United States Bankruptcy Court Central District of...

Post on 12-May-2020

2 views 0 download

transcript

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMAra Tatavous Haritunian2:17-25821 Chapter 7

#1.00 Hrg. re motion for relief from the automatic stay REAL PROPERTY

RE: 1484 Third St., Unit A, La Verne, CA 91750

PARKSIDE VILLAGE TOWNHOMES HOMEOWNERS ASSNVSDEBTOR

29Docket

GRANTED ___________________ DENIED _________________

OTF _________________________ STIP/ORDER _____________

MOOT ________________________ WITHDRAWN ___________

DISMISSED DUE TO LACK OF PROSECUTION ______________

CONTINUED ____________________________________________

EH _________________________________________________

Matter Notes:

Party Information

Debtor(s):

Ara Tatavous Haritunian Represented ByNicholas M Wajda

Movant(s):

Lisa A. Tashjian Represented ByLisa A Tashjian

Page 1 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMAra Tatavous HaritunianCONT... Chapter 7

Trustee(s):Timothy Yoo (TR) Pro Se

Page 2 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMAmerican Trading Service Inc.2:20-10674 Chapter 7

#2.00 Hrg. re motion for relief from the automatic stay PERSONAL PROPERTY

RE: 2018 Ford EcoSport, VIN# MAJ3P1TE0JC222243

CAB WEST LLCVSDEBTOR

7Docket

GRANTED ___________________ DENIED _________________

OTF _________________________ STIP/ORDER _____________

MOOT ________________________ WITHDRAWN ___________

DISMISSED DUE TO LACK OF PROSECUTION ______________

CONTINUED ____________________________________________

EH _________________________________________________

Matter Notes:

Party Information

Debtor(s):

American Trading Service Inc. Represented BySam X J Wu

Movant(s):

Cab West LLC Represented ByJohn H Kim

Page 3 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMAmerican Trading Service Inc.CONT... Chapter 7

Trustee(s):Brad D Krasnoff (TR) Pro Se

Page 4 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMGuadalupe Sanchez Salgado2:19-22768 Chapter 7

#3.00 Hrg. re motion for relief from the automatic stay PERSONAL PROPERTY

RE: 2014 Chevrolet Silverado Pickup Truck

TINKER FEDERAL CREDIT UNIONVSDEBTOR

15Docket

GRANTED ___________________ DENIED _________________

OTF _________________________ STIP/ORDER _____________

MOOT ________________________ WITHDRAWN ___________

DISMISSED DUE TO LACK OF PROSECUTION ______________

CONTINUED ____________________________________________

EH _________________________________________________

Matter Notes:

Party Information

Debtor(s):

Guadalupe Sanchez Salgado Represented ByBarry E Borowitz

Movant(s):

Tinker Federal Credit Union Represented ByScott S Weltman

Page 5 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMGuadalupe Sanchez SalgadoCONT... Chapter 7

Trustee(s):Heide Kurtz (TR) Pro Se

Page 6 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMEdlynne Cerdena Canedo2:19-24265 Chapter 7

#4.00 Hrg. re motion for relief from the automatic stayREAL PROPERTY

RE: 1131 Bollenbacher Street, San Diego, California 92114

U.S. BANK NATIONAL ASSNVSDEBTOR

10Docket

GRANTED ___________________ DENIED _________________

OTF _________________________ STIP/ORDER _____________

MOOT ________________________ WITHDRAWN ___________

DISMISSED DUE TO LACK OF PROSECUTION ______________

CONTINUED ____________________________________________

EH _________________________________________________

Matter Notes:

Party Information

Debtor(s):

Edlynne Cerdena Canedo Pro Se

Movant(s):

U.S. Bank National Association, as Represented ByKirsten Martinez

Page 7 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMEdlynne Cerdena CanedoCONT... Chapter 7

Trustee(s):Jason M Rund (TR) Pro Se

Page 8 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMDong Yoon Park and Jung Hwa Park2:19-23684 Chapter 7

#5.00 Hrg. re motion for relief from the automatic stayPERSONAL PROPERTY

RE: 2018 VOLKSWAGEN ATLAS

VW CREDIT INC.VSDEBTORS

14Docket

GRANTED ___________________ DENIED _________________

OTF _________________________ STIP/ORDER _____________

MOOT ________________________ WITHDRAWN ___________

DISMISSED DUE TO LACK OF PROSECUTION ______________

CONTINUED ____________________________________________

EH _________________________________________________

Matter Notes:

Party Information

Debtor(s):

Dong Yoon Park Represented ByYoung K Chang

Joint Debtor(s):

Jung Hwa Park Represented ByYoung K Chang

Page 9 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMDong Yoon Park and Jung Hwa ParkCONT... Chapter 7

