Case details

Court: cacb
Docket #: 2:14-bk-13364
Case Name: Gwendolyn Jackson
PACER case #: 1636348
Date filed: 2014-02-24
Assigned to: Barry Russell

Parties

Represented Party Attorney & Contact Info
Gwendolyn Jackson
Debtor
POB 191805 Los Angeles, CA 90019 LOS ANGELES-CA 323-419-2775 SSN / ITIN: xxx-xx-8662aka Gwendolyn D Jackson
Andrew Edward Smyth
Smyth Law Office 4929 Wilshire Blvd Ste 690 Los Angeles, CA 90010 323-933-8401 Fax : 323-933-6089 Email:

William J Smyth
Smyth Law Office 4929 Wilshire Blvd Ste 690 Los Angeles, CA 90010 323-933-8401 Fax : 323-933-6089 Email:

Sam S Leslie (TR)
Trustee
3435 Wilshire Blvd., Suite 990 Los Angeles, CA 90010 213-368-5000
United States Trustee (LA)
U.S. Trustee
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-02-24 1 0 Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Gwendolyn Jackson Statement of Intent due 3/26/2014. Schedule A due 3/10/2014. Schedule B due 3/10/2014. Schedule C due 3/10/2014. Schedule D due 3/10/2014. Schedule E due 3/10/2014. Schedule F due 3/10/2014. Schedule G due 3/10/2014. Schedule H due 3/10/2014. Schedule I due 3/10/2014. Schedule J due 3/10/2014. Statement of Financial Affairs due 3/10/2014. Statement - Form 22A Due: 3/10/2014.Statement of Related Case due 3/10/2014. Notice of available chapters due 3/10/2014. Statement of assistance of non-attorney due 3/10/2014. Verification of creditor matrix due 3/10/2014. Summary of schedules due 3/10/2014. Declaration concerning debtors schedules due 3/10/2014. Statistical Summary due 3/10/2014. Exhibit D due 3/10/2014. Debtor Certification of Employment Income due by 3/10/2014. Section 316 filing due by 04/10/2014. Incomplete Filings due by 3/10/2014. (Moulton, Sheila) (Entered: 02/24/2014)
2014-02-24 2 0 Meeting of Creditors with 341(a) meeting to be held on 04/11/2014 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Objections for Discharge due by 06/10/2014. Cert. of Financial Management due by 06/10/2014 for Debtor and Joint Debtor (if joint case) (Moulton, Sheila) (Entered: 02/24/2014)
2014-02-24 3 0 Statement of Social Security Number(s) Form B21 Filed by Debtor Gwendolyn Jackson . (Moulton, Sheila) (Entered: 02/24/2014)
2014-02-24 4 0 Certificate of Credit Counseling Filed by Debtor Gwendolyn Jackson . (Moulton, Sheila) (Entered: 02/24/2014)
2014-02-26 5 0 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7)) No. of Notices: 6. Notice Date 02/26/2014. (Admin.) (Entered: 02/26/2014)
2014-02-26 6 0 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Gwendolyn Jackson) No. of Notices: 1. Notice Date 02/26/2014. (Admin.) (Entered: 02/26/2014)
2014-02-26 7 0 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Gwendolyn Jackson) No. of Notices: 1. Notice Date 02/26/2014. (Admin.) (Entered: 02/26/2014)
2014-02-28 8 0 Summary of Schedules , Statistical Summary of Certain Liabilities, Schedule A , Schedule B , Schedule C , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Schedule I , Schedule J , Declaration concerning debtor's schedules , Statement of Financial Affairs , Verification of List of Creditors (Mailing List) , Debtor's Certification of Employment Income , Disclosure of compensation of bankruptcy petition preparer , Statement of assistance of non-attorney Filed by Debtor Gwendolyn Jackson (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Gae, Hannah) (Entered: 02/28/2014) 2017-03-01 15:44:18 7363936b5126ff9781e0090b9d1b7e2d6e442d21
2014-03-03 9 0 Statistical Summary of Certain Liabilities, Exhibit D , Statement of related cases , Statement of assistance of non-attorney , Notice of available chapters , Verification of List of Creditors (Mailing List) , Debtor's Certification of Employment Income , Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A , Statement of Intent. , Declaration concerning debtor's schedules , Certificate of Credit Counseling Filed by Debtor Gwendolyn Jackson (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Gae, Hannah) (Entered: 03/03/2014)
