

Trustee(s):


Melissa Hope Brown


Chapter 7

David Seror (TR) Pro Se

10:00 AM

1:19-11655


Melissa Hope Brown


Chapter 7


#25.01 Motion for relief from stay ESSEX PORTFOLIO, LP

Docket 55


Tentative Ruling:

Petition Date: 7/3/19 Ch: 7

Service: Proper on Judge's UD shortened time procedures. No opposition filed.

Movant: Essex Portfolio, LP Property Addresses:

1355 Flower St. #712, Los Angeles, CA 90015 (RFS Motion, ECF doc. 55)

1355 Flower St. #502 Los Angeles, CA 90015 (RFS Motion, ECF doc. 54) 1360 S. Figueroa St. #620 Los Angeles, CA 90015 (RFS Motion, ECF doc. 53).

1359 S. Flower St. #LW-2 Los Angeles, CA 90015 (RFS Motion, ECF doc. 56)

Type of Property: residential

Occupancy: holdover after leases in default Foreclosure Sale: n/a

UD case filed: 1/31/19 UD Judgment: n/a


Movant alleges cause for binding and effective relief because it alleges this case was filed in bad faith as part of a scheme to delay, hinder, or defraud creditors. Movant alleges that it has been attempting to evict lessee Barry Dadon from the above-listed units since January 31, 2019. On or about 7/1/19, Movant contends that Debtor filed Prejudgment Claim(s) of Right to Possession. Two days later, on or about 7/3/19, Debtor filed this chapter 7 case. A review of Debtor's schedules shows that she does not list any of these residential properties as her address nor does she assert that she has a leasehold interest in them. Debtor did, however, list 14 different UD action on her Statement of Financial Affairs, including the four UD actions that are

10:00 AM

CONT...


Melissa Hope Brown


Chapter 7

the subject of these Motions for Relief. No response has been filed by Debtor.


Disposition: GRANT under 11 U.S.C. 362(d)(1), (d)(2). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (waiver of 4001(a)(3) stay); 7 (designated law enforcement officer may evict any occupant, without further notice); 9 (relief binding and effective for 180 days against any debtor without further notice); and 10 (Binding in any other bankruptcy case purporting to affect the Property filed not later than 2 years).


DENY relief requested in paragraph 8 (relief under § 362(d)(4)) because Movant is not a secured creditor and thus is not eligible for such relief.


APPEARANCE REQUIRED DUE TO SHORTENED TIME—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Melissa Hope Brown Represented By Steven L. Kimmel

Movant(s):

Essex Portfolio, LP Represented By Julian K Bach

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-11655


Melissa Hope Brown


Chapter 7


#25.02 Motion for relief from stay ESSEX PORTFOLIO, LP

Docket 56


Tentative Ruling:

See TENTATIVE RULING for #25.01

Party Information

Debtor(s):

Melissa Hope Brown Represented By Steven L. Kimmel

Movant(s):

Essex Portfolio, LP Represented By Julian K Bach

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-11655


Melissa Hope Brown


Chapter 7


#25.03 Motion for relief from stay ESSEX PORTFOLIO, LP

Docket 54


Tentative Ruling:

See TENTATIVE RULING for #25.01

Party Information

Debtor(s):

Melissa Hope Brown Represented By Steven L. Kimmel

Movant(s):

Essex Portfolio, LP Represented By Julian K Bach

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-11655


Melissa Hope Brown


Chapter 7


#25.04 Motion for relief from stay ESSEX PORTFOLIO, LP

Docket 53


Tentative Ruling:

See TENTATIVE RULING for #25.01

Party Information

Debtor(s):

Melissa Hope Brown Represented By Steven L. Kimmel

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-11707


Steve Shillinger


Chapter 7


#26.00 Motion for relief from stay


U.S. BANK NATIONAL ASSOCIATION


Docket 11


Tentative Ruling:

Petition Date: 7/10/19 Ch: 7

Service: Proper. No opposition filed. Movant: US Bank

Property Address: 4233 Woodcliff Rd. Sherman Oaks, CA 91403 Type of Property: Residential

Occupancy: holdover after foreclosure sale Foreclosure Sale: 5/29/18

UD case filed: 9/20/18

UD Judgment: n/a (trial continued to 8/15/19)


Movant alleges cause for relief under 362(d)(4) due to multiple bankruptcies affecting the subject property, all of which were filed by four different debtors asserting an interest in the subject property. On 6/5/19, binding & effective RFS was granted as to the subject property in the case In re Jay Cohen, 1:19-bk-10698-VK.


Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), and 6 (waiver of 4001(a)(3) stay); 7 (waiver of the 4001(a)(3) stay); 8 (law enforcement may evict); 9 (relief under 362(d)(4)); and 10 (relief binding & effective for 180 days against any debtor).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS. MOVANT IS ORDERED TO SERVE A COPY OF THE ENTERED ORDER ON THE ORIGINAL BORROWER AT THE ADDRESS OF THE AFFECTED PROPERTY.

10:00 AM

CONT...


Debtor(s):


Steve Shillinger


Party Information


Chapter 7

Steve Shillinger Pro Se

Movant(s):

U.S. Bank National Association Represented By Nancy L Lee Merdaud Jafarnia

Trustee(s):

David Keith Gottlieb (TR) Pro Se

10:00 AM

1:19-11796


Miriam Claudia Munoz


Chapter 13


#27.00 Motion for relief from stay PENNYMAC LOAN SERVICES, LLC

Docket 12


Tentative Ruling:

Petition Date: 7/17/19 Chapter: 13

Service: Proper; co-debtor served. No opposition filed. Property: 15131 Tuba St. Mission Hills, CA 91345 Property Value: $700,000 (per debtor’s schedules) Amount Owed: $542,537

Equity Cushion: 14% Equity: $157,463

Post-Petition Delinquency: unk.


Movant alleges cause for relief under 362(d)(4) due to multiple bankruptcies affecting, the subject property. Movant details ten different bankruptcies filed by either Debtor or co-borrower Felipe Santacruz over the last three years, and indicates that the account is in arrears for 52 payments, totaling

$153,078.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from co-debtor stay); 7 (waiver of the 4001(a)(3) stay); 9 (relief under 362(d)(4)); and 10 (relief binding & effective for 180 days against any debtor).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.


Party Information

10:00 AM

CONT...

Debtor(s):


Miriam Claudia Munoz


Chapter 13

Miriam Claudia Munoz Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11868


Christopher Daniel Christopherson


Chapter 7


#27.01 Motion for relief from stay EILEEN KEANE

fr. 8/7/19


Docket 9


Tentative Ruling:

This matter was continued from 8/7/19 so that Debtor had an opportunity to respond to the matter on its merits and to perhaps work out a consensual resolution with Movant. Debtor is 3 months in arrears (June, July, and August). Appearance counsel for Debtor stated that he believed Debtor would make an appearance in the UD matter at the continued hearing on 8/19. Debtor was to have filed any further response on or before 8/14/19. Nothing has been filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED


8/7/19 TENTATIVE BELOW

Petition Date: 7/25/19 Ch: 7

Service: Proper on Judge's UD shortened time procedures. No opposition filed.

Movant: Eileen Keane

Property Address: 878 White Pine Ct. Oak Park, CA 91377 Type of Property: Residential

Occupancy: lease in default Foreclosure Sale: n/a

UD case filed: 7/3/19

UD Judgment: n/a (Trial continued to 8/21/19)


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), and 6 (waiver of 4001(a)(3) stay); 7 (law enforcement officer may evict).

10:00 AM

CONT...


Christopher Daniel Christopherson


Chapter 7

DENY relief requested in paragraph 5 (co-debtor stay) as no such stay arises in a chapter 7 bankruptcy; and 8 (relief under § 362(d)(4)) because Movant is not a secured creditor entitled to such relief.


DENY relief requested in paragraphs 9 and 10 (binding and effective relief), as there are no facts alleged that would provide grounds for such relief.


APPEARANCE REQUIRED DUE TO SHORTENED TIME RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Christopher Daniel Christopherson Represented By

Michael H Raichelson

Movant(s):

Eileen Keane Represented By

Brian Nomi

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:19-11899


Raymond Johnson


Chapter 13


#28.00 Motion for relief from stay


ERWIN ST APARTMENTS CALIFORNIA LLC


Docket 7


Tentative Ruling:

Petition Date: 7/29/19 Ch: 13

Service: Proper on Judge's UD shortened time procedures. No opposition filed.

Movant: Erwin St. Apartments California, LLC

Property Address: 21021 Erwin St. Apt. 451 Woodland Hills, CA 91367 Type of Property: residential

Occupancy: month-to-month tenancy in default Foreclosure Sale: n/a

UD case filed: 5/8/19

UD Judgment: n/a (trial continued to 9/3/19)


Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), and 6 (waiver of 4001(a)(3) stay). GRANT relief as to paragraph 7 (designated law enforcement officer may evict any occupant, upon a recording of the order in compliance with applicable non-bankruptcy law).


APPEARANCE REQUIRED DUE TO SHORTENED TIME RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Raymond Johnson Pro Se

Movant(s):

Erwin St Apartments California, Represented By

10:00 AM

CONT...


Trustee(s):


Raymond Johnson


Julian K Bach


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-13077


David Saghian


Chapter 7


#29.00 Motion for relief from stay


THE BANK OF NEW YORK MELLON


Docket 102


Tentative Ruling:

Petition Date: 10/26/16 Chapter: 7

Service: Proper. No opposition filed.

Property: 3715 Terrace View Place, Encino, CA 91436 Property Value: $1,613,000 (per debtor’s schedules) Amount Owed: $110,747 (2nd DoT)

Equity Cushion: 26% Equity: $569,293

Delinquency: $32,118 (42 payments of $993.64)


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)

(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.


Party Information

Debtor(s):

David Saghian Pro Se

Movant(s):

THE BANK OF NEW YORK Represented By Arnold L Graff

10:00 AM

CONT...

Trustee(s):


David Saghian


Chapter 7

Diane C Weil (TR) Represented By Michael G D'Alba Eric P Israel David Seror

Jessica L Bagdanov

10:00 AM

1:16-13077


David Saghian


Chapter 7

Adv#: 1:18-01039 Weil, Chapter 7 Trustee v. Saghian et al


#30.00 Motion to Further Extend Discovery Cut Off for Limited Purpose of Taking Defendants' Depositions


Docket 42


Tentative Ruling:

Debtor and his mother, defendants in this action by the T’ee for (1) Declaratory Relief; (2) Accounting; (3) Turnover; (4) Avoidance and Recovery of Transfers; (5) Revocation of Discharge, oppose this Motion. Debtor argues in his pro se opposition that this extension is due to T’ee having a disorganized transition of counsel from DGDK to Brutzkus Gubner, and her "unilaterally" scheduling depositions, attaching email communications with T’ee to support his contentions. Co-defendant, Debtor’s mother, Parvaneh Saghian filed a joinder.

GRANTED, as Trustee has limited her request to taking the Defendants’ depositions because Defendants steadfastly maintain that they have no documents to turn over to T’ee.

Party Information

Debtor(s):

David Saghian Pro Se

Defendant(s):

David Saghian Pro Se

Parvaneh Saghian Represented By Masoud Masjedi

Plaintiff(s):

Diane C. Weil, Chapter 7 Trustee Represented By

David Seror Jessica L Bagdanov

Trustee(s):

Diane C Weil (TR) Represented By Michael G D'Alba

10:00 AM

CONT...


David Saghian


Eric P Israel David Seror

Jessica L Bagdanov


Chapter 7

10:00 AM

1:18-10094


Donald A Hilland


Chapter 7

Adv#: 1:18-01120 Zamora v. Ottosi et al


#31.00 Pre-trial conference re: removal of state court action to federal bankruptcy court (Los Angeles County Superior Court Case No BC621482)


fr. 1/2/19, 1/9/19; 6/26/19


Docket 1

*** VACATED *** REASON: Ntc. of Dismissal filed 8/15/19 (eg) Tentative Ruling:

How much discovery was done before the action was removed?


Discovery cut-off (all discovery to be completed): May 10


Expert witness designation deadline (if necessary): Will this be likely? Case dispositive motion filing deadline (MSJ; 12(c)): Will this be likely? Pretrial conference: June 26 at 10 am

Deadline for filing pretrial stipulation under LBR 7016-1(b)(1)(A) (14 days before pretrial conference):


PLAINTIFF TO LODGE SCHEDULING ORDER WITHIN 7 DAYS


Party Information

Debtor(s):

Donald A Hilland Pro Se

Defendant(s):

Does 1-25, Inclusive Pro Se

Paul H. Ottosi and Linda Ottosi Pro Se

Estate of Paul H. Ottosi Pro Se

10:00 AM

CONT...


Donald A Hilland


Chapter 7

Paul H Ottosi Pro Se

Linda Ottosi Pro Se

Plaintiff(s):

Nancy J. Zamora Represented By Toan B Chung

Trustee(s):

Nancy J Zamora (TR) Represented By Toan B Chung

10:00 AM

1:18-11074


Len Teo Flores


Chapter 13

Adv#: 1:18-01119 Flores v. United States Department of Veterans Affairs and R


#32.00 Status conference re: complaint to determine dischargeability fr. 1/23/19, 3/13/19, 4/17/19, 6/12/19

Docket 1

*** VACATED *** REASON: Chapter 13 dismissed 7/17/19 - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Len Teo Flores Represented By Barry E Borowitz

Defendant(s):

United States Department of Pro Se

United States Department of Pro Se

Defense Finance and Accounting Pro Se

Plaintiff(s):

Len Teo Flores Represented By Barry E Borowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11821


Sonia D. Roman


Chapter 7

Adv#: 1:18-01110 Roman v. US Bank ELT Brazos ELA Inc. et al


#33.00 Status conference re complaint for: dischargeability of student loan


fr. 1/9/19


Docket 1


Tentative Ruling:

Discovery cut-off (all discovery to be completed*): This deadline was 7/26/19, per Scheduling Order, ad. ECF doc. 8. Do the parties require a further extended deadline?


Expert witness designation deadline (if necessary): September 27

Pretrial conference or date to hear dispositive motions: January 15, 2020 at 1 pm


Deadline for filing pretrial stipulation under LBR 7016-1(b)(1)(A) (14 days before pretrial conference) :December 30 if pretrial stip, follow LBR if MSJ


*Completed means that all discovery under Fed. R. Civ. P. 30-36, and discovery subpoenas under Rule 45, must be initiated a sufficient period of time in advance of the cutoff date, so that it will be completed by the cut-off date, taking into account time for service, notice and response as set forth in the Federal Rules of Civil Procedure.


Meet and Confer


Counsel must promptly and in good faith meet and confer with regard to all discovery disputes in compliance with Local Rule 26


Discovery Motion Practice:


All discovery motions must be filed within 30 days of the service of an objection, answer, or response which becomes the subject of dispute or the passing of a discovery due date without response or production, and only after counsel have met

10:00 AM

CONT...


Sonia D. Roman


Chapter 7

and conferred and have reached an impasse with regard to the particular issue.

A failure to comply in this regard will result in a waiver of a party's discovery issue. Absent an order of the Court, no stipulation continuing or altering this requirement will be recognized by the Court.


PLAINTIFF TO LODGE SCHEDULING ORDER CONTAINING THESE PROVISIONS WITHIN 7 DAYS.

Party Information

Debtor(s):

Sonia D. Roman Represented By Christine A Kingston

Defendant(s):

Pennsylvania Higher Education Pro Se

US Bank ELT Brazos ELA Inc. Pro Se

Plaintiff(s):

Sonia D. Roman Represented By Christine A Kingston

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:18-12557


Salomon Llanos


Chapter 13

Adv#: 1:19-01036 Llanos v. Citigroup Inc. et al


#34.00 Status Conference Re: Complaint for 1 - Violation of Real Estate Settlement

Procedures Act, 12 C.F.R Sec. 1024 et seq 2 - Violations of the Fair Debt Collection Practices Act (FDCPA), 15 USC Sec.

1692, et seq

  1. - Negligence, California Civil Code Sec. 1714

  2. - Quiet Title, California Code of Civil Procedure Sec. 760.020

  3. - Objection to Cliam fr.6/5/19

Docket 1

*** VACATED *** REASON: Cont'd to 8/28/19 @ 10:00 per order #22. lf Tentative Ruling:

The court will enter an order continuing this matter to August 28, 2019.


NO APPEARANCE REQUIRED ON AUGUST 20


6/5/19 Tentative

The lead chapter 13 case will likely be either dismissed or completed within 90 days pursuant to the Order Granting Motion to Transfer Shares of Interest in Real Property for Benefit of the Estate. Would this be better resolved in District Court?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Salomon Llanos Represented By John Habashy Tiffany Buda

10:00 AM

CONT...


Salomon Llanos


Chapter 13

Defendant(s):

Citigroup Inc. Pro Se

Statebridge Company LLC Pro Se

Cascade Funding Mortgage Trust Pro Se

Plaintiff(s):

Salomon Llanos Represented By John Habashy

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11166


Juan R Nungaray


Chapter 7

Adv#: 1:19-01076 FEDERAL HOME LOAN MORTGAGE CORPORATION v. Guzman et al


#35.00 Status Conference re: Notice of Removal from Los Angeles Superior Courthouse to Bankruptcy Court Rule 9027


Docket 1


Tentative Ruling:

No status report filed by plaintiff. RFS has been granted. The parties should explain why this case should not be dismissed as improperly removed.

Party Information

Debtor(s):

Juan R Nungaray Pro Se

Defendant(s):

Jennifer Guzman Pro Se

Juan R Nungaray Pro Se

Plaintiff(s):

FEDERAL HOME LOAN Represented By Serena Yun

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-11301


Robert Benjamin Sautter


Chapter 13

Adv#: 1:19-01074 Sautter v. Santa Fe General Construction, Inc., a California


#36.00 Status Conference re: Complaint for: 1) Fraud;

    1. Civil Conspiracy;

    2. Expungment of Mechanics Liens

    3. Quiet Title;

    4. Cancellatio of Instruments;

    5. Slander of Title; 7) Elder Abuse;

  1. Declaratory Relief

  2. Injunctive Relief


Docket 1


Tentative Ruling:

No S/R

Appearance required


Debtor(s):


Party Information

Robert Benjamin Sautter Represented By Matthew D Resnik

Defendant(s):

Santa Fe General Construction, Inc., Pro Se Jubilio Escalera Pro Se

Chaidez Construction, Inc. Pro Se

Cesar Chaidez Pro Se

Lorena Lara Pro Se

Humberto Lara Pro Se

John White Pro Se

10:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

Plaintiff(s):

Robert Benjamin Sautter Represented By Matthew D Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11711


Anzhey Vsevolodo Barantsevich


Chapter 7

Adv#: 1:19-01079 Barantsevich et al v. P4C Global, Inc. et al


#37.00 Notice of Removal


Docket 1

*** VACATED *** REASON: Order reset to 7/31/19 @ 11am (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Anzhey Vsevolodo Barantsevich Pro Se

Defendant(s):

P4C Global, Inc. Represented By Ronald A DiPietra

OEM Battery Depot, LLC Represented By Ronald A DiPietra

Steven Hopwood Represented By Ronald A DiPietra

Plaintiff(s):

Anzhey Vsevolodo Barantsevich Pro Se

Zooom, Inc. Pro Se

10:00 AM

1:19-11711


Anzhey Vsevolodo Barantsevich


Chapter 7


#38.00 Status Conference Re: Chapter 7 Involuntary Petition Against an Individual.


Docket 1

*** VACATED *** REASON: Cont'd to 10/23/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Anzhey Vsevolodo Barantsevich Pro Se

10:00 AM

1:17-13341

Castillo I Partnership

Chapter 11

Adv#: 1:19-01013 Castillo I Partnership v. MORTGAGE ELECTRONIC REGISTRATION

#39.00 Motion for Entry of Default Judgment re Third Deed of Trust

Docket 55

Tentative Ruling:


Having reviewed the Complaint, the Motion for Default Judgment, and the documents submitted in support thereof, the Motion is GRANTED and default judgment may be entered against Bayview Financial Trading Group, Bayview Loan Servicing, LLC, and M&T Mortgage Corporation.

NO APPEARANCE REQUIRED


Party Information

Debtor(s):

Castillo I Partnership Represented By

Mark E Goodfriend

Defendant(s):

MORTGAGE ELECTRONIC Pro Se

Bayview Financial Trading Group Pro Se M&T Mortgage Corp. Pro Se

Bayview Loan Servicing LLC Pro Se

Benjamin Kolodaro Pro Se

Nily Kolodaro Pro Se

Plaintiff(s):

Castillo I Partnership Represented By

Mark E Goodfriend

10:00 AM

1:17-13341


Castillo I Partnership


Chapter 11

Adv#: 1:19-01013 Castillo I Partnership v. MORTGAGE ELECTRONIC REGISTRATION


#40.00 Status Conference re: Complaint for 1) Cancellation of Written Instruments; 2) Quiet Title and 3) Declaratory Relief


fr. 5/15/19


Docket 3


Tentative Ruling:

What is the status of the discussions with MERS?


APPEARANCE REQUIRED

Party Information

Debtor(s):

Castillo I Partnership Represented By

Mark E Goodfriend

Defendant(s):

M&T Mortgage Corp. Pro Se

Bayview Loan Servicing LLC Pro Se

Nationstar Mortgage, LLC Pro Se

Benjamin Kolodaro Pro Se

Nily Kolodaro Pro Se

Bayview Financial Trading Group Pro Se MORTGAGE ELECTRONIC Pro Se

Plaintiff(s):

Castillo I Partnership Represented By

Mark E Goodfriend

10:00 AM

1:17-13341


Castillo I Partnership


Chapter 11


#41.00 Amended Disclosure Statement Describing Third Amended Plan of Reorganization


Docket 217


Tentative Ruling:

APPEARANCE REQUIRED

Can be approved based on additional disclosure. Conditioned upon filing proof that Gladys Husanu was served and at the proper address. It also should not have taken the effort it took to finally get the disclosure finally filed.

Class 2 MERS - Why does the disclosure statement say that Debtpr does not intend or propose to make any payment to the holder of this TD, but all rights of such holder/secured creditor, if any, shall not be deemed impaired by the Plan? How can they not be impaired?

The debtor may still have good faith issues preventing confirmation since there has been a finding under 362(d)(4) that the case was filed to hinder, defraud or delay creditors. Debtor admits to using fractional interest transfers and teh bankruptcy system simply to delay foreclosure. Just becaise debtor works out various deal with lenders after years of abusive conduct does not vitiate the bad faith. that said, these are plan confirmation issues that can be addressed later.

Party Information

Debtor(s):

Castillo I Partnership Represented By

Mark E Goodfriend

10:00 AM

1:17-13341


Castillo I Partnership


Chapter 11


#42.00 Scheduling and case management conference


fr. 1/17/18, 6/13/18, 8/29/18; 12/2/18; 12/12/18; 4/3/19 5/15/19


Docket 1


Tentative Ruling:

The Disclosure Statement, Chapter 11 Plan of Reorganization (the "Plan"), and a ballot conforming to Official Form 14, shall be mailed, along with notice of all relevant dates, to creditors, equity security holders, the Office of the United States Trustee and other parties in interest, pursuant to Bankruptcy Rule 2002, no later than :9/3/19


Ballots to be returned and

objections to confirmation to be filed no later than:9/25/19


Confirmation Brief stating why the Plan should be confirmed and admissible evidence supporting all applicable elements of 11 U.S.C. §1129, a ballot summary, and Debtor’s response to any objections to be filed no later than:10/9/19

Confirmation hearing to be held on:10/23/19 at 10 am


DEBTOR TO LODGE CONFIRMATION SCHEDULING ORDER WITH THE DATES SET BY THE COURT WITHIN 7 DAYS.


FAILURE TO LODGE THE CONFIRMATION SCHEDULING ORDER MAY RESULT IN DISMISSAL OR CONVERSION.

Party Information

Debtor(s):

Castillo I Partnership Represented By

Mark E Goodfriend

10:00 AM

1:17-10262


Donald Frisius Snyder and Pamela Grace Snyder


Chapter 7


#43.00 Trustee's Final Report and Applications for Compensation


Docket 71


Tentative Ruling:

Service proper. No opposition filed. Having reviewed the Trustee's Final Report, the Court finds that the fees and costs are reasonable and are approved as requested. APPEARANCES WAIVED ON AUGUST 21, 2019.

Party Information

Debtor(s):

Donald Frisius Snyder Represented By Jeffrey J Hagen

Joint Debtor(s):

Pamela Grace Snyder Represented By Jeffrey J Hagen

Trustee(s):

David Keith Gottlieb (TR) Represented By Carmela Pagay

10:00 AM

1:19-10077


Chokote Leukeu


Chapter 7


#44.00 Trustee's Final Report and Applications for Compensation


Docket 24


Tentative Ruling:

Service proper. No opposition filed. Having reviewed the Trustee's Final Report, the Court finds that the fees and costs are reasonable and are approved as requested. APPEARANCES WAIVED ON AUGUST 21, 2019.

Party Information

Debtor(s):

Chokote Leukeu Represented By

R Grace Rodriguez

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-10274


Jose Santos Murcia and Vanessa Veronica Garcia


Chapter 7


#45.00 Trustee's Final Report and Applicaiton for Compensation and Deadline to Object


Docket 18


Tentative Ruling:

Service proper. No opposition filed. Having reviewed the Trustee's Final Report, the Court finds that the fees and costs are reasonable and are approved as requested. APPEARANCES WAIVED ON AUGUST 21, 2019.

Party Information

Debtor(s):

Jose Santos Murcia Represented By Steven A Alpert

Joint Debtor(s):

Vanessa Veronica Garcia Represented By Steven A Alpert

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-11622


Yury Korchinsky


Chapter 7


#46.00 Motion to Dismiss Case for Abuse and Motion (BNC) Pursuant to 11 U.S.C. §§ 707(a) or 707(b)(3) with a 180-Day Bar to Refiling Pursuant to 11 U.S.C. §§ 105(a) and 349(a)


Docket 12


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Yury Korchinsky Pro Se

Trustee(s):

Diane C Weil (TR) Represented By

Lane M Nussbaum

10:00 AM

1:09-16565


David Schwartzman


Chapter 11


#47.00 Post confirmation status conference


fr. 10/27/11, 11/1/12, 5/23/13, 12/5/13,

4/24/14, 9/4/14, 2/26/15, 5/7/15, 11/5/15; 5/5/16,

11/16/16, 11/17/16, 4/6/17; 4/12/17, 12/13/17;

8/1/18; 3/6/19


Docket 1


Tentative Ruling:

Having reviewed Debtor’s Post-Confirmation Status Report (ECF doc. 414), the Court finds cause to continue this post-confirmation status conference to December 18, 2019, at 10:00 a.m. Debtor to give notice of the continued status conference.


NO APPEARANCE REQUIRED ON 8/21/19

Party Information

Debtor(s):

David Schwartzman Represented By Victor A Sahn Mark S Horoupian Steven Werth

Movant(s):

David Schwartzman Represented By Victor A Sahn Mark S Horoupian Steven Werth

10:00 AM

1:14-14747


Tony Servera Company, Inc.


Chapter 11


#48.00 Status and Case Management Conference


fr. 12/18/14, 3/26/15; 6/4/15, 8/27/15, 10/29/15 2/4/16, 4/7/16, 5/23/16, 1/19/17, 2/9/17, 8/16/17

1/110/18, 6/6/18, 9/26/18, 2/6/19, 6/26/19


Docket 1


Tentative Ruling:

Having reviewed Debtor’s Post-Confirmation Status Report (ECF doc. 230), the Court finds cause to continue this post-confirmation status conference to December 18, 2019, at 10:00 a.m. Debtor to give notice of the continued status conference.


NO APPEARANCE REQUIRED ON 8/21/19

Party Information

Debtor(s):

Tony Servera Company, Inc. Represented By Steven R Fox

Movant(s):

Tony Servera Company, Inc. Represented By Steven R Fox

10:00 AM

1:15-13495


Picture Car Warehouse Inc


Chapter 11


#49.00 Post confirmation status conference


fr. 6/16/16, 2/9/17; 4/12/17, 7/12/17; 9/27/17, 12/13/17; 3/28/18, 5/23/18, 8/8/18, 3/6/19


Docket 1


Tentative Ruling:

Having considered Debtor’s post-confirmation status report and finding good cause, the Court continues this post-confirmation status conference to August 21, 2019 at 10:00 a.m.

Debtor to give notice of continued status conference. NO APPEARANCE REQUIRED ON 3/6/19.

Party Information

Debtor(s):

Picture Car Warehouse Inc Represented By Carolyn A Dye

10:00 AM

1:18-10834


Godwin Osaigbovo Iserhien


Chapter 11


#50.00 U.S. Trustee Motion to dismiss or convert under 11 U.S.C. § 1112(b)


Docket 86

*** VACATED *** REASON: Nt. of w/drawal filed 8/6/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Godwin Osaigbovo Iserhien Represented By Onyinye N Anyama

10:00 AM

1:18-10834

Godwin Osaigbovo Iserhien

Chapter 11

#51.00 Status and case management conference fr. 5/23/18; 11/7/18, 1/9/19, 3/27/19; 7/17/19

Docket 1


Tentative Ruling:

APPERANCE REQUIRED


Debtor(s):


Party Information

Godwin Osaigbovo Iserhien Represented By Onyinye N Anyama

10:00 AM

1:18-11544


Happy Jump, Inc.


Chapter 11


#52.00 Motion for Extension of Time to File Plan and Disclosure Statement in Small Business Case


Docket 132

*** VACATED *** REASON: Moved to 8/9/19 @ 9:00 a.m. per order #136. lf

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Happy Jump, Inc. Represented By Mark T Young

Amelia Puertas-Samara

Movant(s):

Happy Jump, Inc. Represented By Mark T Young

Amelia Puertas-Samara

10:00 AM

1:18-12188


Ofelia Margarita Macias


Chapter 11


#53.00 Motion for order confirming chapter 11 plan


Docket 83


Tentative Ruling:

After having reviewed Debtor’s Plan, the ballot summary, and Motion for Confirmation, the Court finds that all requirements for confirmation have been met. Debtor should include requisite findings under § 1129(a) and (b) in confirmation order.


Post-confirmation status conference will be held on May 6, 2019 at 10 am Please advise if any date conflict.

Party Information

Debtor(s):

Ofelia Margarita Macias Represented By Lionel E Giron

Crystle Jane Lindsey

10:00 AM

1:18-12188


Ofelia Margarita Macias


Chapter 11


#54.00 Scheduling and case management conference and filing of monthly report


fr. 12/12/18; 5/22/19, 6/26/19


Docket 28

Tentative Ruling:

6

Debtor(s):

Party Information

Ofelia Margarita Macias Represented By Lionel E Giron

10:00 AM

1:18-12276

Catherine J. Watkins

Chapter 11

#55.00 Motion for relief from stay NEW PENN FINANCIAL, LLC

fr. 2/6/19; 5/15/19

Docket 32

*** VACATED *** REASON: Resolved per stip., Doc. 49 -CT Tentative Ruling:

At the previous hearing, the parties indicated that they were working on a global

stipulation to resolve this creditor's issues. The status report indicates that the lender has not responded to Debtor's proposal for plan treatment. What is Movant's position on this RFS and Debtor's proposed plan treatment?


APPEARANCE REQUIRED


2/6/19 Tentative

Petition Date: 09/10/2018 Chapter: 11

Service: Proper. Opposition filed.

Property: 10533 S Wilton Pl, Los Angeles, CA 90047-4351 Property Value: $ 400,000 (per debtor’s schedules) Amount Owed: $ 353,064.17 (per RFS motion)

Equity Cushion: 4.0% Equity: $46,935.83.

Delinquency: $7,131.96


Movant alleges cause for relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 6 (waiver of the 4001(a)(3) stay).


Debtor opposes the Motion, arguing that the value of the property is $450,000 because of the increase based on recent comps; the total amount of debt on the property is $346,967; the property is necessary for an effective reorganization. Debtor contends that she stands ready to make payments and has segregated rents from the property into a separate account where such funds remain. No funds have been used for any other purpose. Debtor alleges that the only reason that no

10:00 AM

CONT...


Catherine J. Watkins


Chapter 11

payment has been made to date is the inability to get the lender to respond, however the rents have been segregated and are being held in the Debtor in Possession account.


Debtor has proposed a new 30-year loan at 4%; Debtor's counsel called lender numerous times attempting to work out an APO with no response. A continued hearing on Debtor’s motion to impose plan treatment will be heard on 3/6/19 at 10:00 a.m.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Catherine J. Watkins Represented By Michael R Totaro

Movant(s):

New Penn Financial, LLC DBA Represented By

S Renee Sawyer Blume

10:00 AM

1:18-12276


Catherine J. Watkins


Chapter 11


#56.00 Motion for approval of Disclosure and Confirmation of Chapter 11 Plan.


Docket 59


Tentative Ruling:

Threshold Issues

Debtor's chapter 11 plan is not signed by the Debtor. Also, did Shellpoint Mortgage agree to be served at an address other than the address listed on the proof of claim? Shellpoint was served at a PO Box in Troy, MI, but the Proof of claim indicates that notices be sent to a PO Box in Greenville, SC. Shellpoint has agreed to vote in favor of the plan, ECF Doc. 49, but proper service upon the largest creditor is still required. Debtor also did not serve Synchrony bank, the only other creditor to file a proof of claim.


Background

Debtor previously received a chapter 7 discharge on April 6, 2015. Therefore, Debtor's primary creditor is the mortgage holder on her rental property. The purpose of this bankruptcy is to modify the terms of the mortgage on the rental property to an amount that is more manageable for Debtor.


No opposition to the plan has been filed.


Plan Summary

Debtor receives income from several sources. Debtor earns $500 per month in employment income working as a distributor part time. Debtor additionally receives $1,534.83 per month from social security and a rental property. Additionally, Debtor's son will also contribute $1,000 per month towards the plan. Debtor's total income under the Schedule I attached to the disclosure statement is $3,273.51. This is sufficient according to the schedule J attached to the disclosure statement to pay all of Debtor's obligations under the plan. The payments on the mortgage under the stipulation are approximately $1,686 plus

$394 in escrow payments.


Debtor argues that there should be only one hearing on the disclosure statement and plan. There are a couple unanswered questions. First, the plan does not appear to provide for

10:00 AM

CONT...


Catherine J. Watkins


Chapter 11

debtor's counsel's fees. How will those be paid? Second, the plan indicates that there is no unsecured debt, but it does not address the $721.95 claim filed by Synchrony Bank. Will the Debtor be paying this claim in full? The Court may hold a second hearing to allow Debtor to correct service issues and to make it clear that disclosure and plan confirmation will happen simultaneously.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Catherine J. Watkins Represented By Michael R Totaro

10:00 AM

1:18-12276


Catherine J. Watkins


Chapter 11


#57.00 Scheduling and Case Management Conference fr. 12/12/18, 3/6/19, 5/15/19

Docket 1


Tentative Ruling:

The Disclosure Statement, Chapter 11 Plan of Reorganization (the "Plan"), and a ballot conforming to Official Form 14, shall be mailed, along with notice of all relevant dates, to creditors, equity security holders, the Office of the United States Trustee and other parties in interest, pursuant to Bankruptcy Rule 2002, no later than: August 30, 2019


Ballots to be returned and

objections to confirmation to be filed no later than: September 18, 2019


Confirmation Brief stating why the Plan should be confirmed and admissible evidence supporting all applicable elements of 11 U.S.C. §1129, a ballot summary, and Debtor’s response to any objections to be filed no later than: September 25, 2019


Confirmation hearing to be held on: October 2


DEBTOR TO LODGE CONFIRMATION SCHEDULING ORDER WITH THE DATES SET BY THE COURT WITHIN 7 DAYS.


FAILURE TO LODGE THE CONFIRMATION SCHEDULING ORDER MAY RESULT IN DISMISSAL OR CONVERSION.

Party Information

Debtor(s):

Catherine J. Watkins Represented By Michael R Totaro

10:00 AM

1:19-11646


Michael T Stoller


Chapter 11


#58.00 U.S. Trustee Motion to dismiss or convert case


Docket 24

*** VACATED *** REASON: Withdrawal filed by Trustee - Doc. #46. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michael T Stoller Represented By Matthew Abbasi

11:00 AM

1:16-11598

Farideh Warda

Chapter 11

#59.00 Motion For Order Closing Case on Interim Basis. fr. 6/5/19

Docket 251


Tentative Ruling:

The Court continued this matter from June 5 to allow Debtor an opportunity to resolve the claim of Resnik, Hayes, Moradi LLP and file a request for discharge. Has the claim of Resnik Hayes been resolved?


APPEARANCE REQUIRED


6/5/19 tentative

Debtor's former bankruptcy attorneys, Resnik Hayes Moradi LLP ("RHM"), filed a Notice of Opposition and Request for a Hearing on Debtor's Motion Closing Case on Interim Basis. RHM indicates that Debtor has not paid the administrative claim held by RHM and that it would have to pursue the default provision in the Debtor's Plan if payment was not made. Subsequently, RHM obtained an Abstract of Judgment (Doc. 256 and 259) and a Writ of Execution (Docs. 258 and 261). It is unclear why there are two copies of each on the docket.


Local Bankruptcy Rule 3022-1(b) allows Debtor to file a motion for an order closing the case on an interim bases where a chapter 11 estate that is substantially consummated, but not fully administered.


"Substantial consummation" is defined in the Bankruptcy Code as:

  1. transfer of all or substantially all of the property proposed by the plan to be transferred;

  2. assumption by the debtor or by the successor to the debtor under the plan of the business or of the management of all or substantially all of the property dealt with by the plan; and

  3. commencement of distribution under the plan.


11 U.S.C.A. § 1101(2). Here, though distribution under the plan has commenced, all or substantially all of the property the plan proposes to transfer has not been transferred because the Debtor has not paid all professional fees as required by

11:00 AM

CONT...


Farideh Warda


Chapter 11

Article I, Section A of the plan. See In re Thorpe Insulation Co., 677 F.3d 869, 882 (9th Cir. 2012). The Motion is DENIED.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Farideh Warda Pro Se

11:00 AM

1:16-11598


Farideh Warda


Chapter 11


#60.00 Post confirmation status conference


fr. 4/4/18, 7/18/18, 9/12/18; 10/10/18; 6/26/19


Docket 1


Tentative Ruling:

Party Information

Debtor(s):

Rita Patricia Monteza Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10727

Mary Kristin Burak

Chapter 13

#8.00 Motion for relief from stay

JP MORGAN CHASE BANK, NATIONAL ASSOCIATION

Docket 30


Tentative Ruling:

Petition Date: August 19, 2019

Chapter: 13

Service: Proper; co-debtor served. No opposition filed.

Property: Real property at 10141 Nevada Avenue, Chatsworth, CA 91311. Property Value: $721,000

Amount Owed: $253,066.63 Equity Cushion: 17% Equity: $0

Post-Petition Delinquency: $2,056.40


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 3 (may offer loss mitigation); 6 (relief from co-debtor stay); and 7 (waiver of 4001(a)(3) stay). The delinquency is small and there is a large enough equity cushion here to protect Movant's claim. Have the parties discussed whether the delinquency can be resolved with an APO?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Mary Kristin Burak Represented By

R Grace Rodriguez

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10758


Erika Rice


Chapter 13


#9.00 Motion for relief from stay


JP MORGAN CHASE BANK, NATIONAL ASSOCIATION


Docket 41


Tentative Ruling:

This case was dismissed on 8/22/19, so the stay expired on that same day under 362(c)(2)(B). As Movant does not request annulment of the stay or in rem relief due to allegations of bad faith, this Motion is DENIED as moot.


MOVANT TO LODGE ORDER IN ACCORDANCE WITH THIS RULING WITHIN 7 DAYS. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Erika Rice Represented By

Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10836


Melissa D Kurtz


Chapter 13


#10.00 Motion for relief from stay


THE BANK OF NEW YORK MELLON


Docket 32


Tentative Ruling:

Petition Date: August 7, 2019

Chapter: 13

Service: Proper. Opposition filed.

Property: 13105 Portola Way, Los Angeles, CA 91342 Property Value: $438,186 (per debtor’s schedules) Amount Owed: $483,535.93 (as of 7/26/2019)

Equity Cushion: 19.0% Equity: $198,108.89.

Post-Petition Delinquency: $8,892.00


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


Debtor filed an opposition, arguing that more payments have been made than have been accounted for in the motion and requesting to cure any remaining deficiency via APO. Have the parties had an opportunity to discuss an APO?


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Melissa D Kurtz Represented By Kevin T Simon

Movant(s):

THE BANK OF NEW YORK Represented By Arnold L Graff Angie M Marth

10:00 AM

CONT...

Trustee(s):


Melissa D Kurtz


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10866


Antonina Eaton


Chapter 7


#11.00 Motion for relief from stay WELLS FARGO BANK N.A.

Docket 33


Tentative Ruling:

Petition Date: April 11, 2019 Converted to Chapter 7: 5/7/19 Service: Proper. No opposition filed.

Property: 18824 Arminta Street, Reseda, CA 91335 Property Value: $778,146.00 (per debtor’s schedules) Amount Owed: $759,664.60 (as of 7/15/2019)

Equity Cushion: 2.38% Equity: $18,481.40

Delinquency: $444,252.51 (137 payments of $3,515.56)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law), 3 (Movant may offer loss mitigation); and 7 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Antonina Eaton Pro Se

Movant(s):

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

Nancy L Lee

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:19-11796


Miriam Claudia Munoz


Chapter 13


#12.00 Motion for relief from stay PENNYMAC LOAN SERVICES, LLC

fr; 8/21/19


Docket 12


Tentative Ruling:

Petition Date: 7/17/19 Chapter: 13

Service: Proper; co-debtor served. No opposition filed. Property: 15131 Tuba St. Mission Hills, CA 91345 Property Value: $700,000 (per debtor’s schedules) Amount Owed: $542,537

Equity Cushion: 14% Equity: $157,463

Post-Petition Delinquency: unk.


Movant alleges cause for relief under 362(d)(4) due to multiple bankruptcies affecting, the subject property. Movant details ten different bankruptcies filed by either Debtor or co-borrower Felipe Santacruz over the last three years, and indicates that the account is in arrears for 52 payments, totaling

$153,078.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from co-debtor stay); 7 (waiver of the 4001(a)(3) stay); 9 (relief under 362(d)(4)); and 10 (relief binding & effective for 180 days against any debtor).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

10:00 AM

CONT...


Debtor(s):


Miriam Claudia Munoz

Party Information


Chapter 13

Miriam Claudia Munoz Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11880


Mary Elizabeth Calloway


Chapter 13


#12.01 Motion for relief from stay


MAGNUM PROPERTY INVESTMENT LLC and STRATEGIC ACQUISITIONS INC.


fr. 8/28/19


Docket 18


Tentative Ruling:

This hearing was continued from 8/28/19 so that the Court could hear argument on the Motion for Relief from Stay filed by foreclosing trustee Wilmington Trust (9/11/19, cal. no 13). APPEARANCE REQUIRED.


Cont'd from 8/28/19 Petition Date: 7/26/19 Chapter: 13

Service: Proper. Opposition filed.

Property:17548 Donmetz St. Granada Hills, CA 91344 Property Value: $745,000 (per debtor’s schedules) Amount Owed: n/a

Equity Cushion: unk.

Equity: unk.

Post-Petition Delinquency: n/a


Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


Movant alleges cause for binding and effective relief due to unauthorized transfers of, and multiple bankruptcies affecting, the subject property. Movant purchased the Property at a foreclosure sale on or about July 26, 2019. In the third case filed affecting this Property, the lender filed a relief from stay and it was

10:00 AM

CONT...


Mary Elizabeth Calloway


Chapter 13

granted after Dwayne Calloway defaulted on his adequate protection payments. The order was entered on April 3, 2019 and included co-debtor relief as to Catherine Calloway. In re Dwayne Calloway, 1:18-bk-10613-MT, doc. 54. To again interfere with the foreclosure sale, Movant alleges that Mary Calloway has filed a chapter 13 case on July 26, 2019. Movant attaches evidence that the title chain does not show that Mary Calloway is on title and she was not on title when the lender obtained relief from stay in April 2019.


Movant alleges that the foreclosure sale took place on 7/26/19, at 12:46 p.m., without notice of this Debtor having any interest in the Property and/or having filed a bankruptcy petition. Movant notes that when the foreclosure sale took place on July 26, 2019, there was no indication at the sale that the bankruptcy prohibited the sale by the foreclosing trustee and Magnum and SAI were unaware of the bankruptcy filing. Movant believes the lack of notice of this bankruptcy to the foreclosing trustee is because the transfer never occurred, was not recorded and had no substance. Movant seeks annulment because the foreclosure trustee will not issue the Trustee’s Deed Upon Sale (“TDUS”) until the automatic stay is retroactively annulled.


Debtor Mary Calloway, self-represented, filed a response to the Motion, arguing that she is a joint tenant with a 1/3 interest in the Property. Debtor insists that she was not aware of the prior filings but that the foreclosure sale was reversed. Debtor states that she is awaiting reinstatement figures to bring the loan current, which she hopes to have prior to the hearing. Debtor attaches information about property insurance to her response, but the insurance lists Dwayne and Catherine Calloway as the name of the insured. The only evidence submitted to support Debtor's contention that she is an partial owner of this Property is her declaration stating, “I invested in the property in 2016 by tendering $50,000, for an undivided interest in the property.”


On reply, Movant notes that this is the seventh bankruptcy filing affecting the Property and casts doubt on Debtor's contention that she was unaware of the previous filings, as she is the mother and mother-in-law of the other repeat filers, with whom she lives. Lastly, Movant attaches an email from Melissa Vermillion, counsel for foreclosing lender, who confirmed that the sale has not been rescinded and is awaiting resolution of this Motion's request for

10:00 AM

CONT...


Mary Elizabeth Calloway


Chapter 13

annulment so that the Trustee's Deed Upon Sale can be issued. APPEARANCE REQUIRED

Party Information

Debtor(s):

Mary Elizabeth Calloway Represented By Julius Johnson

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11880


Mary Elizabeth Calloway


Chapter 13


#13.00 Motion for relief from stay WILMINGTON TRUST

Docket 33


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Mary Elizabeth Calloway Represented By Faith A Ford

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12035


Leonor Cecilia Garcia


Chapter 13


#13.01 Motion in Individual case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate


Docket 16


Tentative Ruling:

On 8/13/19, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case that was dismissed within the previous year. The First Filing, 17-10701-MT, was a chapter 13 that was filed on 3/17/17 and dismissed on 6/28/19 for failure to make plan payments.


Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor argues that the present case was filed in good faith notwithstanding the dismissal of the previous case for for failure to make plan payments. Debtor claims that there has been a substantial change in his/her financial affairs because her son is now helping her with a monthly contribution. Debtor claims that the property is necessary for a successful reorganization because this is her primary residence.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED DUE TO SHORTENED TIME.

Party Information

Debtor(s):

Leonor Cecilia Garcia Represented By Ali R Nader

Movant(s):

Leonor Cecilia Garcia Represented By Ali R Nader

10:00 AM

CONT...

Trustee(s):


Leonor Cecilia Garcia


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:10-10209


R.J. Financial, Inc.


Chapter 7

Adv#: 1:18-01029 Seror v. Abalkhad et al


#14.00


Status Conference re: First Amended Complaint to Recover Damages for:

1) Breach of Contract ; 2) Breach of Fiduciary Duties;

3) Aiding & Absetting; 4) Substantive Consolidation;

  1. Impose Liability under Alter Ego Theory;

  2. Unjust Enrichment /Restitutiion;

  3. To avoid and Recover Post-Petition Transfer pursuant to 11 u.s.c. section 549

  4. To recover Avoided Transfer pursuant to 11 u.s.c. 550, and

  5. Automatic Preservation of Avoided Transfers pursuant to 11 u.s.c. section 551


fr. 5/23/18, 5/30/18; 8/29/18, 9/12/18, 7/17/19


Docket 47

*** VACATED *** REASON: Stip. cont. to 12/11/19 @10am (eg) Tentative Ruling:

Discovery cut-off (all discovery to be completed*):                                     

Expert witness designation deadline (if necessary):                                     

Case dispositive motion filing deadline (MSJ; 12(c)):                                     

Pretrial conference:                                     

Deadline for filing pretrial stipulation under LBR 7016-1(b)(1)(A) (14 days before pretrial conference) :                                     

*Completed means that all discovery under Fed. R. Civ. P. 30-36, and discovery subpoenas under Rule 45, must be initiated a sufficient period of time in advance of the cutoff date, so that it will be completed by the cut-off date, taking into account time for service, notice and response as set forth in the Federal Rules of Civil

10:00 AM

CONT...

R.J. Financial, Inc.

Chapter 7

Procedure. Meet and Confer

Counsel must promptly and in good faith meet and confer with regard to all discovery disputes in compliance with Local Rule 26

Discovery Motion Practice:


All discovery motions must be filed within 30 days of the service of an objection, answer, or response which becomes the subject of dispute or the passing of a discovery due date without response or production, and only after counsel have met and conferred and have reached an impasse with regard to the particular issue.

A failure to comply in this regard will result in a waiver of a party's discovery issue. Absent an order of the Court, no stipulation continuing or altering this requirement will be recognized by the Court.


PLAINTIFF TO LODGE SCHEDULING ORDER CONTAINING THESE PROVISIONS WITHIN 7 DAYS.

Party Information

Debtor(s):

R.J. Financial, Inc. Pro Se

Defendant(s):

WELLS FARGO BANK Represented By Bernard J Kornberg

OPEN BANK Represented By

John H Choi Tony K Kim

MBNM FINANCIAL, INC Represented By Daniel J McCarthy

BRANDEN & COMPANY, INC Represented By

Daniel J McCarthy

10:00 AM

CONT...


R.J. Financial, Inc.


Chapter 7

ROMANO'S JEWELERS Represented By Daniel J McCarthy

CALIFORNIA DIAMONDS Represented By Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

MELINA ABALKHAD Represented By Daniel J McCarthy

Randy Abalkhad Represented By Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

Plaintiff(s):

David Seror Represented By

Rosendo Gonzalez

Trustee(s):

David Seror (TR) Represented By Robyn B Sokol Michael W Davis Travis M Daniels Rosendo Gonzalez

10:00 AM

1:10-10209


R.J. Financial, Inc.


Chapter 7

Adv#: 1:18-01029 Seror v. Abalkhad et al


#15.00 Status Conference Re: Counterclaim


Abalkhad vs. Seror


fr. 12/19/18, 5/1/19; 7/17/19


Docket 84

*** VACATED *** REASON: Cont'd per stipulation to 12/11/19 at 10 a.m. (doc. 98) - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

R.J. Financial, Inc. Pro Se

Defendant(s):

WELLS FARGO BANK Represented By Bernard J Kornberg

OPEN BANK Represented By

John H Choi Tony K Kim

MBNM FINANCIAL, INC Represented By Daniel J McCarthy

BRANDEN & COMPANY, INC Represented By

Daniel J McCarthy

ROMANO'S JEWELERS Represented By Daniel J McCarthy

CALIFORNIA DIAMONDS Represented By Daniel J McCarthy

10:00 AM

CONT...


R.J. Financial, Inc.


Chapter 7

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

MELINA ABALKHAD Represented By Daniel J McCarthy

Randy Abalkhad Represented By Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

Plaintiff(s):

David Seror Represented By

Rosendo Gonzalez

Trustee(s):

David Seror (TR) Represented By Robyn B Sokol Michael W Davis Travis M Daniels Rosendo Gonzalez

10:00 AM

1:18-10313


Harold H Choe


Chapter 7

Adv#: 1:19-01055 Weil v. E*Trade Financial Corporation et al


#16.00 Status Conference Re: Complaint for Turnover of Property of the Estate


fr. 7/17/19


Docket 1

*** VACATED *** REASON: Stip. cont. to 1/22/20 @ 10am (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Harold H Choe Represented By Young K Chang

Defendant(s):

E*Trade Financial Corporation Pro Se

E*Trade Financial Corporate Pro Se

Plaintiff(s):

Diane C. Weil Represented By Anthony A Friedman

Trustee(s):

Diane C Weil (TR) Represented By Anthony A Friedman

10:00 AM

1:18-10313


Harold H Choe


Chapter 7

Adv#: 1:19-01055 Weil v. E*Trade Financial Corporation et al


#17.00 Status Conference Re: Complaint for Turnover of Property of the Estate


fr. 7/17/19


Docket 1

*** VACATED *** REASON: Duplicated of cal. # 17 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Harold H Choe Represented By Young K Chang

Defendant(s):

E*Trade Financial Corporation Pro Se

E*Trade Financial Corporate Pro Se

Plaintiff(s):

Diane C. Weil Represented By Anthony A Friedman

Trustee(s):

Diane C Weil (TR) Represented By Anthony A Friedman

10:00 AM

1:18-12547


Michael Vara


Chapter 11

Adv#: 1:19-01078 Vara v. U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STR


#18.00 Status Conference Re: Compliant for Loan Modification Violations and Follows:

  1. - Real Estate Settlement Procedures Act, 12 USC Sec. 2601, et seq.

  2. - Truth in Lending Act, 15 USC Sec. 1601, et seq.

  3. - Unlawful Unfair, or Fraudulent Business Practices under the California Unfair Compensation Law, Cal. Bus. & Prof. Code Sec. 17200

  4. - Unjust Enrichment 5 - Declaratory Relief

6 - Demand for Jury Trial


Docket 1


Tentative Ruling:

Having considered the Stipulation and Defendant’s Unilateral Status Report, the Court finds cause to continue this status conference to Oct. 16, 2019, at 1:00 p.m. Court to give notice of continued status conference.


APPEARANCE WAIVED ON 9/11/19.

Party Information

Debtor(s):

Michael Vara Represented By Onyinye N Anyama Alfred J Verdi

Defendant(s):

U.S. BANK NATIONAL Pro Se

Plaintiff(s):

Michael Vara Represented By

10:00 AM

CONT...


Michael Vara


Alfred J Verdi


Chapter 11

10:00 AM

1:19-11430


Barbara Dawn Russell


Chapter 7

Adv#: 1:19-01065 Russell v. Fed Loan Servicing


#19.00 Status Conference Re: Complaint to Determine Dischargeabiity of Student Loans


Docket 1


Tentative Ruling:

APPEARANCE REQUIRED


It is not clear this was properly served yet. Let's discuss whether it was served and where to go from here

Party Information

Debtor(s):

Barbara Dawn Russell Pro Se

Defendant(s):

Fed Loan Servicing Pro Se

Plaintiff(s):

Barbara Russell Pro Se

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:17-12238


Juliana Njeim


Chapter 7


#20.00 Application to Employ Rodeo Realty, Inc. as Real Estate Broker


Docket 65

Tentative Ruling:

It is unclear what is happening with the debtor's motion to strike the trustee's withdrawal of the trustee's final report. If that is still being refiled and docketed properly, the trustee should respond and this motion heard after that issue is decided. Please advise at the hearing what the status is of debtor's motion to strike so that an appropriate continued date can be set.

Party Information

Debtor(s):

Juliana Njeim Represented By Matthew D. Resnik

M. Jonathan Hayes

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:17-12238

Juliana Njeim

Chapter 7


#20.01 Motion to Strike Trustee's Notice of Withdrawal

of Chapter 7 Trustee's Final Account and Distribution Report Certification That the Estate has Been

Fully Administered and Application to be Discharged


Docket 68


Tentative Ruling:

APPEARANCE REQUIRED


The parties should also address whether this requires an evidentiary hearing. When and why did the debtor decide to bring the motion to avoid the American Express lien? Why did she list the lower value of the property?

Trustee asserts that it was strategic. What has debtor paid in mortgage and property taxes since the initial TFR was filed in reliance on the fact that she could stay in her home?


Why did the trustee inquire again as to the value a year after determining value and how did she obtain two offers when no application to employ a broker had not yet been filed?

The trustee has also not addressed debtor's estoppel argument.

Party Information

Debtor(s):

Juliana Njeim Represented By Matthew D Resnik

M. Jonathan Hayes

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:18-10724


John Gordon Jones


Chapter 7

Adv#: 1:18-01075 Levin, M.D. v. Jones


#21.00 Pre-Trial Status Conference re: Complaint fr. 8/29/18, 2/20/19, 6/26/19

Docket 1

*** VACATED *** REASON: Order cont. to 12/4/19 @1pm (eg) Tentative Ruling:

Having reviewed the docket for this case and finding that Defendant has a

Summary Judgment Motion set for hearings on Oct. 2, 2019, this status conference is continued to Oct. 2, 2019, at 1:00 p.m.


APPEARANCE WAIVED ON 9/11/19.

Party Information

Debtor(s):

John Gordon Jones Represented By

Michael Worthington

Defendant(s):

John Gordon Jones Pro Se

Plaintiff(s):

John Levin, M.D. Represented By Michael Jay Berger

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:18-10828


Nazaret Kechejian


Chapter 13

Adv#: 1:18-01101 Kechejian v. Mkrchyan et al


#22.00 Motion for Leave to File First Amended Complaint


Docket 28

*** VACATED *** REASON: Taken off-calendar (ad. ECF doc. 35) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nazaret Kechejian Represented By Stella A Havkin

Defendant(s):

Greg Mkrchyan Represented By Eamon Jafari

Kirill Kizyuk Represented By

Eamon Jafari

Prime Capital Group, Inc., a Represented By Eamon Jafari

Mkrtchyan Investments, LP, a Represented By Eamon Jafari

Arthur Aristakesyan Represented By Eamon Jafari

Phantom Properties, LLC, a Nevada Represented By

Eamon Jafari

Dimitri Lioudkovski Represented By Yevgeniya Lisitsa

LDI Ventures, LLC, a California Represented By

10:00 AM

CONT...


Nazaret Kechejian


Eamon Jafari Yevgeniya Lisitsa


Chapter 13

Plaintiff(s):

Nazaret Kechejian Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12188


Ofelia Margarita Macias


Chapter 11


#23.00 Order Setting Hearing on Opposition to Default Under Adequate Protection Order


Docket 90

*** VACATED *** REASON: Ntc. of w/drawal filed 8/29/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ofelia Margarita Macias Represented By Lionel E Giron

Crystle Jane Lindsey

10:00 AM

1:18-12188

Ofelia Margarita Macias

Chapter 11

#24.00 Final Fee Application For Compensation For Legal Services Rendered And Reimbursement Of Expenses On Behalf Of Law Office Of Lionel E. Giron For Debtor In Possession

Period: 6/27/2019 to 8/21/2019, Fee: $4,002.50, Expenses: $299.00.

Docket 93


Tentative Ruling:

Service proper. No objections filed. Having reviewed the 2nd and Final Application for Allowance of Fees and Reimbursement of Costs, the Court finds that the fees and costs were necessary and reasonable and are approved as requested.

APPLICANT TO LODGE ORDER WITHIN 7 DAYS. APPEARANCES WAIVED ON 9-11-19.

Party Information

Debtor(s):

Ofelia Margarita Macias Represented By Lionel E Giron

Crystle Jane Lindsey

10:00 AM

1:18-12855


PB-1, LLC


Chapter 11


#25.00 First and Final Application of Jeffrey S. Shinbrot, APLC, General Reorganization Counsel to Chapter 11 Debtor For Approval of Compensation in the Amount of $76755.00 and Reimbursement of Expenses in the Amount of $1123.89,

For The Period November 27, 2018 through July 29, 2019


Docket 117


Tentative Ruling:

Service proper. No objections filed. Having reviewed the First and Final Application for Allowance of Fees and Reimbursement of Costs, the Court finds that the fees and costs were necessary and reasonable, and are approved as requested.


APPLICANT TO LODGE ORDER WITHIN 7 DAYS. APPEARANCES WAIVED ON THIS MATTER ON 9-11-19.

Party Information

Debtor(s):

PB-1, LLC Represented By

Jeffrey S Shinbrot

10:00 AM

1:18-12855


PB-1, LLC


Chapter 11


#26.00 Motion For Order Awarding Attorney's Fees Against Construction Lenders


Docket 118


Tentative Ruling:

APPEARANCE REQUIRED


A memo will be issued following argument. The question of whether this is an action "on a contract" is largely settled in favor of debtor, although not completely. This case is not quite Penrod, as debtor argues. It is also clearly not Bos. There was both the financing motion and the confirmation. The financing motion was "on the contract" but plan confirmation involved issues broader than the contract. How does the court parse between them?

It also appears that the prevailing party issues is mixed. The debtor prevailed on being able to prime the secured position of Construction Lenders, but only after significant additional collateral was pledged. The lender clearly prevailed on the interest rate question. The confirmation of the plan turned on those issues as well as others that were not based in contract such as feasibility and the interests of all creditors. As such, would this case not be controlled by Hsu v Abbara, where the results of the contract litigation are mixed and the court has discretion to determine that no party prevailed?

Party Information

Debtor(s):

PB-1, LLC Represented By

Jeffrey S Shinbrot

10:00 AM

1:19-11646


Michael T Stoller


Chapter 11


#27.00 Scheduling and Case Managment Conference


Docket 42

Tentative Ruling:


Proposed claim bar date: November 1, 2019 Objections to claims deadline: December 2, 2019 Avoidance actions deadline:December 16, 2019

Proposed disclosure statement filing deadline: January 22, 2020 Proposed disclosure statement hearing: March 11, 2020 at 11 am

DEBTOR TO LODGE SCHEDULING ORDER WITHIN 7 DAYS OF THE INITIAL STATUS CONFERENCE

Party Information

Debtor(s):

Michael T Stoller Represented By Matthew Abbasi

10:00 AM

1:16-12255


Solyman Yashouafar


Chapter 11

Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


#28.00 Motion to Temporarily Stay Trial; Memorandum of Points and Authorities


Docket 243

*** VACATED *** REASON: CONTINUED TO SEPTEMBER 24, 3 pm

Tentative Ruling:

APPEARANCE REQUIRED.

IT APPEARS THE TRIAL HAS BEEN PARED DOWN AND MAY PROCEED AS PLANNED.

THE PARTIES HAVE NOT ADDRESSED WHAT THE EFFECT OF WITHDRAWAL OF A PROOF OF CLAIM HAS WHERE THE COURT HAD FULL JURISDICTION AND AUTHORITY TO HEAR THE CASE AT THE TIME IT WAS FILED AND HEARD AND CLAIMS WERE DISMISSED AFTER THAT. ADDITIONAL BRIEFS WILL BE PERMITTED BEFORE SEPTEMBER 18 TO ADDRESS THIS ISSUE AND OTHERS THAT HAVE NOT YET BEEN ADDRESSED

Party Information

Debtor(s):

Solyman Yashouafar Represented By

Mark E Goodfriend

Defendant(s):

Elkwood Associates, LLC Represented By Daniel J McCarthy

Fieldbrook, Inc. Represented By Daniel J McCarthy

Soda Partners, LLC Represented By Ronald N Richards

Quality Loan Service Pro Se

Chase Manhattan Mortgage Co. Pro Se

Howard Abselet Represented By Henry S David

10:00 AM

CONT...


Solyman Yashouafar


Chapter 11

Israel Abselet Represented By Henry S David

Citivest financial Services, Inc. Pro Se

State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

Timothy C Aires

QUALITY LOAN SERVICE Pro Se

Plaintiff(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

Trustee(s):

David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

10:00 AM

1:18-11460


Josef John Dolezal


Chapter 7


#29.00 Motion for Abandonment of Potential Defamation Claim


Docket 55


Tentative Ruling:

On April 18, 2019, Debtor filed an Amended Schedules A/B to include a defamation claim described as "…a claim for defamation against an unknown third party that has posted wrongful remarks about him on the internet.

Debtor would seek primarily an injunction in a future lawsuit against this unknown person, and also seek to recover his attorney's fees and costs" with an unknown value." Debtor argues that the potential defamation claim against unknown persons has no value to the bankruptcy estate. Debtor seeks a Court Order confirming that this potential defamation claim is abandoned as having no value and is no longer part of the bankruptcy estate.


Service proper. No opposition filed.


Motion GRANTED. MOVANT TO LODGE ORDER WITHIN 7 DAYS. NO APPEARANCE REQUIRED ON 9-11-19

Party Information

Debtor(s):

Josef John Dolezal Represented By

Michael H Raichelson

Trustee(s):

Diane C Weil (TR) Pro Se

11:00 AM

1:16-13077


David Saghian


Chapter 7

Adv#: 1:18-01039 Weil, Chapter 7 Trustee v. Saghian et al


#30.00 Pre-Trial Conference re: Complaint fr. 6/6/18; 5/8/19, 5/15/19

Docket 1

*** VACATED *** REASON: Cont'd to 12/11/19 at 1 p.m. (doc. 48) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

David Saghian Represented By Edmond Nassirzadeh

Defendant(s):

David Saghian Pro Se

PARVANEH SAGHIAN Pro Se

Plaintiff(s):

Diane C. Weil, Chapter 7 Trustee Represented By

Michael G D'Alba

Trustee(s):

Diane C Weil (TR) Represented By Michael G D'Alba John N Tedford

11:00 AM

1:18-10828


Nazaret Kechejian


Chapter 13


#31.00 Objection to claim no. 2 by LDI Ventures, LLC.


fr. 10/23/18; 2/26/19; 8/20/19


Docket 38


Tentative Ruling:

Debtor has filed a motion in the adversary seeking leave to file an amended complaint in response to LDI's motion to dismiss. This matter will need to trail the adversary.


2/26/19 Tentative

This matter is trailing the related adversary proceeding, 18-01101 (the "Adversary"). Nothing new has been filed in either the lead case or the Adversary since the previous Adversary status conference. The next status conference in the Adversary is scheduled for July 31, 2019. The plan cannot be confirmed and this objection to claim cannot be resolved until after the Adversary is resolved. This objection to claim will therefore be continued to August 20, 2019.


NO APPEARANCE REQUIRED


10/23/19 Tentative

It makes no sense to deal with this claim before the adversary is resolved. The trustee will not pay on a claim that is objected to, so this can be continued to whenever the adversary status conference is so that they can be heard together.

Party Information

Debtor(s):

Nazaret Kechejian Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

CONT...


Nazaret Kechejian


Chapter 13

11:00 AM

1:18-10828


Nazaret Kechejian


Chapter 13

Adv#: 1:18-01101 Kechejian v. Mkrchyan et al


#31.01 Motion for Leave to File First Amended Complaint


Docket 28

Tentative Ruling:


FRCP 15 made applicable to adversary proceedings pursuant to FRBP 7015, governs amendment of pleadings. Leave of court or opposing party permission to amend a complaint is required if a responsive pleading plus 21 days has passed. FRCP 15 (a)(1) and (2). FRCP 15(a)(2) states that: "The court should freely give leave when justice so requires."

Leave to amend is within the sound discretion of the trial court. Rule 15 as leave to amend should be granted unless amendment would cause prejudice to the opposing party, is sought in bad faith, is futile, or creates undue delay. Johnson v. Mammoth Recreations, 975 F.2d 604, 607 (9th Cir. 1992). The policy behind Rule 7015 is that of allowing amendment to pleadings to cure deficiencies where justice requires and there is not evidence of bad faith. In re Jenkin, 83 B.R. 733, 735 (9th Cir. BAP, 1988).

Plaintiff insists the request for leave to amend in not in bad faith because Defendants LDI Ventures, LLC and Dmitri Lioudkovski have asserted certain deficiencies in the pleadings by way of a pending motion to dismiss. Plaintiff seeks leave to amend to plead with more particularity. While Plaintiff believes that the unfair business practices and predatory lending claims are properly plead in the Complaint, Plaintiff admits that the claims are also able to be amended to facts and breakdown the elements of those claims with additional particularity.

