INTRA, 727OBJ. Assigned to: Scott C Clarkson Chapter 7 Voluntary No asset

Similar documents
Case 6:11-ap SC Doc 14 Filed 12/08/11 Entered 12/08/11 15:28:33 Desc Main Document Page 1 of 5

United States Bankruptcy Court District of Massachusetts (Worcester) Bankruptcy Petition #: Date filed: 01/14/2008

Case 6:10-bk CB Doc 110 Filed 01/14/11 Entered 01/14/11 14:43:55 Desc Main Document Page 1 of 14

Case KRH Doc 1 Filed 06/22/16 Entered 06/22/16 16:42:55 Desc Main Document Page 1 of 6

Case KRH Doc 1 Filed 06/22/16 Entered 06/22/16 17:28:53 Desc Main Document Page 1 of 9

Case JDP Doc 77 Filed 09/27/11 Entered 09/27/11 14:10:45 Desc Main Document Page 1 of 5

U.S. Bankruptcy Court Western District of Texas (Austin) Bankruptcy Petition #: tmd

Case 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

CHAPTER 13 MISCELLANEOUS REQUIREMENTS AND PROCEDURES REVISED APRIL 2016

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA

2:16-ap Doc#: 1 Filed: 10/06/16 Entered: 10/06/16 16:16:02 Page 1 of 17

Case Doc 1 Filed 03/24/11 Entered 03/24/11 16:24:26 Desc Main Document Page 1 of 8

N. D. Miss. Bankruptcy Clerk s Office

Case 1:16-bk VK Doc 201 Filed 09/17/18 Entered 09/17/18 15:28:13 Desc Main Document Page 1 of 33

Case: JMD Doc #: 284 Filed: 02/17/12 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE CASE # ADVERSARY # 7001(2)

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) )

Mac Halcomb Chief Deputy Clerk (205)

Signed June 24, 2017 United States Bankruptcy Judge

Case 2:17-ap BB Doc 50 Filed 05/04/17 Entered 05/04/17 14:14:01 Desc Main Document Page 1 of 6

UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS

Case Doc 554 Filed 08/07/15 Entered 08/07/15 18:36:50 Desc Main Document Page 1 of 15

Case JMC-7A Doc 220 Filed 10/04/16 EOD 10/04/16 14:47:22 Pg 1 of 2 SO ORDERED: October 4, James M. Carr United States Bankruptcy Judge

Case 6:12-bk MJ Doc 99 Filed 04/25/13 Entered 04/25/13 11:14:30 Desc Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

Case 2:17-ap BB Doc 24 Filed 03/21/17 Entered 03/21/17 10:59:09 Desc Main Document Page 1 of 6

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A

Case wlh Doc 530 Filed 02/03/16 Entered 02/03/16 11:07:37 Desc Main Document Page 1 of 10

LOCAL BANKRUPTCY RULE NOTICES OF CLAIMS BAR DATES IN CHAPTER 11 CASES

THE COURTS. Title 249 PHILADELPHIA RULES

Official Form 410 Proof of Claim

CLAIMS GUIDELINES ALBERT RUSSO, STANDING CHAPTER 13 TRUSTEE

Chapter 11: Reorganization

Table of Contents. CHAPTER 1 COLLECTION REMEDIES by Robert A. Pasch, Jane F. (Ginger) Zimmerman, Brian P. Thill & Nicole I.

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF OREGON. Adv. Proc. No. COMPLAINT

NEBRASKA RULES OF BANKRUPTCY PROCEDURE. Adopted by the United States District Court for the District of Nebraska April 15, 1997

The Proposed National Chapter 13 Plan And Related Proposed Amendments to Bankruptcy Rules

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 915 Filed 02/03/17 Page 1 of 25 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

hcm Doc#1 Filed 05/19/15 Entered 05/19/15 14:21:40 Main Document Pg 1 of 10

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4

NOT RECOMMENDED FOR FULL-TEXT PUBLICATION File Name: 14a0915n.06. No UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

