United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
9:30 AMBismarck Guillermo Ortega Estrada and Trinidad M. 1:20-10490 Chapter 7
#1.00 Motion for relief from stay [RP]
CARRINGTON MORTGAGE SERVICES, LLPVS DEBTOR
18Docket
Grant relief from stay pursuant to 11 U.S.C. § 362(d)(1).
Movant (and any successors or assigns) may proceed under applicable nonbankruptcy law to enforce its remedies to foreclose upon and obtain possession of the property.
The 14-day stay prescribed by FRBP 4001(a)(3) is waived.
Movant must submit the order within seven (7) days.
Note: No response has been filed. Accordingly, no court appearance by movant is required. Should an opposing party file a late opposition or appear at the hearing, the Court will determine whether further hearing is required and movant will be so notified.
Tentative Ruling:
Party Information
Debtor(s):
Bismarck Guillermo Ortega Estrada Pro Se
Joint Debtor(s):
Trinidad M. Izaguirre De Ortega Pro Se
Page 1 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
9:30 AMBismarck Guillermo Ortega Estrada and Trinidad M. CONT... Chapter 7
Movant(s):
Carrington Mortgage Services, LLC Represented ByRobert P Zahradka
Trustee(s):
Amy L Goldman (TR) Pro Se
Page 2 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
9:30 AMScott Alan Secor and Iman Secor1:19-12073 Chapter 13
#2.00 Motion for relief from stay [RP]
NATIONSTAR MORTGAGE, LLCVSDEBTOR
fr. 5/6/20(stip)
37Docket
Grant relief from stay pursuant to 11 U.S.C. § 362(d)(1).
Movant (and any successors or assigns) may proceed under applicable nonbankruptcy law to enforce its remedies to foreclose upon and obtain possession of the property.
The co-debtor stay of 11 U.S.C. § 1201(a) and § 1301(a) is terminated, modified or annulled as to the co-debtor, on the same terms and conditions as to the debtor.
Upon entry of the order, for purposes of Cal. Civ. Code § 2923.5, the Debtor is a borrower as defined in Cal. Civ. Code § 2920.5(c)(2)(C).
The 14-day stay prescribed by FRBP 4001(a)(3) is waived.
Movant must submit the order within seven (7) days.
Note: No response has been filed. Accordingly, no court appearance by movant is required. Should an opposing party file a late opposition or appear at the hearing, the Court will determine whether further hearing is required and movant will be so notified.
Tentative Ruling:
Page 3 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
9:30 AMScott Alan Secor and Iman SecorCONT... Chapter 13
Party Information
Debtor(s):
Scott Alan Secor Represented ByStephen L Burton
Joint Debtor(s):
Iman Secor Represented ByStephen L Burton
Movant(s):
NATIONSTAR MORTGAGE, LLC Represented ByJacky Wang
Trustee(s):
Elizabeth (SV) F Rojas (TR) Pro Se
Page 4 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
9:30 AMJonathan Hidalgo1:20-10094 Chapter 13
#2.10 Motion in individual case for order imposing a stay or continuing the automatic stay as the court deems appropriate
fr. 2/5/20; 3/25/20; 4/8/20; 5/27/20;
11Docket
Does secured creditorPensco Trust Company Custodian FBO Alan L Brooks, IRA still oppose the continuance of the automatic stay in this case?
Tentative Ruling:
Party Information
Debtor(s):
Jonathan Hidalgo Represented ByMatthew D. Resnik
Trustee(s):
Elizabeth (SV) F Rojas (TR) Pro Se
Page 5 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
9:30 AMMichael Gary Vickery and Elise Rose Vickery1:19-10499 Chapter 13
#3.00 Motion for relief from stay [RP]
HSBC BANK USA, N.A.VSDEBTOR
35Docket
- NONE LISTED -
Tentative Ruling:
Party Information
Debtor(s):
Michael Gary Vickery Represented ByDavid S Hagen
Joint Debtor(s):
Elise Rose Vickery Represented ByDavid S Hagen
Movant(s):
HSBC Bank USA, N.A. Represented BySean C Ferry
Trustee(s):
Elizabeth (SV) F Rojas (TR) Pro Se
Page 6 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
9:30 AMLaura Lee Stone1:15-10278 Chapter 13
#4.00 Debtor's opposition to declaration of Specialized Loan Servicing, LLC Re: default under adequate protection order; request for entry of order granting relief from stay
62Docket
On January 29, 2015, the debtor filed a chapter 13 petition. On September 27, 2019, The Bank of America National Association ("Creditor") filed a motion for relief from the automatic stay as to the real property located at 9749 Quakertown Avenue, Chatsworth, California 91311 (the "Property") [doc. 48]. On December 3, 2019, Creditor and the debtor filed a stipulation for adequate protection as to the Property (the "Stipulation") [doc. 54]. On the same day, the Court entered an order approving the Stipulation [doc. 56].