Plaintiff seeks to take the practical and less costly approach of amending their complaint to take onto account the arguments made by Defendants to dismiss under FRCP 12(b) preemptively. The proposed amendment is not an undue delay nor does amendment appear futile. The Court is inclined to grant this Motion.

APPEARANCE REQUIRED

Party Information

11:00 AM

CONT...

Debtor(s):


Nazaret Kechejian


Chapter 13

Nazaret Kechejian Represented By Stella A Havkin

Defendant(s):

Greg Mkrchyan Represented By Eamon Jafari

Kirill Kizyuk Represented By

Eamon Jafari

Prime Capital Group, Inc., a Represented By Eamon Jafari

Mkrtchyan Investments, LP, a Represented By Eamon Jafari

Arthur Aristakesyan Represented By Eamon Jafari

Phantom Properties, LLC, a Nevada Represented By

Eamon Jafari

Dimitri Lioudkovski Represented By Yevgeniya Lisitsa

LDI Ventures, LLC, a California Represented By

Eamon Jafari Yevgeniya Lisitsa

Plaintiff(s):

Nazaret Kechejian Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11544


Happy Jump, Inc.


Chapter 11


#32.00 Motion for Extension of Time to File Plan and Disclosure Statement in Small Business Case; Memorandum of Points and Authorities.


fr/ 5/15/19


Docket 106

*** VACATED *** REASON: Per Order entere 8/21/19 was denied (eg) Tentative Ruling:

Party Information

Debtor(s):

Happy Jump, Inc. Represented By Mark T Young

11:00 AM

1:18-11544

Happy Jump, Inc.

Chapter 11

#33.00 Status and case management conference fr. 12/12/18, 4/17/19; 5/15/19

Docket 1


Tentative Ruling:

APPEARANCE REQUIRED

Debtor was supposed to explain at this hearing what its plan was and whether a settlement was reached. The operating reports show that significant post petition expenses are not being paid and debtor is sinking further into the red. The court is ready to dismiss this case unless debtor has significantly different news than the last 5 hearings.

Party Information

Debtor(s):

Happy Jump, Inc. Represented By Mark T Young

1:00 PM

1:17-10017


Akhoian Enterprises, Inc.


Chapter 7

Adv#: 1:18-01127 Akhoian Enterprises, Inc. et al v. First-Citizens Bank & Trust Company et al


#34.00 Motion to Extend Time within which to file a Notice of Appeal of the Court's Order Dismissing Plaintiffs' Adversary Action with Prejudice

on the Merits.


Docket 45


Tentative Ruling:

On November 1, 2018, First Citizens Bank & Trust (the "Bank" or "Defendant") sued the Akhoians ("Plaintiffs"), among others, for breach of contract in Los Angeles Superior Court. Subsequently in November 2018, Plaintiffs sued the Bank in state court for conversion and negligence that alleged other causes of action against the Plaintiffs’ former counsel, Louis Kravitz ("Kravitz") and other Kravitz entities relating to the same operative facts (the "Akhoian Complaint").


Chapter 7 Trustee David Seror ("Trustee") removed the Akhoian Complaint to bankruptcy court on December 11, 2018. On January 11, 2019, Plaintiffs filed a Motion to Remand the Akhoian Complaint ("Motion to Remand"). On January 22, 2019, Plaintiffs filed a cross-complaint ("Cross-Complaint") against the Bank asserting similar claims for conversion and negligence that were previously set forth in the Akhoian Complaint.


The Court denied a Motion to Remand and adopted the findings that were reflected in its tentative ruling. See Notice of Tentative Ruling re Motion (1) Objecting to Removal and (3) to Remand Adversary Proceeding to State Court Pursuant to 28 U.S.C. § 1452 [Doc. 21]; Order (A) Denying Motion (1) Objecting to Removal and (2) To Remand Adversary Proceeding to State Court (doc. 22).


On May 15, 2019, the Court held a status conference where counsel to the Bank, Trustee, and Plaintiffs appeared. At that hearing, the Court stated its intention to dismiss the Akhoian Complaint. In May 24, 2019, the Court entered its Order Dismissing Adversary Proceeding with Prejudice [Doc. 36] ("Dismissal Order"), which dismissed the instant

1:00 PM

CONT...


Akhoian Enterprises, Inc.


Chapter 7

adversary proceeding with prejudice and on the merits ("Dismissal").


On June 12, 2019, Plaintiffs filed an Objection to the Dismissal Order (Doc. 38) ("Objection to Dismissal Order"), asserting various jurisdictional, due process, and other arguments. On June 26, 2019, the Court held a hearing on the Objection to Dismissal Order, overruling the objection. On July 5, 2019, an Order Overruling Objection to Order Dismissing Adversary Proceeding with Prejudice was entered (doc. 43).


On August 8, 2019, Plaintiffs filed this Motion to Extend Time within which to file a Notice of Appeal of the Court's Order Dismissing Plaintiffs' Adversary Action with Prejudice (the "Motion to Extend"). Both the Bank and Trustee oppose the Motion to Extend.


STANDARD


Fed. R. Bankr.P. 8002(a) provides that, subject to certain exceptions not applicable here, a notice of appeal must be filed with the bankruptcy clerk within fourteen (14) days after the entry of judgment.


Rule 8002(d) provides for an extension of the fourteen (14) day appeal period as

follows:


  1. When the Time May be Extended. Except as provided in subdivision (d) (2), the bankruptcy court may extend the time to file a notice of appeal upon a party's motion that is filed:


    1. within the time prescribed by this rule; or


    2. within 21 days after that time, if the party shows excusable neglect.


...


(3) Time Limits on an Extension. No extension of time may exceed 21 days after the time prescribed by this rule, or 14 days after the order granting the motion to extend time is entered, whichever is later.


Fed. R. Bankr.P. 8002 (emphasis added).

1:00 PM

CONT...


Akhoian Enterprises, Inc.


Chapter 7


Under Rule 8002(d)(1)(B), the movant carries the burden of proving that the failure to file a timely appeal was the product of "excusable neglect." See, e.g., In re Boyce, 2009 WL 4060093, at *1 (Bankr.E.D.Pa. Nov. 18, 2009); accord In re AMF Bowling Worldwide, Inc., 520 B.R. 185, 196 (Bankr.E.D.Va.2014).


The Supreme Court definitively construed Rule 9006(b)(1) in Pioneer Inv. Servs. Co. v. Brunswick Associates Ltd. P'ship, 507 U.S. 380, 113 S.Ct. 1489, 123 L.Ed.2d 74 (1993).

Pioneer informs the application of excusable neglect in every court rule in which that term is used. The Ninth Circuit specifically has held that the Pioneer standard for Rule 9006(b)(1) is used in applying Rule 8002(d)(1)(B). See Picany v. Andrews, 389 F.3d 853 (9th Cir. 2004) (en banc); In re Zilog, 450 F.3d 996 (9th Cir. 2006).


To determine whether a party's failure to meet a deadline constitutes "excusable neglect," courts must apply a four-factor equitable test, examining: (1) the danger of prejudice to the opposing party; (2) the length of the delay and its potential impact on the proceedings; (3) the reason for the delay; and (4) whether the movant acted in good faith. Ahanchian v. Xenon Pictures, Inc., 624 F.3d 1253, 1261 (9th Cir. 2010) citing, Pioneer, 507

U.S. at 395. See also Briones v. Riviera Hotel & Casino, 116 F.3d 379, 381 (9th Cir.1997) (adopting the Pioneer test for consideration of Rule 60(b) motions).


Pioneer requires that the issue of excusable neglect be determined in the context of the particular case. Pincay, 389 F.3d at 859 (stating that the "question is whether there [is] enough in the context of [the] case to bring a determination of excusable neglect within

the ... court's discretion"). The burden of presenting facts demonstrating excusable neglect is on the movant. Key Bar Investments v. Cahn, 188 B.R. 627, 631 (B.A.P. 9th Cir. 1995); In re Pac. Gas & Elec. Co., 311 B.R. 84, 89 (Bankr.N.D.Cal.2004).


ANALYSIS


Plaintiffs explains the factual circumstances that led to the July 14, 2019 appeal deadline not being noted in their counsel’s administrative calendaring system. Motion to Extend, 7:17-8:22. Opposing parties focus not on the sympathetic circumstances of Plaintiff’s administrative staff but that Counsel did not have a backup system of calendaring

1:00 PM

CONT...


Akhoian Enterprises, Inc.


Chapter 7

in place when his administrative support is mostly offsite. This lack of "extra-diligence and caution," Defendant argues, is not neglect that is excusable under the Pioneer standard.

Defendant’s Opposition, 8:19 (emphasis added). Plaintiff’s counsel is appropriately penitent about his office’s failure to calendar the appeal deadline and the declarations filed in support explain sufficiently how this oversight occurred.


Defendant argues that it will suffer significant prejudice if this motion is granted because Plaintiffs’ appeals would allow them the opportunity to exert undue leverage in settlement discussions concerning dismissal of the Cross-Complaint against the Bank.

Because it is the Bank’s position that the Court has already dismissed the action on the merits, it contends that an appeal would open the door for possible further appeals of the Court’s Dismissal Order by Plaintiffs. Defendants are concerned that granting this Motion may force the Bank to run up against an impending November trial date in the Bank Collection Action. Non-moving party Trustee also asserts that the bankruptcy estate will be adversely impacted and hence prejudiced if Plaintiffs appeal is permitted to proceed because protracted litigation will stall the administration of the bankruptcy estate, impacting the professionals and the creditors waiting for the administration of their claims and may find estate assets further diminished by administrative expenses incurred in connection with the appeal, if it were to go forward. While the Court recognizes that Defendant faces a much more streamlined litigation without an appeal, the inquiry under Pioneer requires a broader focus.


Because Pioneer's four factors are non-exclusive, the court is permitted to take "account of all relevant circumstances surrounding the party's omission" in making an equitable determination. Pioneer, 507 U.S. at 395; see Briones, 116 F.3d at 382 n. 2 (noting that "we will ordinarily examine all of the circumstances involved rather than holding that any single circumstance in isolation compels a particular result regardless of other factors"). Pioneer mandated a balancing test for divining excusable neglect, but Pioneer did not assign the weight to be accorded by the court to each of its non-exclusive factors in making an equitable determination. See Pincay, 389 F.3d at 860 (stating that "we leave the weighing of Pioneer's equitable factors to the discretion of the ... court in every case"); Lowry v.

McDonnell Douglas Corp., 211 F.3d 457, 463 (8th Cir.2000) (stating that "[t]he four Pioneer factors do not carry equal weight"), cert. denied, 531 U.S. 929, 121 S.Ct. 309, 148 L.Ed.2d

1:00 PM

CONT...


Akhoian Enterprises, Inc.


Chapter 7

248 (2000). Here, the factual circumstances surrounding the calendaring error support a finding of excusable neglect. The Court does not make the same inferences of bad faith from the substance and timing of Plaintiffs’ actions regarding the dismissal as Defendant. The short delay in the prosecution of the appeal is not so prejudicial or lengthy that it will outweigh the compelling reasons for the excusable neglect and the resulting delay.


Motion to Extend GRANTED.


Party Information

Debtor(s):

Akhoian Enterprises, Inc. Represented By David S Hagen

Defendant(s):

First-Citizens Bank & Trust Represented By Reed S Waddell

Gerrick Warrington

KI, LLC, a California limited Pro Se

Kravitz, LLC, a Delaware limited Pro Se Louis Kravitz & Associates, Inc., a Pro Se Kravitz, Inc., a California Pro Se

Ascensus, Inc., a Delaware Pro Se

DOES 1 through 10, inclusive Pro Se

Plaintiff(s):

Akhoian Enterprises, Inc. Represented By Richard Burstein Jeffrey Huron Ronald Norman

John Akhoian Represented By Richard Burstein

1:00 PM

CONT...


Akhoian Enterprises, Inc.


Jeffrey Huron Ronald Norman Gordon Strange


Chapter 7

Tamar Akhoian Represented By Richard Burstein Jeffrey Huron Ronald Norman

Trustee(s):

David Seror (TR) Represented By Steven T Gubner Richard Burstein Talin Keshishian

9:30 AM

1:16-11671


Yoram Talasazan


Chapter 7

Adv#: 1:16-01119 Moussighi et al v. Talasazan


#0.01 Motion In Limine To Exclude Certain State Court Documents Identified By Plaintiffs

As Exhibits Plaintiffs Intend To Be Offered At Trial


Docket 143


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Yoram Talasazan Represented By Raymond H. Aver

Defendant(s):

Yoram Talasazan Represented By Raymond H. Aver

Plaintiff(s):

Moeir Moussighi Represented By Ashkan Ashour

Hanrit Moussighi Represented By Ashkan Ashour

Moeir and Hanrit Moussighi dba Represented By

Ashkan Ashour Raymond H. Aver

Trustee(s):

Nancy J Zamora (TR) Pro Se

9:30 AM

1:16-11671


Yoram Talasazan


Chapter 7

Adv#: 1:16-01119 Moussighi et al v. Talasazan


#0.02 Motion In Limine To Exclude Certain Audio Recordings And Transcripts Of Audio Recordings Identified By Plaintiffs As Exhibits Plaintiffs Intend To Be Offered At Trial


Docket 142


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Yoram Talasazan Represented By Raymond H. Aver

Defendant(s):

Yoram Talasazan Represented By Raymond H. Aver

Plaintiff(s):

Moeir Moussighi Represented By Ashkan Ashour

Hanrit Moussighi Represented By Ashkan Ashour

Moeir and Hanrit Moussighi dba Represented By

Ashkan Ashour Raymond H. Aver

Trustee(s):

Nancy J Zamora (TR) Pro Se

9:30 AM

1:16-11671


Yoram Talasazan


Chapter 7

Adv#: 1:16-01119 Moussighi et al v. Talasazan


#0.03 Motion In Limine To Exclude Certain Exhibits Identified By Plaintiffs As Exhibits Plaintiffs Intend To Be Offered At Trial


Docket 141


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Yoram Talasazan Represented By Raymond H. Aver

Defendant(s):

Yoram Talasazan Represented By Raymond H. Aver

Plaintiff(s):

Moeir Moussighi Represented By Ashkan Ashour

Hanrit Moussighi Represented By Ashkan Ashour

Moeir and Hanrit Moussighi dba Represented By

Ashkan Ashour Raymond H. Aver

Trustee(s):

Nancy J Zamora (TR) Pro Se

9:30 AM

1:16-11671


Yoram Talasazan


Chapter 7

Adv#: 1:16-01119 Moussighi et al v. Talasazan


#1.00 TRIAL - DAY 1

Complaint for nondischargeability

of debt pursuant to 11 U.S.C. Sec. 523 and 727.


11/5/16, 11/30/16; 3/29/17, 7/5/17, 1/31/18, 2/14/18,

5/30/18, 6/6/18, 7/18/18, 11/14/18; 1/23/19,3 /6/19,

6/12/19


Docket 1


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Yoram Talasazan Represented By Raymond H. Aver

Defendant(s):

Yoram Talasazan Pro Se

Plaintiff(s):

Moeir Moussighi Represented By Donna R Dishbak

Hanrit Moussighi Represented By Donna R Dishbak Donna R Dishbak

Trustee(s):

Nancy J Zamora (TR) Pro Se

9:30 AM

1:16-11671


Yoram Talasazan


Chapter 7

Adv#: 1:16-01119 Moussighi et al v. Talasazan


#1.00 TRIAL - DAY 2

Complaint for nondischargeability

of debt pursuant to 11 U.S.C. Sec. 523 and 727.


11/5/16, 11/30/16; 3/29/17, 7/5/17, 1/31/18, 2/14/18,

5/30/18, 6/6/18, 7/18/18, 11/14/18; 1/23/19,3 /6/19,

6/12/19, 9/12/19


Docket 1


Courtroom Deputy:

Trial set for 9/12, 16, 19, 20, 23/19.

Tentative Ruling:

APPEARANCE REQUIRED

Party Information

Debtor(s):

Yoram Talasazan Represented By Raymond H. Aver

Defendant(s):

Yoram Talasazan Pro Se

Plaintiff(s):

Hanrit Moussighi Represented By Donna R Dishbak Donna R Dishbak

Moeir Moussighi Represented By Donna R Dishbak

Trustee(s):

Nancy J Zamora (TR) Pro Se

9:30 AM

CONT...


Yoram Talasazan


Chapter 7

8:30 AM

1:19-11332


Aldwin Escuadro and Esperanza Escuadro


Chapter 7


#1.00 Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation


Docket 26


Matter Notes:

        GRANT

        DENY

         No appearance by Debtor

         withdrawn by Debtor

         undue hardship

         not in best interest of Debtor

         agreement is incomplete

         agreement is not on the mandatory form

         other


Evidentiary Hearing                                                                

Tentative Ruling:

Petition date: 5/28/19


Date converted to Chapter 7: 7/26/19

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: 2014 Toyota Avalon

Debtor’s valuation of property (Sch. B): $14,787 Amount to be reaffirmed: $559.53

APR: 0%

Contract terms: $559.99 for one month Monthly Income (Schedule I): $3,993.69

8:30 AM

CONT...


Aldwin Escuadro and Esperanza Escuadro


Chapter 7

Monthly expenses: (Schedule J): $7,238 Disposable income: <$3,244.31>

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


Debtors state that family will contribute until Debtor Aldwin can secure employment. This payment is listed on Sch. J.

Debtor has a right to rescind agreement anytime prior to discharge, or until 10/29/19, whichever is later.

Party Information

Debtor(s):

Aldwin Escuadro Represented By Sanaz S Bereliani

Joint Debtor(s):

Esperanza Escuadro Represented By Sanaz S Bereliani

Trustee(s):

Amy L Goldman (TR) Pro Se

8:30 AM

1:19-11574


Sergey Kamyshnikov


Chapter 7


#2.00 Pro se Reaffirmation Agreement Between Debtor and American Honda Finance Corporation


Docket 11


Matter Notes:

        GRANT

        DENY


         No appearance by Debtor

         withdrawn by Debtor

         undue hardship

         not in best interest of Debtor

         agreement is incomplete

         agreement is not on the mandatory form

         other


Evidentiary Hearing                                                                

Tentative Ruling:

Petition date: 6/26/19

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: 2018 Honda Accord

Debtor’s valuation of property (Sch. B): $20,329 Amount to be reaffirmed: $10,986.09

APR: 0%

Contract terms: $354.39 per month for 31 months Monthly Income (Schedule I): $7,019.30

Monthly expenses: (Schedule J): $7,087

8:30 AM

CONT...


Sergey Kamyshnikov


Chapter 7

Disposable income: <$67.70>

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


Debtor explains that this payment is included in his monthly budget, and is included on Sch. J.

Debtor has a right to rescind agreement anytime prior to discharge, or until October 30, 2019, whichever is later.

Party Information

Debtor(s):

Sergey Kamyshnikov Represented By Peter M Lively

Trustee(s):

David Keith Gottlieb (TR) Pro Se

8:30 AM

1:19-11589


Conrado Galang David


Chapter 7


#3.00 Reaffirmation Agreement Between Toyota Motor Credit Corporation


Docket 8


Matter Notes:

        GRANT

        DENY

         No appearance by Debtor

         withdrawn by Debtor

         undue hardship

         not in best interest of Debtor

         agreement is incomplete

         agreement is not on the mandatory form

         other


Evidentiary Hearing                                                                

Tentative Ruling:

Petition date:

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: 2019 Toyota Corolla

Debtor’s valuation of property (Sch. B): $18,000 (co-signed with son) Amount to be reaffirmed: $21,728.55

APR: 2.9%

Contract terms: $438.08 per month for 52 months Monthly Income (Schedule I): $2,061

Monthly expenses: (Schedule J): $2,464

8:30 AM

CONT...


Conrado Galang David


Chapter 7

Disposable income: <$402.18>

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


Debtor did not provide an explanation. This payment is listed on Sch. J.

Debtor has a right to rescind agreement anytime prior to discharge, or until October 12, 2019, whichever is later.

Party Information

Debtor(s):

Conrado Galang David Represented By Raymond J Bulaon

Trustee(s):

David Keith Gottlieb (TR) Pro Se

8:30 AM

1:19-11806


Maria Lourdes Samson


Chapter 7


#4.00 Pro se Reaffirmation Agreement Between Debtor and Toyota Motor Credit Corporation


Docket 12


Matter Notes:

        GRANT

        DENY


         No appearance by Debtor

         withdrawn by Debtor

         undue hardship

         not in best interest of Debtor

         agreement is incomplete

         agreement is not on the mandatory form

         other


Evidentiary Hearing                                                                

Tentative Ruling:

Petition date: 7/18/19

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: Toyota FJ Cruiser

Debtor’s valuation of property (Sch. B): $22,000 Amount to be reaffirmed: $6,873.26

APR: 6.1%

Contract terms: $656.06 per month for 11months Monthly Income (Schedule I): $959

Monthly expenses: (Schedule J): $959

8:30 AM

CONT...


Maria Lourdes Samson


Chapter 7

Disposable income: $0

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


Debtor did not provide an explanation. This payment is listed in Sch. J.

Debtor has a right to rescind agreement anytime prior to discharge, or until October 15, 2019, whichever is later.

Party Information

Debtor(s):

Maria Lourdes Samson Pro Se

Trustee(s):

Nancy J Zamora (TR) Pro Se

8:30 AM

1:19-11866


Mario De Arce and Vanessa L. De Arce


Chapter 7


#5.00 Pro se Reaffirmation Agreement Between Debtor and KINECTA FEDERAL CREDIT UNION


Docket 12


Matter Notes:

        GRANT

        DENY


         No appearance by Debtor

         withdrawn by Debtor

         undue hardship

         not in best interest of Debtor

         agreement is incomplete

         agreement is not on the mandatory form

         other


Evidentiary Hearing                                                                

Tentative Ruling:

Petition date: 7/24/19

Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes

Discharge?: No

Property: 2012 Honda Accord

Debtor’s valuation of property (Sch. B): $8,500 Amount to be reaffirmed: $5,930.60

APR: 3.99%

Contract terms: $387.46 per month for 16 months Monthly Income (Schedule I): $6,601

Monthly expenses: (Schedule J): $6,781

8:30 AM

CONT...


Mario De Arce and Vanessa L. De Arce


Chapter 7

Disposable income: $179.10

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes

If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford the payments in Part D?


Debtors state that they will cut expenses and make other budgetary adjustments to be sure this payment is made. This payment is provided for on Sch. J.

Debtor has a right to rescind agreement anytime prior to discharge, or until October 27, 2019, whichever is later.

Party Information

Debtor(s):

Mario De Arce Represented By Nathan A Berneman

Joint Debtor(s):

Vanessa L. De Arce Represented By Nathan A Berneman

Trustee(s):

Diane C Weil (TR) Pro Se

9:30 AM

1:19-12230


Marie Darlene Evangelista


Chapter 13


#0.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Marie Darlene Evangelista Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12222


Thomas Milton Petty


Chapter 13


#0.02 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 7

*** VACATED *** REASON: Substitution of atty filed 9/16/19 (doc. 10) - hm

Tentative Ruling:

Party Information

Debtor(s):

Thomas Milton Petty Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12207


Sahin Sultana


Chapter 13


#0.03 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Sahin Sultana Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:12-10231


Owner Management Service, LLC and Trustee Corps


Chapter 7


#1.00 Motion for relief from stay WELLS FARGO BANK, N.A.

Docket 2284

*** VACATED *** REASON: stip. cont. to 11/20/19 @10am (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Owner Management Service, LLC Pro Se

Trustee(s):

David Seror (TR) Represented By Richard Burstein Michael W Davis David Seror David Seror (TR) Steven T Gubner Reagan E Boyce

Jessica L Bagdanov Reed Bernet

Talin Keshishian Jorge A Gaitan

10:00 AM

1:14-14576


Anita Marie Dominguez


Chapter 13


#2.00 Motion for relief from stay


THE BANK OF NEW YORK MELLON


Docket 65


Tentative Ruling:

Petition Date: 10/7/2014

Chapter 13 plan confirmed: 4/28/15

Service: Proper; co-borrower served. No opposition filed. Property: 11009 Fenway Street, Los Angeles, CA 91352-1213 Property Value: $521,000 (as of October 2013)

Amount Owed: $ 595,745.96 (as of 7/29/19) Equity Cushion: 0.0%

Equity: $0.00.

Post-confirmation Delinquency: $5,703.56 (approx. 2 payments of $2,851.78)


Movant alleges that the last payment tendered for this claim was on or about 5/23/19.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (Co-debtor stay is waived); and 7 (waiver of 4001(a)(3) stay); 8 (if relief from stay granted, adequate protection shall be ordered).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Anita Marie Dominguez Represented By

Raffy M Boulgourjian

10:00 AM

CONT...

Movant(s):


Anita Marie Dominguez


Chapter 13

THE BANK OF NEW YORK Represented By Kelsey X Luu Josephine E Salmon Arnold L Graff

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-11278


Armine Charkhchyan and Andranik Charkhchyan


Chapter 13


#3.00 Motion for relief from stay


BMW BANK OF NORTH AMERICA


fr; 8/21/19


Docket 63

*** VACATED *** REASON: Resolved per stipulation (doc. 70) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Armine Charkhchyan Represented By

Rosie Barmakszian

Joint Debtor(s):

Andranik Charkhchyan Represented By

Rosie Barmakszian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-10662


Ned Gilman


Chapter 13


#4.00 Motion for relief from stay Wells Fargo Bank

fr. 8/21/19


Docket 68


Tentative Ruling:

This hearing was continued from 8/21/19. On September 11, 2019, Debtor filed a withdrawal of his opposition to the Motion for Relief from Stay (ECF doc. 80).


Having considered the pleadings and oral arguments, the Motion is GRANTED.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.


8/21/19 TENTATIVE BELOW

Petition Date: 3/5/17

Chapter 13 plan confirmed: 8/31/17 Service: Proper. Opposition filed.

Property: 16721 Los Alimos St. Granada Hills, CA 91344 Property Value: $500,000 (per debtor’s schedules) Amount Owed: $95,755 (2nd DoT)

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $4,817.38 (1 payment of $406.40; 7 payments of

$630.14)


Movant alleges cause for relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the

10:00 AM

CONT...


Ned Gilman


Chapter 13

4001(a)(3) stay). Movant alleges that the last payment received was on or about March 15, 2019.


Debtor opposes the Motion, arguing that this property is his residence and thus necessary for reorganization. Debtor and his wife both experienced decreases in their income that led to the delinquency. Debtor states that he is receiving regular disability payments and that his wife is now regularly employed again, so he is working with his attorney to resolve this delinquency.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Ned Gilman Represented By

Andrew Moher

Movant(s):

Wells Fargo Bank, N.A. Represented By Nancy L Lee

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-11310


Hilda Correa


Chapter 13


#5.00 Motion for relief from stay BAYVIEW LOAN SERVICING, LLC

fr. 10/3/18, 11/7/18, 12/5/18, 12/12/18, 1/16/19, 3/27/19 5/1/19, 6/5/19, 7/31/19


Docket 57


Tentative Ruling:

The parties stipulated to continue this hearing from 6/5/19 to 7/31/19. At the hearing on 7/31/19, the parties informed the Court that Debtor’s refinance of the property was to have closed on or about August 31, 2019 and that this matter would then go off calendar. Nothing has been filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED


5/1/19 Tentative

At the 3/27/19 hearing, the parties indicated that they were working on an APO, and that if they couldn't work it out, the Court would set a date for an evidentiary hearing. What is the status of an APO or a refinance?


3/27/19 Tentative

Petition Date: 5/18/2017

Chapter 13 Plan confirmed: 04/26/2018

Service: Proper. Original borrower was served. Opposition filed but POS does not list Movant.

Property: 16459 Nordhoff Street, North Hills, California 91343 Property Value: $593,213 (per debtor’s amended schedule C) Amount Owed: $550,859.09 (per RFS motion)

Equity Cushion: Unk Equity: $ Unk

Post-Petition Delinquency: $12,724.34 (2 preconfirmation payments of $2,424.01; 2 postconfirmation payments of $2,424.01; 2 post confirmation payments of $2,439.86; less suspense account or partial paid balance: $1,851.42)

10:00 AM

CONT...


Hilda Correa


Chapter 13

Last payment was received on 8/17//2018


Movant requests relief under 11 U.S.C. 362(d)(1). Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (co-debtor stay is waived under 11 U.S.C. §1201(a) or §1301(a) as to William Sierra); 7 (waiver of the 4001(a)(3) stay); and 13 (if RFS not granted, adequate protection). Movant is unaware of the method by which Debtor has acquired an interest in the property.


Debtor opposes the Motion, arguing that: (1) more payments have been to Movant than the Motion accounts for; and (2) the property is fully provided for in the chapter 13 plan. Debtor states she is current on all plan payments and post-petition mortgage payments, and if any petition arrearages exist that it will be cured by the hearing date. Debtor also states that she purchased the property in August 2005 and continues to be her primary residence.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Hilda Correa Represented By

Michael Avanesian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10629


Jose Jaime Estrada


Chapter 13


#6.00 Motion for relief from stay BAYVIEW LOAN SERVICING, LLC

Docket 44


Tentative Ruling:

Petition Date: 3/12/2018

Chapter 13 plan confirmed: 10/30/18

Service: Proper. Stipulation for relief between Movant and Debtor filed doc. 143.

Property: 9158 Morehart Avenue, Arleta, CA 91331-4319

Property Value: not listed – Debtor claims no interest in the Property Amount Owed: $ 694,556.70

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $ 41,853.00 (approx. 17 payments of between

$2,349 and $2,369)


Movant alleges cause for relief under 362(d)(4) due to unauthorized transfers of, and multiple bankruptcies affecting, the subject property.


Disposition: GRANT under 11 U.S.C. § 362(d)(1) and (d)(2). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 7 (waiver of the 4001(a)(3) stay); and 9 (relief under 362(d)(4)).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.


MOVANT IS ORDERED TO SERVE A COPY OF THE ENTERED ORDER ON THE ORIGINAL BORROWER AT THE ADDRESS OF THE AFFECTED PROPERTY.

Party Information

10:00 AM

CONT...

Debtor(s):


Jose Jaime Estrada


Chapter 13

Jose Jaime Estrada Represented By Thomas B Ure

Movant(s):

BAYVIEW LOAN SERVICING, Represented By

Edward G Schloss

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11538


Momentum Development LLC


Chapter 7


#7.00 Motion for relief


DCA DRILLING AND CONSTRUCITON


fr; 8/21/19


Docket 42


Tentative Ruling:

Having considered Chapter 7 Trustee Weil's Opposition and Movant's Reply, and the arguments made at the previous hearing, the Court will continue this hearing to allow Trustee sufficient time to investigate the Pyramid Transfer and determine what (if any) interest the Momentum estate or Dolezal estate may have in the transferred property. How much time does Trustee anticipate is required to determine if either Estate will attempt to administer this asset?

APPEARANCE REQUIRED 8-21-19 TENTATIVE BELOW

Movant, a judgment creditor, requests relief under 11 U.S.C. 362(d)(1) to re- file a Motion to Amend Judgment in Ventura Superior Court. Pre-petition, Movant prevailed at trial against debtor Momentum Development, LLC ("Debtor"). Debtor filed for bankruptcy shortly before the Ventura County Superior Court could hear Movant’s unopposed motion for attorney fees.

Debtor did not identify any real property interests in its bankruptcy schedules. During a 2004 examination, however, Movant alleges that Debtor’s testimony revealed (i) Debtor transferred more than 220 acres of real property located in or around San Bernardino to The Pyramid Center (a California non-profit) for little or no consideration and (ii) The Pyramid Center is the alter ego of Debtor. Movant contends that the value of the real property is believed to be approximately $1,000,000.00. Movant filed a motion to amend judgment (the "Motion to Amend") in the State Action to add The Pyramid Center as a judgment debtor. Debtor objected to the Motion to Amend on the ground it violated the stay and Movant disagreed. The parties’ attorneys met and

10:00 AM

CONT...


Momentum Development LLC


Chapter 7

conferred and Movant agreed to withdraw the Motion to Amend without prejudice so that it may obtain relief from the automatic stay here.


Debtor opposes the Motion, arguing that Movant has not articulated a reason under § 362(d)(1) why the stay should be lifted. Debtor explained that its principal Josef Dolezal is a debtor in his own individual bankruptcy, 1:18-

bk-11460-MT. Debtor maintains that the Pyramid Center, is a non-profit that was created in 2006 as a "versatile platform for relaxation and multifaceted self-discovery" and it is wholly separate from Debtor Momentum, which is a media company selling DVD’s related to personality Jordan Maxwell. Debtor points out that the Property was transferred to the Pyramid Center five and a half years before Momentum filed bankruptcy. Debtor argues that Movant is purporting that there has been a transfer that may trigger a claim, on the one hand, but on the other hand, Movant claims that it is somehow entitled to adjudicate the appropriateness of this transfer in the underlying state court action between Movant and Momentum by way of a motion to amend a judgment. Debtor argues that Movant does not have standing to assert any claim in that such a claim would be part of the Bankruptcy Estate


Movant clarifies in its reply that its basis for relief from stay under § 362(d)(1) is that Debtor filed the bankruptcy in bad faith. See In re Plumberex Specialty Products, Inc., 311 B.R. 551, 557 (2004). Movant’s position is that the transfer occurred after Debtor and Movant had entered into a contract and after a dispute over money had erupted between them. See, RFS, Ex. A,

1:14- 25. Movant urges the Court to that infer Debtor filed the bankruptcy in order to avoid an adverse ruling on the motion for attorney fees. Unlike the debtor in Plumberex, Movant contends that Debtor is fully capable of satisfying any and all debts because it maintains that Pyramid is the alter ego of Dolezal and owns 220 + acres of real property. Further, Movant states that it is not attempting to usurp any powers or rights of the Trustee or prosecute a fraudulent transfer action and that Debtor cites to no authority to support its proposition that only a bankruptcy trustee has standing to amend a judgment creditor's state court judgment.

The court is likely to continue this matter to see if the trustee decides to take any action. It appears this matter is more properly a motion to dismiss rather than RFS. If the debt is unsecured, creditors need to await the administration of the case.

Party Information

10:00 AM

CONT...

Debtor(s):


Momentum Development LLC


Chapter 7

Momentum Development LLC Represented By

Michael H Raichelson

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:18-12042


Vrej Anbarsoun and Anahid Anbarsoun


Chapter 13


#8.00 Motion for relief from stay DITECH FINANCIAL LLC

Docket 34

*** VACATED *** REASON: Stipulation re APO (doc. 40) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Vrej Anbarsoun Represented By David A Tilem

Joint Debtor(s):

Anahid Anbarsoun Represented By David A Tilem

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12253

Sonia Figueroa

Chapter 13


#9.00 Motion for relief from stay


WILMINGTON SAVINGS FUND SOCIETY


fr. 2/6/19; 2/27/19, 4/3/19, 5/1/19, 6/26/19, 7/31/19


Docket 27


Tentative Ruling:

This hearing was continued from 7/31/19 so that the parties had time to address an issue with the Bank’s payment records that do not accurately reflect the payment from an old loan modification with the previous lender. Nothing has been filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED


7-31-19 TENTATIVE BELOW

At the 6/26/19 hearing, the parties stated that they are working on terms for a loan modification. What is the status of the loan modification efforts?

APPEARANCE REQUIRED


6-26-19 TENTATIVE BELOW

At the 5/1/19 hearing, the parties stated that they are working on terms for a loan modification. What is the status of the loan modification efforts?

APPEARANCE REQUIRED


5/1/19 TENTATIVE BELOW

At the previous hearing, the parties indicated that Debtor was still two payments behind. What is the status of this motion?


APPEARANCE REQUIRED


April 3, 2019 Tentative Petition Date: 09/05/2018 Chapter: 13

Service: Proper. Original borrower was served. Opposition filed. Property: 20722 Stagg Street, Canoga Park, CA 91306

10:00 AM

CONT...


Sonia Figueroa


Chapter 13

Property Value: $ 550,000 (per debtor’s schedules) Amount Owed: $ 516,638.40 (per RFS motion) Equity Cushion: 0.0%

Equity: $33,361.60.

Post-Petition Delinquency: $3,260.48 (2 payment of $2,469.24; less suspense account or partial paid balance: $1,678)


Movant alleges cause for relief under 11 U.S.C. 362(d)(1) and (d)(2), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (termination of co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


Debtor opposes the Motion, arguing that the total amount of debt on the property is

$510,710.97; more payment have been made to Movant than the Motion accounts for. The movant alleges that it has not received the mortgage payments for two months contrary to Debtor’s declaration. Debtor needs to trace the payments made by her which can take 6 to 8 weeks.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Sonia Figueroa Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10359


Brian Wesley Aherne and Cheryl Marie Aherne


Chapter 7


#10.00 Motion for relief from stay


TOYOTA MOTOR CREIDIT CORP.


Docket 41


Tentative Ruling:

Petition Date: 2/6/19 Chapter: 7

Service: Proper. No opposition filed. Property: 2017 Toyota RAV4

Property Value: $20,575 (per Movant’s evidence – NADA Guide) Amount Owed: $ 20,858.95 (as of 8/2/2019)

Equity Cushion: 0.0% Equity: $0.00.

Delinquency: $2,537.35 (approx. 6 payments of $419.57)


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Brian Wesley Aherne Represented By Steven A Simons

Joint Debtor(s):

Cheryl Marie Aherne Represented By Steven A Simons

10:00 AM

CONT...

Movant(s):


Brian Wesley Aherne and Cheryl Marie Aherne


Chapter 7

TOYOTA MOTOR CREDIT Represented By

Erica T Loftis Pacheco

Trustee(s):

Amy L Goldman (TR) Represented By Lovee D Sarenas

10:00 AM

1:19-10574


Rachid Ahmad Ghossein


Chapter 13


#11.00 Motion for relief from stay CAPITAL ONE AUTO FINANCE

fr; 8/21/19


Docket 36


Tentative Ruling:

Petition Date: 3/13/19 Chapter: 13

Service: Proper. No opposition filed. Property: 2010 Mercedes Benz GL Class 550

Property Value: $15,000 (per debtor’s schedules) Amount Owed: $15,550.65

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $2,606.36 (4 payments of $651.59)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Rachid Ahmad Ghossein Represented By Scott D Olsen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10855


Jose Roberto Hernandez


Chapter 13


#12.00 Motion for relief from stay


HSBC BANK USA NATIONAL ASSOC, ET., AL.


Docket 28


Tentative Ruling:

Petition Date: 4/10/19

Chapter 13 confirmed: 7/22/19

Service: Proper; original borrower served. No opposition filed. Property: 5125 Leader Ave., Sacramento, CA 95841

Property Value: not listed on debtor’s schedules Amount Owed: $186,063

Equity Cushion: unk.

Equity: unk.

Post-Petition Delinquency: $4,910.60 (4 payments of $1,227.65)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Jose Roberto Hernandez Represented By Jeffrey N Wishman

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11701


Sonia Velasco


Chapter 7


#13.00 Motion for relief from stay


THE BANK OF NEW YORK MELLON aka THE BANK OF NEW YORK


Docket 14


Tentative Ruling:

Petition Date: 7/10/19

Chapter 7 dismissed with 1 year bar to refiling: 9/10/19 Service: Proper. No opposition filed.

Property: 12614 Keswick St., North Hollywood, CA 91605 Property Value: $380,000 (per debtor’s schedules) Amount Owed: $352,218

Equity Cushion: 0.0% Equity: $0.00.

Delinquency: $357,100.24 (110 payments of $3,164.06)


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (waiver of the 4001(a)(3) stay); and 9 (relief under § 362(d)(4)).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Sonia Velasco Pro Se

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:19-11771


Maria De Jesus Ortiz Bustos


Chapter 7


#13.01 Motion for relief from stay 6360 VAN NUYS, LLC

fr. 8/7/19, 8/28/19


Docket 12


Tentative Ruling:

This hearing was continued from 8-28-19 so that Debtor had an opportunity to review the Motion on regular time and determine if she could secure new housing. Have the parties had an opportunity to discuss the terms of an orderly turnover of the rental property?

APPEARANCE REQUIRED


8/7/19 TENTATIVE BELOW

Petition Date: 7/16/19 Ch: 7

Service: Proper on Judge's UD shortened time procedures. No opposition filed.

Movant: 6360 Van Nuys LLC

Property Address: 13234 Herrick Ave. Unit D, Sylmar, CA 91342 Type of Property: Residential

Occupancy: month-to-month tenancy in default Foreclosure Sale: n/a

UD case filed: 5/8/19 UD Judgment: 6/26/19

Writ of Possession issued: 7/10/19


Disposition: GRANT under 11 U.S.C. 362(d)(2). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), and 6 (waiver of 4001(a)

    1. stay); 7 (law enforcement officer may evict).


DENY relief requested in paragraph 4 (annulment) as no facts were alleged

10:00 AM

CONT...


Maria De Jesus Ortiz Bustos


Chapter 7

that would provide grounds for such relief; 5 (co-debtor stay) as no such stay arises in a chapter 7 bankruptcy; and 8 (relief under § 362(d)(4)) because Movant is not a secured creditor entitled to such relief.


DENY relief requested in paragraphs 9; 10; and 11 (binding and effective relief), as there are not sufficient facts alleged that would provide grounds for such relief.


APPEARANCE REQUIRED DUE TO SHORTENED TIME RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.


Party Information

Debtor(s):

Maria De Jesus Ortiz Bustos Pro Se

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-11807


KJM Electric Works, Inc.


Chapter 7


#14.00 Motion for relief from stay AN BEVERLY HILLS, LLC

Docket 4


Tentative Ruling:

Petition Date: 7/18/19 Chapter: 7

Service: Proper. No opposition filed. Movant: AN Beverly Hills, LLC

Relief Sought to: Pursue Pending Litigation XX Commence Litigation

Pursue Insurance XX Other

Litigation Information


Case Name: AN Beverly Hills, LLC v. KJM Electric Works, Inc., et al. Court/Agency: Los Angeles Superior Court

Date Filed: 10/30/18 Judgment Entered: n/a Trial Start Date: 3/23/20

Action Description: Negligence; Breach of Express Warranty; Breach of Implied Covenant; Contractual Indemnity


Grounds


Bad Faith       Claim is Insured XX Claim Against 3rd Parties         

Nondischargeable         

Mandatory Abstention       Non-BK Claims Best Resolved in Non-BK Forum


Other:


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law to judgment, with stay against enforcement against property of the estate); and 5 (waiver of the 4001(a)(3) stay).

10:00 AM

CONT...


KJM Electric Works, Inc.


Chapter 7


DENY relief requested in paragraph 6 (binding and effective relief for 180 days) as Movant has not alleged facts that would provide grounds for such relief.


NO APPEARANCE REQUIRED--RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

KJM Electric Works, Inc. Represented By William P Fennell

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-12054


Jason Green


Chapter 13


#15.00 Motion for relief from stay


HOBART PLAZA LIMITED PARTNERSHIP


Docket 10


Tentative Ruling:

Petition Date: 8/13/19

Chapter 13 dismissed w/ 180 day bar: 9/9/19 Service: Proper. No opposition filed.

Property: 9022 Compton Ave. Los Angeles, CA 90002 Property Value: no schedules filed

Amount Owed: $225,376 Equity Cushion: unk.

Equity: unk.

Delinquency: unk.


Movant alleges cause for relief under 362(d)(4) due to unauthorized transfers of, and multiple bankruptcies affecting, the subject property.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 7 (waiver of the 4001(a)

(3) stay); 9 (relief under 362(d)(4)); and 10 (relief binding & effective for 180 days against any debtor).


DENY relief requested in paragraph 11 because such relief requires the filing of an adversary proceeding under FRBP 7001.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS. MOVANT IS ORDERED TO SERVE A COPY OF THE ENTERED ORDER ON THE ORIGINAL BORROWER AT THE ADDRESS OF THE AFFECTED PROPERTY.

Party Information

10:00 AM

CONT...

Debtor(s):


Jason Green


Chapter 13

Jason Green Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12112


Deborah Rose Sanders


Chapter 13


#16.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 10220 De Soto Avenue, Unit 23 Chatsworth, CA 91311


Docket 9


Tentative Ruling:

On 8/22/19, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case that was dismissed within the previous year. The First Filing, 16-13575-MT, was a chapter 13 that was filed on 12/20/16 and dismissed on 8/7/19 for failure to make required plan payments.


Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor argues that the present case was filed in good faith notwithstanding the dismissal of the previous case for failure to make plan payments because she was diagnosed with cancer and the costs of her treatment took up most of her income. Debtor claims that the presumption of bad faith is overcome as to all creditors per 11

U.S.C. 362(c)(3)(C)(i) because there has been a substantial change in her financial affairs. Debtor states that since the First Filing was dismissed, she is now receiving SSI and has a renter to increase income. Debtor hopes to return to work soon and has family members that are willing to assist her financially, if necessary. Debtor claims that the property is necessary for a successful reorganization because this is her primary residence, and source of income.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED DUE TO SHORTENED TIME


Party Information

Debtor(s):

Deborah Rose Sanders Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

CONT...


Deborah Rose Sanders


Chapter 13

10:00 AM

1:19-12116


Michael James Kewley


Chapter 13


#16.01 Motion in Individual Case for Order Imposing

a Stay or Continuing the Automatic Stay as the Court Deems Appropriate With proof of service.


Docket 8


Tentative Ruling:

On 8/22/19, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case that was dismissed within the previous year. The First Filing, 18-10652-MB, was a chapter 13 that was filed on 3/14/18 and dismissed on 9/7/18 at the confirmation hearing.


Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor argues that the present case was filed in good faith notwithstanding the dismissal of the previous case because he will be listing his residence for sale. Debtor states that since the First Filing was dismissed, he has decided to sell the residence rather than attempt to cure the arrears. Debtor claims that the property is necessary for a successful reorganization because this is his/her primary residence.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED DUE TO SHORTENED TIME.


Party Information

Debtor(s):

Michael James Kewley Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11757


Larry Mark Gotlieb


Chapter 13


#17.00 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay

as the Court Deems Appropriate


Docket 18


Tentative Ruling:

On 7/15/19, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case that was dismissed within the previous year. The First Filing, 19-10395-MT, was a chapter 13 that was filed on 2/22/19 and dismissed on 5/28/19 on his pro se request for voluntary dismissal, as he wished to re-file with the help of counsel.


Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor argues that the present case was filed in good faith notwithstanding the dismissal of the previous case for because his income has increased. Debtor claims that there has been a substantial change in his financial affairs. Debtor states that since the First Filing was dismissed, his residence is increasing in value and his increased income will enable him to make his plan payments. Debtor claims that the property is necessary for a successful reorganization because this is his.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. NO APPEARANCE REQUIRED.


Party Information

Debtor(s):

Larry Mark Gotlieb Represented By Kenneth H J Henjum

Movant(s):

Larry Mark Gotlieb Represented By Kenneth H J Henjum Kenneth H J Henjum Kenneth H J Henjum

10:00 AM

CONT...

Trustee(s):


Larry Mark Gotlieb


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:15-14037


David Brown Levy


Chapter 7

Adv#: 1:16-01024 Poteet et al v. Levy


#18.00 Status conference re complaint for dischargeability of debt


fr. 5/4/16; 11/16/16; 3/29/17, 8/2/17; 10/18/17, 4/25/18, 8/15/18, 1/16/19, 2/27/19, 6/5/19


Docket 1


Tentative Ruling:

Having reviewed Plaintiff's status report, this status conference will be continued to November 6, 2019 at 1:00 p.m. to be heard with Plaintiff's summary judgment motion.


NO APPEARANCE REQUIRED ON SEPTEMBER 18, 2019

Party Information

Debtor(s):

David Brown Levy Pro Se

Defendant(s):

David Brown Levy Pro Se

Plaintiff(s):

Victor Poteet Represented By

Bernard J Kornberg

Michael Clofine Represented By Bernard J Kornberg

Gene Salkind Represented By

Bernard J Kornberg

The Workshop LLC Represented By Bernard J Kornberg

10:00 AM

CONT...

Trustee(s):


David Brown Levy


Chapter 7

Nancy J Zamora (TR) Represented By Wesley H Avery

US Trustee(s):

United States Trustee (SV) Pro Se

10:00 AM

1:16-12811


JF Landscape, Inc


Chapter 7

Adv#: 1:19-01003 Weil v. Jacoby


#19.00 Pre-Trial Status Conference re: Complaint

to avoid and recover fraudulent transfers and preferential transfers


fr.3/13/19, 4/3/19; 7/17/19


Docket 1

*** VACATED *** REASON: Dismissed 9/17/19 - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

JF Landscape, Inc Represented By Dheeraj K Singhal

Defendant(s):

Michael Jacoby Pro Se

Plaintiff(s):

Diane C Weil Represented By

Talin Keshishian

Trustee(s):

Diane C Weil (TR) Represented By David Seror

Jessica L Bagdanov

10:00 AM

1:16-13295


K&A Global Management Company, a California corpor


Chapter 11

Adv#: 1:19-01086 Walters et al v. K&A Global Management Company, a California corpor


#20.00 Status Conference for Declaratory Relief


Docket 1

*** VACATED *** REASON: Moved to 1 p.m. to be heard w/ 12(b) motion

- hm Tentative Ruling:

Party Information

Debtor(s):

K&A Global Management Represented By Jeffrey S Shinbrot

Defendant(s):

K&A Global Management Pro Se

Plaintiff(s):

James Walters Represented By Amman A Khan

Kellogg & Andelson Accountancy, Represented By

Amman A Khan

10:00 AM

1:19-10985


Fred Feraydoon Humble


Chapter 13

Adv#: 1:19-01092 Fred Feraydoon Humble, Humble's Family and Mi v. JPMorgan Bank, N.A.


#21.00 Status Conference Re: Complaint Against JPMorgan Chase Bank, N.A. and It's Trustee Quality Loan Service Corp. "Quality", for Breach of Contract, HELOC Acct. #1744 Dated Feb. 5, 2003


Docket 1


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Fred Feraydoon Humble Pro Se

Defendant(s):

JPMorgan Bank, N.A. Chase Home Pro Se

Plaintiff(s):

Fred Feraydoon Humble, Humble's Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10985


Fred Feraydoon Humble


Chapter 13


#22.00 Motion RE: Objection to Claim Number 2 by Claimant JPMorgan Chase Bank.


fr. 8/20/19


Docket 25


Tentative Ruling:

Service proper. On July 27, Debtor filed an adversary proceeding against Chase bank. This objection to claim will trail that adversary. Counsel for Chase also filed a motion to continue the hearing on this objection to claim until September 10 or later. This matter will be continued to September 18, 2019 at 10:00 a.m. to be heard with the adversary status conference.


NO APPEARANCE REQUIRED ON AUGUST 20

Party Information

Debtor(s):

Fred Feraydoon Humble Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10727


Mary Kristin Burak


Chapter 13

Adv#: 1:19-01082 Coha et al v. Burak


#23.00 Status Conference Re: Complaint Objectiong to Discharge of Debtor based Upon False Pretenses, False Representations, Actual Fraud.


Docket 1


Tentative Ruling:

Defendant Debtor indicates in the Joint Status Report that she is neither amenable to mediation nor does she consent to this bankruptcy court's authority to enter a final order in this matter. Debtor should file a brief explaining why she does not consent to this Court's authority to enter a final order in this dischargeability action under § 523(a).

APPEARANCE REQUIRED


The Court proposes the following dates for scheduling:


Discovery cut-off (all discovery to be completed*): January 31, 2020 Expert witness designation deadline (if necessary):                                     

Case dispositive motion filing deadline (MSJ; 12(c)):                                     


Pretrial conference: February 23, 2020 at 10:00 a.m.


Deadline for filing pretrial stipulation under LBR 7016-1(b)(1)(A) (14 days before pretrial conference) : February 12, 2020


*Completed means that all discovery under Fed. R. Civ. P. 30-36, and discovery subpoenas under Rule 45, must be initiated a sufficient period of time in advance of the cutoff date, so that it will be completed by the cut-off date, taking into account time for service, notice and response as set forth in the Federal Rules of Civil Procedure.

10:00 AM

CONT...


Mary Kristin Burak


Chapter 13

Meet and Confer


Counsel must promptly and in good faith meet and confer with regard to all discovery disputes in compliance with Local Rule 26


Discovery Motion Practice:


All discovery motions must be filed within 30 days of the service of an objection, answer, or response which becomes the subject of dispute or the passing of a discovery due date without response or production, and only after counsel have met and conferred and have reached an impasse with regard to the particular issue.

A failure to comply in this regard will result in a waiver of a party's discovery issue. Absent an order of the Court, no stipulation continuing or altering this requirement will be recognized by the Court.


PLAINTIFF TO LODGE SCHEDULING ORDER CONTAINING THESE PROVISIONS WITHIN 7 DAYS.

Party Information

Debtor(s):

Mary Kristin Burak Represented By

R Grace Rodriguez

Defendant(s):

Mary Kristin Burak Pro Se

Plaintiff(s):

Loretta M Coha Represented By James W Bates

Equity Title Company Represented By James W Bates

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10828


Anna Barseghian


Chapter 7

Adv#: 1:19-01083 Zamora, Chapter 7 Trustee v. Baron et al


#24.00 Status Conference Re: Compliant for Avoidance of Transfer; Recovery of Avoided Transfer; Determination of Value, Priority, Extent and Validity of Lien; Declaratory Relief; Quiet Title; To Remove Cloud on Title; and Injunction


Docket 1


Tentative Ruling:

Having reviewed the docket and the procedural history of this case, the Court finds cause to continue this status conference to November 6, 2019 at 10:00 a.m. so that Plaintiff may file a Motion for Default Judgment.


APPEARANCE WAIVED ON 9/18/19

Party Information

Debtor(s):

Anna Barseghian Represented By Aris Artounians

Defendant(s):

Van Baron Pro Se

Does 1-20 Pro Se

Plaintiff(s):

Nancy J Zamora, Chapter 7 Trustee Represented By

Wesley H Avery

Trustee(s):

Nancy J Zamora (TR) Represented By Wesley H Avery

Law Office of Wesley H. Avery, APC

10:00 AM

CONT...


Anna Barseghian


Chapter 7

10:00 AM

1:19-10828


Anna Barseghian


Chapter 7

Adv#: 1:19-01084 Zamora, Chapter 7 Trustee v. Barseghian


#25.00 Status Conference Re: Complaint for Denial of Discharge.


Docket 1


Tentative Ruling:

Having reviewed the docket and the procedural history of this case, the Court finds cause to continue this status conference to November 6, 2019 at 10:00 a.m. so that Plaintiff may file a Motion for Default Judgment.


APPEARANCE WAIVED ON 9/18/19

Party Information

Debtor(s):

Anna Barseghian Represented By Aris Artounians

Defendant(s):

Anna Barseghian Pro Se

Plaintiff(s):

Nancy J Zamora, Chapter 7 Trustee Represented By

Wesley H Avery

Trustee(s):

Nancy J Zamora (TR) Represented By Wesley H Avery

Law Office of Wesley H. Avery, APC

10:00 AM

1:19-12209


Ernest Mathis


Chapter 7


#25.01 Order to Show Cause (1) Why this Chapter 7 Involuntary Petition Should Not be Dismissed

for Bad Faith Filing with a 180 day Bar to Refiling Under 11 USC Sec. 109(g)(1); and (2) Why the Court Should not Grant Judgment Against Petitions Pursuant to 11 USC 303(i)


Docket 3


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ernest Mathis Pro Se

10:00 AM

1:12-20325


Doug Edwin Gravink


Chapter 7


#26.00 Trustee's Final Report and Application for Compensation and Deadline to Object


Docket 465


Tentative Ruling:

Service proper. No opposition filed. Having reviewed the Trustee's Final Report, the Court finds that the fees and costs are reasonable and are approved as requested.


APPEARANCES WAIVED ON 9/18/19.

Party Information

Debtor(s):

Doug Edwin Gravink Represented By Louis J Esbin Richard Burstein Gary E Klausner Jeffrey S Kwong

Trustee(s):

Nancy J Zamora (TR) Represented By Reagan E Boyce Robyn B Sokol David Seror

Ezra Brutzkus Gubner LLP Robert K Sall

Richard Burstein Brandon N Krueger Jessica L Bagdanov Reed Bernet Steven T Gubner

10:00 AM

1:17-12333


Karmile Yurdumyan


Chapter 7


#27.00 Trustee's Final Report and Applications for Compensation


Docket 191


Tentative Ruling:

Service proper. No opposition filed. Having reviewed the Trustee's Final Report, the Court finds that the fees and costs are reasonable and are approved as requested.


APPEARANCES WAIVED ON 9/18/19.

Party Information

Debtor(s):

Karmile Yurdumyan Represented By Michael E Clark

Trustee(s):

David Keith Gottlieb (TR) Represented By Peter A Davidson Howard Camhi

10:00 AM

1:18-10309


Henrik Andreas Ingvarsson and Keri Ingvarsson


Chapter 11


#28.00 Chapter 11 Plan of Reorganization fr. 2/6/19, 4/3/19, 5/15/19, 7/31/19

Docket 75

*** VACATED *** REASON: Cont'd per stipulation to 11/6/19 at 10 a.m. - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Henrik Andreas Ingvarsson Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

Joint Debtor(s):

Keri Ingvarsson Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

10:00 AM

1:18-10309


Henrik Andreas Ingvarsson and Keri Ingvarsson


Chapter 11


#29.00 Scheduliing and Case Management Conference


fr. 3/28/18; 10/24/18; 2/6/19, 2/27/19, 4/3/19, 5/15/19, 7/31/119


Docket 1

*** VACATED *** REASON: Cont'd per stipulation to 11/6/19 at 10 a.m. - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Henrik Andreas Ingvarsson Represented By Matthew D Resnik

Joint Debtor(s):

Keri Ingvarsson Represented By Matthew D Resnik

10:00 AM

1:15-13495


Picture Car Warehouse Inc


Chapter 11


#30.00 Motion for Issuance of Order Clarifying Title

to Vehicles Owned by Picture Car Warehouse, Inc.


Docket 407

Tentative Ruling:

Tentative ruling may be posted or updated before hearing. If this tentative is not updated by 4:00 p.m. on the day before the hearing, no tentative shall be posted and appearances are required.

Calls to the Court to check the status of tentative rulings are not permitted.

Party Information

Debtor(s):

Picture Car Warehouse Inc Represented By Carolyn A Dye

10:00 AM

1:15-13495

Picture Car Warehouse Inc

Chapter 11

#31.00 U.S. Trustee Motion to dismiss or convert case

Docket 401

*** VACATED *** REASON: Ntc. of w/drawasl filed 8/29/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Picture Car Warehouse Inc Represented By Carolyn A Dye

10:00 AM

1:16-12791

Menco Pacific, Inc.

Chapter 11

#32.00 U.S. Trustee Motion to dismiss or convert Case

Docket 477

*** VACATED *** REASON: Withdrawal was filed by the OUST - Doc. #484. lf

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Menco Pacific, Inc. Represented By Jeffrey S Shinbrot

10:00 AM

1:16-11985


Samuel James Esworthy


Chapter 11


#33.00 Post Confirmattion status conference


fr. 9/1/16, 2/9/17, 3/22/17, 4/26/17, 7/5/17, 8/16/17; 9/27/17, 11/29/17, 2/14/18, 4/25/18,

6/13/18, 7/18/18, 9/12/18, 6/26/19


Docket 1

Tentative Ruling:

In light of the debtor's very detailed status report, there is no need for a status conference. In order to save fees, this matter will be continued to December 18, 2019. If a motion to close case and grant discharge is received by that time, the matter may go off calendar.

APPEARANCE WAIVED

Debtor(s):

Party Information

Samuel James Esworthy Represented By

M Jonathan Hayes M Jonathan Hayes M Jonathan Hayes M Jonathan Hayes M Jonathan Hayes

11:00 AM

1:18-12698

Green Nation Direct, Corporation

Chapter 11

#34.00 Case Management Conference fr. 12/19/18; 1/24/19; 3/13/19

Docket 1

*** VACATED *** REASON: Converted to Ch. 7 on 8/27/19 - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Green Nation Direct, Corporation Represented By

Giovanni Orantes

1:00 PM

1:16-13295

K&A Global Management Company, a California corpor

Chapter 11

Adv#: 1:19-01086 Walters et al v. K&A Global Management Company, a California corpor

#35.00 Motion To Dismiss Plaintiffs' Complaint For Failure To State A Claim Upon Which Relief May Be Granted

Docket 3


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

K&A Global Management Represented By Jeffrey S Shinbrot

Defendant(s):

K&A Global Management Represented By Jeffrey S Shinbrot

Plaintiff(s):

James Walters Represented By Amman A Khan

Kellogg & Andelson Accountancy, Represented By

Amman A Khan

1:00 PM

1:16-13295


K&A Global Management Company, a California corpor


Chapter 11

Adv#: 1:19-01086 Walters et al v. K&A Global Management Company, a California corpor


#36.00 Status Conference for Declaratory Relief


Docket 1

Tentative Ruling:

Party Information

Debtor(s):

K&A Global Management Represented By Jeffrey S Shinbrot

Defendant(s):

K&A Global Management Pro Se

Plaintiff(s):

James Walters Represented By Amman A Khan

Kellogg & Andelson Accountancy, Represented By

Amman A Khan


Thursday, September 19, 2019

Hearing Room

302


9:30 AM

1:16-11671


Yoram Talasazan


Chapter 7

Adv#: 1:16-01119 Moussighi et al v. Talasazan


#1.00 TRIAL - DAY 3

Complaint for nondischargeability

of debt pursuant to 11 U.S.C. Sec. 523 and 727.


11/5/16, 11/30/16; 3/29/17, 7/5/17, 1/31/18, 2/14/18,

5/30/18, 6/6/18, 7/18/18, 11/14/18; 1/23/19,3 /6/19,

6/12/19, 9/12/19, 9/16/19


Docket 1


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Yoram Talasazan Represented By Raymond H. Aver

Defendant(s):

Yoram Talasazan Pro Se

Plaintiff(s):

Moeir Moussighi Represented By Donna R Dishbak

Hanrit Moussighi Represented By Donna R Dishbak Donna R Dishbak

Trustee(s):

Nancy J Zamora (TR) Pro Se

9:30 AM

1:19-11880


Mary Elizabeth Calloway


Chapter 13


#1.00 Motion for relief from stay WILMINGTON TRUST

fr. 9/11/19


Docket 33

*** VACATED *** REASON: Cont'd to Oct. 3, 2019, at 2:00 p.m. - hm Tentative Ruling:

APPEARANCE REQUIRED

Party Information

Debtor(s):

Mary Elizabeth Calloway Represented By Faith A Ford

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-11880

Mary Elizabeth Calloway

Chapter 13


#2.00 Motion for relief from stay


MAGNUM PROPERTY INVESTMENT LLC and STRATEGIC ACQUISITIONS INC.


fr. 8/28/19, 9/11/19


Docket 18

*** VACATED *** REASON: Cont'd to Oct. 3, 2019, at 2:00 p.m. - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mary Elizabeth Calloway Represented By Julius Johnson

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:16-11671

Yoram Talasazan

Chapter 7

Adv#: 1:16-01119 Moussighi et al v. Talasazan


#3.00 TRIAL - DAY 4

Complaint for nondischargeability

of debt pursuant to 11 U.S.C. Sec. 523 and 727.


11/5/16, 11/30/16; 3/29/17, 7/5/17, 1/31/18, 2/14/18,

5/30/18, 6/6/18, 7/18/18, 11/14/18; 1/23/19,3 /6/19,

6/12/19, 9/12/19, 9/16/19, 9/19/19,


Docket 1

*** VACATED *** REASON: Trial to be heard on 9/23/19 at 9:30 a.m. - hm

Tentative Ruling:

APPEARANCE REQUIRED

Party Information

Debtor(s):

Yoram Talasazan Represented By Raymond H. Aver

Defendant(s):

Yoram Talasazan Pro Se

Plaintiff(s):

Hanrit Moussighi Represented By Donna R Dishbak Donna R Dishbak

Moeir Moussighi Represented By Donna R Dishbak

Trustee(s):

Nancy J Zamora (TR) Pro Se

9:30 AM

1:16-12255


Solyman Yashouafar


Chapter 11

Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


#4.00 Pre-Trial Status conference re: first amended counterclaim for:

  1. declaratory relief (two counts)

  2. avoid foreclosure sales (two counts)

  3. conversion

  4. money had and received

  5. unjust enrichment

  6. conspiracy to chill bidding


fr. 12/11/18; 1/25/19; 4/11/19, 5/16/19


Docket 151

*** VACATED *** REASON: Stip. cont. to 9/24/19 @ 3pm (eg) Tentative Ruling:

Appearance Required

Party Information

Debtor(s):

Solyman Yashouafar Represented By

Mark E Goodfriend

Defendant(s):

Quality Loan Service Pro Se

Soda Partners, LLC Represented By Ronald N Richards

Fieldbrook, Inc. Represented By Daniel J McCarthy

Elkwood Associates, LLC Represented By Daniel J McCarthy

Chase Manhattan Mortgage Co. Pro Se

Howard Abselet Represented By

9:30 AM

CONT...


Solyman Yashouafar


Henry S David


Chapter 11

Israel Abselet Represented By Henry S David

Citivest financial Services, Inc. Pro Se

State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

Timothy C Aires

QUALITY LOAN SERVICE Pro Se

Plaintiff(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

Trustee(s):

David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

9:30 AM

1:16-12255


Solyman Yashouafar


Chapter 11

Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


#5.00 Motion for Clarification or Amendment of Order Granting Partial Summary Judgment


fr. 6/5/19


Docket 220

*** VACATED *** REASON: Stip. cont. to 9/24/19 @ 3pm (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Solyman Yashouafar Represented By

Mark E Goodfriend

Defendant(s):

QUALITY LOAN SERVICE Pro Se

DMARC 2007-CD5 Garden Street, Represented By

Timothy C Aires

State Street Bank and Trust Co. Pro Se

Citivest financial Services, Inc. Pro Se

Israel Abselet Represented By Henry S David

Howard Abselet Represented By Henry S David

Chase Manhattan Mortgage Co. Pro Se

Quality Loan Service Pro Se

Soda Partners, LLC Represented By Ronald N Richards

9:30 AM

CONT...


Solyman Yashouafar


Chapter 11

Fieldbrook, Inc. Represented By Daniel J McCarthy

Elkwood Associates, LLC Represented By Daniel J McCarthy

Plaintiff(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

Trustee(s):

David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas


Monday, September 23, 2019

Hearing Room

302


9:30 AM

1:16-11671


Yoram Talasazan


Chapter 7

Adv#: 1:16-01119 Moussighi et al v. Talasazan


#1.00 TRIAL - DAY 4

Complaint for nondischargeability

of debt pursuant to 11 U.S.C. Sec. 523 and 727.


