case 2:17-bk-20125-rk doc 278 filed 07/12/18 entered 07/12/18 … · 2018. 7. 12. · case...

26
Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 1 of 26

Upload: others

Post on 06-Oct-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 1 of 26

Page 2: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 2 of 26

Page 3: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

1

TODD M. ARNOLD (SBN 221868) LEVENE, NEALE, BENDER, YOO & BRILL LLP 10250 Constellation Blvd., Suite 1700 Los Angeles, CA 90067 Telephone: (310) 229-1234 / Fax: (310) 229-1244 Email: [email protected] Attorneys for Debtor and Debtor in Possession

UNITED STATES BANKRUPTCY COURT

CENTRAL DISTRICT OF CALIFORNIA

LOS ANGELES DIVISION

In re: GRAND VIEW FINANCIAL, LLC, Debtor and Debtor in Possession.

Case No.: 2:17-bk-20125-RK Chapter 11 Case DEBTOR’S NOTICE OF MOTION FOR THE ENTRY OF AN ORDER: (1) APPROVING THE SALE OF REAL PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES, AND INTERESTS, WITH THE EXCEPTION OF ENUMERATED EXCLUSIONS, SUBJECT TO OVERBID, (2) FINDING THAT THE BUYER IS GOOD FAITH PURCHASER, (3) APPROVING BIDDING PROCEDURES AND BREAK-UP FEE, (4) AUTHORIZING AND APPROVING THE PAYMENT OF CERTAIN CLAIMS FROM SALE PROCEEDS, AND (5) WAIVING THE FOURTEEN-DAY STAY PERIOD SET FORTH IN BANKRUPTCY RULE 6004(h); MEMORANDUM OF POINTS AND AUTHORITIES AND DECLARATIONS IN SUPPORT THEREOF Hearing Date: August 7, 2018 Time: 2:30 p.m. Place: Courtroom 1675 255 E. Temple Street Los Angeles, CA 90012

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 1 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 3 of 26

Page 4: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

2

PLEASE TAKE NOTICE that a hearing will be held at the above-referenced date,

time, and location to consider the motion (the “Motion”) filed concurrently herewith by Grand

View Financial, LLC, the debtor and debtor in possession in the above-captioned Chapter 11

bankruptcy case (the “Debtor”), for the entry of an order (the “Sale Order”):

(1) pursuant to 11 U.S.C. §§ 363(b) and (f), approving the sale of the

Debtor’s residential real property located at 38303 Kearsarge Mill Rd., Alta, CA 95701

(the “Kearsarge Property”) to (a) Parker James Geisinger and Katelyn Joy Geisinger

(together, the “Buyer”), free and clear of any and all liens, claims, encumbrances, and

interests, with the exception of Items 1, 5-13, and 15 (the “Excepted Items”) set forth in the

preliminary title report for the Property (the “Title Report”) attached to the Motion as

Exhibit “1,” for a purchase price of $375,500 (the “Purchase Price”) pursuant to the

Counteroffer re Purchase and Sale of 38303 Kearsarge Mill Rd., Alta, CA 95701 (the

“Purchase Agreement”), a true and correct copy of which is attached to the Motion as

Exhibit “2,” subject to overbid (each an “Overbid” and collectively the “Overbids”)

pursuant to the overbid procedures (the “Overbid Procedures”) set forth below and any

auction (the “Auction”) conducted pursuant to the Overbid Procedures, or (b) the winning

overbidder (each an “Overbidder” and collectively the “Overbidders”) at the Auction;

(2) pursuant to 11 U.S.C. § 363(m) finding that the Buyer or any winning

Overbidder at the Auction confirmed as the winning bidder for the Kearsarge Property is a

“good faith” purchaser entitled to the protections afforded under 11 U.S.C. § 363(m);

(3) approving the following Overbid Procedures and break-up fee (the

“Break-Up Fee”):

Date, Time, and Location of the Auction: The Auction

shall be held concurrently with the hearing on the Motion, as follows: Date: August 7, 2018 Time: 2:30 p.m. Place: Courtroom 1675

255 E. Temple Street Los Angeles, CA 90012

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 2 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 4 of 26

Page 5: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

3

Initial Overbid Amount: The Purchase Price of

$375,000, plus at least $10,000 more (i.e., at least $385,000) (the “Initial

Overbid Amount”);

Qualification of Overbidders: In order for any

prospective Overbidder to have the right to bid at the Auction, the

prospective Overbidder must, within three (3) business days prior to the

Auction, (a) provide to counsel for the Debtor, Levene, Neale, Bender, Yoo

& Brill L.L.P., c/o Todd M. Arnold, 10250 Constellation Boulevard, Suite

1700 Los Angeles, California 90067, Telephone: (310) 229-1234 Facsimile:

(310) 229-1244, Email: [email protected] (“LNBYB”), a signed proposed

purchase agreement (each an “Overbid Purchase Agreement”), in

substantially and materially the same form as the Purchase Agreement,1

redlined to show any changes, with such purchase agreement not to contain

any financing, inspection, due diligence, or other contingencies (other than

the entry of the Sale Order approving the sale of the Kearsarge Property to

the Overbidder), and including, a removal of all contingencies (other than the

entry of the Sale Order approving the sale of the Kearsarge Property to the

Overbidder) pursuant to CAR Form CR 14.C.), and with a minimum

purchase price of at least the Initial Overbid Amount of $385,000; (b) submit

a deposit in the amount of 10% of the Initial Overbid Amount set forth in the

Overbid Purchase Agreement by cashiers’ check or wire into a segregated

trust account maintained by LNBYB, who will provide wire instructions on

request; (c) demonstrate that the prospective Overbidder has sufficient funds

or financing to close the transaction within fifteen (15) calendar days of the

entry of the Sale Order approving the prospective Overbidder and the sale of

1 LNBYB will provide a copy of the Purchase Agreement in Word to any parties interested in submitting an Overbid.

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 3 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 5 of 26

Page 6: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

4

the Kearsarge Property to the Overbidder; and (d) agree that the prospective

Overbidder’s deposit will be non-refundable if the prospective Overbidder is

the winning bidder at the Auction and fails to close the purchase of the

Kearsarge Property within fifteen (15) calendar following the date of entry of

the Sale Order – regardless of whether an appeal has been filed of the Sale

Order, provided there is no entered stay pending appeal of either of the

foregoing orders (i.e., no final order requirement); and

Overbidding Increments and Considerations in

Determining the Winning Bidder at Any Auction: In order to qualify to

bid at the Auction, any Overbid Purchase Agreement is required to include

an Initial Overbid Amount of at least $385,000. Subsequent overbids at the

Auction must be in increments of $1,000 or amounts that are wholly divisible

by $1,000. The Debtor, in consultation with its professionals, will select the

highest and best offer and recommend Court approval of the sale of the

Kearsarge Property to the Buyer or any qualified Overbidder that, in the

opinion of the Debtor, in consultation with its professionals, has made the

highest and best offer for the Kearsarge Property.

Break-Up Fee: In the event the Buyer is not the

successful bidder at the Auction and an Overbidder closes a purchase of the

Kearsarge Property, the Debtor shall pay a $5,000 Break-Up Fee to the Buyer

upon the close of escrow.

