Elawyers Elawyers
Washington| Change
Find the right lawyer for your legal problem

Faster, Smarter and More Accurate

United States Bankruptcy Court, N.D. California

Find Case Laws by Filters
Sort byYou can sort data by applying different sort criteria
Most Lastest
Most Earliest
The Last Three Years
In re Yellow Cab Cooperative, Inc., 16-30063-DM (2019)
United States Bankruptcy Court, N.D. California Filed:CA Dec. 18, 2019 Citations: 16-30063-DM, 18-03075.

MEMORANDUM DECISION REGARDING DEFENDANT'S MOTION TO DISMISS ADVERSARY PROCEEDING DENNIS MONTALI , Bankruptcy Judge . On November 4, 2019, this court held a hearing on the motion of defendant Douglas A. Taylor ("Taylor") to dismiss the Amended Complaint for Professional Negligence, Accounting Malpractice, and Negligence ("Amended Complaint") filed by plaintiff Randy Sugarman, the chapter 11 trustee ("Trustee") for debtor Yellow Cab Cooperative, Inc. ("YCC"). For the reasons set forth below,...

# 1
In re Rejuvi Laboratory, Inc., 18-31069-DM. (2019)
United States Bankruptcy Court, N.D. California Filed:CA Dec. 09, 2019 Citations: 18-31069-DM.

MEMORANDUM DECISION REGARDING JURISDICTION OF THE AUSTRALIAN COURT AND DENYING MOTION TO AMEND CLAIM DENNIS MONTALI , Bankruptcy Judge . Introduction Creditor Maria Corso ("Creditor") filed a motion to amend her proof of claim on July 17, 2019. Debtor disputed whether a court in Australia had jurisdiction to enter a default judgment in favor of Creditor. The parties filed further oppositions and replies, and both matters came on for hearing on September 12, 2019. Following that hearing,...

# 2
In re PG&E Corporation, 611 B.R. 110 (2019)
United States Bankruptcy Court, N.D. California Filed:CA Nov. 27, 2019 Citations: 611 B.R. 110, 19-30088-DM.

MEMORANDUM DECISION ON INVERSE CONDEMNATION DENNIS MONTALI , U.S. Bankruptcy Judge . I. INTRODUCTION PG & E Corporation and Pacific Gas & Electric Company ("Debtors"), joined by the Official Committee of Unsecured Creditors and certain Shareholders of PG & E Corporation, challenge the application of the doctrine of inverse condemnation in connection with the 2015, 2017, and 2018 California wildfires (the "Wildfires"). The Official Committee of Tort Claimants, the Ad Hoc Group of...

# 3
In re Brower, 15-50801 MEH.Adv (2019)
United States Bankruptcy Court, N.D. California Filed:CA Nov. 20, 2019 Citations: 15-50801 MEH.Adv, 17-5044.

MEMORANDUM DECISION ON MOTIONS FOR SUMMARY JUDGMENT M. ELAINE HAMMOND , Bankruptcy Judge . MUFG Union Bank, N.A. ("Plaintiff") and Robert Brower, Sr., Patricia Brower, Coastal Cypress Corporation, a California corporation, Coastal Cypress Corporation, a Delaware corporation, American Commercial Properties, Inc., Anthony Nobles, Wilfred "Butch" Lindley, Richard Babcock, and Patricia Brower Trust (collectively, "Defendants") brought cross-motions for summary judgment (Dkt. #108, #113). The...

# 4
In re Crosley, 19-42236 WJL. (2019)
United States Bankruptcy Court, N.D. California Filed:CA Nov. 19, 2019 Citations: 19-42236 WJL.

MEMORANDUM REGARDING DEBTOR'S EX PARTE FILINGS WILLIAM J. LAFFERTY, III , Bankruptcy Judge . On October 31, 2019, Debtor Faye Myrette Crosley filed a document styled as a Letter to the Court (doc. 14), and on November 6, 2019, Debtor filed a document titled Notice of Opposition and Request for Hearing (doc. 15) (together, the "Documents"). Both documents appear to have been filed solely by the Debtor, without the help of her attorney in this bankruptcy, Ryan P. Keenan. The Court notes that...