11/5/16, 11/30/16; 3/29/17, 7/5/17, 1/31/18, 2/14/18,

5/30/18, 6/6/18, 7/18/18, 11/14/18; 1/23/19,3 /6/19,

6/12/19, 9/12/19, 9/16/19, 9/19/19, 9/20/19


Docket 1


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Yoram Talasazan Represented By Raymond H. Aver

Defendant(s):

Yoram Talasazan Pro Se

Plaintiff(s):

Moeir Moussighi Represented By Donna R Dishbak

Hanrit Moussighi Represented By Donna R Dishbak Donna R Dishbak

Trustee(s):

Nancy J Zamora (TR) Pro Se

11:00 AM

1:14-10218


Frank J. Merwald


Chapter 13


#58.00 Motion for Determination of Final Cure and Mortgage Payment re: Rule 3002.1 re HSBC Bank USA, NA


fr. 6/25/19, 7/30/19; 8/20/19


Docket 128

*** VACATED *** REASON: Order on Stipulation to Resolve Motion for Determination of Final Cure and Payment of all Post-Petition Mortgage Payments entered 8/16/19 (doc. 142) - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Frank J. Merwald Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-11682


Mitchell Whitfield and Tracy Whitfield


Chapter 13


#59.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds fr. 8/20/19

Docket 82

*** VACATED *** REASON: Voluntary Dismissal filed 8/29/19 [jj] Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mitchell Whitfield Represented By Stella A Havkin

Joint Debtor(s):

Tracy Whitfield Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-12680

Darby Hinton

Chapter 13

#60.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds

Docket 77


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Darby Hinton Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-13455


Nicolasa Martinez


Chapter 13


#61.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 8/20/19


Docket 77


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Nicolasa Martinez Represented By James B Smith

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-13718


Nina L. Novak


Chapter 13


#62.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 6/25/19


Docket 97

*** VACATED *** REASON: Withdrawal filed by Trustee - doc. #104. lf Tentative Ruling:

Party Information

Debtor(s):

Nina L. Novak Represented By Nathan A Berneman

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14146

Elisha Zeev Majerczyk

Chapter 13

#63.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

fr/ 8/20/19

Docket 54

*** VACATED *** REASON: Voluntary Dismissal filed 8/29/19 [jj] Tentative Ruling:

Party Information

Debtor(s):

Elisha Zeev Majerczyk Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14219

Carmine Antoniello

Chapter 13

#64.00 Trustee's Motion to Dismiss Case due to Infeasibility of the Plan

Docket 127


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Carmine Antoniello Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14219


Carmine Antoniello


Chapter 13


#65.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns fr. 8/20/19

Docket 128


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Carmine Antoniello Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14339


Ronald M Peralta


Chapter 13


#66.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 55


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Ronald M Peralta Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14357


Missy Woodward


Chapter 13


#67.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 8/20/19


Docket 64

*** VACATED *** REASON: Voluntary Dismissal filed 8/29/19 [jj] Tentative Ruling:

Party Information

Debtor(s):

Missy Woodward Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14576

Anita Marie Dominguez

Chapter 13

#68.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

fr. 8/20/19

Docket 63


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Anita Marie Dominguez Represented By

Raffy M Boulgourjian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14932


Irving Antonio Solorzano and Rosie Ann Solorzano


Chapter 13


#69.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 8/20/19

Docket 62

*** VACATED *** REASON: Ntc. of w/drawal filed 9/12/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Irving Antonio Solorzano Represented By Peter M Lively

Joint Debtor(s):

Rosie Ann Solorzano Represented By Peter M Lively

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14932

Irving Antonio Solorzano and Rosie Ann Solorzano

Chapter 13

#70.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns fr. 8/20/19

Docket 65

*** VACATED *** REASON: Ntc. of w/drawal filed 9/12/19 (eg) Tentative Ruling:

Party Information

Debtor(s):

Irving Antonio Solorzano Represented By Peter M Lively

Joint Debtor(s):

Rosie Ann Solorzano Represented By Peter M Lively

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-15455

Sirous Salem

Chapter 13

#71.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

fr. 8/20/19

Docket 68


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Sirous Salem Represented By

William J Smyth Stephen S Smyth

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10097


Pejman Panaddar


Chapter 13


#72.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 115

*** VACATED *** REASON: Trustee filed a withdrawal - Doc. #118. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Pejman Panaddar Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10478

James Edward Crisman and Janet Marie Crisman

Chapter 13

#73.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 98

*** VACATED *** REASON: Withdrawal was filed by Trustee - doc. #102. lf

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

James Edward Crisman Represented By Todd J Roberts

Joint Debtor(s):

Janet Marie Crisman Represented By Todd J Roberts

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10705


Nick Ganev Nikolov


Chapter 13


#74.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 72


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Nick Ganev Nikolov Represented By Devin Sawdayi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10707


Edward F Wrona and Diletta Wrona


Chapter 13


#75.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 34


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Edward F Wrona Represented By Devin Sawdayi

Joint Debtor(s):

Diletta Wrona Represented By Devin Sawdayi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10859


Victor Hugo Castillo and Maria De los Angeles Castillo


Chapter 13


#76.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 43


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Victor Hugo Castillo Represented By Jaime A Cuevas Jr.

Joint Debtor(s):

Maria De los Angeles Castillo Represented By Jaime A Cuevas Jr.

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10981


Sandra Andrews


Chapter 13


#77.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 44


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Sandra Andrews Represented By Rebecca Tomilowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11014


Sara Katrdzhyan


Chapter 13


#78.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 78


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Sara Katrdzhyan Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11050


Wayne Lionel Davis and Maryann Semancik Davis


Chapter 13


#79.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 31


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Wayne Lionel Davis Represented By Sanaz S Bereliani

Joint Debtor(s):

Maryann Semancik Davis Represented By Sanaz S Bereliani

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11095


Guadalupe Portillo Quintana


Chapter 13


#80.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 48

*** VACATED *** REASON: Trustee filed a withdrawal - Doc. #50. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Guadalupe Portillo Quintana Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11162

Steven Sandler

Chapter 13

#81.00 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 89


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Steven Sandler Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11162


Steven Sandler


Chapter 13


#82.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 93


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Steven Sandler Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12218


Hector M Esparza


Chapter 13


#83.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 67


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Hector M Esparza Represented By Tamar Terzian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12365


Neyra Camarena


Chapter 13


#84.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 91


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Neyra Camarena Represented By Todd J Roberts

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12398


Miguel Catala-Morales


Chapter 13


#85.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 45


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Miguel Catala-Morales Represented By Jaenam J Coe

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12468


Christine Green


Chapter 13


#86.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 104

*** VACATED *** REASON: Trustee filed a withdrawal - Doc. #108. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Christine Green Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12928

Theodore Douglas BECK and Susan Marjorie BECK

Chapter 13

#87.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 68

*** VACATED *** REASON: Trustee filed a withdrawal - doc. #70. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Theodore Douglas BECK Represented By

R Grace Rodriguez

Joint Debtor(s):

Susan Marjorie BECK Represented By

R Grace Rodriguez

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12942


Seth Eric Simon


Chapter 13


#88.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 92

*** VACATED *** REASON: Ntc. of w/drawal filed 9/9/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Seth Eric Simon Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13014

Rick Anthony Bucaria

Chapter 13

#89.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 66


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Rick Anthony Bucaria Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13023


Vartouhi Kazarian


Chapter 13


#90.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 40

*** VACATED *** REASON: Withdrawal was filed by the Trustee - Doc #42. lf

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Vartouhi Kazarian Represented By Aris Artounians

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13357


Sergio Montes and Juana Yanira Montes


Chapter 13


#91.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 8/20/19


Docket 50


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Sergio Montes Represented By Kevin T Simon

Joint Debtor(s):

Juana Yanira Montes Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13662


Lauren Amber Serna


Chapter 13


#92.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 85

*** VACATED *** REASON: Withdrawal filed by Trustee - Doc. #89. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lauren Amber Serna Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-14171

Albert Hakakha

Chapter 13

#93.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/7/19(MB), 3/26/19, 6/25/19, 7/30/19

Docket 225


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Albert Hakakha Represented By Nathan A Berneman David Brian Lally

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-14171


Albert Hakakha


Chapter 13


#94.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 233


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Albert Hakakha Represented By Nathan A Berneman David Brian Lally

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-10784


Indalecio Herrera and Genkis S. Herrera


Chapter 13


#95.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 34

*** VACATED *** REASON: Ntc. of w/drawal filed 9/5/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Indalecio Herrera Represented By

D Justin Harelik

Joint Debtor(s):

Genkis S. Herrera Represented By

D Justin Harelik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-10898


Jacqueline Desiree Landaeta Alvarez


Chapter 13


#96.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 8/20/19


Docket 113


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Jacqueline Desiree Landaeta Alvarez Represented By

Matthew D Resnik Matthew D Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13055


Mark David Cave


Chapter 13


#97.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 6/25/19, 7/30/19; 8/20/19

Docket 96

*** VACATED *** REASON: Withdrawal filed by Trustee - doc. #105. lf Tentative Ruling:

Party Information

Debtor(s):

Mark David Cave Represented By Julie J Villalobos

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10543

Jessica Reyes Gaeta

Chapter 13

#98.00 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 38


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Jessica Reyes Gaeta Represented By Steven A Alpert

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10559


Teresa Ann Marquez


Chapter 13


#99.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 45


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Teresa Ann Marquez Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10662


Ned Gilman


Chapter 13


#100.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 7/30/19


Docket 60


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Ned Gilman Represented By

Andrew Moher

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10982


Nicole Karen Lee


Chapter 13


#101.00 Motion for Turnover of Property fr. 8/20/19

Docket 67

*** VACATED *** REASON: Stipulation resolving motion [Dkt. No. 72] Salveron

Tentative Ruling:

Party Information

Debtor(s):

Nicole Karen Lee Represented By Joshua L Sternberg

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10982

Nicole Karen Lee

Chapter 13

#102.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 8/20/19

Docket 61

*** VACATED *** REASON: Ntc. of w/drawal filed 8/26/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nicole Karen Lee Represented By Joshua L Sternberg

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11133

Nelson Ariel Sazo and Patricia Sazo

Chapter 13

#103.00 Motion to Dismiss Case for Failure to Make Plan Payments

fr. 7/30/19; 8/20/19

Docket 29


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Nelson Ariel Sazo Represented By Devin Sawdayi

Joint Debtor(s):

Patricia Sazo Represented By

Devin Sawdayi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11205


Shahla Hariri


Chapter 13


#104.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 77


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Shahla Hariri Represented By

Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11281


Eduard Shevkolenko and Sokhiba Shevkolenko


Chapter 13


#105.00 Trustee's motion to dismiss case for failure to make plan payments


fr. 4/5/18 ; 6/7/18, 7/19/18, 11/1/18, 12/6/18, 12/18/18, 2/7/19 4/23/19, 6/25/19, 7/30/19


Docket 59


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Eduard Shevkolenko Represented By Elena Steers

Joint Debtor(s):

Sokhiba Shevkolenko Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11301


Allen Charles Mixon, III and Gladys Stennis Mixon


Chapter 13


#106.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 138


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Allen Charles Mixon III Represented By Stella A Havkin

Joint Debtor(s):

Gladys Stennis Mixon Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11301


Allen Charles Mixon, III and Gladys Stennis Mixon


Chapter 13


#106.01 Opposition to adequate protection and declaration of default


Docket 0


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Allen Charles Mixon III Represented By Stella A Havkin

Joint Debtor(s):

Gladys Stennis Mixon Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11310


Hilda Correa


Chapter 13


#107.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 6/25/19, 7/30/19


Docket 78


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Hilda Correa Represented By

Michael Avanesian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11380


Maria Magdalena Carmona


Chapter 13


#108.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 71


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Maria Magdalena Carmona Represented By Gregory M Shanfeld

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11625


Linda Akerele Alele


Chapter 13


#109.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 7/30/19


Docket 50


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Linda Akerele Alele Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11732


Anthony Antoniello and Tamara Marie Antoniello


Chapter 13


#110.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 84


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Anthony Antoniello Represented By Kevin T Simon

Joint Debtor(s):

Tamara Marie Antoniello Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11783


Kristofor Lee Masson


Chapter 13


#111.00 Trustee's motion to dismiss case for failure to make plan payments fr. 2/7/19, 3/26/19; 4/23/19, 6/25/19, 7/30/19; 8/20/19

Docket 54


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Kristofor Lee Masson Represented By Devin Sawdayi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-12376


Abdolvahab Pourvasei


Chapter 13


#112.00 Motion RE: Objection to Claim Number 1 by Claimant CACH, LLC C/O Resurgent Capital Services.


fr. 7/30/19


Docket 97


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Abdolvahab Pourvasei Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-12668


Demonica E M Santiago-Plummer


Chapter 13


#113.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 95


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Demonica E M Santiago-Plummer Represented By

Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-12784


Rene Lopez De Arenosa, Jr


Chapter 13


#114.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 68


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Rene Lopez De Arenosa Jr Represented By

Rene Lopez De Arenosa Jr

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-13031


Marilyn Rafanan Jones


Chapter 13


#115.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 7/30/19; 8/20/19


Docket 86


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Marilyn Rafanan Jones Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10040


Yoonah Mason


Chapter 13


#116.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 47


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Yoonah Mason Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10389


Elnor Andal and Eulinda Andal


Chapter 13


#117.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 7/30/19


Docket 58


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Elnor Andal Represented By

Vahe Khojayan

Joint Debtor(s):

Eulinda Andal Represented By Vahe Khojayan

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10551


Joaquin Martinez


Chapter 13


#118.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 68


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Joaquin Martinez Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10891


Hamid Farkhondeh and Mary Dadyan


Chapter 13


#119.00 Motion RE: Objection to Claim Number 7 by Claimant Noushin Laaly.


fr. 10/23/18; 4/23/19, 6/25/19; 8/20/19


Docket 54


Tentative Ruling:

This objection to claim will trail adversary no. 18-01067

Party Information

Debtor(s):

Hamid Farkhondeh Represented By Stella A Havkin

Joint Debtor(s):

Mary Dadyan Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10891


Hamid Farkhondeh


Chapter 13

Adv#: 1:18-01067 Laaly et al v. Farkhondeh et al


#120.00 Status conference re complaint for:

  1. dischargeability of debt for false pretenses

  2. false representations, and/or actual fraud

  3. objection to debtors' discharge, pursuant to 523 and 727 of the bankruptcy code


fr. 8/8/18; 12/12/18; 4/10/19; 4/23/19, 6/25/19; 8/20/19


Docket 1


Tentative Ruling:

Parties filed a Joint SR on 9/17/19, apprising the Court of the resolution of the State Court Action on or about 8/28/19. Now that this portion of the litigation appears to be resolved, that parties should be prepared to discuss how to advance this adversary matter.

APPEARANCE REQUIRED

Party Information

Debtor(s):

Hamid Farkhondeh Pro Se

Defendant(s):

Hamid Farkhondeh Pro Se

Mary Dadyan Pro Se

Joint Debtor(s):

Mary Dadyan Pro Se

Plaintiff(s):

Noushin Laaly Represented By Stella Rafiei

Kourosh Laaly Represented By

11:00 AM

CONT...


Trustee(s):


Hamid Farkhondeh


Stella Rafiei


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10934


Maria Mercedes Arana


Chapter 13


#121.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 54


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Maria Mercedes Arana Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10966


Scott Erickson Lundbergh and C F Kandy Bernice


Chapter 13


#121.01 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 50


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Scott Erickson Lundbergh Represented By Jeffrey J Hagen

Joint Debtor(s):

C F Kandy Bernice Lundbergh Represented By Jeffrey J Hagen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11116


Mark Richard Currie


Chapter 13


#122.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 50


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Mark Richard Currie Represented By Andrew Moher

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11210


Thomas Vy Nguyen


Chapter 13


#123.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 4/23/19, 6/25/19, 7/30/19; 8/20/19


Docket 47

*** VACATED *** REASON: Ntc. of w/drawal filed 8/26/19 (eg) Tentative Ruling:

Party Information

Debtor(s):

Thomas Vy Nguyen Represented By Joshua L Sternberg

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12534

David Wayne Thompson

Chapter 13

#124.00 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 51


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

David Wayne Thompson Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12557


Salomon Llanos


Chapter 13


#125.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 64


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Salomon Llanos Represented By John Habashy Tiffany Buda

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12591


Frances Pink Kaplan


Chapter 13


#126.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 65


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Frances Pink Kaplan Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12612


George Daniel Hernandez and Breda Marie Mulvihill-


Chapter 13


#127.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 6/25/19, 7/30/19

Docket 66


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

George Daniel Hernandez Represented By Matthew D Resnik

Roksana D. Moradi-Brovia

Joint Debtor(s):

Breda Marie Mulvihill-Hernandez Represented By

Matthew D Resnik Roksana D. Moradi-Brovia

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12708


Jose Estrada


Chapter 13


#128.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 47


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Jose Estrada Represented By

Erika Luna

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12843


Francisco Romero


Chapter 13


#129.00 Motion to Dismiss Case for Failure to Make Plan Payment


fr. 7/30/19


Docket 39


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Francisco Romero Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10727


Mary Kristin Burak


Chapter 13


#130.00 Objection to Homestead Exemption fr. 7/30/19

Docket 21


Tentative Ruling:

This hearing was continued from 7/30/19 so that the Debtor could submit an itemized list of the antiques with a value for each. Nothing has been filed since the last hearing. What is the status of this Objection?

APPEARANCE REQUIRED


7/30/19 TENTATIVE BELOW

Trustee objects to Debtor's claim of exemption of $15,000 for "household furnishings, appliances, provisions, wearing apparel, and other personal effects" under C.C.P. § 704.020. The statute allows an exemption for such property:


(1) If ordinarily and reasonably necessary to, and personally used or procured for use by, the judgment debtor and

members of the judgment debtor's family at the judgment debtor's principal place of residence. . . .

(b) In determining whether an item of property is "ordinarily and reasonably necessary" under subdivision (a), the court

shall take into account both of the following:

  1. The extent to which the particular type of item is ordinarily found in a household.

  2. Whether the particular item has extraordinary value as compared to the value of items of the same type found in

other households.


C.C.P. § 704.020(a)(1)-(b). Trustee argues that, pursuant to Debtor's testimony at the 341(a) hearing, "Debtor stated household items included antiques with possible extraordinary value." Trustee requests that the Court "deny the Debtor's exemptions of equity in her personal property and order the Debtor to commit the non-exempt equity to the plan under a liquidation analysis." This is too extreme. Trustee is asking the Court to deny an entire category of exemptions, some of which are certainly allowable, based upon the possibility that a portion of the exemption is not allowable. The Court will not do so, but it will order the Debtor to produce an itemized list (or

11:00 AM

CONT...


Mary Kristin Burak


Chapter 13

more detailed schedules) of the antiques with a value for each. This motion can be continued as a holding date in case the parties need the court to determine whether any individual items are "ordinarily and reasonably necessary" within the meaning of

§ 704.020(a)(1).


APPEARANCE REQUIRED


Debtor(s):


Party Information

Mary Kristin Burak Represented By

R Grace Rodriguez

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10875


Edwin Alfredo Ramos


Chapter 13


#131.00 Motion RE: Objection to Claim Number 3 by Claimant Santander Consumer USA.


Docket 27

Tentative Ruling:

Analysis


Under Cal. Civ. Code § 337, the statute of limitations for contracts in writing is four years from the date of breach of contract. Here, Debtor’s last payment was on December 18, 2014. Thus, the breach of contract occurred more than four years since the bankruptcy petition was filed on April 12, 2019. Claimant did not file a proof of claim until April 25, 2019, which is past the four years statute of limitations.


Debtor has produced sufficient evidence to negate facts to the proof of claim. Thus, the burden reverts to the Claimant to prove the validity of the proof of claim by a preponderance of the evidence. In re Consol. Pioneer, 178 B.R. at 226 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). The ultimate burden of persuasion remains at all times upon the claimant. See In re Holm, 931 F.2d at 623.


Under LBR 9013-1(f)(1), Claimant had 14 days before the hearing to file and serve a Response on the moving party and United States Trustee. However, Claimant has not filed a Response to Debtor’s Motion.


Under LBR 9013-1(h), the court may deem Claimant’s failure to timely file a response to be consent to the granting of a motion. The court may thus grant the motion to disallow the claim as time barred.


Motion GRANTED. APPEARANCE WAIVED.

Party Information

11:00 AM

CONT...

Debtor(s):


Edwin Alfredo Ramos


Chapter 13

Edwin Alfredo Ramos Represented By Jaime A Cuevas Jr.

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10985


Fred Feraydoon Humble


Chapter 13


#132.00 Motion RE: Debtor's Objection to Creditor, LVNV Funding,

LLC, Claim Number 1,3,4 by Claimant fr. 8/20/19

Docket 27


Tentative Ruling:

LVNV submits in support of is claim 3-1 a default judgment obtained in 2010 and argues that a judgment is enforceable under California law for 10 years. Having considered the Supplemental briefing by Creditor, the Court orders as follows:

  1. Debtor’s Objection to Proof of Claim 3-1 is overruled; and

  2. Debtor's Objection to Proofs of Claim 1-1 and 4-1 is sustained as the claims are time- barred.


    APPEARANCES WAIVED ON 9/24/19


    Cont'd from 8/20/19

    Service proper. No opposition filed. LVNV filed an unsecured claim for $27,562.81 for "money loaned." The claim attached documents evidencing the transfer of a claim, but does not detail the nature of the claim. Debtor argues that LVNV Funding ("LVNV") has violated the Fair Debt Collection Practices Act in collecting this charged off debt. Debtor's pro se objection to claim seems to be structured as a class action under the FDCPA.


    The documents submitted in support of the proof of claim indicate that the debt was charged off on July 24, 2005, and that the last payment was June 3, 2005. This would make the debt well past the four year statute of limitations under California law. Such debt is not enforceable against the debtor or the property of the debtor, and the claim is therefore disallowed under § 502(b)(1). See Midland Funding, LLC v. Johnson, 137 S. Ct. 1407 (2017). The Court will not rule on the FDCPA claim, as that must be brought as an adversary proceeding. The Objection to Claim is SUSTAINED in part and OVERRULED in part.


    APPEARANCE REQUIRED

    Party Information

    11:00 AM

    CONT...

    Debtor(s):


    Fred Feraydoon Humble


    Chapter 13

    Fred Feraydoon Humble Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:19-10985


    Fred Feraydoon Humble


    Chapter 13


    #133.00 Motion for Adequate Protection Payments and Opportunity to Object.


    Docket 35


    Tentative Ruling:

    This matter will be continued to 10/23/19 at 1:00 p.m., to be heard with the Motion to Dismiss Adversary Complaint.

    APPEARANCES WAIVED

    Party Information

    Debtor(s):

    Fred Feraydoon Humble Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:19-11045


    John S. Singler


    Chapter 13


    #134.00 Motion RE: Objection to Claim Number 4 by Claimant Select Portfolio Servicing, Inc.


    Docket 21

    *** VACATED *** REASON: Cont'd to 10/22/19 per order #24. lf Tentative Ruling:

    Party Information

    Debtor(s):

    John S. Singler Represented By Michael F Chekian

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:19-11288

    Ronald Harris Gladle

    Chapter 13


    #135.00 Motion to Avoid Lien JUNIOR LIEN with Wells Fargo Bank, N.A.

    3rd TD on 22344 Burton Street, Canoga Park, CA 91304


    fr. 7/30/19


    Docket 23


    Tentative Ruling:

    Service: Proper

    Property Address: 22344 Burton Street, Canoga Park, CA 91304 First trust deed: $557,296.69 (Specialized Loan Servicing)

    Second trust deed (subject of this Motion): $120,347.67 (Wells Fargo) Third trust deed: $114,520.37 (Wells Fargo)

    Fair market value per Debtor's appraisal: $520,000.

    Fair market value per Wells Fargo’s appraisal: $590,000


    (Debtor’ Motion indicates that the third lien is subject to the avoidance. However, Wells Fargo explains in its Supplemental Opposition that its lien is the second lien because of a reconveyance of the Wells Fargo lien).


    Creditor Wells Fargo (as holder of second lien) opposed the Motion. Creditor alleges Debtor undervalued the property.


    APPEARANCE REQUIRED so that the parties can inform the court of whether an evidentiary hearing is required or whether the parties choose to submit on the papers.

    Party Information

    Debtor(s):

    Ronald Harris Gladle Represented By Matthew D Resnik

    11:00 AM

    CONT...

    Trustee(s):


    Ronald Harris Gladle


    Chapter 13

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:19-11288


    Ronald Harris Gladle


    Chapter 13


    #136.00 Motion to Avoid Lien JUNIOR LIEN with Wells Fargo Bank, N.A.

    2nd TD on 22344 Burton Street, Canoga Park, CA 91304


    fr. 7/30/19


    Docket 22


    Tentative Ruling:

    APPEARANCE REQUIRED. See Tenative Ruling for Cal. No. 135.

    Party Information

    Debtor(s):

    Ronald Harris Gladle Represented By Matthew D Resnik

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:19-11301


    Robert Benjamin Sautter


    Chapter 13


    #137.00 Motion for Order Determining Value of Collateral [11 U.S.C. § 506(a), FRBP 3012]: 3859 Sherwood

    Place, Sherman Oaks, CA 91423 fr. 7/30/19

    Docket 18


    Tentative Ruling:

    Service: Proper

    Property: 3859 Sherwood Place, Sherman Oaks, CA 91423 First lien: $1,267,008.27 (CIT Bank)

    Second lien: $2,385.98 (Franchise Tax Board)

    Third lien: $141,231 (Santa Fe General Construction, Inc.) Fourth lien: $91,250 (Chaidez Construction)

    Fifth lien: $141,231 (Santa Fe General Construction, Inc.)

    Fair market value: $700,000 per declaration and purchase offer.

    Fair market value per Creditor’s appraisal (Opposition): the fair market value is $840,000.


    Creditor Cascade Funding RM3 Acquisitions Grant Trust (as holder of first lien) opposed the Motion. Creditor alleges Debtor undervalued the property and requests a continuance so that it can obtain its own appraisal.


    APPEARANCE REQUIRED so that the parties can inform the court of whether an evidentiary hearing is required or whether the parties submit on the papers.

    Party Information

    Debtor(s):

    Robert Benjamin Sautter Represented By Matthew D Resnik

    11:00 AM

    CONT...

    Trustee(s):


    Robert Benjamin Sautter


    Chapter 13

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:19-11429


    Jesus Refugio Caro


    Chapter 13


    #138.00 Trustee's Objection to Homestead Exemption


    Docket 16


    Tentative Ruling:

    Trustee objected to homestead exemption because Debtor attempted to exempt personal property under both CCP § 703 and § 704. However, 11 U.S.C. § 552(b)(1) and (2) only allows exemptions under one code.

    Trustee requests court to deny equity in real and personal property and to order Debtor to commit equivalent funds to the plan under a liquidation analysis under 11 U.S.C. § 1325(a)(4).


    On 9/19/19, Debtor filed Amended Schedule C: property claimed as exempt. Debtor is claiming state and federal nonbankruptcy exemptions under 11 U.S.C. § 552(b)(3), and only under C.C.P. § 704.

    Does Debtor’s Amended Schedule C address T’ees Objection? APPEARANCE REQUIRED unless Trustee stipulates to continue.

    Party Information

    Debtor(s):

    Jesus Refugio Caro Represented By Donald E Iwuchuku

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:19-11477


    Shirley Lange


    Chapter 13


    #139.00 Trustee objected to Debtor's attempt to exempt $175,000 in equity in real property at 7711 Calle Maria, Winnetka, CA 91306 under C.C.P. § 704.730 because T'ee asserts that Debtor does not live at the residence, per her daughter's testimony at the § 341(a) meeting.


    Service proper. Debtor has not filed a response to this objection. Objection SUSTAINED.

    NO APPEARANCE REQUIRED.


    Docket 35


    Tentative Ruling:

    Trustee objected to Debtor's attempt to exempt $175,000 in equity in real property at 7711 Calle Maria, Winnetka, CA 91306 under C.C.P. § 704.730 because T'ee asserts that Debtor does not live at the residence, per her daughter's testimony at the § 341(a) meeting.


    Service proper. Debtor has not filed a response to this objection. Objection SUSTAINED.

    NO APPEARANCE REQUIRED.

    Party Information

    Debtor(s):

    Shirley Lange Represented By Phillip Myer

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:19-11717


    Lois Ann Harris


    Chapter 13


    #140.00 Motion to Avoid Junior Lien on Principal Residence [11 U.S.C. § 506(d)] : 6828 Laurel Canyon Blvd., Unit 102, North Hollywood, CA 91605


    Docket 30


    Tentative Ruling:

    Service: Proper

    Property Address: 6828 Laurel Canyon Blvd., Unit 102, North Hollywood, CA 91605

    First trust deed (according to Debtor): $ 403,947.88 (Carrington Mortgage)

    First trust deed (according to Creditor): $ 370,054.94

    Second trust deed (to be avoided according to Debtor): $71,498.72 (Real Time Resolutions-subject of this Motion)

    Debtor’s Fair market value per appraisal: $ 390,000.

    Creditor’s fair market value per Broker Price Opinion: $490,000 to

    $530,000.


    Creditor Real Time Resolutions, Inc. (as holder of second lien) opposed the Motion. Creditor alleges Debtor undervalued the property and requests a continuance so that it can obtain its own appraisal.


    Hearing continued to November 19, 2019, at 11:00 a.m. Creditor is to file its appraisal three weeks before the hearing.


    APPEARANCE WAIVED.


    Party Information

    Debtor(s):

    Lois Ann Harris Represented By Matthew D Resnik

    11:00 AM

    CONT...


    Trustee(s):


    Lois Ann Harris


    Roksana D. Moradi-Brovia


    Chapter 13

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:19-12053


    Ruben Contreras


    Chapter 13


    #141.00 Motion to Disallow Claims of Pinnacle Credit Services


    Docket 13

    Tentative Ruling:

    Analysis


    The proof of claim was filed within the October 31, 2016 deadline set by the bankruptcy court to file a proof of claim. However, under Cal. Civ.

    Code § 337, the statute of limitations for contracts in writing is four years from the date of breach of contract. Here, Debtor’s last payment was on October 31, 2011. The statute of limitations took effect on October 31, 2015, which is before the bankruptcy petition was filed on August 15, 2019. Claimant did not file a proof of claim until August 21, 2019, which is past the four years statute of limitations.


    Debtor has produced sufficient evidence to negate facts to the proof of claim. Thus, the burden reverts to the Claimant to prove the validity of the proof of claim by a preponderance of the evidence. In re Consol. Pioneer, 178 B.R. at 226 (quoting In re Allegheny Int’l, Inc., 954 F.2d 167, 173-74 (3d Cir. 1992)). The ultimate burden of persuasion remains at all times upon the claimant. See In re Holm, 931 F.2d at 623.


    Under LBR 9013-1(f)(1), Claimant had 14 days before the hearing to file and serve a Response on the moving party and United States Trustee. However, Claimant has not filed a Response Debtor’s Motion.


    Under LBR 9013-1(h), the court may deem Claimant’s failure to timely file a response to be consent to the granting of a motion. The court may thus grant the motion to disallow the claim as time barred.

    11:00 AM

    CONT...


    Ruben Contreras


    Chapter 13

    Motion GRANTED.


    NO APPEARANCE REQUIRED.

    Party Information

    Debtor(s):

    Ruben Contreras Represented By Rebecca Tomilowitz

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:17-10141


    Lisa Melonnie Schoen


    Chapter 13


    #142.00 Motion to Dismiss Case for Failure to Make Plan Payments


    Docket 39


    Tentative Ruling:

    APPEARANCE REQUIRED unless Trustee stipulates to continue.

    Party Information

    Debtor(s):

    Lisa Melonnie Schoen Represented By Scott Kosner

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:17-12376


    Abdolvahab Pourvasei


    Chapter 13


    #143.00 Motion to Dismiss Case for Failure to Make Plan Payments


    Docket 100


    Tentative Ruling:

    APPEARANCE REQUIRED unless Trustee stipulates to continue.

    Party Information

    Debtor(s):

    Abdolvahab Pourvasei Represented By Ali R Nader

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    11:00 AM

    1:18-10485


    Marina Novak


    Chapter 13


    #144.00 Motion to Dismiss Case for Failure to Make Plan Payments


    Docket 65


    Tentative Ruling:

    APPEARANCE REQUIRED unless Trustee stipulates to continue.

    Party Information

    Debtor(s):

    Marina Novak Represented By Kevin T Simon

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    3:00 PM

    1:16-12255


    Solyman Yashouafar


    Chapter 11

    Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


    #145.00 Motion to Temporarily Stay Trial; Memorandum of Points and Authorities


    fr. 9/11/19


    Docket 243


    Tentative Ruling:

    APPEARANCE REQUIRED.

    After reviewing the parties' arguments, the court is inclined to continue the trial until after the Ninth Circuit has ruled. While it is likely the case will be tried here, it would be a waste of resources to try the case and then have to retry it later with a jury.

    Let's discuss specific dates so that a trial can proceed immediately following any Ninth Circuit ruling


    Party Information

    Debtor(s):

    Solyman Yashouafar Represented By

    Mark E Goodfriend

    Defendant(s):

    Elkwood Associates, LLC Represented By Daniel J McCarthy

    Fieldbrook, Inc. Represented By Daniel J McCarthy

    Soda Partners, LLC Represented By Ronald N Richards

    Quality Loan Service Pro Se

    Chase Manhattan Mortgage Co. Pro Se

    Howard Abselet Represented By

    3:00 PM

    CONT...


    Solyman Yashouafar


    Henry S David


    Chapter 11

    Israel Abselet Represented By Henry S David

    Citivest financial Services, Inc. Pro Se

    State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

    Timothy C Aires

    QUALITY LOAN SERVICE Pro Se

    Plaintiff(s):

    DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

    Trustee(s):

    David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

    3:00 PM

    1:16-12255


    Solyman Yashouafar


    Chapter 11

    Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


    #146.00 Motion for Clarification or Amendment of Order Granting Partial Summary Judgment


    fr. 6/5/19; 9/20/19


    Docket 220


    Tentative Ruling:

    The Elkwood proof of claim has been withdrawn. The Sixth Affirmative Defense seeks an offset for monies spent on the Rexford home. The claim was made as part of the earlier litigation. Upon further reflection, the issues are inter-related enough that they should be tried together.

    The court has already ruled that there is no claim for "failure to tender" so that will not be what is tried. Systems Investment Corp is still not on point, but the need to have all related issues tried jointly and the sixth affirmative defense resolved means that judicial economy warrants doing this all as part of one proceeding. The Elkwood Defendants refer to this a the redemption price, but this is presupposes such a thing exists. The trial simply encompasses the claims made for monies spent on the Rexford home, including any defenses thereto.

    Party Information

    Debtor(s):

    Solyman Yashouafar Represented By

    Mark E Goodfriend

    Defendant(s):

    Elkwood Associates, LLC Represented By Daniel J McCarthy

    Fieldbrook, Inc. Represented By Daniel J McCarthy

    Soda Partners, LLC Represented By

    3:00 PM

    CONT...


    Solyman Yashouafar


    Ronald N Richards


    Chapter 11

    Quality Loan Service Pro Se

    Chase Manhattan Mortgage Co. Pro Se

    Howard Abselet Represented By Henry S David

    Israel Abselet Represented By Henry S David

    Citivest financial Services, Inc. Pro Se

    State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

    Timothy C Aires

    QUALITY LOAN SERVICE Pro Se

    Plaintiff(s):

    DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

    Trustee(s):

    David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

    3:00 PM

    1:16-12255


    Solyman Yashouafar


    Chapter 11

    Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


    #147.00 Pre-Trial Status conference re: first amended counterclaim for:

    1. declaratory relief (two counts)

    2. avoid foreclosure sales (two counts)

    3. conversion

    4. money had and received

    5. unjust enrichment

    6. conspiracy to chill bidding


fr. 12/11/18; 1/25/19; 4/11/19, 5/16/19; 9/20/19


Docket 151


Tentative Ruling:

Appearance Required


Debtor(s):


Party Information

Solyman Yashouafar Represented By

Mark E Goodfriend

Defendant(s):

Elkwood Associates, LLC Represented By Daniel J McCarthy

Fieldbrook, Inc. Represented By Daniel J McCarthy

Soda Partners, LLC Represented By Ronald N Richards

Quality Loan Service Pro Se

Chase Manhattan Mortgage Co. Pro Se

Howard Abselet Represented By

3:00 PM

CONT...


Solyman Yashouafar


Henry S David


Chapter 11

Israel Abselet Represented By Henry S David

Citivest financial Services, Inc. Pro Se

State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

Timothy C Aires

QUALITY LOAN SERVICE Pro Se

Plaintiff(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

Trustee(s):

David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

10:00 AM

1:11-22664


L.D.T. Investments Inc.


Chapter 7


#1.00 Motion for relief from stay


U.S.BANK N.A., SUCCESSOR TRUSTEE BANK OF AMERICA, et., al.


fr. 8/21/19


Docket 708


Tentative Ruling:

Having reviewed the Joint Pre-hearing Statement, filed on 9/19/19 as ECF doc. 715, and finding good cause, the Court continues this hearing to November 6, 2019, at 10:00 a.m.


APPEARANCES WAIVED ON 9/25/19

Party Information

Debtor(s):

L.D.T. Investments Inc. Pro Se

Trustee(s):

David Seror (TR) Represented By David Seror David Seror (TR) Steven T Gubner Corey R Weber Michael W Davis Richard Burstein Elissa Miller Aram Ordubegian Andy Kong

Jessica L Bagdanov Ronald P Abrams Talin Keshishian

10:00 AM

1:18-10551


Joaquin Martinez


Chapter 13


#2.00 Motion for relief from stay QUICKEN LOANS INC.

fr. 8/21/19


Docket 65


Tentative Ruling:

This hearing was continued from 8/21/19 so that the parties could discuss an APO. Nothing has been filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED


8-21-19 TENTATIVE BELOW

Petition Date: 3/1/18

Chapter 13 plan confirmed: 1/16/19 Service: Proper. Opposition filed.

Property: 12973 Correnti St., Pacoima, CA 91331 Property Value: $497,595 (per debtor’s schedules) Amount Owed: $343,381.76

Equity Cushion: 23% Equity: <$48,819.80>

Post-Petition Delinquency: $13,824.08 (2 payments of $1,650.89; 2 payments of $1,359.50; 5 payments of $1,380.66; post-petition advances of $900)


Movant requests relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


Debtor opposes the Motion, explaining that he experienced a decrease in rental income as his tenant (his brother) suffered complications from his diabetes and was unable to work and thus unable to tender rent. Now that Debtor's brother is working again and paying increased rent, Debtor would

10:00 AM

CONT...


Joaquin Martinez


Chapter 13

like to cure the deficiency via APO.


Valley Economic Development Center ("VEDC"), a secured creditor in this case (see PoC 6-1) filed a response, noting that there is an equity cushion protecting Movant's claim. VEDC also filed a response to inform the parties and the Court that it is a debtor-in-possession in its own chapter 11 case (1:19-bk-11629-DS). While VEDC does not oppose Movant obtaining relief from stay in this chapter 13 case, to the extent that any action by Movant implicates or affects VEDC’s interest in the Property, it is VEDC's position that Movant may have to obtain relief from the automatic stay in VEDC’s bankruptcy case.


Have Debtor and Movant had the opportunity to discuss an APO?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Joaquin Martinez Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10828


Nazaret Kechejian


Chapter 13


#3.00 Motion for relief from stay LDI VENTURES, LLC

fr. 8/21/19


Docket 54


Tentative Ruling:

This hearing was continued from 8/21/19 so that Debtor could tender the money orders to creditor, provide proof of insurance, and negotiate an APO. Nothing has been filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED


8/21/19 TENATIVE BELOW

APPEARANCE REQUIRED

There appears to be adequate equity and a good faith basis to dispute the loan amount that this should be continued to permit the resolution of the underlying dispute.

Party Information

Debtor(s):

Nazaret Kechejian Represented By Stella A Havkin

Movant(s):

LDI Ventures, LLC Represented By Eamon Jafari Scott D Dyle Yevgeniya Lisitsa

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10043


Douglas Henry Baylis


Chapter 13


#4.00 Motion for relief from stay


HSBC BANK USA, NATIONAL ASSOC.


fr. 8/21/19


Docket 38

*** VACATED *** REASON: Resolved per APO (doc. 45) - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Douglas Henry Baylis Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10828

Nazaret Kechejian

Chapter 13

Adv#: 1:18-01101 Kechejian v. Mkrchyan et al


#5.00 Status Conference Re Complaint for:

  1. Violation of California High Cost Mortgage Law;

  2. Violation of TILA;

  3. Violation of HOEPA;

  4. Violation of California Civil Code Sec. 1632;

  5. Unconscionability (Civil code Sec. 1688 e. seq);

  6. Intentional Misrepresentation;

  7. Fraud;

  8. Unfair Business Practices (BPC Sec. 17200)

  9. Declaratory Relief fr. 11/7/18; 7/31/19

Docket 1

*** VACATED *** REASON: Cont'd to 12/11/19 at 11:00 a.m. (ad. ECF doc. no. 41) - hm

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nazaret Kechejian Represented By Stella A Havkin

Defendant(s):

Greg Mkrchyan Pro Se

Kirill Kizyuk Pro Se

Prime Capital Group, Inc., a Pro Se

Mkrtchyan Investments, LP, a Pro Se

Arthur Aristakesyan Pro Se Phantom Properties, LLC, a Nevada Pro Se

10:00 AM

CONT...


Nazaret Kechejian


Chapter 13

Dimitri Lioudkovski Pro Se

LDI Ventures, LLC, a California Pro Se

Plaintiff(s):

Nazaret Kechejian Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12338


Jonathan Shane Lashever


Chapter 13


#0.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jonathan Shane Lashever Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12295


Ana Ramirez


Chapter 13


#0.02 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 9


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Ana Ramirez Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12290


Tyler Brooks Kimmel


Chapter 13


#0.03 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 15


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Tyler Brooks Kimmel Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12325


Erica Magdalena Brough


Chapter 13


#0.04 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 12


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Erica Magdalena Brough Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12392


Jay Ye Song Han


Chapter 13


#0.05 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Jay Ye Song Han Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12398


Leonard Mendoza


Chapter 13


#0.06 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Leonard Mendoza Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:12-10231


Owner Management Service, LLC and Trustee Corps


Chapter 7


#1.00 Motion for relief from stay PENNYMAC LOAN SERVICES, LLC

fr. 10/24/18; 12/19/18, 4/17/19; 6/26/19


Docket 2149

*** VACATED *** REASON: Ntc. of w/drawal filed 9/30/19 (eg) Tentative Ruling:

An Order granting motion for Sale of Property entered on 9/10/19. The sales price

of $525,000 appear to cover the $362,332.33 claim. Nothing has been filed relating to this motion since the last hearing. What is the status of this motion?


Cont’d. fr. 6/26/19

Petition Date: January 9, 2012

Chapter: 7 Service: Proper.

Property: 17611 Enadia Way, Los Angeles, CA 91406 Property Value: $ 525,000 (per Purchase Price) Amount Owed: $ 362,332.33 (as of 8/31/18)

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $ 90,453.19 (APPROX. 38 PAYMENTS OF 2,378.11)


Movant requests relief under 11 U.S.C. 362(d)(1). Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 7 (waiver of the 4001(a)(3) stay); 9 (relief under 362(d)(4); and 10 (relief binding and effective for 180 days against any debtor, without further notice.


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Owner Management Service, LLC Pro Se

Trustee(s):

David Seror (TR) Represented By

10:00 AM

CONT...


Owner Management Service, LLC and Trustee Corps

Richard Burstein Michael W Davis David Seror David Seror (TR) Steven T Gubner Reagan E Boyce

Jessica L Bagdanov Reed Bernet

Talin Keshishian


Chapter 7

10:00 AM

1:15-12120


Christopher Babson


Chapter 13


#2.00 Motion for relief from stay BAYVIEW LOAN SERVICING, LLC

Docket 72


Tentative Ruling:

Petition Date: 6/17/19 (Ch. 7 petition). 11/3/2015 (Ch. 13 conversion) Chapter: 13

Service: Proper. Opposition filed.

Property: 5437 Lake Lindero Drive, Agoura Hills, CA 91301 Property Value: $ 598,000 (per debtor’s schedules)

Amount Owed: $ 265,094.38 Equity Cushion: 10.0% Equity: $105,194.00

Post-Petition Delinquency: $ 8,665.53 (approx. 4 payments)


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay).


Debtor opposed the Motion because the Property is fully provided for in the Chapter 13 plan and declares under penalty of perjury that all postpetition payments paid on September 18, 2019.

In the Motion, Movant states that the last payment received was on or about August 8, 2019. There is not a huge arrears here – have the parties discussed whether an APO is possible?



APPEARANCE REQUIRED.


Debtor(s):


Party Information

Christopher Babson Represented By Ellen M. Cheney

10:00 AM

CONT...

Movant(s):


Christopher Babson


Chapter 13

BAYVIEW LOAN SERVICING, Represented By

John Rafferty Nancy L Lee

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:15-13060


Alex Zamora


Chapter 13


#3.00 Motion for relief from stay


LOGIX FEDERAL CREDIT UNION


fr. 8/28/19


Docket 64

*** VACATED *** REASON: Resolved per APO - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alex Zamora Represented By

Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-12315

Martha Alicia Ybanez

Chapter 11

#4.00 Motion for relief from stay MICHELLE SOCHIL

Docket 155


Tentative Ruling:

APPEARANCE REQUIRED - No Tentative.

Party Information

Debtor(s):

Martha Alicia Ybanez Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

Movant(s):

Michelle Sochil Represented By

Edmond Richard McGuire

10:00 AM

1:17-10164


Christy Ann Nelson


Chapter 13


#5.00 Motion for relief from stay BAYVIEW LOAN SERVICING, LLC

fr. MB cal, 2/27/19, 5/1/19; 8/7/19, 8/28/19


Docket 64

*** VACATED *** REASON: Withdrawal filed - Doc. #83.

Tentative Ruling:

Party Information

Debtor(s):

Christy Ann Nelson Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-12909

Mary Diaz

Chapter 13

#6.00 Motion for relief from stay US BANK

Docket 36


Tentative Ruling:

Petition Date: 10/30/2017 Chapter: 13

Service: Proper. Opposition filed.

Property: 6484 Longridge Avenue, Van Nuys, CA 91401 Property Value: $ 600,000 (per debtor’s schedules) Amount Owed: $ 361,763.52

Equity Cushion: 30.0% Equity: $238236.48

Post-Petition Delinquency: $ 5,538.79 (2 late payments of $2,794.21 and $2,788.02)


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); 13 (if RFS not granted, APO shall be ordered).


Debtor opposed Motion because Debtor paid $2,794.21 on September 4, 2019 and

$5,588.42 on September 18, 2019. Has Movant received these payments and does this address the deficiency?


APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Mary Diaz Represented By

Ali R Nader

Movant(s):

U.S. Bank National Association as Represented By

Ashish R Rawat

10:00 AM

CONT...


Trustee(s):


Mary Diaz


Diane Weifenbach


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12174


Hengameh Zadeh


Chapter 7


#7.00 Motion for relief from stay WELLS FARGO BANK, N.A. 5/15/19; 8/7/19; 8/28/19

Docket 67


Tentative Ruling:

This hearing was continued from 8-28-19 by stipulation. What is the status of this Motion?


Previous Tenative below Petition Date: 8/28/18 Chapter: 7

Service: Proper. No opposition filed.

Property: 10218 Larwin Ave. Unit 3, Chatsworth, CA 91311-0109 Property Value: $490,000 (per debtor’s schedules)

Amount Owed: $395,776.46 Equity Cushion: 11% Equity: $36,223.54

Delinquency: $44,947.50 (17 payments of $2,745.66)


Disposition: GRANT requested relief under 11 U.S.C. 362(d)(1) and (d)(2), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Hengameh Zadeh Represented By Allan S Williams

10:00 AM

CONT...

Trustee(s):


Hengameh Zadeh


Chapter 7

David Seror (TR) Represented By Diane C Weil

10:00 AM

1:18-12737


Craig A. Lapiner


Chapter 13


#8.00 Motion for relief from stay CAB WEST LLC

Docket 63


Tentative Ruling:

Petition Date: 11/9/2018 Chapter: 13

Service: Proper. Opposition filed. Property: 2017 Ford F150 Property Value: Lease

Amount Owed: $ 43,323.97 Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $ 2,547.95 (2 late payments of $911.48 each)


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 5 (co-debtor stay is waived); and 6 (waiver of 4001(a)(3) stay).


Debtor filed Opposition to RFS Motion. Debtor asserts that more payments were made to Movant than the Motion accounts for, but Debtor offers no evidence other than a Declaration that he has "requested an accounting overview." Debtor further asserts that all postpetition arrears will be cured by the hearing date and Property is necessary for an effective reorganization because Debtor needs vehicle to go to and from work.

Has Movant received payments and does this address the deficiency? APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Craig A. Lapiner Represented By Eliza Ghanooni

10:00 AM

CONT...

Movant(s):


Craig A. Lapiner


Chapter 13

Cab West LLC Represented By Jennifer H Wang

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10457


Gerardo Melendez and Maribel Melendez


Chapter 13


#9.00 Motion for relief from stay


KUBOTA CREDIT CORP. U55-4R3A


Docket 40


Tentative Ruling:

Petition Date: 2/27/19 Chapter: 13

Service: Proper. Opposition filed. Property: Equipment (Kubota U55-4R3A)

Property Value: $88,000 (Selling Price). Debtor intends to file motion to value property.

Amount Owed: $33,805.00 Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $2,676.00 (4 late payments of $669 each)


Debtors assert in Opposition that they are working with Movant on APO to provide six-month cure starting November 1, 2019, provided payment is made before hearing.


Has Debtor paid arrears? Have parties worked out APO?


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Gerardo Melendez Represented By Shai S Oved

Joint Debtor(s):

Maribel Melendez Represented By Shai S Oved

10:00 AM

CONT...

Trustee(s):


Gerardo Melendez and Maribel Melendez


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10457


Gerardo Melendez and Maribel Melendez


Chapter 13


#10.00 Motion for relief from stay


KUBOTA CREDIT CORP. U25R1T4


Docket 41


Tentative Ruling:

Petition Date: 2/27/19 Chapter: 13

Service: Proper. Opposition filed. Property: Equipment (Kubota U25R1T4)

Property Value: $38,000 (Selling Price). Debtor intends to file motion to value property.

Amount Owed: $28,500 Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $2,256 (4 late payments $564 each)


Debtors assert in Opposition that they are working with Movant on APO to provide six-month cure starting November 1, 2019, provided payment is made before hearing.


APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Gerardo Melendez Represented By Shai S Oved

Joint Debtor(s):

Maribel Melendez Represented By Shai S Oved

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

CONT...


Gerardo Melendez and Maribel Melendez


Chapter 13

10:00 AM

1:19-10457


Gerardo Melendez and Maribel Melendez


Chapter 13


#11.00 Motion for relief from stay


KUBOTA CREDIT CORP. SVL75-2HFC


Docket 42


Tentative Ruling:

Petition Date: 2/27/19 Chapter: 13

Service: Proper. Opposition filed.

Property: Equipment (Kubota SVL75-2HFC)

Property Value: $ 55,600 (Selling Price). Debtor intends to file motion to value property.

Amount Owed: $35,351.00 Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $2,800.00 (4 late payments of $700)


Debtors assert in Opposition that they are working with Movant on APO to provide six-month cure starting November 1, 2019, provided payment is made before hearing.


Has Debtor paid arrears? Have parties worked out APO?


APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Gerardo Melendez Represented By Shai S Oved

Joint Debtor(s):

Maribel Melendez Represented By Shai S Oved

10:00 AM

CONT...

Movant(s):


Gerardo Melendez and Maribel Melendez


Chapter 13

Kubota Credit Corporation Represented By Austin P Nagel

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10861


Tonya Latrice Gould


Chapter 13


#12.00 Motion for relief from stay US BANK

Docket 34


Tentative Ruling:

Petition Date: 4/11/2019 Chapter: 13

Service: Improper. Opposition filed.

Property: 21931 Burbank Blvd. #44, Woodland Hills, CA 91367 Property Value: $ (per debtor’s schedules)

Amount Owed: $371,183.20 Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $6,429.27 (3 payments of $2,143.09 each). Last payment made on 5/20/2019


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


Debtor argues that service was improper because the Motion was emailed to the wrong address for counsel. Debtor argues that he will tender $6,429.27 to Movant to cure arrears. Has Movant received the payment and does the payment address the Motion?


APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Tonya Latrice Gould Represented By Kahlil J McAlpin

Movant(s):

U.S. Bank, National Association as Represented By

10:00 AM

CONT...


Trustee(s):


Tonya Latrice Gould


Diane Weifenbach


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10976


Andre Fitzgerald Hayes


Chapter 13


#13.00 Motion for relief from stay HS INDEPENDENCE, LLC

Docket 43


Tentative Ruling:

Petition Date: 4/22/2019 Chapter: 13

Service: Proper. Opposition filed.

Property: 6430 Firmament Avenue, Van Nuys, CA 91406 Property Value: $ (per debtor’s schedules)

Amount Owed: $494,769.38 Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $15,768.28 (3 late payments of $4,034.61 each)


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (waive co-debtor stay); 7 (waiver of the 4001(a)(3) stay); 9 (§ 364(d)(4) relief); 13 (if RFS not granted, order APO).


Debtor filed a timely Opposition. Debtor provided receipts of two payments made:

$4,035 on 9/9/2019 and $12,105 on 9/17/2019. Movant argues that Debtor’s Opposition does not address Debtor’s filing stemming from multiple bankruptcy filings affecting the Property, unauthorized title transfer of Property, and Debtor providing false information on his loan application. Movant and Debtor currently negotiating possible stipulation for APO, but if resolution is not reached, Movant requests relief under § 362(d)(1) and (d)(4).


APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Andre Fitzgerald Hayes Represented By Ali R Nader

10:00 AM

CONT...

Movant(s):


Andre Fitzgerald Hayes


Chapter 13

HS INDEPENDENCE, LLC, A Represented By Joshua L Scheer

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11047


Edward Leonard Gaines


Chapter 13


#14.00 Motion for relief from stay WELLS FARGO BANK

Docket 16


Tentative Ruling:

Petition Date: 4/30/2019 Chapter: 13

Service: Proper. No opposition filed.

Property: 16655 Jersey Street, Granada Hills, CA 91344 Property Value: $580,000 (per debtor’s schedules) Amount Owed: $ 566,487.20

Equity Cushion: 0.0% Equity: $13,512.80

Post-Petition Delinquency: $5,992.35 (3 late payments of $1,997.45 each)


Motion GRANTED under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (co-debtor stay waived); 7 (waiver of the 4001(a)(3) stay); and 13 (if stay not granted, order APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Edward Leonard Gaines Represented By Scott Kosner

Movant(s):

Wells Fargo Bank, National Represented By Daniel K Fujimoto Caren J Castle

10:00 AM

CONT...

Trustee(s):


Edward Leonard Gaines


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11188


Cherryle Lee Seminario


Chapter 13


#15.00 Motion for relief from stay US BANK NA

Docket 20


Tentative Ruling:

Petition Date: 5/13/2019 Chapter: 13

Service: Proper. Late Opposition filed.

Property: 4221 Grimes Place, Encino, CA 91316 Property Value: $1,675,000 (as listed)

Amount Owed: $1,526,043.54 Equity Cushion: 1.0%

Equity: $662,500

Post-Petition Delinquency: $11,126.70 (2 late payments of $5,563.35 each)


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); 9 (relief under 362(d)(4)); 10 (relief binding & effective for 180 days against any debtor); and 13 (if stay not granted, order APO).


Movant alleges that on or about March 10, 2016 an unauthorized grant deed was executed and recorded whereby Debtor transferred interest in Property to herself, a widow, an undivided 90% interest, and to Amonra Elohim, an undivided 10% interest as a gift for no consideration. [Motion p. 6, Ex. 5]. On June 19, 2017, Elohim filed a prior chapter 13 petition, 17-11623-MT, that was converted to chapter 7 and dismissed. [Ex. 6]. On August 28, 2017, Elohim filed a prior chapter 13, 17-12285- MT, that was dismissed. [Ex. 7].


On 9/23/2019, Debtor filed a late Opposition. Debtor argues Movant has no good cause and standing to bring the RFS motion because there is no chain of title to Movant and no evidence to prove that Movant is a party in interest.


Section 362(d) authorizes the court to grant relief from the automatic stay "[o]n request of a party in interest." 11 U.S.C. § 362(d). The term "party in interest" is not

10:00 AM

CONT...


Cherryle Lee Seminario


Chapter 13

defined in the Bankruptcy Code, and must be determined on an ad hoc basis, with reference to the interest asserted and how that interest is affected by the stay. In re Kronemyer, 405 B.R. 915, 919 (B.A.P. 9th Cir. 2009) (citing In re Woodberry, 383

B.R. 373, 378 (Bankr. D.S.C. 2008)).


Here, it is clear that Movant has at least a "colorable claim" as a "party in interest" by virtue of its position as the assignee beneficiary under the deed of trust. Motion, Ex. 3; See In re Robbins, 310 B.R. 626, 631 (B.A.P. 9th Cir. 2004). Whether Movant would ultimately be entitled to enforce any rights it has under non-bankruptcy law—

i.e. foreclose on the Property—is a question outside the scope of a relief from stay motion. A relief from stay motion does not "involve a full adjudication on the merits of claims, defenses, or counterclaims." Id. Relief from stay hearings are limited in scope to adequacy of protection, equity, and necessity to an effective reorganization; the validity of underlying claims is not litigated. In re Johnson, 756 F.2d 738, 740 (9th Cir.1985), cert. denied, 474 U.S. 828, 106 S.Ct. 88, 88 L.Ed.2d 72 (1985).


The court does not determine the underlying issues of ownership, contractual rights of parties, or issue declaratory relief on a contested motion. If the Debtor wishes to litigate this issue and determine the merits of Movant’s claim, he may do so in the context of an adversary proceeding. See Fed. R. Bankr. P. 7001.


Accordingly, the motion is GRANTED. APPEARANCE REQUIRED


Party Information

Debtor(s):

Cherryle Lee Seminario Pro Se

Movant(s):

U.S. Bank N.A., as trustee, on behalf Represented By

Arnold L Graff

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11245


Joseph J. Kane, Jr.


Chapter 13


#16.00 Motion for relief from stay NISSAN-INFINITI LT

Docket 40


Tentative Ruling:

Petition Date: 5/20/2019 Converted to Ch. 7: 9/20/19

Service: Proper. No opposition filed. Property: 2017 Infiniti Q50

Property Value: $22,800 (per Movant’s valuation) Amount Owed: $34,345.61

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $1,044.76 (2 late payments of $522.38 each)


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2), with specific relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 6 (waiver of 4001(a)(3) stay); 11 (if RFS not granted, order APO)


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Joseph J. Kane, Jr. Represented By Tony Forberg

Movant(s):

NISSAN-INFINITI LT. Represented By

Michael D Vanlochem

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12178


Delmy Johanna Gomez Martinez


Chapter 7


#17.00 Motion for relief from stay American Honda Finance Corp.

Docket 9


Tentative Ruling:

Petition Date: 8/29/2019 Chapter: 7

Service: Proper. No opposition filed. Property: 2018 Honda Odyssey

Property Value: $29,400 (per Debtor’s schedules) v. $29,075 (per Movant’s valuation)

Amount Owed: $37,770.62. Last payment received 5/23/19. Total arrears is

$2,218.47.

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: None


Movant states that it regained possession of Property on 8/26/2019.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Delmy Johanna Gomez Martinez Represented By

Daniel King

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-12210


John Joseph Strand


Chapter 7


#18.00 Motion for relief from stay


5066 LANKERSHIM BLVD, LLC


Docket 9


Tentative Ruling:

Petition Date: 9/3/2019 Ch: 7

Service: Proper. No opposition filed. Movant: 5066 Lankershim Blvd., LLC

Property Address: 5064-5066 Lankershim Boulevard, North Hollywood, CA 91601


Type of Property: Nonresidential Occupancy: holdover after foreclosure sale Foreclosure Sale: 9/3/2019

UD case filed: n/a UD Judgment: n/a


Disposition: GRANT requested relief under 11 U.S.C. 362(d)(1) with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); and 6 (waiver of 4001(a)(3) stay); 9 (relief binding & effective for 180 days against any debtor); and 10 (binding and effective relief for against the Property for 2 years).


DENY relief requested in 3 (confirm no stay in effect) and 4 (stay is annulled), as no facts were alleged that would provide grounds for such relief.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

John Joseph Strand Pro Se

10:00 AM

CONT...

Movant(s):


John Joseph Strand


Chapter 7

5066 Lankershim Blvd., LLC Represented By Melissa Davis Lowe

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-12212


Yelizaveta Korchinskaya


Chapter 7


#19.00 Motion for relief from stay


1 SHARPE OPPORTUNITY INTERMEDIATE TRUST


Docket 7


Tentative Ruling:

Petition Date: 9/3/2019 Chapter: 7

Service: Proper; original borrower & co-debtor served. No opposition filed. Property: 12210 Malone Street, Los Angeles, CA 90066

Property Value: $25,000 (per debtor’s schedules). Debtor has 25% interest in 2nd deed of trust in Property, which is claimed as 100% exempt under C.C.P. § 703.140(b)(5).

Amount Owed: $1,304,223.27 Equity Cushion: 0.0%

Equity: $0.00.

Post-Petition Delinquency: $8,307.19

Movant requests relief under § 362(d)(4) due to unauthorized transfers of, and multiple bankruptcies affecting, the subject property.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from co-debtor stay); 7 (waiver of the 4001(a)(3) stay); and 9 (relief under 362(d)(4)).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS. MOVANT IS ORDERED TO SERVE A COPY OF THE ENTERED ORDER ON THE ORIGINAL BORROWER AT THE ADDRESS OF THE AFFECTED PROPERTY.

Party Information

Debtor(s):

Yelizaveta Korchinskaya Represented By Dominic Afzali

10:00 AM

CONT...

Movant(s):


Yelizaveta Korchinskaya


Chapter 7

1 Sharpe Opportunity Intermediate Represented By

Martin W. Phillips

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:19-12217


Jaime Gutierrez


Chapter 13


#20.00 Motion in Individual Case for Order Imposing

a Stay or Continuing the Automatic Stay as the Court Deems Appropriate


Docket 12


Tentative Ruling:

On 9/4/2019, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case that was dismissed within the previous year. The First Filing, 18-10369, was a chapter 13 that was filed on 2/9/2018 and dismissed on 2/14/2019 because Debtor could no longer afford the plan payments and offered a loan modification from mortgage lender that relieved the need for a Chapter 13.


Debtor now moves for an order continuing the automatic stay as to all creditors. Moves to continue the stay under 11 U.S.C. § 362(c)(3) as the case was filed in good faith notwithstanding the dismissal of the previous case because the previous dismissal was not refiled under chapter 7 after dismissal under 11 U.S.C. § 707(b). Debtor and his spouse can afford the plan payments in this case because Debtor modified his mortgage, which makes his plan payment feasible. The Property is of consequential value or benefit to the estate and necessary to reorganize because Debtor and his spouse reside in the home. The secured creditor’s interest can be adequately protected because Debtor will make ongoing mortgage payments and modified his mortgage.


Debtor asserts that the bad faith presumption is overcome as to all creditors per 11

U.S.C. 362(c)(3)(C)(i) because there has been a substantial change in his financial affairs when Debtor modified his mortgage.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED DUE TO SHORTENED TIME.

Party Information

Debtor(s):

Jaime Gutierrez Represented By Allan S Williams

10:00 AM

CONT...

Movant(s):


Jaime Gutierrez


Chapter 13

Jaime Gutierrez Represented By Allan S Williams

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12221


Sindy Castro


Chapter 7


#21.00 Motion for relief from stay


1 SHARPE OPPORTUNITY INTERMEDIATE TRUST


Docket 7


Tentative Ruling:

Petition Date: 9/4/2019 Chapter 7 dismissed on 9/23/19

Service: Proper; original borrower & co-debtor served. No opposition filed. Property: 12210 Malone Street, Los Angeles, CA 90066

Property Value: Unk.

Amount Owed: $1,304,223.27 Equity Cushion: Unk.

Equity: Unk.

Post-Petition Delinquency: $8,307.19


Movant requests relief under § 362 (d)(4) due to unauthorized transfers of, and multiple bankruptcies affecting, the subject property.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from co-debtor stay); 7 (waiver of the 4001(a)(3) stay); and 9 (relief under 362(d)(4)).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

MOVANT IS ORDERED TO SERVE A COPY OF THE ENTERED ORDER ON THE ORIGINAL BORROWER AT THE ADDRESS OF THE AFFECTED PROPERTY.

Party Information

Debtor(s):

Sindy Castro Pro Se

Movant(s):

1 Sharpe Opportunity Intermediate Represented By

Martin W. Phillips

10:00 AM

CONT...

Trustee(s):


Sindy Castro


Chapter 7

David Seror (TR) Pro Se

10:00 AM

1:14-14576


Anita Marie Dominguez


Chapter 13


#21.01 Motion for relief from stay


THE BANK OF NEW YORK MELLON


fr. 9/18/19


Docket 65


Tentative Ruling:

This hearing was continued from 9-18-19 because late Opposition filed indicating two payments were made. What is the status of this Motion?


Contd. fr. 9/18/19


Petition Date: 10/7/2014

Chapter 13 plan confirmed: 4/28/15

Service: Proper; co-borrower served. Late opposition filed. Property: 11009 Fenway Street, Los Angeles, CA 91352-1213 Property Value: $521,000 (as of October 2013)

Amount Owed: $ 595,745.96 (as of 7/29/19) Equity Cushion: 0.0%

Equity: $0.00.

Post-confirmation Delinquency: $5,703.56 (approx. 2 payments of $2,851.78)


Movant alleges that the last payment tendered for this claim was on or about 5/23/19.


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (Co-debtor stay is waived); and 7 (waiver of 4001(a)(3) stay); 8 (if relief from stay granted, adequate protection shall be ordered).


APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Anita Marie Dominguez Represented By

10:00 AM

CONT...


Movant(s):


Anita Marie Dominguez


Raffy M Boulgourjian


Chapter 13

THE BANK OF NEW YORK Represented By Kelsey X Luu Josephine E Salmon Arnold L Graff

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-11310


Hilda Correa


Chapter 13


#21.02 Motion for relief from stay BAYVIEW LOAN SERVICING, LLC

fr. 10/3/18, 11/7/18, 12/5/18, 12/12/18, 1/16/19, 3/27/19 5/1/19, 6/5/19, 7/31/19, 9/18/19


Docket 57


Tentative Ruling:

This hearing was continued from 9-18-19 because Debtor contends that she is current on all postpetition mortgage payments and requests continuance to provide proof. What is the status of this Motion?


Petition Date: 5/18/2017

Chapter 13 Plan confirmed: 04/26/2018

Service: Proper. Original borrower was served. Opposition filed but POS does not list Movant.

Property: 16459 Nordhoff Street, North Hills, California 91343 Property Value: $593,213 (per debtor’s amended schedule C) Amount Owed: $550,859.09 (per RFS motion)

Equity Cushion: Unk Equity: Unk

Post-Petition Delinquency: $12,724.34 (2 preconfirmation payments of $2,424.01; 2 postconfirmation payments of $2,424.01; 2 post confirmation payments of $2,439.86; less suspense account or partial paid balance: $1,851.42)

Last payment was received on 8/17//2018


Movant requests relief under 11 U.S.C. 362(d)(1). Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (co-debtor stay is waived under 11 U.S.C. §1201(a) or §1301(a) as to William Sierra); 7 (waiver of the 4001(a)(3) stay); and 13 (if RFS not granted, adequate protection). Movant is unaware of the method by which Debtor has acquired an interest in the property.


Debtor opposes the Motion, arguing that: (1) more payments have been to Movant

10:00 AM

CONT...


Hilda Correa


Chapter 13

than the Motion accounts for; and (2) the property is fully provided for in the chapter 13 plan. Debtor states she is current on all plan payments and post-petition mortgage payments, and if any petition arrearages exist that it will be cured by the hearing date. Debtor also states that she purchased the property in August 2005 and continues to be her primary residence.


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Hilda Correa Represented By

Michael Avanesian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10574


Rachid Ahmad Ghossein


Chapter 13


#21.03 Motion for relief from stay CAPITAL ONE AUTO FINANCE

fr; 8/21/19, 9/18/19


Docket 36


Tentative Ruling:

On 9/17/19, Debtor filed a late response, stating that an amended plan has been filed that pays off the entire balance (without cramdown) through the plan. Debtor contends that post-petition payments are current. Is Movant amenable to this result?