2014-03-18 10 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Schild, Avi. (Schild, Avi) (Entered: 03/18/2014)
2014-03-19 11 0 Statement of Intent. Filed by Debtor Gwendolyn Jackson . (Gae, Hannah) (Entered: 03/19/2014)
2014-03-31 12 0 Adversary case 2:14-ap-01188. Complaint by Gwendolyn Jackson against America's Servicing Company , NDEX WEST, LLC , BNC Mortgage , Mortgage Electronic Registration Systems INC , Does 1 to 10 Inclusive . (Fee Not Required). Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) ,(14 (Recovery of money/property - other)) ,(72 (Injunctive relief - other)) (Tatum, Shafari) (Entered: 03/31/2014)
2014-04-14 13 0 Adversary case 2:14-ap-01216. Notice of Removal by Gwendolyn Diane Jackson , DOES 1 through 10, inclusive . Nature of Suit: (72 (Injunctive relief - other)) ,(71 (Injunctive relief - reinstatement of stay)) (Collins, Kim S.) (Entered: 04/14/2014)
2014-04-11 14 0 Statement of related cases Filed by Debtor Gwendolyn Jackson . (Beauchamp, Sonia) (Entered: 04/15/2014)
2014-05-02 15 0 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2108 S. Palm Grove Ave., Los Angeles, CA 90016 . Fee Amount $176, Filed by Creditor Lian Feng Investment, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Otkupman, Roman) (Entered: 05/02/2014)
2014-05-02 16 0 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2110 S. Palm Grove Ave., Los Angeles, CA 90016 . Fee Amount $176, Filed by Creditor Lian Feng Investment, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Otkupman, Roman) (Entered: 05/02/2014)
2014-05-02 17 0 Hearing Set (RE: related document(s)15 Motion for Relief from Stay - Unlawful Detainer filed by Creditor Lian Feng Investment, LLC) The Hearing date is set for 6/3/2014 at 09:00 AM at Crtrm 1645, 255 E Temple St., Los Angeles, CA 90012. The case judge is Richard M Neiter (Gae, Hannah) (Entered: 05/02/2014)
2014-05-02 18 0 Hearing Set (RE: related document(s)16 Motion for Relief from Stay - Unlawful Detainer filed by Creditor Lian Feng Investment, LLC) The Hearing date is set for 6/3/2014 at 09:00 AM at Crtrm 1645, 255 E Temple St., Los Angeles, CA 90012. The case judge is Richard M Neiter (Gae, Hannah) (Entered: 05/02/2014)
2014-05-12 19 0 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): 15 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2108 S. Palm Grove Ave., Los Angeles, CA 90016 . Fee Amount $176, filed by Creditor Lian Feng Investment, LLC, 16 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2110 S. Palm Grove Ave., Los Angeles, CA 90016 . Fee Amount $176, filed by Creditor Lian Feng Investment, LLC) Filed by Debtor Gwendolyn Jackson (Gae, Hannah) (Entered: 05/13/2014)
2014-05-22 20 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Wilkinson, Reilly. (Wilkinson, Reilly) (Entered: 05/22/2014)
2014-05-23 21 0 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1024 e. 67th Street, Long Beach, CA 90805 . Fee Amount $176, Filed by Creditor NSP LA TRUST, its successors and/or assignees (Attachments: # 1 Motion for Relief from the Automatic Stay # 2 Declaration of Manuel Villegas # 3 Proof of Service) (Wilkinson, Reilly) (Entered: 05/23/2014)
2014-05-23 22 0 Ex parte application for Order Setting Hearing on Shortened Notice Filed by Creditor NSP LA TRUST, its successors and/or assignees (Wilkinson, Reilly) (Entered: 05/23/2014)
2014-05-28 23 0 Reply to (related document(s): 19 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support filed by Debtor Gwendolyn Jackson) with Request for Judicial Notice Filed by Creditor Lian Feng Investment, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Otkupman, Roman) (Entered: 05/28/2014)
2014-05-28 24 0 Notice of Requirement to Complete Course in Financial Management (Auto VAN-105) (BNC). (AutoDocket, User) (Entered: 05/28/2014)