Case LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : Chapter 11

Case KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : : Chapter 11

Official Form 410 Proof of Claim 04/16

Case: LTS Doc#:1306 Filed:09/14/17 Entered:09/14/17 16:20:14 Document Page 1 of 3 UNITED STATES DISTRICT COURT DISTRICT OF PUERTO RICO

NOTICE, CASE MANAGEMENT AND ADMINISTRATIVE PROCEDURES

Case Doc 116 Filed 04/19/11 Entered 04/19/11 14:14:10 Desc Main Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Case LSS Doc 1162 Filed 09/14/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

F ADV.NOTICE.LODGMENT

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION. Chapter 11

Case PJW Doc 716 Filed 09/04/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case MBK Doc 1058 Filed 09/21/17 Entered 09/21/17 10:46:52 Desc Main Document Page 1 of 2

Case Doc 51 Filed 05/30/17 Entered 05/30/17 13:41:52 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

For Preview Only - Please Do Not Copy

Case CMA Doc 335 Filed 10/31/17 Ent. 10/31/17 10:14:52 Pg. 1 of 4

Case 8:15-bk MW Doc 355 Filed 01/27/16 Entered 01/27/16 10:40:06 Desc Main Document Page 1 of 8

MEMORANDUM of DECISION

1 of 1 DOCUMENT. Collier Consumer Bankruptcy Forms. Copyright 2009, Matthew Bender & Company, Inc., a member of the LexisNexis Group.

Case LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 11

JNTADMN, Appeal. Assigned to: Kevin R. Huennekens Chapter 11 Voluntary Asset

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS

Case KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA. In re: EXCEL STORAGE PRODUCTS, LP, : Chapter 7 Debtor. : Case No.

Case LSS Doc 445 Filed 12/20/17 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case 5:11-cv JPB Document 12 Filed 04/23/12 Page 1 of 9 PageID #: 163

Case 8:17-bk SC Doc 23 Filed 05/17/18 Entered 05/17/18 11:59:06 Desc Main Document Page 1 of 14

Los Angeles Superior Court Probate Efiling FAQs

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

EJ 65-Dischargeability - other

Case MFW Doc 1428 Filed 04/27/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Local Bankruptcy Rules of the U.S. Bankruptcy Court. for the Western District of Pennsylvania

Case jrs Doc 273 Filed 03/23/17 Entered 03/23/17 11:18:05 Desc Main Document Page 1 of 10

Case DHS Doc 13-4 Filed 01/30/13 Entered 01/30/13 15:19:17 Desc Memorandum of Law Page 1 of 13

Signed February 15, 2017 United States Bankruptcy Judge

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio.

Case 1:13-bk Doc 78 Filed 10/23/14 Entered 10/23/14 15:52:09 Desc Main Document Page 1 of 6

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Apex Compounding Pharmacy LLC v. efax Corporate et al

DAYTON CHAPTER 13 TRUSTEE NEWSLETTER

Ontario 07 - Hamilton _FORM 68_ Notice of Bankruptcy, First Meeting of Creditors (Subsection 102(1) of the Act)

Case AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case mhm Document 1 1 Filed 02/28/2008 Page 1 of 16 UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

Case AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case KG Doc 553 Filed 09/17/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

PlainSite. Legal Document. Minnesota Bankruptcy Court Case No Naseer Abdullah Mohammad. Document 32. View Document.

Case jal Doc 133 Filed 04/11/17 Entered 04/11/17 12:17:09 Page 1 of 8 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Clerk s Office Updates U.S. Bankruptcy Court, Northern District of Texas. November 14, 2011

rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6

Case Document 162 Filed in TXSB on 11/07/18 Page 1 of 6

Materials Provided by Brent D. Green. COLLECTION OF JUDGMENTS IN MISSOURI MISSOURI BAR ASSOCIATION CLE October 1, 2014

NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER 7 TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN [Relates to Docket No.