Under the terms of the Stipulation, the debtor must make regular monthly deed of trust payments in the amount of $2,798.22 commencing on December 1, 2019 ("Deed of Trust Payments"). The debtor also must cure the postpetition arrears of $14,432.32 in equal monthly installments of $2,405.39 each commencing on December 15, 2019 and continuing through April 15, 2020, and by paying a lump sum in the amount of $2,405.37 by May 15, 2020 ("Arrears Payments").
On April 27, 2020, Creditor filed a Declaration re: Default Under Adequate Protection Order (the "Default Declaration") [doc. 62]. In the Default Declaration, Creditor alleges that the debtor failed to make Deed of Trust Payments for February 2020, March 2020 and April 2020 and Arrears Payments for February 2020 and March 2020, totaling $13,205.44. In the Default Declaration, Creditor attached a notice of default letter addressed to the debtor’s counsel and the debtor and the post Stipulation payment history.
On May 6, 2020, the debtor filed an opposition to the Default Declaration (the "Opposition") [doc. 64]. In the Opposition, the debtor claims that she had cured the delinquency before the Default Declaration was filed with the Court and that she is current with Creditor. The debtor also disputes Creditor’s accounting of her payments.
Tentative Ruling:
Page 7 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
9:30 AMLaura Lee StoneCONT... Chapter 13
The debtor attached two types of proof of payment in support of her position. The first type is in the form of images of checks showing that the debtor made the following payments: (a) $8,001.83 in January 2020 [Exh. B]; (b) $10,407.22 in March 2020 [Exh. C]; and (c) $2,405.39 in April 2020 [Exh. D]. The second type is in the form of images showing proof of delivery by the mail carriers of the checks [Exhs. B, C and D].
Pursuant to the Stipulation, from December 1, 2019 to April 1, 2020, the debtor should have made payments to Creditor in the aggregate amount of $23,612.66. Based on the debtor’s evidence in the Opposition, the debtor has made payments to Creditor in the aggregate amount of $20,814.44. Accordingly, the debtor is deficient on payments under the Stipulation in the amount of $2,798.22, or one Deed of Trust Payment.
On May 27, 2020, Creditor filed a reply to the Opposition (the "Reply") [doc. 69]. In the Reply, Creditor states that the payments reflected in the images of the checks for January 2020 and April 2020 were received and credited, but Creditor’s records do not show the March 2020 payment being applied to the account. Even if Creditor receives the check written in March 2020, the debtor apparentlly still would be missing one Deed of Trust Payment.
Party Information
Debtor(s):
Laura Lee Stone Represented ByKevin T Simon
Trustee(s):
Elizabeth (SV) F Rojas (TR) Pro Se
Page 8 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
9:30 AMMaryam Sheik1:19-11648 Chapter 11
#5.00 Motion for relief from stay [PP]
DAIMLER TRUSTVSDEBTOR
Stip for adequate protection filed 5/22/20
90Docket *** VACATED *** REASON: Order entered on 5/26/20 [doc. 95].