(4) authorizing the Debtor to pay from the proceeds of the sale of the

Kearsarge Property (a) any pre-closing real property taxes secured by the

Kearsarge Property allocated to the Debtor, (b) the 6% commission owed to the

Debtor’s broker, Keller Williams Realty and KW Commercial (the “Primary

Broker”) and associated Keller Williams Realty and KW Commercial offices

located throughout the United States (“Associated Brokers” and, together with

Primary Broker, the “Broker”), and any cooperating broker, pursuant to the

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 4 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 6 of 26

Page 7: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

5

Purchase Agreement and the Debtors’ application to employ the Broker, which

was approved by the Court, and (c) any other customary escrow closing fees and

charges allocated to the Debtor;

(5) waiving the 14-day stay period set forth in Rule 6004(h) of the

Federal Rules of Bankruptcy Procedure (“FRBP”) to enable the sale of the

Kearsarge Property to close as quickly as possible; and

(6) providing such other relief as is appropriate under the

circumstances.

PLEASE TAKE FURTHER NOTICE that the principal terms and conditions of the

proposed sale to the Buyer, subject to overbid, include the following:2

Name of Buyer: Parker James Geisinger and Katelyn Joy Geisinger (i.e.,

the “Buyer”).

Asset: The Kearsarge Property.

Purchase Price: $375,000 subject to overbid pursuant to the Overbid

Procedures.

Deposit: $11,250 (3% of the Purchase Price)

Estimated Costs of Sale: Total of 8% comprised of a 6% commission for

the Debtor’s broker, plus any outstanding real property taxes, plus other customary closing

costs.

Condition of Asset/Property: “As-is” and “Where is.”

Contingencies: The Purchase Agreement contained a due diligence period

that expired on July 2, 2018. All contingencies have now been lifted other than the entry of

the Sale Order approving the sale of the Kearsarge Property to the Buyer.

Other Terms: The sale is subject to the Overbid Procedures and Break-Up

Fee set forth above. Further, the Debtor’s sale of the Kearsarge Property shall be free and

clear of any and all liens, claims, encumbrances, and interests, other than the Excepted

2 This is a summary only. To the extent there is any inconsistency between this summary and the terms of the Purchase Agreement, the terms of the Purchase Agreement shall govern.

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 5 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 7 of 26

Page 8: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

6

Items, which non-excepted liens, claims, encumbrances, and interests the Debtor believes

are limited to (a) Items 2-4 of the Title Report, which are liens securing for claims for

unpaid real property taxes, which will be paid from escrow upon closing, (b) Item 14 of the

Title Report, which the Debtor believes is a lien allegedly securing a claim for a prior loan

from Capital Valley Bank that was repaid, but which claim and lien will attach to the

proceeds from the sale of the Kearsarge Property with the same extent, validity, and priority

as such claim and lien had prior to the sale, (c) Item 16 of the Title Report, which the Debtor

believes is a purported lien allegedly securing an alleged loan from Suntrust Mortgage

(“Suntrust”) that was later allegedly transferred to US Bank National Association, as

Trustee of the PRP II Pals Investments Trust (“US Bank”), but which claim and lien, will

attach to the proceeds from the sale of the Kearsarge Property with the same extent, validity,

and priority as such claim and lien had prior to the sale, (d) Item 17 of the Title Report,

which the Debtor believes is a lien allegedly securing a potential claim for a line of credit

from Beneficial California, Inc. (“Beneficial”) that was either not drawn on or repaid, but

which claim and lien will attach to the proceeds from the sale of the Kearsarge Property

with the same extent, validity, and priority as such claim and lien had prior to the sale, and

(e) any unrecorded liens, claims, encumbrances, and interests..

Potential Tax Consequences: The Debtor will have to pay applicable

capital gains taxes stemming from the sale of the Property after applicable deductions and

exemptions.

PLEASE TAKE FURTHER NOTICE that the Motion is based upon (1) 11 U.S.C. §§

105(a), 363(b), (f), and (m), FRBP 2002 and 6004, (2) any applicable Local Bankruptcy Rules

(the “LBR”), (3) the Memorandum of Points and Authorities and Declarations in support of the

Motion, as well as the exhibits thereto (together, the “Memorandum, Declarations, and

Exhibits”), which Memorandum, Declarations, and Exhibits are attached to the Motion, (4) this

notice of the Motion (the “Notice”), (5) all other evidence duly admitted by the Court in

connection with consideration of the Motion, (6) the record in this case, and (7) the arguments

and statements of counsel to be made at the hearing on the Motion.

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 6 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 8 of 26

Page 9: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

7

PLEASE TAKE FURTHER NOTICE that any party that wants to obtain a full copy

of the Motion, and its annexed Memorandum, Declarations, and Exhibits, can do so by making

a request, in writing, to the Debtor’s counsel, whose contact information is set forth on the first

page of this Notice.

PLEASE TAKE FURTHER NOTICE that, pursuant to LBR 9013-1(f), any

opposition to the Motion must (1) be in writing and include all reasons and evidence in support

of the opposition, (2) be filed at least fourteen (14) days prior to the hearing on the Motion, and

(3) be served on the United States Trustee and counsel for the Debtor.

PLEASE TAKE FURTHER NOTICE that, pursuant to LBR 9013-1(h), the Court

may deem the failure of any party to file a timely opposition to the Motion to constitute consent

to the granting of the Motion and the relief requested herein.

WHEREFORE, the Debtor respectfully requests that this Court enter a Sale Order

providing the relief requested in paragraphs (1) through (6) of the above Notice.

Dated: July 12, 2018 GRAND VIEW FINANCIAL, LLC

By: /s/ Todd M. Arnold TODD M. ARNOLD LEVENE, NEALE, BENDER, YOO

& BRILL L.L.P. Attorneys for Debtor and Debtor in Possession

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 7 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 9 of 26

Page 10: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

PROOF OF SERVICE OF DOCUMENT

I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 10250 Constellation Boulevard, Suite 1700, Los Angeles, CA 90067 A true and correct copy of the foregoing document entitled: DEBTOR’S NOTICE OF MOTION FOR THE ENTRY OF AN ORDER: (1) APPROVING THE SALE OF REAL PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES, AND INTERESTS, WITH THE EXCEPTION OF ENUMERATED EXCLUSIONS, SUBJECT TO OVERBID, (2) FINDING THAT THE BUYER IS GOOD FAITH PURCHASER, (3) APPROVING BIDDING PROCEDURES AND BREAK-UP FEE, (4) AUTHORIZING AND APPROVING THE PAYMENT OF CERTAIN CLAIMS FROM SALE PROCEEDS, AND (5) WAIVING THE FOURTEEN-DAY STAY PERIOD SET FORTH IN BANKRUPTCY RULE 6004(h); MEMORANDUM OF POINTS AND AUTHORITIES AND DECLARATIONS IN SUPPORT THEREOF will be served or was served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner stated below: 1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On July 12, 2018, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below:

Todd M Arnold [email protected] Michael Jay Berger [email protected],

[email protected];[email protected] Matthew R. Clark [email protected], [email protected] Theron S Covey [email protected], [email protected] Jered T Ede [email protected], [email protected] Sean C Ferry [email protected], [email protected] Todd S Garan [email protected], [email protected];[email protected] Can Guner [email protected] Jamie D Hanawalt [email protected], [email protected] Matthew S Henderson [email protected], [email protected] Laurie Howell [email protected] Chi L Ip [email protected], [email protected] Merdaud Jafarnia [email protected], [email protected] Ian Landsberg [email protected], [email protected];lisa@landsberg-

law.com;[email protected];[email protected];[email protected] Megan E Lees [email protected], [email protected] Richard D Marks [email protected] Angie M Marth [email protected], [email protected] Erin M McCartney [email protected], [email protected] Vinod Nichani [email protected], [email protected] Michael G Olinik [email protected], [email protected] David M Poitras [email protected], [email protected] Kelly M Raftery [email protected], [email protected] Cassandra J Richey [email protected] Christopher O Rivas [email protected], [email protected] Edward G Schloss [email protected] Lindsey L Smith [email protected], [email protected] Edward A Treder [email protected] United States Trustee (LA) [email protected] Larry D Webb [email protected],

[email protected];[email protected] Sharon Z. Weiss [email protected], [email protected] Bethany Wojtanowicz [email protected], [email protected]

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 8 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 10 of 26

Page 11: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Hatty K Yip [email protected] Kristin A Zilberstein [email protected]

2. SERVED BY UNITED STATES MAIL: On July 12, 2018, I served the following persons and/or entities at the last known addresses in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail, first class, postage prepaid, and addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than 24 hours after the document is filed.

Service information continued on attached page 3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on July 12, 2018, I served the following persons and/or entities by personal delivery, overnight mail service, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on, or overnight mail to, the judge will be completed no later than 24 hours after the document is filed. SERVED BY PERSONAL DELIVERY Honorable Robert N. Kwan United States Bankruptcy Court 255 E. Temple Street, Suite 1682 / Courtroom 1675 Los Angeles, CA 90012

Service information continued on attached page I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct. July 12, 2018 Lourdes Cruz /s/ Lourdes Cruz Date Type Name Signature

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 9 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 11 of 26

Page 12: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

Grand View Financial File No. 8277 38303 Kearsage Service List

Former Owners Darren L. Ladd Danna N. Ladd 38303 Kearsarge Mill Road Alta, CA 95701

Alleged Secured Creditor US Bank Servicer Prestige Default Services 1920 Old Tustin Ave. Santa Ana, California 92705

Alleged Secured Creditor US Bank’s Counsel: Kristin A. Zilberstein, Esq. Jennifer R. Bergh, Esq. LAW OFFICES OF MICHELLE GHIDOTTI 1920 Old Tustin Ave. Santa Ana, CA 92705

Placer County Placer County Treasurer-Tax Collector Jenine Windeshausen 2976 Richardson Dr. Auburn, CA 95603

Southern Pacific Pipelines Inc. Attn Officer or Director 1570 S RIVER RD WEST SACRAMENTO, CA, 95691-2811

Western Planning and Research JUSTIN F BARBER, Agent for Service 3440 PINE RIDGE LN AUBURN CA 95603

UMPQUA Bank Cort L. O’Haver, CEO One SW Columbia St., Ste 1200 Portland, OR 97258

Capitol Valley Bank STEVE KALMBACH, Agent for Service 2998 DOUGLAS BLVD ROSEVILLE CA 9566

Suntrust Mortgage, Inc. Dorinda Smith,CEO 901 Semmes Avenue Richmond, VA 23224

PRP II Pals Investments Trust

c/o Agent - U.S. BANK TRUST NATIONAL

ASSOCIATION

300 DELAWARE AVENUE 9TH FLOOR WILMINGTON, New Castle, DE, 19801

Beneficial California Inc. Kathryn Madison, CEO 26625 N. Riverwood Blvd. Mettawa, IL 60045

Beneficial California Inc. c/o Beneficial Financial I, Inc. Kathryn Madison, CEO 1421 W. Shure Dr., Suite 100 Arlington Heights, IL 60004

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 10 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 12 of 26

Page 13: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

In re Grand View Financial LLC MML/RSN File No. 8277 Service by U.S. Mail

RSN U.S. BANK NATIONAL ASSOCIATION. AS TRUSTEE, SUCCESSOR IN INTEREST TO WACHOVIA BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR J.P. MORGAN MORTGAGE TRUST 2005-A3, MORTAGE PASS-THROUGH CERTIFICATES C/O RAS CRANE. LLC BANKRUPTCY DEPARTMENT 10700 ABBOTT'S BRIDGE ROAD SUITE 170 DULUTH, GA 30097

Grand View Financial LLC 8939 S Sepulveda Blvd.,Suite 103 Los Angeles, CA 90045

Kenneth G Lau Office of the United States Trustee 915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017

Affiliated Funding Corporation 5 Hutton Center Drive, Suite 1100 Santa Ana, CA 92707

Amador County Tax Collector RSN Attn: Michael E. Ryan 810 Court Street Jackson, CA 95642

Accubbanc Mortgage a Div. of City Bank of Indiana 3232 Newmark Drive Miamisburg, OH 45342

Ali Payravi c/o George M. Eckert 2371 El Camino Ave Sacramento, CA 95821

AKA Consulting c/o George M. Eckert 2371 El Camino Ave Sacramento, CA 95821

Alfie Ferreyra c/o William Schneberg 647 County Square Dr., Suite 305 Ventura, CA 93003

Amador County Tax Collector 810 Court Street Jackson, CA 95642-2132

ALLIANCE TITLE AND ESCROW 1270 NORTHWOOD CENTER Coeur D Alene, ID 83814

ALLIANCE TITLE CO. 910 CAMPISI WAY, #1D Campbell, CA 95008

American Mortgage Network POB 85463 San Diego, CA 92186

America's Wholesale Lender 4500 Park Granada MSN# SVB-314 Calabasas, CA 91302-1613

America's Wholesale Lender 4500 Park Granada Calabasas, CA 91302-1613

AURORA LOAN SERVICES LLC 2617 COLLEGE PARK SCOTTSBLUFF, NE 69361

Angela Leung 3217 Acalanes Avenue Lafayette, CA 94549-3206

ARNS, INC 402 STRAND ST Frederiksted, VI 00840

Bank of America 10850 White Rock Road, 1st Fl. Rancho Cordova, CA 95670

Aztec Foreclosure Corporation 949 South Coast Drive Costa Mesa, CA 92626

AZTEC FORECLOSURE CORPORATION 3636 N CENTRAL AVE. STE 400 Phoenix, AZ 85012

BANK OF AMERICA, N.A. 150 N COLLEGE ST, NC1-028-17-06 Charlotte, NC 28255

Bank of America 1800 Tapo Canyon Road Simi Valley, CA 93063-6712

Bank of America P.O. Box 15726 Wilmington, DE 19850

BANK OF AMERICA, N.A. ETC. 350 HIGHLAND DR LEWISVILLE, TX 75607

BANK OF AMERICA, N.A. 7105 CORPORATE DR PLANO, TX 75024

BANK OF AMERICA, N.A. 1800 TAPO CANYON RD Simi Valley, CA 93063

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 11 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 13 of 26

Page 14: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP 4004 BELT LINE RD. STE 100 Addison, TX 75001