Movant(s):VW Credit, Inc. Represented By

Kirsten Martinez

Trustee(s):

Brad D Krasnoff (TR) Pro Se

Page 10 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMBenjamin Kardenio Bustillo2:19-19684 Chapter 7

Jones v. BustilloAdv#: 2:19-01492

#6.00 Cont'd STATUS CONFERENCE re complaint todetermine dischargeability of debt[11 U.S.C. Section 523(a)(2)(A)]fr. 1-22-2020

1Docket

CONT'D STATUS CONFERENCE ___________________________DEFAULT HEARING _____________________________________PRE-TRIAL CONFERENCE ________________________________TRIAL __________________________________________________

DISMISSED FOR FAILURE TO APPEAR OR PROSECUTE ______

OTF__________________ STIP/ORDER_______________________

SANCTION: ______________________________________________

EH_______________________________________________________

Matter Notes:

Party Information

Debtor(s):

Benjamin Kardenio Bustillo Pro Se

Defendant(s):

Benjamin Kardenio Bustillo Pro Se

Plaintiff(s):

Jacquelyn V Jones Represented ByCarlos A Lloreda Jr

Page 11 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMBenjamin Kardenio BustilloCONT... Chapter 7

Trustee(s):Timothy Yoo (TR) Pro Se

Page 12 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMBeverly J Taylor2:19-17901 Chapter 7

Sun Coast Remodelers,Inc v. Taylor et alAdv#: 2:19-01444

#7.00 Cont'd STATUS CONFERENCE re complaint for determinationnon-dischargeability of debt and objection to discharge[11 U.S.C. Section 523(a)(2)(A) and 11 U.S.C. Section 727]fr. 12-10-2019special note: March 1, 2020 discovery cuttoff

1Docket

CONT'D STATUS CONFERENCE ___________________________DEFAULT HEARING _____________________________________PRE-TRIAL CONFERENCE ________________________________TRIAL __________________________________________________

DISMISSED FOR FAILURE TO APPEAR OR PROSECUTE ______

OTF__________________ STIP/ORDER_______________________

SANCTION: ______________________________________________

EH_______________________________________________________

Matter Notes:

Party Information

Debtor(s):

Beverly J Taylor Represented ByPeter M Lively

Defendant(s):

Beverly Taylor Represented ByAndrew Edward Smyth

Beverly Taylor Represented ByAndrew Edward Smyth

Page 13 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMBeverly J TaylorCONT... Chapter 7

Plaintiff(s):

Sun Coast Remodelers,Inc Represented ByDavid W Baumgarten

Trustee(s):

Wesley H Avery (TR) Represented ByRobert A Hessling

Page 14 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMConcrete Siteworks Inc2:19-12026 Chapter 7

Krasnoff v. Harcrow Construction & Management Inc., a CalifornAdv#: 2:19-01452

#8.00 Cont'd STATUS CONFERENCE re complaint to avoidand recover preferential transfersfr. 12-17-2019

special note: discovery is 4/30/2020

1Docket *** VACATED *** REASON: CONT'D TO 5/12(10)

- NONE LISTED -

Matter Notes:

Party Information

Debtor(s):

Concrete Siteworks Inc Represented ByJohn T Dean

Defendant(s):

Harcrow Construction & Represented ByKatherine K Meleski

Plaintiff(s):

Brad D. Krasnoff Represented ByMichael G D'Alba

Trustee(s):

Brad D Krasnoff (TR) Represented ByEric P Israel

Page 15 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMHenry Danpour2:16-24956 Chapter 11

Danpour v. Dayco Funding CorporationAdv#: 2:17-01417

#9.00 Cont'd STATUS CONFERENCE re complaint for avoidanceand recovery of liens pursuant to 11 U.S.C. Sections 547(b), 550 and 551fr. 10-17, 12-12, 2-27, 4-24, 6-26, 10-2, 10-10, 12-4, 12-11-201812-18-2018, 2-26-2019, 3-27-2019, 5-29-2019, 7-16-2019, 10-2-2019, 10-16-2019, 12-3-2019

1Docket *** VACATED *** REASON: STIPULATED DISMISSAL O.E.

