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MOOT ________________________ WITHDRAWN ___________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MOOT ________________________ WITHDRAWN ___________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