BANK OF AMERICA, NA 7105 CORPORATE DR Plano, TX 75024

BANK OF NEW YORK MELLON 3217 S. DECKER LAKE DR Salt Lake City, UT 84119

BAYVIEW LOAN SERVICING 4425 PONCE DE LEON BLVD, 5TH FLR CORAL GABLES, FL 33146

BARRETT DAFFIN FRAPPIER TREDER, 4004 BELT LINE RD. STE 100 Addison, TX 75001

BARRETT DAFFIN FRAPPIER TREDER, 15000 SURVEYOR BLVD, STE 500 Addison, TX 75001

Brookside Golf Community Assoc. c/o Michael W. Thomas 2390 Professional Drive Roseville, CA 95661

BOUNLET LOUVAN 411 IVY ST San Diego, CA 92101

BOUNLET LOUVAN 411 Ivy Street San Diego, CA 92101-2108

C T CORPORATION C0168406 111 EIGHTH AVE. 13TH FLR New York, NY 10011

BSI Financial 314 S. Franklin St. Titusville, PA 16354-2168

CAM XI TRUST 2015 MANHATTAN BEACH BLVD, STE 200 Redondo Beach, CA 90278

Caliber Home Loans P.O. Box 509063 Dallas, TX 75261

C T CORPORATION SYSTEM 111 EIGHTH AVE. 13TH FLR New York, NY 10011

CARRIAGE ESCROW, INC. AGENT FOR SERVICE: GLENN STEARNS 4 HUTTON CENTRE DR 10TH FLR Santa Ana, CA 92707

CALIFORNIA RECONVEYANCE COMPANY 9200 OAKDALE AVE, MAILSTOP: CA2-437 Chatsworth, CA 91311

CALIBER HOME LOANS, INC. 3701 REGENT BLVD. STE 200 Irving, TX 75063

Chase P.O. Box 183222 Columbus, OH 43218-3222

CAPITAL EQUITY MANAGEMENT INC 1120 13TH ST, STE D Modesto, CA 95354

CAPITAL ONE, N.A. 2300 BROOKSTONE CENTER Columbus, GA 31904

CITIMORTGAGE, INC PO BOX 30509 Tampa, FL 33631

Central Pacific Mortgage Co. 950 Iron Point Road, Ste 200 Folsom, CA 95630

CHAIN OF TITLE, LLC 621 NW 53RD ST. STE 420 Boca Raton, FL 33487

Clear Recon Corporation 4375 Jutland Drive #200 San Diego, CA 92117-3600

CHRISTIANA TRUST 402 STRAND ST Frederiksted, VI 00840

CHRISTIANA TRUST 1110 STRAND ST, STE 2A Christiansted, VI 00820

Contra Costa Tax Collector 625 Court Street, RM 100 Martinez, CA 94553

City of Grand Rapids Treasurer 300 Monroe Ave. NW Grand Rapids, MI 49503-2296

CLEAR RECON CORP 9311 SE 36TH ST, STE 100 Mercer Island, WA 98040

Countrywide Home Loans, Inc. 4500 Park Granada, MSN#SVB-314 Calabasas, CA 91302

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 12 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 14 of 26

Page 15: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

Community Lending Incorporated 640 Jarvis Drive, Suite 200 Morgan Hill, CA 95037

COMUNITY LENDING INCORPORATED 610 JARVIS DRIVE STE 200 Morgan Hill, CA 95037

CSC-LAWYERS INCORPORATING SERVICE 251 LITTLE FALLS DR Wilmington, DE 19808

Countrywide P.O. Box 10219 Van Nuys, CA 91410-0219

Countrywide Bank FSB 1199 North Fairfax St., Ste 500 Alexandria, VA 22314

Darren & Dana Ladd 38303 Kearsarge Mill Road Alta, CA 95715

CSC - LAWYERS INCORPORATION SERVICE 2710 GATEWAY OAKS DRIVE, STE 150N Sacramento, CA 95833

CSC-LAWYERS INC. SERVICE 2710 GATEWAY OAKS DR, STE 150N Sacramento, CA 95833

DEBBIE KIMBALL 450 DONDEE WAY, STE 10 Pacifica, CA 94044

CTC REAL ESTATE SERVICES 400 COUNTRYWIDE WAY, MSN SV-88 Simi Valley, CA 93065

Daniel Golden 21360 Crestwind Drive San Marcos, CA 92078-5000

Deutsche Bank National Trust Company c/o McCarthy & Holthus, LLP 1770 Fourth Avenue San Diego, CA 92101-2607

David & Leah Manaoat 102 Sonora Court Oakley, CA 94561-3953

Davinci Virtual, LLC 2150 South 1300 East, Suite 200 Salt Lake City, UT 84106

E. Greg Somerville 4916 Saint Andrews Drive Stockton, CA 95219-1917

DEUTSCHE BANK NATIONAL TRUST 60 WALL ST, NYC60-4099 New York, NY 10005

DEUTSCHE BANK NATIONAL TRUST 1761 EAST ST. ANDREWS PLACE Santa Ana, CA 92705

ENTRA DEFAULT SOLUTIONS, LLC 1355 WILLOW WAY, STE 115 Concord, CA 94520

DEUTSCHE BANK TRUST COMPANY 1761 EAST ST. ANDREWS PLACE Santa Ana, CA 92705

DUKE PARTNERS, LLC 2015 MANHATTAN BEACH BLVD STE 100 Redondo Beach, CA 90278

FEDERAL NATIONAL MORTGAGE ASSOC. 1689 ENTERPRISE CIRCLE NORTH STE 228 Temecula, CA 92590

El Dorado County Treasurer-Tax Collector 360 Fair Lane Placerville, CA 95667

Ellen & Clyde Davenport 5555 Thayer Lane San Ramon, CA 94582-3067

FIDELITY NATIONAL TITLE 17542 E. 17TH ST, STE 300 Tustin, CA 92780

Federal Home Loan Mortgage 8200 Jones Branch Drive Mclean, VA 22102-3107

FEDERAL HOME LOAN MORTGAGE CORP 8200 JONES BRANCH DR Mc Lean, VA 22102

FIRST AMERICAN TITLE INSURANCE 1500 SOLANO BLVD., BLDG 6, STE 6100 WESTLAKE, TX 76262

Federal National Mortgage Association 14221 Dallas Parkway, Suite 1000 Dallas, TX 75254-2946

FEDERAL NATIONAL SERVICES, LLC 565 SOUTH MASON RD, STE 405 Katy, TX 77450

First Metropolitan Funding Corp. 7136 Haskell Avenue Suite 205 Van Nuys, CA 91406

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 13 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 15 of 26

