united states bankruptcy court central district of...

21
United States Bankruptcy Court Central District of California Judge Scott Yun, Presiding Courtroom 302 Calendar Riverside Wednesday, December 18, 2019 302 Hearing Room 9:30 AM Darian Venerable 6:19-20100 Chapter 7 #1.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate re: 4863 Philadelphia St., Chino, CA 91710 8 Docket APPEARANCES REQUIRED. Tentative Ruling: Party Information Debtor(s): Darian Venerable Represented By David R Chase Movant(s): Darian Venerable Represented By David R Chase David R Chase Trustee(s): Charles W Daff (TR) Pro Se Page 1 of 21 12/17/2019 4:55:42 PM

Upload: others

Post on 20-Aug-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMDarian Venerable6:19-20100 Chapter 7

#1.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate re: 4863 Philadelphia St., Chino, CA 91710

8Docket

APPEARANCES REQUIRED.

Tentative Ruling:

Party Information

Debtor(s):

Darian Venerable Represented ByDavid R Chase

Movant(s):

Darian Venerable Represented ByDavid R ChaseDavid R Chase

Trustee(s):

Charles W Daff (TR) Pro Se

Page 1 of 2112/17/2019 4:55:42 PM

Page 2: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AM50820 Nectareo, LLC6:19-19862 Chapter 7

#2.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 50820 Nectareo, La Quinta, CA 92253

Elaine Yang to appear by telephone (310)640-3070 ext. 399

5Docket

Telephonic Hearing

GRANT relief from the automatic stay under §§ 362(d)(1) and (d)(4).

GRANT waiver of FRBP 4001(a)(3) stay.

DENY requested relief under item nos. 10 and 11.

APPEARANCES WAIVED. No opposition has been timely filed. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge an order within 7 days.

Tentative Ruling:

Party Information

Debtor(s):

50820 Nectareo, LLC Represented ByTodd L Turoci

Movant(s):

HMC Assets, LLC solely as Represented ByAmelia B. Valenzuela

Trustee(s):

Todd A. Frealy (TR) Pro Se

Page 2 of 2112/17/2019 4:55:42 PM

Page 3: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMChristopher Evans6:19-19825 Chapter 7

#3.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2016 BMW S1000XR, VIN: WB10D1304GZ462859

9Docket

GRANT relief from the automatic stay under §§ 362(d)(1) and (d)(2).

GRANT waiver of FRBP 4001(a)(3) stay.

APPEARANCES WAIVED. No opposition has been timely filed. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge an order within 7 days.

Tentative Ruling:

Party Information

Debtor(s):

Christopher Evans Represented ByKevin Tang

Movant(s):

BMW Bank of North America Represented ByCheryl A Skigin

Trustee(s):

Todd A. Frealy (TR) Pro Se

Page 3 of 2112/17/2019 4:55:42 PM

Page 4: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMAlexandre Fetsis6:19-14770 Chapter 7

#4.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 31129 San Antonio Dr, Cathedral City, CA 92234-6033

31Docket

GRANT relief from the automatic stay under § 362(d)(1).

GRANT waiver of FRBP 4001(a)(3) stay.

APPEARANCES WAIVED. No opposition has been timely filed. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge an order within 7 days.

Tentative Ruling:

Party Information

Debtor(s):

Alexandre Fetsis Represented ByChristopher Hewitt

Movant(s):

Quicken Loans Inc. Represented ByRobert P Zahradka

Trustee(s):

Arturo Cisneros (TR) Pro Se

Page 4 of 2112/17/2019 4:55:42 PM

Page 5: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMJavier Jimenez, Jr. and Lenarose Labo6:19-19090 Chapter 7

#4.10 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Toyota Tacoma, VIN: 5TFTX4GN0FX039558

Lisa S Yun to appear by telephone (619)338-6500

8Docket

Telephonic Hearing

GRANT relief from the automatic stay under §§ 362(d)(1) and (d)(2).

GRANT waiver of FRBP 4001(a)(3) stay.

APPEARANCES WAIVED. No opposition has been timely filed. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge an order within 7 days.

Tentative Ruling:

Party Information

Debtor(s):

Javier Jimenez Jr. Represented ByJohn P O'Connell

Joint Debtor(s):

Lenarose Labo Represented ByJohn P O'Connell

Movant(s):

San Diego County Credit Union Represented ByJ. Barrett Marum

Trustee(s):

Robert Whitmore (TR) Pro Se

Page 5 of 2112/17/2019 4:55:42 PM

Page 6: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMJavier Jimenez, Jr. and Lenarose LaboCONT... Chapter 7

Page 6 of 2112/17/2019 4:55:42 PM

Page 7: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMKevin O'neil Jackson6:19-18908 Chapter 7

#4.20 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 13584 Central Rd, A-3, Apple Valley, CA 92308

ST

11Docket

APPEARANCES REQUIRED.