APPEARANCE REQUIRED. 8/21/19 TENTATIVE BELOW

Petition Date: 3/13/19

Chapter: 13

Service: Proper. No opposition filed. Property: 2010 Mercedes Benz GL Class 550

Property Value: $15,000 (per debtor’s schedules) Amount Owed: $15,550.65

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $2,606.36 (4 payments of $651.59)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).

Party Information

Debtor(s):

Rachid Ahmad Ghossein Represented By Scott D Olsen

10:00 AM

CONT...

Trustee(s):


Rachid Ahmad Ghossein


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12283


Ana Berta Zavala


Chapter 13


#21.04 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 11151 Landale St., North Hollywood,

CA 91602; 2007 Toyota Tacoma vehicle


Docket 13


Tentative Ruling:

On 9/11/2019, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case that was dismissed within the previous year. The First Filing,

18-10135, was a chapter 13 that was filed on 1/16/2018 and dismissed on 8/1/2019 for failure to make plan payments.


Debtor now moves for an order continuing the automatic stay as to secured creditor and all creditors. Debtor argues that the present case was filed in good faith notwithstanding the dismissal of the previous case and the presumption of bad faith is overcome because Debtor fell behind on previous chapter 13 plan because payments were lost in the mail. Debtor is permanently disabled and receives SSI benefits. Debtor argues that she can afford the payments because her family contributions have increased to $2,200 since the previous bankruptcy to provide a feasible and confirmable plan, and the Property has $132,230 in equity to adequately protect lender.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED DUE TO SHORTENED TIME.

Party Information

Debtor(s):

Ana Berta Zavala Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12361


Jose R. Fernandez and Esther Fernandez


Chapter 13


#21.05 Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 16439 Jersey St., Granada Hills, CA 91344


Docket 7


Tentative Ruling:

On 9/18/2019, Debtor filed this chapter 13 case. Debtor had two previous bankruptcy cases that were dismissed within the previous year. The First Filing, 17-12702, was a chapter 13 that was filed on 10/5/2017 and dismissed on 10/29/2018 for failure to make plan payments. The Second Filing, 19-10271, was a chapter 13 that was filed on 2/4/2019 and dismissed on 8/13/2019 for failure to make plan payments.


Debtors now moves for an order imposing stay under 11 U.S.C. § 362(c)(4) as to secured creditor and all creditors. Debtor asserts that this case was filed in good faith because the Property is of consequential value and the Property has $68,000 in equity to adequately protect secured creditor’s interest Debtors had personal health issues that required the retirement of one, and had to travel to Mexico for other family emergencies. Debtors failed to make plan payments for the second bankruptcy because of the loss of work caused by constant doctor’s appointments and chemotherapy treatments. Debtor’s wife is currently in remission and is a self- employed nanny earning $1,000 per month. Debtors also received SSI of $2,319 per month and family contributions of $1,700 per month.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED DUE TO SHORTENED TIME.

Party Information

Debtor(s):

Jose R. Fernandez Represented By Donald E Iwuchuku

Joint Debtor(s):

Esther Fernandez Represented By Donald E Iwuchuku

10:00 AM

CONT...

Trustee(s):


Jose R. Fernandez and Esther Fernandez


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12257


Armine Yeghiazarian


Chapter 13


#22.00 Motion in Individual Case for Order Imposing

a Stay or Continuing the Automatic Stay as the Court Deems Appropriate.


Docket 6


Tentative Ruling:

On 9/9/2019, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case that was dismissed within the previous year. The First Filing, 18-12165, was a chapter 13 that was filed on 8/27/2018 and dismissed on 9/13/2018. Debtor filed the case pro se and not fully aware of all requirements.


Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor moves to continue the stay under 11 U.S.C. § 362(c)(3) as the present case was filed in good faith not withstanding the dismissal of the previous case because Debtor now has counsel and her financial condition has substantially increased because her husband secured employment. The Property is of consequential value or benefit to the estate and necessary to a reorganization because Debtor’s residence provides her stability and enables her to focus her efforts on her solid and stable employment. Debtor will apply for LMM.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED.

Party Information

Debtor(s):

Armine Yeghiazarian Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12260


Irene Elizabeth Franklin


Chapter 13


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


Docket 9


Tentative Ruling:

On 9/9/2019, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case dismissed within the previous year. The First Filing, 18-11366, was a chapter 13 that was filed on 5/30/2018 and dismissed on 7/27/2018 for delinquent plan payments.


Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor argues stay should be continued under 11 U.S.C. § 362(c)(3) because the present case was filed in good faith notwithstanding the dismissal of the previous case because Debtor had health issues and was not aware that plan payments not made. Debtor now has assistance from a friend, who is helping manage her finances. The Property is of consequential value or benefit to the estate because the Property’s fair market value is greater than all liens on the Property. Property is necessary to reorganize because Debtor is 73 years old, retired, and has health issues, and Property is her residence. In addition, Debtor’s personal or financial affairs have substantially changed since dismissal of the prior case because Debtor has sufficient income to pay plan payments, maintain property insurance, and pay property taxes.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED.

Party Information

Debtor(s):

Irene Elizabeth Franklin Represented By

Hasmik Jasmine Papian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

CONT...


Irene Elizabeth Franklin


Chapter 13

10:00 AM

1:19-12264


Hrayer Chouchanian


Chapter 13


#24.00 Motion in Individual Case for Order Imposing

a Stay or Continuing the Automatic Stay as the Court Deems Appropriate


Docket 12


Tentative Ruling:

On 9/10/2019, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case that was dismissed within the previous year. The First Filing,

14-10086, was a chapter 13 that was filed on 1/7/2014 and dismissed on 9/24/2018 for Debtor’s failure to cure delinquent plan payments.


Debtor moves to continue stay under 11 U.S.C. § 362(c)(3) because the present case was filed in good faith because Debtor’s personal or financial affairs have substantially changed since dismissal of the previous case. The previous case was dismissed due to delinquent plan payments. Since the filing of this case, Debtor has more steady income from independent contract work, social security, and his spouse’s income. Debtor’s family will also assist to help save the home and complete the term of the plan.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED.

Party Information

Debtor(s):

Hrayer Chouchanian Represented By Tamar Terzian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11377


Steven Michael Joyner


Chapter 7

Adv#: 1:19-01087 Frazee v. Joyner


#25.00 Motion for Default Judgment Under LBR 7055-1


Docket 10


Tentative Ruling:

The plaintiff's motion for default judgement is sufficient for finding the debt nondischargeable under 523(a)(5) & (15)

Judgment will be entered if it is uploaded Service proper. There has been no opposition.

NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Steven Michael Joyner Represented By Stephen L Burton

Defendant(s):

Steven Michael Joyner Pro Se

Plaintiff(s):

Roseann Frazee Represented By Roseann Frazee

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-11377


Steven Michael Joyner


Chapter 7

Adv#: 1:19-01087 Frazee v. Joyner


#26.00 Status Conference Re: Complaint for Nondischargeability of Debt Pursuant to 11 U.S.C. Sec. 523(a)(5) or (15)


Docket 1

*** VACATED *** REASON: Default Judgment to be entered; no need for status conference

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Steven Michael Joyner Represented By Stephen L Burton

Defendant(s):

Steven Michael Joyner Pro Se

Plaintiff(s):

Roseann Frazee Represented By Roseann Frazee

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:18-12919


Jeffrey Steinberg M.D., A Medical Corporation


Chapter 7


#27.00 Motion For Sale of Property of the Estate under Section 363(b) - to (1) Approve Sale of All Assets of The Estate, Except Cash, Pursuant to 11 U.S.C. Section 363, Including

Approving Overbid Procedures; and (2) Approve Compromise Under FRBP 9019


Docket 16


Tentative Ruling:

APPEARANCE REQUIRED

Creditor is accurate that the motion has not been properly noticed, but the slightly late timing of the declaration is minor and no prejudice is shown. The court will waive that.


The larger issue is that the trustee has not adequately explained how this issue could have been resolved for so little where there appears to be no contradiction that the debtor's profits were in the millions in the years before the transfer. After stating that the probability of success is fairly likely, the trustee provides generic justification about the complexity of litigation and difficulties in collection compared to the fees it would take to litigate this.

There is no support for this and no explanation how this squares with the profits the debtor was able to generate prepetition. Whether or not the former principal is held liable, the debtor corporation generated substantial profit. Is the trustee saying the intangible assets generating those profits are possibly only worth $40,000 or less?


It is not clear what the trustee means by saying that the judgment creditor's rights cannot be sold by the trustee and are not included in the sale. What is the trustee saying? What rights? That the creditor may still pursue its judgment post-petition? How? The alleged fraudulent transfer would be resolved by this sale.


The only creditor who would get anything from this estate is the objecting creditor. This sale price is likely simply the trustee and his professionals

10:00 AM

CONT...


Jeffrey Steinberg M.D., A Medical Corporation


Chapter 7

getting most of the recovery. Why is there any purpose to the Chapter 7 in this situation?

Party Information

Debtor(s):

Jeffrey Steinberg M.D., A Medical Represented By

David S Hagen

Trustee(s):

David Keith Gottlieb (TR) Represented By

D Edward Hays

10:00 AM

1:19-12111


Maria Ornelas De Garcia


Chapter 7


#28.00 Motion for Order Compelling Attorney to File Disclosure of Compensation Pursuant to 11

U.S.C. § 329


Docket 8


Tentative Ruling:

Service proper. No response filed.


Having considered the Motion, the Court finds cause to order attorney Bernal Ojeda to file a Disclosure of Compensation. This Court shall retain jurisdiction over any matters arising from or related to § 329, so that the U.S. Trustee, or any other party interest, can determine whether to file a disgorgement motion, if appropriate.


Motion is GRANTED. U.S. Trustee to lodge order within 7 days.

Party Information

Debtor(s):

Maria Ornelas De Garcia Represented By Bernal P Ojeda

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:18-13040


Eric Rodriguez


Chapter 7


#28.01 Objection of Debtor's Claim of Homestead Exemption.


Docket 51


Tentative Ruling:

Generally, a debtor's claimed exemption is presumptively valid, and the party objecting to a debtor's exemption has the burden of proving that the exemption is improper. Carter v. Anderson (In re Carter), 182 F.3d 1027, 1029 n. 3 (9th Cir.

1999); Rule 4003(c). If the objecting party can produce evidence sufficient to rebut the presumption of validity, then the burden of production shifts to the debtor to provide unequivocal evidence to demonstrate that the exemption is proper. Carter, 182 F.3d at 1029 n. 3. The burden of persuasion always remains with the objecting party who must provide sufficient proof to meet the preponderance of the evidence standard. Id.


Debtor's response focuses on the inadequacy of the objection, noting that Creditor alleges no factual or legal argument on which an objection can be based. The objecting party must show by a preponderance of the evidence that the exemption should be denied. In re Nicholson, 435 BR 622, 632-633 (B.A.P. 9th Cir. 2010).

Without more, this objection is OVERRULED.


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Eric Rodriguez Represented By Elena Steers David Brian Lally

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:18-13040


Eric Rodriguez


Chapter 7


#28.02 Amended Schedule C: The Property You Claimed as Exempt filed by creditor Gamm, Noorali et, al.


Docket 49

*** VACATED *** REASON: Duplicate of 28.01 - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eric Rodriguez Represented By Elena Steers David Brian Lally

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:14-15037

Brandi Kathleen Issac

Chapter 11

#29.00 Trustee Motion to dismiss or convert Case

Docket 161


Tentative Ruling:

Service proper. No response filed by Debtor. Having reviewed the docket and finding that no Creditor has responded in support of conversion, the Court finds cause under § 1112(b) to dismiss this chapter 11 case. Motion GRANTED.


MOVANT TO LODGE ORDER WITHIN 7 DAYS. RULING MAY BE MODIFIED AT HEARING. APPEARANCES WAIVED ON 10-2-19.

Party Information

Debtor(s):

Brandi Kathleen Issac Represented By

M. Jonathan Hayes Roksana D. Moradi-Brovia Matthew D. Resnik

10:00 AM

1:16-13295


K&A Global Management Company, a California corpor


Chapter 11


#30.00 U.S. Trustee Motion to dismiss or convert case


Docket 112

*** VACATED *** REASON: Withdrawal filed by the OUST - Doc. #115. lf

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

K&A Global Management Represented By Jeffrey S Shinbrot

10:00 AM

1:18-10309


Henry Andreas Ingvarsson and Keri Ingvarsson


Chapter 11


#31.00 Trustee Motion to dismiss or convert Case


Docket 155


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Henry Andreas Ingvarsson Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

Joint Debtor(s):

Keri Ingvarsson Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

10:00 AM

1:18-11544


Happy Jump, Inc.


Chapter 11


#32.00 Application of Donahoe & Young LLP for Payment of Interim Fees and Expenses


Period: 6/19/2018 to 8/31/2019, Fee: $80127.25,

Expenses: $1326.00.


Docket 148


Tentative Ruling:

Service proper. No objections filed. Having reviewed the First Interim Application for Allowance of Fees and Reimbursement of Costs, the Court finds that the fees and costs were necessary and reasonable and are approved as requested.


APPLICANT TO LODGE ORDER WITHIN 7 DAYS. APPEARANCES WAIVED ON 10-2-19.

Party Information

Debtor(s):

Happy Jump, Inc. Represented By Mark T Young

Amelia Puertas-Samara

10:00 AM

1:18-12698


Green Nation Direct, Corporation


Chapter 11


#33.00 Motion for Abandonment of Debtor's Asset Known as 4551 Lindley Avenue, Tarzana,

CA 91356


fr. 8/28/19


Docket 169


Tentative Ruling:

Does trustee actually have a buyer? If not, the trustee must explain why abandonment is not appropriate at this point.

Party Information

Debtor(s):

Green Nation Direct, Corporation Pro Se

Trustee(s):

Nancy J Zamora (TR) Represented By Jeffrey S Kwong

Edward M Wolkowitz

10:00 AM

1:12-20324


Gary Lee Hewitt


Chapter 7


#34.00 Trustee's Final Report and Application for Compensation and Deadline to Object.


Docket 345


Tentative Ruling:

Service proper. No opposition filed. Having reviewed the Trustee's Final Report, the Court finds that the fees and costs are reasonable and are approved as requested. APPEARANCES WAIVED ON 10-2-19.

Party Information

Debtor(s):

Gary Lee Hewitt Represented By Louis J Esbin Gary E Klausner Jeffrey S Kwong

Trustee(s):

David Seror (TR) Represented By David Seror (TR) Richard Burstein Robyn B Sokol David Seror

Ezra Brutzkus Gubner LLP Robert K Sall

Reagan E Boyce Jessica L Bagdanov Reed Bernet Steven T Gubner

11:00 AM

1:09-21160


Hermine Nazaryan


Chapter 7

Adv#: 1:17-01095 Nazaryan v. Bag Fund, LLC et al


#35.00 Status conference re complaint for: damages, declaratory and injunctive relief for violation of 11 u.s.c. section 524


fr. 1/24/18, 2/14/18, 8/1/18, 8/15/18, 2/6/19, 2/27/19; 4/3/19, 5/15/19; 5/22/19; 8/21/19


Docket 1


Tentative Ruling:

APPEARANCE REQUIRED

Debtor has submitted no issues of fact or law and has missed yet another deadline. There is also nothing in the record or even to contradict the creditor's detailed description of the events. It is clear that debtor has abandoned the prosecution of her claim. There does not appear to be much more to do at this hearing except dismiss all remaining matters, given that nothing was submitted by debtor.

Party Information

Debtor(s):

Hermine Nazaryan Represented By Lloyd D Dix

Defendant(s):

Bag Fund, LLC Pro Se

Leo Fasen Pro Se

Vincent J Quigg Pro Se

Michael Waldren Pro Se

Plaintiff(s):

Hermine Nazaryan Represented By Lloyd D Dix

11:00 AM

CONT...

Trustee(s):


Hermine Nazaryan


Chapter 7

David Keith Gottlieb (TR) Pro Se

1:00 PM

1:18-10724


John Gordon Jones


Chapter 7

Adv#: 1:18-01075 Levin, M.D. v. Jones


#36.00 Motion For Summary Judgment for Adjudication of Issues.


Docket 123

*** VACATED *** REASON: Order cont. to 12/4/19 @1pm (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Gordon Jones Represented By

Michael Worthington

Defendant(s):

John Gordon Jones Represented By

Michael Worthington

Plaintiff(s):

John Levin, M.D. Represented By Michael Jay Berger

Michael Worthington

Trustee(s):

Amy L Goldman (TR) Represented By Leonard Pena

1:00 PM

1:18-12547


Michael Vara


Chapter 11

Adv#: 1:19-01078 Vara v. U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STR


#37.00 Motion to Dismiss Complaint with Prejudice


Docket 6


Tentative Ruling:

Having reviewed the Complaint, the Motion to Dismiss, and no opposition having been filed, the Court finds that, under FRCP 12(b)(6), the Complaint fails to state any claim upon which relief can be granted.

  1. Real Estate Settlement Procedures Act ("RESPA") 12 U.S.C § 2601, et. seq. The Complaint fails to contain facts sufficient to support any claim for a violation of REPSA.

  2. Truth-in-Lending Act ("TILA") 15 U.S.C. § 1601, et seq. The Complaint fails to contain facts sufficient to support any claim for a violation of TILA.

  3. Unlawful, Unfair, or Fraudulent Business Practices under the California Business and Professions Code § 17200. The Complaint fails to contain facts sufficient to support any claim for a violation of California’s unfair competition laws under Business and Professions Code § 17200, et seq.

  4. Unjust Enrichment. The Complaint fails to contain facts sufficient to support any claim for restitution or unjust enrichment.

  5. Declaratory Relief. The Complaint fails to plead any actual case or controversy upon which a declaration from this Court can be based.

Motion GRANTED. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Michael Vara Represented By Onyinye N Anyama Alfred J Verdi

Defendant(s):

U.S. BANK NATIONAL Represented By

Dane W Exnowski

1:00 PM

CONT...


Michael Vara


Chapter 11

Plaintiff(s):

Michael Vara Represented By Alfred J Verdi

2:00 PM

1:16-12791


Menco Pacific, Inc.


Chapter 11


#38.00 Post-Confirmation Status Conference


fr. 10/25/17, 12/13/17, 3/21/18; 3/28/18, 6/6/18; 11/7/18; 12/18/18, 2/20/19; 6/6/19/ 7/16/19; 8/8/19


Docket 0


Tentative Ruling:

APPEARANCE REQUIRED

What does "Pending" under certain projects mean in the debtor's status report? More detail is needed.

Party Information

Debtor(s):

Menco Pacific, Inc. Represented By Jeffrey S Shinbrot

2:00 PM

1:19-11880


Mary Elizabeth Calloway


Chapter 13


#1.00 Motion for relief from stay WILMINGTON TRUST

fr. 9/11/19, 9/20/19


Docket 33


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Mary Elizabeth Calloway Represented By Faith A Ford

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

2:00 PM

1:19-11880


Mary Elizabeth Calloway


Chapter 13


#2.00 Motion for relief from stay


MAGNUM PROPERTY INVESTMENT LLC and STRATEGIC ACQUISITIONS INC.


fr. 8/28/19, 9/11/19, 9/20/19


Docket 18


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Mary Elizabeth Calloway Represented By Julius Johnson

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:16-11671


Yoram Talasazan


Chapter 7

Adv#: 1:16-01119 Moussighi et al v. Talasazan


#1.00 TRIAL - DAY 5

Complaint for nondischargeability

of debt pursuant to 11 U.S.C. Sec. 523 and 727.


11/5/16, 11/30/16; 3/29/17, 7/5/17, 1/31/18, 2/14/18,

5/30/18, 6/6/18, 7/18/18, 11/14/18; 1/23/19,3 /6/19,

6/12/19, 9/12/19, 9/16/19, 9/19/19, 9/20/19, 9/23/19


Docket 1


Courtroom Deputy:

Trial set for 9/12, 16, 19, 20, 23/19.

Tentative Ruling:

APPEARANCE REQUIRED

Party Information

Debtor(s):

Yoram Talasazan Represented By Raymond H. Aver

Defendant(s):

Yoram Talasazan Pro Se

Plaintiff(s):

Moeir Moussighi Represented By Donna R Dishbak

Hanrit Moussighi Represented By Donna R Dishbak Donna R Dishbak

Trustee(s):

Nancy J Zamora (TR) Pro Se

9:30 AM

CONT...


Yoram Talasazan


Chapter 7


Tuesday, October 15, 2019

Hearing Room

302


8:30 AM

1:19-11621


Marissa R. Esquillo


Chapter 7


#1.00 Pro se Reaffirmation Agreement Between Debtor and American Honda Finance Corporation


Docket 10


Tentative Ruling:

Petition date: 7/1/19


Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes


Discharge?: No


Property: 2017 Honda Civic


Debtor’s valuation of property (Sch. B): $16,225 Amount to be reaffirmed: $15,780

APR: 1.9 % (fixed)


Contract terms: $450.87 per month for 36 months Monthly Income (Schedule I): $2,926

Monthly expenses: (Schedule J): $2,922 Disposable income: $4.00

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes


If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford


Tuesday, October 15, 2019

Hearing Room

302


8:30 AM

CONT...


Marissa R. Esquillo


Chapter 7

the payments in Part D?

No explanation provided. This payment is listed on Sch J. Debtor has a right to rescind agreement until November 3, 2019.

Party Information

Debtor(s):

Marissa R. Esquillo Represented By

R Grace Rodriguez

Trustee(s):

Diane C Weil (TR) Pro Se


Tuesday, October 15, 2019

Hearing Room

302


8:30 AM

1:19-11773


Gabriela Torres


Chapter 7


#2.00 Pro se Reaffirmation Agreement Between Debtor and American Honda Finance Corporation


Docket 10


Tentative Ruling:

Petition date: 7/16/19


Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes


Discharge?: No


Property: 2016 Honda Accord


Debtor’s valuation of property (Sch. B): $17,025 Amount to be reaffirmed: $12,082

APR: 1.9% (fixed)


Contract terms: $588.18 per month for 21 months Monthly Income (Schedule I): $3,007

Monthly expenses: (Schedule J): $3,298 Disposable income: <$291>

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes


If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford


Tuesday, October 15, 2019

Hearing Room

302


8:30 AM

CONT...


Gabriela Torres


Chapter 7

the payments in Part D?


Debtor states that she has cut down on her expenses. This payment is provided for in Sch. J.


Debtor has a right to rescind agreement until November 17, 2019.

Party Information

Debtor(s):

Gabriela Torres Represented By Daniel King

Trustee(s):

David Seror (TR) Pro Se


Tuesday, October 15, 2019

Hearing Room

302


8:30 AM

1:19-11867


Keith Lee Carter, Jr.


Chapter 7


#3.00 Pro se Reaffirmation Agreement Between Debtor and Alaska USA Federal Credit Union


Docket 9


Tentative Ruling:

Petition date:7/24/19


Was Reaffirmation Agreement filed w/in 60 days of the conclusion of the 1st 341(a) meeting as required by LR 4008-1? Yes


Discharge?: No


Property: 2008 Chevrolet Tahoe


Debtor’s valuation of property (Sch. B): $13,175 Amount to be reaffirmed: $9,917

APR: 3.64% (fixed)


Contract terms: $248.26 per month for 43 months Monthly Income (Schedule I): $2,587

Monthly expenses: (Schedule J): $2,704 Disposable income: <$117>

Sec. 524(k) disclosures received in writing prior to Debtor’s signing the agreement? Yes


If disposable income is insufficient to make payments, then there is a rebuttable presumption of undue hardship. Did Debtor explain how he/she will be able to afford


Tuesday, October 15, 2019

Hearing Room

302


8:30 AM

CONT...


Keith Lee Carter, Jr.


Chapter 7

the payments in Part D?


Debtor states that his family has promised to help with expenses, should it be necessary. This payment is listed on Sch. J


Debtor has a right to rescind agreement until November 3, 2019.

Party Information

Debtor(s):

Keith Lee Carter Jr. Represented By Jeffrey J Hagen

Trustee(s):

Amy L Goldman (TR) Pro Se

9:30 AM

1:19-12468


Roberto Yasis Yebra


Chapter 13


#0.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 7


Courtroom Deputy:

Tentative Ruling:


Construction Lenders ("Creditor") filed a motion asking this court:

(1) to hold PB-1, LLC ("Debtor") in contempt under 11 U.S.C. § 105; (2) for sanctions against Debtor and its counsel of record; (3) for attorneys’ fees in seeking to enforce the Financing Order either as sanctions or compensatory damages; and (4) to compel compliance with the court’s financing order. [Dkt. No. 129].

The motion for contempt must be denied because it does not comply with Local Bankruptcy Rule 9020-1, which requires the Creditor to file a motion that conforms with LBR 9013-1 and to lodge an order to show cause to initiate contempt proceedings. Creditor neither served Debtor nor lodged an order. In its October 9, 2019 reply, Creditor requested to continue the hearing to allow time for compliance. [Dkt. No. 139, 15]. This may be discussed at the hearing, but may not be

11:00 AM

CONT...


PB-1, LLC


Chapter 11


necessary.


However, the motion to compel may still be considered because the court has an independent duty to ensure compliance with its orders and to see that the plan is carried out as promised. The motion to compel turns on what the representations about the financing were and what the order provided.

The key representations in the supplemental financing motion and the testimony at the hearing were:

On July 5, 2019, Adam Goldberg declared that "Brian Peters and I own forty-four percent (for a total of 88%) of PB 5 LLC, an Arizona limited liability company, which is the owner of Creekside and as managers of PB 5 we have authority to encumber the property." [Dkt. No. 102, ¶ 7]. Goldberg further declared that "Creekside was purchased in January 2017, for 2,975,000 and it consists of over three acres of land and improvements with direct private access to Oak Creek." [Dkt. No. 102, ¶ 4].

During the July 18, 2019 hearing, Goldberg gave the following testimony:

"Q. Right. There was a question about the mortgages on

11:00 AM

CONT...


PB-1, LLC

the two properties. You refer to the two properties as one, correct? Copper Creek?


A. Yeah. I mean there are two separate parcels, but it is the Copper Cliffs Drive property, yes.


Q. And do you have authority to encumber that property?


A. I do.


Q. When you purchased the two properties together, how much money did you put down?


A. At the tune of what the difference was from the purchase price to what the loan amount was, so I believe the number is close to 8- or $900,000.


Q. So you put 8- or $900,000 down. You borrowed money -- Copper Cliffs borrowed money, correct?


A. PB-5 borrowed money from Poppy Bank, but at the time, I think it was First Community Bank. [Dkt. No. 127, 54:15-25; 55:1-7].


Chapter 11


On July 29, 2019, the court granted the Financing Order under the following terms:

2. The Debtor is authorized to enter into the loan agreement with Agoura Hills Financial, Inc., A California

11:00 AM

CONT...


PB-1, LLC

Corporation ("Agoura") on the terms set forth in the Motion; . . .


  1. Recordation of the deed of trust in favor of Agoura shall be subordinated only to liens of the Los Angeles County Treasurer & Tax Collector and to no other liens and/or encumbrances;


  2. On or before August 9, 2019, the Debtor shall provide to counsel to Construction Lenders:


    1. Copies of the note and deed of trust now encumbering the real property commonly known as 99 Copper Cliffs Drive, Sedona, Arizona ("Copper Cliffs");


    2. A proposed deed of trust in favor of Construction Lender for recordation against Copper Cliffs as a second deed of trust in the amount of $1,000,000.00;


    3. Proof of availability of funds in amount of

      $250,000.00;


      Chapter 11


    4. Subject to the provisions of this Order and the Debtor’s First Amended Plan of Reorganization, Construction Lenders’ notes shall bear their contract rate of interest."

[Dkt. No. 110].


On August 8, 2019, one day before the due date stated in the Financing Order, Debtor’s counsel emailed Creditor’s counsel: (1) a proposed deed of trust and (2) an executed deed of trust. [Dkt. No. 131,

11:00 AM

CONT...


PB-1, LLC


Chapter 11


10]. The proposed deed of trust identified PB-1, LLC as the trustor. The executed deed of trust named Daniel J. Marinoff as Trustee on behalf of the Daniel Marinoff and Carol Marinoff Revocable Trust ("Marinoff Trust"). [Dkt. No. 131, Ex. 1]. The title record indicates that the Marinoff Trust is the record title owner of Parcel 1, and PB-5 is the record title owner of Parcel 2. (Johnson Decl. ¶¶ 4-5).

The Financing Order required Debtor to provide Construction Lenders’ counsel "copies of the note and deed of trust now encumbering the real property commonly known as 99 Copper Cliffs Drive, Sedona, Arizona ("Copper Cliffs")." Debtor did not comply with the Financing Order because Goldberg represented during the July 18, 2019 hearing that Copper Cliffs Drive is composed of two separate parcels. Mr. Goldberg further represented that he purchased the two parcels together. [Dkt. No. 127, 54:15-25; 55:1-4]. Yet, Debtor did not provide copies of a note secured by a deed of trust that encumbers both parcels. Moreover, title records indicate that PB-5 is not the record title owner of both parcels as represented by Goldberg. The Marinoff Trust is the record title owner of Parcel 1, and PB-5 is the record title owner of only Parcel 2. (Johnson Decl. ¶¶ 4-5).

Debtor also failed to comply with the Financing Order because

11:00 AM

CONT...


PB-1, LLC


Chapter 11


Goldberg declared that "Copper Cliffs," also known as "Creekside," would consist of "over three acres of land and improvements with direct private access to Oak Creek." [Dkt. No. 102, ¶ 4]. However, the Record of Survey shows that Parcel 1 is 1.07 acres, and Parcel 2 is 1.00 acre. (Johnson Decl. ¶ 7).

In its Opposition, Debtor’s counsel argued that Debtor sent the proposed trust deed on August 8, 2019 for Creditor to edit, but Creditor did not revise the proposed deed of trust until more than one week later. Moreover, Creditor’s revised deed of trust was unusable because it included the Marinoff Trust. [Dkt. No. 137]. Debtor further asserts that Construction Lenders failed to include language in the Financing Order requiring adequate protection through recordation of the trust deed before priming the loan. [Id., 4]. Debtor argues that Construction Lenders failed to perform due diligence to determine the owners of each parcel, the land area, among other things. [Id., 6, 7]. Debtor also asserts that the Financing Motion did not require Debtor to wait for the recordation of an adequate protection trust deed before recording the priming deed of trust. [Id., 4].

Debtor misses the point. The relevant issue is that Goldberg testified under oath that the property, "Copper Cliffs," which the

11:00 AM

CONT...


PB-1, LLC


Chapter 11


Financing Motion specifically identifies, would consist of two parcels, which Goldberg testified that he purchased, and declared would consist of over three acres. The arguments concerning the appropriateness of the security instruments encumbering the property, whether Creditor’s counsel performed due diligence, and various interpretations of the Financing Order language, do not change the fact that Goldberg provided false testimony and declaration about the characteristics of the property that is the subject of the Financing Order.

Whether debtor should have waited to record the deed before priming the loan is a matter of interpretation of the order. The speed and failure to give Creditor adequate time for its due diligence only adds to the impression that Goldberg was avoiding close scrutiny of the so called adequate protection he was offering. What we should do about this will be discussed further at the hearing.

Party Information

Debtor(s):

PB-1, LLC Represented By

Jeffrey S Shinbrot

11:00 AM

1:18-12855


PB-1, LLC


Chapter 11


#24.00 Motion For Order Awarding Attorney's Fees Against Construction Lenders


fr. 9/11/19


Docket 118


Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:


The Motion for attorney fees under Penrod will not be ruled on as there can be no determination on whether there is a prevailing party where the basis for the ruling on the financing motion and the plan is now under scrutiny. This

matter will be continued until the motion to compel is resolved.

Party Information

Debtor(s):

PB-1, LLC Represented By

Jeffrey S Shinbrot

1:00 PM

1:18-11810


Nelson Osmin Alvarenga


Chapter 7

Adv#: 1:18-01109 Abarca et al v. Alvarenga et al


#25.00 Motion For Sanctions and Attorney's Fees Against Plaintiffs and Their Attorney Katherine Butts Warwick, Pursuant to Rule 9011 of the Fed. Rules of Bankr. Proc.


Docket 65


Courtroom Deputy:

- NONE LISTED -

Tentative Ruling:

Defendants bring a motion for FRBP 9011 sanctions following the entry of summary judgment finding all issues in their favor on all causes of action.


Bankruptcy courts have inherent authority to regulate the practice of attorneys who appear before them. See Chambers v. NASCO, Inc., 501 U.S. 32, 43 (1991) (federal courts are vested with inherent powers to manage their cases and courtrooms and to maintain the integrity of the judicial system); Caldwell v. Unified Capital Corp. (In re Rainbow Magazine, Inc.), 77 F.3d 278, 284–85 (9th Cir.1996). Bankruptcy courts also have express authority under the Bankruptcy Code and the FRBP to sanction attorneys. See 11 U.S.C. § 105(a); FRBP 9011, LBR 9011–3; In re Nguyen, 447 B.R. 268, 280–81 (9th Cir. BAP 2011). FRBP 9011 allows a

bankruptcy court to impose sanctions in three situations—where papers are submitted demonstrate factual frivolity, legal frivolity, or where papers are submitted for an "improper purpose." Business Guides, Inc. v. Chromatic Communications Enterprises, Inc., 892 F.2d 802, 808 (9th Cir.1989), affirmed 498 U.S. 533 (1991) (analyzing Rule 11).


Attorney conduct is measured objectively against a reasonableness standard of the conduct of a "competent attorney admitted to practice before the involved court." Valley Nat'l Bank v. Needler (In re Grantham Bros.), 922 F.2d 1438, 1441 (9th Cir.1991). A filing is frivolous if it is "both baseless and made without a reasonable and competent inquiry." Townsend v.

Holman Consulting Corp., 929 F.2d 1358, 1362 (9th Cir.1991) (en banc).

1:00 PM

CONT...


Nelson Osmin Alvarenga


Chapter 7

An initial inquiry is always whether the "safe harbor" was observed. The "safe harbor" provision contained in Rule 9011(c)(1)(A), granting a time period between the time of service and the time for filing, is designed to allow for the correction of the alleged violation. Accordingly, a motion for sanctions under Rule 9011 may not be "filed with or presented to the court unless, within 21 days after service of the motion [seeking sanctions] (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)." 10 Collier on Bankruptcy P 9011.05 (16th 2019).


Defendant’s counsel has submitted a declaration with a proof of service showing that he sent the substance of this 9011 motion to counsel shortly after the complaint was filed and plaintiffs refused to dismiss the complaint. Thus, the safe harbor provision has been complied with.

Numerous aspects of this adversary complaint were without basis and demonstrate factual or legal frivolity. Plaintiffs mostly do not refute defendant’s rendition of the history of the case. They still seem to think they were wronged, but do not articulate a cause of action.

The central problems are as follows:


  1. The contract forming the basis of the alleged false representation was signed solely by defendant Alvarenga. There was never any theory alleged or shown as to how Defendant Marquez could be liable. There was never any factual basis alleged against Marquez, even though she was named in the complaint. To not dismiss defendant Marquez after this was brought to her attention was frivolous.


  2. The Superior Court denied the motion for a writ of attachment, ruling that plaintiffs failed to show a breach of contract because the sale documents did not tie the sale to the liquor license. The court found no evidence that the transfer of the license was part of the larger agreement. Plaintiffs were on notice of this issue when they filed the adversary proceeding here, but did nothing to explain further what facts supported their fraud allegations based on the failure to turn over the license.


  3. The sales contract forming the basis for the alleged fraud shows that various types

    1:00 PM

    CONT...


    Nelson Osmin Alvarenga

    of restaurant equipment were being sold, not the "restaurant business" and its accompanying liquor license. The sales contract did not include the liquor license. That was a later separate arrangement where Abarca would buy the license and Alvarenga would file an application to transfer it for $1500. While there might


    Chapter 7

    theoretically have been some sort of argument that some agreement was breached in the Superior Court action, it was never articulated clearly there. The discharge action required even more evidence than the Superior Court action. As part of the objection to discharge action, under section 523(a)(2), plaintiffs still had to prove some sort of reliance on the representation that there was a liquor license as part of the sale. They utterly failed to allege it or prove it. They argued that the defendants had the intent to transfer the license at the time of the sale and payment of money, but that defendants changed their mind later and cancelled the transfer of the license. On its face, that argument failed to meet the requirement of reliance at the time of the representation at issue.


  4. This failure of proof seems to be defended by plaintiff with a general complaint that the business is not doing well without the license and that they put lots of money into the business in reliance on the license being transferred. While that may all be true, they still must articulate an actual cause of action. Plaintiff has responded to these issues with an allegation that the license was part of the transfer but she does not address how that position squares with the documentary evidence. She seems to defend the documentary evidence with an allegation that her clients did not have the advice of counsel, but she does not develop this in her response or in the earlier motions.


    When a bankruptcy court determines that Rule 9011(b) has been violated, it “may,” but is not required to, impose a sanction. If a court determines that sanctions are warranted under Rule 9011, its determination as to the type of sanction to be imposed is also discretionary. 10 Collier on Bankruptcy P 9011.06 (16th 2019). Rule 9011(c)(2) states that the sanction must be "limited to what is sufficient to deter repetition of such conduct or comparable conduct by others similarly situated." 10 Collier on Bankruptcy P 9011.06 (16th 2019)


    Counsel for plaintiff requests that, if any sanction is to be imposed, they be imposed solely

    1:00 PM

    CONT...


    Nelson Osmin Alvarenga


    Chapter 7

    on her and not her clients. Defendants oppose this request and state that the plaintiffs individually had to approve the actions taken in this case. There is actually no evidence that the individual plaintiffs approved the actions counsel took. It is also unclear what legal advice they received to help them understand whether to go forward with this action. The plaintiffs appear to be unsophisticated people who truly believe they have been wronged by defendants. Counsel herself did not seem to comprehend the deficiencies in her case at any of the hearings, so what was explained to her clients is unknown. There is also a question as to whether service of the 9011 motion was proper on them due to a change in address.

    When an attorney is sanctioned, the court may order that the attorney bear the sanction personally and not be reimbursed or indemnified. Derechin v. State Univ. of New York, 963 F.2d 513 (2d Cir. 1992). 10 Collier on Bankruptcy P 9011.07 (16th 2019). The court finds it appropriate to impose any sanction solely on counsel and not the individual clients.


    The question is whether if plaintiff’s counsel’s conduct is measured objectively against a reasonableness standard of the conduct of a competent attorney admitted to practice before the involved court, it is frivolous. A filing is frivolous if it is "both baseless and made without a reasonable and competent inquiry."

    The appropriate sanction here is difficult because it does not appear that plaintiffs were completely frivolous, only incompetent in articulating a cause of action. The inference that the sale of the restaurant would include not just a transfer of equipment but the license as well is not unreasonable. Naming one of the defendants with no basis, however, warrants a sanction. The remaining issues demonstrate a very poor understanding of the causes of action at issue. They might have been defensible as not frivolous in the adversary action had counsel not been warned in the Superior Court already about the defects in her theory.

    Plaintiffs counsel did not adequately show a breach of contract action, and then proceeded to use an already inadequate basis to object to discharge. She then did not research or allege even the basic elements of a non-dischargeability action. During oral argument, she admitted that there was no evidence of reliance on a false statement at the time the sale was entered into.


    Plaintiffs counsel improperly held up the defendant debtors’ discharge for many months and caused an insolvent debtor to incur substantial legal costs. As such, she should reimburse their counsel for $4,000 in legal fees. That is a reasonable fee for defense of an adversary involving simple motions for summary judgment. The sanction of $10,000 that is requested is denied because the $4000 is significant enough to deter future conduct.


    Party Information

    1:00 PM

    CONT...

    Debtor(s):


    Nelson Osmin Alvarenga


    Chapter 7

    Nelson Osmin Alvarenga Represented By Evangelina Malhotra

    Defendant(s):

    Nelson Osmin Alvarenga Represented By David Brian Lally

    Olga Marquea Represented By David Brian Lally

    Joint Debtor(s):

    Olga Marquez Represented By Evangelina Malhotra

    Plaintiff(s):

    Noe Del Transito Abarca Represented By Katherine Warwick

    Katherine Butts Warwick

    Beatriz Adriana Pineda Represented By

    Katherine Butts Warwick Katherine Warwick

    Trustee(s):

    David Seror (TR) Pro Se

    9:30 AM

    1:16-12255


    Solyman Yashouafar


    Chapter 11

    Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


    #1.00 Trial

    re: first amended counterclaim for:

    1. declaratory relief (two counts)

    2. avoid foreclosure sales (two counts)

    3. conversion

    4. money had and received

    5. unjust enrichment

    6. conspiracy to chill bidding


fr. 12/11/18; 1/25/19; 4/11/19, 5/16/19; 9/20/19; 10/16/19


Docket 151

*** VACATED *** REASON: All trial dates vacated Tentative Ruling:

Appearance Required

Party Information

Debtor(s):

Solyman Yashouafar Represented By

Mark E Goodfriend

Defendant(s):

Elkwood Associates, LLC Represented By Daniel J McCarthy

Fieldbrook, Inc. Represented By Daniel J McCarthy

Soda Partners, LLC Represented By Ronald N Richards

Quality Loan Service Pro Se

Chase Manhattan Mortgage Co. Pro Se

9:30 AM

CONT...


Solyman Yashouafar


Chapter 11

Howard Abselet Represented By Henry S David

Israel Abselet Represented By Henry S David

Citivest financial Services, Inc. Pro Se

State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

Timothy C Aires

QUALITY LOAN SERVICE Pro Se

Plaintiff(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

Trustee(s):

David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

9:30 AM

1:16-12255


Solyman Yashouafar


Chapter 11

Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


#1.00 Trial

re: first amended counterclaim for:

  1. declaratory relief (two counts)

  2. avoid foreclosure sales (two counts)

  3. conversion

  4. money had and received

  5. unjust enrichment

  6. conspiracy to chill bidding


fr. 12/11/18; 1/25/19; 4/11/19, 5/16/19; 9/20/19


Docket

*** VACATED *** Tentative Ruling:

Appearance Required

151

Party Information

Debtor(s):

Solyman Yashouafar Represented By

Mark E Goodfriend

Defendant(s):

Elkwood Associates, LLC Represented By Daniel J McCarthy

Fieldbrook, Inc. Represented By Daniel J McCarthy

Soda Partners, LLC Represented By Ronald N Richards

Quality Loan Service Pro Se

Chase Manhattan Mortgage Co. Pro Se

9:30 AM

CONT...


Solyman Yashouafar


Chapter 11

Howard Abselet Represented By Henry S David

Israel Abselet Represented By Henry S David

Citivest financial Services, Inc. Pro Se

State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

Timothy C Aires

QUALITY LOAN SERVICE Pro Se

Plaintiff(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

Trustee(s):

David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

9:30 AM

1:16-12255


Solyman Yashouafar


Chapter 11

Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


#1.00 Trial

re: first amended counterclaim for:

  1. declaratory relief (two counts)

  2. avoid foreclosure sales (two counts)

  3. conversion

  4. money had and received

  5. unjust enrichment

  6. conspiracy to chill bidding


fr. 12/11/18; 1/25/19; 4/11/19, 5/16/19; 9/20/19


Docket

*** VACATED ***

151

Party Information

Debtor(s):

Solyman Yashouafar Represented By

Mark E Goodfriend

Defendant(s):

Elkwood Associates, LLC Represented By Daniel J McCarthy

Fieldbrook, Inc. Represented By Daniel J McCarthy

Soda Partners, LLC Represented By Ronald N Richards

Quality Loan Service Pro Se

Chase Manhattan Mortgage Co. Pro Se

Howard Abselet Represented By Henry S David

9:30 AM

CONT...


Solyman Yashouafar


Chapter 11

Israel Abselet Represented By Henry S David

Citivest financial Services, Inc. Pro Se

State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

Timothy C Aires

QUALITY LOAN SERVICE Pro Se

Plaintiff(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

Trustee(s):

David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

11:00 AM

1:13-17737


Pella Parker


Chapter 13


#62.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 8/20/19


Docket 115

Tentative Ruling:

Cont’d. fr. 8/20/2019


On August 6, 2019, Debtor filed an Opposition to the Motion stating that she has not yet filed 2017 and 2018 tax returns. Debtor states that she is trying to make sure that she has the funds to pay her accountant but hopes to file the tax returns before the hearing. Debtor claims that any 2017 and 2018 tax refunds will be sent to the Trustee.


Has Trustee received Debtor’s tax refunds?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Pella Parker Represented By

Steven A Alpert

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-12566


Gabriel Rufus and Shirley Rufus


Chapter 13


#63.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 8/20/19


Docket 75

*** VACATED *** REASON: Trustee filed a withdrawal - #78. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Gabriel Rufus Represented By Devin Sawdayi

Joint Debtor(s):

Shirley Rufus Represented By Devin Sawdayi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-12567

Terry Byrd Pitt

Chapter 13

#64.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns fr. 8/20/19

Docket 34

Tentative Ruling:

Cont’d. fr. 8/20/2019


On 7/30/2019, Debtor filed an Opposition stating that the 2014-2018 tax returns will be submitted shortly.


Has Debtor submitted the 2014-2018 tax returns?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Terry Byrd Pitt Represented By Devin Sawdayi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-12798


Emmanuel Perez, III


Chapter 13


#65.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds


Docket 66


Tentative Ruling:

No Opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Emmanuel Perez III Represented By

Eric Bensamochan

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-12965


Ricardo Alfonso Masin


Chapter 13


#66.00 Debtor's Opposition to Ch. 13 Trustee's Notice of Intent to Increase the Percentage to Unsecured Creditors.


fr. 8/20/19


Docket 56

*** VACATED *** REASON: Stipulation [#62] -ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ricardo Alfonso Masin Represented By William G Cort

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-13290

Guadelupe Estela Corona

Chapter 13

#67.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns fr. 8/20/19

Docket 106

*** VACATED *** REASON: Trustee filed withdrawal 10/9/2019 (doc. no. 112) -ts

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Guadelupe Estela Corona Represented By John Habashy Tiffany Buda

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-13643


Felipe de Jesus Reyes


Chapter 13


#68.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns fr. 8/20/19

Docket 37

*** VACATED *** REASON: Resolved per stipulation filed 10/7/2019 [dkt. no. 41] - ts

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Felipe de Jesus Reyes Represented By Brett F Bodie

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-13940


Maria Polanco de Amaya


Chapter 13


#69.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 7/30/19


Docket 57

*** VACATED *** REASON: Trustee filed withdrawal - doc #62. rt Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maria Polanco de Amaya Represented By Susan Jill Wolf

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14171

Caridad Gadia Corpus

Chapter 13

#70.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns fr. 8/20/19

Docket 71

Tentative Ruling:

Cont’d. fr. 8/20/2019

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Caridad Gadia Corpus Represented By William G Cort

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14219

Carmine Antoniello

Chapter 13

#71.00 Application of Attorney for Debtor for Additional Fees and Related Expenses in a Pending Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA)

Fee: $935.00, Expenses: $8.83.

Docket 134

*** VACATED *** REASON: Order granting fees entered 10/2/19 [dkt. no. 140] - ts

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carmine Antoniello Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14262


Sharon Lynn Dilmani


Chapter 13


#72.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns fr. 8/20/19

Docket 34

*** VACATED *** REASON: Stip. entered 9/11/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sharon Lynn Dilmani Represented By Todd J Roberts

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14576

Anita Marie Dominguez

Chapter 13

#73.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

fr. 8/20/19, 9/24/19

Docket 63

Tentative Ruling:

Con’t. fr. 9/24/2019

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Anita Marie Dominguez Represented By

Raffy M Boulgourjian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-14868


Marjorie Ann Stoddard


Chapter 13


#74.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 8/20/19


Docket 185

*** VACATED *** REASON: Trustee voluntarily dismissed [#201]-ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Marjorie Ann Stoddard Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-15110

Marlene Colon

Chapter 13

#75.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds fr. 8/20/19

Docket 76

Tentative Ruling:

Cont’d. fr. 8/20/2019


On 8/5/19, Debtor submitted an Opposition. Debtor asserts that she will pay federal tax refund to Trustee before the hearing, or, alternatively, counsel will serve and file an appropriate motion to resolve the default.


Has Debtor tendered the tax refunds to Trustee?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Marlene Colon Represented By Todd J Roberts

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-15135


Rosa Maria Hernandez


Chapter 13


#76.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 8/20/19


Docket 34

*** VACATED *** REASON: Withdrawal filed by Trustee - Doc. #39. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rosa Maria Hernandez Represented By Sydell B Connor

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-15372

Peter Anthony Jaslowski

Chapter 13

#77.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 42

*** VACATED *** REASON: Trustee file a withdrawal - doc. #45. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Peter Anthony Jaslowski Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-15423

David F Shin

Chapter 13

#78.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns fr. 8/20/19

Docket 43

Tentative Ruling:

Cont’d. fr. 8/20/2019


No Opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

David F Shin Represented By

Tyson Takeuchi Scott Kosner

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-15499


Maria Trujillo


Chapter 13


#79.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 8/20/19


Docket 41

*** VACATED *** REASON: Stipulation entered on 10/18/2019 [#43] - ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maria Trujillo Represented By Rebecca Tomilowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-15586

Rebecca Eva Arvizu

Chapter 13

#80.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns fr. 8/20/19

Docket 38

*** VACATED *** REASON: Voluntary Dismissal filed 8/29/19 [jj] Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rebecca Eva Arvizu Represented By Todd Mannis

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:14-15605

Rolando Chavez and Irma Chavez

Chapter 13

#81.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

fr/ 8/20/19

Docket 34

Tentative Ruling:

Cont’d. fr. 8/20/2019

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Rolando Chavez Represented By Rebecca Tomilowitz

Joint Debtor(s):

Irma Chavez Represented By

Rebecca Tomilowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10366


Dieter Cortez


Chapter 13


#82.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 52


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Dieter Cortez Represented By

James B Smith

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10398


Jose Luis Banuelos and Maria L. Tejada


Chapter 13


#83.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds


Docket 63


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Jose Luis Banuelos Represented By Leonard Pena

Joint Debtor(s):

Maria L. Tejada Represented By Leonard Pena

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10526


Lourdes Will and John L Will


Chapter 13


#84.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 8/20/19


Docket 52

Tentative Ruling:

Cont’d. fr. 8/20/2019


On 7/25/19, Debtors filed an Opposition. Debtors assert that they thought they were making correct plan payments of $200 per month and realized that the payments should have been $232 per month for 53 months after receiving notice of this Motion. Debtors claim that they will file a motion to modify plan to increase payments over the 7 remaining months.


On 9/19/19, Debtors filed a motion to modify plan to increase plan payment from

$232 to $459 per month.


On 9/30/19, Trustee filed comments stating approval on the condition that 7 plan payments are suspended, and payments increase to $522.60 as of October 30, 2019 so that the Debtors will reimburse the estate for missed payments as well as the remaining 5 payments due.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Lourdes Will Represented By

Daniel King

Joint Debtor(s):

John L Will Represented By

Daniel King

11:00 AM

CONT...

Trustee(s):


Lourdes Will and John L Will


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10705


Nick Ganev Nikolov


Chapter 13


#85.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 9/24/19


Docket 72

Tentative Ruling:

Con’t. fr. 9/24/2019


On 10/15/2019, Debtor filed a late Opposition. Debtor asserts that the Trustee’s Motion is correct in claiming that Debtor did not provide his 2017 and 2018 tax returns. However, Debtor claims submitting a copy of his 2017 and 2018 tax returns to the Trustee on 10/14/2019.

Has Trustee received Debtor’s 2017 and 2018 tax returns? APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Nick Ganev Nikolov Represented By Devin Sawdayi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10797


Marshall Gregory Hetson


Chapter 13


#86.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 83

*** VACATED *** REASON: Withdrawal filed - doc. #86. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Marshall Gregory Hetson Represented By

Glenn Ward Calsada

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10822

Tracey Lynne Baumert

Chapter 13

#87.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 112


Tentative Ruling:

On 10/2/19, Debtor filed an Opposition asserting that he will provide 2015, 2016, 2017, and 2018 federal and state tax returns to Trustee before the hearing.

Has Debtor provided Trustee the tax returns? If so, does this resolve the Motion? APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Tracey Lynne Baumert Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10926


Luis Alberto Melchor and Sandra Rodriguez Melchor


Chapter 13


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


Docket 40


Tentative Ruling:

On 8/21/19, Debtors filed this Motion. Debtors indicate that the terms of the original plan were $150 per month for 60 months with a 9.5% interest paid to Class 5 general unsecured creditors. Debtors assert that their circumstances have changed since the plan confirmation. Debtors claim that they have or will incur extraordinary unexpected expenses that require them to use the 2017 and 2018 income tax refunds, but nothing else will change in the plan.


On 8/26/19, Trustee disapproved of Debtors’ proposed modification because Debtors’ extraordinary expenses are included in the budget. Trustee will agree to allowing $5,371 and requests the turnover of $330. Trustee requests an increase in plan payments from $150 to $350 per month.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Luis Alberto Melchor Represented By Steven L Bryson

Joint Debtor(s):

Sandra Rodriguez Melchor Represented By Steven L Bryson

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-10981


Sandra Andrews


Chapter 13


#89.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 9/24/19

Docket 44

Tentative Ruling:

Con’t. fr. 9/24/2019


Trustee alleges that Debtor has a $750 default.


On 8/14/19, Debtor filed an Opposition. Debtor claims she will cure the default by the time of the hearing.


Has Debtor cured the default?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Sandra Andrews Represented By Rebecca Tomilowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11014


Sara Katrdzhyan


Chapter 13


#90.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 9/24/19


Docket 78

*** VACATED *** REASON: stipulation entered on 10/18/19 [#80] – ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Sara Katrdzhyan Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11050

Wayne Lionel Davis and Maryann Semancik Davis

Chapter 13

#91.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

fr. 9/24/19

Docket 31

Tentative Ruling:

Con’t. fr. 9/24/2019


Debtors Opposed on 9/10/19, asserting that they will provide income tax returns and recent pay stub before hearing.

Has Trustee received Debtors’ income tax returns and pay stub? APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Wayne Lionel Davis Represented By Sanaz S Bereliani

Joint Debtor(s):

Maryann Semancik Davis Represented By Sanaz S Bereliani

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11051


Romeo J Pettinelli and Gloria J Pettinelli


Chapter 13


#92.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 64


Tentative Ruling:

No Opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Romeo J Pettinelli Represented By Eliza Ghanooni

Joint Debtor(s):

Gloria J Pettinelli Represented By Eliza Ghanooni

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11072


Humberto Delgadillo Garcia


Chapter 13


#93.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 143


Tentative Ruling:

Debtor opposed and asserts that he will produce 2015, 2016, 2017, and 2018 federal and state income tax returns to Trustee before the hearing.


Has Debtor provided Trustee the tax returns?


Trustee filed notice of infeasibility of the plan. Six months remain in the plan with a

$21,718 base balance and $7,781.36 approximate debt balance. Debtor is in material default and Trustee may move to dismiss the case.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Humberto Delgadillo Garcia Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11128


Kelly D Hankins and Pamela J Hankins


Chapter 13


#94.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 97

*** VACATED *** REASON: Trustee filed a withdrawal - #100. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kelly D Hankins Represented By Steven A Wolvek

Joint Debtor(s):

Pamela J Hankins Represented By Steven A Wolvek

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11377

Carla Yvette Carr

Chapter 13

#95.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds

Docket 41


Tentative Ruling:

Debtor filed an Opposition on 10/9/19 stating that she is unable to pay the $6,936 tax refund for the 2017 and 2018 tax years.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Carla Yvette Carr Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11579


David Scott Dobbie and Jackie Ellen Dobbie


Chapter 13


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


fr. 7/30/19; 8/20/19


Docket 75

Tentative Ruling:

Cont'd from 8/20/19


The Trustee filed comments disapproving because Debtors failed to submit tax refunds, evidence of income, and schedules indicate child care for adult children.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

David Scott Dobbie Represented By Kevin T Simon

Joint Debtor(s):

Jackie Ellen Dobbie Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11579


David Scott Dobbie and Jackie Ellen Dobbie


Chapter 13


#97.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 3/7/19(MB), 3/26/19, 5/21/19; 8/20/19

Docket 47


Tentative Ruling:

Trustee filed the Motion on January 8, 2019 stating that Debtors are $12,592 in default. On January 18, 2019, Debtors filed an Opposition stating that it will bring receipt of payments at the March 2019 hearing. The case was reassigned from MB. On June 21, 2019, Debtors filed a motion to modify plan or suspend play payments. The Trustee filed comments disapproving because Debtors failed to submit tax refunds, evidence of income, and schedules indicate child care for adult children.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

David Scott Dobbie Represented By Kevin T Simon

Joint Debtor(s):

Jackie Ellen Dobbie Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11681


Anahit Fstkchian


Chapter 13


#98.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds


Docket 65

*** VACATED *** REASON: Ntc. of w/drawal filed 9/12/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Anahit Fstkchian Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11752

Donald Glenn Wheatley

Chapter 13

#99.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns F Rojas

Docket 23

*** VACATED *** REASON: Trsutee filed a withdrawal - doc. #25. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Donald Glenn Wheatley Represented By Barry E Borowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-11926

Jacquelyn McQueen David

Chapter 13

#100.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds

Docket 50

*** VACATED *** REASON: Trustee filed a withdrawal - #58. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jacquelyn McQueen David Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12218

Hector M Esparza

Chapter 13

#101.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

fr. 9/24/19

Docket 67

Tentative Ruling:

Con’t. fr. 9/24/2019


On 9/19/19, Debtor filed Opposition asserting that he will provide the Trustee a copy of 2015, 2016, 2017, and 2018 tax returns. Debtor claims he defaulted because of unexpected and unavoidable circumstances.


Has Debtor provided Trustee the tax returns?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Hector M Esparza Represented By Tamar Terzian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12349


Marjan Bahman


Chapter 13


#102.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 65


Tentative Ruling:

No Opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Marjan Bahman Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12361


Jose Suarez


Chapter 13


#103.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds


Docket 50

*** VACATED *** REASON: Trustee filed a withdrawal - #59. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Suarez Represented By

R Grace Rodriguez

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12365

Neyra Camarena

Chapter 13

#104.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

fr. 10/22/19

Docket 91

*** VACATED *** REASON: Withdrawal filed - doc. #97. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Neyra Camarena Represented By Todd J Roberts

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12374

Marsha Jean Fabiano

Chapter 13

#105.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 40

*** VACATED *** REASON: Trustee filed a withdrawal - #45. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Marsha Jean Fabiano Represented By Jeffrey J Hagen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12398

Miguel Catala-Morales

Chapter 13

#106.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

fr. 9/24/19

Docket 45

Tentative Ruling:

Cont’d. fr. 9/24/2019

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Miguel Catala-Morales Represented By Jaenam J Coe

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12530

Marcos Guerrero and Rosa I. Cancino-Guerrero

Chapter 13

#107.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 62


Tentative Ruling:

On 10/4/19, Debtor filed Opposition asserting that they failed to provide the tax returns because they encountered multiple family problems, including a son with serious mental health issues and the mother also with mental health issues. Rosa failed to prepare taxes because of all her family responsibilities, work, and serious emotional issues that the family cannot afford to treat. The father could not prepare the taxes because of his work, and schedule taking the son to school and psychiatrist. Under these circumstances, Debtors could not provide the money to pay for taxes.


On 10/10/2019, Trustee filed a Reply stating that although she is sympathetic to Debtors’ personal issues, Debtors are required to file tax returns on a timely basis. Trustee proposes that the parties stipulate to a suspension of up to three plan payments if Debtors are unable to pay for having the taxes done. Trustee states that a stipulation would leave $2,304 available to pay for the completion of the taxes and the plan would still be feasible with the suspension of payments.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Marcos Guerrero Represented By Richard A Loa

Joint Debtor(s):

Rosa I. Cancino-Guerrero Represented By Richard A Loa

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12788


Theresa Marie Marqua


Chapter 13


#108.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 39

*** VACATED *** REASON: Trustee filed a withdrawal - doc. 41. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Theresa Marie Marqua Represented By Steven A Alpert

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-12800

Jean'e Milika Blair

Chapter 13

#109.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 50


Tentative Ruling:

Debtor filed Opposition on 9/26/19 asserting that she turned over the 2013, 2014, 2015, and 2016 tax returns. Debtor claims she has multiple sclerosis that affects her memory and was not able to find her 2017 tax returns. Debtor also asserts that her 2018 tax returns are on extension and not due for filing until 10/15/19. Debtor explains that she was in a car accident in August 2019 and was hospitalized, which caused delay in finding and sending the tax returns to the Trustee.


Has Trustee received all tax returns?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Jean'e Milika Blair Represented By Arsen Pogosov

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13014


Rick Anthony Bucaria


Chapter 13


#110.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 9/24/19


Docket 66

*** VACATED *** REASON: Parties stipulated to suspend tax returns because of extraordinary circumstances (dkt. no. 71) - ts

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Rick Anthony Bucaria Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13123


Buenaventura Marquez


Chapter 13


#111.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds


Docket 26


Tentative Ruling:

On 9/11/19, Debtor filed an Opposition asserting that the $11,730 tax refunds for the 2017 and 2018 tax years were spent on increased and necessary expenses that exceeded the tax refunds received. Debtor explains that $478.86 will be paid to Trustee.


On 10/10/19, Trustee filed a Reply stating that Debtor did not disclose the increased income over the course of the case. Trustee states that in addition to not providing tax returns, Debtor failed to provide updated income and expenses disclosing this information. Trustee explains that Debtor’s scheduled income was $56,400 per year and requests that the court take judicial notice of Debtor’s filed Schedule I under Rule 201. Trust further explains that a review of the tax returns disclosed Debtor’s actual income: $80,969 for 2015; $113,205 for 2016; $92,510 for 2017; and $56,400 for 2018 with a business loss taken for an adjustment to $21,718.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Buenaventura Marquez Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13157


Elissa Ann Wilson


Chapter 13


#112.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 39


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Elissa Ann Wilson Represented By Jeffrey J Hagen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13169


Normandy Papa and Cristeta Gonzaga Papa


Chapter 13


#113.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 44

*** VACATED *** REASON: Withdrawal filed by Trustee - Doc. #46. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Normandy Papa Represented By Lawrence B Yang

Joint Debtor(s):

Cristeta Gonzaga Papa Represented By Lawrence B Yang

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13173

Joan Yvonne Burgess

Chapter 13

#114.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 24

*** VACATED *** REASON: Trustee withdrew (dkt. no. 27) - ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joan Yvonne Burgess Represented By Michael E Clark

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13317

Mario E Ortiz and Maria E Ortiz

Chapter 13

#115.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 44

*** VACATED *** REASON: Trustee file a withdrawal - doc. #47. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mario E Ortiz Represented By

Yeznik O Kazandjian

Joint Debtor(s):

Maria E Ortiz Represented By

Yeznik O Kazandjian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13365


Daniel Scott Richards


Chapter 13


#116.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 65

*** VACATED *** REASON: Withdrawal filed by the trustee - Doc. #67. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Daniel Scott Richards Represented By Todd J Roberts

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13446

Marlena L Sherman Linton

Chapter 13

#117.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 86

*** VACATED *** REASON: Parties stipulated that 2015, 2016, and 2018 tax refunds suspended (#88) - ts

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Marlena L Sherman Linton Represented By Julie J Villalobos

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13535


Craig F Paul


Chapter 13


#118.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 32


Tentative Ruling:

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Craig F Paul Represented By

R Grace Rodriguez

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13827


Stephen L. Burton


Chapter 13


#119.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 95

*** VACATED *** REASON: Trustee filed a withdrawal on 9/3/19 - Doc. #97. lf

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Stephen L. Burton Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13885


Herminia Acosta


Chapter 13


#120.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 26

*** VACATED *** REASON: Trustee filed a withdrawal - doc. #28.lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Herminia Acosta Represented By Rebecca Tomilowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13971

Ramon Ojeda and Juana Ojeda

Chapter 13

#121.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 51


Tentative Ruling:

No opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Ramon Ojeda Represented By Jaime A Cuevas Jr.

Joint Debtor(s):

Juana Ojeda Represented By

Jaime A Cuevas Jr.

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-13986


Raymond Joseph Salazar


Chapter 13


#122.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds


Docket 42

*** VACATED *** REASON: Trustee filed a withdrawal on 9/3/19 - Doc. #44. lf

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Raymond Joseph Salazar Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-14044


Ahmad Heidari and Nafiseh Alamdar Heidari


Chapter 13


#123.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 102

*** VACATED *** REASON: Ntc. of w/drawal filed 9/3/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ahmad Heidari Represented By Steven A Alpert

Joint Debtor(s):

Nafiseh Alamdar Heidari Represented By Steven A Alpert

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-14137

Ronald Krivitsky and Tina Lynne Greisman

Chapter 13

#124.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 92

*** VACATED *** REASON: Trustee's filed a withdrawal - Doc. #94. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ronald Krivitsky Represented By Todd J Roberts

Joint Debtor(s):

Tina Lynne Greisman Represented By Todd J Roberts

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:15-14147

Jared Garcia Canchola

Chapter 13

#125.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 85

*** VACATED *** REASON: Trustee find a withdrawal - doc. #87. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jared Garcia Canchola Represented By

L. Tegan Rodkey

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-10034

Dolores Zevallos

Chapter 13

#126.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 42

*** VACATED *** REASON: Ntc. of w/drawal filed 10/9/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dolores Zevallos Represented By Onyinye N Anyama

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-10093

Robert Bentley Armani

Chapter 13

#127.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 38

*** VACATED *** REASON: Ntc. of w/drawal filed 9/10/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Robert Bentley Armani Represented By Keith F Rouse

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-10105

Alicia Socorro Pacheco and Edwin Pacheco

Chapter 13

#128.00 Motion for Order Modifying the Plan to Increase the Plan Payment

Docket 50

*** VACATED *** REASON: Parties stipulated that Debtors’ not required to increase plan payments (#52) -ts

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Alicia Socorro Pacheco Represented By Jeffrey J Hagen

Joint Debtor(s):

Edwin Pacheco Represented By Jeffrey J Hagen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-10349


Eric Benhamou and Leslie Gayle Karten Benhamou


Chapter 13


#129.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 110

*** VACATED *** REASON: TrUstee filed a withdrawaL - doc. #113. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Eric Benhamou Represented By Kevin T Simon

Joint Debtor(s):

Leslie Gayle Karten Benhamou Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-10703

Carlos Castro and Maria D. Castro

Chapter 13

#130.00 Trustee's Motion to Dismiss Case Trustee Motion for Failure to Submit All Tax Returns

Docket 52

*** VACATED *** REASON: Trustee filed a withdrawal - #56. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Carlos Castro Represented By Ali R Nader

Joint Debtor(s):

Maria D. Castro Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-10725

Jeremy Chick

Chapter 13

#131.00 Motion for Order Modifying the Plan to Increase the Plan Payment

Docket 29

*** VACATED *** REASON: Parties stipulated that Debtor’s payment will increase starting 11/10/19 to $1,190 and plan percent is increased to 100% (#132) - ts

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jeremy Chick Represented By Gregory M Shanfeld

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-10898


Jacqueline Desiree Landaeta Alvarez


Chapter 13


#132.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 124

*** VACATED *** REASON: parties stipulated to suspend 2017 and 2018 tax refunds [#128] - ts

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jacqueline Desiree Landaeta Alvarez Represented By

Matthew D. Resnik Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-10902


Sergio Rodriguez


Chapter 13


#133.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 62


Tentative Ruling:

No Opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Sergio Rodriguez Represented By Rebecca Tomilowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11078


Art Summroell


Chapter 13


#134.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 65

*** VACATED *** REASON: Trustee filed a withdrawal - #67. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Art Summroell Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11278

Armine Charkhchyan and Andranik Charkhchyan

Chapter 13

#135.00 Motion for Order Modifying the Plan to Increase the Plan Payment

Docket 73


Tentative Ruling:

On 9/17/19, Trustee filed this Motion requesting to increase plan payments to

$5,587.88 starting November 13, 2019 and to increase the percent to unsecured creditors, or, alternatively, dismiss the petition.