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

Form 410 with original ink signature(s) Secretary of State Political Reform Division th Street, Rm 495 Sacramento, CA 95814

Case 6:11-bk WJ Doc 962 Filed 10/17/12 Entered 10/17/12 14:07:56 Desc Main Document Page 1 of 5

Transcription:

1 of 11 9/10/2011 1:27 PM INTRA, 727OBJ Assigned to: Scott C Clarkson Chapter 7 Voluntary No asset U.S. Bankruptcy Court Central District Of California (Riverside) Bankruptcy Petition #: 6:10-bk-38390-SC Date filed: 08/10/2010 Date of Intra-District transfer: 09/01/2010 Debtor David William Bell 3305 Park Vista Dr. La Crescenta, CA 91214 SSN / ITIN: xxx-xx-9859 faw UST Dry Utilities, Inc. aw UST Development, Inc. Joint Debtor Cynthia S. Bell 3305 Park Vista Dr. La Crescenta, CA 91214 SSN / ITIN: xxx-xx-5970 aka Cindy S. Bell aka Cynthia S. Lapolice Petitioning Creditor Tool City, Inc. dba City Loan 3431 Cherry Avenue Long Beach, CA 90807 represented by Dennis Baranowski Law Offices of Dennis R. Baranowski 10700 Civic Center Dr Ste 100B Rancho Cucamonga, CA 91730 909-481-4500 Fax : 909-481-4381 Email: dennis@baranowskilaw.com represented by Dennis Baranowski (See above for address) represented by Richard Mark Garber 5437 Vantage Ave North Hollywood, CA 91607 818-762-8120 Fax : 818-762-0574 Email: rickgarber@sbcglobal.net Trustee Alberta P Stahl (TR) Law Offices of Alberta P Stahl 221 N. Figueroa Street, #1200 Los Angeles, CA 90012 (213) 580-7977 TERMINATED: 09/02/2010

2 of 11 9/10/2011 1:27 PM Trustee Patricia J Zimmermann (TR) 31566 Railroad Canyon Rd. Ste 306 Canyon Lake, CA 92587 (951) 244-8544 U.S. Trustee United States Trustee (LA) 725 S Figueroa St., 26th Floor Los Angeles, CA 90017 TERMINATED: 09/02/2010 U.S. Trustee United States Trustee (RS) 3685 Main Street, Suite 300 Riverside, CA 92501 Filing Date # Docket Text 08/10/2010 1 08/10/2010 2 08/10/2010 3 08/10/2010 4 08/10/2010 Chapter 7 Voluntary Petition. Fee Amount $299 Filed by David William Bell, Cynthia S. Bell Statement of Intent due 09/9/2010. Schedule A due 08/24/2010. Schedule B due 08/24/2010. Schedule C due 08/24/2010. Schedule D due 08/24/2010. Schedule E due 08/24/2010. Schedule F due 08/24/2010. Schedule G due 08/24/2010. Schedule H due 08/24/2010. Schedule I due 08/24/2010. Schedule J due 08/24/2010. Statement of Financial Affairs due 08/24/2010. Statement - Form 22A Due: 08/24/2010.Statement of Related Case due 08/24/2010. Notice of available chapters due 08/24/2010. Verification of creditor matrix due 08/24/2010. Summary of schedules due 08/24/2010. Declaration concerning debtors schedules due 08/24/2010. Disclosure of Compensation of Attorney for Debtor due 08/24/2010. Declaration of attorney limited scope of appearance due 08/24/2010. Statistical Summary due 08/24/2010. Debtor Certification of Employment Income due by 08/24/2010. Incomplete Filings due by 08/24/2010. (Baranowski, Dennis) (Entered: 08/10/2010) Declaration Re: Electronic Filing Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell. (Baranowski, Dennis) (Entered: 08/10/2010) Certificate of Credit Counseling Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell. (Baranowski, Dennis) (Entered: 08/10/2010) Statement of Social Security Number(s) Form B21 Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell. (Baranowski, Dennis) (Entered: 08/10/2010) Receipt of Voluntary Petition (Chapter 7)(2:10-bk-43472) [misc,volp7] ( 299.00) Filing Fee. Receipt number 15725641. Fee amount 299.00. (U.S.