Tentative Ruling:

Party Information

Debtor(s):

Kevin O'neil Jackson Pro Se

Movant(s):

Oreo Enterprises, LLC Represented ByLuke P Daniels

Trustee(s):

Todd A. Frealy (TR) Pro Se

Page 7 of 2112/17/2019 4:55:42 PM

Page 8: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMAdriana C Nunez6:19-19506 Chapter 13

#5.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 18382 Swallowtail Ln, Riverside, CA 92504-9457

Dane Exnowski to appear by telephone (562)661-5060

13Docket

Telephonic Hearing

GRANT relief from the automatic stay under §§ 362(d)(1) and (d)(4).

GRANT waiver of FRBP 4001(a)(3) stay.

APPEARANCES WAIVED. No opposition has been timely filed. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge an order within 7 days.

Tentative Ruling:

Party Information

Debtor(s):

Adriana C Nunez Represented ByGilbert A Diaz

Movant(s):

Wells Fargo Bank, N.A. Represented ByDane W Exnowski

Trustee(s):

Rod Danielson (TR) Pro Se

Page 8 of 2112/17/2019 4:55:42 PM

Page 9: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMKathleen Ellen Bonebreak6:19-19279 Chapter 13

#6.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27193 Peninsula Drive, Lake Arrowhead, CA 92352

Benjamin R Levinson to appear by telephone (408)866-2999

23Docket

Telephonic Hearing

GRANT relief from the automatic stay under §§ 362(d)(1), (d)(2), and (d)(4).

GRANT waiver of FRBP 4001(a)(3) stay.

APPEARANCES WAIVED. No opposition has been timely filed. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge an order within 7 days.

Tentative Ruling:

Party Information

Debtor(s):

Kathleen Ellen Bonebreak Represented ByStephen L Burton

Movant(s):

Clayton Joseph Easley and Jason Represented ByBenjamin R Levinson ESQ

Trustee(s):

Rod Danielson (TR) Pro Se

Page 9 of 2112/17/2019 4:55:42 PM

Page 10: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMTabatha Lavette Davis6:19-18926 Chapter 13

#7.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Kia Optima, VIN: 5XXGM4A71CG074388

22Docket

GRANT relief from the automatic stay under §§ 362(d)(1) and (d)(2).

GRANT waiver of FRBP 4001(a)(3) stay.

APPEARANCES WAIVED. No opposition has been timely filed. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge an order within 7 days.

Tentative Ruling:

Party Information

Debtor(s):

Tabatha Lavette Davis Represented BySunita N Sood

Movant(s):

Northrop Grumman Federal Credit Represented ByBruce P. Needleman

Trustee(s):

Rod Danielson (TR) Pro Se

Page 10 of 2112/17/2019 4:55:42 PM

Page 11: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMRaymond Kemp Rust6:19-12362 Chapter 13

#8.00 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2014 Chevrolet Impala, VIN: 1G1115SL5EU155206

Sheryl K Ith to appear by telephone (714)431-1100 ext. 1029

28Docket

Telephonic Hearing

APPEARANCES REQUIRED.

Tentative Ruling:

Party Information

Debtor(s):

Raymond Kemp Rust Represented ByNicholas M Wajda

Movant(s):

AmeriCredit Financial Services, Inc. Represented ByMandy D YoungbloodSheryl K Ith

Trustee(s):

Rod Danielson (TR) Pro Se

Page 11 of 2112/17/2019 4:55:42 PM

Page 12: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMRyan M. Bachman6:18-13866 Chapter 13

#9.00 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1834 Image Meadows, San Jacinto, CA 92582

74Docket

APPEARANCES REQUIRED.

Tentative Ruling:

Party Information

Debtor(s):

Ryan M. Bachman Represented ByGregory Ashcraft

Movant(s):

Caliber Home Loans, Inc. Represented ByChristina J Khil

Trustee(s):

Rod Danielson (TR) Pro Se

Page 12 of 2112/17/2019 4:55:42 PM

Page 13: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMNorma Dominguez6:19-20004 Chapter 13

#9.10 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Forest River Trailer, VIN: 4X4TSJB27FC012868

Mary E Tang to appear by telephone (925)678-1876

14Docket

Telephonic Hearing

GRANT relief from the automatic stay under §§ 362(d)(1) and (d)(2).

GRANT waiver of FRBP 4001(a)(3) stay.

APPEARANCES WAIVED. No opposition has been timely filed. If written or oral opposition is presented at the hearing, the hearing may be continued. Movant to lodge an order within 7 days.

Tentative Ruling:

Party Information

Debtor(s):

Norma Dominguez Represented ByJenny L Doling

Movant(s):

BANK OF THE WEST Represented ByMary Ellmann Tang

Trustee(s):

Rod Danielson (TR) Pro Se

Page 13 of 2112/17/2019 4:55:42 PM

Page 14: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMKenneth L. Crockett6:19-12422 Chapter 13

#10.00 CONT'D Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 20711 Shawnee Road, Apple Valley, CA 92308

FR. 11/13/19

Megan E Lees to appear by telephone (619)501-3503

34Docket

Telephonic Hearing

APPEARANCES REQUIRED.