On 10/8/19, Debtors filed an Opposition asking to deny the Motion, or, alternatively, modify the plan to no greater than $905 based on Debtors’ current monthly net income.


Debtors were given notice that they selected the incorrect hearing date and time of 11/12/19.


On 10/10/2019, Trustee filed a Reply stating the following issues with Debtors’ proposal: (1) no current paystub has been provided to Trustee; (2) Debtors’ budget now includes a $721.41 payment for a vehicle. Trustee states that Debtors appeared to have purchased or leased a vehicle without court authorization to incur debt; and (3) Debtors increased the entertainment expense from $100 to $300 and the charitable expense from $30 to $200. The Trustee requests that Debtor provide the current paystub and address the budget concerns.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Armine Charkhchyan Represented By

Rosie Barmakszian

Joint Debtor(s):

Andranik Charkhchyan Represented By

Rosie Barmakszian

11:00 AM

CONT...

Trustee(s):


Armine Charkhchyan and Andranik Charkhchyan


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11278


Armine Charkhchyan and Andranik Charkhchyan


Chapter 13


#135.01 Trustee's Motion for Order Modifying the Plan to Increase the Plan Payment


Docket 72


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Armine Charkhchyan Represented By

Rosie Barmakszian

Joint Debtor(s):

Andranik Charkhchyan Represented By

Rosie Barmakszian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11315


Samantha Michelle Johnson


Chapter 13


#136.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 33


Tentative Ruling:

No opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Samantha Michelle Johnson Represented By Shirlee L Bliss

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11542


Dolores Margaret Lomeli


Chapter 13


#137.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 63

*** VACATED *** REASON: Trustee voluntarily dismissed (#70) - ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dolores Margaret Lomeli Represented By Steven A Alpert

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11542

Dolores Margaret Lomeli

Chapter 13

#138.00 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 65

*** VACATED *** REASON: Ntc. of w/drawal filed 10/15/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dolores Margaret Lomeli Represented By Steven A Alpert

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11844

E. James Anderson and Doristeen Harris-Anderson

Chapter 13

#139.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 80


Tentative Ruling:

No opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

E. James Anderson Represented By Ali R Nader

Joint Debtor(s):

Doristeen Harris-Anderson Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11905


Wojtek Bankowski and Jagoda Bankowski


Chapter 13


#140.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 32

*** VACATED *** REASON: Trustee filed a withdrawal - #34. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Wojtek Bankowski Represented By Elena Steers

Joint Debtor(s):

Jagoda Bankowski Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11907

John Harlan Hancock

Chapter 13

#141.00 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 41


Tentative Ruling:

On 9/12/19, Debtor filed an Opposition asserting that he will be current before the hearing.


Has Trustee received Debtor’s payments?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

John Harlan Hancock Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11907


John Harlan Hancock


Chapter 13


#142.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds


Docket 45

*** VACATED *** REASON: Parties stipulated to suspend 2016, 2017, and 2018 tax refunds of $6,532 #48).

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Harlan Hancock Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11938


Emilio I Ochoa


Chapter 13


#143.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 78


Tentative Ruling:

No opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Emilio I Ochoa Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12085


Arthur H. Song


Chapter 13


#144.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 34


Tentative Ruling:

No opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Arthur H. Song Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12201


Andrea Beckham


Chapter 13


#145.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 42


Tentative Ruling:

On 9/18/19, Debtor filed an Opposition asserting that the delinquent payment will be cured before the hearing. Debtor also claims making an online payment of $1,200 on 9/13/19.


Has Trustee received Debtor’s payments?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Andrea Beckham Represented By Michael Jay Berger

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12216


Sarkis Ohannes Mouchmouchian


Chapter 13


#146.00 Trustee's Motion for Order Modifying the Plan to Increase the Plan Payment


Docket 44


Tentative Ruling:

Trustee requested this court to increase plan payments to $3,130.25 starting November 1, 2019 and increase the percent to unsecured creditors, or, alternatively, dismiss the petition.


On 10/3/19, Debtor filed an Opposition asserting that the MOMOD only updates Debtor’s income under his 2018 tax returns but does not account for expenses. Debtor filed amended Schedules I and J to reflect current monthly income and expenses. Debtor asserts that his monthly disposable income remains at $215 per month and he does not have sufficient income to increase payments to $3,130.25 per month. Debtor asks that his payments remain at $215 per month.


On 10/10/2019, Trustee filed a Reply stating that based on a review of the amended budged, it appears that Debtor spent money on new vehicles, dental work, and college for an adult child instead of making a best effort to repay creditors. Trustee asserts that expenses must be reasonable and necessary, and creditors are only receiving 8%. Trustee further explains that the amended budget indicates an increase in several expenses without support or explanation, including: (1) the amended budget including car payments for two vehicles that is not indicated in Debtor’s original Schedules; (2) $1,250 per month for dental work; and (3) $797 for books and tuition for an adult child. The Trustee requests the court to increase plan payments to $3,130.25 as of November 1, 2019 and increase the percentage to unsecured creditors, or, alternatively, dismiss the petition.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Sarkis Ohannes Mouchmouchian Represented By

Kevin T Simon

11:00 AM

CONT...

Trustee(s):


Sarkis Ohannes Mouchmouchian


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12257


Margarita Saenz


Chapter 13


#147.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds


Docket 33

*** VACATED *** REASON: Trustee filed a withdrawal - doc. #35. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Margarita Saenz Represented By Rebecca Tomilowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12319

Erik Chavez

Chapter 13

#148.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds

Docket 32


Tentative Ruling:

No opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Erik Chavez Represented By

R Grace Rodriguez

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12374


Faridh Barghi Amirabad


Chapter 13


#149.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 45


Tentative Ruling:

On 10/2/19, Debtor filed an Opposition asserting that the 2016, 2017, and 2018 federal and state tax returns will be provided to the Trustee before the hearing.

Has Trustee received Debtor’s 2016, 2017, and 2018 federal and state tax returns? APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Faridh Barghi Amirabad Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12488


Manoella Moreno


Chapter 13


#150.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 34

*** VACATED *** REASON: Trustee filed a withdrawal - #39. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Manoella Moreno Represented By Leon D Bayer

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12694

Aleyda Arias

Chapter 13

#151.00 Trustee's Motion to Dismiss Case Trustee Motion for Failure to Submit All Tax Returns

Docket 50

*** VACATED *** REASON: Ntc. of w/drawal filed 10/9/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Aleyda Arias Represented By

Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12783

Martin Luna and Icela Teresa Luna

Chapter 13

#152.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 59


Tentative Ruling:

On 10/8/19, Debtors filed an Opposition asserting that they will provide a copy of 2016, 2017, and 2018 tax returns and any refund, and/or file a motion to modify plan before the hearing. Debtors will request a 30-day continuance to receive and turnover their tax returns.

Has Trustee received Debtors’ tax returns and refunds? APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Martin Luna Represented By

Todd L Turoci

Joint Debtor(s):

Icela Teresa Luna Represented By Todd L Turoci

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13250


Robert Michael Martinez


Chapter 13


#153.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 84


Tentative Ruling:

On 9/5/19, Debtor filed an Opposition stating that he will provide 2016, 2017, and 2018 federal and state tax returns before the hearing.


Has Trustee received Debtor’s tax returns?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Robert Michael Martinez Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13379


Francisco Rodriguez


Chapter 13


#154.00 Trustee's Motion to Dismiss Case Trustee Motion for Failure to Submit All Tax Returns


Docket 38


Tentative Ruling:

On 9/30/19, Debtor filed an Opposition stating that he will submit all tax returns before the hearing.


Has Trustee received Debtor’s tax returns?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Francisco Rodriguez Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13555


Carlos M Jimenez Cuellar and Nicole Cuellar


Chapter 13


#155.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 28


Tentative Ruling:

No Opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Carlos M Jimenez Cuellar Represented By Marlin Branstetter

Joint Debtor(s):

Nicole Cuellar Represented By Marlin Branstetter

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13568


Shakiba Bahari-Mehr


Chapter 13


#156.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 69

*** VACATED *** REASON: Trustee filed a withdrawal - Doc. #73. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Shakiba Bahari-Mehr Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10095

Georg Bruno Ehlert

Chapter 13

#157.00 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 100

*** VACATED *** REASON: Motion withdrawn 10/10/19 - jc Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Georg Bruno Ehlert Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10141

Lisa Melonnie Schoen

Chapter 13

#158.00 Motion to Dismiss Case for Failure to Make Plan Payments

fr. 9/24/19

Docket 39

*** VACATED *** REASON: Motion withdrawn 10/10/19 - jc Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lisa Melonnie Schoen Represented By Scott Kosner

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10437

Osnat Bentov

Chapter 13

#159.00 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 112


Tentative Ruling:

On 9/18/19, Debtor filed an Opposition stating that the arrears were paid.


Debtor provided evidence in the form of exhibits of an $8,500 payment to the Trustee via a cashier’s check.


Has Trustee received the payment?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Osnat Bentov Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10545


Mario Rene Tejada


Chapter 13


#160.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 7/30/19; 8/20/19


Docket 109

Tentative Ruling:

Cont’d. fr. 8/20/19


Trustee asserts that Debtor has a $3,273 delinquency.


Debtor filed an Opposition on 6/25/19 stating that he will bring his plan current before the hearing or will file a motion to modify.


No motion to modify has been filed. Has Debtor cured the default?

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Mario Rene Tejada Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10662


Ned Gilman


Chapter 13


#161.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 85

*** VACATED *** REASON: bankruptcy case dismissed (#89) - ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Ned Gilman Represented By

Andrew Moher

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10702

Vicente Rafael Arteaga

Chapter 13

#162.00 Motion to Dismiss Case for Failure to Make Plan Payments

fr. 5/21/19, 6/25/19; 8/20/19

Docket 23

Tentative Ruling:

Cont’d. fr. 8/20/19


At the June 25 hearing, Debtor's attorney indicated that the debtor couldn't be reached.


No Opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Vicente Rafael Arteaga Represented By Kenumi T Maatafale

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11133


Nelson Ariel Sazo and Patricia Sazo


Chapter 13


#163.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 7/30/19; 8/20/19, 9/24/19


Docket 29

*** VACATED *** REASON: Trsutee filed a withdrawal - doc. #41. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nelson Ariel Sazo Represented By Devin Sawdayi

Joint Debtor(s):

Patricia Sazo Represented By

Devin Sawdayi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11783


Kristofor Lee Masson


Chapter 13


#164.00 Trustee's motion to dismiss case for failure to make plan payments fr. 2/7/19, 3/26/19; 4/23/19, 6/25/19, 7/30/19; 8/20/19, 9/24/19

Docket 54

*** VACATED *** REASON: Resolved per stip (#164) - ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kristofor Lee Masson Represented By Devin Sawdayi

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-12246

Dana Alexander Lieberman and Elaine Michelle Lieberman

Chapter 13

#165.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds

Docket 79


Tentative Ruling:

Trustee declares that Debtors failed to turnover 2018 federal tax refunds of $12,800.


On 10/8/19, Debtors filed an Opposition asserting that they are entitled to retain their earned income tax credits for 2017 and 2018 because the tax credits are government assistance for low income or working-class wage earners; and dismissal is an overly drastic remedy that should be used sparingly. Debtors state that of the

$12,800 in state and federal tax refunds the Trustee is seeking to recover, Debtors should be allowed to keep $6,000. Debtors assert that they should be permitted to pay $194.29 per month over the remaining 35-month term of the plan and given an opportunity to amend their plan and to incorporate the repayment of all or party of the tax refunds as part of their amended plan payments.


On 10/10/2019, Trustee filed a Reply asserting that the refund is not an earned income credit. Trustee explains that it is requesting only 2018 state and federal refunds and not 2017. Trustee states that she does not oppose a stipulation to increase payments from $742 to $1,118 per month, so that the refund can be paid over the remaining term of the plan.


On 10/15/2019, Debtors filed a Sur-Reply to Trustee’s Reply. Debtors assert that Trustee is demanding that Debtors surrender their 2017 state and federal tax refunds despite Trustee’s statement to the contrary. Debtors further asserts that the amount of the 2018 federal and state tax refund that Debtors must pay is only

$4,848, which can be repaid in the remaining 35 months at $138.51 per month. Debtors argue that dismissal is a drastic remedy, and one that should be used sparingly, when there is no other remedy.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Dana Alexander Lieberman Represented By

11:00 AM

CONT...


Dana Alexander Lieberman and Elaine Michelle Lieberman

Richard Mark Garber


Chapter 13

Joint Debtor(s):

Elaine Michelle Lieberman Represented By

Richard Mark Garber

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-13139


Mariane Del Mundo Laya


Chapter 13


#166.00 Trustee's Motion for Order Modifying the Plan to Increase the Plan Payment


Docket 31


Tentative Ruling:

Trustee requests to increase plan payments to $4,783.86 as of 11/2/19 and increase the percentage to unsecured creditors, or, alternatively, dismiss the case.


No opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Mariane Del Mundo Laya Represented By

Hasmik Jasmine Papian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10018


Betty D Frey


Chapter 13


#167.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 8/20/19


Docket 72

Tentative Ruling:

Cont’d. fr. 8/20/19


On 7/24/19, Debtor filed an Opposition stating that she intends to bring plan payments current before 8/20/19.


Is Debtor now current on her plan payments?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Betty D Frey Represented By

Gregory M Shanfeld

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10083


Abdul K. Patel


Chapter 13


#168.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 44

*** VACATED *** REASON: Trsutee filed a withdrawal - doc. #49. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Abdul K. Patel Represented By

David Samuel Shevitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10485

Marina Novak

Chapter 13

#169.00 Debtor's Motion for Hardship Discharge Without Discharge or Prejudice to Priority Claims of the Department of the Treasury - Internal Revenue Service and Franchise Tax Board

Docket 69


Tentative Ruling:

On 9/10/19, Debtor declared that she is terminally ill and has not been able to work for 6 months and has no source of income. Debtor further declared that she cannot afford to make any payments to her plan. Debtor requests a hardship discharge without discharge or prejudice to priority proof of claims of the IRS and FTB. Moreover, Debtor declares that plan modification is not possible.


On 9/17/19, Trustee disapproved of this Motion because Debtor has not provided her medical records to Trustee, and Trustee is unable to determine the extent and severity of Debtor’s claimed illness.


Legal Standard


11 U.S.C. § 1328


  1. Subject to subsection (d), at any time after the confirmation of the plan and after notice and a hearing, the court may grant a discharge to a debtor that has not completed payments under the plan only if –


    1. the debtor’s failure to complete such payments is due to circumstances for which the debtor should not justly be held accountable;

    2. the value, as of the effective date of the plan, of property actually distributed under the plan on account of each allowed unsecured claim is not less than the amount that would have been paid on such claim if the estate of the debtor have been liquidated under chapter 7 of this title on such date; and

    3. modification of the plan under section 1329 of this title is not practicable.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

11:00 AM

CONT...

Debtor(s):


Marina Novak


Chapter 13

Marina Novak Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10485


Marina Novak


Chapter 13


#170.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 9/24/19


Docket 65

Tentative Ruling:

Cont’d. fr. 9/24/19


Trustee asserts that Debtor has a $5,405.78 delinquency.

On 9/3/19, Debtor filed an Opposition stating that she will file a hardship discharge. APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Marina Novak Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10570


Laura Pena


Chapter 13


#171.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 4/23/19, 7/30/19; 8/20/19


Docket 36

Tentative Ruling:

Cont’d. fr. 8/20/19


On 3/22/19, Debtor filed an Opposition stating that she asked her attorney to set the matter for hearing to allow time to provide evidence of all plan payments.


Has Debtor provided evidence of plan payments?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Laura Pena Represented By

Thomas B Ure

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11002


Joshua M Smith


Chapter 13


#172.00 Trustee's Motion for Order Modifying the Plan to Increase the Plan Payment


Docket 43


Tentative Ruling:

Trustee requests to increase plan payments to $3,750.37 as of 11/22/2019 and increase the percentage to unsecured creditors, or, alternatively, dismiss the petition.


Debtor filed an Opposition on 10/8/2019 stating that the plan payments should not increase after considering his monthly income and expenses. Debtor claims that he will file a motion to request a continuance of the hearing to allow time to review the matter with his attorney and to file a supplemental opposition with the correct amount for any plan payment increase. Debtor claims that he has not filed a motion to request a continuance because of a delay in the mail in receiving the Trustee’s notice; (2) Debtor has been out of state; and (3) Debtor’s attorney has been busy tending to Debtor’s mother, who has cancer.


Debtor did not sign the Opposition and was instructed to re-file with the proper signatures on 10/9/2019.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Joshua M Smith Represented By David T Egli

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11116


Mark Richard Currie


Chapter 13


#173.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 9/24/19


Docket 50

*** VACATED *** REASON: Trustee filed a withdrawal - doc. #64. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Mark Richard Currie Represented By Andrew Moher

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-11703

Fredy A. Caballero

Chapter 13

#174.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 8/20/19

Docket 35

Tentative Ruling:

Con’td. fr. 8/20/19


Trustee moves to dismiss because records indicate Debtor has a $3,228 delinquency.


On 7/23/19, Debtor filed an Opposition stating that he will bring the plan current by the time of the hearing or will file a motion to modify.


On 8/14/19, Debtor filed a motion to modify plan.


On 8/26/19, Trustee approved the motion to modify plan. On 9/24/19, an order granted Debtor’s motion to modify. What is the status of this Motion?

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Fredy A. Caballero Represented By Nathan A Berneman

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12016


Gregory Bernard Walker and Brenda Yvonne Walker


Chapter 13


#175.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 6/25/19, 7/30/19; 8/20/19

Docket 60

Tentative Ruling:

Cont’d. fr. 8/20/19


Trustee indicates that Debtors are $8,871 in default.


On 5/14/19, Debtors filed an Opposition stating that they intend to cure the delinquency before the hearing.


Have Debtors cured the default?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Gregory Bernard Walker Represented By Thomas B Ure

Joint Debtor(s):

Brenda Yvonne Walker Represented By Thomas B Ure

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12079


Nicole Tanice Shepherd


Chapter 13


#175.01 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 55


Tentative Ruling:

Trustee’s Motion indicates that Debtor is $2,551 in default.


On 10/8/19, Debtor filed an Opposition stating that she will tender funds to cure the delinquency.


Has Trustee received the funds?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Nicole Tanice Shepherd Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12557


Salomon Llanos


Chapter 13


#176.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 9/24/19


Docket 64

Tentative Ruling:

Cont’d. fr. 9/24/19


Trustee indicates that Debtor is $6,893 delinquent.


On 9/19/19, Debtor’s attorney declared the following: the court granted Debtor’s request to refinance the real property; Debtor’s attorney solicited three offers, but Debtor and his family did not agree to a sale; Debtor’s representative texted that the family is in the process of obtaining refinancing on all their properties and would pay off all debts; Debtor’s representative informed Debtor’s attorney that they will no longer need the bankruptcy; and Debtor’s attorney sent a follow up letter regarding this Motion but has yet to hear back from Debtor or his family.


During the 9/24/2019 hearing, the court instructed Debtor to provide a title report showing the property was not transferred. The court also instructed to vacate the order authorizing title transfer.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Salomon Llanos Represented By John Habashy Tiffany Buda

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12612


George Daniel Hernandez and Breda Marie Mulvihill-


Chapter 13


#177.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 6/25/19, 7/30/19, 9/24/19

Docket 66

*** VACATED *** REASON: Withdrawal filed by Trustee - Doc. #85. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

George Daniel Hernandez Represented By Matthew D Resnik

Roksana D. Moradi-Brovia

Joint Debtor(s):

Breda Marie Mulvihill-Hernandez Represented By

Matthew D Resnik Roksana D. Moradi-Brovia

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12737


Craig A. Lapiner


Chapter 13


#178.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 65


Tentative Ruling:

Trustee’s Motion indicates that Debtor is $8,478 in default.


On 9/16/19, Debtor filed an Opposition stating that he will cure delinquency on or before 10/22/19.


Has Debtor cured the default?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Craig A. Lapiner Represented By Eliza Ghanooni

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12773


Amanda Espinosa


Chapter 13


#179.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 32

*** VACATED *** REASON: Order granted motion to dismiss (#36) - ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Amanda Espinosa Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10287

Paris Fuerte

Chapter 13

#180.00 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 36


Tentative Ruling:

On 9/17/19, Trustee’s Motion indicates that Debtor is $3,122 in default.


On 10/1/19, Debtor filed an Opposition stating that she will file a motion to modify. Debtor has yet to file a motion to modify.

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Paris Fuerte Represented By

Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10664


Bridget G Moran Smith


Chapter 13


#181.00 Motion RE: Objection to Claim Number 3 by Claimant U.S. Bank, National Association, et al. c/o PHH Mortgage Corporation, its Successors and/or Assigns.


fr. 7/30/19; 8/20/19


Docket 26

*** VACATED *** REASON: Continued to 12/17/2019 per stipulation [#42]-ts

Tentative Ruling:

Party Information

Debtor(s):

Bridget G Moran Smith Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-11045

John S. Singler

Chapter 13

#182.00 Motion RE: Objection to Claim Number 4 by Claimant Select Portfolio Servicing, Inc.

fr. 9/24/19

Docket 21

*** VACATED *** REASON: Cont'd to 11/19/19 per order #29. lf Tentative Ruling:

NO APPEARANCE REQUIRED - Continued to November 19, 2019.

Party Information

Debtor(s):

John S. Singler Represented By Michael F Chekian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-11143


Daniel Weber


Chapter 13


#183.00 Motion to Avoid Lien Junior Lien with Sortis Financial


Docket 36

*** VACATED *** REASON: Continued to 11/19/2019 to allow proper service. - ts

Tentative Ruling:

Service: Improper service. No Opposition filed.

Property Address: 7509 Amigo Avenue, Reseda, CA 91335 First trust deed: $457,292.64

Second trust deed (to be avoided): $72,345.13 Debtor’s Fair market value per appraisal: $435,000


Sortis Financial has not filed an Opposition. Sortis Financial also did not file a claim. The proof of service in Debtor’s Motion indicates that Sortis Financial was served at:


18451 N. Dallas Parkway Dallas, TX 75403


However, the business search website (Secretary of State) indicates a different address for Sortis Financial:


5445 Legacy Drive Suite 410

Plano, TX 75024


Legal Standards


FRBP 7004(h). Service of Process on an Insured Depository Institution.


Service on an insured depository institution (as defined in section 3 of the Federal Deposit Insurance Act) in a contested matter or adversary proceeding shall be made by certified mail addressed to an officer of the institution unless –


  1. the institution has appeared by its attorney, in which case the attorney shall be served by first class mail;

  2. the court orders otherwise after service upon the institution by certified mail of notice of an application to permit service on the institution by first class mail sent to an officer of the institution designated by the institution; or

    11:00 AM

    CONT...


    Daniel Weber


    Chapter 13

  3. the institution has waived in writing its entitlement to service by certified mail by designating an officer to receive service.


Discussion


Sortis Financial was not served properly. Thus, the Motion cannot be granted. Debtor must properly serve Sortis Financial.


NO APPEARANCE REQUIRED - CONT’D. TO 11/19/2019 to allow proper service.

Party Information

Debtor(s):

Daniel Weber Represented By Joshua L Sternberg

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-11159


Craig Huxley


Chapter 13


#184.00 Chapter 13 Trustee's Objection to Homestead Exemption


fr. 8/20/19


Docket 21


Tentative Ruling:

Cont’d. fr. 8/20/19

All parties stipulated to continue to 10/22/19.


Trustee objects to Debtor's claimed exemption in song compositions allegedly worth

$5,000 under C.C.P. § 704.060 (Personal property necessary to and used in exercise of trade, business, or profession). That subsection allows an exemption of "(a) Tools, implements, instruments, materials, uniforms, furnishings, books, equipment, one commercial motor vehicle, one vessel, and other personal property. . .if reasonably necessary to and actually used by the judgment debtor in the exercise of the trade, business, or profession by which the judgment debtor earns a livelihood." C.C.P. § 704.060(a)(1). No opposition has been filed.


The question for the Court is whether song compositions constitute personal property reasonably necessary to and actually used in the exercise of the profession by which the judgment debtor earns a livelihood. "The question of whether section

704.060 applies generally poses a question of fact in the trial court to be determined upon common-sense principles, in view of the circumstances of the particular case." Kono v. Meeker, 196 Cal. App. 4th 81, 87 (2011)(holding that inventory items are not "tools of the trade"). Debtor works as a musician/producer according to Debtor's schedule I. Debtor has not filed any opposition. In order to determine whether Debtor’s compositions are more akin to inventory or property used for Debtor’s profession, more information may be required on how Debtor earns money from the compositions.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Craig Huxley Represented By

11:00 AM

CONT...


Trustee(s):


Craig Huxley


Shai S Oved


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-11165


Mercedes R. Morales


Chapter 13


#185.00 Chapter 13 Trutee's Objection to Homestead Exemption


fr. 8/20/19


Docket 17

Tentative Ruling:

Cont’d. fr. 8/20/19

Trustee argues that Debtor has not provided sufficient support for her claim of exemption of $100,000 as Debtor is 63 years old and earns $75,112.92 per year according to her schedule I. C.C.P. 704.730(a)(2) allows an exemption for $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."

Debtor's schedules do not indicate that there are any other members of the family unit residing with her. Debtor is apparently too young and earns too much money to be entitled to the enhanced $175,000 exemption. See C.C.P. 704.730(a)(3). Debtor has not filed an opposition. Unless Debtor can provide some evidence that she is entitled to the $100,000 or $175,000 exemptions, Debtor's homestead exemption will be limited to $75,000 per C.C.P. 704.030(a)(1).

APPEARANCE REQUIRED.

Debtor(s):

Party Information

Mercedes R. Morales Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-11288

Ronald Harris Gladle

Chapter 13


#186.00 Motion to Avoid Lien JUNIOR LIEN with Wells Fargo Bank, N.A.

3rd TD on 22344 Burton Street, Canoga Park, CA 91304


fr. 7/30/19, 9/24/19


Docket 23

Tentative Ruling:

Cont’d. fr. 9/24/19


9/18/19 Opposition: Debtor’s property appraisal inaccurate, so there’s equity in property such that lien may be secured.


Service: Proper

Property Address: 22344 Burton Street, Canoga Park, CA 91304 First trust deed: $557,296.69 (Specialized Loan Servicing)

Second trust deed (subject of this Motion): $120,347.67 (Wells Fargo) Third trust deed: $114,520.37 (Wells Fargo)

Fair market value per Debtor's appraisal: $520,000.

Fair market value per Wells Fargo’s appraisal: $590,000


(Debtor’ Motion indicates that the third lien is subject to the avoidance. However, Wells Fargo explains in its Supplemental Opposition that its lien is the second lien because of a reconveyance of the Wells Fargo lien).


Creditor Wells Fargo (as holder of second lien) opposed the Motion. Creditor alleges Debtor undervalued the property.


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Ronald Harris Gladle Represented By Matthew D Resnik

11:00 AM

CONT...

Trustee(s):


Ronald Harris Gladle


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-11288


Ronald Harris Gladle


Chapter 13


#187.00 Motion to Avoid Lien JUNIOR LIEN with Wells Fargo Bank, N.A.

2nd TD on 22344 Burton Street, Canoga Park, CA 91304


fr. 7/30/19, 9/24/19


Docket 22

Tentative Ruling:

Cont’d. fr. 9/24/19


Service: Proper. Opposition filed.

Property Address: 22344 Burton Street, Canoga Park, CA 91304 First trust deed: $557,296.69

Second trust deed (to be avoided): $120,347.67 Debtor’s Fair market value per appraisal: $520,000


On 9/18/19, Wells Fargo filed an Opposition asserting that its appraisal of the Property indicates a $590,000 value as of May 22, 2019.


Legal Standard


To ascertain the amount of Respondent’s claim for purposes of §506(a) and to determine whether the lien is wholly unsecured, the court must determine the present fair market value of the collateral securing the claim. 11 U.S.C. §506(a). The Ninth Circuit has determined that Debtors are able to combine section 506(a) with section 1322 (b)(2) to effectively "avoid" or "strip-off" a junior lien on a Debtor’s principal residence if the lien is completely or wholly unsecured. See Lam v.

Investors Thrift (In re Lam), 211 B.R. 36 (B.A.P. 9th Cir. 1997); Zimmer v. PSB Lending Corp. (In re Zimmer), 313 F.3d 1220 (9th Cir. Cal. 2002).


APPEARANCE REQUIRED so that the parties can inform the court whether an evidentiary hearing is required or whether the parties submit on the papers.

Party Information

11:00 AM

CONT...

Debtor(s):


Ronald Harris Gladle


Chapter 13

Ronald Harris Gladle Represented By Matthew D Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-11422


Joe Kearney


Chapter 13


#188.00 Motion to Disallow Claims of Patricia Leupold (claim # 8-1)


Docket 37

*** VACATED *** REASON: Per Stip. moved to 1pm (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Joe Kearney Represented By

Robert M Aronson

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-12103

Paul Terry Landry

Chapter 13

#189.00 Motion for Order Compelling Attorney to File Disclosure of Compensation and Disgorgement of Fees Pursuant to 11 U.S.C. § 329

Docket 13

*** VACATED *** REASON: nNtc. of w/drawal filed 10/1/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Paul Terry Landry Represented By Justin D Graham

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:17-12784

Rene Lopez De Arenosa, Jr

Chapter 13

#190.00 Motion to Dismiss Case for Failure to Make Plan Payments

fr. 9/24/19

Docket 68

Tentative Ruling:

Trustee’s Motion indicates that Debtor is in default by $48,689.68. APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Rene Lopez De Arenosa Jr Represented By

Rene Lopez De Arenosa Jr

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

1:00 PM

1:19-11422

Joe Kearney

Chapter 13

#191.00 Motion to Disallow Claims of Patricia Leupold (claim # 8-1)

Docket 37

*** VACATED *** REASON: Continued to 12/17/2019 [#51]-ts Tentative Ruling:

NO APPEARANCE REQUIRED - CONTINUED TO 12/17/2019.

Party Information

Debtor(s):

Joe Kearney Represented By

Robert M Aronson

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12565


Jose Rojas


Chapter 13


#0.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 8


Courtroom Deputy:

Tentative Ruling:

10-16-19 TENTATIVE BELOW

Construction Lenders ("Creditor") filed a motion asking this court:

  1. to hold PB-1, LLC ("Debtor") in contempt under 11 U.S.C. § 105; (2) for sanctions against Debtor and its counsel of record; (3) for attorneys’ fees in seeking to enforce the Financing Order either as sanctions or compensatory damages; and (4) to compel compliance with the court’s financing order. [Dkt. No. 129].

    The motion for contempt must be denied because it does not comply with Local Bankruptcy Rule 9020-1, which requires the Creditor to file a motion that conforms with LBR 9013-1 and to lodge an order to show cause to initiate contempt proceedings. Creditor neither served Debtor nor lodged an order. In its October 9, 2019 reply, Creditor requested to continue the hearing to allow time for compliance. [Dkt. No. 139, 15]. This may be discussed at the hearing, but may not be necessary.

    However, the motion to compel may still be considered because the court has an independent duty to ensure compliance with its orders and to see that the plan is carried out as promised. The motion to compel turns on what the representations about the financing were and what the order provided.

    10:00 AM

    CONT...


    PB-1, LLC


    Chapter 11

    The key representations in the supplemental financing motion and the testimony at the hearing were:

    On July 5, 2019, Adam Goldberg declared that "Brian Peters and I own forty-four percent (for a total of 88%) of PB 5 LLC, an Arizona limited liability company, which is the owner of Creekside and as managers of PB 5 we have authority to encumber the property." [Dkt. No. 102, ¶ 7]. Goldberg further declared that "Creekside was purchased in January 2017, for 2,975,000 and it consists of over three acres of land and improvements with direct private access to Oak Creek." [Dkt. No. 102, ¶ 4].

    During the July 18, 2019 hearing, Goldberg gave the following testimony:

    "Q. Right. There was a question about the mortgages on the two properties. You refer to the two properties as one, correct? Copper Creek?

    A. Yeah. I mean there are two separate parcels, but it is the Copper Cliffs Drive property, yes.

    Q. And do you have authority to encumber that property?

    A. I do.

    Q. When you purchased the two properties together, how much money did you put down?

    A. At the tune of what the difference was from the purchase price to what the loan amount was, so I believe the number is close to 8- or $900,000.

    Q. So you put 8- or $900,000 down. You borrowed money -- Copper Cliffs borrowed money, correct?

    A. PB-5 borrowed money from Poppy Bank, but at the time, I think it was First Community Bank. [Dkt. No. 127, 54:15-25; 55:1-7].


    On July 29, 2019, the court granted the Financing Order under the following terms:

    2. The Debtor is authorized to enter into the loan agreement with Agoura Hills Financial, Inc., A California Corporation ("Agoura") on the terms set forth in the

    10:00 AM

    CONT...


    PB-1, LLC

    Motion; . . .

    1. Recordation of the deed of trust in favor of Agoura shall be subordinated only to liens of the Los Angeles County Treasurer & Tax Collector and to no other liens and/or encumbrances;

    2. On or before August 9, 2019, the Debtor shall provide to counsel to Construction Lenders:

      1. Copies of the note and deed of trust now encumbering the real property commonly known as 99 Copper Cliffs Drive, Sedona, Arizona ("Copper Cliffs");

      2. A proposed deed of trust in favor of Construction Lender for recordation against Copper Cliffs as a second deed of trust in the amount of $1,000,000.00;

      3. Proof of availability of funds in amount of

        $250,000.00;

      4. Subject to the provisions of this Order and the Debtor’s First Amended Plan of Reorganization, Construction Lenders’ notes shall bear their contract rate of interest."


    Chapter 11

    [Dkt. No. 110].

    On August 8, 2019, one day before the due date stated in the Financing Order, Debtor’s counsel emailed Creditor’s counsel: (1) a proposed deed of trust and (2) an executed deed of trust. [Dkt. No. 131, 10]. The proposed deed of trust identified PB-1, LLC as the trustor. The executed deed of trust named Daniel J. Marinoff as Trustee on behalf of the Daniel Marinoff and Carol Marinoff Revocable Trust ("Marinoff Trust"). [Dkt. No. 131, Ex. 1]. The title record indicates that the Marinoff Trust is the record title owner of Parcel 1, and PB-5 is the record title owner of Parcel 2. (Johnson Decl. ¶¶ 4-5).

    The Financing Order required Debtor to provide Construction Lenders’ counsel "copies of the note and deed of trust now encumbering the real property commonly known as 99 Copper Cliffs Drive, Sedona, Arizona ("Copper Cliffs")." Debtor did not comply with the Financing Order because Goldberg represented during the July 18, 2019 hearing that Copper Cliffs Drive is composed of two separate parcels. Mr.

    10:00 AM

    CONT...


    PB-1, LLC


    Chapter 11

    Goldberg further represented that he purchased the two parcels together. [Dkt. No. 127, 54:15-25; 55:1-4]. Yet, Debtor did not provide copies of a note secured by a deed of trust that encumbers both parcels. Moreover, title records indicate that PB-5 is not the record title owner of both parcels as represented by Goldberg. The Marinoff Trust is the record title owner of Parcel 1, and PB-5 is the record title owner of only Parcel 2. (Johnson Decl. ¶¶ 4-5).

    Debtor also failed to comply with the Financing Order because Goldberg declared that "Copper Cliffs," also known as "Creekside," would consist of "over three acres of land and improvements with direct private access to Oak Creek." [Dkt. No. 102, ¶ 4]. However, the Record of Survey shows that Parcel 1 is 1.07 acres, and Parcel 2 is 1.00 acre. (Johnson Decl. ¶ 7).

    In its Opposition, Debtor’s counsel argued that Debtor sent the proposed trust deed on August 8, 2019 for Creditor to edit, but Creditor did not revise the proposed deed of trust until more than one week later. Moreover, Creditor’s revised deed of trust was unusable because it included the Marinoff Trust. [Dkt. No. 137]. Debtor further asserts that Construction Lenders failed to include language in the Financing Order requiring adequate protection through recordation of the trust deed before priming the loan. [Id., 4]. Debtor argues that Construction Lenders failed to perform due diligence to determine the owners of each parcel, the land area, among other things. [Id., 6, 7]. Debtor also asserts that the Financing Motion did not require Debtor to wait for the recordation of an adequate protection trust deed before recording the priming deed of trust. [Id., 4].

    Debtor misses the point. The relevant issue is that Goldberg testified under oath that the property, "Copper Cliffs," which the Financing Motion specifically identifies, would consist of two parcels, which Goldberg testified that he purchased, and declared would consist of over three acres. The arguments concerning the appropriateness of the security instruments encumbering the property, whether Creditor’s counsel performed due diligence, and various interpretations of the Financing Order language, do not change the fact that Goldberg provided false testimony and declaration about the characteristics of the

    10:00 AM

    CONT...


    PB-1, LLC


    Chapter 11

    property that is the subject of the Financing Order.


    Whether debtor should have waited to record the deed before priming the loan is a matter of interpretation of the order. The speed and failure to give Creditor adequate time for its due diligence only adds to the impression that Goldberg was avoiding close scrutiny of the so called adequate protection he was offering. What we should do about this will be discussed further at the hearing.


    Party Information

    Debtor(s):

    PB-1, LLC Represented By

    Jeffrey S Shinbrot


    Tuesday, November 5, 2019

    Hearing Room

    302


    10:00 AM

    1:18-12174


    Hengameh Zadeh


    Chapter 7


    #1.00 Motion for Turnover of Real Property of the Estate


    Docket 95


    Courtroom Deputy:

    - NONE LISTED -

    Tentative Ruling:

    APPEARANCE REQUIRED


    Debtor(s):


    Party Information

    Hengameh Zadeh Represented By Allan S Williams

    Trustee(s):

    David Seror (TR) Represented By Diane C Weil

    9:30 AM

    1:19-12569


    Leonard Mendoza


    Chapter 13


    #0.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


    Docket 0


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Leonard Mendoza Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    9:30 AM

    1:19-12605


    Ramin Ghamsari


    Chapter 13


    #0.02 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


    Docket 4


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Ramin Ghamsari Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    9:30 AM

    1:19-12623


    Jocelyn Valle


    Chapter 13


    #0.03 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.)


    Docket 4


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jocelyn Valle Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    9:30 AM

    1:19-12686


    Octavio Magallanes


    Chapter 13


    #0.04 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


    Docket 7


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Octavio Magallanes Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    9:30 AM

    1:19-12671


    Salvador Aguilera


    Chapter 13


    #0.05 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


    Docket 7


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Salvador Aguilera Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    9:30 AM

    1:19-12674


    Jose Antonio Ramirez


    Chapter 13


    #0.06 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


    Docket 8


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jose Antonio Ramirez Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    9:30 AM

    1:19-12673


    Thomas Milton Petty


    Chapter 13


    #0.07 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


    Docket 8


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Thomas Milton Petty Pro Se

    Trustee(s):

    Elizabeth F Rojas (TR) Pro Se

    9:30 AM

    1:19-12668


    Jason Freedman


    Chapter 13


    #0.08 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain whythis case should not be converted or dismissed with 180-day bar to refiling.


    Docket 7


    Tentative Ruling:

    - NONE LISTED -


    Debtor(s):


    Party Information

    Jason Freedman Pro Se

    Trustee(s):

    Elizabeth (SV) F Rojas (TR) Pro Se

    10:00 AM

    1:11-22664


    L.D.T. Investments Inc.


    Chapter 7


    #1.00 Motion for relief from stay


    U.S.BANK N.A., SUCCESSOR TRUSTEE BANK OF AMERICA, et., al.


    fr. 8/21/19; 9/25/19


    Docket 708

    *** VACATED *** REASON: Cont'd per stipulation to January 8, 2020 at 10:00 a.m. - hm

    Tentative Ruling:

    - NONE LISTED -

    Party Information

    Debtor(s):

    L.D.T. Investments Inc. Pro Se

    Trustee(s):

    David Seror (TR) Represented By David Seror David Seror (TR) Steven T Gubner Corey R Weber Michael W Davis Richard Burstein Elissa Miller Aram Ordubegian Andy Kong

    Jessica L Bagdanov Ronald P Abrams Talin Keshishian

    10:00 AM

    1:15-12120


    Christopher Babson


    Chapter 13


    #2.00 Motion for relief from stay BAYVIEW LOAN SERVICING, LLC

    fr. 10/2/19


    Docket 72

    *** VACATED *** REASON: Parties stipulated to an APO [#78] - ts Tentative Ruling:

  2. civil conspiracy; (3) expungement of mechanic’s liens; (4) quiet title; (5) cancellation of instruments; (6) title slander; (7) elder abuse; (8) declaratory relief; and (9) injunctive relief. The court entered default. Santa Fe General Construction, Inc. ("Santa Fe") and Jubilio Escalera (collectively, "Defendants") now move the court to set aside the default and resolve the issues on the merits ("Motion").


Plaintiff, who is 88 years old, owns and resides on a property located in Sherman Oaks, California ("Property"). Plaintiff and his wife purchased the Property and placed it in a trust. When Plaintiff’s wife died, Plaintiff became the trust’s sole trustee. The events leading to the adversary proceeding arose when Plaintiff’s home went into foreclosure, and Plaintiff was introduced to Escalera, who allegedly promised to assist Plaintiff in saving his home from foreclosure. Escalera allegedly induced Plaintiff to sign over a fractional interest of the Property to a trust, which Escalera allegedly had formed without Plaintiff’s knowledge. Plaintiff alleges that he has no affiliation with the trust, did not participate in the trust’s formation, and is not aware of the named trustees whom he has never met. Plaintiff asserts that on the day before the foreclosure sale, one of the trustees, Lorena, filed a chapter 13 bankruptcy petition without Plaintiff’s authorization and knowledge. Lorena included the Property as one of her assets. Later, Santa Fe, Escalera, and other defendants allegedly recorded mechanic's liens against the Property with neither Plaintiff’s knowledge nor a written agreement with Plaintiff authorizing any work on the Property. Plaintiff also alleges that someone purporting to be him conveyed title to the Property to one of the defendants.


Santa Fe is a corporation and is unrepresented by counsel. A corporation or other artificial entity must be represented by counsel in federal court. Rowland v.

California Men’s Colony, 506 U.S. 194, 201-02 (1993); United States v. Hagerman,

545 F.3d 579, 581 (7th Cir. 2008); Palazzo v. Gulf Oil Corp., 764 F.2d 1381, 1385 (11th Cir. 1985). A corporation may appear without counsel to file a proof of claim,

10:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

to support an application for professional compensation, or to file a reaffirmation agreement if signed by an authorized representative of the entity. LBR 9011-2(a). Here, Escalera, who is not an attorney, is improperly representing Santa Fe. The Motion is DENIED as to Santa Fe because Santa Fe is unrepresented by counsel.


There are separate grounds for denial of the Motion as to both Defendants. Under Federal Rules of Bankruptcy Procedure ("FRBP") 7055, Federal Rules of Civil Procedure ("FRCP") 55 applies in adversary proceedings. Under FRCP 55, the court may set aside an entry of default for "good cause," and it may set aside a default judgment under Rule 60(b). The court evaluates whether a party has shown good cause by assessing three factors: (1) whether the defendant’s culpable conduct contributed to the default; (2) whether setting aside the default will prejudice plaintiff; and (3) whether the defendant lacks a meritorious defense. TCI Group Life Ins. Plan v. Knoebber, 244 F.3d 691, 696 (9th Cir. 2001), overruled on other grounds, Egelhoff v. Egelhoff ex rel. Breiner, 532 U.S. 141 (2001). The party seeking to vacate a default judgment bears the burden of demonstrating that these factors favor setting aside the entry of default. TCI Group Life Ins., 244 F.3d at 696. The standard for determining whether to vacate an entry of default is the same as the standard used to determine whether to set aside a default judgment under Rule 60(b). United States v. Mesle, 615 F.3d 1085, 1091 (9th Cir. 2010). The factors are disjunctive, such that a finding that any one of these factors is true is sufficient reason for the court to set aside the default. Id.


A court has the discretion to grant or deny a motion to vacate a default judgment. Pena v. Seguros La Commercial, 770 F.2d 811, 814 (9th Cir. 1985). This discretion is limited, however, by two important policy considerations. Id. First, "judgment by default is a drastic step appropriate only in extreme circumstances; a case should, whenever possible, be decided on the merits." Mesle, 615 F.3d at 1091 (quoting Falk v. Allen, 739 F.2d 461 (9th Cir. 1984)). Additionally, relief from judgment is remedial and must be liberally applied. Mesle, 615 F.3d at 1091.

Moreover, although the same test applies for motions seeking relief from entry of default under Rule 55(c) and default judgment under Rule 60(b), the test is more liberally applied in the Rule 55(c) context. Id., n.1.          


Culpable Conduct


A party’s conduct is culpable if he or she has received actual or constructive notice of an action’s filing and intentionally failed to answer. Id. at 697 (citation omitted). A defendant's failure to answer is intentional if it is willful, deliberate, or evidence of bad faith. Id. (citation omitted). A defendant, who neglectfully fails to

10:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

answer, and provides a credible, good faith explanation, which negates any intention to take advantage of the opposing party, interfere with judicial decision making, or otherwise manipulate the legal process is not acting intentionally. Id. Such a defendant is not necessarily culpable. Id. In determining culpability, courts consider the circumstances, such as whether legal counsel represented the defendant, exigent circumstances, or the defendant’s mental state. Mesle, 615 F.3d at 1093 (determining that party’s conduct not culpable because party not represented by counsel); TCI Group Life Ins., 244 F.3d at 699.


Here, Defendants failed to answer after Plaintiff served them with notice of the summons and complaint at their last known address and at the address currently listed with the California Secretary of State. Escalera provided no evidence whatsoever of his claim of not receiving notice of the summons and complaint.

There is no declaration and no statement about the address or service – simply a recitation of rote legal standards. Defendants have not disputed that the address for service was correct. Defendants are also not allegedly represented by counsel, as the Motion lists no attorneys for Defendants. The Motion is, however, clearly not a pro se pleading. It is a detailed, well-formatted legal pleading reciting case law and formulaic default judgment standards. It includes a "request for judicial notice" with legal citations. Although it contains no facts and no declarations, it is clearly done by counsel who has not disclosed it.


Prejudice to Plaintiff


The standard for determining prejudice is whether setting aside a default will hinder a plaintiff's ability to pursue a claim. TCI Group Life Ins., 244 F.3d at 701 (citations omitted). The setting aside of a default must result in greater harm to the plaintiff than merely delaying the case's resolution. Id. For a delay to be prejudicial, it "must result in tangible harm, such as loss of evidence, increased difficulties in discovery, or greater opportunity for fraud or collusion." Id. (quoting Thompson v.

American Home Assur. Co., 95 F.3d 429, 433-34 (6th Cir. 1996). Merely being forced to litigate on the merits or incurring costs to litigate is not prejudicial. TCI Group Life Ins., 244 F.3d at 701.


Here, Defendants filed the Motion to vacate entry of default in less than one month after the entry of default and have also filed an opposition to Plaintiff’s motion for default judgment. They have done nothing, however, to explain the delay.

Plaintiff is an 88-year-old veteran who was at risk of losing his home due to foreclosure on an allegedly invalid reverse mortgage and invalid mechanic's liens. Any delay in resolving this action puts a vulnerable plaintiff at further risk.

10:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13


Plaintiff credibly argues that vacating the entry of default will result in prejudice in the form of Escalera engaging in more fraud or collusion. Plaintiff details in the Complaint that Escalera acted in bad faith by recording various mechanic's liens on the property despite having no contract with Plaintiff and having performed no work. Plaintiff attaches the supporting documents to his Complaint.

The adversary proceeding has yet to be litigated and resolved, however, the Complaint provides considerable detail along with attachments of recorded documents and dates of transfers. Defendants provide no response of any sort to these detailed allegations. The court finds that setting aside the entry of default will significantly prejudice Plaintiff.


Meritorious Defense


A party in default must provide a meritorious defense. TCI Group Life Ins., 244 F.3d at 700; Hawaii Carpenters' Trust Funds v. Stone, 794 F.2d 508, 513 (1986). The underlying concern for this requirement is determining whether there is some possibility that the lawsuit's outcome after a full trial will be contrary to the result caused by the default. Stone, 794 F.2d. at 513. While the burden on the party seeking to vacate a default judgment is not extraordinarily heavy, Defendants have not presented any facts or law sufficient to assert a defense. The question of whether the defenses are true is determined in the later litigation, but there are no specific facts on which to even determine what defenses there are. To justify vacating a default judgment, a party must present the district court with specific facts that would constitute a defense. Franchise Holding II, LLC v. Huntington Rests.

Group, Inc., 375 F.3d 922, 926 (9th Cir. 2004)(citation omitted). A mere general denial or conclusory statements without facts to support it is not enough to justify vacating a default or default judgment. Id.


Defendants not only failed to produce any evidence to support their defenses, but also failed to present specific statements of any sort. Defendants allege having filed an answer, but none was filed or attached to the Motion. Defendants did assert nine boilerplate defenses in the Motion, which they repeat in their opposition to Plaintiff's motion for default judgment. Defendants assert that they have acted in good faith; Plaintiff acted in bad faith for the improper, immoral, or illegal purpose and to harass the defendants; the doctrine of laches bars Plaintiff's claims; Plaintiffs claims are estopped; among other defenses. Although the standard for Defendants to present a defense is not extraordinarily heavy, Defendants’ asserted defenses are unsupported by specific facts. Defendants have not satisfied their burden to present a meritorious defense.


Motion to vacate default and opposition to default judgment are DENIED.

10:00 AM

CONT...


Debtor(s):


Robert Benjamin Sautter

Party Information


Chapter 13

Robert Benjamin Sautter Represented By Matthew D. Resnik

Defendant(s):

Santa Fe General Construction, Inc., Pro Se Jubilio Escalera Pro Se

Chaidez Construction, Inc. Pro Se

Cesar Chaidez Pro Se

Lorena Lara Pro Se

Humberto Lara Pro Se

John White Pro Se

Movant(s):

Santa Fe General Construction, Inc., Pro Se Jubilio Escalera Pro Se

Plaintiff(s):

Robert Benjamin Sautter Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11301


Robert Benjamin Sautter


Chapter 13

Adv#: 1:19-01074 Sautter v. Santa Fe General Construction, Inc., a California


#27.01 Plaintiff's Motion for Default Judgment Under LBR 7055-1 fr. 10/23/19

Docket 26


Tentative Ruling:

Plaintiff’s causes of action are: (1) fraud; (2) civil conspiracy; (3) expungement of mechanic’s liens; (4) quiet title; (5) cancellation of instruments; (6) slander of title; (7) elder abuse; (8) declaratory relief; and (9) injunctive relief.


Plaintiff has asked for a generalized default judgment and has not stated which causes of action he seeks judgment on and has not detailed the evidence supporting each cause of action.


A more detailed motion must be filed with law and analysis.

Party Information

Debtor(s):

Robert Benjamin Sautter Represented By Matthew D. Resnik

Defendant(s):

Santa Fe General Construction, Inc., Pro Se Jubilio Escalera Pro Se

Chaidez Construction, Inc. Pro Se

Cesar Chaidez Pro Se

Lorena Lara Pro Se

Humberto Lara Pro Se

John White Pro Se

10:00 AM

CONT...

Movant(s):


Robert Benjamin Sautter


Chapter 13

Robert Benjamin Sautter Represented By Matthew D. Resnik

Plaintiff(s):

Robert Benjamin Sautter Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11301


Robert Benjamin Sautter


Chapter 13

Adv#: 1:19-01074 Sautter v. Santa Fe General Construction, Inc., a California


#28.00 Status Conference re: Complaint for: 1) Fraud;

  1. Civil Conspiracy;

  2. Expungment of Mechanics Liens

  3. Quiet Title;

  4. Cancellatio of Instruments;

  5. Slander of Title; 7) Elder Abuse;

  1. Declaratory Relief

  2. Injunctive Relief fr; 8/21/19

Docket 1


Tentative Ruling:

APPEARANCE REQUIRED.


Debtor(s):


Party Information

Robert Benjamin Sautter Represented By Matthew D Resnik

Defendant(s):

Santa Fe General Construction, Inc., Pro Se Jubilio Escalera Pro Se

Chaidez Construction, Inc. Pro Se

Cesar Chaidez Pro Se

Lorena Lara Pro Se

Humberto Lara Pro Se

John White Pro Se

10:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

Plaintiff(s):

Robert Benjamin Sautter Represented By Matthew D Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12698


Green Nation Direct, Corporation


Chapter 7


#29.00 Motion For Order: (1) Authorizing Sale Of Estate's Right, Title And Interest In Real Property Free And Clear Of Liens, Claims, And Interests; (2) Approving Overbid Procedure; (3) Approving Payment Of Commissions; And (4) Waiving Stay Under Rule 6004(h)


Docket 196

*** VACATED *** REASON: Cont'd to 11/20/19 per order 215. lf Tentative Ruling:

Trustee Nancy Zamora moves to sell real property at 15336 Archwood St., Van

Nuys, CA 91406 (the "Property") free and clear under § 363(f) to Gonzalo Macias for the purchase price of $465,000. Trustee proposes an initial overbid amount of

$5,000, with subsequent bids in $1,000 increments. Overbidders (except for the Macias) must deliver a deposit to the Trustee’s counsel by way of cashier’s check made payable to "Encore Escrow," in the amount of $51,500 (the "Deposit") at least two (2) calendar days prior to the hearing on the Motion. Lienholder Ridic, LLC has agreed to accept a discounted payout. The Trustee estimates that the proposed sale will generate approximately $46,032 in net proceeds to the estate as follows: Proposed Sales Price $465,000

Real Property Taxes <$19,568>

E3 Lien <$0> (to be sold free & clear, interest to attach to proceeds) Pace Lien <$0> (to be sold free & clear, interest to attach to proceeds) Ridec Lien <$380,000>

Estimated Tax Liability from Sale <$800>

Closing Costs (estimated at 4%, including 2% discounted Brokers’ commission) <$18,600>


Net Proceeds $46,0326 (if Pace & E3 Liens are not allowed in their entirety)


Opposed by Solar Capital Solutions & Energy Efficient Equity (whose deed of trust is described by Trustee as "disputed," amount asserted $70,103). As to Solar Capital, it does not oppose the proposed sale on the terms stated but does request that the Order contain additional terms to protect and preserve what it believes is its potential interest in the Net Proceeds. SCS requests that this Court order the Trustee to segregate the Net Proceeds generated by the sale into a separate escrow or bank account. Although Solar Capital admits that it does not have a recorded trust deed

10:00 AM

CONT...


Green Nation Direct, Corporation


Chapter 7

against the Property, it asserts that it has a "substantial claim" against NRG Investments, and will be asserting that the transfer of the Property and other properties from NRG to GND was a voidable and void transfer.


As to Solar Capital's opposition, Trustee is agreeable to inserting language in the sale order that the Net Proceeds will be segregated in a separate bank account, pending the Court’s decision on the allowability of certain disputed claims asserted against the Property. In an attempt to resolve E3’s objection, Trustee is currently in discussions with Ridec to, among other things, confirm whether Ridec is agreeable to: (1) allow the Trustee to hold all of the Property’s sale proceeds after paying real property taxes, broker’s commissions, and other closing costs from escrow; and (2) still discount its claim to $380,000. Assuming that Ridec agrees to allow Trustee to hold all of the Property’s sale proceeds after paying real property taxes, broker’s commissions, and other closing costs from escrow, E3’s objections should be resolved. This is because E3’s alleged lien (in the asserted payoff amount of

$79,621.51) would be adequately protected, and simply attach to the Property’s net proceeds in the amount of approximately $426,032.


The Court is inclined to grant Trustee's Motion, with the requested language added regarding segregation of the proceeds until the disputed claims are resolved. What is the status of Trustee's negotiation with Ridec?


APPEARANCE REQUIRED


Debtor(s):


Party Information

Green Nation Direct, Corporation Pro Se

Trustee(s):

Nancy J Zamora (TR) Represented By Jeffrey S Kwong

Edward M Wolkowitz

10:00 AM

1:17-13341


Castillo I Partnership


Chapter 11


#30.00 Chapter 11 plan Motion to Confirm Third Amended Chapter 11 Plan of Reorganizaiton


fr. 10/23/19


Docket 228

*** VACATED *** REASON: Cont'd per stipulation to 11/13/19 at 10:00

a.m. - hm Tentative Ruling:

Party Information

Debtor(s):

Henrik Andreas Ingvarsson Represented By Matthew D Resnik

Joint Debtor(s):

Keri Ingvarsson Represented By Matthew D Resnik

10:00 AM

1:19-12102

Hawkeye Entertainment, LLC

Chapter 11


#35.00 Motion of Hawkeye Entertainment, LLC, Debtor and Debtor-in-Possession for and Order

  1. Authorizing the Assumption of non-Residential Real Property lease and Sublease, (2) Determining the Debtor and Sublessor not to be in Breach of Default, thereby Deeming them in Compliance with Bankruptcy Code Sec. 365(b)(1)(A) and Excusing the Debtor from any Additional Compliance with Sec. 365(b)(1)(B) and (C), and (3) Authorizing the

    Debtor to Enter into a Revised Sublease that Amends and Extends the Sublease; or Alternatively, Extending the Time Period within which the Debtor may Assume or Reject Unexpired non-Residential Leases and Executory Contracts


    Docket 21

    *** VACATED *** REASON: Cont'd to 12/18/19 at 10:00 a.m. - hm Tentative Ruling:

    Continued per stipulation to 12/18/19 at 10:00 a.m. as a Status Conference re

    Assumption of Lease

    Party Information

    Debtor(s):

    Hawkeye Entertainment, LLC Represented By Sandford L. Frey

    Movant(s):

    Hawkeye Entertainment, LLC Represented By Sandford L. Frey

    10:00 AM

    1:17-12250


    Church of Merch, LLC


    Chapter 7


    #36.00 Trustee's Final Report and Applications for Compensation


    Docket 32


    Tentative Ruling:

    Service proper. No objection filed. Having reviewed Trustee's final report, and finding that the fees and costs are reasonable and necessary, approval is GRANTED.


    NO APPEARANCE REQUIRED on 11-6-19. TRUSTEE TO LODGE ORDER WITHIN 7 DAYS.

    Party Information

    Debtor(s):

    Church of Merch, LLC Represented By Stuart R Simone

    Trustee(s):

    Nancy J Zamora (TR) Pro Se

    11:00 AM

    1:11-16307


    Diana Lopez


    Chapter 7


    #37.00 Motion to Disallow Claims 22-1 of Balsam Bashout


    Docket 287

    Tentative Ruling:


    Claimant Balsam Bashout filed Claim 22-1 on January 27, 2012 asserting a claim totaling $79,000.00. The Claimant asserted that Claim 22-1 is entitled to partial priority status by checking off box 5 on the proof of claim form. See Claim 22-1. The Claim attaches only a series of checks made payable to LDT Investments, without explanation as to the purpose for the checks or how these checks are related to any loss of the Claimant. The Trustee’s letter sought that explanation but has produced no response. The basis for the claim is thus lacking and it should be disallowed.

    A proof of claim is deemed allowed unless a party in interest objects under

    § 502(a) and constitutes "prima facie evidence of the validity and amount of the claim" pursuant to Bankruptcy Rule 3001(f). See also Fed. R. Bankr.P. 3007. The filing of an objection to a proof of claim "creates a dispute which is a contested matter" within the meaning of Bankruptcy Rule 9014 and must be resolved after notice and opportunity for hearing upon a motion for relief. See Adv. Comm. Notes to Fed. R. Bankr.P. 9014.


    Upon objection, the proof of claim provides "some evidence as to its validity and amount" and is "strong enough to carry over a mere formal objection without more." Wright v. Holm ( In re Holm ), 931 F.2d 620, 623 (9th Cir.1991) (quoting 3 Collier on Bankruptcy § 502.02, at 502-22 (15th ed.1991)); see also Ashford v.

    Consolidated Pioneer Mort. ( In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff'd, 91 F.3d 151, 1996 WL 393533 (9th Cir.1996). To defeat the claim, the objector must come forward with 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." In re Holm, 931 F.2d at 623.


    "If the objector produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts to the claimant to prove the validity of the claim by a preponderance of the evidence." In re Consol. Pioneer, 178

    B.R. at 226 (quoting In re Allegheny Int'l, Inc., 954 F.2d 167, 173-74 (3d Cir.1992)). The ultimate burden of persuasion remains at all times upon the claimant. See In re Holm, 931 F.2d at 623.

    11:00 AM

    CONT...


    Diana Lopez


    Chapter 7

    Service proper. No response filed. Objection sustained.


    NO APPEARANCE REQUIRED. RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

    Party Information

    Debtor(s):

    Diana Lopez Represented By

    Kathleen P March

    Trustee(s):

    David Seror (TR) Represented By Claire E Shin Steven T Gubner David Seror (TR) Corey R Weber Richard Burstein

    Jessica L Bagdanov

    11:00 AM

    1:18-10313


    Harold H Choe


    Chapter 7


    #38.00 Motion of Chapter 7 Trustee Objecting to the Claims of Exemption by the Debtor in IRAs as Set Forth in Debtors Amended Schedule C Filed May 24, 2019


    fr. 7/31/19


    Docket 44


    Tentative Ruling:

    On February 1, 2018, Harold Choe ("Debtor") filed a voluntary chapter 7 petition. On May 24, 2019, Debtor filed an amended Schedule C, listing the property he claimed as exempt. ECF doc. 37. On June 24, 2019, Trustee filed her objection to Debtor’s following claims of exemption: (1) claim of exemption in the amount of

    $53,478 in Debtor’s "IRA [E Trade]" pursuant to C.C.P. §704.115(a)(1) & (2) and (b); and (2) claim of exemption in the amount of $75,283.00 in Annie Choe, Debtor’s

    non-filing spouse’s ("Mrs. Choe") "IRA [E Trade]" pursuant to C.C.P. §704.115(a)(1) & (2) and (b) (together, the "Exemptions"). (the "Objection," ECF doc. no. 44). In the Objection, Trustee alleges that the Exemptions do not satisfy the requirements for exemption under C.C.P. §704.115(a)(1) & (2) and (b) because the IRA contributions do not qualify under the Internal Revenue Code for deduction from Debtor’s income for tax purposes and are therefore not exempt.

    On July 17, 2019, Debtor filed an opposition to the Objection (the "Debtor Opposition," ECF doc. 46). Debtor contends that he made contributions to Debtor’s E Trade IRA on an annual basis during his employment and that one contribution was made post-retirement but returned by E*Trade. The Debtor Opposition is supported by a declaration by Debtor, but no documentary evidence was provided. In addition, on July 17, 2019, Debtor filed an amended Schedule C, asserting different claims of exemption in the IRAs (the "July 17 Amended Schedule C," ECF doc. 47).

    On July 17, 2019, Mrs. Choe filed her opposition to the Objection, wherein she argues that stay-at-home mothers are entitled to contribute to their own IRAs and that she only contributed to her IRA on an annual basis only during the time of

    11:00 AM

    CONT...


    Harold H Choe


    Chapter 7

    Debtor’s employment. ECF doc. no. 48. Notwithstanding this, Mrs. Choe also argues that she was not properly served with the Objection so this Court does not have jurisdiction to consider the Objection as relates to Mrs. Choe’s IRA. Mrs.

    Choe’s opposition is likewise supported by her declaration, but no documentary evidence.

    STANDARD

    California Civil Procedure Code ("CCP") section 704.115 provides in relevant part: ARTICLE 3. Exempt Property.

    704.115.

    1. As used in this section, "private retirement plan" means:


      1. Private retirement plans, including, but not limited to, union retirement plans.

      2. Profit-sharing plans designed and used for retirement purposes.

      3. Self-employed retirement plans and individual retirement annuities or accounts provided for in the Internal Revenue Code of 1986, as amended, including individual retirement accounts qualified under Section 408 or 408A of that code, to the extent the amounts held in the plans, annuities, or accounts do not exceed the maximum amounts exempt from federal income taxation under that code.

    2. All amounts held, controlled, or in process of distribution by a private retirement plan, for the payment of benefits as an annuity, pension, retirement allowance, disability payment, or death benefit from a private retirement plan are exempt.

    CCP section 704.115.


    "[I]ndividual retirement accounts ... are specifically excepted from ERISA’s anti-alienation requirement." See, Rawlinson v. Kendall (In re Rawlinson), 209 B.R.

    11:00 AM

    CONT...


    Harold H Choe


    Chapter 7

    501, 503 (9th Cir. BAP 1997) quoting Patterson v. Shumate, 504 U.S. 753, 763 (1992). As such, these plans are not excluded from the bankruptcy estate, and may be subject to the reach of the bankruptcy trustee or creditors.

    Under California law, IRAs may be exempted from creditor claims pursuant to CCP § 704.115(a)(3). To qualify for an exemption in an IRA, the source of the funds in the IRA must have come from "compensation." See In re Smith, 570 B.R. 844, 850 (Bankr. D. Idaho 2017) citing IRC § 219(b(1)(A). "Compensation is a term defined to mean ‘earned income.’" Id. citing 26 U.S.C. § 219(f)(1).

    CCP §704.115(a)(3), as shown above, defines the term "private retirement plan" and limits the exemption to amounts held in the plan that are exempt from federal income taxation under Section 408 or 408A of the Internal Revenue Code, to the extent the amounts held in the plans, annuities, or accounts do not exceed the maximum amounts exempt from federal income taxation under that code.


    ANALYSIS


    On July 17, 2019, Debtor filed an amended Schedule C, changing the claimed exemptions in the IRAs from § 704.115(a)(1) & (2); (b), to § 704.115(a)(3); (b); and (e) ("Am. Sch. C"). See ECF doc. 37 and 47. Trustee requests that her objection, filed June 24, 2019, be deemed an objection to Am. Sch. C.

    On July 19, 2019, Trustee contends that her counsel contacted counsel for E*Trade in an effort to obtain statements for the IRAs to determine the timing and amounts of contributions to each of the IRAs. On July 20, 2019, Trustee states that E*Trade’s counsel advised that E*Trade would likely provide, without the need for the issuance of a subpoena, the full extent of statements, up to the past 7 years (the extent of retention of statements by E*Trade), on the condition that both Debtor and Mrs. Choe consent to the release of the statements.

    On July 22, 2019, Trustee’s counsel contacted counsel for both Debtor and Mrs. Choe seeking their consent. Trustee’s Reply, Ex. 6. While only Mrs. Choe’s counsel responded to the inquiry by Trustee’s counsel, as of the filing of her Reply, Trustee contends that neither counsel has consented to the release of the IRAs’

    11:00 AM

    CONT...


    Harold H Choe


    Chapter 7

    statements.


    Following the July hearing, E*Trade produced Debtor and Mrs. Choe’s IRA statements from 2012-2019. In her Supplemental Brief, Trustee states that E*Trade produced three total accounts, notwithstanding that Debtor’s schedules only provided for an IRA for Debtor and an IRA for Annie (see, Objection at Exhibit "1"). The IRA statements provided for Debtor and Mrs. Choe are as follows:

    1. Annie C. Choe IRA Account Ending xxxx-0189 (See, Exhibit "7")


    2. Annie C. Choe Roth IRA Account Ending xxxx-3943 (See, Exhibit "8")


    3. Harold H. Choe IRA Account Ending xxxx-3333 (See, Exhibit "9")


    Trustee explains that, in response to discovery in the State Court, she learned that Debtor retired in December 2014. A review of the statements for Debtor’s IRA, however, shows that in April 2017, Debtor made a contribution of

    $6,500 (post-retirement). A review of the each of Mrs. Choe’s IRA accounts

    (xxxx-0189, Supplemental Brief, Ex. 7 and xxxx-3943, id. at Ex. 8) shows that in April 2017 in account xxxx-0189, Mrs. Choe contributed $6,500 to her IRA (post- retirement). Trustee maintains that the post-retirement contributions in April 2017 do not qualify under the Internal Revenue Code for deduction from income for tax purposes and is therefore not exempt.