3 of 11 9/10/2011 1:27 PM Treasury) (Entered: 08/10/2010) 08/10/2010 5 08/12/2010 6 08/14/2010 7 08/14/2010 8 08/14/2010 9 08/14/2010 10 08/16/2010 11 08/23/2010 12 08/23/2010 08/24/2010 13 Meeting of Creditors with 341(a) meeting to be held on 09/22/2010 at 11:00 AM at RM 2610, 725 S Figueroa St., Los Angeles, CA 90017. Objections for Discharge due by 11/22/2010. (Baranowski, Dennis) (Entered: 08/10/2010) Notice of Requirement to Complete Course in Financial Management (BNC). (Patino-Patroni, Michelle) (Entered: 08/12/2010) BNC Certificate of Notice (RE: related document(s) 5 Meeting (Chapter 7)) No. of Notices: 506. Service Date 08/14/2010. (Admin.) (Entered: 08/14/2010) BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor David William Bell, Joint Debtor Cynthia S. Bell) No. of Notices: 1. Service Date 08/14/2010. (Admin.) (Entered: 08/14/2010) BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor David William Bell, Joint Debtor Cynthia S. Bell) No. of Notices: 1. Service Date 08/14/2010. (Admin.) (Entered: 08/14/2010) BNC Certificate of Notice (RE: related document(s) 6 Notice of Requirement to Complete Course in Financial Management (BNC)) No. of Notices: 1. Service Date 08/14/2010. (Admin.) (Entered: 08/14/2010) Request for courtesy Notice of Electronic Filing (NEF) Filed by Robert G Uriarte on behalf of Courtesy NEF. (Uriarte, Robert) (Entered: 08/16/2010) supporting declarations PERSONAL PROPERTY RE: 2007 PORSCHE 911 CARRERA C4S, VIN: WP0AB29937S732603 with Exhibits 1 through 4. Fee Amount $150, Filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd (Beck, Robert) (Entered: 08/23/2010) Receipt of Motion for Relief from Stay - Personal Property(2:10- bk-43472-bb) [motion,nmpp] ( 150.00) Filing Fee. Receipt number 15944389. Fee amount 150.00. (U.S. Treasury) (Entered: 08/23/2010) Statement of related cases, Notice of available chapters, 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, Statement of Intent., Disclosure of Compensation of Attorney for Debtor,

4 of 11 9/10/2011 1:27 PM Declaration of attorney's limited scope of appearance, Debtor's Certification of Employment Income, Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A, Verification of creditor matrix Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Baranowski, Dennis) (Entered: 08/24/2010) 08/24/2010 14 08/25/2010 08/30/2010 15 09/02/2010 16 09/02/2010 09/02/2010 17 09/02/2010 18 09/02/2010 09/02/2010 19 Declaration Re: Electronic Filing Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell. (Baranowski, Dennis) (Entered: 08/24/2010) Hearing Set (RE: related document(s) 12 Motion for Relief from Stay - Personal Property filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd) The Hearing date is set for 9/21/2010 at 10:00 AM at Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Wesley, Wendy Ann) (Entered: 08/25/2010) Order To Transfer Case To Another Division. From Los Angeles Division to the Riverside Division. Signed on 8/30/2010. (Cargill, Rita) (Entered: 09/01/2010) Comments: CM/ECF Copy Case feautre used to transfer case from Los Angeles to Riverside; (New Case Number Assigned: 6:10-bk-38390; Previous Case Number Assigned: 2:10-bk-43472) (Eudy, Debra) (Entered: 09/02/2010) Judge Catherine E. Bauer added to case due to related case 6:10-bk- 16297. Involvement of Judge Sheri Bluebond Terminated (Eudy, Debra) (Entered: 09/02/2010) Meeting of Creditors 341(a) meeting to be held on 10/15/2010 at 08:00 AM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. Cert. of Financial Management due by 11/29/2010. Last day to oppose discharge or dischargeability is 12/14/2010. (Eudy, Debra) (Entered: 09/02/2010) Notice of Requirement to Complete Course in Financial Management (BNC). (Eudy, Debra) (Entered: 09/02/2010) Hearing Set (RE: related document(s) 12 Motion for Relief from Stay - Personal Property filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd) The Hearing date is set for 9/21/2010 at 10:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Catherine E. Bauer (Cargill, Rita) (Entered: 09/02/2010) Notice of motion/application AMENDED Filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd (RE: related document(s) 12 supporting declarations PERSONAL PROPERTY RE: 2007 PORSCHE 911 CARRERA C4S, VIN: WP0AB29937S732603 with Exhibits 1