- NONE LISTED -
Tentative Ruling:
Party Information
Debtor(s):
Maryam Sheik Represented ByMatthew D. ResnikRoksana D. Moradi-Brovia
Movant(s):
Daimler Trust Represented ByRandall P Mroczynski
Page 9 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
1:30 PMDean Albert Maury Cazares1:16-10543 Chapter 7
Weil v. Cazares et alAdv#: 1:17-01017
#6.00 Pretrial conference re: second amended complaint for:1. Avoidance and recovery of post petition transfers; 2. Conversion; 3. Breach of fiduciary duty; 4. Aiding and abetting breach of fiduciary duty and conversion; 5. Turnover; and 6. Accounting and payment for use and exploitation of trademark
fr. 4/19/17(stip); 6/21/17(stip); 8/23/17; 11/8/17; 11/15/17; 3/14/18; 1/23/19; 2/20/19 (stip); 5/8/19 (stip)'; 08/21/19 (stip); 11/6/19; 1/8/20; 03/04/20 (stip)
Stip to continue filed 5/27/20
78Docket *** VACATED *** REASON: Order entered vacating pre-trial conference; continued as status conference to 8/12/20 at 1:30 p.m. - jc
- NONE LISTED -
Tentative Ruling:
Party Information
Debtor(s):
Dean Albert Maury Cazares Represented ByIan Landsberg
Defendant(s):
Dean Albert Maury Cazares Pro Se
Burton C. Bell Pro Se
Scott Koenig Pro Se
Fear Campaign, Inc. Pro SePage 10 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
1:30 PMDean Albert Maury CazaresCONT... Chapter 7
Oxidizer, Inc. Pro Se
Stanley Vincent Pro Se
Plaintiff(s):
Diane C. Weil Represented ByC John M Melissinos
Trustee(s):
Diane Weil (TR) Represented ByC John M Melissinos
Page 11 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
1:30 PMChristopher Sabin Nassif1:16-13382 Chapter 11
Nassif et al v. THE BANK OF NEW YORK MELLON fka THE BANK OF Adv#: 1:18-01114
#7.00 Motion for judgment on the pleadings
fr. 12/11/19; 1/22/20; 2/26/20; 3/18/20(stip); 4/29/20(stip)
31Docket *** VACATED *** REASON: Order appr stip ent 6/2/20 - hrg cont to 8/12/20 at 2:30 p.m.
- NONE LISTED -
Tentative Ruling:
Party Information
Debtor(s):
Christopher Sabin Nassif Represented ByM. Jonathan HayesRoksana D. Moradi-Brovia
Defendant(s):
THE BANK OF NEW YORK Represented ByDane W Exnowski
Nationstar Mortgage LLC, A Represented ByDane W Exnowski
Bank of America, N.A, a National Represented ByLaura G BrysPayam Khodadadi
Aztec Foreclosure Corporation., a Pro Se
Plaintiff(s):
Christopher Sabin Nassif Represented ByMatthew D. Resnik
Robin Nassif Represented By
Page 12 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
1:30 PMChristopher Sabin NassifCONT... Chapter 11
Matthew D. Resnik
Page 13 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
1:30 PMChristopher Sabin Nassif1:16-13382 Chapter 11
Nassif et al v. THE BANK OF NEW YORK MELLON fka THE BANK OF Adv#: 1:18-01114
#8.00 Pretrial conference re: complaint for:1. Violation of California homeowner bill of rights;2. Breach of written agreement; 3. Breach of vovenant of good faith and fair dealing;4. Negligence;5. Unlawful business practices
fr. 1/9/2019; 6/5/19(stip); 9/4/19; 12/4/19; 2/19/20; 3/18/20(stip);4/29/20(stip)
Stip to cont fld 06/01/20
1Docket *** VACATED *** REASON: Order appr stip ent 6/2/20 - hrg cont to 8/12/20 at 2:30 p.m.
- NONE LISTED -
Tentative Ruling:
Party Information
Debtor(s):
Christopher Sabin Nassif Represented ByM. Jonathan HayesRoksana D. Moradi-Brovia
Defendant(s):
THE BANK OF NEW YORK Pro Se
Nationstar Mortgage LLC, A Pro Se
Bank of America, N.A, a National Pro Se
Aztec Foreclosure Corporation., a Pro Se
Page 14 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
1:30 PMChristopher Sabin NassifCONT... Chapter 11
Plaintiff(s):Christopher Sabin Nassif Represented By
Matthew D. Resnik
Robin Nassif Represented ByMatthew D. Resnik
Page 15 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
1:30 PMJohn Stephen Travers1:19-12677 Chapter 7
Ace Industrial Supply, Inc. v. TraversAdv#: 1:20-01010
#9.00 Status conference re: complaint to determine dischargeability
fr. 3/25/20; 5/6/20
1Docket
Parties should be prepared to discuss the following:
Within seven (7) days after this status conference, the plaintiff must submit an Order Assigning Matter to Mediation Program and Appointing Mediator and Alternate Mediator using Form 702. During the status conference, the parties must inform the Court of their choice of Mediator and Alternate Mediator. The parties should contact their mediator candidates before the status conference to determine if their candidates can accommodate the deadlines set forth below.