Tentative Ruling:

Party Information

Debtor(s):

Kenneth L. Crockett Represented ByDaniel King

Movant(s):

BANK OF AMERICA, N.A. Represented ByRobert P Zahradka

Trustee(s):

Rod Danielson (TR) Pro Se

Page 14 of 2112/17/2019 4:55:42 PM

Page 15: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMAmari Nicole Davis6:19-10473 Chapter 13

#11.00 CONT'D Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 31955 Straw Lily Drive, Murrieta, CA 92563

FR. 11/13/19

30Docket *** VACATED *** REASON: ORDER GRANTING ENTERED 12/3/19

- NONE LISTED -

Tentative Ruling:

Party Information

Debtor(s):

Amari Nicole Davis Represented ByKristin R Lamar

Movant(s):

MidFirst Bank Represented ByNancy L Lee

Trustee(s):

Rod Danielson (TR) Pro Se

Page 15 of 2112/17/2019 4:55:42 PM

Page 16: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMThomas G. Pavlovsky and Michele L. Pavlovsky6:18-18629 Chapter 13

#12.00 CONT'D Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 36102 Tahoe Street, Winchester, CA 92596

FR. 10/30/19; 11/20/19

35Docket *** VACATED *** REASON: ORDER GRANTING ENTERED 12/9/19

- NONE LISTED -

Tentative Ruling:

Party Information

Debtor(s):

Thomas G. Pavlovsky Represented ByGregory Ashcraft

Joint Debtor(s):

Michele L. Pavlovsky Represented ByGregory Ashcraft

Movant(s):

Nationstar Mortgage LLC d/b/a Mr. Represented ByKelsey X LuuJames F Lewin

Trustee(s):

Rod Danielson (TR) Pro Se

Page 16 of 2112/17/2019 4:55:42 PM

Page 17: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMJarvis Henderson and Letitia C. Henderson6:17-15472 Chapter 13

#13.00 CONT'D Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7052 Knox Avenue, Fontana, CA 92336

FR. 11/13/19

54Docket *** VACATED *** REASON: ORDER GRANTING ENTERED 12/12/19

- NONE LISTED -

Tentative Ruling:

Party Information

Debtor(s):

Jarvis Henderson Represented ByJulie J Villalobos

Joint Debtor(s):

Letitia C. Henderson Represented ByJulie J Villalobos

Movant(s):

Deutsche Bank National Trust Represented ByNichole Glowin

Trustee(s):

Rod Danielson (TR) Pro Se

Page 17 of 2112/17/2019 4:55:42 PM

Page 18: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMMarion Louise Fregeau6:16-15458 Chapter 13

#14.00 CONT'D Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5194 Norwood Avenue, Riverside, CA 92505

FR. 9/11/19; 10/9/19

42Docket

APPEARANCES REQUIRED.

Tentative Ruling:

Party Information

Debtor(s):

Marion Louise Fregeau Represented ByRabin J Pournazarian

Movant(s):

Nationstar Mortgage LLC, DBA Represented ByAnish MatchanickalMatthew R. Clark IIIIris KwonSean C Ferry

Trustee(s):

Rod Danielson (TR) Pro Se

Page 18 of 2112/17/2019 4:55:42 PM

Page 19: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMDavid Benbow6:19-20486 Chapter 13

#15.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate re: 2010 Toyota Tundra, VIN: 5TFEY5F18AX096299

ST

Andrew A Moher to appear by telephone (619)786-3800

11Docket

Telephonic Hearing

APPEARANCES REQUIRED.

Tentative Ruling:

Party Information

Debtor(s):

David Benbow Represented ByAndrew Moher

Movant(s):

David Benbow Represented ByAndrew Moher

Trustee(s):

Rod Danielson (TR) Pro Se

Page 19 of 2112/17/2019 4:55:42 PM

Page 20: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMMorrison H Kotiar6:19-20273 Chapter 13

#16.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate re: 306 North Placer Privado, Ontartio, CA 91764

ST

14Docket

APPEARANCES REQUIRED.

Tentative Ruling:

Party Information

Debtor(s):

Morrison H Kotiar Represented ByW. Derek May

Movant(s):

Morrison H Kotiar Represented ByW. Derek MayW. Derek May

Trustee(s):

Rod Danielson (TR) Pro Se

Page 20 of 2112/17/2019 4:55:42 PM

Page 21: United States Bankruptcy Court Central District of Californiaecf-ciao.cacb.uscourts.gov/Posted/SY_121819.pdf · 2019. 12. 18. · United States Bankruptcy Court Central District of

United States Bankruptcy CourtCentral District of California

Judge Scott Yun, PresidingCourtroom 302 Calendar

Riverside

Wednesday, December 18, 2019 302 Hearing Room

9:30 AMBrenda Ayala6:19-20585 Chapter 13

#17.00 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate re: 22585 Belaire Dr., Moreno Valley, CA 92553

OST

11Docket

APPEARANCES REQUIRED.

Tentative Ruling:

Party Information

Debtor(s):

Brenda Ayala Represented ByPaul Y Lee

Movant(s):

Brenda Ayala Represented ByPaul Y Lee

Trustee(s):

Rod Danielson (TR) Pro Se

Page 21 of 2112/17/2019 4:55:42 PM