5 of 11 9/10/2011 1:27 PM through 4. Fee Amount $150, Filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd). (Beck, Robert) (Entered: 09/02/2010) 09/04/2010 20 09/04/2010 21 09/08/2010 22 09/08/2010 09/09/2010 09/13/2010 23 09/21/2010 10/13/2010 24 10/14/2010 25 BNC Certificate of Notice (RE: related document(s) 17 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 508. Service Date 09/04/2010. (Admin.) (Entered: 09/04/2010) BNC Certificate of Notice (RE: related document(s) 18 Notice of Requirement to Complete Course in Financial Management (BNC)) No. of Notices: 1. Service Date 09/04/2010. (Admin.) (Entered: 09/04/2010) supporting declarations UNLAWFUL DETAINER RE: 305 N. Sacramento Ave., Ontario, Ca 91764. Fee Amount $150, Filed by Creditor Raul D. & Raoul H. Amescua (Attachments: # (1) Exhibit 3 Day Notice to Pay Rent or Quit# 2 Exhibit Summons & Complaint# 3 Exhibit Commercial Lease Agreement) (O'Connor, Barry) (Entered: 09/08/2010) Receipt of Motion for Relief from Stay - Unlawful Detainer(6:10- bk-38390-cb) [motion,nmud] ( 150.00) Filing Fee. Receipt number 16207190. Fee amount 150.00. (U.S. Treasury) (Entered: 09/08/2010) Hearing Set (RE: related document(s) 22 Motion for Relief from Stay - Unlawful Detainer filed by Creditor Raul D. & Raoul H. Amescua) The Hearing date is set for 10/5/2010 at 10:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Catherine E. Bauer (Sandoval, Rosanna) (Entered: 09/09/2010) Withdrawal re: Motion for Relief from Stay Filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd (RE: related document(s) 12 supporting declarations PERSONAL PROPERTY RE: 2007 PORSCHE 911 CARRERA C4S, VIN: WP0AB29937S732603 with Exhibits 1 through 4. Fee Amount $150,). (Beck, Robert) (Entered: 09/13/2010) Hearing Held - Withdrawn (RE: related document(s) 12 Motion for Relief from Stay - Personal Property filed by Creditor Porsche Financial Service Inc and Porsche Leasing Ltd) (Cargill, Rita) (Entered: 09/23/2010) Order Granting Motion for relief from stay UNLAWFUL DETAINER Filed by: Raul D. Amescua, Raoul H. Amescua re: 305 N. Sacramento Ave, Ontario, CA 91764 (BNC-PDF) (Related Doc # 22 ) Signed on 10/13/2010 (I, Rosanna Sandoval, deputy clerk who is makingthis entry, certify that service on all parties under Section II was completed) (Entered: 10/13/2010) supporting declarations REAL PROPERTY RE: 3305 Park Vista Drive,