# 5
In re Martinez, 610 B.R. 290 (2019)
United States Bankruptcy Court, N.D. California Filed:CA Nov. 15, 2019 Citations: 610 B.R. 290, 18-5058.Adv, 18-51883 MEH.Adv, 19-5014.

MEMORANDUM DECISION AFTER TRIAL M. Elaine Hammond , U.S. Bankruptcy Judge . Naviscent, LLC ("Naviscent") and Michael Otte ("Otte") each brought adversary proceedings against the other challenging the other creditor's claim amount and its secured status. The adversary proceedings were tried together on October 8 and 9, 2019. Following trial, the matters were taken under submission. This court has jurisdiction over this matter pursuant to 28 U.S.C. 1334. This is a core proceeding pursuant...

# 6
In re Stapley, 609 B.R. 209 (2019)
United States Bankruptcy Court, N.D. California Filed:CA Oct. 29, 2019 Citations: 609 B.R. 209, 09-47699 RLE, 18-4061.

MEMORANDUM DECISION ON FRANCHISE TAX BOARD'S MOTION FOR SUMMARY JUDGMENT Roger L. Efremsky , U.S. Bankruptcy Judge . I. Introduction Plaintiffs' complaint in this adversary proceeding states two claims for relief against the Franchise Tax Board (the "FTB"). The first claim is based on Bankruptcy Code 505(a) and asks the court to find that plaintiffs owe nothing to the FTB on the theory that the tax debt is owed by S & N Holding Company, Inc. ("S & N"), a Subchapter S corporation which...

# 7
In re Gigante, 15-42934 WJL. (2019)
United States Bankruptcy Court, N.D. California Filed:CA Oct. 07, 2019 Citations: 15-42934 WJL.

MEMORANDUM REGARDING SCHEDULED HEARING WILLIAM J. LAFFERTY, III , Bankruptcy Judge . A hearing on interested party Rachelle Wells' Ex Parte Application to Reopen Case (the "Motion") (doc. 56) is currently scheduled for October 9, 2019 at 10:30 a.m. in the above-captioned case. While the former Chapter 13 Trustee's appearance is not mandated, the Court is especially interested in the former Trustee's stance regarding the Motion.

# 8
In re Perkins, 18-03023-DM. (2019)
United States Bankruptcy Court, N.D. California Filed:CA Oct. 02, 2019 Citations: 18-03023-DM., 18-30089-DM

MEMORANDUM DECISION ON COMPLAINT TO DETERMINE NONDISCHARGEABILITY OF DEBTS DENNIS MONTALI , Bankruptcy Judge . I. INTRODUCTION On April 30, May 1 and May 16, 2019, the court conducted a trial on the complaint filed by plaintiffs Cuckoo's Nest Club, LLC ("CN") and BootUp Ventures, LLC ("BU") and collectively with CN, "Plaintiffs", against defendant Anthony Blake Perkins ("Perkins"). Plaintiffs appeared and were represented by David P. Nemecek, Esq; Perkins appeared in propria persona....

# 9
In re Chan, 18-40217 CN (2019)
United States Bankruptcy Court, N.D. California Filed:CA Sep. 25, 2019 Citations: 18-40217 CN, 18-4068.

MEMORANDUM DECISION RE: DISCHARGEABILITY OF DEBT CHARLES NOVACK , Bankruptcy Judge . On July 31, 2019, this court conducted a trial in this adversary proceeding. All appearances were noted on the record. The following constitutes this court's findings of fact and conclusions of law under Federal Rule of Bankruptcy Procedure 7052: Plaintiff Andrew Kingsdale is a licensed California attorney who represented defendant Simon Chan in a Contra Costa County Superior Court action which ultimately...