2014-05-30 25 0 Debtor's Opposition to Notice of Motion and Motion for Relief from the Automatic Stay, Movant/Servicers Lack Standing to Prosecute Motions for Relief from Stay on Behalf of Unnamed Beneficiaries (related document(s): 15 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2108 S. Palm Grove Ave., Los Angeles, CA 90016 . Fee Amount $176, filed by Creditor Lian Feng Investment, LLC, 16 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2110 S. Palm Grove Ave., Los Angeles, CA 90016 . Fee Amount $176, filed by Creditor Lian Feng Investment, LLC) Filed by Debtor Gwendolyn Jackson (Tatum, Shafari) (Entered: 05/30/2014)
2014-05-31 26 0 BNC Certificate of Notice (RE: related document(s)24 Notice of Requirement to Complete Course in Financial Management (Auto VAN-105) (BNC)) No. of Notices: 1. Notice Date 05/31/2014. (Admin.) (Entered: 05/31/2014)
2014-05-30 27 0 Declaration re: Info Received in the mail Regarding an Automatic Stay and Cynthia Mayem in Long Beach, CA Filed by Debtor Gwendolyn Jackson . (Tatum, Shafari) (Entered: 06/02/2014)
2014-05-30 28 0 Amended Summary of Schedules , Amending Schedules (F) , Declaration concerning debtor's schedules Filed by Debtor Gwendolyn Jackson . (Tatum, Shafari) (Entered: 06/02/2014)
2014-06-02 29 0 Order Granting Application Setting Hearing on Shortened Notice (BNC-PDF) (Related Doc # 22 ) Signed on 6/2/2014 (Tatum, Shafari) (Entered: 06/02/2014)
2014-06-02 30 0 Hearing Set (RE: related document(s)21 Motion for Relief from Stay - Real Property filed by Creditor NSP LA TRUST, its successors and/or assignees) The Hearing date is set for 6/12/2014 at 09:00 AM at Crtrm 1645, 255 E Temple St., Los Angeles, CA 90012. The case judge is Richard M Neiter (Tatum, Shafari) (Entered: 06/02/2014)
2014-06-03 31 0 Notice of lodgment Filed by Creditor Lian Feng Investment, LLC (RE: related document(s)15 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2108 S. Palm Grove Ave., Los Angeles, CA 90016 . Fee Amount $176, Filed by Creditor Lian Feng Investment, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Otkupman, Roman) (Entered: 06/03/2014)
2014-06-03 32 0 Notice of lodgment Filed by Creditor Lian Feng Investment, LLC (RE: related document(s)16 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2110 S. Palm Grove Ave., Los Angeles, CA 90016 . Fee Amount $176, Filed by Creditor Lian Feng Investment, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Otkupman, Roman) (Entered: 06/03/2014)
2014-06-04 33 0 Notice of Hearing Filed by Creditor NSP LA TRUST, its successors and/or assignees (RE: related document(s)21 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1024 e. 67th Street, Long Beach, CA 90805 . Fee Amount $176, Filed by Creditor NSP LA TRUST, its successors and/or assignees (Attachments: # 1 Motion for Relief from the Automatic Stay # 2 Declaration of Manuel Villegas # 3 Proof of Service)). (Scheer, Joshua) (Entered: 06/04/2014)
2014-06-04 34 0 Declaration re: of Dean N. Agmata re: Notification of Ex Parte Application Filed by Creditor NSP LA TRUST, its successors and/or assignees. (Scheer, Joshua) (Entered: 06/04/2014)
2014-06-04 35 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)29 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2014. (Admin.) (Entered: 06/04/2014)
2014-06-05 36 0 Notice of Hearing 2nd Amended Notice of Hearing Filed by Creditor NSP LA TRUST, its successors and/or assignees (RE: related document(s)21 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1024 e. 67th Street, Long Beach, CA 90805 . Fee Amount $176, Filed by Creditor NSP LA TRUST, its successors and/or assignees (Attachments: # 1 Motion for Relief from the Automatic Stay # 2 Declaration of Manuel Villegas # 3 Proof of Service)). (Wilkinson, Reilly) (Entered: 06/05/2014)
2014-06-09 37 0 Debtor's Certification of Completion of Postpetition Instructional Course Concerning Personal Financial Management - Debtor (Official Form 23) Filed by Debtor Gwendolyn Jackson (RE: related document(s)2 Meeting (AutoAssign Chapter 7)). (Collins, Kim S.) (Entered: 06/09/2014)
2014-06-06 38 0 Notice of Appeal BAP Court - Fee Amount $298.00; filed by Debtor Gwendolyn Jackson . Appellant Designation due by 6/20/2014. (Milano, Sonny) (Entered: 06/10/2014)