    No response has been filed, by either Debtor or Mrs. Choe, to Trustee’s Supplemental Brief. The Court will grant Trustee’s Motion and disallow the Exemptions in the amount of $13,000, representing Debtor’s $6,500 post-retirement contribution to his IRA and Mrs. Choe’s $6,500 post-Debtor’s retirement contribution to her IRA.

    APPEARANCE REQUIRED.

    Party Information

    Debtor(s):

    Harold H Choe Represented By Young K Chang

    11:00 AM

    CONT...

    Trustee(s):


    Harold H Choe


    Chapter 7

    Diane C Weil (TR) Represented By Anthony A Friedman

    11:00 AM

    1:19-11935


    Maria Estela San Vicente


    Chapter 11


    #39.00 Scheduling and Case Management Conference and Filing of Monthly Reports


    Docket 31


    Tentative Ruling:

    Having considered the status report, is Debtor amenable to the following dates for this chapter 11 case:


    Claims deadline: January 13, 2020 - give notice by November 15 Objection to Claims filed by: March 13, 2020

    Plan and Disclosure filed by: May 8, 2020 and noticed for June 24 at 11 a.m.


    APPEARANCE REQUIRED.

    Party Information

    Debtor(s):

    Maria Estela San Vicente Represented By Michael R Totaro

    1:00 PM

    1:15-14037


    David Brown Levy


    Chapter 7

    Adv#: 1:16-01024 Poteet et al v. Levy


    #40.00 Motion For Summary Judgment with Proof of Service


    Docket 42


    Tentative Ruling:

    This is Plaintiffs’ Motion for Summary Judgment under 11 U.S.C. §§ 523(a)(2)(A) and (a)(6) following entry of a state court judgment. Plaintiffs initiated a state court action against Debtor (and others) on October 20, 2015, styled as Victor Poteet, Michael Clofine, Gene Salkind, and The Workshop, LLC v. David Brown Levy, Rich Deluca, Prime 100 Business Consultants, Thomas Nilsen, TNT Consulting, LLC and Triumph Movie, LLC, Case No.

    15-1264-BC, in the Business Court for Davidson County, Tennessee, Twentieth Judicial District ("State Court Action"). The complaint in the State Court Action asserted claims for:

    1. securities fraud - violation of the Tennessee Securities Act of 1980; 2) violation of the Tennessee Consumer Protection Act; 3) fraud and fraudulent inducement; 4) civil conspiracy; 5) conversion; and breach of contract. The following facts are found by the Tennessee Court and are undisputed.


      Debtor filed a petition for relief under Chapter 7 of the Bankruptcy Code on December 10, 2015 [Bankr. Doc. No. 1]. The instant Adversary Proceeding was initiated by Plaintiffs against Debtor on March 1, 2016. On April 14, 2016, the Court entered an Order Granting Relief from Stay, permitting Plaintiffs to continue to litigate the Tennessee Action. ECF doc. 46. Plaintiffs stipulated that they "shall be bound by the record of the Tennessee Court under the principles of issue preclusion so that the Adversary Proceeding, Adv. Case No. 1:16-ap-01024-MT, will be litigated by way of motions for summary judgment based upon what is ultimately decided in the Nonbankruptcy Action in Tennessee." Id. On February 7, 2018, the State Court entered an Order for entry of judgment by default in favor of Plaintiffs against Debtor in the State Court Action ("Default Order"). On June 10, 2019, the State Court entered an Award of Damages and Final Judgment Against Defendants David Brown Levy, Triumph Movie, LLC, Pitch Dark Entertainment, LLC, and Douglas Ben Gregg in

      1:00 PM

      CONT...


      David Brown Levy


      Chapter 7

      the State Court Action.


      Beginning in approximately July 2015, Debtor, acting for himself and through and on behalf of Triumph Movie, LLC, and Pitch Dark Entertainment, LLC, sought to entice Plaintiffs and others to invest in a movie project entitled "Triumph" through the offer and sale of investment contracts under which Plaintiffs and others would invest funds that would be used for the filming, production, and marketing of "Triumph." Proposed Findings of Fact and Conclusions of Law ("PFF&CL"), ¶ 3. As a material inducement to investment, Debtor, acting for himself and on behalf of Triumph Movie, LLC and Pitch Dark Entertainment, LLC represented to Plaintiffs and to other potential investors that the actor Kevin Spacey would appear in "Triumph" in the role of Coach Cutting, that Mr. Spacey's role as a major Hollywood actor would ensure that "Triumph" would be a financial success from an investment perspective, and that it was a worthwhile investment with a guaranteed return. Id. at ¶4


      Plaintiffs were unaware that all of the representations made by Debtor about Mr. Spacey and his alleged involvement in "Triumph" were false and were deliberately made by Debtor with the intention of inducing investors such as Plaintiffs to invest substantial sums of money in the film. Additional intentional misrepresentations were made that Mr. Spacey was receiving an equity interest in "Triumph." Id. at ¶5-6.


      Debtor and others caused a purported contract dated July 7, 2015 between Mr. Spacey and Triumph Productions, LLC, purportedly signed by Mr. Spacey, wherein Spacey purportedly agreed to act in the role as Coach Culling in "Triumph," to be provided to Plaintiffs. This contract, in fact, did not exist. Debtor created and forged Mr. Spacey's signature to the contract.


      Debtor and others met with Victor Poteet on July 27, 2015, to discuss potential investment in "Triumph." Debtor and others sought to induce Victor Poteet to invest substantial funds in the project. Debtor falsely and intentionally stated in this meeting that he had contacted Mr. Spacey directly; that Mr. Spacey had an interest in issues related to cerebral palsy (a central focus of the film) because his niece suffered from cerebral palsy; and that Mr. Spacey was willing to take the role of Coach Cutting in "Triumph" for $100,000

      1:00 PM

      CONT...


      David Brown Levy


      Chapter 7

      for five days of filming, plus travel and related expenses. Each of these statements was known by Debtor to be false at the time he made it. Debtor further falsely and intentionally stated in this meeting that the (non-existent) agreement with Mr. Spacey had made Mr.

      Spacey's agent angry with Debtor, but that Mr. Spacey had nevertheless signed the agreement with Debtor and that Debtor would e-mail another copy of the (fictitious) contract. These statements were known by Debtor to be false at the time he made them to persuade Victor Poteet to invest in Triumph Movie.


      Debtor sent Plaintiffs additional falsified and fictitious documents, including an alleged "deal memo'' for Mr. Spacey; a copy of a purported budget for "Triumph" showing an alleged salary of $100,000 for Mr. Spacey plus funds for travel and expenses; and a filming schedule falsely stating that Mr. Spacey would begin filming the role of "Coach Cutter" on September 4, 2015. Debtor also falsely stated that he had hooked "Triumph" for showing at the upcoming Sundance Film Festival.


      The representations about Mr. Spacey's alleged involvement in the film were intended to be, and in fact were, a material inducement to Plaintiffs to invest in the film. Debtor, joined by others, made the foregoing material misrepresentations and omissions with scienter, knowing that they were false at the time they were made.


      Debtor further compounded this fraud by making additional false and fraudulent misrepresentations intended to induce Victor Poteet to invest additional funds in Triumph Movie. Debtor falsely told Victor Poteet that a check from another investor had "bounced" and that Debtor needed additional funds to deal with a cash flow issue and to make payroll. In fact, Debtor sought to divert these additional funds for his own use and benefit.


      Each of these false statements, misrepresentations, omissions, and actions was willful and knowing. Mr. Spacey was never involved in this project, a fact known to the Debtor at the time that they were inducing Plaintiffs to invest. In reasonable and justifiable reliance upon these and other false and fraudulent representations, Plaintiffs signed Investment Contracts and invested a combined $320,000 in "Triumph Movie."


      The filming of "Triumph Movie" was never completed and Plaintiffs have been damaged as they have lost their entire principal investment. None of the Plaintiffs has

      1:00 PM

      CONT...


      David Brown Levy


      Chapter 7

      received any portion of the contractually guaranteed 20 percent return on investment. Debtor, Triumph Movie, LLC, Pitch Dark Entertainment, LLC, and others developed a common scheme and conspired to accomplish by concerted action the unlawful purpose of committing securities law fraud, violation of the Tennessee Consumer Protection Act, common law fraud and fraudulent inducement, and conversion. These actions and this common scheme constitute a civil conspiracy. Debtor, Triumph Movie, LLC, Pitch Dark Entertainment, LLC and Douglas Ben Gregg each engaged in overt acts in furtherance of the conspiracy, as detailed above, including, but not limited to, creating a fictitious alleged contract for Mr. Spacey to appear in Triumph Movie, including a forged signature of Mr.

      Spacey; advertising that Mr. Spacey would be "starring" in "Triumph Movie;" falsely representing the return on investment and share of net profits to be received by each Plaintiff; falsely representing the uses to which Plaintiffs' investments would be put, and unlawfully diverting and converting Plaintiffs' funds to their own use and benefit.


      Issue Preclusion


      Collateral estoppel [issue preclusion] deals with particular facts or issues that were decided in the earlier litigation even though it did not involve the same claims as the current litigation. Massengill v. Scott, 738 S.W.2d 629, 631–632 (Tenn. 1987). Issue preclusion applies to a party's contentions in a later lawsuit when: (1) the party or someone in privity with it was a party to an earlier legal proceeding; (2) the identical issue came up in the earlier proceeding; (3) the party or the person in privity with it had a full and fair opportunity to litigate the issue in the earlier proceeding; (4) the issue was actually litigated and decided on the merits in the earlier proceeding; (5) the court entered a final judgment in the earlier proceeding. Patton v. Estate of Upchurch, 242 S.W.3d 781, 787 (Tenn. Ct. App. 2007).


      Issue preclusion principles apply to dischargeability proceedings. Grogan v. Garner, 498 U.S. 279 (1991). When a state court has determined factual issues using standards identical to those in the dischargeability proceeding, issue preclusion bars re-litigation of those issues in bankruptcy court. Spilman v. Harley, 656 F.2d 224, 227–228 (6th Cir.1981). Federal courts use the preclusion principles of the state of judgment in determining the preclusive effects of that judgment in the federal court. In re Byard, 47 B.R. 700, 703

      1:00 PM

      CONT...


      David Brown Levy


      Chapter 7

      (Bankr. M.D. Tenn. 1985). Therefore, this court must compare the issues decided by the Tennessee court to the issues under §§ 523(a)(2) and (a)(6) of the bankruptcy code.


      Actual fraud & Misrepresentation re securities sales under Tenn. Code Ann. § 48-1-121


      Tennessee Securities Act of 1980 states, in pertinent part:


      1. It is unlawful for any person, in connection with the offer, sale or purchase of any security in this state, directly or indirectly, to:


        1. Employ any device, scheme, or artifice to defraud;


        2. Make any untrue statement of a material fact or omit to state a material fact necessary in order to make the statements made, in the light of the circumstances under which they are made, not misleading; or


        3. Engage in any act, practice, or course of business which operates or would operate as a fraud or deceit upon any person.


      2. It is unlawful for any person who receives any consideration from another person primarily for advising the other person as to the value of securities or their purchase or sale, whether through the issuance of analyses or reports or otherwise, in this state, to:


        1. Employ any device, scheme, or artifice to defraud the other person;


        2. Engage in any act, practice, or course of business which operates or would operate as a fraud or deceit upon the other person; or


        3. Take or have custody of any securities or funds of any client except as the commissioner may by rule permit or unless the person is licensed as a broker-dealer under this part.


      3. It is unlawful for any person to make or cause to be made, in any document filed with the commissioner or in any proceeding under this part,

    1:00 PM

    CONT...


    David Brown Levy

    any untrue statement of a material fact or to omit to state a material fact necessary in order to make the statements made, in the light of the circumstances under which they are made, not misleading.


    Chapter 7


    Tenn. Code Ann. § 48-1-121.


    Fraud & Misrepresentation re securities; liability in civil actions - Tenn. Code Ann.

    § 48-1-122


    Tennessee Securities Act of 1980 states, in pertinent part:


    (c)(1) Any person who willfully engages in any act or conduct which violates § 48-1-121 shall be liable to any other person (not knowing that any such conduct

    constituted a violation of § 48-1-121) who purchases or sells any security at a price which was affected by the act or conduct for the damages sustained as a result of such act or conduct unless the person sued shall prove that the person sued acted in good faith and did not know, and in the exercise of reasonable care could not have known, that such act or conduct violated § 48-1-121.


  2. Damages shall be the difference between the price at which the other person purchased or sold securities and the market value which the securities would have had at the time of the other person's purchase or sale in the absence of the act or conduct plus interest at the legal rate.


Tenn. Code Ann. § 48-1-122 (West)


Section 523(a)(2)(A)


Under § 523(a)(2)(A), a creditor seeking a finding of nondischargeability must show:


(1)(a) the debtor obtained money by means of a materially false representation;


(1)(b) when the debtor made the representation, the debtor knew it was false or recklessly disregarded whether it was true or false;

1:00 PM

CONT...


David Brown Levy

  1. the debtor intended to deceive the creditor;


  2. the creditor justifiably relied on the false representation; and


  3. its reliance was the proximate cause of loss.


    Chapter 7


    In re Crownover, 417 B.R. 45, 51–52; 56 (Bankr. E.D. Tenn. 2009), citing In re Rembert, 141

    F.3d 277, 280–81 (6th Cir.1998).


    The facts found by the Tennessee court for fraudulent conduct under the under Tennessee Securities Act of 1980 are sufficient for a finding of nondischargeability under

    § 523(a)(2)(A). Debtor obtained money from Plaintiffs to invest in "Triumph" with the materially false representation that Mr. Spacey had signed a "deal memo" to appear in "Triumph," a false budget showing Mr. Spacey’s purported salary and expenses, as well as a false filming schedule. RJN ISO MSJ, Ex. A ¶ 5-6. At the time that Debtor made these false representations, he knew they were not true because he created and forged Mr. Spacey’s signature on the contract. Id. at ¶ 4. The State Court found that Debtor intended to deceive Plaintiffs into believing that a notable star like Mr. Spacey was involved in "Triumph" by falsifying the contract and other documents so that they would invest in "Triumph" and making up alleged conversations with Mr. Spacey and his representatives. Id. at ¶ 3; 5. The State Court found that Plaintiffs justifiably relied on the false representations made by Debtor when they invested a combined $310,000. Id. at ¶ 9. Lastly, Plaintiffs’ reliance on the false contract, budget, schedule, and Debtor’s recounting of fake conversations with Mr. Spacey and his representatives was the proximate cause of loss, as Debtor thereafter diverted and used the funds for some other purpose. See also Id. at ¶¶ 10 & 11.


    The damages attributed to the violations of the Tennessee Securities Act of 1980 is the difference between the purchase price of the securities and the value that the securities would have had in the absence of the fraudulent conduct by Debtor; here, the principal investment plus the 20 percent guaranteed return. RJN ISO MSJ, Ex. B, p. 8, ¶ 1.


    Section 523(a)(6)


    To prove willful and malicious injury under § 523(a)(6), the creditor must prove that

    1:00 PM

    CONT...


    David Brown Levy


    Chapter 7

    the debtor intentionally committed the acts leading to the creditor's injury, and the debtor intended those acts to cause injury to the creditor. Kawaauhau v. Geiger, 523 U.S. 57 (1998). Intent to cause harm can be proved by evidence that the debtor knew the harm was substantially certain to follow. Markowitz v. Campbell (In re Markowitz), 190 F.3d 455, note 10 (6th Cir.1999). A debtor's intentional breach of a contract does not prove willful and malicious injury because it proves only the intent to commit the act that caused the injury and not the intent to cause the injury. Barnett v. Rich (In re Rich), 401 B.R. 281 (Bankr.S.D.Ohio 2009).


    Plaintiffs argue that the findings by the State Court under Tennessee Securities Act of 1980 are sufficient to meet the standard for a willful and malicious injury. The findings of the State Court examine Debtor’s fraudulent course of conduct in connection with soliciting investments in "Triumph." Under the cause of action for violation of the Tennessee Securities Act of 1980, the Court found that Debtor was liable for securities fraud by engaging in the "fraudulent conduct described above" and "by selling or offering to sell securities without being registered to do so. RJN ISO MSJ, Ex. B, p. 8. Under § 523(a)(6), a mere lack of justification or excuse for a debtor's actions is not enough to prove willful and malicious conduct. Markowitz, 190 F.3d 455, note 10, citing Roumeliotis v. Popa (In re Popa), 140 F.3d 317 (1st Cir.1998).


    While the State Court did find that Debtor engaged in actual fraud and misrepresentation in violation of Tenn. Code Ann. § 48-1-121, there are no findings that Debtor’s actions rise to the level of required under § 523(a)(6). Willfulness cannot be proved by showing that the debtor should have known his decisions and actions put the plaintiffs at risk. Markowitz, 190 F.3d 455, note 10. To prove willfulness, a creditor must show by a preponderance of the evidence that the debtor intended his actions, and the debtor either intended his actions to cause injury to the creditor or the debtor believed that injury to the creditor was substantially certain to follow. Markowitz, 190 F.3d 455, 464–465. If the creditor proves willfulness, then malice is necessarily implied. The intent to cause injury to another person or another person's property is malicious unless the debtor had a just cause or excuse for acting with the intent to cause the injury. In this understanding of § 523(a)(6), the lack of a just cause or excuse is evidence of willfulness and malice but not

    1:00 PM

    CONT...


    David Brown Levy


    Chapter 7

    complete proof. See In re Crownover, 417 B.R. 45, 51–52; 56 (Bankr. E.D. Tenn. 2009).


    Violation of Tenn. Consumer Protection Act


    In order to recover under TCPA, a plaintiff must prove: (1) that the defendant engaged in an unfair or deceptive act or practice set forth in T.C.A. § 47–18–104(b); and (2) that the defendant's conduct caused an ascertainable loss. T.C.A. § 47–18–109(a)(1). Upon a finding that a provision of the TCPA has been violated, the court may award reasonable attorney's fees and costs. T.C.P.A. § 47–18–109(e)(1).


    If the defendant's conduct was willful or knowing, the court may award treble damages. T.C.P.A. § 47–18–109(a)(3). "Like punitive damages, treble damages are not intended to compensate an injured plaintiff but rather to punish the defendant and to deter similar conduct in the future." Smith Corona Corp. v. Pelikan, Inc., 784 F.Supp. 452, 483–84 (M.D. Tenn. 1992) (citation omitted). In determining whether treble damages should be awarded, a court may consider the following:


    1. The competence of the consumer or other person;


    2. The nature of the deception or coercion practiced upon the consumer or other person;


    3. The damage to the consumer or other person; and


    4. The good faith of the person found to have violated this part.


T.C.P.A. § 47–18–109(a)(4).


In Tomlin v. Crownover (In re Crownover), 417 B.R. 45 (Bankr. ED Tenn. 2009), the plaintiffs' prepetition state court judgment against the debtor was, in part, for violations of the TCPA, and the plaintiffs sought to use the doctrine of collateral estoppel to obtain summary judgment against the debtor on their dischargeability claims. In deciding that the judgment for violations of the TCPA was not entitled to collateral estoppel with regard to nondischargeability under 11 U.S.C. § 523(a)(6), the court pointed out that "willful" under the TCPA means the debtor intended to commit the acts, id. at 58, but 11 U.S.C. § 523(a)(6)

1:00 PM

CONT...


David Brown Levy


Chapter 7

requires a finding that the debtor intended his actions to bring about the harm suffered. Id. In Crownover, the bankruptcy court explained:


The state court judgment simply did not address whether the debtor's violation of the TCPA went beyond intentional, unfair or deceptive practices to the point of being willful and malicious within the meaning of § 523(a)(6). Under the law of collateral estoppel, the state judgment does not establish that the judgment debts come within the discharge exception in § 523(a)(6).


Crownover, 417 B.R. at 58.


The trebling of the damage award, and thus the bulk of the award, was under the TCPA. The Findings of Fact and Conclusions of Law, and the Award of Damages entered in the State Court Action as relates to the TCPA may establish the requisite mens rea under

§ 523(a)(6). The Court is inclined to allow Defendants to file a brief, applying the findings related to violations of the TCPA to the "willful and malicious" standard under 11 U.S.C.

§ 523(a)(6) as directed by the reasoning of Crownover. But see In re Burge, 2018 WL 3219626 (Bankr. M.D. Tenn. June 29, 2018)(applying the reasoning of Crownover to hold that a "willful or knowing violation" of the TCPA does not require a finding of intent to cause, or knowledge of the substantial likelihood of, harmful consequences, such that a finding did not preclusively establish a "willful and malicious injury" under 11 U.S.C. § 523(a) (6)), appeal docketed, no. 18-6177 (6th Cir. Jan. 30, 2019).


Plaintiffs also seek attorney’s fees. The plaintiffs have not presented any argument as to why attorney’s fees are included in the § 523(a) judgment. Some of these fees were incurred as part of the bankruptcy case as well. Plaintiffs should file additional law as to why these fees can be included and which fees specifically can be awarded. See RJN ISO MSJ, Ex. B, p.14, ¶¶ 8-9; p. 18, ¶5.


APPEARANCE REQUIRED


Party Information

1:00 PM

CONT...

Debtor(s):


David Brown Levy


Chapter 7

David Brown Levy Pro Se

Defendant(s):

David Brown Levy Pro Se

Plaintiff(s):

Victor Poteet Represented By

Bernard J Kornberg Donald H Cram III

Michael Clofine Represented By Bernard J Kornberg Donald H Cram III

Gene Salkind Represented By

Bernard J Kornberg Donald H Cram III

The Workshop LLC Represented By Bernard J Kornberg Donald H Cram III

Trustee(s):

Nancy J Zamora (TR) Represented By Wesley H Avery

1:00 PM

1:15-14037


David Brown Levy


Chapter 7

Adv#: 1:16-01024 Poteet et al v. Levy


#41.00 Status conference re complaint for dischargeability of debt


fr. 5/4/16; 11/16/16; 3/29/17, 8/2/17; 10/18/17, 4/25/18, 8/15/18, 1/16/19, 2/27/19, 6/5/19, 9/18/19


Docket 1


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

David Brown Levy Pro Se

Defendant(s):

David Brown Levy Pro Se

Plaintiff(s):

Victor Poteet Represented By

Bernard J Kornberg

Michael Clofine Represented By Bernard J Kornberg

Gene Salkind Represented By

Bernard J Kornberg

The Workshop LLC Represented By Bernard J Kornberg

Trustee(s):

Nancy J Zamora (TR) Represented By Wesley H Avery

1:00 PM

CONT...


David Brown Levy


Chapter 7

US Trustee(s):

United States Trustee (SV) Pro Se

1:00 PM

1:18-10828


Nazaret Kechejian


Chapter 13

Adv#: 1:18-01101 Kechejian v. Mkrchyan et al


#42.00 Motion to Dismiss Adversary Proceeding


Docket 43

*** VACATED *** REASON: Cont'd to 12/11/19 per order #50. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Nazaret Kechejian Represented By Stella A Havkin

Defendant(s):

Greg Mkrchyan Represented By Eamon Jafari

Kirill Kizyuk Represented By

Eamon Jafari

Prime Capital Group, Inc., a Represented By Eamon Jafari

Mkrtchyan Investments, LP, a Represented By Eamon Jafari

Arthur Aristakesyan Represented By Eamon Jafari

Phantom Properties, LLC, a Nevada Represented By

Eamon Jafari

Dimitri Lioudkovski Represented By Yevgeniya Lisitsa

LDI Ventures, LLC, a California Represented By

Eamon Jafari

1:00 PM

CONT...


Nazaret Kechejian


Yevgeniya Lisitsa


Chapter 13

Plaintiff(s):

Nazaret Kechejian Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:14-13940


Maria Polanco de Amaya


Chapter 13


#1.00 Motion for relief from stay WELLS FARGO BANK, N.A.

fr. 10/16/19


Docket 64

Tentative Ruling:

Cont’d. fr. 10-16-19


The last hearing was continued for the parties to work out an APO. Nothing has been filed since the last hearing.


What is the status of this Motion? APPEARANCE REQUIRED.

10-16-19 Tentative Below:


Petition Date: 8/22/2014 Chapter: 13

Service: Proper. No Opposition filed.

Property: 13534 Muscatine Street, Los Angeles, CA 91331 Property Value: $375,000 (per debtor’s schedules)

Amount Owed: $390,575.83 Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $8,864.17 (6 late payments of $1,545.64 each)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 13 (if stay not granted, order APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS for 10-16-19 tentative.

10:00 AM

CONT...


Debtor(s):


Maria Polanco de Amaya

Party Information


Chapter 13

Maria Polanco de Amaya Represented By Susan Jill Wolf

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se


1:15-12942

Seth Eric Simon

Chapter 13


#2.00 Motion for relief from stay


US BANK TRUST NATIONAL ASSOC.


fr. 6/26/19, 7/31/19, 9/11/19


Docket 88

Tentative Ruling:

Cont’d. fr. 9-11-19


The property is in escrow and the hearing was continued to complete the sale. The hearing for the motion for authority to sell is scheduled for 11-19-19. U.S. Bank opposes the motion for authority to sell because the sales proceeds would not fully satisfy U.S. Bank’s claim. T’ee. approves of the sale.


APPEARANCE REQUIRED.


9-11-19 TENTATIVE BELOW:

This hearing was continued so the parties could negotiate an APO. Nothing has been filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED for 9-11-19 tentative.


6/26/19 TENTATIVE BELOW

Petition Date: 09/02/2015

Chapter 13 plan confirmed: 3/31/16

10:00 AM

CONT...


Seth Eric Simon


Chapter 13

Service: Proper. Opposition filed.

Property: 6601 Wilbur Ave., Unit 53, Reseda CA 91335 Property Value: $336,788.84 (per debtor’s schedules) Amount Owed: $319,819.55 (per RFS motion)

Equity Cushion: 0.0% (assuming 8% cost of sale) Equity: $7,426

Post-Petition Delinquency: $30,343.53


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities);6 (termination of co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


Debtors opposes the motion, arguing that he would like to enter into an APO with the movant. Is Movant amenable to negotiating an APO with Debtor?


APPEARANCE REQUIRED for 6-26-19 tentative.

Party Information

Debtor(s):

Seth Eric Simon Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se


1:17-11310

Hilda Correa

Chapter 13


#3.00 Motion for relief from stay BAYVIEW LOAN SERVICING, LLC

fr. 10/3/18, 11/7/18, 12/5/18, 12/12/18, 1/16/19, 3/27/19 5/1/19, 6/5/19, 7/31/19, 9/18/19, 10/2/19


Docket 57

10:00 AM

CONT...

Hilda Correa

Chapter 13

Tentative Ruling:

Cont’d. fr. 10-2-19


The last hearing was continued so the parties can resolve the dispute surrounding the accounting of payments. Otherwise, an evidentiary hearing may be required.


What is the status of this Motion? APPEARANCE REQUIRED.

10-2-19 TENTATIVE BELOW:


This hearing was continued from 9-18-19 because Debtor contends that she is current on all postpetition mortgage payments and requests continuance to provide proof. What is the status of this Motion?


3/27/19 Tentative Below Petition Date: 5/18/2017

Chapter 13 Plan confirmed: 04/26/2018

Service: Proper. Original borrower was served. Opposition filed but POS does not list Movant.

Property: 16459 Nordhoff Street, North Hills, California 91343 Property Value: $593,213 (per debtor’s amended schedule C) Amount Owed: $550,859.09 (per RFS motion)

Equity Cushion: Unk Equity: Unk

Post-Petition Delinquency: $12,724.34 (2 preconfirmation payments of $2,424.01; 2 postconfirmation payments of $2,424.01; 2 post confirmation payments of $2,439.86; less suspense account or partial paid balance: $1,851.42)

Last payment was received on 8/17//2018


Movant requests relief under 11 U.S.C. 362(d)(1). Specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (co-debtor stay is waived under 11 U.S.C. §1201(a) or §1301(a) as to William Sierra); 7 (waiver of the 4001(a)(3) stay); and 13 (if RFS not granted, adequate protection). Movant is unaware of the method by which Debtor has acquired an interest in the property.


Debtor opposes the Motion, arguing that: (1) more payments have been to Movant than the Motion accounts for; and (2) the property is fully provided for in the chapter

10:00 AM

CONT...


Hilda Correa


Chapter 13

13 plan. Debtor states she is current on all plan payments and post-petition mortgage payments, and if any petition arrearages exist that it will be cured by the hearing date. Debtor also states that she purchased the property in August 2005 and continues to be her primary residence.


APPEARANCE REQUIRED for 3-27-19 tentative.

Party Information

Debtor(s):

Hilda Correa Represented By

Michael Avanesian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se


1:18-10250

Gabriela Kinney Puentes

Chapter 13


#4.00 Motion for relief from stay


THE BANK OF NEW YORK MELLON


fr, 10/16/19


Docket 41

Tentative Ruling:

Cont’d. fr. 10-16-19


At the last hearing, Debtor's attorney claims that Debtor has a serious medical condition. Debtor filed a late declaration and alleges paying 5 late payments of

$1,772.14, but Debtor is looking for the proof.


Debtor filed an Opposition on 10-15-19 explaining that she has suffered severe medical hardship. Debtor requests 21 days to provide evidence of mortgage payments.

10:00 AM

CONT...


Gabriela Kinney Puentes


Chapter 13

Has Debtor provided Movant with evidence of mortgage payments? APPEARANCE REQUIRED.

10-16-19 Tentative Below:


Petition Date: 1/28/2018 Chapter: 13

Service: Proper. No Opposition filed.

Property: 13863 Eustace Street, Pacoima, CA 91331 Property Value: $420,000 (per debtor’s schedules) Amount Owed: $393,470.08

Equity Cushion: 0.0% Equity: $26,530.

Post-Petition Delinquency: $8,555.40 (5 late payments of $1,772.14 each)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (waive co-debtor stay); 7 (waiver of the 4001(a)(3) stay); 13 (if stay not granted, order APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS for 10-16-19 tentative.

Party Information

Debtor(s):

Gabriela Kinney Puentes Represented By Hector Vega

Movant(s):

The Bank Of New York Mellon fka Represented By

Mark S Krause

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se


1:18-11140

Dahlia J-nai Jones

Chapter 13


#5.00 Motion for relief from stay

10:00 AM

CONT...


Dahlia J-nai Jones


Chapter 13


THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK


fr. 10/23/19


Docket 50

Tentative Ruling:

Cont’d. fr. 10-23-19


Debtor requested an APO. The last hearing was continued for the Movant’s attorney to determine whether his client is willing to enter into an APO.


What is the status of this Motion? APPEARANCE REQUIRED.

10-23-19 TENTATIVE BELOW:


Petition Date: 5/2/18

Chapter 13 plan confirmed: 1/16/19

Service: Proper; co-debtor served. Opposition filed. Property: 14000 Carol Ln., Sylmar, CA 91342 Property Value: $ (per debtor’s schedules)

Amount Owed: $522,863 (per Proof of Claim 1-1) Equity Cushion: 0.0%

Equity: $0.00.

Post-Petition Delinquency: $9,297.82 (4 payments of $2,656.52; less suspense balance of $1,328.26)


Movant alleges cause for relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay). Movant alleges that the last payment of $1,328.26 was made on or about September 6, 2019.


Debtor opposes the Motion, requesting to cure the delinquency in an APO. Is Movant

10:00 AM

CONT...


Dahlia J-nai Jones


Chapter 13

amenable to Debtor's offer?


APPEARANCE REQUIRED for 10-23-19 tentative.

Party Information

Debtor(s):

Dahlia J-nai Jones Represented By Erika Luna

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se


1:18-12323

Ruben Lepe, Jr. and Lucy Ivette Salazar

Chapter 13


#6.00 Motion for relief from stay LAKEVIEW LOAN SERVICING, LLC

Docket 40


Tentative Ruling:

Petition Date: 9-17-2018

Chapter 13 Plan Confirmed: 5-23-2019

Service: Proper (Co-Debtor Served). Opposition filed. Property: 7454 Vantage Avenue, North Hollywood, CA 91605 Property Value: $641,473 (per debtor’s schedules)

Amount Owed: $495,447.56 Equity Cushion: 15.0% Equity: $146,025.44

Post-Petition Delinquency: $12,977.72 (4 late payments of $3,244.43 each)


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 13 (if stay not granted, order APO).

10:00 AM

CONT...


Ruben Lepe, Jr. and Lucy Ivette Salazar


Chapter 13

Debtors’ Opposition asserts that the Property is necessary for an effective reorganization because it is Debtors’ principal residence. Debtors explain that they fell behind on payments because of illness. Debtors wish to enter into an APO to cure postpetition delinquency over a 9-month period. Debtors expect to make the regular monthly payment for November 1.


Debtors filed a motion to modify or suspend plan payments. What is the status of this Motion?

APPEARANCE REQUIRED.


Debtor(s):


Party Information

Ruben Lepe Jr. Represented By Tamar Terzian

Joint Debtor(s):

Lucy Ivette Salazar Represented By Tamar Terzian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se


1:19-10727

Mary Kristin Burak

Chapter 13


#7.00 Motion for relief from stay


JP MORGAN CHASE BANK, NATIONAL ASSOCIATION


fr. 9/11/19


Docket 30

*** VACATED *** REASON: Vol. Dismissal of Motion filed by Movant, ECF doc. 43 - hm

Tentative Ruling:

- NONE LISTED -

10:00 AM

CONT...


Debtor(s):


Mary Kristin Burak


Party Information


Chapter 13

Mary Kristin Burak Represented By

R Grace Rodriguez

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se


1:19-11118

Miguel Hernandez Garcia

Chapter 13


#8.00 Motion for relief from stay WELL FARGO BANK, N.A.

Docket 29

*** VACATED *** REASON: Continued per stipulation to 12-18-19 at 10:00 a.m. [#40] -ts

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Miguel Hernandez Garcia Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se


1:19-11118

Miguel Hernandez Garcia

Chapter 13


#9.00 Motion for relief from stay JPMORGAN CHASE BANK N.A.

fr, 10/16/19

10:00 AM

CONT...


Miguel Hernandez Garcia

Docket 22

Chapter 13

*** VACATED *** REASON: Parties stipulated to an APO [#36] - ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Miguel Hernandez Garcia Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

1:19-11611

Dov Kladnov

Chapter 13

#10.00 Motion for relief from stay

ACAR LEASING LTD d/b/a GM FINANCIAL LEASING

Docket 29


Tentative Ruling:

Petition Date: 7-1-2019 Chapter 13 Not Confirmed.

Service: Proper (Co-Debtor Served). No Opposition filed. Property: 2018 Cadillac Escalade

Property Value: Unknown Amount Owed: $45,710.40 Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: Unknown


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 5 (co-debtor stay is

10:00 AM

CONT...


Dov Kladnov


Chapter 13

terminated, modified, or annulled); 6 (waiver of 4001(a)(3) stay); 11 (if RFS not granted, APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Dov Kladnov Represented By

Shalem Shem-Tov

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se


1:19-12487

Leslie Linda Johnson

Chapter 7


#11.00 Motion for relief from stay


FORD MOTOR CREDIT COMPANY


Docket 8


Tentative Ruling:

Petition Date: 10-1-2019 Chapter: 7 (no asset)

Service: Proper. No Opposition filed. Property: 2017 Ford Fusion

Property Value: Unknown Amount Owed: $18,268.36 Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: Unknown Other: $976.91 in arrears.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 6 (waiver of 4001(a)

10:00 AM

CONT...


Leslie Linda Johnson


Chapter 7

(3) stay); and 11 (if RFS not granted, APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Leslie Linda Johnson Represented By David S Hagen

Movant(s):

Ford Motor Credit Company Represented By Jennifer H Wang

Trustee(s):

Nancy J Zamora (TR) Pro Se


1:19-12355

Dang Ly Phuong

Chapter 13


#12.00 Motion in Individual Case for Order Imposing

a Stay or Continuing the Automatic Stay as the Court Deems Appropriate


8165 Tunney Avenue Reseda, CA 91335 fr, 10/16/19

Docket 9

Tentative Ruling:

Cont’d. fr. 10-16-19

At the last hearing, the parties indicated that they are working on a stay current APO.

What is the status of this Motion?

10:00 AM

CONT...

Dang Ly Phuong

Chapter 13

APPEARANCE REQUIRED.

10-16-19 Tentative Below:


On 9/18/2019, Debtor filed this chapter 13 case. Debtor had two previous bankruptcy cases that were dismissed within the previous year. The First Filing, 15-14024, was a chapter 13 that was filed on 12/9/2015 and dismissed on 1/7/2019 for failure to make plan payments.


Debtor now moves for an order continuing the stay as to all creditors. Debtor asserts that the present case was filed in good faith notwithstanding the dismissal of the previous case and that the presumption of bad faith under 11 U.S.C. § 362(c)(3) (C)(i). Debtor claims that the property is necessary for a successful reorganization because this is his/her primary residence. There has been a substantial change in Debtor’s financial affairs. After the previous case was dismissed, Debtor’s daughter moved into her home to financially assist Debtor. In addition, Debtor’s daughter received an employment offer.


Service proper.


On 10/2/2019, Wilmington Trust ("Creditor") filed an opposition. Creditor requests this court to dismiss Debtor’s case or issue an adequate protection order because Creditor believes that Debtor has not provided sufficient evidence of changed financial circumstances. Creditor holds a $420,000 promissory note secured by a deed of trust. Debtor’s Schedules reflects a $663.72 in social security and $4,963.72 in family contributions. However, Debtor provided no further information on the alleged contributions, and Debtor’s daughter provided no declaration.


APPEARANCE REQUIRED for 10-16-19 tentative.

Party Information

Debtor(s):

Dang Ly Phuong Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se


1:17-11888

ALLIANCE FUNDING GROUP INC.

Chapter 7

10:00 AM

CONT...


ALLIANCE FUNDING GROUP INC.


Chapter 7

Adv#: 1:18-01076 Seror v. Aslanjan et al


#13.00 Status Conference re: First Amended Complaint fr. 8/29/18, 10/3/18; 10/10/2018, 2/6/19

Docket 3


Tentative Ruling:

APPEARANCE REQUIRED.

The parties should indicate whether any opposition to a deadline to complete mediation of April 17, 2020

Pretrial would be June 10 at 11 am

Party Information

Debtor(s):

ALLIANCE FUNDING GROUP Represented By

Stephen F Biegenzahn

Defendant(s):

Does 1-10, Inclusive Pro Se

AMERICAN FUNDERS CORP. Pro Se

Eva Askar Pro Se

Robert Askar Pro Se

Arthur Nagapetyan Pro Se

Anjana S. Sura Pro Se

Puja J. Savla Pro Se

Neelam J. Savla Pro Se

Greg Mkrchyan Pro Se

Mkrtchyan Investments, LP Pro Se

10:00 AM

CONT...


ALLIANCE FUNDING GROUP INC.


Chapter 7

Natalia Usmanova Represented By Eamon Jafari

Alexander Usmanov Represented By Eamon Jafari

Sonia Kellzi Pro Se

Zaven Kellzi Pro Se

Kellzi Family Trust Pro Se

Allen Melikian Pro Se

Helen Minassian Pro Se

Hamlet Betsarghez Pro Se

Razmik Aslanjan Represented By

Raffy M Boulgourjian

Plaintiff(s):

David Seror Represented By

Reagan E Boyce Richard Burstein

Trustee(s):

David Seror (TR) Represented By Reagan E Boyce Richard Burstein

1:17-13341

Castillo I Partnership

Chapter 11

Adv#: 1:19-01013 Castillo I Partnership v. MORTGAGE ELECTRONIC REGISTRATION


#14.00 Motion to Set Aside Entry of Default.


Docket 61

*** VACATED *** REASON: Please refer to cal. no. 21.04 (eg) Tentative Ruling:

10:00 AM

CONT...


Debtor(s):


Castillo I Partnership


Party Information


Chapter 11

Castillo I Partnership Represented By

Mark E Goodfriend

Defendant(s):

MORTGAGE ELECTRONIC Represented By Valerie J Schratz

Bayview Financial Trading Group Pro Se M&T Mortgage Corp. Pro Se

Bayview Loan Servicing LLC Pro Se

Benjamin Kolodaro Pro Se

Nily Kolodaro Pro Se

Plaintiff(s):

Castillo I Partnership Represented By

Mark E Goodfriend


1:11-16307

Diana Lopez

Chapter 7


#15.00 Trustee's Motion for Order Disallowing Claim No. 15 and 11-1


Docket 292

Tentative Ruling:

Claimants Jaime and Myrna Farias filed Claim 15 on January 15, 2013 asserting a claim totaling $553,050.00 in the LDT case and Claim 11-1 asserting a claim for $1,145,060 in the Lopez case. Trustee argues that both Claims were released as a result of the release provisions in the Trustee’s settlement agreement with Claimants (ECF doc. 634.) Because the basis for the claims are lacking Trustee contends they should be disallowed.

10:00 AM

CONT...

Diana Lopez

Chapter 7


A proof of claim is deemed allowed unless a party in interest objects under

§ 502(a) and constitutes "prima facie evidence of the validity and amount of the claim" pursuant to Bankruptcy Rule 3001(f). See also Fed. R. Bankr.P. 3007. The filing of an objection to a proof of claim "creates a dispute which is a contested matter" within the meaning of Bankruptcy Rule 9014 and must be resolved after notice and opportunity for hearing upon a motion for relief. See Adv. Comm. Notes to Fed. R. Bankr.P. 9014.


Upon objection, the proof of claim provides "some evidence as to its validity and amount" and is "strong enough to carry over a mere formal objection without more." Wright v. Holm ( In re Holm ), 931 F.2d 620, 623 (9th Cir.1991) (quoting 3 Collier on Bankruptcy § 502.02, at 502-22 (15th ed.1991)); see also Ashford v.

Consolidated Pioneer Mort. ( In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff'd, 91 F.3d 151, 1996 WL 393533 (9th Cir.1996). To defeat the claim, the objector must come forward with 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." In re Holm, 931 F.2d at 623.


"If the objector produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts to the claimant to prove the validity of the claim by a preponderance of the evidence." In re Consol. Pioneer, 178

B.R. at 226 (quoting In re Allegheny Int'l, Inc., 954 F.2d 167, 173-74 (3d Cir.1992)). The ultimate burden of persuasion remains at all times upon the claimant. See In re Holm, 931 F.2d at 623. A general release bars all previously arising claims. Villacres v. ABM Industries, Inc., 189 Cal. App.4th 562, 587-89 (2010).


Service proper. No response filed. Objection sustained.


NO APPEARANCE REQURIED. TRUSTEE TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Diana Lopez Represented By

Kathleen P March

Trustee(s):

David Seror (TR) Represented By Claire E Shin

10:00 AM

CONT...


1:11-22664


Diana Lopez


L.D.T. Investments Inc.


Steven T Gubner David Seror (TR) Corey R Weber Richard Burstein Jessica L Bagdanov


Chapter 7


Chapter 7


#16.00 Trustee's Motion for Order Disallowing Claim Nos. 15 and 11-1


Docket 721


Tentative Ruling:

Claimants Jaime and Myrna Farias filed Claim 15 on January 15, 2013 asserting a claim totaling $553,050.00 in the LDT case and Claim 11-1 asserting a claim for

$1,145,060 in the Lopez case. Trustee argues that both Claims were released as a result of the release provisions in the Trustee’s settlement agreement with Claimants (ECF doc. 634.) Because the basis for the claims are lacking Trustee contends they should be disallowed.


A proof of claim is deemed allowed unless a party in interest objects under

§ 502(a) and constitutes "prima facie evidence of the validity and amount of the claim" pursuant to Bankruptcy Rule 3001(f). See also Fed. R. Bankr.P. 3007. The filing of an objection to a proof of claim "creates a dispute which is a contested matter" within the meaning of Bankruptcy Rule 9014 and must be resolved after notice and opportunity for hearing upon a motion for relief. See Adv. Comm. Notes to Fed. R. Bankr.P. 9014.


Upon objection, the proof of claim provides "some evidence as to its validity and amount" and is "strong enough to carry over a mere formal objection without more." Wright v. Holm ( In re Holm ), 931 F.2d 620, 623 (9th Cir.1991) (quoting 3 Collier on Bankruptcy § 502.02, at 502-22 (15th ed.1991)); see also Ashford v.

Consolidated Pioneer Mort. ( In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff'd, 91 F.3d 151, 1996 WL 393533 (9th Cir.1996). To defeat the claim, the objector must come forward with 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." In re Holm, 931 F.2d at 623.

10:00 AM

CONT...


L.D.T. Investments Inc.

"If the objector produces sufficient evidence to negate one or more of the


Chapter 7

sworn facts in the proof of claim, the burden reverts to the claimant to prove the validity of the claim by a preponderance of the evidence." In re Consol. Pioneer, 178

B.R. at 226 (quoting In re Allegheny Int'l, Inc., 954 F.2d 167, 173-74 (3d Cir.1992)). The ultimate burden of persuasion remains at all times upon the claimant. See In re Holm, 931 F.2d at 623. A general release bars all previously arising claims. Villacres v. ABM Industries, Inc., 189 Cal. App.4th 562, 587-89 (2010).


Service proper. No response filed. Objection sustained.


NO APPEARANCE REQURIED. TRUSTEE TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

L.D.T. Investments Inc. Pro Se

Trustee(s):

David Seror (TR) Represented By David Seror David Seror (TR) Steven T Gubner Corey R Weber Michael W Davis Richard Burstein Elissa Miller Aram Ordubegian Andy Kong

Jessica L Bagdanov Ronald P Abrams Talin Keshishian

1:12-10231

Owner Management Service, LLC and Trustee Corps

Chapter 7


#17.00 Motion of Chapter 7 Trustee for Order Deeming Estate's Interest in Real Property Located at 4642 Ranchgrove Dr., Irvine, CA 92604 (APN 449-232-07) Abandoned Nunc Pro Tunc to October 16, 2019.

10:00 AM

CONT...


Owner Management Service, LLC and Trustee Corps


Chapter 7

Docket 2302


Tentative Ruling:

Having reviewed the motion, finding that service was proper and good cause appearing, the motion is GRANTED and the property is deemed abandoned nunc pro tunc to October 16, 2019.

TRUSTEE TO LODGE ORDER WITHIN 7 DAYS. NO APPEARANCE REQUIRED ON 11/13/19

Party Information

Debtor(s):

Owner Management Service, LLC Pro Se

Trustee(s):

David Seror (TR) Represented By Richard Burstein Michael W Davis David Seror David Seror (TR) Steven T Gubner Reagan E Boyce

Jessica L Bagdanov Reed Bernet

Talin Keshishian Jorge A Gaitan

1:19-11633

Luis Portillo and Maria Reina Calles

Chapter 7


#18.00 Trustee's Motion to Dismiss Case


Docket 15

Tentative Ruling:

Chapter 7 Trustee David Seror moves (a) to dismiss this case under § 302 because

10:00 AM

CONT...

Luis Portillo and Maria Reina Calles

Chapter 7

this case was filed as joint case, but Debtors testified at the § 341(a) meeting of creditors that they are not married to each other and are thus ineligible to be joint debtors.

Service proper. No response filed.


Motion GRANTED. TRUSTEE TO LODGE ORDER WITHIN 7 DAYS. NO APPEARANCE REQUIRED ON 11/13/19

Party Information

Debtor(s):

Luis Portillo Represented By

Sydell B Connor

Joint Debtor(s):

Maria Reina Calles Represented By Sydell B Connor

Trustee(s):

David Seror (TR) Represented By David Seror

1:19-12110

Jorge Ramon Geldres and Ida L Vera Ramon

Chapter 7


#19.00 Motion for Order Compelling Attorney to File Disclosure of Compensation and Disgorgement of Fees Pursuant to 11

U.S.C. § 329 fr. 10/23/19

Docket 13


Tentative Ruling:

APPEARANCE REQUIRED

Party Information

10:00 AM

CONT...

Debtor(s):


Jorge Ramon Geldres and Ida L Vera Ramon


Chapter 7

Jorge Ramon Geldres Represented By Bernal P Ojeda

Joint Debtor(s):

Ida L Vera Ramon Represented By Bernal P Ojeda

Movant(s):

United States Trustee (SV) Represented By Katherine Bunker

Trustee(s):

Diane C Weil (TR) Pro Se


1:12-10229

C.M. Meiers Company, Inc.

Chapter 11


#20.00 Application for Compensation Second Fee for Larry W Gabriel, Trustee's Attorney, Period: 10/31/2013 to 9/1/2019, Fee: $81,252.00, Expenses: $0.


Docket 510


Tentative Ruling:

No objection. The court finds the fees and costs appropriate. Motion to approve GRANTED. NO Appearance required.

Party Information

Debtor(s):

C.M. Meiers Company, Inc. Pro Se

Trustee(s):

Bradley D. Sharp (TR) Represented By Stanley H Shure Larry W Gabriel

10:00 AM

CONT...


1:18-12276


C.M. Meiers Company, Inc.


Catherine J. Watkins


Justin Santarosa


Chapter 11


Chapter 11


#21.00 Post Status Conference


fr. 12/12/18, 3/6/19, 5/15/19, 8/21/19


Docket 1

*** VACATED *** REASON: Case is closed Tentative Ruling:

Party Information

Debtor(s):

Jonel Quintela Martinez Represented By

Hasmik Jasmine Papian

Joint Debtor(s):

Ivee Montalbo Martinez Represented By

Hasmik Jasmine Papian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11279


Carl N. Ciarfalio and Theresa R. Ciarfalio


Chapter 13


#85.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 32


Tentative Ruling:

Debtor opposes arguing that his plan payments are current and that he will provide Trustee his 2018 tax returns. Debtor explains that he is working with accountant to prepare 2017 tax returns and will provide other documents before the hearing.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Carl N. Ciarfalio Represented By Joseph A Weber

Joint Debtor(s):

Theresa R. Ciarfalio Represented By Joseph A Weber

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11356


Denny Tedesco and Suzie Tedesco


Chapter 13


#86.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 81


Tentative Ruling:

Debtors opposed arguing that they will provide 2016, 2017, and 2018 state and federal tax returns before the hearing.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Denny Tedesco Represented By Kevin T Simon

Joint Debtor(s):

Suzie Tedesco Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11844


E. James Anderson and Doristeen Harris-Anderson


Chapter 13


#87.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 10/22/19


Docket 80

*** VACATED *** REASON: Trustee filed a withdrawal - doc. #85. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

E. James Anderson Represented By Ali R Nader

Joint Debtor(s):

Doristeen Harris-Anderson Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11907

John Harlan Hancock

Chapter 13

#88.00 Motion to Dismiss Case for Failure to Make Plan Payments

fr. 10/22/19

Docket 41

*** VACATED *** REASON: Motion withdrawn 10/29/19 - jc Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

John Harlan Hancock Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-11938

Emilio I Ochoa

Chapter 13

#89.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

fr. 10/22/19

Docket 78

*** VACATED *** REASON: Trustee filed a withdrawal - doc. 83. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Emilio I Ochoa Represented By Ali R Nader

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12201

Andrea Beckham

Chapter 13

#90.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 46

*** VACATED *** REASON: Trustee filed a withdrawal - doc. #48. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Andrea Beckham Represented By Michael Jay Berger

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12216

Sarkis Ohannes Mouchmouchian

Chapter 13

#91.00 Trustee's Motion for Order Modifying the Plan to Increase the Plan Payment

fr. 10/22/19

Docket 44

Tentative Ruling:

Cont’d. fr. 10-22-19


On 10-23-19, Debtor filed a declaration in support of the opposition with attached amended Schedules I and J. Debtor requests to maintain his payments at $215 per month. Debtor explains that his income remains stagnant, but his expenses have increased. Debtor asserts that he has additional income from social security benefits. Debtor explains that he and his wife were required to lease two new vehicles because one lease expired and another vehicle broke, and that the lease payments of $252 and $259 per month on two vehicles are not extravagant. Debtor explains that his wife needed a $15,000 dental work, which cost $1,250 per month, and his son’s college expenses is $797 per month.


APPEARANCE REQUIRED unless Trustee stipulates to continue.


10-22-19 Tentative Below:


Trustee requested this court to increase plan payments to $3,130.25 starting November 1, 2019 and increase the percent to unsecured creditors, or, alternatively, dismiss the petition.


On 10/3/19, Debtor filed an Opposition asserting that the MOMOD only updates Debtor’s income under his 2018 tax returns but does not account for expenses. Debtor filed amended Schedules I and J to reflect current monthly income and expenses. Debtor asserts that his monthly disposable income remains at $215 per month and he does not have sufficient income to increase payments to $3,130.25 per month. Debtor asks that his payments remain at $215 per month.


On 10/10/2019, Trustee filed a Reply stating that based on a review of the amended budged, it appears that Debtor spent money on new vehicles, dental work, and

11:00 AM

CONT...


Sarkis Ohannes Mouchmouchian


Chapter 13

college for an adult child instead of making a best effort to repay creditors. Trustee asserts that expenses must be reasonable and necessary, and creditors are only receiving 8%. Trustee further explains that the amended budget indicates an increase in several expenses without support or explanation, including: (1) the amended budget including car payments for two vehicles that is not indicated in Debtor’s original Schedules; (2) $1,250 per month for dental work; and (3) $797 for books and tuition for an adult child. The Trustee requests the court to increase plan payments to $3,130.25 as of November 1, 2019 and increase the percentage to unsecured creditors, or, alternatively, dismiss the petition.


APPEARANCE REQUIRED unless Trustee stipulates to continue for 10-22-19 tentative.

Party Information

Debtor(s):

Sarkis Ohannes Mouchmouchian Represented By

Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12264


Alicia Butterfield


Chapter 13


#92.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 62


Tentative Ruling:

Debtor opposed asserting that she will cure the deficiency on or before the hearing.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Alicia Butterfield Represented By Daniel King

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12374


Faridh Barghi Amirabad


Chapter 13


#93.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 10/22/19


Docket 45

*** VACATED *** REASON: Withdrawal of motion filed 10/31/19. [Dkt.51]

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Faridh Barghi Amirabad Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12578


Waqas Memon


Chapter 13


#94.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 78

*** VACATED *** REASON: Trustee filed a withdrawal - Doc. #84. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Waqas Memon Represented By William R Ramsey

Trustee(s):

Elizabeth (SV) F Rojas (TR) Represented By Huy N Tran

11:00 AM

1:16-12613

Susan Griffin

Chapter 13

#95.00 Motion to Dismiss Case for Failure to Make Plan Payments

Docket 50


Tentative Ruling:

Debtor opposed on 10-15-19 stating that she will file a motion to modify or suspend plan payments. No motion to modify or suspend plan payments has been filed yet.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Susan Griffin Represented By

Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12759


Kalipse Karsyan


Chapter 13


#96.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 57

*** VACATED *** REASON: Ntc. of w/drawal filed 11/12/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Kalipse Karsyan Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-12783

Martin Luna and Icela Teresa Luna

Chapter 13

#97.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

fr. 10/22/19

Docket 59

*** VACATED *** REASON: Trustee filed a withdrawal - doc. #67. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Martin Luna Represented By

Todd L Turoci

Joint Debtor(s):

Icela Teresa Luna Represented By Todd L Turoci

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13060

Michael Gregory Toussaint

Chapter 13

#98.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 65

*** VACATED *** REASON: Trustee filed a withdrawal - doc. #67. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michael Gregory Toussaint Represented By Scott D Olsen

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13326

Julie Kristine Underwood

Chapter 13

#99.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns

Docket 26

*** VACATED *** REASON: Trustee filed a withdrawal - Doc. #31. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Julie Kristine Underwood Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13379

Francisco Rodriguez

Chapter 13

#100.00 Trustee's Motion to Dismiss Case Trustee Motion for Failure to Submit All Tax Returns

fr. 10/22/19

Docket 38

Tentative Ruling:

Cont’d. fr. 10-22-19


Order granting stipulation modifying plan entered. Will Trustee withdraw this Motion?

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Francisco Rodriguez Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13537


Tillman Pink, III


Chapter 13


#101.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 44

*** VACATED *** REASON: Withdrawal of motion filed 10/31/19. [Dkt.46]

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Tillman Pink III Represented By Anil Bhartia

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13555


Carlos M Jimenez Cuellar and Nicole Cuellar


Chapter 13


#102.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


fr. 10/22/19


Docket 28

Tentative Ruling:

Cont’d. fr. 10-22-19


At the last hearing, all parties agreed to continue.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Carlos M Jimenez Cuellar Represented By Marlin Branstetter

Joint Debtor(s):

Nicole Cuellar Represented By Marlin Branstetter

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:16-13625


Maria G. Alonso


Chapter 13


#103.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Returns


Docket 118

*** VACATED *** REASON: Trsutee filed a withdrawaL - doc. #120. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maria G. Alonso Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10543

Jessica Reyes Gaeta

Chapter 13

#104.00 Motion to Dismiss Case for Failure to Make Plan Payments

fr. 9/24/19

Docket 38

Tentative Ruling:

Cont’d. fr. 9-24-19


All parties agreed to continue at the last hearing. No opposition filed.

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Jessica Reyes Gaeta Represented By Steven A Alpert

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10559


Teresa Ann Marquez


Chapter 13


#105.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 9/24/19


Docket 45

Tentative Ruling:

Cont’d. fr. 9-24-19


Debtor opposed explaining that she defaulted because of extreme illness, but she is now recuperating and should be able to pay the defaulted amount on or before the hearing.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Teresa Ann Marquez Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-10702


Vicente Rafael Arteaga


Chapter 13


#106.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 5/21/19, 6/25/19; 8/20/19, 10/22/19


Docket 23

Tentative Ruling:

Cont’d. fr. 10-22-19


All parties agreed to continue at the last hearing.


APPEARANCE REQUIRED unless Trustee stipulates to continue.


10-22-19 Tentative Below:


Cont’d. fr. 8/20/19


At the June 25 hearing, Debtor's attorney indicated that the debtor couldn't be reached.


No Opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue for 10-22-19 tentative.

Party Information

Debtor(s):

Vicente Rafael Arteaga Represented By Kenumi T Maatafale

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11281


Eduard Shevkolenko and Sokhiba Shevkolenko


Chapter 13


#107.00 Trustee's motion to dismiss case for failure to make plan payments


fr. 4/5/18 ; 6/7/18, 7/19/18, 11/1/18, 12/6/18, 12/18/18, 2/7/19 4/23/19, 6/25/19, 7/30/19, 9/24/19


Docket 59

Tentative Ruling:

Cont’d. fr. 9-24-19


At the last hearing, all parties agreed to continue.


APPEARANCE REQUIRED unless Trustee stipulates to continue.


Fr. 7/30/19


What is the status of the motion to modify? Fr. 6/25/19

Debtor filed a motion to modify on April 22. On April 24, Trustee filed an opposition to the motion to modify on several grounds. What is the status of that motion to modify? Are the parties trying to work out the issues on the motion to modify?


FR. 4/23/19

Ruling for February 7, 2019: Continued to 4/23/19 at 11:00. Ruling for December 18, 2018:

Continued to February 7, 2019 at 11:30 a.m.


Ruling for November 1, 2018:

Cont. to 12/6/18 at 11:30.


Ruling for July 19, 2018

Continued to November 1, 2018 at 11:30 a.m.

11:00 AM

CONT...


Eduard Shevkolenko and Sokhiba Shevkolenko


Chapter 13


Ruling for June 7, 2018

Continued to July 19, 2018, at 11:30 a.m.


Ruling for April 5, 2018:

Continued to June 7, 2018, at 11:30 a.m.

Party Information

Debtor(s):

Eduard Shevkolenko Represented By Elena Steers

Joint Debtor(s):

Sokhiba Shevkolenko Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11301


Allen Charles Mixon, III and Gladys Stennis Mixon


Chapter 13


#108.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 9/24/19

Docket 138

Tentative Ruling:

Cont’d. fr. 9-24-19


Trustee alleges that Debtors are $7,992 in default.


Debtors opposed explaining that they had a dispute with Chase and made extra payments, but the dispute is not resolved. Debtors explain that they will pay Trustee before the 9-24-19 hearing.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Allen Charles Mixon III Represented By Stella A Havkin

Joint Debtor(s):

Gladys Stennis Mixon Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11310


Hilda Correa


Chapter 13


#109.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 6/25/19, 7/30/19, 9/24/19


Docket 78

Tentative Ruling:

Cont’d. fr. 9-24-19


Debtor opposed asserting that she is current on payments and has overpaid. Debtor attached proof of payment via cashier’s checks in her declaration.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Hilda Correa Represented By

Michael Avanesian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11380


Maria Magdalena Carmona


Chapter 13


#110.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 9/24/19

Docket 71

Tentative Ruling:

Cont’d. fr. 9-24-19


At the last hearing, all parties agreed to continue.


Debtor opposed explaining that she faced financial difficulties but intends to be current on or before 8-20-19.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Maria Magdalena Carmona Represented By Gregory M Shanfeld

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11625


Linda Akerele Alele


Chapter 13


#111.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 7/30/19, 9/24/19


Docket 50

Tentative Ruling:

Cont’d. fr. 9-24-19

APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Linda Akerele Alele Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-11804


Eduardo N Trillo, Jr. and Maritess Biglangawa Trillo


Chapter 13


#112.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 58


Tentative Ruling:

Debtor opposed explaining that he will file motion to modify or suspend plan payments, which has not been filed yet.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Eduardo N Trillo Jr. Represented By Elena Steers

Joint Debtor(s):

Maritess Biglangawa Trillo Represented By Elena Steers

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-12102


Arman Tombakian


Chapter 13


#113.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 62


Tentative Ruling:

Debtor opposed asserting that he will be current by the hearing date. Debtor explains that he paid $2,000 and $1,000 in October 2019.


Did Trustee receive the payments?


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Arman Tombakian Represented By Michael Jay Berger

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-12246


Dana Alexander Lieberman and Elaine Michelle Lieberman


Chapter 13


#114.00 Trustee's Motion to Dismiss Case for Failure to Submit All Tax Refunds


fr. 10/22/19


Docket 79


Tentative Ruling:

APPEARANCE REQUIRED.

Party Information

Debtor(s):

Dana Alexander Lieberman Represented By

Richard Mark Garber

Joint Debtor(s):

Elaine Michelle Lieberman Represented By

Richard Mark Garber

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-13139


Mariane Del Mundo Laya


Chapter 13


#115.00 Trustee's Motion for Order Modifying the Plan to Increase the Plan Payment


fr. 10/22/19


Docket 31

Tentative Ruling:

Cont’d. fr. 10-22-19


All parties agreed to continue at the last hearing.


APPEARANCE REQUIRED unless Trustee stipulates to continue.


10-22-19 Tentative Below:


Trustee requests to increase plan payments to $4,783.86 as of 11/2/19 and increase the percentage to unsecured creditors, or, alternatively, dismiss the case.


No opposition filed.


APPEARANCE REQUIRED unless Trustee stipulates to continue for 10-22-19 tentative.

Party Information

Debtor(s):

Mariane Del Mundo Laya Represented By

Hasmik Jasmine Papian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-13196


Isaac Nessim Azoulay


Chapter 13


#116.00 Chapter 13 Trustee's Motion for Order Modifying the Plan to Increase the Plan Payment


Docket 49


Tentative Ruling:

Trustee requests to increase plan payments to $4,783.86 as of 11/2/19 and increase the percentage to unsecured creditors, or, alternatively, dismiss the case.


Debtor’s Opposition states that Trustee’s proposal would overpay creditors by

$244,835. Debtor explains that Trustee based her demands on the non-filing spouse’s 1031 exchange, which is separate property and not earned income.


Trustee filed a Reply explaining that she was not able to determine the source of income because Debtor did not provide a complete tax return. Trustee requests that Debtor turn over a complete 2018 tax return and provide evidence of current income.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Isaac Nessim Azoulay Represented By Steven L Bryson

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:17-13429


Dawn O. Olivieri


Chapter 13


#117.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 85


Tentative Ruling:

Debtor opposes and explains that she will file and serve a motion to modify or suspend plan payments. T’ee. opposes Debtor’s motion to modify or suspend plan payments, which is set for hearing on 12-17-19 at 11:00 a.m.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Dawn O. Olivieri Represented By Larry D Simons

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10222


Maria Audelia Navarro


Chapter 13


#118.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 48

*** VACATED *** REASON: Trustee filed a withdrawal - doc. #52. lf Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maria Audelia Navarro Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10551

Joaquin Martinez

Chapter 13

#119.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 9/24/19

Docket 68

Tentative Ruling:

Cont’d. fr. 9-24-19


Debtor opposed explaining that he suffered financial hardship because his brother and tenant failed to pay rent due to diabetes complications. Debtor would like to reinstate his post-petition arrears by modifying the plan. Debtor has not filed a motion for plan modification.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Joaquin Martinez Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10629


Jose Jaime Estrada


Chapter 13


#120.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 46


Tentative Ruling:

It looks like the opposition came in late and an order was entered dismissing the case. As debtor believes he can cure, the dismissal order was vacated. The parties should advise at the hearing when the cure can be made.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Jose Jaime Estrada Represented By Thomas B Ure

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10891


Hamid Farkhondeh and Mary Dadyan


Chapter 13


#121.00 Motion RE: Objection to Claim Number 7 by Claimant Noushin Laaly.


fr. 10/23/18; 4/23/19, 6/25/19; 8/20/19, 9/24/19


Docket 54

Tentative Ruling:

Cont’d. fr. 9-24-19

At the last hearing, Debtors’ counsel said that the state trial is complete, and she filed a proposed judgment, which the state court judge has not signed yet. There is a motion for attorney’s fees in state court.

The parties agreed to continue for Debtors to file an amended plan and for the parties to discuss the objection to claim and adversary proceeding.

APPEARANCE REQUIRED.

Debtor(s):

Party Information

Hamid Farkhondeh Represented By Stella A Havkin

Joint Debtor(s):

Mary Dadyan Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10891

Hamid Farkhondeh

Chapter 13

Adv#: 1:18-01067 Laaly et al v. Farkhondeh et al


#122.00 Status conference re complaint for:

  1. dischargeability of debt for false pretenses

  2. false representations, and/or actual fraud

  3. objection to debtors' discharge, pursuant to 523 and 727 of the bankruptcy code


fr. 8/8/18; 12/12/18; 4/10/19; 4/23/19, 6/25/19; 8/20/19, 9/24/19


Docket 1

Tentative Ruling:

Cont’d. fr. 9-24-19


At the last hearing, Debtors’ counsel said that the state trial is complete, and she filed a proposed judgment, which the state court judge has not signed yet. There is a motion for attorney’s fees in state court.


The parties agreed to continue for Debtors to file an amended plan and for the parties to discuss the objection to claim and adversary proceeding.


APPEARANCE REQUIRED.


9/24/19 Tentative Below:


Parties filed a Joint SR on 9/17/19, apprising the Court of the resolution of the State Court Action on or about 8/28/19. Now that this portion of the litigation appears to be resolved, the parties should be prepared to discuss how to advance this adversary matter.


APPEARANCE REQUIRED for 9/24/19 tentative.

Party Information

Debtor(s):

Hamid Farkhondeh Pro Se

11:00 AM

CONT...


