+ All Categories
Home > Documents > United States Bankruptcy Court Central District of...

United States Bankruptcy Court Central District of...

Date post: 12-May-2020
Category:
Upload: others
View: 2 times
Download: 0 times
Share this document with a friend
22
United States Bankruptcy Court Central District of California Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles Tuesday, March 3, 2020 1668 Hearing Room 10:00 AM Ara Tatavous Haritunian 2:17-25821 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 ASSN VS DEBTOR 29 Docket 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DENIED _________________ OTF _________________________ STIP/ORDER _____________ MOOT ________________________ WITHDRAWN ___________ DISMISSED DUE TO LACK OF PROSECUTION ______________ CONTINUED ____________________________________________ EH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 By Nicholas M Wajda Movant(s): Lisa A. Tashjian Represented By Lisa A Tashjian Page 1 of 22 3/2/2020 1:08:04 PM
Transcript
Page 1: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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MOOT ________________________ WITHDRAWN ___________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

Page 2: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 3: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 4: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 5: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 6: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 7: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 8: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 9: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 10: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 11: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 12: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 13: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 14: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 15: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 16: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 17: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 18: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 19: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 20: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 21: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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

Page 22: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/BR_030320.pdf · Judge Barry Russell, Presiding Courtroom 1668 Calendar Los Angeles

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


Recommended