Page 16: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

FIDELITY NATIONAL TITLE 2480 HILBORN RD. STE 101 Fairfield, CA 94534

FINANCIAL TITLE COMPANY 333 N GLENOAKS BLVD. STE 200 Burbank, CA 91502

Frank & Susan Tombarelli 24604 E Maxwell Lane Liberty Lake, WA 99019-8543

FIRST AMERICAN TITLE INSURANCE 6 CAMPUS CIRCLE, 2ND FLR WESTLAKE, TX 76262

First Magnus Financial Corp. 603 North Wilmot Road Tucson, AZ 85711

GENPACT REGISTERED AGENT, INC. 15420 LAGUNA CANYON RD, STE 100 Irvine, CA 92618

FIRSTAMERICAN TITLE INSURANCE 1 FIRST AMERICAN WAY Santa Ana, CA 92707

Flagstar Bank 5151 Corporate Drive Troy, MI 48098-2639

Gerald & Bardel Belford 5734 Marvon Road East Jordan, ML 49727-9051

Frankie Cheung 1765 Valdez Way Fremont, CA 94539-3662

Gary & Johanna Lohse 7394 N Meridian Road Vacaville, CA 95688-9607

Green Point Mortgage Funding 1901 East Voorhees, Suite C Danville, IL 61834

GENPACT REGISTERED AGENT, INC. C3306186 15420 LAGUNA CANYON RD, STE 100 Irvine, CA 92618

GEORGE G. GAN 782 BIRCH CT Galt, CA 95632

Heather Hartig 324 Manor Drive Pacifica, CA 94044

GOLDEN WEST SAVINGS ASSN SERVICE CO 2730 GATEWAY OAKS DR. STE 100 Sacramento, CA 95833

GOLDEN WEST SAVINGS ASSOCIATION 2730 GATEWAY OAKS DR. STE 100 Sacramento, CA 95833

HSBC BANK USA, NA 1421 W SHURE DR, STE 100 Arlington Heights, IL 60004

GREEN POINT MORTGAGE FUNDING, INC 100 WOOD HOLLOW DRIVE Novato, CA 94945

Harold Fuhrmann 1953 Village Court Ione, CA 95640-9800

INCORP SERVICES, INC. 3773 HOWARD HUGHES PKWY, STE 500S Las Vegas, NV 89169

Homecoming Financial Network, Inc. 4350 Von Karman Ave, # 100 Newport Beach, CA 92660

Homecoming Financial Network, Inc. 4350 Von Karman Ave. #100 Newport Beach, CA 92660

J.P. MORGAN CHASE BANK, N.A. 1770 4TH AVE San Diego, CA 92101

HSBC Mortgage Corp. 2929 Walden Avenue Depew, NY 14043

INCORP SERVICES, INC. 5716 CORSA AVE, STE 110 WESTLAKE VILLAGE, CA 91362

James Yocum 3417 Danner Circle Birmingham, AL 35243

INEZ RAM-HALLY 20783 JACKASS HILL RD Sonora, CA 95370

INTERNAL REVENUE SERVICE CENTRALIZED INSOLVENCY OPERATIONS PO BOX 7346 PHILADELPHIA, PA 19101-7346

John & Sonja Tombarelli 4129 South Conklin Road Greenacres, WA 99016-9789

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 14 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 16 of 26

Page 17: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

Jamael Dudley & Traci Harris 3943 Upton Court Stockton, CA 95206-6088

James Roohan 485 La Costa Avenue Encinitas, CA 92024-1114

JP MORGAN CHASE BANK, N.A. 3800 N CENTRAL AVE, STE 460 Phoenix, AZ 85012

Jefferson County Treasurer & Tax Collector 716 Richard Arrington Jr. Blvd. N Birmingham, AL 35203

JIM A. MARTIN, PUBLIC TRUSTEE 1790 38TH ST Boulder, CO 80301

KLINEDINST PC ATTN IAN RAMBARRAN 801 K STREET Sacramento, CA 95814

JP MORGAN CHASE BANK 3415 VISION DR Columbus, OH 43219

JP MORGAN CHASE BANK 700 KANSAS LANE, MC 8000 Monroe, LA 71203

Lehman Brothers 400 Professional Drive, Suite 500 Gaithersburg, MD 20879

JP Morgan Chase, N.A. 7720 16th Street, #300 Phoenix, AZ 85020-7404

Kimberly Ann Cornelison c/o William Schneberg 647 County Square Dr., Suite 305 Ventura, CA 93003

Leslie Edwards 17287 W. Summerfield Road Post Falls, ID 83854

Kootenai County Treasurer 451 Government Way Coeur D Alene, ID 83814

Law Offices: Al West 700 N. Pacific Coast Hwy # 201 Redondo Beach, CA 90277

Marcus Green 8769 Hillery Drive San Diego, CA 92126-2860

LEHMAN BROTHERS BANK, FSB 327 INVERNESS DRIVE SOUTH ENGLEWOOD, CO 80122

Lehman Brothers Bank, FSD 3400 118th Street SW #285 Lynnwood, WA 98037

MARISOL NAGATA 17100 GILLETTE AVE Irvine, CA 92614

Lorraine Moller 2525 Arapahoe, Suite 500 Boulder, CO 80302-6720

Marc & Michelle Griffith 6020 Heatherton Drive Somis, CA 93066-9611

MCCARTHY & HOLTHUS, LLP 108 1ST AVE SOUTH, STE 300 Seattle, WA 98104

Marcus T. Brown Law Offices of Marcus T. Brown 3100 Oak Road Walnut Creek, CA 94597

MARIN CONVEYANCING CORPORATION 1680 CAPITAL ONE DR Mc Lean, VA 22102

MERS, INC. POB 2026 Flint, MI 48501

Maritza Luz Vega 306 West Oak Street Ojai, CA 93023-2555

McCarthy & Holthus, LLP Rebecca L. Lang, Esq. 1770 Fourth Avenue San Diego, CA 92101

MERS, INC. AS MORTGAGEE POB 2026 Flint, MI 48501

MERS, INC. MARIE BARCLAY, ASST. SEC. POB 2026 Flint, MI 48501

MERS, INC. MARY HALL, ASST SEC POB 2026 Flint, MI 48501

MERS, INC., AS NOMINEE POB 2026 Flint, MI 48501

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 15 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 17 of 26

Page 18: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

MERS, INC. AS NOMINEE FOR NATIONS DIRECT MORTGAGE, LLC POB 2026 Flint, MI 48501

MERS, INC., AS MORTGAGEE POB 2026 Flint, MI 48501

MICHAEL J. BERGER ATTY FOR GAN 9454 WILSHIRE BLVD, 6TH FLR Beverly Hills, CA 90212

MICHAEL A BOSCO, JR 2525 E. CAMELBACK RD. 7TH FLR Phoenix, AZ 85016

MICHAEL J ENG, ESQ ATTY FOR GAN 1250 OAKMEAD PKWY, STE 210 Sunnyvale, CA 94085

MORTGAGE ELECTRONIC REGISTRATION POB 2026 Flint, MI 48501

MIT Lending 33 Maiden Lane New York, NY 10038

Monica Lam 124 Illinois Street Vallejo, CA 94590-3854

MTGLQ INVESTORS, LP 6011 CONNECTION DR Irving, TX 75039

Mortgageit, Inc. 33 Maiden Lane New York, NY 10038

MTC FINANCIAL INC, DBA TRUSTEE CORP 17100 GILLETTE AVE Irvine, CA 92614

NATIONAL REGISTERED AGENTS, INC. 4004 BELT LINE RD, STE 100 Addison, TX 75001

NATIONAL CITY BANK OF INDIANA POB 809068 Dallas, TX 75380

NATIONAL DEFAULT SERVICING CORP. 7720 N 16TH ST, STE 300 Phoenix, AZ 85020

Nationstar Mortgage LLC 8950 Cypress Waters Blvd. DALLAS, TX 75019-4620

Nations Direct Mortgage LLC 18200 Von Karman, Suite 250 Irvine, CA 92612

Nationstar Mortgage Customer Service 350 Highland Drive Lewisville, TX 75067

Nationstar Mortgage LLC Mr. Cooper 8950 Cypress Waters Blvd. Coppell, TX 75019-4620

