Summary:
FILED
1 MAR 06 2013
SUSAN M SPRAUL, CLERK
2 U.S. BKCY. ___________________________________)
14
Argued and Submitted on November 15, 2012,
15 at Pasadena, California
16 Filed - March 6, 2013
17 Appeal from the United States Bankruptcy Court
......read
more.
Summary:
FILED
APR 07 2015
1 NOT FOR PUBLICATION
SUSAN M. SPRAUL, CLERK
2 U.S. BKCY. ______________________________)
17
Argued and Submitted on March 19, 2015
18 at Las Vegas, Nevada
19 Filed - April 7, 2015
20 Appeal......read
more.
Summary:
209 B.R. 714 (1997) In re Srinivasan KRISHNAMURTHY; Annapoorna Krishnamurthy, Debtors. Srinivasan KRISHNAMURTHY; Annapoorna Krishnamurthy, Appellants, v. Prasad NIMMAGADDA; Lih Guin Nimmagadda, Appellees. *715 *716 Srinivasan and Annapoorna Krishnamurthy, Santa Clara, CA, pro se. II FACTS A. State Court Litigation On January 20, 1988, Prasad and Lih Guin Nimmagadda, ("Nimmagaddas"), filed a "Second Amended Complaint," ("Complaint"), in Superior Court asserting seven causes of action against Srin......read
more.
Summary:
248 B.R. 386 (2000) In re William DRYSDALE, Debtor. William Drysdale, Appellant, v. Educational Credit Management Corporation, Appellee. William P. Drysdale ("Debtor") filed a complaint (the "Complaint") against Educational Credit Management Corporation ("ECMC") to determine the dischargeability of a consolidation loan (the "Consolidation Loan") under § 523(a)(8).I. FACTS In November 1987, Debtor executed a consolidation loan promissory note to consolidate the following student loans (the "Stude......read
more.
Summary:
81 B.R. 587 (1987) In re SOUTHEAST COMPANY, Debtor. FACTS The appellee, Southeast Company, the debtor herein, is a California limited partnership. Thomas Townsend, the debtor's predecessor-in-interest and current general partner, conveyed the property to Southeast on July 11, 1980. I.R.E. asserted that its interest was "impaired," within the meaning of Bankruptcy Code section 1124, unless the debtor paid all overdue installments, as well as the 9 percent per annum penalty rate on the entire prin......read
more.
Summary:
211 B.R. 367 (1997) In re Douglass YOUNIE, dba Air Sculptures and Kathleen O'Callahan-Younie, aka Kate O'Callahan, dba Air Sculptures, Debtors. Douglass YOUNIE, dba Air Sculptures and Kathleen O'Callahan-Younie, dba Air Sculptures, Appellants, v. Paul GONYA, Appellee. Douglass Younie ("Younie") and Kathleen O'Callahan-Younie (together "Debtors") have appealed a summary judgment of nondischargeability of a debt in favor of Paul Gonya ("Gonya"). STATEMENT OF FACTS In April of 1991, Debtors entered......read
more.
Summary:
219 B.R. 860 (1998) In re SAN RAFAEL BAKING CO., Debtor. SAN RAFAEL BAKING CO., Appellant, v. NORTHERN CALIFORNIA BAKERY DRIVERS SECURITY FUND, Appellee. *861 *862 John H. MacConaghy, Law Offices of John H. MacConaghy, Sonoma, CA, for San Rafael Baking Co. San Rafael Baking Co., Inc., a chapter 11 debtor-in-possession, appeals an order of the bankruptcy court requiring the payment, as an administrative expense, of employee health benefit contributions to the Northern California Bakery Drivers Se......read
more.
Summary:
FILED
APR 25 2016
1 NOT FOR PUBLICATION
SUSAN M. SPRAUL, CLERK
U.S. BKCY. 15 ______________________________)
16 Argued and Submitted on March 17, 2016
at Pasadena, California
17
Filed – April 25, 2016
18
Appea......read
more.
Summary:
27 B.R. 630 (1983) In re SAMBO'S RESTAURANT, INC., a California corporation, Debtor. Mohan S. TUCKER, Plaintiff-Appellant, v. SAMBO'S RESTAURANT, INC., Defendant-Appellee.
