united states bankruptcy court central district of...
TRANSCRIPT
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AM1116 Maple Street, LLC2:20-16362 Chapter 11
#1.00 Hrg. re Emergency Motion for an Order Authorizing the Use of Cash Collateral on an Interim Basis
10Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
1116 Maple Street, LLC Represented ByJeremy FaithMonserrat MoralesAnna Landa
Page 1 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMJacqueline Lucia Rodriguez2:20-14977 Chapter 7
#1.00 Hrg. re motion for relief from the automatic stay PERSONAL PROPERTY
RE: 2019 Toyota Corolla
TOYOTA MOTOR CREDIT CORPVSDEBTOR
10Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Jacqueline Lucia Rodriguez Represented ByBarry E Borowitz
Movant(s):
Toyota Motor Credit Corporation Represented ByKirsten Martinez
Page 2 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMJacqueline Lucia RodriguezCONT... Chapter 7
Trustee(s):Peter J Mastan (TR) Pro Se
Page 3 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AM1116 Maple Street, LLC2:20-16362 Chapter 11
#2.00 Hrg. re Emergency Motion of Debtor and Debtor in Possession for Order: (A) Deeming Utilities Adequately Assured of Future Performance; and (B) Establishing Procedure for Determining Adequate Assurances Pursuant to 11 U.S.C. § 366
11Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
1116 Maple Street, LLC Represented ByJeremy FaithMonserrat MoralesAnna Landa
Page 4 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMTania Castro2:20-14953 Chapter 7
#2.00 Hrg. re motion for relief from the automatic stay PERSONAL PROPERTY
RE: 2016 Scion tC
TOYOTA MOTOR CREDIT CORP.VSDEBTOR
9Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Tania Castro Represented ByJames G. Beirne
Movant(s):
Toyota Motor Credit Corporation Represented ByKirsten Martinez
Page 5 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMTania CastroCONT... Chapter 7
Trustee(s):Peter J Mastan (TR) Pro Se
Page 6 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMDeysi Jaquelyn Moreno2:20-15062 Chapter 7
#3.00 Hrg. re motion for relief from the automatic stay PERSONAL PROPERTY
RE: 2018 Nissan Rogue, VIN: 5N1AT2MT5JC738027
SANTANDER CONSUMER USA INC.VSDEBTOR
7Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Deysi Jaquelyn Moreno Represented ByDaniel King
Movant(s):
Santander Consumer USA Inc. Represented BySheryl K Ith
Page 7 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMDeysi Jaquelyn MorenoCONT... Chapter 7
Trustee(s):Jason M Rund (TR) Pro Se
Page 8 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMRahamim Levi2:20-14513 Chapter 7
#4.00 Hrg. re motion for relief from the automatic stay PERSONAL PROPERTY
RE: 2019 Ford Fusion, VIN: 3FA6P0LU9KR134566
FORD MOTOR CREDIT COMPANY LLCVSDEBTOR
8Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Rahamim Levi Represented ByDavid H Chung
Movant(s):
Ford Motor Credit Company LLC Represented BySheryl K Ith
Page 9 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMRahamim LeviCONT... Chapter 7
Trustee(s):Edward M Wolkowitz (TR) Pro Se
Page 10 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMAlan Douglas Myrick2:19-19986 Chapter 7
Avery v. Myrick et alAdv#: 2:19-01500
#5.00 Cont'd STATUS CONFERENCE re complaint to determinedischargeability of debt11 U.S.C. Section 727(a)(4)(A)fr. 2-4-2020, 3-17-2020, 5-26-2020
special note: mtn for settlement may be filed.