6 of 11 9/10/2011 1:27 PM La Crescenta, CA 91214. Fee Amount $150, Filed by Creditor Wells Fargo N.A., as Trustee (Attachments: # 1 Exhibit Loan documents) (Daluiso, Nicolas) (Entered: 10/14/2010) 10/14/2010 10/15/2010 26 10/17/2010 10/18/2010 11/04/2010 27 11/05/2010 28 Receipt of Motion for Relief from Stay - Real Property(6:10- bk-38390-cb) [motion,nmrp] ( 150.00) Filing Fee. Receipt number 16829817. Fee amount 150.00. (U.S. Treasury) (Entered: 10/14/2010) BNC Certificate of Notice - PDF Document. (RE: related document(s) 24 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 2. Service Date 10/15/2010. (Admin.) (Entered: 10/15/2010) Chapter 7 Trustee's Report of No Distribution: I, Patricia J Zimmermann (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 860000.00, Assets Exempt: $ 21367.94, Claims Scheduled: $ 9174044.24, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 9174044.24. Filed by Trustee Patricia J Zimmermann (TR) (RE: related document(s) 17 Meeting of Creditors 341). (Zimmermann (TR), Patricia) (Entered: 10/17/2010) Hearing Set (RE: related document(s) 25 Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo N.A., as Trustee) The Hearing date is set for 11/9/2010 at 10:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Catherine E. Bauer (Sandoval, Rosanna) (Entered: 10/18/2010) Adversary case 6:10-ap-01656. Complaint by FIA Card Services, N.A. against David William Bell. Fee Amount $250 (Attachments: # 1 Adversary Proceeding Cover Sheet# 2 Summons to be Issued) Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) (Yelsky, Jerome) (Entered: 11/04/2010) Reaffirmation Agreement Between Debtor and Arrowhead Credit Union re: 2007 Weekend Warrior 5th Wheel 4005 FTL Filed by Creditor Arrowhead Credit Union with certification of Attorney for debtor. (Sandoval, Rosanna) (Entered: 11/05/2010)

7 of 11 9/10/2011 1:27 PM 11/09/2010 29 11/11/2010 30 11/15/2010 31 11/16/2010 32 11/18/2010 33 11/30/2010 34 11/30/2010 35 12/07/2010 36 Financial Management Course Certificate Filed Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell (RE: related document(s) 17 Meeting of Creditors Chapter 7 No Asset). (Baranowski, Dennis) (Entered: 11/09/2010) Adversary case 6:10-ap-01672. Complaint by Uriarte & Wood against David William Bell. Fee Amount $250 (Attachments: # 1 Supplement Adversary Proceeding Cover Sheet# 2 Supplement Summons and Notice of Status Conference) Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Uriarte, Robert) (Entered: 11/11/2010) Request for courtesy Notice of Electronic Filing (NEF) Filed by Ziad Elrawashdeh on behalf of Courtesy NEF. (Elrawashdeh, Ziad) (Entered: 11/15/2010) Order Granting Motion for relief from the automatic stay REAL PROPERTY Filed by: Wells Fargo Bank NA re: 3305 Park Vista Dr, La Crescenta CA 91214 (BNC-PDF) (Related Doc # 25 ) Signed on 11/16/2010 (I, Rosanna Sandoval, deputy clerk who is making this entry, certify that service on all parties under Section II was completed) (Entered: 11/16/2010) BNC Certificate of Notice - PDF Document. (RE: related document(s) 32 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 2. Service Date 11/18/2010. (Admin.) (Entered: 11/18/2010) Adversary case 6:10-ap-01706. Complaint by Blue Ocean Innovations Inc dba AmCheck against Blue Ocean Innovations Inc dba AmCheck. Fee Amount $250 (Attachments: # 1 Exhibit Exbibit1-11) Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(65 (Dischargeability - other)) (Elrawashdeh, Ziad) (Entered: 11/30/2010) Adversary case 6:10-ap-01708. Complaint by Epay Inc against David William Bell. Fee Amount $250 (Attachments: # 1 Exhibit Exhibit 1-18) Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)),(65 (Dischargeability - other)) (Elrawashdeh, Ziad) (Entered: 11/30/2010) Notice of Hearing of Notice of Motion for Debtors' Examination Under FRBP 2004 Filed by Examiner First Sealord Surety Inc (Attachments: # 1 Exhibit A Decl of M. Hicks #(2) Exhibit B Decl of M. Hicks #(3) Exhibit C Decl of M. Hicks) (Klinger, Marilyn) CORRECTION: Hearing Not set on courts calendar; Attorney to refile document with correct hearing