# 10
In re Mayacamas Holdings LLC, 608 B.R. 522 (2019)
United States Bankruptcy Court, N.D. California Filed:CA Sep. 05, 2019 Citations: 608 B.R. 522, 17-30326-DM, 19-03012-DM.

MEMORANDUM DECISION ON MOTION TO DISMISS CLAIMS AGAINST DEFENDANT CARMEL FINANCING LLC DENNIS MONTALI , U.S. Bankruptcy Judge . On April 7, 2019, plaintiff E. Lynn Schoenmann, chapter 7 trustee ("Trustee") of the chapter 7 estate of Mayacamas Holdings LLC ("Debtor"), filed a Complaint to Determine Validity, Priority, and Extent of Liens; to Avoid Unperfected Security Interests and Fraudulent and Preferential Transfers; and to Object to Claims Relating to Sonoma County Assessor's Parcel...

# 11
In re Martinez, 18-05071. (2019)
United States Bankruptcy Court, N.D. California Filed:CA Sep. 06, 2019 Citations: 18-05071., 18-51883 MEH.Adv

MEMORANDUM DECISION RE MOTION TO ALTER OR AMEND JUDGMENT M. ELAINE HAMMOND , Bankruptcy Judge . Plaintiff Leeanna Martinez ("Plaintiff" or "Martinez") brought a motion for summary judgment against Defendant Naviscent, LLC ("Defendant" or "Naviscent") seeking a determination that the Temporary Protective Order ("TPO") and Writ of Attachment ("Writ") obtained by Defendant prepetition are void ab inito. Defendant opposed the motion. Following hearing, the court issued an oral ruling...

# 12
In re Pictures, 607 B.R. 351 (2019)
United States Bankruptcy Court, N.D. California Filed:CA Aug. 20, 2019 Citations: 607 B.R. 351, 16-53499 MEH, 16-53500.Adv, 17-5084.

MEMORANDUM DECISION ON DEFENDANTS' MOTION FOR SUMMARY JUDGMENT M. Elaine Hammond , U.S. Bankruptcy Judge Defendants Gabriele Israilovici and Giovanni Nappi seek to have this court find as a matter of law that the 541 Claims are time-barred. The applicable statute of limitations for these claims is three years pursuant to California Code of Civil Procedure 338. Defendants argue Plaintiffs, Cecchi Gori Pictures, Inc. and Cecchi Gori USA, Inc. ("Debtors" or "Plaintiffs") were on notice...

# 13
In re Kensington Apartment Properties, LLC, 10-73976 CN (2019)
United States Bankruptcy Court, N.D. California Filed:CA Aug. 19, 2019 Citations: 10-73976 CN, 17-04018.

FINAL ORDER ON MOTIONS FOR SUMMARY JUDGMENT AND ORDER SETTING CONTINUED STATUS CONFERENCE CHARLES NOVACK , Bankruptcy Judge . The parties in this adversary proceeding have cross-moved for summary judgment or summary adjudication (the "Summary Judgment Motions"). On July 2, 2019, this court issued a tentative decision regarding the Summary Judgment Motions and heard further argument on August 5, 2019. Having considered the parties' arguments, this court issues the following order granting...

# 14
In re PG&E Corporation, 19-300880-DM (2019)
United States Bankruptcy Court, N.D. California Filed:CA Aug. 16, 2019 Citations: 19-300880-DM, Jointly Administered.

MEMORANDUM DECISION REGARDING MOTIONS TO TERMINATE EXCLUSIVITY DENNIS MONTALI , Bankruptcy Judge . I. INTRODUCTION Before this court are two motion to terminate Debtors' exclusivity periods for filing a Chapter 11 Plan and Disclosure Statement. The Ad Hoc Committee of Senior Unsecured Noteholders filed their motion on June 25, 2019 (dkt. #2741). The Ad Hoc Group of Subrogation Claim Holders filed their motion on July 23, 2019 (dkt. #3147) (together the "Motions"). The Motions came on for...