Nationstar Mortgage LLC 8950 Cypress Waters Blvd. Coppell, TX 75019-4620

Nationstar Mortgage LLC 350 Highland Drive Lewisville, TX 75067

NATIONSTAR MORTGAGE, LLC 8950 CYPRESS WATER BLVD DALLAS, TX 75019

NATIONSTAR MORTGAGE LLC 8950 CYPRESS WATER BLVD. DALLAS, TX 75019

NATIONSTAR MORTGAGE, LLC 350 HIGHLAND DR LEWISVILLE, CA 95067

NDEX WEST, LLC 15000 SURVEYOR BLVD, STE 500 Addison, TX 75001

NBS DEFAULT SERVICES, LLC 301 E OCEAN BLVD. STE 1720 Long Beach, CA 90802

NDEX WEST, LLC 4004 BELT LANE RD. STE 100 Addison, TX 75001

OCWEN Loan Servicing P.O. Box 24738 West Palm Beach, FL 33416-4738

Northwest Trustee Services Inc. BK Dept. 13555 36th Street, Suite 100 Bellevue, WA 98006

NORTHWEST TRUSTEE SERVICES, INC. POB 997 Bellevue, WA 98009

OHA NEWBURY VENTURES, L.P. 7500 OLD GEORGETOWN RD, STE 1300 Bethesda, MD 20814

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 16 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 18 of 26

Page 19: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

Ocwen Loan Servicing 3451 Hammond Venue Waterloo, IA 50702-5345

OCWEN LOAN SERVICING, LLC 1661 WORTHINGTON RD, STE 100 West Palm Beach, FL 33409

PAUL AND MEGAN DOPP 1955 VASSER CIRCLE Boulder, CO 80305

Patricia Rodriguez Rodriguez Law Group 1492 W. Colorado Blvd., Suite 120 Pasadena, CA 91105

Patrick Camuso, CPA Camuso CPA PLLC PO Box 9212 Charlotte, NC 28299

PENNYMAC LOAN SERVICES, LLC 6101 CONDOR DR. STE 200 Moorpark, CA 93021

Paul and Megan Dopp c/o Michael Suchoparek 517 E. 16th Ave. Denver, CO 80203

PENNYMAC LOAN SERVICES, INC. 3043 TOWNSGATE RD, 3RD FLR Westlake Village, CA 91361

PNC BANK, NATIONAL ASSOCIATION 222 DELAWARE AVE Wilmington, DE 19801

PGI INVESTMENTS LLC 5880 FLEET ST, STE 330 Carlsbad, CA 92008

Placer County Tax Collector 2976 Richardson Dr. Auburn, CA 95603

Public Trustee 1790 38th Street Boulder, CO 80301

Premium Capital Funding LLC, dba Topdot Mortgage 125 Jericho Turnpike, Suite 500 Jericho, NY 11753

PRLAP, INC. 150 N COLLEGE ST, NC1-028-17-06 Charlotte, NC 28255

Rachael Lenau 1421 Franklin Street SE Grand Rapids, MI 49506-3329

QUALITY LOAN SERVICE CORP 19735 10TH AVE, STE N-200 Poulsbo, WA 98370

Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101-2108

Raymond & Cheryl Gutierrez 428 Georgetown Avenue Ventura, CA 93003-2124

Rajiv & Gina Wadhwa 1102 Penniman Drive EI Dorado Hills, CA 95762-5211

Raymond & Cheryl Gutierrez 303 Gorrion Avenue Ventura, CA 93004-1330

RECONTRUST COMPANY, N.A. 1800 TAPO CANYON ROAD Simi Valley, CA 93063

RECONTRUST COMPANY 225 W HILLCREST DR, MSN: TO-02 Thousand Oaks, CA 91360

RECONTRUST COMPANY, N.A. 225 WEST HILLCREST DR., MSN TO-02 Thousand Oaks, CA 91360

RENOVATION RESOLUTIONS, LLC 580 CRESPI DR #A2 Pacifica, CA 94044

RECONTRUST COMPANY, N.A. 1800 TAPO CANYON RD, CA6-914-01-94 Simi Valley, CA 93063

Renasant Bank 600 Century Park South, Ste 200 Birmingham, AL 35226

Robert & Pamela Gabriel 21 Richmond Hill Road Greenwich, CT 06831-2525

Richard Guriel 733 Beyer Way San Diego, CA 92154-2268

Robert & Pamela Gabriel 18 Sherman Avenue Greenwich, CT 06830-6046

Robert Burns 690 Heather Court Pacifica, CA 94044-2141

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 17 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 19 of 26

Page 20: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

Robert & Pamela Gabriel 3 Sayles Street Greenwich, CT 06807-2142

Robert Borbonus 2015 Cedar Street Ramona, CA 92065-1351

RUSHMORE LOAN MANAGEMENT SERVICES 15480 LAGUNA CANYON RD STE 100 Irvine, CA 92618

Robert Roberts & Timothy Brey 44300 Lighthouse Road Point Arena, CA 95468

Robert Sedler 5173 WARING ROAD, #117 San Diego, CA 92120

Samuel Ng and Angela Leung 3217 Acalanes Avenue Lafayette, CA 94549

Sacramento County Tax Collection Division 700 H Street #1710 Sacramento, CA 95814

SAGE HOME MORTGAGE, LLC 1590 S COAST HWY #16 Laguna Beach, CA 92651

San Francisco Treasurer & Tax Collector 1 Dr Carlton B Goodlett Pl San Francisco, CA 94102

San Diego Treasurer-Tax Collector 1600 Pacific Coast Hwy RM 162 San Diego, CA 92101

SAN DIEGO COUNTY TREASURER-TAX COLLECTOR 1600 Pacific Coast Hwy San Diego, CA 92101

Santa Barbara Treasurer - Tax Collector POB 579 Santa Barbara, CA 93102-0579

San Joaquin County Treasurer-Tax Collector 44 N. San Joaquin St., 1st FL, #150 Stockton, CA 95202

San Mateo County Tax Collector 555 County Center Redwood City, CA 94063

SERVICE OF PROCESS SECRETARY OF STATE 1019 BRAZOS, ROOM 105 Austin, TX 78701

Savon Phon 9092 Chianti Circle Stocton, CA 95212-3816

SBMC Mortgage 14761 Califa St. Van Nuys, CA 91411

Sharp Financial LLC 8939 S Sepulveda Bvld Suite 102 Los Angeles, CA 90045-3605

SERVICE OF PROCESS SECRETARY OF STATE JAMES E. RUDDER BUILDING 1019 BRAZOS, ROOM 105 Austin, TX 78701

SELECT PORTFOLIO SERVICING, INC. 3217 S. DECKER LAKE DR Salt Lake City, UT 84119

SIX PID, INC. 2410 CAMINO RAMON, STE 243 San Ramon, CA 94582

Shriley Hanes 1130 N Edison Street Stockton, CA 95203-2319

SERVIS ONE, INC. DBA BSI FINANCIAL 1425 GREENWAY DR, STE 400 Irving, TX 75038

Southstar Funding LLC 400 Northridge Road, Ste 1000 Atlanta, GA 30350

Solano County Treasurer - Tax Collector 675 Texas St., Suite 2700 Fairfield, CA 94533