discovery cutoff : 5/18
1Docket *** VACATED *** REASON: CONT'D TO 9/22(10)
- NONE LISTED -
Matter Notes:
Party Information
Debtor(s):
Alan Douglas Myrick Represented ByStephen L Burton
Defendant(s):
Alan Douglas Myrick Pro Se
Sioban Collette Myrick Pro Se
Joint Debtor(s):
Sioban Collette Myrick Represented ByStephen L Burton
Plaintiff(s):
Wesley H. Avery Represented ByGeorgeann H NicolAdam Stevens
Page 11 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMAlan Douglas MyrickCONT... Chapter 7
Trustee(s):Wesley H Avery (TR) Pro Se
Page 12 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMYu Ching Lo2:18-23646 Chapter 7
Chen v. LoAdv#: 2:19-01480
#6.00 Cont'd STATUS CONFERENCE re complaint for non-dischargeability ofdebt of debtor pursuant to 11 U.S.C. Sections 523(a)(2)(A),523(a)(4) and 523(a)(6)fr. 1-7-2020, 2-25-2020, 4-28, 6-23-2020
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):
Yu Ching Lo Represented ByJames T Grant
Defendant(s):
Yu Ching Lo Represented ByJames T Grant
Plaintiff(s):
Hsiao Nung Chen Represented ByKajsa M Minor
Page 13 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMYu Ching LoCONT... Chapter 7
Trustee(s):
Wesley H Avery (TR) Represented ByVarand Gourjian
Page 14 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMYu Ching Lo2:18-23646 Chapter 7
Chen v. LoAdv#: 2:19-01480
#7.00 Cont'd hrg. Order to Show Cause to determine whether to strike answerand to enter a defaultfr. 6-23-2020
1Docket
OSC DISCHARGED _________________________________________
RULING: __________________________________________________
Matter Notes:
Party Information
Debtor(s):
Yu Ching Lo Represented ByJames T Grant
Defendant(s):
Yu Ching Lo Represented ByJames T Grant
Plaintiff(s):
Hsiao Nung Chen Represented ByKajsa M Minor
Trustee(s):
Wesley H Avery (TR) Represented ByVarand Gourjian
Page 15 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMBenjamin W Gonzales2:17-23812 Chapter 7
Comerica Bank v. The Law Firm of Fox and FoxAdv#: 2:19-01081
#8.00 Hrg. re Motion for Leave to Appeal
Heard in District Court on 7/16/2020
73Docket *** VACATED *** REASON: NOTICE OF WITHDRAWAL FILED
- NONE LISTED -
Matter Notes:
Party Information
Debtor(s):
Benjamin W Gonzales Represented ByJames R SelthDaniel J Weintraub
Defendant(s):
The Law Firm of Fox and Fox Represented ByFrank O Fox
Plaintiff(s):
Comerica Bank Represented ByJennifer Witherell CrastzChristopher D Crowell
Trustee(s):
David M Goodrich (TR) Represented ByD Edward HaysChad V HaesLaila Masud
Page 16 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMClaude Renauldo Sparks2:19-20540 Chapter 7
Jackson et al v. SparksAdv#: 2:19-01502
#9.00 Cont'd STATUS CONFERENCE re complaint to determine dischargeabilityof debt[11 U.S.C. Sections 523(a)(2), 523(a)(6)
special note: request for entry of default entered on 1/10/2020fr. 1-22-2020, 3-10-2020, 5-26
special note: discovery cutoff- 9/16/2020
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):
Claude Renauldo Sparks Represented ByDaniel King
Defendant(s):
Claude Renauldo Sparks Pro Se
Page 17 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMClaude Renauldo SparksCONT... Chapter 7
Plaintiff(s):
Lawrence Jackson Represented ByR Gibson Pagter Jr.
Darleen Jackson Represented ByR Gibson Pagter Jr.
Trustee(s):
Heide Kurtz (TR) Pro Se
Page 18 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMClaude Renauldo Sparks2:19-20540 Chapter 7
Jackson et al v. SparksAdv#: 2:19-01502
#10.00 Hrg. re Motion to Set Aside Default
21Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Claude Renauldo Sparks Represented ByDaniel King
Defendant(s):
Claude Renauldo Sparks Represented ByMatthew D. Resnik
Plaintiff(s):
Lawrence Jackson Represented ByR Gibson Pagter Jr.
Darleen Jackson Represented ByR Gibson Pagter Jr.
Page 19 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMClaude Renauldo SparksCONT... Chapter 7
Trustee(s):
Heide Kurtz (TR) Pro Se
Page 20 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMClaude Renauldo Sparks2:19-20540 Chapter 7
Jackson et al v. SparksAdv#: 2:19-01502
#11.00 Hrg. re Motion for Default Judgment against defendant
18Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Claude Renauldo Sparks Represented ByDaniel King
Defendant(s):
Claude Renauldo Sparks Represented ByMatthew D. Resnik
Plaintiff(s):
Lawrence Jackson Represented ByR Gibson Pagter Jr.
Darleen Jackson Represented ByR Gibson Pagter Jr.
Page 21 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMClaude Renauldo SparksCONT... Chapter 7
Trustee(s):
Heide Kurtz (TR) Pro Se
Page 22 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMJoel Kent2:19-23722 Chapter 7
#12.00 Cont'd hrg. re AMEND Motion of Violation of the Automatic Stay fr. 6-23-2020
60Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Joel Kent Represented ByShawn Dickerson
Trustee(s):
Rosendo Gonzalez (TR) Pro Se
Page 23 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMAndrew Keown2:19-24661 Chapter 7
#13.00 Hrg. re Trustee's Motion to Dismiss Case
14Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Andrew Keown Represented ByAmid Bahadori
Trustee(s):
Sam S Leslie (TR) Pro Se
Page 24 of 257/27/2020 9:26:44 AM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, July 28, 2020 1668 Hearing Room
10:00 AMPacificland International Development Inc2:20-13373 Chapter 11
#14.00 Hrg. re Motion for Judgment in the Amount of $50,000.00 Pursuant to 11 U.S.C. § 303(i)
27Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Pacificland International Pro Se
Page 25 of 257/27/2020 9:26:44 AM