2014-06-10 39 0 Notice of Referral of Appeal to BAP; with certificate of mailing (RE: related document(s)38 Notice of Appeal filed by Debtor Gwendolyn Jackson) (Milano, Sonny) (Entered: 06/10/2014)
2014-06-10 40 0 Deficiency letter to Appellant - Does Not Include Entered Stamped Copy of Order, Judgment, or Decree; Does Not State Opposing Party(ies) Name, Address, Telephone Number. (RE: related document(s)38 Notice of Appeal filed by Debtor Gwendolyn Jackson) (Milano, Sonny) (Entered: 06/10/2014)
2014-06-10 41 0 Declaration re: Declaration of Dean N. Agmata re: Notification of Ex Parte Application and Service of 2nd Amended Notice of Hearing Filed by Creditor NSP LA TRUST, its successors and/or assignees (RE: related document(s)36 Notice of Hearing). (Attachments: # 1 Declaration of Reilly D. Wilkinson re: Notification of Ex Parte Application # 2 Proof of Service) (Wilkinson, Reilly). Related document(s) 22 Ex parte application for Order Setting Hearing on Shortened Notice filed by Creditor NSP LA TRUST, its successors and/or assignees. Modified on 6/11/2014 (Tatum, Shafari). (Entered: 06/10/2014)
2014-06-12 42 0 Notice of Opening Letter RE: BAP CC 14-1297. (RE: related document(s)38 Notice of Appeal BAP Court - Fee Amount $298.00; filed by Debtor Gwendolyn Jackson . Appellant Designation due by 6/20/2014.). (Milano, Sonny) (Entered: 06/12/2014)
2014-06-13 43 0 Order Granting Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # 15 ) Signed on 6/13/2014 (Tatum, Shafari) (Entered: 06/13/2014)
2014-06-13 44 0 Order Granting Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # 16 ) Signed on 6/13/2014 (Tatum, Shafari) (Entered: 06/13/2014)
2014-06-13 45 0 Notice of lodgment Filed by Creditor NSP LA TRUST, its successors and/or assignees (RE: related document(s)21 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1024 e. 67th Street, Long Beach, CA 90805 . Fee Amount $176, Filed by Creditor NSP LA TRUST, its successors and/or assignees (Attachments: # 1 Motion for Relief from the Automatic Stay # 2 Declaration of Manuel Villegas # 3 Proof of Service)). (Wilkinson, Reilly) (Entered: 06/13/2014)
2014-06-13 46 0 Party Information Filed by Debtor Gwendolyn Jackson (RE: related document(s)38 Notice of Appeal filed by Debtor Gwendolyn Jackson) (Tatum, Shafari) (Entered: 06/13/2014)
2014-06-15 47 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)43 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2014. (Admin.) (Entered: 06/15/2014)
2014-06-15 48 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)44 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2014. (Admin.) (Entered: 06/15/2014)
2014-06-16 49 0 DISCHARGE OF DEBTORS (BNC) (Alcala, Maria) (Entered: 06/16/2014)
2014-06-17 50 0 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 21 ) Signed on 6/17/2014 (Jones, Phyllis R.) (Entered: 06/17/2014)
2014-06-18 51 0 BNC Certificate of Notice (RE: related document(s)49 DISCHARGE OF DEBTOR - Chapter 7 (CACB AutoDischarge) (BNC)) No. of Notices: 9. Notice Date 06/18/2014. (Admin.) (Entered: 06/18/2014)
2014-06-18 52 0 Appellant Designation of Contents For Inclusion in Record On Appeal , Statement of Issues on Appeal Filed by Debtor Gwendolyn Jackson (RE: related document(s)38 Notice of Appeal). Appellee designation due by 7/2/2014. Transmission of Designation Due by 7/18/2014. (Tatum, Shafari) (Entered: 06/19/2014)
2014-06-19 53 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)50 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/19/2014. (Admin.) (Entered: 06/19/2014)
2014-06-26 54 0 Notice RE: Clerk's Order Granting Extension Of Time (Originally Filed At BAP 06/25/2014). (RE: related document(s)38 Notice of Appeal BAP Court - Fee Amount $298.00; filed by Debtor Gwendolyn Jackson . Appellant Designation due by 6/20/2014.). (Milano, Sonny) (Entered: 06/26/2014)
2014-07-08 55 0 Notice of Transcripts - Certificate That Transcript Will Not Be Ordered; filed by Debtor Gwendolyn Jackson (RE: related document(s)38 Notice of Appeal). (Milano, Sonny) (Entered: 07/09/2014)
