2:20-AP-01684
12/08/2020
Disposed - Other Disposed
Bankruptcy - Chapter 7 Adversary Proceeding
Vincent P. Zurzolo
Jose R Solano
Los Angeles, CA 90032
Magnum Property Investments LLC
Rene Wilson
Lane Nussbaum
Agoura Hills, CA 91301
Riverside County Sheriff Dept
Wesley H Avery (TR)
Pasadena, CA 91101
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Lane M Nussbaum
Attorney at NUSSBAUM APC
27489 Agoura Rd Ste 102
Agoura Hills, CA 91301
Kayleigh A Andersen
Attorney at Lewis Brisbois Bisgaard & Smith, LLP
650 E. Hospitality Lane, Ste 600
San Bernardino, CA 92408
Proposed Order
Main Document
AP-Summons
Main Document
Summons
Main Document
Docket(#34) Adversary Case 2:20-ap-1684 Closed. The complaint filed in the above case has been disposed of and is no longer pending due to the dismissal of the complaint or main case, the entry of a judgment or the transfer of the adversary proceeding to another division or district. Since it appears that no further matters are pending that require this adversary proceeding remain open, it is ordered that this adversary proceeding is closed. (RE: related document(s)#1 Complaint filed by Plaintiff Jose R Solano, #25 Transcript, #31 Transcript) (Johnson, Tina R.) (Entered: 05/12/2021)
Docket(#33) BNC Certificate of Notice - PDF Document. (RE: related document(s)#32 Order on Motion to Dismiss Adversary Proceeding (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2021. (Admin.) (Entered: 03/06/2021)
Docket(#32) Order Granting Motion to of County of Riverside And Renee Wilson to Dismiss Plaintiff's Adversary Complaint Under Federal Rule of Civil Procedure 12(b)(6) (BNC-PDF) (Related Doc #13) Signed on 3/4/2021. (Carranza, Shemainee) (Entered: 03/04/2021)
Docket(#31) Transcript regarding Hearing Held 02/04/21 RE: MOTION TO DISMISS PLAINTIFF'S ADVERSARY COMPLAINT UNDER FEDERAL RULE OF CIVIL PROCEDURE 12(b)(6). Remote electronic access to the transcript is restricted until 05/17/2021. 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 2/22/2021. Redaction Request Due By 03/8/2021. Redacted Transcript Submission Due By 03/18/2021. Transcript access will be restricted through 05/17/2021. (Steinhauer, Holly) (Entered: 02/15/2021)
Docket(#30) Notice of lodgment of Order in Adversary Proceeding re: Motion to Dismiss Filed by Defendants Riverside County Sheriff Dept, Rene Wilson (RE: related document(s)#13 Motion to Dismiss Plaintiff's adversary complaint under Federal Rule of Civil Procedure 12(b)(6) and Notice of motion; Filed by Defendants Riverside County Sheriff Dept, Rene Wilson (Johnson, Tina R.) [Amended Notice to be Filed] Modified on 1/25/2021 (Johnson, Tina R.). filed by Defendant Rene Wilson, Defendant Riverside County Sheriff Dept). (Attachments: #1 Proposed Order)(Andersen, Kayleigh) (Entered: 02/11/2021)
Docket(#29) Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 21-VZ-08. RE Hearing Date: 02/04/21, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number (310) 410-4151.] (RE: related document(s)#28 Transcript Order Form (Public Request) filed by Plaintiff Jose R Solano) (Carranza, Shemainee) (Entered: 02/08/2021)
Docket(#28) Transcript Order Form , regarding Hearing Date 02/04/21 Filed by Plaintiff Jose R Solano (RE: related document(s) 14 Hearing (Bk Motion) Set). [EDB] (Carranza, Shemainee) . (Entered: 02/08/2021)
Docket(#27) BNC Certificate of Notice - PDF Document. (RE: related document(s)#26 Order Dismissing Adversary Proceeding (BNC-PDF)) No. of Notices: 1. Notice Date 02/04/2021. (Admin.) (Entered: 02/04/2021)