Deadline to complete discovery: 9/30/20.
Deadline to complete one day of mediation: 10/15/20.
Deadline to file pretrial motions: 10/30/20.
Deadline to complete and submit pretrial stipulation in accordance with Local Bankruptcy Rule 7016-1: 11/25/20.
Pretrial: 12/9/20 at 1:30 p.m.
In accordance with Local Bankruptcy Rule 7016-1(a)(3), within seven (7) days after this status conference, the plaintiff must submit a Scheduling Order.
If any of these deadlines are not satisfied, the Court will consider imposing sanctions against the party at fault pursuant to Local Bankruptcy Rule 7016-1(f) and (g).
Tentative Ruling:
Page 16 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
1:30 PMJohn Stephen TraversCONT... Chapter 7
Party Information
Debtor(s):
John Stephen Travers Represented ByRobert M Aronson
Defendant(s):
John Stephen Travers Pro Se
Plaintiff(s):
Ace Industrial Supply, Inc. Represented ByJeffery J Daar
Trustee(s):
David Seror (TR) Pro Se
Page 17 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
1:30 PMZara Gemilyan1:19-12817 Chapter 7
United States Trustee (SV) v. GemilyanAdv#: 1:20-01045
#10.00 Status conference re: complaint objecting to dischargepursuant to 11 U.S.C. sec 727(a)(3), 727(a)(4)(A),727(a)(4)(D) and 727(a)(5)
Stipulation for waiver of defendant's discharge and entry of judgment filed 5/21/20
1Docket *** VACATED *** REASON: Order approving stipulation entered 5/26/20
- NONE LISTED -
Tentative Ruling:
Party Information
Debtor(s):
Zara Gemilyan Represented ByDaniel King
Defendant(s):
Zara Gemilyan Pro Se
Plaintiff(s):
United States Trustee (SV) Represented ByKatherine Bunker
Trustee(s):
David Keith Gottlieb (TR) Pro Se
Page 18 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
1:30 PMShobert Vartan1:19-13155 Chapter 7
Lewis v. VartanAdv#: 1:20-01039
#11.00 Status conference re: first amended complaint to determine dischargeability of debt 11 U.S.C. § 523(a)(2)(A); fraud; fraud or defecation while acting in a fudiciary capacity 11 U.S.C. § 523 (a)(4) and wilful and malicious injury 11 U.S.C. §523(a)(6)
fr. 5/20/20(stip)
4Docket
The Court will continue this status conference to 2:30 p.m. on July 15, 2020, to be held with the hearing on the defendant's motion to dismiss [doc. 10].
Appearances on June 10, 2020 are excused.