2014-07-14 56 0 Appellant Designation of Contents For Inclusion in Record On Appeal; Statement of Issues on Appeal (Originally Filed at BAP 07/10/2014) RE: CC 14-1216; filed by Debtor Gwendolyn Jackson (RE: related document(s)38 Notice of Appeal). Appellee designation due by 7/28/2014. Transmission of Designation Due by 8/13/2014. (Milano, Sonny) (Entered: 07/14/2014)
2014-07-22 57 0 Application shortening time Filed by Creditor Lian Feng Investment, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Otkupman, Roman) (Entered: 07/22/2014)
2014-07-23 58 0 Certificate of Readiness of Record on Appeal to BAP. Case Number: CC 14-1297. (RE: related document(s)38 Notice of Appeal filed by Debtor Gwendolyn Jackson) (Milano, Sonny) (Entered: 07/23/2014)
2014-07-25 59 0 Debtor's Motion to vacate order Granting Motion for Relief from Automatic Stay Filed by Debtor Gwendolyn Jackson (Tatum, Shafari). Related document(s) 43 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF), 44 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF). Modified on 7/28/2014 (Tatum, Shafari). (Entered: 07/28/2014)
2014-07-30 60 0 Proof of service Filed by Debtor Gwendolyn Jackson (RE: related document(s)59 Motion to vacate order). (Tatum, Shafari) (Entered: 07/31/2014)
2014-08-07 61 0 AMENDED Appellant Designation of Contents For Inclusion in Record On Appeal CC 14-1297 , Statement of Issues on Appeal Filed by Debtor Gwendolyn Jackson (RE: related document(s)38 Notice of Appeal, 56 (Mendoza, Maria Patricia) (Entered: 08/07/2014)
2014-08-19 62 0 Motion to Approve Unlawful Detainer Judgment Filed by Creditor Lian Feng Investment, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Otkupman, Roman) (Entered: 08/19/2014)
2014-08-19 63 0 Hearing Set (RE: related document(s)62 Generic Motion filed by Creditor Lian Feng Investment, LLC) The Hearing date is set for 9/16/2014 at 09:00 AM at Crtrm 1645, 255 E Temple St., Los Angeles, CA 90012. The case judge is Richard M Neiter (Jones, Phyllis R.) (Entered: 08/19/2014)
2014-08-26 64 0 Opposition to (related document(s): 59 Motion to vacate order filed by Debtor Gwendolyn Jackson) Filed by Creditor Lian Feng Investment, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Otkupman, Roman) (Entered: 08/26/2014)
2014-09-04 65 0 Hearing Set (RE: related document(s)59 Motion to vacate order filed by Debtor Gwendolyn Jackson) (Milano, Sonny) (Entered: 09/04/2014)
2014-09-04 66 0 Hearing Set (RE: related document(s)59 Motion to vacate order filed by Debtor Gwendolyn Jackson) The Hearing date is set for 9/11/2014 at 09:00 AM at Crtrm 1645, 255 E Temple St., Los Angeles, CA 90012. The case judge is Richard M Neiter (Milano, Sonny) (Entered: 09/04/2014)
2014-09-11 67 0 Hearing Held on 9-11-14 (Bk Motion) (RE: related document(s) 59 Motion to vacate order) RULING: Motion Denied (Jones, Phyllis R.) (Entered: 09/11/2014)
2014-09-15 68 0 Notice of Opposition and Request for a Hearing (related document(s): 62 Motion to Approve Unlawful Detainer Judgment filed by Creditor Lian Feng Investment, LLC) Filed by Debtor Gwendolyn Jackson (Tatum, Shafari) (Entered: 09/15/2014)
2014-09-16 69 0 Hearing Held on 9-16-14 (Bk Motion) (RE: related document(s) 62 Generic Motion) RULING: Motion Granted - movant to submit Order (Jones, Phyllis R.) (Entered: 09/16/2014)
2014-09-16 70 0 Notice of lodgment Filed by Creditor Lian Feng Investment, LLC (RE: related document(s)62 Motion to Approve Unlawful Detainer Judgment Filed by Creditor Lian Feng Investment, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)). (Otkupman, Roman) (Entered: 09/16/2014)
2014-09-17 71 0 Notice of lodgment Filed by Creditor Lian Feng Investment, LLC (RE: related document(s)59 Debtor's Motion to vacate order Granting Motion for Relief from Automatic Stay Filed by Debtor Gwendolyn Jackson (Tatum, Shafari). Related document(s) 43 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF), 44 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF). Modified on 7/28/2014.). (Otkupman, Roman) (Entered: 09/17/2014)