Hamid Farkhondeh


Chapter 13

Defendant(s):

Hamid Farkhondeh Pro Se

Mary Dadyan Pro Se

Joint Debtor(s):

Mary Dadyan Pro Se

Plaintiff(s):

Noushin Laaly Represented By Stella Rafiei

Kourosh Laaly Represented By Stella Rafiei

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-10934


Maria Mercedes Arana


Chapter 13


#123.00 Motion RE: Objection to Claim Number 3 by Claimant CAM VII Trust, c/o Scheer Law Group, LLP / BSI Financial Services, Inc., predecessor in interest to Wilmington Savings Fund Society

dba Christiana Trust, not individually, but solely as Trustee for NYMT Loan Trust I c/o Fay Servicing, LLC., its Successors and/or Assigns.


Docket 63

*** VACATED *** REASON: Ntc. of w/drawal filed 10/17/19 (eg) Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Maria Mercedes Arana Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12253

Sonia Figueroa

Chapter 13

#124.00 Application of Attorney for Debtor for Additional Fees and Related Expenses in a Pending Chapter 13 Case Subject to a Rights and Responsibilities Agreement (RARA) [11 U.S.C. § 330(a)(4)(B); LBR 3015-1(v)(2)]

Docket 76


Tentative Ruling:

APPEARANCE REQUIRED.


Debtor(s):


Party Information

Sonia Figueroa Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12410


Terry Gale Moorhead


Chapter 13


#125.00 Motion to Dismiss Case for Failure to Make Plan Payments


Docket 33


Tentative Ruling:

Debtor opposed explaining that $975 in payments were not accounted for and that delinquent payments will be cured by the end of October 2019. An order granting Debtor’s motion for authority to sell real property was entered.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Terry Gale Moorhead Represented By Leon D Bayer

Jeffrey N Wishman

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12503


Barbara Koff


Chapter 13


#126.00 Motion For Sanctions/Disgorgement against Specialized Loan Servicing, LLC for Failure to Act in Good Faith white in the Loan Modification Mediation Program


Docket 50

*** VACATED *** REASON: Resolved per stipulation [#53] - ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Barbara Koff Represented By

Joshua L Sternberg

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12549

Moshe Cohen

Chapter 13


#127.00 Application of Attorney for Debtor for Additional Fees and Related Expenses in a Pending Chapter 13 Case Subject

to a Rights and Responsibilities Agreement (RARA) [11 U.S.C.

§ 330(a)(4)(B); LBR 3015-1(v)(2)]


Docket 55


Tentative Ruling:

APPEARANCE REQUIRED.


Debtor(s):


Party Information

Moshe Cohen Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12557


Salomon Llanos


Chapter 13


#128.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 9/24/19, 10/22/19


Docket 64

Tentative Ruling:

Cont’d. fr. 10-22-19


The court issued an order granting the Debtor’s motion to transfer interest in real property. The court then issued an order vacating the prior order. Debtor’s attorney filed a declaration that the order vacating the prior order was recorded.


MOTION GRANTED. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Salomon Llanos Represented By John Habashy Tiffany Buda

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:18-12708


Jose Estrada


Chapter 13


#129.00 Motion to Dismiss Case for Failure to Make Plan Payments


fr. 9/24/19


Docket 47


Tentative Ruling:

All parties agreed to continue at the last hearing.


Debtor opposes explaining that he already made a $4,000 payment and that he intends to catch up on payments.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Jose Estrada Represented By

Erika Luna

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10040


Yoonah Mason


Chapter 13


#130.00 Motion to Dismiss Case for Failure to Make Plan Payments fr. 9/24/19

Docket 47

Tentative Ruling:

Cont’d. fr. 9-24-19


At the last hearing, all parties agreed to continue.


Debtor opposed explaining that she will bring payment receipts at the 9-24-19 hearing and/or she will file a motion to modify/suspend plan payments. Debtor has not filed a motion to modify/suspend plan payments.


APPEARANCE REQUIRED unless Trustee stipulates to continue.

Party Information

Debtor(s):

Yoonah Mason Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-10727


Mary Kristin Burak


Chapter 13


#131.00 Objection to Homestead Exemption fr. 7/30/19, 9/24/19

Docket 21

Tentative Ruling:

Cont’d. fr. 9-24-19


Trustee informed the court at the last hearing that Debtor is going to take photos of the antiques to determine if it has any value. The schedules will need to be amended if a household items is valued over $600.


The paralegal of Debtor’s attorney submitted a declaration with photos of the household items.


APPEARANCE REQUIRED unless Trustee stipulates to continue.


9-24-19 Tentative Below:


This hearing was continued from 7/30/19 so that the Debtor could submit an itemized list of the antiques with a value for each. Nothing has been filed since the last hearing. What is the status of this Objection?

APPEARANCE REQUIRED for 9-24-19 tentative.


7/30/19 TENTATIVE BELOW

Trustee objects to Debtor's claim of exemption of $15,000 for "household furnishings, appliances, provisions, wearing apparel, and other personal effects" under C.C.P. § 704.020. The statute allows an exemption for such property:


(1) If ordinarily and reasonably necessary to, and personally used or procured for use by, the judgment debtor and members of the judgment debtor's family at the judgment debtor's principal place of residence. . .

  1. In determining whether an item of property is "ordinarily and reasonably necessary" under subdivision (a), the court shall take into account both of the following:

    1. The extent to which the particular type of item is ordinarily found in a household.

      11:00 AM

      CONT...


      Mary Kristin Burak


      Chapter 13

    2. Whether the particular item has extraordinary value as compared to the value of items of the same type found in other households.


      C.C.P. § 704.020(a)(1)-(b). Trustee argues that, pursuant to Debtor's testimony at the 341(a) hearing, "Debtor stated household items included antiques with possible extraordinary value." Trustee requests that the Court "deny the Debtor's exemptions of equity in her personal property and order the Debtor to commit the non-exempt equity to the plan under a liquidation analysis." This is too extreme. Trustee is asking the Court to deny an entire category of exemptions, some of which are certainly allowable, based upon the possibility that a portion of the exemption is not allowable. The Court will not do so, but it will order the Debtor to produce an itemized list (or more detailed schedules) of the antiques with a value for each. This motion can be continued as a holding date in case the parties need the court to determine whether any individual items are "ordinarily and reasonably necessary" within the meaning of

      § 704.020(a)(1).


      APPEARANCE REQUIRED for 9-24-19 tentative.

      Party Information

      Debtor(s):

      Mary Kristin Burak Represented By

      R Grace Rodriguez

      Trustee(s):

      Elizabeth (SV) F Rojas (TR) Pro Se

      11:00 AM

      1:19-11045


      John S. Singler


      Chapter 13


      #132.00 Motion RE: Objection to Claim Number 4 by Claimant Select Portfolio Servicing, Inc.


      fr. 9/24/19, 10/22/19,


      Docket 21

      *** VACATED *** REASON: Cont'd to 12/17/19 at 11:00 per order #35. lf Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      John S. Singler Represented By Michael F Chekian

      Trustee(s):

      Elizabeth (SV) F Rojas (TR) Pro Se

      11:00 AM

      1:19-11143

      Daniel Weber

      Chapter 13

      #133.00 Motion to Avoid Junior Lien with Sortis Financial fr. 10/22/19

      Docket 36

      Tentative Ruling:

      Cont’d. fr. 10-22-19


      Service: Debtor filed an Amended Proof of Service, which indicates that Sortis Financial, LLC was served properly. No Opposition filed.

      Property Address: 7509 Amigo Avenue, Reseda, CA 91335 First trust deed: $457,292.64

      Second trust deed (to be avoided): $72,345.13 Fair market value per appraisal: $435,000


      APPEARANCE IS WAIVED. If written or oral opposition is presented at the hearing, the motion may be continued to the next Chapter 13 calendar.


      Disposition: GRANTED.


      PREVAILING PARTY SHOULD SUBMIT THE FORM ORDER, A BLANK COPY OF WHICH MAY BE DOWNLOADED FROM THE JUDGE’S FORMS SECTION ON THE COURT’S WEBSITE.


      10-22-19 Tentative Below:


      Service: Improper service. No Opposition filed.

      Property Address: 7509 Amigo Avenue, Reseda, CA 91335 First trust deed: $457,292.64

      Second trust deed (to be avoided): $72,345.13 Debtor’s Fair market value per appraisal: $435,000


      Sortis Financial, Inc. has not filed an Opposition. Sortis Financial also did not file a claim. The proof of service in Debtor’s Motion indicates that Sortis Financial was served at:

      11:00 AM

      CONT...


      Daniel Weber


      Chapter 13

      18451 N. Dallas Parkway Dallas, TX 75403


      However, the business search website indicates a different address for Sortis Financial:


      5445 Legacy Drive Suite 410

      Plano, TX 75024


      Legal Standards


      FRBP 7004(h). Service of Process on an Insured Depository Institution.


      Service on an insured depository institution (as defined in section 3 of the Federal Deposit Insurance Act) in a contested matter or adversary proceeding shall be made by certified mail addressed to an officer of the institution unless –


      1. the institution has appeared by its attorney, in which case the attorney shall be served by first class mail;

      2. the court orders otherwise after service upon the institution by certified mail of notice of an application to permit service on the institution by first class mail sent to an officer of the institution designated by the institution; or

      3. the institution has waived in writing its entitlement to service by certified mail by designating an officer to receive service.


      Discussion


      Sortis Financial was not served properly. Thus, the Motion cannot be granted. Debtor must properly serve Sortis Financial.


      CONT’D. TO 11/19/2019 to allow service.


      NO APPEARANCE REQUIRED FOR 10-22-19 tentative.

      Party Information

      Debtor(s):

      Daniel Weber Represented By Joshua L Sternberg

      11:00 AM

      CONT...

      Trustee(s):


      Daniel Weber


      Chapter 13

      Elizabeth (SV) F Rojas (TR) Pro Se

      11:00 AM

      1:19-11251


      Glenn Alan Badgett


      Chapter 13


      #134.00 Motion to Avoid JUNIOR LIEN with Ocwen Loan Servicing LLC


      Docket 39


      Tentative Ruling:

      Service: Proper. No Opposition filed. Property Address: 20756 Saticoy Street Winnetka, CA 91367

      First trust deed: $542,591.98

      Second trust deed (to be avoided): $119,840.83 Fair market value per appraisal: $540,000


      APPEARANCE IS WAIVED. If written or oral opposition is presented at the hearing, the motion may be continued to the next Chapter 13 calendar.


      Disposition: GRANTED.

      PREVAILING PARTY SHOULD SUBMIT THE FORM ORDER, A BLANK COPY OF WHICH MAY BE DOWNLOADED FROM THE JUDGE’S FORMS SECTION ON THE COURT’S WEBSITE.

      Party Information

      Debtor(s):

      Glenn Alan Badgett Represented By Donald E Iwuchuku

      Trustee(s):

      Elizabeth (SV) F Rojas (TR) Pro Se

      11:00 AM

      1:19-11301


      Robert Benjamin Sautter


      Chapter 13


      #135.00 Motion for Order Determining Value of Collateral [11 U.S.C. § 506(a), FRBP 3012]: 3859 Sherwood

      Place, Sherman Oaks, CA 91423 fr. 7/30/19, 9/24/19

      Docket 18

      Tentative Ruling:

      Are the parties getting appraisals? If debtor is relying on an offer to buy, he needs to file a response to objection and details about marketing of property. If Cascade is opposing, it needs an appraisal.

      APPEARANCE REQUIRED.

      Debtor(s):

      Party Information

      Robert Benjamin Sautter Represented By Matthew D Resnik

      Trustee(s):

      Elizabeth (SV) F Rojas (TR) Pro Se

      11:00 AM

      1:19-11309

      John Cooper

      Chapter 13

      #136.00 Motion to Avoid Lien JUNIOR LIEN with VERIPRO SOLUTIONS

      Docket 21


      Tentative Ruling:

      Service: Proper. No Opposition filed. Property Address: 12272 Sarazen Pl Granada Hills, CA 91344

      First trust deed: $755,602.99 (U.S. Bank)

      Second trust deed (to be avoided): $297,127.89 (Veripro Solutions) Fair market value per appraisal: $700,000


      APPEARANCE IS WAIVED. If written or oral opposition is presented at the hearing, the motion may be continued to the next Chapter 13 calendar.


      Disposition: GRANTED.

      PREVAILING PARTY SHOULD SUBMIT THE FORM ORDER, A BLANK COPY OF WHICH MAY BE DOWNLOADED FROM THE JUDGE’S FORMS SECTION ON THE COURT’S WEBSITE.

      Party Information

      Debtor(s):

      John Cooper Represented By

      Julie J Villalobos

      Trustee(s):

      Elizabeth (SV) F Rojas (TR) Pro Se

      11:00 AM

      1:19-11309


      John Cooper


      Chapter 13


      #137.00 Motion to Avoid Lien JUNIOR LIEN with LUIS CRESCITELLI


      Docket 22


      Tentative Ruling:

      Service: Proper. No Opposition filed. Property Address: 12272 Sarazen Pl Granada Hills, CA 91344

      First trust deed: $755,602.99 (U.S. Bank)

      Second trust deed: $297,127.89 (Veripro Solutions) Third trust deed (to be avoided): $5,675 (Luis Crescitelli) Fair market value per appraisal: $700,000


      APPEARANCE IS WAIVED. If written or oral opposition is presented at the hearing, the motion may be continued to the next Chapter 13 calendar.


      Disposition: GRANTED.

      PREVAILING PARTY SHOULD SUBMIT THE FORM ORDER, A BLANK COPY OF WHICH MAY BE DOWNLOADED FROM THE JUDGE’S FORMS SECTION ON THE COURT’S WEBSITE.

      Party Information

      Debtor(s):

      John Cooper Represented By

      Julie J Villalobos

      Trustee(s):

      Elizabeth (SV) F Rojas (TR) Pro Se

      11:00 AM

      1:19-11717


      Lois Ann Harris


      Chapter 13


      #138.00 Motion to Avoid Junior Lien on Principal Residence [11 U.S.C. § 506(d)] : 6828 Laurel Canyon Blvd.,

      Unit 102, North Hollywood, CA 91605 fr. 9/24/19

      Docket 30

      *** VACATED *** REASON: Cont'd to 1/28/20 per order #44. lf Tentative Ruling:

      - NONE LISTED -

      Party Information

      Debtor(s):

      Lois Ann Harris Represented By Matthew D Resnik

      Roksana D. Moradi-Brovia

      Trustee(s):

      Elizabeth (SV) F Rojas (TR) Pro Se

      11:00 AM

      1:19-11880

      Mary Elizabeth Calloway

      Chapter 13

      #139.00 Motion RE: Objection to Claim Number 3 by Claimant Mortgage Partners of America Inc.

      Docket 60


      Tentative Ruling:

      Debtor Mary Calloway objects to the $158,752.15 secured Claim #3 ("Claim") filed by Mortgage Partners of America, Inc. ("Creditor"), arguing that the Claim is void because it was subject to Debtor’s previous Chapter 7 bankruptcy discharge

      (11-13350) entered on August 15, 2011. The problem is that the prior bankruptcy was filed by Dwayne Calvin Calloway and Catherine Paule Calloway, not Mary Calloway. Creditor allegedly violated the automatic stay by proceeding to have a state court default judgment entered against Dwayne Calloway on July 11, 2011 and by recording the abstract of judgement.


      Creditor asserts that it did not receive notice of the prior bankruptcy case and was denied its right to seek an objection to discharge of its claims. Creditor explains that the Claim is based on Dwayne Calloway’s theft, money, fraud, and deceit. Creditor argues correctly that Debtor has failed to rebut the presumption of validity of a proof of claim.


      A validly filed proof of claim constitutes prima facie evidence of the claim’s validity and amount. Fed.R.Bankr.P. 3001(f). A proof of claim is deemed allowed unless a party in interest objects. 11 U.S.C. § 502(a); Lundell v. Anchor Const. Specialists, Inc., 223 F.3d 1035, 1039 (9th Cir. 2000). Upon objection, the proof of claim provides "some evidence as to its validity and amount" and is "strong enough to carry over a mere formal objection without more." Id. To defeat a claim, the objector must provide sufficient evidence and "show facts tending to defeat the claim by a probative force equal to that of the allegations of the proofs of claim themselves." Id. Upon objection, after notice and hearing, the court shall determine the amount of the claim. 11 U.S.C. § 502(b). The claim shall not be allowed to the extent it is not enforceable against the debtor or property of the debtor under applicable law. 11

      U.S.C. § 502(b); In re Salaman, 528 B.R. 171, 178 (9th Cir. B.A.P. 2015).


      While debtor is correct that the automatic stay and discharge injunction may have prevented the recording of the judgment, she does nothing to explain how she can raise this issue. When a bankruptcy petition is filed, 11 U.S.C. § 362 automatically

      11:00 AM

      CONT...


      Mary Elizabeth Calloway


      Chapter 13

      provides the debtor with a broad stay against certain actions by creditors. Ackerman v. Eber (In re Eber), 687 F.3d 1123, 1128 (9th Cir. 2012). If and when a debtor is granted a discharge, the automatic stay dissolves and is replaced by a permanent injunction under 11 U.S.C. § 524. Id. Among other things, the automatic stay prohibits actions to recover a claim against the debtor that arose before commencement of the bankruptcy case, obtain possession of or exercise control over property of the bankruptcy estate, or enforce a lien against property of the estate. See 11 U.S.C. § 362(a)(1), (3), (4), (5). Any violation of the stay would be solely the cause of action of Dwayne Calloway. The creditor also has a right to seek annulment of the stay. All of that would need to be litigated before Mary Calloway has any right to object to this claim.


      In addition to these issues, the parties need to resolve the right to object to discharge, which Dwayne Calloway denied this creditor by failing to notice it. Under 11 U.S.C. § 523(a),


      A discharge under 727, 1141, 1128(b), or 1328(b)…does not discharge an individual debtor from any debt –

    3. neither listed nor scheduled under section 521(a)(1) of this title…with the name, if known to the debtor, of the creditor to whom such debt is owed, in time to permit –

      1. if such debt is not of a kind specified in paragraph (2), (4), or (6) of this subsection, timely filing of a proof of claim, unless such creditor had notice or actual knowledge of the case in time for such timely filing; or

      2. if such debt is of a kind specified in paragraph (2), (4), or (6) of this subsection, timely filing of a proof of claim and timely request for a determination of dischargeability of such debt under one of such paragraphs, unless such creditor had notice or actual knowledge of the case in time for such timely filing and request;


If an omitted creditor’s claim could have been excepted from discharge by 11 U.S.C.

§ 523(a)(2), (a)(4), or (a)(6), a debtor’s failure to schedule a claim when the petition was filed meant that the omitted creditor did not receive notice of the deadline for filing a complaint. See 11 U.S.C. § 523(c); FRBP 4007(b). A complaint other than under § 523(c) may be filed at any time. A case may be reopened without payment of an additional filing fee for the purpose of filing a complaint to obtain a determination of whether a debt is dischargeable. FRBP 4007(b).


Creditor was not served notice of the prior bankruptcy case because Creditor was not included in Debtor’s Mailing Matrix. If creditor seeks to have this debt declared non-dischargeable, a complaint under 523(c) should be filed within one month.

11:00 AM

CONT...


Mary Elizabeth Calloway


Chapter 13


As debtor has not stated sufficient grounds to rebut the presumption of validity, the objection will either be denied without prejudice or continued 2 months to allow for the filing of the motion to annul and non-dischargeability complaint.

Party Information

Debtor(s):

Mary Elizabeth Calloway Represented By Faith A Ford

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-12001


Hilcias Noe Morataya and Dora Estela Morataya


Chapter 13


#140.00 Motion to Avoid JUNIOR LIEN with SPECIALIZED LOAN SERVICING LLC


Docket 15


Tentative Ruling:

Service: Proper. Conditional Non-Opposition filed. Property Address: 14921 Chatsworth Drive Missions Hills, CA 91345

First trust deed: $528,648 (Specialized Loan Servicing) Second trust deed: $119,000 (Specialized Loan Servicing) Fair market value per appraisal: $480,000


Creditor Specialized Loan Servicing LLC filed a Conditional Non-Opposition. Creditor does not oppose the Motion on the condition that Debtors complete their plan and receive a discharge.


APPEARANCE IS WAIVED. If written or oral opposition is presented at the hearing, the motion may be continued to the next Chapter 13 calendar.


Disposition: GRANTED.

PREVAILING PARTY SHOULD SUBMIT THE FORM ORDER, A BLANK COPY OF WHICH MAY BE DOWNLOADED FROM THE JUDGE’S FORMS SECTION ON THE COURT’S WEBSITE.

Party Information

Debtor(s):

Hilcias Noe Morataya Represented By Sydell B Connor

Joint Debtor(s):

Dora Estela Morataya Represented By Sydell B Connor

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

CONT...


Hilcias Noe Morataya and Dora Estela Morataya


Chapter 13

11:00 AM

1:19-12053


Ruben Contreras


Chapter 13


#141.00 Motion to Disallow Claims of American Express National Bank, Claim 3-1


Docket 25


Tentative Ruling:

Debtor objects to Claimant American Express’ claim of $1,483.30 as barred by the statute of limitations under California Civil Code §§ 335 and 337.


A proof of claim is deemed allowed unless a party in interest objects under § 502(a) and constitutes "prima facie evidence of the validity and amount of the claim" pursuant to Bankruptcy Rule 3001(f). See also Fed. R. Bankr.P. 3007. The filing of an objection to a proof of claim "creates a dispute which is a contested matter" within the meaning of Bankruptcy Rule 9014 and must be resolved after notice and opportunity for hearing upon a motion for relief. See Adv. Comm. Notes to Fed. R. Bankr.P. 9014.


Upon objection, the proof of claim provides "some evidence as to its validity and amount" and is "strong enough to carry over a mere formal objection without more." Wright v. Holm (In re Holm), 931 F.2d 620, 623 (9th Cir.1991) (quoting 3 Collier on Bankruptcy § 502.02, at 502-22 (15th ed.1991)); see also Ashford v. Consolidated Pioneer Mort. (In re Consol. Pioneer Mort.), 178 B.R. 222, 226 (9th Cir. BAP 1995), aff'd, 91 F.3d 151, 1996 WL 393533 (9th Cir.1996). To defeat the claim, the objector must come forward with 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." In re Holm, 931 F.2d at 623.


"If the objector produces sufficient evidence to negate one or more of the sworn facts in the proof of claim, the burden reverts to the claimant to prove the validity of the claim by a preponderance of the evidence." In re Consol. Pioneer, 178 B.R. at 226 (quoting In re Allegheny Int'l, Inc., 954 F.2d 167, 173-74 (3d Cir.1992)). The ultimate burden of persuasion remains at all times upon the claimant. See In re Holm, 931 F.2d at 623. A general release bars all previously arising claims.

Villacres v. ABM Industries, Inc., 189 Cal. App.4th 562, 587-89 (2010).


"Cal. Civ. Code § 335: the period prescribed for the commencement of actions other than for the recovery of real property is as follows:

11:00 AM

CONT...


Ruben Contreras


Chapter 13

Cal. Civ. Code § 337: within four years: 1. An action upon any contract, obligation or liability founded upon an instrument in writing, except as provided in Section 336a of this code."


Debtor filed her bankruptcy petition on August 15, 2019. Claimant filed its proof of claim on October 3, 2019. The proof of claim indicates that Debtor’s last payment was on June 2013, which is six years and two months since the filing of Debtor’s petition. Claimant’s claim is thus time barred.


Service proper. No response filed. Objection sustained.


NO APPEARANCE REQURIED. DEBTOR TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Ruben Contreras Represented By Rebecca Tomilowitz

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-12112


Deborah Rose Sanders


Chapter 13


#142.00 Motion to Avoid JUNIOR LIEN with PNC Bank, National Association


Docket 29


Tentative Ruling:

Service: Proper. Opposition filed.

Property Address: 10220 De Soto Avenue, Unit 23 Chatsworth, CA 91311

First trust deed: $191,646.37 (Shellpoint Mortgage Servicing) Second trust deed: $72,033.63 (PNC Bank)

Fair market value per appraisal: $180,000


On 11-5-19, Creditor PNC Bank opposed the Motion. Creditor asserts that the value of its claim is $71,526.08 as opposed to $72,033.63. Creditor requests a continuance of at least 45 days to inspect the interior of the Property and obtain an appraisal. Creditor’s Broker Price Opinion values the Property at $345,000.


APPEARANCE WAIVED. Hearing continued to January 28, 2020 at 11:00 a.m. Creditor is to file its appraisal three weeks before the hearing. The parties will discuss a briefing schedule for an evidentiary hearing at the next hearing once all appraisals are submitted.

Party Information

Debtor(s):

Deborah Rose Sanders Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:30 AM

1:18-10524


Peter A. Holliday


Chapter 13


#143.00 Objection to claim number 9 by Internal Revenue Service


fr. 2/26/19; 5/21/19


Docket 62

*** VACATED *** REASON: Off-Cal. Obj. Withdrawn 10/11/19 Tentative Ruling:

Party Information

Debtor(s):

Peter A. Holliday Represented By Stephen Parry

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12726

Dolores Campos

Chapter 13

#0.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.)

Docket 9


Courtroom Deputy:

Tentative Ruling:

Does Construction lenders still want to pursue this motion now that they have received all adequate protection?

Party Information

Debtor(s):

PB-1, LLC Represented By

Jeffrey S Shinbrot


Friday, November 22, 2019

Hearing Room

302


9:30 AM

1:19-11711


Anzhey Vsevolodo Barantsevich


Chapter 7


#1.00 Status Conference Re: Chapter 7 Involuntary Petition Against an Individual.


fr. 8/21/19, 7/31/19, 10/23/19, 10/24/19


Docket 1

Party Information

Debtor(s):

Anzhey Vsevolodo Barantsevich Pro Se

9:30 AM

1:19-12850

Martin Corpus

Chapter 13

#0.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.

Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Martin Corpus Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12849


Todd Nolette


Chapter 13


#0.02 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Todd Nolette Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12870


Carlos J De Santiago


Chapter 13


#0.03 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Carlos J De Santiago Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12836


Mareine Melissa Plong


Chapter 13


#0.04 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 5


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Mareine Melissa Plong Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:15-13446


Marlena L Sherman Linton


Chapter 13


#1.00 Motion for relief from stay


US BANK NA


Docket 92


Tentative Ruling:

Petition Date: 10-15-2015

Chapter 13 Plan Confirmed: 7-19-2016 Service: Proper. No Opposition filed.

Property: 7465 Shirley Avenue, Reseda, CA 91335 Property Value: $607,000 (per debtor’s schedules) Amount Owed: $849,762.09

Equity Cushion: 0.0% Equity: $0

Post-Petition Delinquency: $77,465.41


Disposition: GRANT relief under 11 U.S.C. 362(d)(1). GRANT specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 13 (if stay not granted, order APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Marlena L Sherman Linton Represented By Julie J Villalobos

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-10739


Jacobo Lopes Tunchez


Chapter 13


#2.00 Motion for relief from stay


ALASKA USA FEDERAL CREDIT UNION


Docket 42


Tentative Ruling:

Petition Date: 3-22-2017

Chapter 13 Plan Confirmed: 8-3-2017 Service: Proper. No Opposition filed. Property: 2009 Ford F-350

Property Value: $17,787.00 (per debtor’s schedules) Amount Owed: $20,341.01

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $3,676.92 (6 late payments of $552.88 each)


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Jacobo Lopes Tunchez Represented By Kevin T Simon

Amelia Puertas-Samara

Movant(s):

Alaska USA Federal Credit Union Represented By

Bonni S Mantovani

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

CONT...


Jacobo Lopes Tunchez


Chapter 13

10:00 AM

1:17-12596


Lynne Suzanne Boyarsky


Chapter 13


#3.00 Motion for relief from stay CITIBANK, N.A.

fr. 9/11/19, 10/16/19


Docket 64

*** VACATED *** REASON: Parties stipulated to continue to January 15, 2020 at 10:00 a.m. -ts

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Lynne Suzanne Boyarsky Represented By Matthew D Resnik

Movant(s):

Citibank, N.A. Represented By Robert P Zahradka

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10250


Gabriela Kinney Puentes


Chapter 13


#4.00 Motion for relief from stay


THE BANK OF NEW YORK MELLON fr, 10/16/19, 11/13/19

Docket 41


Tentative Ruling:

Debtor filed another Opposition on 11-12-19 asserting that she made all required payments. In the Opposition, Debtor attached evidence of proof of payments.


What is the status of this Motion? APPEARANCE REQUIRED.

11-13-19 Tentative Below:


Cont’d. fr. 10-16-19


At the last hearing, Debtor's attorney claims that Debtor has a serious medical condition. Debtor filed a late declaration and alleges paying 5 late payments of

$1,772.14, but Debtor is looking for the proof.


Debtor filed an Opposition on 10-15-19 explaining that she has suffered severe medical hardship. Debtor requests 21 days to provide evidence of mortgage payments.


Has Debtor provided Movant with evidence of mortgage payments? APPEARANCE REQUIRED for 11-13-19 tentative.

10-16-19 Tentative Below:


Petition Date: 1/28/2018 Chapter: 13

Service: Proper. No Opposition filed.

10:00 AM

CONT...


Gabriela Kinney Puentes


Chapter 13

Property: 13863 Eustace Street, Pacoima, CA 91331 Property Value: $420,000 (per debtor’s schedules) Amount Owed: $393,470.08

Equity Cushion: 0.0% Equity: $26,530.

Post-Petition Delinquency: $8,555.40 (5 late payments of $1,772.14 each)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (waive co-debtor stay); 7 (waiver of the 4001(a)(3) stay); 13 (if stay not granted, order APO).

Party Information

Debtor(s):

Gabriela Kinney Puentes Represented By Hector Vega

Movant(s):

The Bank Of New York Mellon fka Represented By

Mark S Krause

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12174


Hengameh Zadeh


Chapter 7


#5.00 Motion for relief from stay WELLS FARGO BANK, N.A. 5/15/19; 8/7/19; 8/28/19, 10/2/19

Docket 67

*** VACATED *** REASON: VACATED: continued to January 8, 2020 at 10:00 a.m. -ts

Tentative Ruling:

Party Information

Debtor(s):

Hengameh Zadeh Represented By Allan S Williams

Trustee(s):

David Seror (TR) Represented By Diane C Weil

10:00 AM

1:18-12253

Sonia Figueroa

Chapter 13


#6.00 Motion for relief from stay


WILMINGTON SAVINGS FUND SOCIETY


fr. 2/6/19; 2/27/19, 4/3/19, 5/1/19, 6/26/19, 7/31/19, 9/18/19


Docket 27


Tentative Ruling:

At the last hearing, the parties requested to continue, so they can work out an APO, and to give time to account for the mortgage payments Debtor asserts she made.


What is the status of this Motion? APPEARANCE REQUIRED.

9-18-19 Tentative Below:


This hearing was continued from 7/31/19 so that the parties had time to address an issue with the Bank’s payment records that do not accurately reflect the payment from an old loan modification with the previous lender. Nothing has been filed since the last hearing. What is the status of this Motion?


April 3, 2019 Tentative Petition Date: 09/05/2018 Chapter: 13

Service: Proper. Original borrower was served. Opposition filed. Property: 20722 Stagg Street, Canoga Park, CA 91306 Property Value: $ 550,000 (per debtor’s schedules)

Amount Owed: $ 516,638.40 (per RFS motion) Equity Cushion: 0.0%

Equity: $33,361.60.

Post-Petition Delinquency: $3,260.48 (2 payment of $2,469.24; less suspense account or partial paid balance: $1,678)


Movant alleges cause for relief under 11 U.S.C. 362(d)(1) and (d)(2), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant

10:00 AM

CONT...


Sonia Figueroa


Chapter 13

permitted to engage in loss mitigation activities); 6 (termination of co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


Debtor opposes the Motion, arguing that the total amount of debt on the property is

$510,710.97; more payment have been made to Movant than the Motion accounts for. The movant alleges that it has not received the mortgage payments for two months contrary to Debtor’s declaration. Debtor needs to trace the payments made by her which can take 6 to 8 weeks.

APPEARANCE REQUIRED for 4-3-19 tentative.

Party Information

Debtor(s):

Sonia Figueroa Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10805


Debbie Ann Ko


Chapter 13


#7.00 Motion for relief from stay


DEUTSCHE BANK NATIONAL TRUST CO


Docket 39


Tentative Ruling:

Petition Date: 4-4-2019

Chapter 13 Plan Confirmed: 9-18-2019

Service: Proper (co-borrower served). Opposition filed.

Property: 12422 Sylvan Street, Los Angeles North Hollywood Area, CA 91606 Property Value: $641,807 (per debtor’s schedules)

Amount Owed: $681,148.77 Equity Cushion: 0.0% Equity: $0

Post-Petition Delinquency: $12,340.62 (4 late payments of $3,087.08 each)


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (co-debtor stay is waived); 7 (waiver of the 4001(a)(3) stay); and 13 (if stay not granted, order APO).


Debtor opposed explaining that (1) the Property is her primary residence and crucial for an effective reorganization; (2) the Movant did not account for payments made, and Debtor will gather evidence of payments; and (3) Debtor requests to enter into an APO to cure any post-petition balance, if any remain.


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Debbie Ann Ko Represented By Kevin T Simon

Movant(s):

DEUTSCHE BANK NATIONAL Represented By

10:00 AM

CONT...


Trustee(s):


Debbie Ann Ko


Sean C Ferry


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10996


Aida Asturias


Chapter 13


#8.00 Motion for relief from stay


NEWREZ DBA SHELLPOINT MORTGAGE


Docket 36


Tentative Ruling:

Petition Date: 4-24-2019

Chapter 13 Plan Confirmed: 9-18-2019 Service: Proper. Opposition filed.

Property: 13070 Foothill Blvd., Sylmar, CA 91342 Property Value: $559,000 (per debtor’s schedules) Amount Owed: $399,843.87

Equity Cushion: 20.0% Equity: $159,156.13

Post-Petition Delinquency: $9,222.23 (6 late payments of $1,844.03 each)


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); and 13 (if stay not granted, order APO).


Debtor opposed explaining that all postpetition arrears will be cured by the hearing date.


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Aida Asturias Represented By Anerio V Altman

Movant(s):

The Bank of New York Mellon FKA Represented By

Stephen T Hicklin

10:00 AM

CONT...

Trustee(s):


Aida Asturias


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11646


Michael T Stoller


Chapter 11


#9.00 Motion for relief from stay


ADJUSTABLE RATE MORTGAGE TRUST


Docket 62

*** VACATED *** REASON: Continued to January 8, 2020 at 10:00 a.m. - ts

Tentative Ruling:

Party Information

Debtor(s):

Michael T Stoller Represented By Matthew Abbasi

Movant(s):

Adjustable Rate Mortgage Trust Represented By Greg P Campbell

10:00 AM

1:19-11923

Grace DeGuzman Castillo

Chapter 13

#10.00 Motion for relief from stay DAIMLER TRUST

Docket 29

*** VACATED *** REASON: Settled by stipulation - ts Tentative Ruling:

Party Information

Debtor(s):

Grace DeGuzman Castillo Represented By

R Grace Rodriguez

Movant(s):

Daimler Trust Represented By

Jennifer H Wang

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11964


Hazel M Renderos


Chapter 13


#11.00 Motion for relief from stay AMERICAN HONDA FINANCE

Docket 19


Tentative Ruling:

Petition Date: 8-2-2019 Chapter 13 Plan Not Confirmed.

Service: Proper (co-debtor served). No Opposition filed. Property: 2015 Honda CRV

Property Value: $13,450 (per debtor’s schedules) Amount Owed: $12,799.34

Equity Cushion: 0.0% Equity: $650.66.

Post-Petition Delinquency: $927.98 (2 late payments of $463.99)


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 5 (co-debtor stay is waived); 6 (waiver of 4001(a)(3) stay); and 11 (if stay not granted, order APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Hazel M Renderos Represented By Ali R Nader

Movant(s):

AMERICAN HONDA FINANCE Represented By

Vincent V Frounjian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12156


Erlinda Reyes


Chapter 13


#12.00 Motion for relief from stay DEUTSCHE BANK TRUST

Docket 17


Tentative Ruling:

This case was dismissed on 11-20-2019, so the stay expired on that same day under 362(c)(2)(B). As Movant does not request extraordinary or in rem relief due to allegations of bad faith, this Motion is DENIED as moot.


MOVANT TO LODGE ORDER IN ACCORDANCE WITH THIS RULING WITHIN 7 DAYS. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Erlinda Reyes Represented By Donald E Iwuchuku

Movant(s):

Deutsche Bank Trust Company Represented By Darlene C Vigil

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12290


Tyler Brooks Kimmel


Chapter 13


#13.00 Motion for relief from stay TRILION CAPITAL FUND LLC

Docket 39


Tentative Ruling:

This case was dismissed on 11-20-2019, so the stay expired on that same day under 362(c)(2)(B). As Movant does not request extraordinary or in rem relief due to allegations of bad faith, this Motion is DENIED as moot.


MOVANT TO LODGE ORDER IN ACCORDANCE WITH THIS RULING WITHIN 7 DAYS. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Tyler Brooks Kimmel Pro Se

Movant(s):

Trilion Capital Fund, LLC Represented By

Michael M Wintringer

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12355


Dang Ly Phuong


Chapter 13


#14.00 Motion in Individual Case for Order Imposing

a Stay or Continuing the Automatic Stay as the Court Deems Appropriate


8165 Tunney Avenue Reseda, CA 91335 fr, 10/16/19, 11/13/19

Docket 9

*** VACATED *** REASON: Order entered granting motion [#33] - ts Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Dang Ly Phuong Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12483

Emilce Zambrano

Chapter 7

#15.00 motion for relief from stay

NISSAN MOTOR ACCEPTANCE CORP

Docket 10


Tentative Ruling:

Petition Date: 10-1-2019

Chapter: 7

Service: Proper. No Opposition filed. Property: 2018 Nissan Altima

Property Value: $12,305 (per debtor’s schedules) Amount Owed: $29,518.46

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: Unk Other: $2,566.04 in arrears


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 6 (waiver of 4001(a)(3) stay); and 11 (if stay not granted, order APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Emilce Zambrano Pro Se

Movant(s):

NISSAN MOTOR ACCEPTANCE Represented By

Michael D Vanlochem

10:00 AM

CONT...

Trustee(s):


Emilce Zambrano


Chapter 7

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-12533


Stuart Malin and Patricia Malin


Chapter 13


#16.00 Motion for relief from stay CAB WEST, LLC

Docket 11


Tentative Ruling:

Petition Date: 10-6-19

Chapter 13 Plan Not Confirmed. Service: Proper. No Opposition filed. Property: 2016 Ford

Property Value: $Unk (per debtor’s schedules) Amount Owed: $13,465.30

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $0 (last payment received on 10-8-19).


Movant’s Motion indicates that the lease has matured, been rejected or deemed rejected by operation of law.


Disposition: GRANT requested relief under 11 U.S.C. 362(d)(1). GRANT specific relief requested in paragraph 2 (proceed under applicable non- bankruptcy law); 6 (waiver of 4001(a)(3) stay); and 11 (if stay not granted, order APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Stuart Malin Represented By

Steven A Wolvek

10:00 AM

CONT...


Stuart Malin and Patricia Malin


Chapter 13

Joint Debtor(s):

Patricia Malin Represented By Steven A Wolvek

Movant(s):

Cab West, LLC Represented By Jennifer H Wang

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12622


Christie Spencer


Chapter 7


#17.00 Motion for relief from stay


CONSUMER PROTFOLIO SERVICES INC.


Docket 12


Tentative Ruling:

Petition Date: 10-17-19 Chapter: 7 (no asset)

Service: Proper. No Opposition filed. Property: 2010 Honda Accord

Property Value: $7,750 (per Movant’s valuation) Amount Owed: $13,738.43

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: N/A Arrears: $1,506.34


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 6 (waiver of 4001(a)(3) stay); and 11 (if stay not granted, order APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Christie Spencer Represented By Ali R Nader

Movant(s):

CONSUMER PORTFOLIO Represented By

Lemuel Bryant Jaquez

10:00 AM

CONT...

Trustee(s):


Christie Spencer


Chapter 7

Amy L Goldman (TR) Pro Se

10:00 AM

1:19-12637


Stevenson Fitness, LLC


Chapter 7


#18.00 Motion for relief from stay


RAFFI PAICHUK AND SILVA GAGHDASARIAN


Docket 6


Tentative Ruling:

Petition Date: 10-18-19

Ch: 7

Service: Proper. No opposition filed.

Movant: Raffi Paichuk and Silva Gaghdasarian

Property Address: 706 Lindero Canyon Road, Ste. 746, Oak Park, CA 91377


Type of Property: Nonresidential Occupancy: Holdover after lease default Foreclosure Sale: N/A

UD case filed: 9-6-19 UD Judgment: N/A


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law); 6 (waiver of 4001(a)(3) stay); 12 (if stay not granted, order APO).


Movants also requests that any personal property left behind at the premises upon Movant acquiring possession be deemed abandoned according to applicable state law. Since Debtor did not file an opposition, this request is GRANTED.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

10:00 AM

CONT...

Debtor(s):


Stevenson Fitness, LLC


Chapter 7

Stevenson Fitness, LLC Represented By Marc Weitz

Movant(s):

Raffi Paichuk Represented By Richard P Petersen

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:19-12669


Brian Jay Schapiro


Chapter 13


#19.00 Motion for relief from stay


T AND S PROPERTIES LLC


Docket 9


Tentative Ruling:

This case was dismissed on 11-20-19, so the stay expired on that same day under 362(c)(2)(B). As Movant does not request extraordinary or in rem relief due to allegations of bad faith, this Motion is DENIED as moot.


MOVANT TO LODGE ORDER IN ACCORDANCE WITH THIS RULING WITHIN 7 DAYS. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Brian Jay Schapiro Represented By Kevin T Simon

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12722


Marc Steven Silverman and Jocelyn Salabsab Silverman


Chapter 13


#20.00 Motion for relief from stay


MECHANICS BANK


Docket 9


Tentative Ruling:

Petition Date: 10-29-19 Chapter 13 Plan Not Confirmed.

Service: Proper (co-debtor served). Debtors’ non-opposition filed. Property: 2014 Chevrolet Malibu

Property Value: $ (per debtor’s schedules) Amount Owed: $14,825.69

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: $0 Arrears: $740.31


Disposition: GRANT requested relief under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 5 (co-debtor stay is waived); 6 (waiver of 4001(a)(3) stay); and 11 (if stay not granted, order APO).


Debtors filed a notice of non-opposition.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Marc Steven Silverman Represented By Steven L Bryson

10:00 AM

CONT...


Marc Steven Silverman and Jocelyn Salabsab Silverman


Chapter 13

Joint Debtor(s):

Jocelyn Salabsab Silverman Represented By Steven L Bryson

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12793


Josefina Ramirez


Chapter 13


#21.00 Amended Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 11853 Strathern St., North Hollywood, CA 91605 with supporting Declaration


Docket 13


Tentative Ruling:

On 11-5-19, Debtor filed this Chapter 13 case. Debtor has 2 previous bankruptcy case that were dismissed. The first dismissed Chapter 13 case, 16-10628-MT, was filed on 3-4-16 and dismissed on 10-26-17 for Debtor’s failure to make plan payments. The second dismissed Chapter 13 case, 17-13209-MT, was filed on 11-30-17 and dismissed on 10-31-19.


Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor asserts the present case was filed in good faith notwithstanding the dismissal of the previous case. Debtor contends the previous case was dismissed because her parents were no longer able to contribute financially. Debtor now has more work opportunities, and Debtor’s husband is working more hours and has a second job. Debtor explains that she is now able to propose a feasible and confirmable Ch. 13 plan. Debtor asserts that her home as approximately $100,000 in equity to adequately protect the mortgage lender.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. APPEARANCE REQUIRED DUE TO SHORTENED TIME.

Party Information

Debtor(s):

Josefina Ramirez Represented By Donald E Iwuchuku

10:00 AM

CONT...

Trustee(s):


Josefina Ramirez


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12917


Sohail Mobasseri


Chapter 7

Adv#: 1:19-01049 LendingHome Funding Corp. v. Mobasseri


#22.00 Pretrial Conference Re: Complaint for Denial of Discharge Pursuant to 11 U.S.C. Sec.

727(a)(2), (a)(3), (a)(4), (a)(7) and (c)


fr. 7/17/19


Docket 1

*** VACATED *** REASON: Continued to January 8, 2020 at 1 pm Tentative Ruling:

This is continued by the court to January 8, 2020 at 1 pm so that the motion

for summary judgment can be heard.


APPEARANCES WAIVED ON 12/4/19

Party Information

Debtor(s):

Sohail Mobasseri Represented By Dana M Douglas

Defendant(s):

Sohail Mobasseri Pro Se

Plaintiff(s):

LendingHome Funding Corp. Represented By Adam Forest

Kerry A. Moynihan

Trustee(s):

David Keith Gottlieb (TR) Pro Se

10:00 AM

1:11-16307


Diana Lopez


Chapter 7


#23.00 Trustee's Notice of Motion and Motion for Order Disallowing Claim No. 25


Docket 296


Tentative Ruling:

Claimant filed Claim 25 on January 30, 2012, asserting a claim totaling $54,000.00 in the Lopez case. The claim is barred by a judgment against Claimant and in favor of the Trustee. This judgment was entered in the Trustee’s adversary proceeding, Seror v Debbie Matilsky, adversary proceeding number 13-01290, on November 8, 2016 (adversary docket number 42). The adversary proceeding assert claims in its First Amended Complaint ("FAC") filed June 29, 2016 (docket number 29) for the avoidance and recovery of fraudulent transfers made to or for the benefit of Claimant (and her deceased husband) in conjunction of the extended businesses fraud perpetuated by Debtor and its principal Diana Lopez as documented by the California DRE and as alleged at length in the FAC. Those transfers totaled

$385,000 and are alleged to have occurred both before and after Claimant’s transfer alleged in Claim 25. Claim 25 is for $54,000 for "money loaned for a property" against Diana Lopez and LDT. The back up to Claim 25 shows a transfer to "LDT Escrow" signed by Claimant on March 16, 2011. The judgment provides for the avoidance and recovery of the transfers alleged in the FAC. It is thus apparent that Claim 25 is barred by issue preclusion by the judgment because Claimant’s transfers set forth in Claim 25 occurred during and were thus inferentially part of her (and her husband’s) participation in the Debtor’s scheme or are fully offset by the Trustee’s judgment.


Service proper. No response filed.

Objection SUSTAINED. NO APPEARANCE REQUIRED. TRUSTEE TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Diana Lopez Represented By

Kathleen P March

Trustee(s):

David Seror (TR) Represented By

10:00 AM

CONT...


Diana Lopez


Claire E Shin Steven T Gubner David Seror (TR) Corey R Weber Richard Burstein Jessica L Bagdanov


Chapter 7

10:00 AM

1:11-22664


L.D.T. Investments Inc.


Chapter 7


#24.00 Trustee's Notice of Motion and Motion for Order Disallowing Claim No. 5-1


Docket 724


Tentative Ruling:

Claimant Kenneth Jay Schwartz filed Claim 5-1 on February 29, 2012 asserting a claim totaling $1,474.75. Claimant asserted that Claim 5-1 is entitled to priority status by checking off box 5 "other" and cites 11 U.S.C. Section 507(a)(2) on the proof of claim form. See Claim 5-1. The Claim is for legal services purportedly provided to petitioning creditors and attaches a compilation of time and costs advanced on behalf of the petitioning creditors. It reflects no attorney/client retainer agreement, although Claimant does appear as attorney of record on the involuntary petition, docket item 1. The asserted basis for priority is 11 U.S.C. Section 507(a)(2), which provides for priority for "… administrative expenses allowed under Section 503(b)…" Section 503(b) provides for the allowance of certain "administrative expenses" "[a] fter notice and a hearing." Trustee notes that Claimant has not sought such allowance on noticed application and he cannot simply proceed with a Claim asserting priority.


Claimant was disbarred by a Decision and Order available on the State Bar website under Claimant’s name filed February 9, 2015 in the State Bar Court. Claimant failed to respond to the Trustee’s request for authority as to whether or not such disbarment should result in the disallowance of Claim 5-1. Trustee maintains that the basis for the claim is thus lacking and it should be disallowed.


Service proper. No response filed.

Objection SUSTAINED. NO APPEARANCE REQUIRED. TRUSTEE TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

L.D.T. Investments Inc. Pro Se

Trustee(s):

David Seror (TR) Represented By David Seror

10:00 AM

CONT...


L.D.T. Investments Inc.


David Seror (TR) Steven T Gubner Corey R Weber Michael W Davis Richard Burstein Elissa Miller Aram Ordubegian Andy Kong Jessica L Bagdanov Ronald P Abrams Talin Keshishian


Chapter 7

10:00 AM

1:12-10231


Owner Management Service, LLC and Trustee Corps


Chapter 7


#25.00 Seventh Interim Fee Application for Allowance and Payment of Fees and Reimbursement of Expenses of Financial Advisors and Consultants for Trustee.


Period: 10/1/2015 to 9/30/2019, Fee: $68,535.25,

Expenses: $478.87.


Docket 2310


Tentative Ruling:

Service proper. No objections filed. Having reviewed the 7th Interim Fee Application for CBIZ Valuation Group, LLC, Financial Advisor, the Court finds that the fees and costs were necessary and reasonable and are approved as requested.


APPLICANT TO LODGE ORDER WITHIN 7 DAYS. APPEARANCES WAIVED ON 12/4/19.

Party Information

Debtor(s):

Owner Management Service, LLC Pro Se

Trustee(s):

David Seror (TR) Represented By Richard Burstein Michael W Davis David Seror David Seror (TR) Steven T Gubner Reagan E Boyce

Jessica L Bagdanov Reed Bernet

Talin Keshishian Jorge A Gaitan

10:00 AM

CONT...


Owner Management Service, LLC and Trustee Corps


Chapter 7

10:00 AM

1:12-10231


Owner Management Service, LLC and Trustee Corps


Chapter 7


#26.00 Motion to Disallow Claims Objection to Proof of Claim No. 38


Docket 2317

*** VACATED *** REASON: Order cont. to 1/8/20 @ 11:00am (eg) Tentative Ruling:

Party Information

Debtor(s):

John Gordon Jones Represented By

Michael Worthington

Defendant(s):

John Gordon Jones Pro Se

Plaintiff(s):

John Levin, M.D. Represented By Michael Jay Berger

Trustee(s):

Amy L Goldman (TR) Pro Se

2:00 PM

1:16-12255


Solyman Yashouafar


Chapter 11

Adv#: 1:17-01040 GOTTLIEB v. Elkwood Associates, LLC et al


#38.00 Pre-Trial Status conference re: first amended counterclaim for:

  1. declaratory relief (two counts)

  2. avoid foreclosure sales (two counts)

  3. conversion

  4. money had and received

  5. unjust enrichment

  6. conspiracy to chill bidding


fr. 12/11/18; 1/25/19; 4/11/19, 5/16/19; 9/20/19, 9/24/19


Docket

*** VACATED *** Tentative Ruling:

151

This is vacated by the Court as no pretrial conference is needed. The Report

and Recommendation are with the District Court and any appeals still pending before the Ninth Circuit. There is no action needed in this court at this time. If any party wishes to bring any motion for any action needed here after the other courts have ruled, it may be self calendared and will be addressed at that time.

Party Information

Debtor(s):

Solyman Yashouafar Represented By

Mark E Goodfriend

Defendant(s):

Fieldbrook, Inc. Represented By Daniel J McCarthy

Soda Partners, LLC Represented By Ronald N Richards

Quality Loan Service Pro Se

2:00 PM

CONT...


Solyman Yashouafar


Chapter 11

Chase Manhattan Mortgage Co. Pro Se

Howard Abselet Represented By Henry S David

Elkwood Associates, LLC Represented By Daniel J McCarthy

Israel Abselet Represented By Henry S David

Citivest financial Services, Inc. Pro Se

State Street Bank and Trust Co. Pro Se DMARC 2007-CD5 Garden Street, Represented By

Timothy C Aires

QUALITY LOAN SERVICE Pro Se

Plaintiff(s):

DAVID K GOTTLIEB Represented By Jeremy V Richards John W Lucas

Trustee(s):

David Keith Gottlieb (TR) Represented By Jeremy V Richards John W Lucas

9:30 AM

1:19-12922


Felipe J Santacruz


Chapter 13


#0.01 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 7


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Felipe J Santacruz Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12917


Maurice Vasquez


Chapter 13


#0.02 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Maurice Vasquez Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

9:30 AM

1:19-12888


Keeley J Garth


Chapter 13


#0.03 Order 1- Setting Status Conference: 2- Directing Compliance with Applicable Law; and 3- Requiring Debtor(s) to explain why this case should not be converted or dismissed with 180-day bar to refiling.


Docket 8


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Keeley J Garth Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:14-14576


Anita Marie Dominguez


Chapter 13


#1.00 Motion for relief from stay


THE BANK OF NEW YORK MELLON


fr. 9/18/19, 10/2/19


Docket 65


Tentative Ruling:

This hearing was continued so that the parties could determine if Debtor is paying the correct amount for her monthly payments. Nothing has been filed since the last hearing. What is the status of this motion?

APPEARANCE REQUIRED


10-2-19 TENTATIVE BELOW

This hearing was continued from 9-18-19 because late Opposition filed indicating two payments were made. What is the status of this Motion?


Contd. fr. 9/18/19


Petition Date: 10/7/2014

Chapter 13 plan confirmed: 4/28/15

Service: Proper; co-borrower served. Late opposition filed. Property: 11009 Fenway Street, Los Angeles, CA 91352-1213 Property Value: $521,000 (as of October 2013)

Amount Owed: $ 595,745.96 (as of 7/29/19) Equity Cushion: 0.0%

Equity: $0.00.

Post-confirmation Delinquency: $5,703.56 (approx. 2 payments of $2,851.78)


Movant alleges that the last payment tendered for this claim was on or about 5/23/19.


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (Co-debtor stay is waived); and 7 (waiver of 4001(a)(3) stay); 8 (if relief from stay granted, adequate protection shall be ordered).

10:00 AM

CONT...


Anita Marie Dominguez


Chapter 13


APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

Party Information

Debtor(s):

Anita Marie Dominguez Represented By

Raffy M Boulgourjian

Movant(s):

THE BANK OF NEW YORK Represented By Kelsey X Luu Josephine E Salmon Arnold L Graff

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:16-11244


Roxana Flores


Chapter 13


#2.00 Motion for relief from stay


U.S. BANK NATIONAL ASSOC.


Docket 44


Tentative Ruling:

Petition Date: 4/26/16

Ch. 13 Plan Confirmed: 9/7/16 Service: Proper. No opposition filed.

Property: 11183 Phillippi Ave. Pacoima, CA 91331

Property Value: $431,359 (per debtor’s amended schedules) Amount Owed: $266,580

Equity: $164,779

Post-Petition Delinquency: $6,638.24 (4 payments of $1,327.65; 1 payment of

$1,432.11; less suspense balance of $104.47)


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)

  1. stay). Given the sizeable equity protecting the claim, have the parties had an opportunity to discuss an APO?


APPEARANCE REQUIRED


Party Information

Debtor(s):

Roxana Flores Represented By Alla Tenina

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-11625


Linda Akerele Alele


Chapter 13


#3.00 Motion for relief from stay


US BANK NATIONAL ASSOCIATION


Docket 74


Tentative Ruling:

Petition Date: 6/19/17

Chapter 13 plan confirmed: 11/14/17

Service: Proper; co-debtor served. Opposition filed. Property: 18795 Kenya St. Northridge, CA 91326

Property Value: $900,000 (per Debtor's declaration ISO Opposition) Amount Owed: $631,126

Equity: $268,874

Post-Petition Delinquency: $8,228.36 (3 payments of $2,836.14; less suspense balance of $280.06)


Movant alleges cause for relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (relief from co- debtor stay); and 7 (waiver of the 4001(a)(3) stay).


Debtor opposes the Motion, arguing that Movant has been misapplying payments, making it seem as if there is a delinquency when there is not. Debtor contends that she has made more payments than have been accounted for in the Motion. Have the parties had an opportunity to discuss the accounting?


APPEARANCE REQUIRED


Party Information

Debtor(s):

Linda Akerele Alele Pro Se

10:00 AM

CONT...

Movant(s):


Linda Akerele Alele


Chapter 13

U.S. Bank National Association, as Represented By

Josephine E Salmon Arnold L Graff Angie M Marth

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-12322


Steven Ronan and Claudia Ronan


Chapter 13


#4.00 Motion for relief from stay


U.S. BANK TRUST NATIONAL ASSOC. AS TRUSTEE OF THE BUNGALOW SERIES III TRUST


Docket 85


Tentative Ruling:

Petition Date: 8/31/17

Chapter 13 plan confirmed: 7/2/18 Service: Proper. No opposition filed.

Property: 19853 Parthenia St., Northridge, CA 91324 Property Value: $608,000 (per debtor’s schedules) Amount Owed: $573,735

Equity: $34,265

Post-Petition Delinquency: $53,587.96 (16 payments of $3,284.81; attorney's fees of $1,031)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.


Party Information

Debtor(s):

Steven Ronan Represented By

R Grace Rodriguez

Joint Debtor(s):

Claudia Ronan Represented By

R Grace Rodriguez

10:00 AM

CONT...

Trustee(s):


Steven Ronan and Claudia Ronan


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10250


Gabriela Kinney Puentes


Chapter 13


#4.01 Motion for relief from stay


THE BANK OF NEW YORK MELLON fr, 10/16/19, 11/13/19, 12/4/19

Docket 41


Tentative Ruling:

This hearing was continued from 12/4/19 so that the parties could clarify what is the amount in default. Nothing has been filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED 12/4/19 TENTATIVE BELOW

Debtor filed another Opposition on 11-12-19 asserting that she made all required

payments. In the Opposition, Debtor attached evidence of proof of payments. What is the status of this Motion?

APPEARANCE REQUIRED.


11-13-19 Tentative Below:


Cont’d. fr. 10-16-19


At the last hearing, Debtor's attorney claims that Debtor has a serious medical condition. Debtor filed a late declaration and alleges paying 5 late payments of

$1,772.14, but Debtor is looking for the proof.


Debtor filed an Opposition on 10-15-19 explaining that she has suffered severe medical hardship. Debtor requests 21 days to provide evidence of mortgage payments.


Has Debtor provided Movant with evidence of mortgage payments?

10:00 AM

CONT...


Gabriela Kinney Puentes


Chapter 13

APPEARANCE REQUIRED for 11-13-19 tentative. 10-16-19 Tentative Below:

Petition Date: 1/28/2018 Chapter: 13

Service: Proper. No Opposition filed.

Property: 13863 Eustace Street, Pacoima, CA 91331 Property Value: $420,000 (per debtor’s schedules) Amount Owed: $393,470.08

Equity Cushion: 0.0% Equity: $26,530.

Post-Petition Delinquency: $8,555.40 (5 late payments of $1,772.14 each)


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (waive co-debtor stay); 7 (waiver of the 4001(a)(3) stay); 13 (if stay not granted, order APO).

Party Information

Debtor(s):

Gabriela Kinney Puentes Represented By Hector Vega

Movant(s):

The Bank Of New York Mellon fka Represented By

Mark S Krause

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10930


Jose Alberto Vidal Romero


Chapter 13


#5.00 Motion for relief from stay


DEUTSCHE BANK NATIONAL TRUST CO.


Docket 55

*** VACATED *** REASON: Resolved per APO - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Jose Alberto Vidal Romero Represented By Anil Bhartia

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-13035

Rolando M Rodriguez

Chapter 13

#6.00 Motion for relief from stay

U.S. BANK NATIONAL ASSOC, et., al.

Docket 31


Tentative Ruling:

Petition Date: 12/19/18

Chapter 13 plan confirmed: 5/15/19 Service: Proper. Opposition filed.

Property: 19524 Turtle Ridge Lane, Porter Ranch, CA 91326 Property Value: $579,000 (per debtor’s schedules)

Amount Owed: $703,656 Equity: $0.00.

Post-Petition Delinquency: $8,276.60 (1 payment of $2,745.32; 2 payments of

$2,749.17)


Movant requests relief under 11 U.S.C. 362(d)(1), with the specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)

(3) stay).


Debtor opposes the Motion, requesting to enter into an APO to cure any remaining deficiency after crediting the two payments of which he provided proof, totaling $5,498.34. Is Movant amenable to Debtor's request?


APPEARANCE REQUIRED


Party Information

Debtor(s):

Rolando M Rodriguez Represented By Ali R Nader

10:00 AM

CONT...

Trustee(s):


Rolando M Rodriguez


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11912


Jasmine Shannay Peterson


Chapter 7


#7.00 Motion for relief from stay


GLOBAL LENDING SERVICES LLC


Docket 21


Tentative Ruling:

Petition Date: 7/30/19 Chapter: 7

Service: Proper. No opposition filed. Property: 2017 Mitsubishi Mirage

Property Value: $6,000 (per debtor’s schedules) Amount Owed: $15,700

Equity: $0.00. Delinquency: $1,057.48


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Jasmine Shannay Peterson Represented By Stephen L Burton

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-12030


Ross Friedman


Chapter 13


#8.00 Motion for relief from stay DAIMLER TRUST

Docket 29


Tentative Ruling:

This case was dismissed on 12/9/19, so the stay expired on that same day under 362(c)(2)(B). As Movant does not request extraordinary or in rem relief due to allegations of bad faith, this Motion is DENIED as moot.


MOVANT TO LODGE ORDER IN ACCORDANCE WITH THIS RULING WITHIN 7 DAYS. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Ross Friedman Represented By Stella A Havkin

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12079


Martin Pantoja


Chapter 13


#9.00 Motion for relief from stay


U.S. BANK TRUST NATIONAL ASSOCIATION


Docket 46


Tentative Ruling:

Petition Date: 8/20/19 Chapter: 13

Service: Proper; original borrowers and subsequent transferees served.

No opposition filed.

Property: 12973 Ave. 417, Orosi, CA 93647

Property Value: Unk. (not listed on debtor’s schedules) Amount Owed: $175,398

Equity Cushion: unk.

Equity: unk.

Delinquency: unk.


Movant alleges cause for relief under 362(d)(4) due to unauthorized transfers of, and multiple bankruptcies affecting, the subject property. Movant alleges that this is (at least) the 10th bankruptcy affecting the subject property.


Given that Debtor is represented in this case and appears to be abiding his duties as a ch. 13 debtor, no finding of bad faith is made as to this Debtor.


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (waiver of the co-debtor stay); 7 (waiver of the 4001(a)(3) stay); 8 (law enforcement may evict); and 9 (relief under 362(d)(4)).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

MOVANT IS ORDERED TO SERVE A COPY OF THE ENTERED ORDER

10:00 AM

CONT...


Martin Pantoja


Chapter 13

ON THE ORIGINAL BORROWER AT THE ADDRESS OF THE AFFECTED PROPERTY.


Party Information

Debtor(s):

Martin Pantoja Represented By Matthew D. Resnik

Roksana D. Moradi-Brovia

Movant(s):

U.S. Bank Trust National Represented By Mark S Krause

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-12244


Tarun Kumar Trivedi


Chapter 7


#10.00 Motion for relief from stay BANK OF AMERICA NA

Docket 11


Tentative Ruling:

Petition Date: 9/6/19 Chapter: 7

Service: Proper. No opposition filed. Property: 2010 Lexis LS-V8

Property Value: $10,970 (per debtor’s schedules) Amount Owed: $13,739

Equity: $0.00.

Delinquency: $709.82


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Tarun Kumar Trivedi Represented By Nicholas M Wajda

Movant(s):

Bank of America, N.A. Represented By Robert P Zahradka

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

CONT...


Tarun Kumar Trivedi


Chapter 7

10:00 AM

1:19-12342


Tyana Lorraine McKery


Chapter 7


#11.00 Motion for relief from stay SANTANDER CONSUMER USA INC.

Docket 9


Tentative Ruling:

Petition Date: 9/17/19 Chapter: 7

Service: Proper. No opposition filed. Property: 2010 Nissan Altima

Property Value: $4,675 (per Movant's evidence, NADA Guide) Amount Owed: $17,358

Equity: $0.00.

Delinquency: $17,356


Movant alleges that it obtained possession of the vehicle on or about 8/27/19.


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law) and 6 (waiver of 4001(a)(3) stay).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Tyana Lorraine McKery Represented By Steven A Alpert

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-12578


Meshylle A Martin


Chapter 7


#12.00 Motion for relief from stay BANK OF AMERICA, N.A.

Docket 17


Tentative Ruling:

This case was dismissed on December 2, 2019, so the stay expired on that same day under 362(c)(2)(B). As Movant does not request extraordinary or in rem relief due to allegations of bad faith, this Motion is DENIED as moot.


MOVANT TO LODGE ORDER IN ACCORDANCE WITH THIS RULING WITHIN 7 DAYS. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Meshylle A Martin Pro Se

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-12578


Meshylle A Martin


Chapter 7


#13.00 OSC re: Dismissal for non-payment of installment filing fees


Docket 19


Tentative Ruling:

- NONE LISTED -


Debtor(s):


Party Information

Meshylle A Martin Pro Se

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-12730


Michael Anthony Malone


Chapter 7


#14.00 Motion for relief from stay AL SABERI

Docket 12


Tentative Ruling:

Petition Date: 10/29/19 Ch: 7

Service: Proper. No opposition filed. Movant: Al Saberi

Property Address: 37850 San Carlos Way, Palmdale, CA 93550 Type of Property: Residential

Occupancy: month-to-month tenancy in default Foreclosure Sale: n/a

UD case filed: 9/25/19 UD Judgment: n/a


Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), and 6 (waiver of 4001(a)(3) stay). GRANT relief as to paragraph 7 (designated law enforcement officer may evict any occupant, upon a recording of the order in compliance with applicable non-bankruptcy law).


DENY requests for binding and effective relief, as the allegations of bad faith as to few listed creditors is not sufficient, by itself, for a bad faith finding (unlike allegations of e.g., repeat filing or unauthorized transfers).


DENY request for annulment of the stay, as Movant did not allege that actions were taken post-petition without notice or knowledge of the bankruptcy filing.


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

10:00 AM

CONT...

Debtor(s):


Michael Anthony Malone


Chapter 7

Michael Anthony Malone Represented By Nicholas M Wajda

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:19-12735


Reynaldo Rene Vizcarra


Chapter 7


#15.00 Motion for relief from stay


INFINITY CAPITAL FUNDING, LLC


Docket 20


Tentative Ruling:

Petition Date: 10/30/19 Chapter: 7

Service: Proper. Opposition and Reply filed. Property: real property commonly known as-

  1. 5846-5850 Woodman Ave., Van Nuys, CA 91401

  2. 1425 W, 18th St., Los Angeles, CA 90006

  3. 450 Calle Jazmin, Thousand Oaks, CA 91360

  4. 617 Calle Margarita, Thousand Oaks, CA 91360 Property Value: not provided

Amount Owed: $6,513,658 Equity Cushion: Unk.

Equity: Unk.

Post-Petition Delinquency:


Movant, a judicial lien creditor, moves for relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific requested in paragraphs 2 (proceed under non- bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay). Movant also requests binding and effective relief. Movant alleges cause for extraordinary relief due to Debtor's alleged bad faith actions in filing this case. These allegations are considered in more depth in connection with the Motion to Dismiss Chapter 7 Case. See Cal. no. 27.


Debtor opposes the Motion, conceding that there is no available equity in these investment properties but arguing that the chapter 7 trustee has not yet had an opportunity to assess whether she may be able to administer these real properties to create value for a broader group of creditors, including unsecured creditors. Debtor also addresses and explains the circumstances

10:00 AM

CONT...


Reynaldo Rene Vizcarra


Chapter 7

of the allegations of bad faith.