8 of 11 9/10/2011 1:27 PM information and using the correct event code. Modified on 12/9/2010 (Sandoval, Rosanna). (Entered: 12/07/2010) 12/07/2010 37 12/09/2010 38 12/13/2010 39 12/14/2010 01/05/2011 01/25/2011 40 01/25/2011 01/26/2011 02/03/2011 41 02/10/2011 Notice of Hearing [AMENDED] NOTICE OF HEARING RE MOTION FOR DEBTORS' EXAMINATIONS UNDER FRBP 2004 RE DAVID W. BELL and CYNTHIA S. BELL Filed by Examiner First Sealord Surety, Inc.. (Klinger, Marilyn) (Entered: 12/07/2010) Motion for 2004 Examination (with Hearing Date) Filed by Examiner First Sealord Surety, Inc. (Klinger, Marilyn) (Entered: 12/09/2010) Adversary case 6:10-ap-01743. Complaint by First Sealord Surety, Inc. against DAVID WILLIAM BELL, Cynthia S. Bell. Fee Amount $250 Nature of Suit: (41 (Objection / revocation of discharge - 727(c),(d),(e))) (Klinger, Marilyn) (Entered: 12/13/2010) Hearing Set (RE: related document(s) 38 Motion for Examination filed by Examiner First Sealord Surety, Inc.) The Hearing date is set for 1/5/2011 at 11:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Catherine E. Bauer (Sandoval, Rosanna) (Entered: 12/14/2010) Hearing Held: Attorney to review Local rules. (RE: related document(s) 38 Motion for Examination filed by Examiner First Sealord Surety, Inc.) (Green, Yolanda) (Entered: 01/06/2011) supporting declarations PERSONAL PROPERTY RE: 2005 Ford F250 Truck. Fee Amount $150, Filed by Petitioning Creditor Tool City, Inc. dba City Loan (Attachments: # 1 P2# 2 P3) (Garber, Richard) (Entered: 01/25/2011) Receipt of Motion for Relief from Stay - Personal Property(6:10- bk-38390-cb) [motion,nmpp] ( 150.00) Filing Fee. Receipt number 18451847. Fee amount 150.00. (U.S. Treasury) (Entered: 01/25/2011) Hearing Set (RE: related document(s) 40 Motion for Relief from Stay - Personal Property filed by Petitioning Creditor Tool City, Inc. dba City Loan) The Hearing date is set for 2/15/2011 at 10:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Catherine E. Bauer (Sandoval, Rosanna) (Entered: 01/26/2011) Notice of Change of Address of Debtors' Attorney Law Offices of Dennis R. Baranowski w/ Proof of Service Filed by Joint Debtor Cynthia S. Bell, Debtor David William Bell. (Baranowski, Dennis) (Entered: 02/03/2011) Receipt of Certification Fee - $9.00 by 04. Receipt Number 60073627. (admin) (Entered: 02/11/2011)