Siamak Nazhand c/o George M. Eckert 2371 El Camino Ave. Sacramento, CA 95821

Spokane County Treasurer 1116 Broadway Ave. Spokane, WA 99260

SOUTHWEST COUNTRYWIDE 565 SOUTH MESA RD, STE 405 Katy, TX 77450

SOUTHLAND HOME MORTGAGE II, LLC 30100 TOWN CENTER DR., STE 0-285 Laguna Niguel, CA 92677

Steven Ho 185 Linden Avenue San Bruno, CA 94066-5407

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 18 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 20 of 26

Page 21: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

Stearns Lending Incorporated 4 Hutton Centre Drive Suite 500 Santa Ana, CA 92707

SPECIALIZED LOAN SERVICING LLC 8742 LUCENT BLVD, STE 300 HIGHLANDS RANCH, CO 80129

STEWART TITLE OF CALIFORNIA 302 NORTH LANTANA, STE 41 Camarillo, CA 93010

Steven Vaughn 543 East Midlake Drive Draper, UT 84020-7821

Stella Tan 4525-4527 Lincoln Way San Francisco, CA 94122-1128

THE BANK OF NEW YORK MELLON 700 KANSAS LANE, MC 8000 Monroe, LA 71203

Sunil & L. Lori Wadhwa 747 Sturbridge Drive Folsom, CA 95630-6166

STEWART T. MATHESON 648 EAST FIRST SOUTH Salt Lake City, UT 84102

THE BANK OF NEW YORK MELLON c/o Klinedinst PC-Ian A. Rambarran 801 K St. Suite 2100 Sacramento, CA 95814

THE BANK OF NEW YORK MELLON 4425 PONCE DE LEON BLVD FL5 CORAL GABLES, FL 33146

Suntrust Mortgage, Inc. 901 Semmes Avenue Richmond, VA 23224

THE BANK OF NEW YORK MELLON 1 WALL STREET New York, NY 10286

THE BANK OF NEW YORK MELLON 1800 TAPO CANYON RD Simi Valley, CA 93063

THE BANK OF NEW YORK MELLON Charles W. Scharf, CEO 225 Liberty Street New York, NY 10286

THE PRENTICE-HALL CORP 251 LITTLE FALLS DR Wilmington, DE 19808

THE BANK OF NEW YORK MELLON, ETC. C/O BAC, M/C:CA6-914-01-43, 1800 TAPO CANYON RD Simi Valley, CA 93063

THE BANK OF NEW YORK MELLON 2141 5TH AVENUE San Diego, CA 92101

THE WOLF FIRM ALAN STEVEN WOLF 2955 MAIN ST. 2ND FLR Irvine, CA 92614

THE PRENTICE-HALL CORPORATION 251 LITTLE FALLS DR Wilmington, DE 19808

THE CORPORATION COMPANY 7700 E ARAPAHOE RD, STE 220 CENTENNIAL, CO 80112

Timothy Johnston 5115 Curtis Blvd Port St John, FL 32927-3166

THE WOLF FIRM 2955 MAIN ST. 2ND FLR Irvine, CA 92614

THE PRENTICE-HALL CORPORATION CO257078 251 LITTLE FALLS DR Wilmington, DE 19808

U.S. BANK NATIONAL ASSOCIATION GEORGINA THOMAS 633 W. 5TH ST. 24TH FLR Los Angeles, CA 90071

Trident Financial Group, Inc. 1001 Bay Hill Dr., Ste 108 San Bruno, CA 94066

TICOR TITLE COMPANY 25950 ACERO ST, STE 320 Mission Viejo, CA 92691

U.S. BANK, NATIONAL ASSOCIATION 135 N. LOS ROBLES AVE, STE 30 Pasadena, CA 91101

U.S. BANK NATIONAL ASSOCIATION 700 KANSAS LANE, MC8000 Monroe, LA 71203

Tyrone & Bobbi Jo Valkansas 1422 Hemlock Avenue Imperial Beach, CA 91932-3808

US BANK NATIONAL ASSOCIATION 60 LIVINGSTON AVE Saint Paul, MN 55107

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 19 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 21 of 26

Page 22: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

US BANK NATIONAL ASSOCIATION 1800 TAPO CANYON RD Simi Valley, CA 93063

U.S. BANK TRUST, N.A. 13801 WIRELESS WAY Oklahoma City, OK 73134

Ventura County Tax Collector 800 South Victoria Ave Ventura, CA 93009-1290

US BANK NATIONAL ASSOCIATION 4801 FREDERICA ST Owensboro, KY 42301

US BANK NATIONAL ASSOCIATION GEORGINA THOMAS 633 W. 5TH ST., 24TH FLR Los Angeles, CA 90071

Washington Mutual Bank 400 East Main St. Stockton, CA 95290

Ventura County Treasurer-Tax Collec 800 S. Victoria Ave. Ventura, CA 93009

US BANK TRUST NATIONAL ASSOCIATION 300 EAST DELAWARE AVE, 8TH FLR Wilmington, DE 19809

WELLS FARGO BANK, N.A. 3746 STATEVIEW BLVD Fort Mill, SC 29715

Washington Mutual Bank 1400 South Douglas Rd., Ste 100 Anaheim, CA 92806

Washington Mutual Bank 2273 N. Valley Parkway, Ste 14 Henderson, NV 89014

WELLS FARGO HOME MORTGAGE MAC F2301-02F, 1 HOME CAMPUS Des Moines, IA 50328

WELLS FARGO BANK, NA 4101 WISEMAN BLVD San Antonio, TX 78251

WELLS FARGO BANK 1 HOME CAMPUS Des Moines, IA 50328

WESTERN PROGRESSIVE, LLC 1000 ABERNATHY RD NE BLDG 400, STE 200 Atlanta, GA 30328

WERKING INC 2011 WINGFIELD WAY Carmichael, CA 95608

Wells Fargo Home Mortgage P.O. Box 10335 Des Moines, IA 50306-0335

WILMINGTON SAVINGS FUND SOCIETY CONTROLLERS OFFICE 500 DELAWARE AVE Wilmington, DE 19801

WILMINGTON SAVINGS FUND SOCIETY CONTROLLERS OFFICE 500 DELAWARE AVE Wilmington, DE 19801

Weselis & Suchoparek Michael Suchoparek 517 E. 16th Ave. Denver, CO 80203

WORLD SAVINGS BANK, NA 4101 WISEMAN BLVD San Antonio, TX 78251

World Savings Bank 1901 Harrison Street Oakland, CA 94612

WILMINGTON SAVINGS FUND SOCIETY DBA CHRISTIANA TRUST 500 DELAWARE AVE, 11TH FLR Wilmington, DE 19801

World Savings Bank, FSB 1901 Harrison Street Oakland, CA 94612

Zieve, Brodnax & Steele LLP Attn: Mike Aleali / Leslie Klott 30 Corporate Park Irvine, CA 92606

PARTIES THAT HAVE FILED PROOF OF CLAIMS TO DATE (07/12/2018):