# 15
In re PG&E Corporation, 19-30088-DM (2019)
United States Bankruptcy Court, N.D. California Filed:CA Aug. 16, 2019 Citations: 19-30088-DM, Jointly Administered.

MEMORANDUM DECISION REGARDING MOTIONS FOR RELIEF FROM STAY DENNIS MONTALI , Bankruptcy Judge . The Official Committee of Tort Claimants (the "TCC") filed a motion for relief from stay on July 2, 2019 (Dkt. 2842) and the Ad Hoc Group of Subrogation Claim Holders filed a similar motion on July 3, 2019 (Dkt. 2863) (together the "Motions"). Several parties joined and opposed, and the Motions came on for hearing on August 14, 2019. Subsequently, the matters were submitted. This court has...

# 16
In re Wettersten, 17-42458 CN (2019)
United States Bankruptcy Court, N.D. California Filed:CA Aug. 14, 2019 Citations: 17-42458 CN, 18-4052.

ORDER DETERMINING DISCHARGEABILITY OF DEBT CHARLES NOVACK , Bankruptcy Judge . On August 6 and 12, 2019, the court conducted a trial in this adversary proceeding. All appearances were noted on the record. Plaintiff Frank Ditto claims that he was severely injured on June 29, 2012 when defendant Christopher Wettersten tossed a live bullet into a fire pit, which then exploded and struck him in the throat. Ditto argues that his claim is non-dischargeable under Bankruptcy Code 523(a)(6)....

# 17
In re Properties, 606 B.R. 371 (2019)
United States Bankruptcy Court, N.D. California Filed:CA Jul. 22, 2019 Citations: 606 B.R. 371, 17-30501.A.P, 17-3071.

MEMORANDUM DECISION ON MOTIONS FOR SUMMARY JUDGMENT DENNIS MONTALI , U.S. Bankruptcy Judge . Plaintiff and Debtor Brugnara Properties VI ("Debtor") filed a motion for summary judgment in the above-captioned adversary proceeding. The Internal Revenue Service ("IRS") and the California Franchise Tax Board ("FTB," and together, the "Taxing Authorities") filed competing motions for summary judgment. The matters came on for argument on April 25, 2019, and thereafter were submitted. As explained...

# 18
In re Assadi, 16-52008 MEH. (2019)
United States Bankruptcy Court, N.D. California Filed:CA Jul. 22, 2019 Citations: 16-52008 MEH.

MEMORANDUM DECISION M. ELAINE HAMMOND , Bankruptcy Judge . The California Department of Tax and Fee Administration ("CDTFA") moved to dismiss this case pursuant to Bankruptcy Code 1307. Debtor opposed the request. The court finds that cause for dismissal exists and that dismissal is in the best interests of creditors. Background Debtor Fred Assadi filed this Chapter 13 case on July 12, 2016. His Chapter 13 Plan was confirmed by an order entered November 29, 2017. The claims register...

# 19
In re Arbucci, 18-41720 RLE. (2019)
United States Bankruptcy Court, N.D. California Filed:CA Jul. 03, 2019 Citations: 18-41720 RLE.

MEMORANDUM DECISION ON CREDITOR SAMUEL GOODWIN'S MOTION FOR SANCTIONS ROGER L. EFREMSKY , Bankruptcy Judge . Before the court is creditor Samuel Goodwin's (hereinafter referred to as "Creditor") Motion for Sanctions after finding of bad faith in Debtor Eric Daniel Arbucci's (hereinafter referred to as "Debtor") chapter 13 bankruptcy. Creditor seeks sanctions against both the Debtor and his counsel, Arasto Farsad (hereinafter referred to as "Debtor's Counsel"). The court has jurisdiction...

# 20

Can't find what you're looking for?

Post a free question on our public forum.
Ask a Question
Search for lawyers by practice areas.
Find a Lawyer