Tentative Ruling:
Party Information
Debtor(s):
Shobert Vartan Represented ByMichael Jay Berger
Defendant(s):
Shobert Vartan Pro Se
Plaintiff(s):
Lester L Lewis Represented ByElissa Miller
Trustee(s):
David Seror (TR) Pro Se
Page 19 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
2:30 PMRobert Edward Zuckerman1:18-11150 Chapter 7
Abel v. Zuckerman et alAdv#: 1:18-01086
#12.00 Plaintiff's Motion for summary judgment pursuant to FRBP Rule 7056
fr. 3/25/20
152Docket *** VACATED *** REASON: Continued by Stip to 6/17/20 at 2:30 p.m. - jc
- NONE LISTED -
Tentative Ruling:
Party Information
Debtor(s):
Robert Edward Zuckerman Represented BySandford L. FreyStuart I Koenig
Defendant(s):
Diane C Weil, in her capacity as the Pro Se
B. Edward McCutchan Jr. an Represented ByEdward McCutchan
Sunderland/McCutchan LLP, a Represented ByEdward McCutchan
Phoenix HoldingsFund LLC, a Pro Se
DOES 1-20 Pro Se
Nickki B Allen, an individual Pro Se
Sunderland/McCutchan, Inc., a Represented ByEdward McCutchan
Maravilla Center, LLC, a California Pro Se
Page 20 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
2:30 PMRobert Edward ZuckermanCONT... Chapter 7
Rezinate San Jacinto, LLC, a Pro Se
San Jacinto Z, LLC, a California Pro Se
Contiental San Jacinto, LLC, a Pro Se
Zuckerman Building Company, a Pro Se
Valley Circle Estates Realty Co., a Pro Se
Continental Communities, LLC, a Pro Se
Robert Edward Zuckerman Represented BySandford L. Frey
Plaintiff(s):
Richard Abel Pro Se
Trustee(s):
Diane C Weil (TR) Pro Se
Page 21 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
2:30 PMRobert Edward Zuckerman1:18-11150 Chapter 11
Abel v. Zuckerman et alAdv#: 1:18-01086
#13.00 Status conference re: second amended complaint for:1) Declatratory relief re: determination of validity, priority or extent of interest in property2) Declaratoty relief re determination of validity, priority, or extent of lien3) Turnover of property of the estate pursuant to 11 U.S.C. 5424) Nondischargeability of debt pursuant to 11 U.S.C. sec 523(a)(2)(A)5) Nondischargeability of debt pursuant to 11 U.S.C. 523(a)(2)(B)[28 U.S.C. sec 157(b)(2); FRBP., R. 7001]
fr. 11/14/18 (stip); 1/9/2019; 2/20/19; 3/13/19; 5/8/19; 6/5/19; 8/28/19; 9/4/19; 9/11/19; 11/13/19; 1/22/20; 3/25/20
75Docket *** VACATED *** REASON: Continued by Stip to 6/17/20 at 2:30 p.m. - jc
- NONE LISTED -
Tentative Ruling:
Party Information
Debtor(s):
Robert Edward Zuckerman Represented BySandford L. FreyStuart I Koenig
Defendant(s):
Robert Edward Zuckerman Pro Se
Continental Communities, LLC, a Pro Se
Valley Circle Estates Realty Co., a Pro Se
Zuckerman Building Company, a Pro Se
Contiental San Jacinto, LLC, a Pro Se
Page 22 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
2:30 PMRobert Edward ZuckermanCONT... Chapter 11
San Jacinto Z, LLC, a California Pro Se
Rezinate San Jacinto, LLC, a Pro Se
Maravilla Center, LLC, a California Pro Se
Sunderland/McCutchan, Inc., a Represented ByEdward McCutchan
Nickki B Allen, an individual Pro Se
DOES 1-20 Pro Se
Phoenix Holdings, LLC a California Pro Se
Sunderland/McCutchan LLP, a Pro Se
B. Edward McCutchan Jr. an Pro Se
Plaintiff(s):
Richard Abel Pro Se
Page 23 of 246/9/2020 1:52:37 PM
United States Bankruptcy CourtCentral District of California
Judge Victoria Kaufman, PresidingCourtroom 301 Calendar
San Fernando Valley
Wednesday, June 10, 2020 301 Hearing Room
2:30 PMElizabeth Y. Zaharian1:18-12785 Chapter 7
Strategic Funding Source, Inc. v. Armand Zaharian et alAdv#: 1:19-01010
#14.00 Motion of Law Offices of Raymond H. Aver, A Professional Corporation, to withdraw as attorneys for defendant Elizabeth Y. Zaharian
39Docket
Grant.
Movant must submit the order within seven (7) days.
Note: No response has been filed. Accordingly, no court appearance by movant is required. Should an opposing party file a late opposition or appear at the hearing, the Court will determine whether further hearing is required and movant will be so notified.
Tentative Ruling:
Party Information
Debtor(s):
Elizabeth Y. Zaharian Represented ByRaymond H. Aver
Defendant(s):
Armand Zaharian Pro Se
Elizabeth Y. Zaharian Represented ByRaymond H. Aver
Plaintiff(s):
Strategic Funding Source, Inc. Represented ByBrian T Harvey
Trustee(s):
Nancy J Zamora (TR) Pro Se
Page 24 of 246/9/2020 1:52:37 PM
Top Related