9 of 11 9/10/2011 1:27 PM 02/24/2011 42 02/26/2011 43 03/28/2011 44 04/18/2011 45 04/18/2011 46 05/09/2011 47 05/11/2011 48 05/13/2011 49 05/18/2011 50 05/18/2011 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY Filed by: Tool City Inc dba City Loan re: 2005 Ford F250 Truck; Body Style: King Ranch (BNC-PDF) (Related Doc # 40 ) Signed on 2/24/2011 (I, Rosanna Sandoval, deputy clerk who is making this entry, certify that service on all parties under section II was completed ) (Entered: 02/24/2011) BNC Certificate of Notice - PDF Document. (RE: related document(s) 42 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 3. Service Date 02/26/2011. (Admin.) (Entered: 02/26/2011) Request for courtesy Notice of Electronic Filing (NEF) Filed by Melvin Yee on behalf of Interested Party. (Attachments: # 1 Proof of Service) (Yee, Melvin) Modified on 4/18/2011. WARNING: Item subsequently amended by docket entry no 45. (Cargill, Rita). (Entered: 03/28/2011) Notice to Filer of Error and/or Deficient Document Other - THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT AND CREATE THE ATTORNEY/PARTY ASSOCIATION CORRECTLY (RE: related document(s) 44 Request for courtesy Notice of Electronic Filing (NEF) filed by Interested Party Interested Party) (Cargill, Rita) (Entered: 04/18/2011) Request for courtesy Notice of Electronic Filing (NEF) Filed by Melvin Yee on behalf of Courtesy NEF. (Attachments: # 1 Proof of Service) (Yee, Melvin) (Entered: 04/18/2011) Order reassigning bankruptcy case to Judge Clarkson by mutual consent Signed on 5/9/2011 with notice of entry. (Craig, John) (Entered: 05/11/2011) Notice of reassignment of case (BNC) (Craig, John) (Entered: 05/11/2011) BNC Certificate of Notice (RE: related document(s) 48 Notice of reassignment of case (BNC)) No. of Notices: 519. Service Date 05/13/2011. (Admin.) (Entered: 05/13/2011) supporting declarations PERSONAL PROPERTY RE: 2010 Lexus IS 250 Sport Convertible; V.I.N. JTHFF2C24A2510468 with Proof of Service. Fee Amount $150, Filed by Creditor TOYOTA LEASE TRUST (Voronin, Yuri) (Entered: 05/18/2011) Receipt of Motion for Relief from Stay - Personal Property(6:10- bk-38390-sc) [motion,nmpp] ( 150.00) Filing Fee. Receipt number 20464712. Fee amount 150.00. (U.S. Treasury) (Entered: 05/18/2011)

10 of 11 9/10/2011 1:27 PM 05/18/2011 51 05/18/2011 05/18/2011 52 05/18/2011 53 05/18/2011 05/19/2011 06/15/2011 54 06/15/2011 55 supporting declarations PERSONAL PROPERTY RE: 2010 Lexus IS 350 Sport Sedan; V.I.N. JTHBE5C26A5024438 with Proof of Service. Fee Amount $150, Filed by Creditor TOYOTA MOTOR CREDIT CORPORATION (Voronin, Yuri) (Entered: 05/18/2011) Receipt of Motion for Relief from Stay - Personal Property(6:10- bk-38390-sc) [motion,nmpp] ( 150.00) Filing Fee. Receipt number 20464954. Fee amount 150.00. (U.S. Treasury) (Entered: 05/18/2011) Notice of Hearing Amended Notice of Hearing Courtroom and Presiding Judge with Proof of Service Filed by Creditor TOYOTA LEASE TRUST (RE: related document(s) 50 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 Lexus IS 250 Sport Convertible; V.I.N. JTHFF2C24A2510468 with Proof of Service. Fee Amount $150, Filed by Creditor TOYOTA LEASE TRUST). (Voronin, Yuri) (Entered: 05/18/2011) Notice of Hearing Amended Notice of Hearing Courtroom and Presiding Judge with Proof of Service Filed by Creditor TOYOTA MOTOR CREDIT CORPORATION (RE: related document(s) 51 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2010 Lexus IS 350 Sport Sedan; V.I.N. JTHBE5C26A5024438 with Proof of Service. Fee Amount $150, Filed by Creditor TOYOTA MOTOR CREDIT CORPORATION). (Voronin, Yuri) (Entered: 05/18/2011) Hearing Set (RE: related document(s) 50 Motion for Relief from Stay - Personal Property filed by Creditor TOYOTA LEASE TRUST) The Hearing date is set for 6/14/2011 at 10:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Firman, Karen) (Entered: 05/19/2011) Hearing Set (RE: related document(s) 51 Motion for Relief from Stay - Personal Property filed by Creditor TOYOTA MOTOR CREDIT CORPORATION) The Hearing date is set for 6/14/2011 at 10:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Firman, Karen) (Entered: 05/19/2011) Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY Re: Toyota Motor Credit Corporation (BNC-PDF) (Related Doc # 51 ) Signed on 6/15/2011 with notice of entry (Zamora, Ed) (Entered: 06/15/2011) Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY Re: Toyota Lease Trust (BNC-PDF) (Related Doc # 50 ) Signed on 6/15/2011 with notice of entry (Zamora, Ed) (Entered: 06/15/2011)