Docket(#26) Order RE: Defendant's Magnum Property Investment LLC And Lane Nussbaum's Motion to Dismiss (BNC-PDF) Signed on 2/2/2021 (RE: related document(s)#4 Motion to Dismiss Adversary Proceeding filed by Defendant Magnum Property Investments LLC, Defendant Lane Nussbaum). (Carranza, Shemainee) (Entered: 02/02/2021)
Docket(#25) Transcript regarding Hearing Held 01/21/21 RE: MOTION TO DISMISS PLAINTIFF'S ADVERSARY COMPLAINT. Remote electronic access to the transcript is restricted until 04/29/2021. 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 2/5/2021. Redaction Request Due By 02/19/2021. Redacted Transcript Submission Due By 03/1/2021. Transcript access will be restricted through 04/29/2021. (Steinhauer, Holly) (Entered: 01/29/2021)
Docket(#9) Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Incorrect form title. Document should reflect: United States Bankruptcy Court Central District of California Los Angeles Division. CORRECTION: Judge's initials not included in adversary number on PDF. (RE: related document(s)#8 Request for judicial notice filed by Defendant Magnum Property Investments LLC, Defendant Lane Nussbaum) (Johnson, Tina R.) (Entered: 12/27/2020)
Docket(#8) Request for judicial notice Amended Filed by Defendants Lane Nussbaum, Magnum Property Investments LLC (RE: related document(s)#5 Request for judicial notice). (Nussbaum, Lane) (Entered: 12/23/2020)
Docket(#7) Hearing Set (RE: related document(s)#4 Motion to Dismiss Adversary Proceeding filed by Defendant Magnum Property Investments LLC, Defendant Lane Nussbaum) The Hearing date is set for 1/21/2021 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 12/23/2020)
Docket(#6) Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Mandatory proof of service not attached and/or Incorrect date on proof of servce. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)#5 Request for judicial notice filed by Defendant Magnum Property Investments LLC, Defendant Lane Nussbaum) (Johnson, Tina R.) (Entered: 12/23/2020)
Docket(#5) Request for judicial notice Filed by Defendants Lane Nussbaum, Magnum Property Investments LLC (RE: related document(s)#4 Motion to Dismiss Adversary Proceeding ). (Nussbaum, Lane) (Entered: 12/23/2020)
Docket(#4) Motion to Dismiss Adversary Proceeding Filed by Defendants Lane Nussbaum, Magnum Property Investments LLC (Nussbaum, Lane) (Entered: 12/23/2020)
Docket(#3) Proof of service Filed by Plaintiff Jose R Solano (RE: related document(s)#1 Complaint). (Carranza, Shemainee) (Entered: 12/22/2020)
Docket(#2) Summons Issued on Lane Nussbaum Date Issued 12/9/2020, Answer Due 1/8/2021; Magnum Property Investments LLC Date Issued 12/9/2020, Answer Due 1/8/2021; Riverside County Sheriff Dept Date Issued 12/9/2020, Answer Due 1/8/2021; Rene Wilson Date Issued 12/9/2020, Answer Due 1/8/2021 (RE: related document(s)#1 Complaint filed by Plaintiff Jose R Solano) Status hearing to be held on 3/4/2021 at 10:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Carranza, Shemainee) (Entered: 12/09/2020)
DocketReceipt of Adversary Filing Fee - $0.00 by 20. Receipt Number 20242226. (admin) (Entered: 12/08/2020)
Docket(#1) Adversary case 2:20-ap-01684. Complaint by Jose R Solano against Magnum Property Investments LLC , Lane Nussbaum , Rene Wilson , Riverside County Sheriff Dept . ($350.00 Fee Not Required). Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) ,(71 (Injunctive relief - reinstatement of stay)) (Cowan, Sarah) Additional attachment(s) added on 12/8/2020 (Cowan, Sarah). (Entered: 12/08/2020)
Dig Deeper
Get Deeper Insights on Court Cases