Franchise Tax Board Bankruptcy Section MS A340 PO BOX 2952 Sacramento CA 95812-2952

Brookside Golf Community Association c/o Thomas & Associates 2390 Professional Drive Roseville, CA 95661

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 20 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 22 of 26

Page 23: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

Amador County Tax Collector 810 Court Street Jackson, CA 95642-2132

El Dorado County Treasurer-Tax Collector 360 Fair Lane Placerville, CA 95667

PennyMac Loan Services, LLC 6101 Condor Drive, Suite 200 Moorpark, CA 93021

San Diego Treasurer-Tax Collector Attn: Bk Desk 1600 Pacific Coast Hwy RM 162 San Diego, CA 92101

The Bank of New York Mellon Nationstar Mortgage LLC ATTN: Bankruptcy Dept PO BOX 619094 Dallas, TX 75261

U.S. Bank National Association Nationstar Mortgage LLC ATTN: Bankruptcy Dept PO BOX 619094 Dallas, TX 75261

The Bank of New York Mellon Trustee (See 410) c/o Specialized Loan Servicing LLC 8742 Lucent Blvd, Suite 300 Highlands Ranch, Colorado 80129

Stella Tan 4525-4527 Lincoln Way San Francisco, CA 94122-1128

The Lilly Gan Revocable Living Trust c/o Michael J Berger Esq 9454 Wilshire Blvd 6th Fl Beverly Hills CA 90212

Ventura County Tax Collector 800 South Victoria Ave Ventura, CA 93009-1290

THE BANK OF NEW YORK MELLON Nationstar Mortgage LLC d/b/a Mr. Cooper PO Box 619096 Dallas, TX 75261-9741

Solano County Tax Collector 675 Texas Street, Suite 1900 Fairfield, CA 94533

The Bank of New York Mellon c/o PHH Mortgage Corporation One Mortgage Way Mail Stop SV01 Mt Laurel, NJ 08054

JPMorgan Chase Bank National Association Chase Records Center Attn: Correspondence Mail Code LA4-5555 700 Kansas Lane Monroe LA 71203

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 21 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 23 of 26

Page 24: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

Gerald E. II, Bardel L. Belford5734 Marvon RoadEast Jordan, MI 49727

Robert BorbonusJanet S. Borbonus2015 Cedar StreetRamona, CA 92065

Robert L BurnsPatricia L Burns690 Heather CourtPacifica, CA 94044

Frankie Sai-OnMay Yin-Fun Cheung1765 Valdez WayFremont, CA 94539

Ellen, Clyde Davenport5555 Thayer LaneSan Ramon, CA 94582

Jamael D. DudleyTraci Harris3943 Upton CourtStockton, CA 95206

Marcus A. Green8769 Hillery DriveSan Diego, CA 92126

Marc J. GriffithMichelle P. Griffith6020 Heatherton DriveSomis, CA 93066

Richard T GurielAdela C733 Beyer WaySan Diego, CA 92154

Raymond Jr, Cheryl A. Gutierrez303 Gorrion AvenueVentura, CA 93004

Rachel B. Lenau/Rachel B. Stirgus andAutrey Stirgus III1421 Franklin St. SEGrand Rapids, MI 49506

Angela LeungSamuel Ng3217 Acalanes AvenueLafayette, CA 94549

Gary R. & Johanna C. LohseGary R & Hanneke C Lohse7394 N Meridian RoadVacaville, CA 95688

Lorraine M. Moller716 Spruce StreetBoulder, CO 80302

Savun PhonPoeu Moung9092 Chianti CircleStockton, CA 95212

James R. Roohan485 La Costa AvenueEncinitas, CA 92024

E. Greg SomervilleSunil K. Wadhwa4916 Saint Andrews DriveStockton, CA 95219

John P TombarelliSonja M Tombarelli4129 S. Conklin RoadGreenacres, WA 99016

Tyrone & Bobbie Joe Valkanas1422 Hemlock AvenueImperial Beach, CA 91932

Maritza Luz Vega306 W Oak StreetOjai, CA 93023

Rajiv WadhwaGina M Wadhwa1102 Penniman DriveEl Dorado Hills, CA 95762

Sunil K. WadhwaL.Lori Wadhwa747 Sturbridge DriveFolsom, CA 95630

Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page 22 of 22

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 24 of 26

Page 25: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

PROOF OF SERVICE OF DOCUMENT

I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 10250 Constellation Boulevard, Suite 1700, Los Angeles, CA 90067 A true and correct copy of the foregoing document entitled: NOTICE OF SALE OF ESTATE PROPERTY will be served or was served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner stated below: 1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On July 12, 2018, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below:

Todd M Arnold [email protected] Michael Jay Berger [email protected],

[email protected];[email protected] Matthew R. Clark [email protected], [email protected] Theron S Covey [email protected], [email protected] Jered T Ede [email protected], [email protected] Sean C Ferry [email protected], [email protected] Todd S Garan [email protected], [email protected];[email protected] Can Guner [email protected] Jamie D Hanawalt [email protected], [email protected] Matthew S Henderson [email protected], [email protected] Laurie Howell [email protected] Chi L Ip [email protected], [email protected] Merdaud Jafarnia [email protected], [email protected] Ian Landsberg [email protected], [email protected];lisa@landsberg-

law.com;[email protected];[email protected];[email protected] Megan E Lees [email protected], [email protected] Richard D Marks [email protected] Angie M Marth [email protected], [email protected] Erin M McCartney [email protected], [email protected] Vinod Nichani [email protected], [email protected] Michael G Olinik [email protected], [email protected] David M Poitras [email protected], [email protected] Kelly M Raftery [email protected], [email protected] Cassandra J Richey [email protected] Christopher O Rivas [email protected], [email protected] Edward G Schloss [email protected] Lindsey L Smith [email protected], [email protected] Edward A Treder [email protected] United States Trustee (LA) [email protected] Larry D Webb [email protected],

[email protected];[email protected] Sharon Z. Weiss [email protected], [email protected] Bethany Wojtanowicz [email protected], [email protected] Hatty K Yip [email protected] Kristin A Zilberstein [email protected]

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 25 of 26

Page 26: Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 … · 2018. 7. 12. · Case 2:17-bk-20125-RK Doc 277 Filed 07/12/18 Entered 07/12/18 14:19:37 Desc Main Document Page

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

2. SERVED BY UNITED STATES MAIL: On July 12, 2018, I served the following persons and/or entities at the last known addresses in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail, first class, postage prepaid, and addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than 24 hours after the document is filed.

Service information continued on attached page 3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on July 12, 2018, I served the following persons and/or entities by personal delivery, overnight mail service, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on, or overnight mail to, the judge will be completed no later than 24 hours after the document is filed. SERVED BY PERSONAL DELIVERY Honorable Robert N. Kwan United States Bankruptcy Court 255 E. Temple Street, Suite 1682 / Courtroom 1675 Los Angeles, CA 90012

Service information continued on attached page I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct. July 12, 2018 Lourdes Cruz /s/ Lourdes Cruz Date Type Name Signature

Case 2:17-bk-20125-RK Doc 278 Filed 07/12/18 Entered 07/12/18 14:29:49 Desc Main Document Page 26 of 26