Creditor argues in reply that it will not consent to Trustee selling these properties, as the United States Trustee would certainly require a carve-out from its interest for the benefit of unsecured creditors. Creditor asserts that, by allowing it to proceed with its sale by sheriff under state law, costs of sale would be lower because it would not require payment of trustee's statutory fee or broker's fees.


It is clear that the parties have starkly different views of the factual circumstances that led to Debtor having filed this chapter 7. While the Court recognizes the strong position of Creditor here, the Court must consider whether there is a resolution possible that maximizes the estate's distribution to all creditors. This case has only been pending for slightly more than a month. The Court is inclined to continue this hearing to January 15, 2020 to allow Trustee an opportunity to review all assets in this estate and make a determination as to her position here.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Reynaldo Rene Vizcarra Represented By David R Hagen

Movant(s):

Infinity Capital Funding, LLC Represented By Diane C Stanfield

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:19-12939


Robert Harris


Chapter 7


#15.01 Motion for relief from stay CYNTHIA JOANNE GAGE

Docket 8


Tentative Ruling:

Petition Date: 11/22/19 Ch: 7

Service: Proper on Judge's shortened time procedures. No opposition filed. Movant: Cynthia Gage

Property Address: 5973 Laurent Drive Agora Hills, CA 91301 Type of Property: Residential

Occupancy: month-to-month tenancy in default Foreclosure Sale: n/a

UD case filed: 10/3/19 UD Judgment: n/a


Movant alleges cause for extraordinary relief because she alleges that Debtor has engaged in bad faith litigation regarding the Property. Movant contends that Debtor attempted to remove the UD litigation without merit and has now filed a bankruptcy without giving Movant timely notice.


Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), and 6 (waiver of 4001(a)(3) stay). GRANT relief as to paragraph 7 (designated law enforcement officer may evict any occupant, upon a recording of the order in compliance with applicable non-bankruptcy law); and 11 (binding and effective relief against Debtor for 180 days).


DENY request for relief under § 362(d)(4) because Movant is not a secured creditor that is entitled to such relief.


APPEARANCE REQUIRED DUE TO SHORTENED TIME RULING MAY BE MODIFIED AT HEARING.

MOVANT TO LODGE ORDER WITHIN 7 DAYS.

10:00 AM

CONT...


Debtor(s):


Robert Harris


Party Information


Chapter 7

Robert Harris Pro Se

Movant(s):

Cynthia Gage Represented By Luke P Daniels

Trustee(s):

Amy L Goldman (TR) Pro Se

10:00 AM

1:19-12867


Ana Ramirez


Chapter 13


#16.00 Motion in Individual Case for Order Imposing

a Stay or Continuing the Automatic Stay as the Court Deems Appropriate


Docket 10


Tentative Ruling:

On 11/15/19, Debtor filed this chapter 13 case. Debtor had one previous bankruptcy case that was dismissed within the previous year. The First Filing, 19-12295, was a chapter 13 that was filed on 9/12/19 and dismissed on 11/4/19 for failure to file schedules.


Debtor now moves for an order continuing the automatic stay as to all creditors. Debtor argues that the present case was filed in good faith notwithstanding the dismissal of the previous case for failure to file schedules because she is now actively involved in her bankruptcy. Debtor claims that there has been a substantial change in her financial affairs. Debtor states that since the First Filing was dismissed, she has learned that the person "helping" her with saving her home instead took money and had her sign documents, the effects of which she did not know. Debtor is now represented by counsel and is committed to saving her home and is willing to enter into an APO. Debtor claims that the property is necessary for a successful reorganization because this is her primary residence, and source of income.


Service proper. No opposition filed.


MOTION GRANTED. RULING MAY BE MODIFIED AT HEARING. NO APPEARANCE REQUIRED

Party Information

Debtor(s):

Ana Ramirez Represented By

Jaime A Cuevas Jr.

10:00 AM

CONT...

Trustee(s):


Ana Ramirez


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:10-10209


R.J. Financial, Inc.


Chapter 7

Adv#: 1:18-01029 Seror v. Abalkhad et al


#17.00 Status Conference re: First Amended Complaint to Recover Damages for:

1) Breach of Contract ; 2) Breach of Fiduciary Duties;

3) Aiding & Absetting; 4) Substantive Consolidation;

  1. Impose Liability under Alter Ego Theory;

  2. Unjust Enrichment /Restitutiion;

  3. To avoid and Recover Post-Petition Transfer pursuant to 11 u.s.c. section 549

  4. To recover Avoided Transfer pursuant to 11 u.s.c. 550, and

  5. Automatic Preservation of Avoided Transfers pursuant to 11 u.s.c. section 551


fr. 5/23/18, 5/30/18; 8/29/18, 9/12/18, 7/17/19; 9/11/19


Docket 47

*** VACATED *** REASON: Cont'd per stipulation to 4/1/20 - hm Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

R.J. Financial, Inc. Pro Se

Defendant(s):

WELLS FARGO BANK Represented By Bernard J Kornberg

OPEN BANK Represented By

John H Choi Tony K Kim

MBNM FINANCIAL, INC Represented By Daniel J McCarthy

BRANDEN & COMPANY, INC Represented By

10:00 AM

CONT...


R.J. Financial, Inc.


Daniel J McCarthy


Chapter 7

ROMANO'S JEWELERS Represented By Daniel J McCarthy

CALIFORNIA DIAMONDS Represented By Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

MELINA ABALKHAD Represented By Daniel J McCarthy

Randy Abalkhad Represented By Daniel J McCarthy

DIAMOND TRADING COMPANY Represented By

Daniel J McCarthy

Plaintiff(s):

David Seror Represented By

Rosendo Gonzalez

Trustee(s):

David Seror (TR) Represented By Robyn B Sokol Michael W Davis Travis M Daniels

10:00 AM

CONT...


R.J. Financial, Inc.


Rosendo Gonzalez


Chapter 7

10:00 AM

1:12-19998


Process America, Inc.


Chapter 11

Adv#: 1:12-01421 Tigrent Group Inc. v. Process America, Inc. et al


#18.00 Status conference re complaint for: damages and equitable relief


fr. 1/31/13, 3/21/13, 5/23/13, 8/29/13, 11/7/13, 12/5/13, 4/24/14, 6/5/14, 11/6/14, 3/19/15,

6/4/15, 7/22/15, 8/12/15, 9/9/15, 2/24/16,

5/25/16, 7/27/16, 9/28/16, 12/14/16; 2/8/17,

4/26/17,7/11/17; 9/6/17, 11/1/17, 11/30/17,

1/9/18; 5/1/18, 6/21/18, 8/30/18; 9/20/18, 6/26/19

9/21/18, 10/31/18; 12/12/18, 2/27/19; 3/13/19


Docket 1


Tentative Ruling:

Having considered the status report filed on 12/6/19, this status conference is continued to January 29, 2020, at 10:00 a.m.


NO APPEARANCE REQUIRED ON 12/11/19

Party Information

Debtor(s):

Process America, Inc. Represented By Ron Bender

John-patrick M Fritz

Defendant(s):

Process America, Inc. Pro Se

Kimberly S Ricketts Pro Se

Craig Rickard Pro Se

KEITH PHILLIPS Pro Se

Gwendolyn Phillips Pro Se

10:00 AM

CONT...


Process America, Inc.


Chapter 11

C2K Group, LLC Pro Se

Applied Funding, Inc. Pro Se

KBS Dreams, Inc. Pro Se

Like Zebra, LLC Pro Se

Stripe Entertainment Group, Inc. Pro Se

Plaintiff(s):

Tigrent Group Inc. Represented By Thomas F Koegel

US Trustee(s):

United States Trustee (SV) Pro Se

10:00 AM

1:18-12547


Michael Vara


Chapter 11

Adv#: 1:19-01020 Vara v. THE BANK OF NEW YORK MELLON C/O BANK OF


#19.00 Motion for Default Judgment


Docket 16


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Michael Vara Represented By Onyinye N Anyama Alfred J Verdi

Defendant(s):

THE BANK OF NEW YORK Pro Se

Does 1-10 Inclusive Pro Se

Plaintiff(s):

Michael Vara Represented By Alfred J Verdi

10:00 AM

1:19-10925


Roben Saeidian


Chapter 7

Adv#: 1:19-01113 David Seror, Chapter 7 Trustee v. Saeidian


#20.00 Status Conference Re: Complaint for

(1) Avoidance and Recovery of Preferential Transfer and (2) Preservation of Transfer Avoid


Docket 1

*** VACATED *** REASON: Stip. cont. to 3/11/20 @ 11am (eg) Tentative Ruling:


Debtor(s):


Party Information

Oscar Alberto Molina Ramirez Pro Se

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:10-10209


R.J. Financial, Inc.


Chapter 7


#1.00 Motion for relief from stay MICHELLE ADAMS

Docket 800


Tentative Ruling:

Petition Date: 1-7-2010

Chapter: 7

Service: Proper. No opposition filed. Movant: Michelle Adams

Relief Sought to: Pursue Pending Litigation         

Pursue Insurance         

Other: Pursue Worker’s Compensation Claim Litigation Information


Commence Litigation         

Case Name: Michelle Adams v. R.J. Financial, Inc.

Court/Agency: State of California Worker’s Compensation Appeals Board, Long Beach

Date Filed: 2-4-2002 Judgment Entered: N/A Trial Start Date: N/A

Action Description: Lawsuit or administrative proceeding involving Debtor’s bankruptcy estate.


Grounds


Bad Faith       Claim is Insured     Claim Against 3rd Parties       Nondischargeable


Mandatory Abstention       Non-BK Claims Best Resolved in Non-BK Forum      

Other: Request for worker’s compensation


Disposition: GRANT under 11 U.S.C. 362(d)(1). GRANT relief requested in paragraphs and 2 (proceed under non-bankruptcy law to judgment, with stay against enforcement against property of the estate).

10:00 AM

CONT...


R.J. Financial, Inc.


Chapter 7

DENY relief requested under 7 (order binding & effective relief against any debtor) because such relief requires the filing of an adversary proceeding under FRBP 7001.

NO APPEARANCE REQUIRED--RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

R.J. Financial, Inc. Pro Se

Trustee(s):

David Seror (TR) Represented By Robyn B Sokol Michael W Davis Travis M Daniels Rosendo Gonzalez

10:00 AM

1:17-10317


James Patrick Sweet


Chapter 13


#2.00 Motion for relief from stay LOANCARE, LLC

Docket 50


Tentative Ruling:

Petition Date: 2-7-2017

Chapter 13 Plan Confirmed: 5-25-2017 Service: Proper. No opposition filed.

Property: 13246 Cumpston Street, Van Nuys, CA 91401 Property Value: $665,000 (per debtor’s schedules) Amount Owed: $215,335.50

Equity Cushion: 60.0% Equity: $449,664.50

Post-Petition Delinquency: $5,297.85 (3 late payments of $1,765.95 each)


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 7 (waiver of the 4001(a)(3) stay); 12 (Debtor is a borrower for purposes of Cal. Civ. Code. 2923.5); and 13 (if stay not granted, order APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

James Patrick Sweet Represented By Stephen S Smyth William J Smyth

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:17-11310


Hilda Correa


Chapter 13


#3.00 Motion for relief from stay BAYVIEW LOAN SERVICING, LLC

fr. 10/3/18, 11/7/18, 12/5/18, 12/12/18, 1/16/19, 3/27/19 5/1/19, 6/5/19, 7/31/19, 9/18/19, 10/2/19, 11/13/19


Docket 57


Tentative Ruling:

This case was dismissed on December 17, 2019, so the stay expired on that same day under 362(c)(2)(B). As Movant does not request extraordinary or in rem relief due to allegations of bad faith, this Motion is DENIED as moot.


MOVANT TO LODGE ORDER IN ACCORDANCE WITH THIS RULING WITHIN 7 DAYS. NO APPEARANCE REQUIRED.

Party Information

Debtor(s):

Hilda Correa Represented By

Michael Avanesian

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-10662


Doris Elizabeth Rosales


Chapter 13


#4.00 Motion for relief from stay


U.S. BANK TRUST NATIONAL ASSC. fr. 10/23/19, 11/20/19

Docket 46


Tentative Ruling:

The last hearing was continued to allow parties to work on an APO. What is the status of this Motion?

APPEARANCE REQUIRED.


11-20-19 tentative below:


This hearing was continued from 10-23-19 so that the parties could discuss whether this can be resolved with an APO. Nothing has been filed since the last hearing.

What is the status of this Motion?


APPEARANCE REQUIRED for 11-20-19 tentative.


Cont. fr. 10/23/19


Petition Date: 3/18/18

Chapter 13 plan confirmed: 10/12/18

Service: Proper; co-borrower Jose Rosales not served. No opposition filed. Property: 8923 Lev Ave., Arleta, CA 91331

Property Value: $435,000 (per debtor’s schedules) Amount Owed: $409,152 (per Proof of Claim #8-2) Equity Cushion: -2.0% (assuming 8% cost of sale) Equity: $25,848

Post-Petition Delinquency: $7,574.88 (approx. 3 payments of $2,150.48; late charge of $92.44; attorney's fees of $1,031)


Movant alleges cause for relief under 11 U.S.C. 362(d)(1) and (d)(2), with the

10:00 AM

CONT...


Doris Elizabeth Rosales


Chapter 13

specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay). Movant alleges that the last payment of $1,720.39 was made on or about August 13, 2019.


Given the relatively small delinquency, have the parties had an opportunity to discuss an APO?


APPEARANCE REQUIRED for 10-23-19 tentative.

Party Information

Debtor(s):

Doris Elizabeth Rosales Represented By Donald E Iwuchuku

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-11538


Momentum Development LLC


Chapter 7


#5.00 Motion for relief


DCA DRILLING AND CONSTRUCITON


fr; 8/21/19, 9/18/19


Docket 42

*** VACATED *** REASON: Motion withdrawn - ts Tentative Ruling:

Party Information

Debtor(s):

Momentum Development LLC Represented By

Michael H Raichelson

Trustee(s):

Diane C Weil (TR) Pro Se

10:00 AM

1:18-12253

Sonia Figueroa

Chapter 13


#5.01 Motion for relief from stay


WILMINGTON SAVINGS FUND SOCIETY


fr. 2/6/19; 2/27/19, 4/3/19, 5/1/19, 6/26/19, 7/31/19, 9/18/19, 12/4/19


Docket 27


Tentative Ruling:

The last hearing was continued to allow Creditor’s response to Debtor’s APO proposal.


What is the status of this Motion? APPEARANCE REQUIRED.

12-4-19 Tentative Below:


At the last hearing, the parties requested to continue, so they can work out an APO, and to give time to account for the mortgage payments Debtor asserts she made.


What is the status of this Motion?


APPEARANCE REQUIRED for 12-4-19 tentative.


This hearing was continued from 7/31/19 so that the parties had time to address an issue with the Bank’s payment records that do not accurately reflect the payment from an old loan modification with the previous lender. Nothing has been filed since the last hearing. What is the status of this Motion?


4-3-19 Tentative Below:

Petition Date: 09/05/2018 Chapter: 13

Service: Proper. Original borrower was served. Opposition filed. Property: 20722 Stagg Street, Canoga Park, CA 91306 Property Value: $ 550,000 (per debtor’s schedules)

10:00 AM

CONT...


Sonia Figueroa


Chapter 13

Amount Owed: $ 516,638.40 (per RFS motion) Equity Cushion: 0.0%

Equity: $33,361.60.

Post-Petition Delinquency: $3,260.48 (2 payment of $2,469.24; less suspense account or partial paid balance: $1,678)


Movant alleges cause for relief under 11 U.S.C. 362(d)(1) and (d)(2), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (termination of co-debtor stay); and 7 (waiver of the 4001(a)(3) stay).


Debtor opposes the Motion, arguing that the total amount of debt on the property is

$510,710.97; more payment have been made to Movant than the Motion accounts for. The movant alleges that it has not received the mortgage payments for two months contrary to Debtor’s declaration. Debtor needs to trace the payments made by her which can take 6 to 8 weeks.


APPEARANCE REQUIRED for 4-3-19 tentative.

Party Information

Debtor(s):

Sonia Figueroa Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:18-12708


Jose Estrada


Chapter 13


#6.00 Motion for relief from stay


U.S. BANK NATIONAL ASSO.


Docket 50


Tentative Ruling:

Petition Date: 11-5-2018

Chapter: 13

Service: Improper (co-debtor served). Opposition filed. Property: 10956 Columbus Avenue, Mission Hills, CA 91345 Property Value: $602,000 (per debtor’s schedules)

Amount Owed: $397,422.11 Equity Cushion: 26.0% Equity: $204,577.89

Post-Petition Delinquency: $12,598.20 (4 late payments of $3,149.55 each)


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (co-debtor stay is waived); 7 (waiver of the 4001(a)(3) stay); 13 (if stay not granted, order APO); and 14 (reimbursement of attorney’s fees and costs provided for in Movant’s deed of trust).


Debtor opposed alleging that (1) service was improper because service was sent to the wrong attorney’s email address, and no Judge’s Copy was served; (2) payments are unaccounted for and Debtor will provide proof of payments; (3) all postpetition arrears will be cured by the hearing; (4) the Property has equity and necessary for an effective reorganization. If Debtor is unable to get current by the hearing, he requests an APO.


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Jose Estrada Represented By

Erika Luna

10:00 AM

CONT...

Movant(s):


Jose Estrada


Chapter 13

U.S. Bank National Association as Represented By

Diane Weifenbach

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-10772


Donnie Polk


Chapter 13


#7.00 Motion for relief from stay


JPMC SPECIALTY MORTGAGE LLC fr. 10/23/19, 11/20/19

Docket 27


Tentative Ruling:

This case was dismissed on 11-21-2019, so the stay expired on that same day under 362(c)(2)(B). As Movant does not request extraordinary or in rem relief due to allegations of bad faith, this Motion is DENIED as moot.


APPEARANCE REQUIRED. Movant to lodge order within 7 days.

Party Information

Debtor(s):

Donnie Polk Represented By

Miguel Duarte

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11118


Miguel Hernandez Garcia


Chapter 13


#8.00 Motion for relief from stay WELL FARGO BANK, N.A.

fr. 11/13/19


Docket 29


Tentative Ruling:

Petition Date: 5-6-19

Chapter: 13

Service: Proper. Opposition filed.

Property: 13781 Louvre Street, Pacoima, CA 91331-3536 Property Value: $390,000 (per debtor’s schedules) Amount Owed: $54,450.53

Equity Cushion:

Equity:

Post-Petition Delinquency: $2,210.75 (1 late payment of $432.45)


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); 6 (co-debtor stay is waived); 7 (waiver of the 4001(a)(3) stay); and 12 (Debtor is a borrower for purposes of Cal. Civ. Code. 2923.5).


Debtor opposed arguing that (1) the Motion should be denied because the Property is being sold; (2) the Property’s value is $399,999; (3) total debt on Property is

$257,239.91; (4) equity in the Property is $142,759.09; and (5) equity cushion is

$142,759.09.


An order to sell the Property was entered on December 5, 2019.


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Miguel Hernandez Garcia Represented By Donald E Iwuchuku

10:00 AM

CONT...

Trustee(s):


Miguel Hernandez Garcia


Chapter 13

Elizabeth (SV) F Rojas (TR) Pro Se

10:00 AM

1:19-11646


Michael T Stoller


Chapter 11


#9.00 Motion for relief from stay


US BANK NATIONAL ASSOCIATION


Docket 67

*** VACATED *** REASON: Order to continue hearing on 1.18.20 at 10:00 a.m. entered [#71] – ts

Tentative Ruling:

- NONE LISTED -

Party Information

Debtor(s):

Michael T Stoller Represented By Matthew Abbasi

Movant(s):

Adjustable Rate Mortgage Trust Represented By Greg P Campbell

Bernard J Kornberg

WELLS FARGO BANK, N.A. Represented By Bernard J Kornberg

10:00 AM

1:19-12357


Jaime Roman


Chapter 7


#10.00 Motion for relief from stay


US BANK NATIONAL ASSOC.


Docket 15


Tentative Ruling:

Petition Date: 9-18-2019 Chapter: 7 (no asset)

Service: Proper as to Debtor (co-debtor not served). No opposition filed. Property: 9454 Alta Cresta Avenue, Riverside, CA 92508

Property Value: $580,000 (per debtor’s schedules) Amount Owed: $491,402.81

Equity Cushion: 7.0% Equity: $88,598

Post-Petition Delinquency: N/A Other: $40,778.66 overdue payments


Movant requests relief under 11 U.S.C. 362(d)(1), with specific relief requested in paragraphs 2 (proceed under non-bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay).


Disposition: DENY relief requested under paragraph 6 (co-debtor stay is waived) because co-debtor was not served.


APPEARANCE REQUIRED.


Debtor(s):


Party Information

Jaime Roman Represented By Daniel S March

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-12578


Meshylle A Martin


Chapter 7


#10.01 Motion for relief from stay


CATAMOUNT PROPERTIES 2018, LLC


Docket 24


Tentative Ruling:

Petition Date: 10/10/19 Ch 7 dismissed: 12/2/19

Service: Proper on Judge's shortened time procedures. No opposition filed. Movant: Catamount Properties 2018, LLC

Property Address: 9427 Noble Ave. #106, North Hills, CA 91343 Type of Property: Residential

Occupancy: holdover after foreclosure Foreclosure Sale: 10/10/19

UD case filed: 11/7/19 UD Judgment: n/a


Movant alleges cause for annulment of the stay because it issued a notice to vacate and filed an unlawful detainer complaint, all without notice or knowledge of the filing of this case.


Disposition: GRANT under 11 U.S.C. 362(d)(1); (d)(2). GRANT relief as requested in paragraphs 2 (proceed under non-bankruptcy law), 4 (annulment of stay); and 6 (waiver of 4001(a)(3) stay). GRANT relief as to paragraph 7 (designated law enforcement officer may evict any occupant, upon a recording of the order in compliance with applicable non-bankruptcy law).


DENY requests for binding and effective relief, as no allegations of bad faith were made (i.e., repeat filing or unauthorized transfers).


APPEARANCE REQUIRED DUE TO SHORTENED TIME.

Party Information

Debtor(s):

Meshylle A Martin Pro Se

10:00 AM

CONT...

Movant(s):


Meshylle A Martin


Chapter 7

Catamount Properties 2018, LLC Represented By

Sam Chandra

Trustee(s):

David Seror (TR) Pro Se

10:00 AM

1:19-12708


Gios Fresh Mediterranean, Inc.


Chapter 7


#11.00 Motion for relief from stay HONDA LEASE TRUST

Docket 9


Tentative Ruling:

Petition Date: 10-25-2019 Chapter: 7 (no asset)

Service: Proper. No opposition filed. Property: 2019 Honda Pilot

Property Value: Unknown (per debtor’s schedules) Amount Owed: $35,876.41

Equity Cushion: 0.0% Equity: $0.00.

Post-Petition Delinquency: N/A

Other: $1,819.94 in arrears + $141 late charge


Disposition: GRANT under 11 U.S.C. 362(d)(1) and (d)(2). GRANT relief requested in paragraph 2 (proceed under applicable non-bankruptcy law); 6 (waiver of 4001(a)

(3) stay); and 11 (if stay not granted, order APO).


NO APPEARANCE REQUIRED—RULING MAY BE MODIFIED AT HEARING. MOVANT TO LODGE ORDER WITHIN 7 DAYS.

Party Information

Debtor(s):

Gios Fresh Mediterranean, Inc. Represented By Dominic Afzali

Trustee(s):

Nancy J Zamora (TR) Pro Se

10:00 AM

1:19-12730


Michael Anthony Malone


Chapter 7


#12.00 Motion for relief from stay AL SABERI

Docket 17

*** VACATED *** REASON: Duplicate of matter heard & granted on 12/11/19 (cal. no. 14) - hm

Tentative Ruling:

Party Information

Debtor(s):

Sharique Ahmed Shaikh Represented By Kenumi T Maatafale

Defendant(s):

Ishraque Shaikh Pro Se

Plaintiff(s):

Diane C Weil, Chapter 7 Trustee Represented By

Jessica L Bagdanov

Trustee(s):

Diane C Weil (TR) Represented By David Seror

Jessica L Bagdanov

10:00 AM

1:17-10527


Sharique Ahmed Shaikh


Chapter 7

Adv#: 1:19-01017 Weil, Chapter 7 Trustee v. Tanveer


#14.00 Status Conference Re: Complaint to Avoid and Recover Fraudulent Transfers and/or Preferential Transfers


fr/ 5/15/19; 5/22/19


Docket 4

*** VACATED *** REASON: Dismissed 10/2/19 - hm Tentative Ruling:

Party Information

Debtor(s):

Sharique Ahmed Shaikh Represented By Kenumi T Maatafale

Defendant(s):

Sameena Tanveer Pro Se

Plaintiff(s):

Diane C Weil, Chapter 7 Trustee Represented By

Jessica L Bagdanov

Trustee(s):

Diane C Weil (TR) Represented By David Seror

Jessica L Bagdanov

10:00 AM

1:19-11935


Maria Estela San Vicente


Chapter 11

Adv#: 1:19-01123 Saucedo v. San Vicente et al


#15.00 Status Conference re: Complaint to determine dischargeability to debt pursuant to 11 U.S.C. sections 523 (a)(4) and (a)(6), and objection to discharge pursuant to sections 723 (a)(2)(A) and 727(a)(3)


Docket 1


Tentative Ruling:

Discovery cut-off (all discovery to be completed*): March 15, 2020


Expert witness designation deadline (if necessary):                                     


Case dispositive motion filing deadline (MSJ; 12(c)):                                     


Pretrial conference: May 13, 2020, at 11:00 a.m.


Deadline for filing pretrial stipulation under LBR 7016-1(b)(1)(A) (14 days before pretrial conference) : April 29, 2020


*Completed means that all discovery under Fed. R. Civ. P. 30-36, and discovery subpoenas under Rule 45, must be initiated a sufficient period of time in advance of the cutoff date, so that it will be completed by the cut-off date, taking into account time for service, notice and response as set forth in the Federal Rules of Civil Procedure.


Meet and Confer


Counsel must promptly and in good faith meet and confer with regard to all discovery disputes in compliance with Local Rule 26


Discovery Motion Practice:

10:00 AM

CONT...


Maria Estela San Vicente


Chapter 11

All discovery motions must be filed within 30 days of the service of an objection, answer, or response which becomes the subject of dispute or the passing of a discovery due date without response or production, and only after counsel have met and conferred and have reached an impasse with regard to the particular issue.

A failure to comply in this regard will result in a waiver of a party's discovery issue. Absent an order of the Court, no stipulation continuing or altering this requirement will be recognized by the Court.


PLAINTIFF TO LODGE SCHEDULING ORDER CONTAINING THESE PROVISIONS WITHIN 7 DAYS.

Party Information

Debtor(s):

Maria Estela San Vicente Represented By Michael R Totaro

Defendant(s):

Maria Estela San Vicente Pro Se

Sergio San Vicente Pro Se

Plaintiff(s):

Maria Saucedo Represented By Jesse J Thaler

10:00 AM

1:11-16307


Diana Lopez


Chapter 7


#16.00 Trustee's Motion for Order Disallowing Claim No. 36-1


Docket 312


Tentative Ruling:

Claimant filed Claim 36-1 on January 31, 2012, asserting a claim totaling

$382,000.00 in the Lopez case. A claim may be objected to under 11 U.S.C. § 502(a). The deadline for a claim to be filed is fixed unless a creditor seeks and obtains an extension of the deadline for cause, FRBP 3003(c)(3) or certain exceptions to the time of filing apply, see FRBP 3002(c). No extension was sought here and Trustee asserts that the exceptions are not applicable on their face so Claim 36-1 should be barred as late.


Trustee also argues that the Claim lacks supporting evidence. The Claim asserts the loss of $382,000 against many defendants. Claimants alleged in a State Court action that the proceeds of the sale of Claimants’ property located at 29814 Hasley Canyon Road, Castaic, CA 91384 ("Property") were embezzled. The principal attachment to Claim 36-1 appears to Claimants’ Complaint filed March 18, 2011 in the Los Angeles Superior Court, case number BC457658 ("Complaint"). Trustee argues that critical allegations in the Complaint are deficient or lack the supporting documents alleged. Trustee maintains that this is an alternate reason that Claim 36-1 should be disallowed because it lacks critical supporting documents and is confusing and filled with apparent irrelevant material.


Trustee made a written request for explanation of the late filing and for the support for Claim 36-1 to Claimant. Objection, Ex. B. No response was received.


Service proper at address on proof of claim designated to receive notice. No response filed


Objection SUSTAINED. TRUSTEE TO LODGE ORDER WITHIN 7 DAYS. NO APPEARANCE REQUIRED ON 12/18/19.

Party Information

Debtor(s):

Diana Lopez Represented By

Kathleen P March

10:00 AM

CONT...

Trustee(s):


Diana Lopez


Chapter 7

David Seror (TR) Represented By Claire E Shin Steven T Gubner David Seror (TR) Corey R Weber Richard Burstein

Jessica L Bagdanov

10:00 AM

1:09-16565


David Schwartzman


Chapter 11


#17.00 Post confirmation status conference


fr. 10/27/11, 11/1/12, 5/23/13, 12/5/13,

4/24/14, 9/4/14, 2/26/15, 5/7/15, 11/5/15; 5/5/16,

11/16/16, 11/17/16, 4/6/17; 4/12/17, 12/13/17;

8/1/18; 3/6/19, 8/21/19


Docket 1


Tentative Ruling:

APPEARANCE REQUIRED.

Party Information

Debtor(s):

David Schwartzman Represented By Victor A Sahn Mark S Horoupian Steven Werth

Movant(s):

David Schwartzman Represented By Victor A Sahn Mark S Horoupian Steven Werth

10:00 AM

1:12-15062


Alton Ray Anderson and Lauren Mildred Anderson


Chapter 11


#18.00 Motion For Final Decree and to enter Discharge the Chapter 11 Plan Has Been Fully Paid And Administered


Docket 142


Tentative Ruling:

Since the Effective Date of the Plan, the Reorganized Debtor has made all of the payments required under their Plan, such that, as provided under 11 U.S.C. § 1141(d)(5), the Reorganized Debtor is entitled to entry of his discharge. The Plan provided for a completion date of November 15, 2018, and under 11 U.S.C. §1129(a)

(15) Debtors have completed their five (5) year commitment period, as provided under 11 U.S.C. §1129(a)(15)(B).


Having reviewed the Motion for Final Decree and Entry of Discharge and finding that the case has been fully administered and all payments were made under applicable provisions of the Plan, the Motion is GRANTED.


DEBTOR TO LODGE ORDER WITHIN 7 DAYS. NO APPEARANCE REQUIRED ON 12/18/19

Party Information

Debtor(s):

Alton Ray Anderson Represented By Louis J Esbin

Joint Debtor(s):

Lauren Mildred Anderson Represented By Louis J Esbin

Movant(s):

Alton Ray Anderson Represented By Louis J Esbin Louis J Esbin

Lauren Mildred Anderson Represented By Louis J Esbin

10:00 AM

CONT...


Alton Ray Anderson and Lauren Mildred Anderson

Louis J Esbin


Chapter 11

10:00 AM

1:14-14747


Tony Servera Company, Inc.


Chapter 11


#19.00 Status and Case Management Conference


fr. 12/18/14, 3/26/15; 6/4/15, 8/27/15, 10/29/15 2/4/16, 4/7/16, 5/23/16, 1/19/17, 2/9/17, 8/16/17

1/110/18, 6/6/18, 9/26/18, 2/6/19, 6/26/19, 8/21/19


Docket 1


Tentative Ruling:

Having reviewed the Post-Confirmation status report filed by Debtor on 11/27/19 and finding cause, this status conference is continued to 6/24/20, at 11:00 a.m.


NO APPEARANCE REQUIRED ON 12/18/19.

Party Information

Debtor(s):

Tony Servera Company, Inc. Represented By Steven R Fox

Movant(s):

Tony Servera Company, Inc. Represented By Steven R Fox

10:00 AM

1:16-11985


Samuel James Esworthy


Chapter 11


#20.00 Second and Final Fee Application by Resnik Hayes Moradi LLP, General Bankruptcy Counsel for the Debtor, for Allowance of Fees and Reimbursement of Costs for the Period July 16, 2018 Through July 8, 2019;

and on a Final Basis for the Period July 8, 2016 Through July 16, 2018


Docket 314


Tentative Ruling:

Service proper. No objections filed. Having reviewed the Second & Final Application for Allowance of Fees and Reimbursement of Costs, the Court finds that the fees and costs were necessary and reasonable and are approved as requested.


APPLICANT TO LODGE ORDER WITHIN 7 DAYS. APPEARANCES WAIVED ON 12/18/19.

Party Information

Debtor(s):

Samuel James Esworthy Represented By

M. Jonathan Hayes

10:00 AM

1:16-11985


Samuel James Esworthy


Chapter 11


#21.00 Post Confirmattion status conference


fr. 9/1/16, 2/9/17, 3/22/17, 4/26/17, 7/5/17, 8/16/17; 9/27/17, 11/29/17, 2/14/18, 4/25/18,

6/13/18, 7/18/18, 9/12/18, 6/26/19, 9/18/19


Docket 1


Tentative Ruling:

Having reviewed the Post-Confirmation status report filed by Debtor on 12/12/19 and finding cause, this status conference is continued to 2/11/20, at 11:00 a.m.


NO APPEARANCE REQUIRED ON 12/18/19.

Party Information

Debtor(s):

Samuel James Esworthy Represented By

M Jonathan Hayes M Jonathan Hayes M Jonathan Hayes M Jonathan Hayes M Jonathan Hayes

10:00 AM

1:18-11544


Happy Jump, Inc.


Chapter 11


#22.00 Status and case management conference


fr. 12/12/18, 4/17/19; 5/15/19, 9/11/19, 10/23/19


Docket 1


Tentative Ruling:

APPEARANCE REQUIRED


Debtor(s):


Party Information

Happy Jump, Inc. Represented By Mark T Young

10:00 AM

1:18-12547


Michael Vara


Chapter 11


#23.00 Individual Debtor's Disclosure Statement in Support of Plan of Reorganization/Liquidation


Docket 86

Tentative Ruling:

Service proper. Response filed. Having reviewed Debtor's Disclosure Statement describing his Liquidating Plan and finding that it contains adequate information, the Disclosure Statement is APPROVED.

Debtor has agreed to include in the proposed order the provisions listed in secured creditor Mr. Cooper's response to the Motion to Sell Real Property (cal. no. 24) but Mr. Cooper also requests that the Property be sold and its claim paid in full at closing (ECF doc. 94). The parties should be prepared to discuss the timing of the sale and of confirmation.

APPEARANCE REQUIRED

Debtor(s):


Party Information

Michael Vara Represented By Onyinye N Anyama Alfred J Verdi

10:00 AM

1:18-12547


Michael Vara


Chapter 11


#24.00 Motion for Order Approving Sale of Real Property Free and Clear of Designated Lien, Providing for Overbids, and for Ancillary Relief. (Anyama, Onyinye)


Docket 89

Tentative Ruling:


Service proper; accurate and reasonable notice of the sale was given.


Having reviewed the Motion to Sell Real Property at 24661 Cordillera Dr., Calabasas, CA 91302, and finding that the offer is fair and reasonable, that proposed overbid procedures are designed to obtain the highest and best offer, and that the offer was made in good faith, the Motion to Sell is GRANTED.


Debtor has agreed to include in the proposed order the provisions listed in the Secured Creditor's response (ECF doc. 95; 96). No sale will be approved, however, until the judgment from the adversary 19-01020 is entered, and counsel has not submitted it.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Michael Vara Represented By Onyinye N Anyama Alfred J Verdi

10:00 AM

1:18-12547


Michael Vara


Chapter 11


#25.00 Scheduling and case management conference and filing of monthly reports.


fr. 12/12/18; 5/22/19; 6/14/19, 8/7/19, 8/28/19, 10/16/19


Docket 16

Tentative Ruling:

The Disclosure Statement, Chapter 11 Plan of Reorganization (the "Plan"), and a ballot conforming to Official Form 14, shall be mailed, along with notice of all relevant dates, to creditors, equity security holders, the Office of the United States Trustee and other parties in interest, pursuant to Bankruptcy Rule 2002, no later than :

Ballots to be returned and

objections to confirmation to be filed no later than:                                              

Confirmation Brief stating why the Plan should be confirmed and admissible evidence supporting all applicable elements of 11 U.S.C. §1129, a ballot summary, and Debtor’s response to any objections to be filed no later than:

Confirmation hearing to be held on:                                              


DEBTOR TO LODGE CONFIRMATION SCHEDULING ORDER WITH THE DATES SET BY THE COURT WITHIN 7 DAYS.


FAILURE TO LODGE THE CONFIRMATION SCHEDULING ORDER MAY RESULT IN DISMISSAL OR CONVERSION.

Party Information

Debtor(s):

Michael Vara Represented By Onyinye N Anyama

10:00 AM

1:19-12102


Hawkeye Entertainment, LLC


Chapter 11


#26.00 Status Conference RE: Motion of Hawkeye Entertainment, LLC,

Debtor and Debtor-in-Possession for and Order

(1) Authorizing the Assumption of non-Residential Real Property lease and Sublease, (2) Determining the Debtor and Sublessor not to be in Breach of Default, thereby Deeming them in Compliance with Bankruptcy Code Sec. 365(b)(1)(A) and Excusing the Debtor from any Additional Compliance with Sec. 365(b)(1)(B) and (C), and (3) Authorizing the

Debtor to Enter into a Revised Sublease that Amends and Extends the Sublease; or Alternatively, Extending the Time Period within which the Debtor may Assume or Reject Unexpired non-Residential Leases and Executory Contracts


fr. 11/6/19


Docket 21

Tentative Ruling:

Proposed claim bar date:                                                   

Objections to claims deadline:                                                   

Avoidance actions deadline:                                                   

Proposed disclosure statement filing deadline:                                                   

Proposed disclosure statement hearing:                                                   

DEBTOR TO LODGE SCHEDULING ORDER WITHIN 7 DAYS OF THE INITIAL STATUS CONFERENCE

Party Information

10:00 AM

CONT...

Debtor(s):


Hawkeye Entertainment, LLC


Chapter 11

Hawkeye Entertainment, LLC Represented By Sandford L. Frey

Movant(s):

Hawkeye Entertainment, LLC Represented By Sandford L. Frey

11:00 AM

1:18-12547


Michael Vara


Chapter 11

Adv#: 1:19-01020 Vara v. THE BANK OF NEW YORK MELLON C/O BANK OF


#27.00 Status Conference Re: Complaint to Determine Value of Real Property, Determine the Extent of Secured Claims and to Extinguish the Second Position Lien of Creditor the Bank of New York Mellon C/O Bank of America N.A.


fr. 8/7/19, 8/28/19, 10/16/19


Docket 4


Tentative Ruling:

Mtn. for Default Judgment granted on 12/11/19. Order and Judgment not yet lodged. This status conference will be VACATED upon entry of Judgment.

NO APPEARANCE REQUIRED ON 12/18/19.

Party Information

Debtor(s):

Michael Vara Represented By Onyinye N Anyama Alfred J Verdi

Defendant(s):

THE BANK OF NEW YORK Pro Se

Does 1-10 Inclusive Pro Se

Plaintiff(s):

Michael Vara Represented By Alfred J Verdi

11:00 AM

1:18-13019


David Herrera


Chapter 7

Adv#: 1:19-01035 Beck v. Herrera


#28.00 Pretrial Conference Re: Complaint for Determination of Nondischargeability of Debt


fr. 5/22/19, 10/23/19


Docket 1

*** VACATED *** REASON: Dismissed 12/4/19 - hm Tentative Ruling:

Party Information

Debtor(s):

David Herrera Represented By Michael E Clark

Defendant(s):

David Herrera Pro Se

Plaintiff(s):

Dwayne S Beck Pro Se

Trustee(s):

David Keith Gottlieb (TR) Pro Se

11:00 AM

1:19-11301


Robert Benjamin Sautter


Chapter 13

Adv#: 1:19-01074 Sautter v. Santa Fe General Construction, Inc., a California


#29.00 Plaintiff's Motion for Default Judgment Under LBR 7055-1 fr. 10/23/19, 11/6/19

Docket 26


Tentative Ruling:

Plaintiff Robert Sautter ("Plaintiff") filed a verified complaint against Santa Fe General Construction, Inc., Julio Escalera, et. al. The complaint alleged (1) fraud; (2) civil conspiracy; (3) expungement of mechanic’s liens; (4) quiet title; (5) cancellation of instruments; (6) title slander; (7) elder abuse; (8) declaratory relief; and (9) injunctive relief. The court entered default. Santa Fe General Construction, Inc. ("Santa Fe") and Jubilio Escalera (collectively, "Defendants") moved the court to set aside the entry of default and resolve the issues on the merits. Defendants’ pleadings, which Escalera revealed was prepared by paralegals, failed to provide support for their motion to set aside entry of default and provided no specifics explaining what any meritorious defense would be. The court held a hearing and gave Escalera an opportunity to support his request to set aside the entry of default. The court then denied Defendants’ motion.

Plaintiff now moves for a default judgment against Defendants ("Motion"). In support of his Motion, Plaintiff filed supplemental points and authorities and a declaration. Plaintiff moves for default judgment for the following cause of action: (1) fraud; (2) expungement of mechanic’s liens; (3) quiet title; (4) cancellation of instruments; (5) slander of title; and (6) elder abuse. Defendants did not oppose the Motion.


Factual Background

Plaintiff, who is 88 years old, owns a property located in Sherman Oaks, California ("Property"). Plaintiff and his wife purchased the

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

Property and placed it in a trust. When Plaintiff’s wife died, Plaintiff became the trust’s sole trustee.

The events leading to this adversary proceeding arose when Plaintiff’s home went into foreclosure. On October 26, 2016, a notice of default was issued against the Property. On January 30, 2017, a notice of trustee sale was executed against the Property. In or about February 2017, Plaintiff was introduced to Escalera, who allegedly promised to assist Plaintiff in saving his home from foreclosure.


The First Grant Deed

On February 27, 2017, Plaintiff declared that under the influence and direction of Escalera, who promised to assist with saving his home from foreclosure, Plaintiff executed a grant deed (Grant Deed 1), which conveyed a one-eighth interest in the Property to Robert Sautter as co- trustee of the Kingsley Trust (Ex. E). Grant Deed 1 is signed by "Robert

B. Sautter," which is characterized by a shaky penmanship.

Plaintiff alleges that he has no affiliation with The Kingsley Trust, did not participate in the trust’s formation, and is not aware of the named trustees whom he has never met. Plaintiff believes that Lorena and Humberto are co-trustees, and declares that he has never met them, does not know them, and never conducted business with them.

Plaintiff alleges that on the day before the foreclosure sale, one of the trustees, Lorena, filed a chapter 13 bankruptcy petition without Plaintiff’s authorization and knowledge. Lorena included the Property as one of her assets.


The Fire and The Four Mechanic’s liens


On May 25, 2017, Plaintiff declares that a devastating fire ravaged the Property, rendering uninhabitable. The City of Los Angeles subsequently red-tagged the Property.

Plaintiff declares that starting on September 1, 2017, and until April 11, 2019, four mechanic’s liens were recorded against the Property, clouding the Property’s title. Defendant Santa Fe, by and through Defendant Escalera, recorded the first, third, and fourth

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

mechanic’s liens (respectively, "ML1," "ML3," and "ML4"). ML1, ML3, and ML4 each indicate an identical amount of $141,231. Plaintiff believes that ML3 and ML4 are merely duplicates of the other mechanic’s liens. All four mechanic’s liens indicate that "The name(s) and address(es) of the owner(s) or reputed owner(s) of the real property is/are: Humberto Lara, co-trustee of the Kingsley Trust." ML1, ML3, and ML4 each have Escalera’s signature, as President of Santa Fe General Construction, Inc.

Plaintiff argues that the recording of ML3 and ML4 are improper ways to circumvent the statutory deadlines for a mechanics lien. Plaintiff also declares that: (1) no written or verbal contract supported the four mechanic's liens; (2) no preliminary notice preceded the four mechanic’s liens as required by Cal. Civ. Code §§ 8100 et. seq. and 8410; and (3) there was no action to enforce the mechanic’s liens through foreclosure within 90 days as required by Cal. Civ. Code § 8460.


The Second Grant Deed

Plaintiff declares that on February 11, 2019, without his knowledge or authorization, someone purporting to be him authorized the trustee of The Kingsley Trust to execute a second grant deed (Grant Deed 2). Grant Deed 2 allegedly conveyed the Property’s title to a White. (Ex. J). Plaintiff further declares that he never agreed to voluntarily transfer any interest in the Property and that he would not have transferred any interest had he known Defendants' motive to steal his home. Plaintiff declares that he and his counsel demanded Defendants to release the mechanic’s liens and cancel the grant deeds, but Defendants did not acquiesce.


Default Judgment

Default judgment is controlled by F.R. Civ. Pro. 55(b), applicable in bankruptcy adversary proceedings through FRBP 7055. To determine whether the court should enter default judgment, the court may consider

(1) possibility of prejudice to the plaintiff, (2) merits of plaintiff’s substantive claims; (3) sufficiency of the complaint, (4) sum of money at

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

stake in the action, (5) possibility of a dispute concerning material facts,

(6) whether default was due to excusable neglect, and (7) strong policy favoring decisions on the merits. See Eitel v. McCool, 782 F.2d 1470, 1471-72 (9th Cir. 1986)(citing 6 Moore’s Federal Practice, ¶ 550-05[2], at 55-24 to 55-26. Default judgments are ordinarily disfavored. Id. at 1472.


"A party seeking a default judgment must state a claim upon which it may recover." Philip Morris USA, Inc. v. Castworld Prods., Inc., 219 F.R.D. 494, 498 (C.D. Cal. 2003) (citing PepsiCo Inc. v. Cal. Sec. Cans, 238 F.Supp.2d 1172 (C.D. Cal. 2002)). The general rule of law is that upon default, the factual allegations of the complaint, except those relating to the amount of damages, will be taken as true." Geddes v. United Fin. Grp., 559 F.2d 557, 560 (9th Cir. 1977). In determining the appropriate sum for a default judgment, a court may rely on the affidavits or documentary evidence submitted by a plaintiff or order a full evidentiary hearing. Fed. R. Civ. P. 55(b)(2); see also PepsiCo Inc., 238 F. Supp. 2d at 1175 ("[T]he plaintiff is required to provide proof of all damages sought in the complaint.").


Fraud

"The elements of fraud, which give rise to the tort action for deceit, are (1) misrepresentation (false representation, concealment, or nondisclosure); (2) knowledge of falsity (or 'scienter'); (3) intent to defraud, i.e., to induce reliance; (4) justifiable reliance; and (5) resulting damage." Lazar v. Superior Court, 909 P.2d 981, 984 (Cal. 1996). To maintain any fraud action, a plaintiff must show that he or she changed position in reliance on the alleged fraud and suffered damages by the change of position. Cal. Civ. Code § 1709.


Whether Defendants Engaged in Misrepresentation

Plaintiff alleged sufficient facts with particularity to find that Defendants engaged in misrepresentation as to Grant Deed 1. Plaintiff alleged that on February 27, 2017, Escalera promised to assist Plaintiff with saving his home from foreclosure. Escalera allegedly influenced

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

and directed Plaintiff, who declares being in his 80s, to execute Grant Deed 1. Grant Deed 1 conveyed a fractional interest in the Property to "Robert Sautter as co-trustee of The Kingsley Trust." Plaintiff declares that he is not affiliated with The Kingsley Trust; he never participated in forming The Kingsley Trust; and he does not know the co-trustees and never met them.

Plaintiff also alleged particular facts surrounding Defendants misrepresentation as to Grant Deed 2. Plaintiff declares that on February 11, 2019, without his knowledge or authorization, someone purporting to be him authorized the trustee of The Kingsley Trust to execute Grant Deed 2. Grant Deed 2 purported to convey the Property’s title to a person named "White." However, Plaintiff alleges that he does not know White, did not sign Grant Deed 2 and did not authorize anyone to sign on his behalf.

The following signature specimens are from Plaintiff’s Declaration, Grant Deed 1, and Grant Deed 2.


Signature on Plaintiff’s declaration:



Signature on Grant Deed 1


Signature on Grant Deed 2

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

Plaintiff does not deny signing Grant Deed 1 but denies signing Grant Deed 2. The purported signature on Grant Deed 2 varies drastically from the signatures in Plaintiff’s Declaration and Grant Deed

1 in that the Grant Deed 2 signature lacks the shaky penmanship characteristic of the other two signatures. This supports Plaintiff’s statement that the Grant Deed 2 signature is not his. These circumstances surrounding the execution of Grant Deed 2 are sufficient to establish that Defendants engaged in misrepresentation.


Once Plaintiff purportedly became a co-trustee of The Kingsley Trust, Escalera signed and executed three mechanic’s liens, ML1, ML3, and ML4, as president of Santa Fe General Construction. The three mechanic’s liens indicated that the owner or reputed owner of the Property as "Humberto Lara, co-trustee of the Kingsley Trust." Plaintiff was excluded as the owner of the Property. However, there is no evidence in the record that the Property was foreclosed and that Plaintiff no longer had an interest in the Property. Therefore, Escalera’s repeated act of signing the mechanic’s lien and declaring Humberto the owner is a clear misrepresentation of the real ownership interest in the Property.


In conclusion, Plaintiff has provided specific factual allegations, which is supported by a declaration, and exhibits of Grant Deed 1, Grant Deed 2, and the mechanic’s liens containing Escalera’s signature, to establish that Defendants’ engaged in misrepresentation.


Whether Defendants Knew of the Misrepresentation

Plaintiff declares that Escalera himself approached Plaintiff on February 27, 2017, promising to help Plaintiff prevent the foreclosure, and convincing Plaintiff to execute Grant Deed 1 as co-trustee of The Kingsley Trust. Escalera had an opportunity to deny these allegations, yet failed to do so. The court explained to Defendant that he needed to present the facts of any meritorious defense, but he did not do so. Plaintiff’s factual allegations are thus sufficiently specific for a finding that Escalera knew of the misrepresentation in executing Grant Deed 1.

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

Plaintiff has also alleged specific facts to show Escalera’s knowledge of the falsity of the mechanic’s liens. Escalera etched his signature on the three mechanic’s liens — ML1, ML3, and ML4 — and he does not deny signing them. Escalera’s knowledge of the misrepresentation is thus established.


Whether Defendants Intended to Defraud Plaintiff

Plaintiff has alleged sufficient facts to show that Defendants intended to defraud him. Plaintiff alleged that Escalera convinced him to execute Grant Deed 1 as co-trustee of The Kingsley Trust despite Plaintiff allegedly having no knowledge of The Kingsley Trust and its co- trustees and never agreeing to voluntarily transfer any interest in the Property. Defendants’ intent to defraud Plaintiff is even more transparent in executing the three mechanic’s liens because Escalera’s etched his signature when declaring Humberto as co-trustee of The Kingsley Trust while concealing Plaintiff’s ownership interest.


Whether Plaintiff Justifiably Relied on Defendants’ Misrepresentation

Plaintiff states that he executed Grant Deed 1 under the direction of Escalera after Escalera promised to save his home from foreclosure. This element of fraud is satisfied.


Whether Plaintiff Suffered Damages

Plaintiff alleges that Defendants’ fraud caused him actual damages, lost equity in the Property, and attorney's fees for work attempting to unravel the fraudulent scheme. This element of fraud is satisfied.

After having determined that Plaintiff has stated sufficient facts with particularity to establish fraud, the court will now analyze whether it should exercise its discretion and enter default judgment as to fraud.

Plaintiff will likely be prejudiced if default is not entered because Defendants have not responded to this Motion, and Plaintiff has already expended resources in this action and has no other means of obtaining relief. See PepsiCo, Inc. v. Cal. Sec. Cans, 238 F. Supp. 2d 1172, 1177 (C.D. Cal. 2002)(finding this factor weighed in the plaintiffs' favor

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

because they "would likely be without other recourse for recovery" if the court does not grant default judgment). This factor weighs in favor of granting default judgment. To warrant default judgment, the allegations in the complaint must be sufficient to state a claim upon which a plaintiff can recover. Danning v. Lavine, 572 F.2d 1386, 1388 (9th Cir. 1978). Plaintiff’s claims have merit because Plaintiff alleged sufficient facts with particularity to reveal Defendants’ fraudulent conduct.

Plaintiff provided a declaration with specific factual allegations; exhibits of Grant Deed 1 and Grant Deed 2; and exhibits of the four mechanic’s liens. Plaintiff’s pleadings are sufficient, and this factor also weighs in favor of entering default judgment. This action involves real property. ML1, ML3, and ML4 each indicate an amount of $141,231. ML2 indicates an amount of $91,250. The Notice of Default is allegedly for a $1,476,689.02 loan on the Property, which indicates the Property's value. However, Plaintiff alleged that fire devastated the Property, so the Property's value may be less than the amount indicated in the Notice of Default. Although the amount has not yet been established, Plaintiff is asking for actual damages, lost equity in the Property, attorney’s fees, exemplary or punitive damages, and treble damages. The sum of money at stake in this action is therefore high, but not unreasonable given that real property is involved. This factor disfavors granting a default judgment, but does not outweigh all the other factors.

The possibility of a dispute concerning the material facts appears unlikely because Defendant failed to provide any defenses before entry of default and did not oppose this Motion. Excusable neglect did not cause the default because Defendants had notice of the adversary complaint, this Motion, and Plaintiff’s supplemental pleading and declaration. In fact, Defendant appeared to try and vacate entry of default and still failed to come forward with any meritorious defense.

Although there is a strong policy favoring decisions on the merits, the court finds that the sufficiency of Plaintiff's allegations and the other Eitel factors outweighs this policy. The court finds it sound to exercise its discretion and GRANT Plaintiff’s Motion for default judgment as to the fraud claim.

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

Remedies


Plaintiff seeks actual damages and attorney’s fees. Plaintiff also asks this court to cancel the two grant deeds and four mechanic’s liens, which cloud the Property’s title to restore full title to Plaintiff. A plaintiff must prove all damages sought. Fed. R. Civ. P. 54(c). The damages and remedies Plaintiff seek require further evidence. Such evidence must be filed within 60 days of this ruling alomg with the proposed judgment


Expungement of Mechanic’s Liens

Under Cal. Civ. Code §8460, a claimant must commence an action to enforce a lien within 90 days after recording the lien claim. If the claimant does not commence an action to enforce the lien within the required time, the lien claim expires and is unenforceable. Cal. Civ. Code § 8480(a) instructs that the property owner subject to a lien claim may petition the court for an order to release the property from the lien claim if the claimant has not commenced an action to enforce the lien within the time provided in § 8460.

Plaintiff's ownership interest in the Property is evidenced by a grant deed dated February 22, 1978 to Robert Sautter and Misue Sautter as joint tenants (Motion, Ex. A). Plaintiff also alleges that in October 2002, he and his wife placed the Property in the Misue Sautter Trust with him and his wife as co-trustees.

On July 16, 2005, Misue Sautter, as trustee for the Misue Sautter Trust, executed a deed of trust to secure a reverse mortgage. (Motion, Ex. B). On July 2, 2016, Plaintiff purportedly granted a fractional 1/8 interest to the Property to himself as co-trustee of The Kingsley Trust after Escalera allegedly influenced and directed him with a promise to save his home from foreclosure. On October 26, 2016, a notice of default was issued to the Misue Sautter Trust.

Nothing in the record indicates that the Property is foreclosed and that Plaintiff no longer has a property interest. Additionally, nothing in the record shows that Defendants took action to enforce the four mechanic’s liens within 90 days after recording the mechanic’s liens.

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

Under Cal. Civ. Code §8460, the mechanic’s liens therefore expired and are unenforceable. Moreover, under Cal. Civ. Code § 8480(a), this court may order the mechanic’s liens expunged.

Plaintiff’s Motion is sufficiently detailed because Plaintiff provided a declaration of the facts surrounding the four mechanic’s liens and exhibits of the mechanic’s liens. The possibility of a dispute concerning the mechanic’s liens is unlikely for the same reasons discussed earlier. As discussed above, Defendants were given notice and an opportunity to be heard yet failed to oppose this Motion.

A decision to grant default judgment to expunge the four mechanic’s liens is not against policy because Plaintiff provided evidence of his ownership interest in the Property and the four mechanic's liens, and Defendant does not oppose despite being provided notice.

On balance, granting default judgment to expunge the four mechanic’s liens is appropriate.

Plaintiff’s attorney seeks attorney’s fees from this action.

Plaintiff’s attorney must provide proof in support of this demand.


Quiet Title

The purpose of quiet title is to establish title against adverse claims to an interest in property. See Cal. Code Civ. Proc. § 760.020. Under Cal. Code Civ. Proc. § 761.020, a complaint must be verified and include certain elements which are provided here. California courts require an evidentiary hearing for quiet title actions, but the evidentiary and procedural protections provided here have been deemed sufficient. Citimortgage, Inc. v. Wright, No. 16-2920, 2018 U.S. Dist. LEXIS 228773, at *8 n.7 (April 6, 2018). The court has required evidence to be submitted and has given defendant an opportunity to provide any meritorious defense to that evidence.

The court quiets title in Plaintiff based on all evidence detailed elsewhere.


Cancellation of Instruments

Plaintiff seeks to cancel Grant Deed 1, Grant Deed 2, and the four mechanic’s liens. Under California law, a court may cancel a written

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

instrument if "there is a reasonable apprehension that if left outstanding, it may cause serious injury to a person against whom it is void or voidable." Cal. Civ. Code § 3412; see Rockridge Trust v. Wells Fargo, N.A., 985 F. Supp. 2d 1110, 1159 (N.D. Cal. 2013)(stating that "[t]he Court may order cancellation of an invalid written instrument that is void or voidable."). "To plead a cause of action for cancellation of instrument, plaintiff must show that he will be injured or prejudiced if the instrument is not canceled, and that such instrument is void or voidable." Zendejas v. GMAC Wholesale Mortg. Corp., No. 1:10-CV-00184 OWW GSA, 2010 U.S. Dist. LEXIS 64903, at *7 (June 29, 2010).

Plaintiff is 87 years old and the mechanic’s lien and grant deeds are interfering with his title to the Property and depriving him of his home. Plaintiff has thus stated sufficient facts to show injury. Moreover, as discussed above, Plaintiff has alleged sufficient facts to show that Grant Deed 1 and 2 and the four mechanic’s liens are fraudulent. The court grants default judgment to cancel Grant Deed 1, Grant Deed 2, and the four mechanic’s liens.


Slander of Title

Slander of title is a (1) publication; (2) without privilege or justification; (3) which is false; and (4) which causes direct and immediate pecuniary loss. Alpha & Omega Development, LP v. Whillock Contracting, Inc., 132 Cal. Rptr. 3d 781, 786 (Cal. Ct. App. 2011). Slander of title occurs when a person without privilege publishes untrue and disparaging statements about the property of another that would lead a reasonable person to foresee that a prospective purchaser or lessee might abandon his intentions. M.F. Farming Co. v. Couch Distributing Co., Inc., 143 Cal. Rptr. 3d 160, 174-75 (Cal. Ct. App. 2012). Slander of title is an invasion of the vendibility of property. Id. Actual malice or ill will is unnecessary. Id.

Damages for slander of title consist of loss of a prospective buyer. Id. For a statement to be disparaging, it does not need to deny title in another; any unfounded claim of an interest in the property, which throws doubt on its ownership interest, is sufficient. Id. It is not necessary to show that a pending deal was hampered or prevented. Id.

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

There can be damages for the depreciation in the market value of the property. Id.

Plaintiff has alleged sufficient facts to establish slander of title. Plaintiff has shown that Defendants committed slander of title because Defendants willfully, wrongfully, without justification, and without privilege, published or caused to be recorded Grant Deed 1, Grant Deed 2, and the four mechanic’s liens. Plaintiff further showed that these written instruments are void or false and have cast doubt on Plaintiff's title to the Property, which adversely affected his ability to sell or refinance the Property. In addition, Plaintiff argues that the publication and recording of these written instruments without his authorization caused the market value of the Property to depreciate, restrict Plaintiff's full use and enjoyment and right to develop the Property, and directly impairs the Property’s vendibility in the open market. Plaintiff also alleges that he suffered damages and that he continues to suffer damages as a direct and proximate result of the alleged slander of title. The court finds that granting default judgment as to slander of title is appropriate.


Elder Abuse

Plaintiff alleges that Defendants committed elder abuse under the California Welfare and Institutions Code § 15600 et. seq. (The Elder Abuse and Dependent Adult Protection Act) by causing Plaintiff physical harm and/or pain and/or mental suffering. California Welfare & Institutions Code § 15610.27 defines an elder as "any person residing in this state, 65 years of age or older. To bring a claim for elder abuse, the plaintiff must have been sixty-five when the alleged financial abuse occurred. See Paslay v. State Farm Gen. Ins. Co., 248 Cal. App. 4th 639, 656, 203 Cal. Rptr. 3d 785 & n.14 (2016).

Plaintiff’s proof on this cause of action is sufficient to satisfy the Eitel factors. Plaintiff alleges that at the time of Defendants’ actions, he was 87 years old and an "elder" as defined by § 15610.27, and Defendants knew of Plaintiff’s age. Moreover, Plaintiff sufficiently alleged facts surrounding the alleged abuse, which the court found involved Defendants’ fraud and slander of title against Plaintiff.

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

Defendants did not oppose these allegations.

Plaintiff also alleges that Defendants elder abuse resulted in Plaintiff’s physical harm, pain, and/or mental suffering. Plaintiff therefore seeks general and economic damages, including for mental distress; attorney’s fees and costs for this litigation; fees and costs under § 156657.5(a); exemplary and punitive damages for recklessness, oppression, fraud, and malice under § 15657.5 and Cal. Civ. Code § 3294; and treble damages under Cal. Civ. Code § 3345. A plaintiff must prove all damages sought in the complaint. Fed. R. Civ. P. 54(c). Further evidence must be submitted within 60 days to prove-up Plaintiff’s damages resulting from elder abuse.

For the reasons discussed above, Plaintiff’s Motion for default judgment is GRANTED in full.

Party Information

Debtor(s):

Robert Benjamin Sautter Represented By Matthew D. Resnik

Defendant(s):

Santa Fe General Construction, Inc., Pro Se Jubilio Escalera Pro Se

Chaidez Construction, Inc. Pro Se

Cesar Chaidez Pro Se

Lorena Lara Pro Se

Humberto Lara Pro Se

John White Pro Se

Movant(s):

Robert Benjamin Sautter Represented By Matthew D. Resnik

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

Plaintiff(s):

Robert Benjamin Sautter Represented By Matthew D. Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-11301


Robert Benjamin Sautter


Chapter 13

Adv#: 1:19-01074 Sautter v. Santa Fe General Construction, Inc., a California


#30.00 Status Conference re: Complaint for: 1) Fraud;

  1. Civil Conspiracy;

  2. Expungment of Mechanics Liens

  3. Quiet Title;

  4. Cancellatio of Instruments;

  5. Slander of Title; 7) Elder Abuse;

  1. Declaratory Relief

  2. Injunctive Relief fr; 8/21/19, 11/6/19

Docket 1

Tentative Ruling:

Party Information

Debtor(s):

Robert Benjamin Sautter Represented By Matthew D Resnik

Defendant(s):

Santa Fe General Construction, Inc., Pro Se Jubilio Escalera Pro Se

Chaidez Construction, Inc. Pro Se

Cesar Chaidez Pro Se

Lorena Lara Pro Se

Humberto Lara Pro Se

John White Pro Se

11:00 AM

CONT...


Robert Benjamin Sautter


Chapter 13

Plaintiff(s):

Robert Benjamin Sautter Represented By Matthew D Resnik

Trustee(s):

Elizabeth (SV) F Rojas (TR) Pro Se

11:00 AM

1:19-12735


Reynaldo Rene Vizcarra


Chapter 7


#31.00 Motion for relief from stay


INFINITY CAPITAL FUNDING, LLC


fr. 12/11/19


Docket 20


Tentative Ruling:

This hearing was continued from 12/11/19 so that the parties, including the chapter 7 trustee, had an opportunity to discuss repairs to the properties, rent collection, and whether these properties are assets that should be administered for the benefit of this bankruptcy estate. Nothing has been filed since the last hearing. What is the status of this Motion?

APPEARANCE REQUIRED


12-11-19 TENTATIVE BELOW

Petition Date: 10/30/19 Chapter: 7

Service: Proper. Opposition and Reply filed. Property: real property commonly known as-

  1. 5846-5850 Woodman Ave., Van Nuys, CA 91401

  2. 1425 W, 18th St., Los Angeles, CA 90006

  3. 450 Calle Jazmin, Thousand Oaks, CA 91360

  4. 617 Calle Margarita, Thousand Oaks, CA 91360 Property Value: not provided

Amount Owed: $6,513,658 Equity Cushion: Unk.

Equity: Unk.

Post-Petition Delinquency:


Movant, a judicial lien creditor, moves for relief under 11 U.S.C. 362(d)(1) and (d)(2), with the specific requested in paragraphs 2 (proceed under non- bankruptcy law); 3 (Movant permitted to engage in loss mitigation activities); and 7 (waiver of the 4001(a)(3) stay). Movant also requests binding and

11:00 AM

CONT...


Reynaldo Rene Vizcarra


Chapter 7

effective relief. Movant alleges cause for extraordinary relief due to Debtor's alleged bad faith actions in filing this case. These allegations are considered in more depth in connection with the Motion to Dismiss Chapter 7 Case. See Cal. no. 27.


Debtor opposes the Motion, conceding that there is no available equity in these investment properties but arguing that the chapter 7 trustee has not yet had an opportunity to assess whether she may be able to administer these real properties to create value for a broader group of creditors, including unsecured creditors. Debtor also addresses and explains the circumstances of the allegations of bad faith.


Creditor argues in reply that it will not consent to Trustee selling these properties, as the United States Trustee would certainly require a carve-out from its interest for the benefit of unsecured creditors. Creditor asserts that, by allowing it to proceed with its sale by sheriff under state law, costs of sale would be lower because it would not require payment of trustee's statutory fee or broker's fees.


It is clear that the parties have starkly different views of the factual circumstances that led to Debtor having filed this chapter 7. While the Court recognizes the strong position of Creditor here, the Court must consider whether there is a resolution possible that maximizes the estate's distribution to all creditors. This case has only been pending for slightly more than a month. The Court is inclined to continue this hearing to January 15, 2020 to allow Trustee an opportunity to review all assets in this estate and make a determination as to her position here.


APPEARANCE REQUIRED


Debtor(s):


Party Information

Reynaldo Rene Vizcarra Represented By David R Hagen

Movant(s):

Infinity Capital Funding, LLC Represented By

11:00 AM

CONT...


Trustee(s):


Reynaldo Rene Vizcarra


Diane C Stanfield


Chapter 7

Diane C Weil (TR) Pro Se


Thursday, December 26, 2019

Hearing Room

302


2:00 PM

1:19-11668


Ruth Gabriela Carmona and Julio Enrique Carmona


Chapter 7


#1.00 Pro se Reaffirmation Agreement Between Debtor and Hyundai Motor Finance


fr. 11/19/19 Note: to be heard by Judge Kaufman


Docket 13


Matter Notes:

        GRANT

        DENY


         No appearance by Debtor

         withdrawn by Debtor

         undue hardship

         not in best interest of Debtor

         agreement is incomplete

         agreement is not on the mandatory form

         other


Evidentiary Hearing                                                                

Party Information

Debtor(s):

Ruth Gabriela Carmona Pro Se

Joint Debtor(s):

Julio Enrique Carmona Pro Se

Trustee(s):

David Seror (TR) Pro Se