2014-09-22 72 0 Order Granting Motion to approve State Court Unlawful Detainer Judgment (BNC-PDF) (Related Doc # 62 ) Signed on 9/22/2014 (Jones, Phyllis R.) (Entered: 09/22/2014)
2014-09-22 73 0 Order Denying debtor's Motion to Vacate an order granting motion from automatic stay (BNC-PDF) (Related Doc # 59 ) Signed on 9/22/2014 (Jones, Phyllis R.) (Entered: 09/22/2014)
2014-09-24 74 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)72 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2014. (Admin.) (Entered: 09/24/2014)
2014-09-24 75 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)73 ORDER vacating an order (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2014. (Admin.) (Entered: 09/24/2014)
2014-09-24 76 0 Amended Notice of Appeal; filed by Debtor Gwendolyn Jackson (RE: related document(s)38 Notice of Appeal). (Milano, Sonny) (Entered: 09/30/2014)
2014-09-30 77 0 Notice of Order re: CC 14-1297 (Originally Filed at BAP 09/25/2014). (RE: related document(s)76 Amended Notice of Appeal; filed by Debtor Gwendolyn Jackson (RE: related document(s)38 Notice of Appeal).). (Milano, Sonny) (Entered: 09/30/2014)
2014-10-07 78 0 Transcript regarding Hearing Held 07/03/14 RE: MOTION TO DISMISS ADVERSARY PROCEEDING FOR LACK OF JURISDICTION AND FAILURE TO STATE A CLAIM. Remote electronic access to the transcript is restricted until 01/5/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 10/14/2014. Redaction Request Due By 10/28/2014. Redacted Transcript Submission Due By 11/7/2014. Transcript access will be restricted through 01/5/2015. (Martens, Holly) (Entered: 10/07/2014)
2014-12-10 79 0 Notice of Order RE: Supplemental Brief (Originally Filed at BAP 12/10/2014). (RE: related document(s)38 Notice of Appeal BAP Court - Fee Amount $298.00; filed by Debtor Gwendolyn Jackson . Appellant Designation due by 6/20/2014., 76 Amended Notice of Appeal; filed by Debtor Gwendolyn Jackson (RE: related document(s)38 Notice of Appeal).). (Milano, Sonny) (Entered: 12/10/2014)
2015-02-24 80 0 BAP/USDC Dismissal of Appeal - Order Dismissing Appeal As Moot (Originally Filed At BAP 02/05/2015) RE: Appeal BAP Number: CC 14-1297. (RE: related document(s)38 Notice of Appeal filed by Debtor Gwendolyn Jackson, 52 Appellant Designation filed by Debtor Gwendolyn Jackson, Statement of Issues on Appeal, 55 Notice of transcripts filed by Debtor Gwendolyn Jackson, 56 Appellant Designation filed by Debtor Gwendolyn Jackson, Statement of Issues on Appeal, 61 Appellant Designation filed by Debtor Gwendolyn Jackson, Statement of Issues on Appeal, 76 Amended notice of appeal filed by Debtor Gwendolyn Jackson). (Milano, Sonny) (Entered: 02/24/2015)
2015-06-04 81 0 Bankruptcy Case Closed - DISCHARGE. Order of Discharge in the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Vandensteen, Nancy) (Entered: 06/04/2015)
2016-04-26 82 0 Motion to Reopen Chapter 7 Case . Fee Amount $260 Filed by Debtor Gwendolyn Jackson (Smyth, Andrew) (Entered: 04/26/2016)
2016-05-31 83 0 Order Granting Motion to Reopen Bankruptcy Case to Add Creditor (BNC-PDF) Signed on 5/31/2016. (Tatum, Shafari) (Entered: 05/31/2016)
2016-06-02 84 0 BNC Certificate of Notice - PDF Document. (RE: related document(s)83 Order Reopening Bankruptcy Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2016. (Admin.) (Entered: 06/02/2016)
2016-06-17 85 0 Amending Schedules (E/F) , Amended Schedule A/B for Individual: Property (Official Form 106A/B or 206A/B) , Amended Schedule C: The Property You Claimed as Exempt (Official Form 106C) Filed by Debtor Gwendolyn Jackson. (Smyth, William) (Entered: 06/17/2016)
2016-06-24 86 0 Notice of Proposed Abandonment of Property of the Estate (Personal Property described as Los Angeles Superior Court Case No. BC547723) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam) (Entered: 06/24/2016)
2016-09-08 87 0 In accordance with the Administrative Order 16-04 dated 8/29/2016, this case is hereby reassigned from Judge Richard M Neiter to Judge Barry Russell. (Hunt, Josie) (Entered: 09/08/2016)