- NONE LISTED -

Matter Notes:

Party Information

Debtor(s):

Henry Danpour Represented ByAlan G TippieSteven Werth

Defendant(s):

Dayco Funding Corporation Represented ByHal D GoldflamAndrew K Alper

Plaintiff(s):

Henry Danpour Represented BySteven WerthAlan G Tippie

Page 16 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMAndrew William Spanswick2:19-22427 Chapter 7

Honzel v. SpanswickAdv#: 2:20-01014

#10.00 STATUS CONFERENCE re complaint to determine debtto be nondischargeable pursuant to 11 U.S.C. Sections 523(a)(2)(A)-(B) and 523(a)(4)

1Docket *** VACATED *** REASON: ANOTHER SUMMONS ISSUED TO 4/14(2)

- NONE LISTED -

Matter Notes:

Party Information

Debtor(s):

Andrew William Spanswick Represented ByCharles M Green

Defendant(s):

Andrew William Spanswick Pro Se

Plaintiff(s):

Mark Robert Honzel Represented ByZev Shechtman

Trustee(s):

David M Goodrich (TR) Represented ByBeth Gaschen

Page 17 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMMark Robert Honzel2:19-19206 Chapter 11

#11.00 Cont'd hrg. re Motion for Order Approving Amended Disclosure Statement Describing First Amended Plan of Reorganization fr. 1-22-2020

96Docket *** VACATED *** REASON: CONT'D TO MARCH 10, 2020 AT 10 AM

DISC STATEMENT APPROVED _________________________& CONFIRMATION HRGSET FOR _____________________________________________

CONT'D DISCLOSURE STATEMENT HRG. ________________

DENIED DISCLOSURE STATEMENT _____________________

CONVERT CASE TO CH. 7 ____________ OR CH. 13 ________

CASE DISMISSED _____________________________________

OTHER _______________________________________________

Matter Notes:

Party Information

Debtor(s):

Mark Robert Honzel Represented ByUzzi O Raanan ESQZev Shechtman

Page 18 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMCornic Group, Inc.2:19-22078 Chapter 11

#12.00 Hrg. re Motion for Payment of Administrative Expenses Pursuant to 11 U.S.C. §503(b)(1)(A)

78Docket

GRANTED ___________________ DENIED _________________

OTF _________________________ STIP/ORDER _____________

MOOT ________________________ WITHDRAWN ___________

DISMISSED DUE TO LACK OF PROSECUTION ______________

CONTINUED ____________________________________________

EH _________________________________________________

Matter Notes:

Party Information

Debtor(s):

Cornic Group, Inc. Represented ByDaniel J WeintraubCrystle Jane Lindsey

Movant(s):

Pacific Compensation Insurance Represented ByLeonard D Lerner

Page 19 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMBENCHMARK POST, INC., a California corporation2:17-15568 Chapter 11

Benchmark Post, Inc., a California corporation v. FRO OW Alamedia, LLC, Adv#: 2:18-01347

#13.00 TRIAL re complaint for: STATUS1) violation of automatic stay;2) violation of confirmation injunction;3) interference with administration of case;4) breach of assume real property lease;5) breach of implied covenant of good faith and fair dealing;6) negligence;7) injunctive relief; and8) declaratory relieffr.11/13/2019, 1/8/2020

1Docket

JUDGMENT FOR PLAINTIFF ______________________________

JUDGMENT FOR DEFENDANT ____________________________

CONTINUED ____________________________________________

OTHER _________________________________________________

EH _____________________________________________________

Matter Notes:

Party Information

Debtor(s):

BENCHMARK POST, INC., a Represented ByWilliam E IrelandMartin F GoldmanScott F GautierKevin Meek

Page 20 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

10:00 AMBENCHMARK POST, INC., a California corporationCONT... Chapter 11

Defendant(s):FRO OW Alamedia, LLC, a Represented By

Don Alan HernandezDavid A TilemJeffrey J Zuber

FRO OW Alamedia Holdings, LLC, Represented ByDon Alan HernandezDavid A TilemJeffrey J Zuber

Plaintiff(s):

Benchmark Post, Inc., a California Represented ByScott F GautierKevin MeekDaniel L Allender

Page 21 of 223/2/2020 1:08:04 PM

United States Bankruptcy CourtCentral District of California

Judge Barry Russell, PresidingCourtroom 1668 Calendar

Los Angeles

Tuesday, March 3, 2020 1668 Hearing Room

2:00 PMHalsey McLean Minor2:13-23787 Chapter 7

Minor v. UNITED STATES OF AMERICAAdv#: 2:19-01448

#1.00 Cont'd STATUS CONFERENCE re complaint fordeclaratory relieffr. 12-17-2019

special note: judge allowing motion for summary judgment to be heard

1Docket *** VACATED *** REASON: CONT'D TO 3/24(2)

- NONE LISTED -

Matter Notes:

Party Information

Debtor(s):

Halsey McLean Minor Represented ByDavid B ShemanoBrian M Rothschild

Defendant(s):

UNITED STATES OF AMERICA Pro Se

Plaintiff(s):

Halsey McLean Minor Represented ByDavid B Shemano

Trustee(s):

Jason M Rund (TR) Represented ByC John M MelissinosCourtney E NortonJames Cornell BehrensAngie S LeeKeith Patrick Banner

Page 22 of 223/2/2020 1:08:04 PM