Summary:
FILED
APR 06 2015
SUSAN M. SPRAUL, CLERK
1 NOT FOR PUBLICATION U.S. BKCY. 13 ______________________________)
14 Argued and Submitted on February 19, 2015,
at Los Angeles, California
15
Filed - April 6, 2015
16
Appeal from the United States Bankruptcy......read
more.
Summary:
FILED
FEB 26 2015
1 NOT FOR PUBLICATION
SUSAN M. SPRAUL, CLERK
2 U.S. BKCY. 14 ______________________________)
15 Submitted Without Oral Argument
on February 19, 20152
16
Filed - February 26, 2015
17
......read
more.
Summary:
318 B.R. 712 (2004) In re KRSM PROPERTIES, LLC, Debtor. The sole owners of the debtor, a California LLC, appeal orders requiring tax collectors to refund to the LLC's chapter 7 trustee LLC funds that were used to make estimated tax payments on behalf of the individual owners. FACTS The debtor, KRSM Properties, LLC, is a limited liability company organized under California law, whose sole "member" owners are appellants, Michael and Stella Gilliam. During May and June 2003, KRSM issued checks tota......read
more.
Summary:
FILED
JAN 12 2012
1 SUSAN M SPRAUL, CLERK
U.S. BKCY. 6:11-ap-01001-SC
)
8 )
BRIAN W. DAVIES, )
9 )
Appellant, )
10 v. ) MEMORANDUM*
......read
more.
Summary:
160 B.R. 374 (1993) In re HERITAGE HOTEL PARTNERSHIP I, a limited partnership Debtor. HERITAGE HOTEL LIMITED PARTNERSHIP I, a Nevada limited partnership; National Heritage Industries, Inc., a Nevada Corporation; and Daniel Keiserman, Appellants, v. VALLEY BANK OF NEVADA, a Nevada corporation; and Key Bank, a foreign corporation, Appellees. OPINION RUSSELL, Bankruptcy Judge: After the confirmation of the debtor's Chapter 11[2] plan, the debtor brought a complaint asserting various lender liabilit......read
more.
Summary:
120 B.R. 132 (1990) In re Donald G. LANGE, Debtor. STATE of OREGON, By and Through the DIRECTOR of the DEPARTMENT of VETERANS' AFFAIRS, and Associates Financial Services Company, Inc., a Delaware corporation, Appellant, v. Donald G. LANGE, Appellee. FACTS This adversary proceeding was initiated when Chapter 7 debtor, Donald G. Lange, filed a complaint pursuant to 11 U.S.C. § 506(d) to avoid the undersecured portion of DVA's lien on his property. The language of § 506 provides a starting point fo......read
more.
Summary:
FILED
JUL 07 2016
1 NOT FOR PUBLICATION
SUSAN M. SPRAUL, CLERK
2 U.S. BKCY. ______________________________)
14
Argued and Submitted on June 23, 2016
15 at Sacramento, California
16 Filed - July 7, 2016
17 ......read
more.
Summary:
FILED
MAR 22 2017
1 NOT FOR PUBLICATION
SUSAN M. SPRAUL, CLERK
2 U.S. BKCY. 14 ______________________________)
15 Argued and Submitted on January 19, 2017
at San Francisco, California
16
Filed – March 22, 2017
17
Ap......read
more.
Summary:
FILED
APR 24 2014
1
SUSAN M. SPRAUL, CLERK
U.S. BKCY. 13 ______________________________)
14 Argued and Submitted on March 20, 2014
at Pasadena, California
15
Filed - April 11, 2014
16 Ordered Published - April 24, 2014
17 ......read
more.
Summary:
FILED
JUN 08 2017
1 NOT FOR PUBLICATION
SUSAN M. SPRAUL, CLERK
2 U.S. BKCY. ______________________________)
14
Argued on March 23, 2017
15 at Sacramento, California
16 Submitted on June 1, 2017
17 Filed ......read
more.
Summary:
FILED
OCT 23 2017
1 ORDERED PUBLISHED
SUSAN M. SPRAUL, CLERK
2 U.S. BKCY. ______________________________)
14
15 Argued and Submitted on September 28, 2017
at Seattle, Washington
16
Filed - October 23, 2017
17
Appeal from the United......read
more.