This case was last updated from U.S. Bankruptcy Courts on 12/12/2024 at 21:33:28 (UTC).

Cory Beth Honickman

Case Summary

On 10/21/2024 Cory Beth Honickman was filed as a Bankruptcy - Chapter 13 lawsuit. This case was filed in U.S. Bankruptcy Courts, California Central Bankruptcy Court. The Judge overseeing this case is Victoria S. Kaufman. The case status is Pending - Other Pending.

 

Case Details

  • Case Number:

    1:24-BK-11753

  • Filing Date:

    10/21/2024

  • Case Status:

    Pending - Other Pending

  • Case Type:

    Bankruptcy - Chapter 13

Judge Details

Judge

Victoria S. Kaufman

 

Party Details

Debtor

Cory Beth Honickman

Trustee

Elizabeth (SV) F Rojas (TR)

Us Trustee

United States Trustee (SV)

Attorney/Law Firm Details

Debtor Attorney

Kevin Tang

 

Court Documents

#39

(#39) Declaration re: Supplemental Declaration of Cory Honickman in Support of Opposition to Motion to Annul the Automatic Stay Filed by Debtor Cory Beth Honickman (RE: related document(s)#37 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support). (Tang, Kevin) (Entered: 12/11/2024)

#37

(#37) Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): #33 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 21173 San Miguel Street Woodland Hills, CA 91364 . Fee Amount $199, filed by Creditor AMWEST FUNDING CORPORATION) Filed by Debtor Cory Beth Honickman (Tang, Kevin) (Entered: 12/05/2024)

#36

(#36) Supplemental Notice RE: Availability of ZoomGov Audio and Video for Remote Appearance Filed by Creditor AMWEST FUNDING CORPORATION. (Doyle, Shannon) (Entered: 12/04/2024)

#33

(#33) Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 21173 San Miguel Street Woodland Hills, CA 91364 . Fee Amount $199, Filed by Creditor AMWEST FUNDING CORPORATION (Doyle, Shannon) (Entered: 11/27/2024)

#32

(#32) Notice of Hearing Continued First Meeting of Creditors Filed by Trustee Elizabeth (SV) F Rojas (TR). (Rojas (TR), Elizabeth (SV)) (Entered: 11/25/2024)

#20

(#38) Hearing Continued pursuant to ruling at hearing held on 12/10/24. (RE: related document(s)#20 Chapter 13 Plan (LBR F3015-1) filed by Debtor Cory Beth Honickman) Confirmation hearing to be held on 1/14/2025 at 09:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG) (Entered: 12/11/2024)

#11

Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #11 MOTION FOR RELIEF - IMPOSING A STAY OR CONTINUING THE AUTOMATIC STAY filed by Cory Beth Honickman) Hearing to be held on 12/12/2024 at 09:30 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for #11 , (PG) (Entered: 12/05/2024)

#8

(#8) BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 13) filed by Debtor Cory Beth Honickman) No. of Notices: 1. Notice Date 10/23/2024. (Admin.) (Entered: 10/23/2024)

#7

(#7) BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 13) filed by Debtor Cory Beth Honickman) No. of Notices: 1. Notice Date 10/23/2024. (Admin.) (Entered: 10/23/2024)

#6

(#6) BNC Certificate of Notice (RE: related document(s)#2 Meeting of Creditors Chapter 13 (309I)(AutoAssign)) No. of Notices: 2. Notice Date 10/23/2024. (Admin.) (Entered: 10/23/2024)

#4

(#4) Certificate of Credit Counseling Filed by Debtor Cory Beth Honickman . (LF1) (Entered: 10/21/2024)

3 #2

Honickman ID

3 #1

Main Document

2 #2

Ch 13 First Mtg

2 #1

INCORRECT PDF

1 #3

Case Com Def Notice

1 #2

Ord to comply-BR1007/3015

1 #1

Main Document

22 More Documents Available

 

Docket Entries

12/11/2024
View Court Documents

Docket(#39) Declaration re: Supplemental Declaration of Cory Honickman in Support of Opposition to Motion to Annul the Automatic Stay Filed by Debtor Cory Beth Honickman (RE: related document(s)#37 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support). (Tang, Kevin) (Entered: 12/11/2024)

[+] Read More [-] Read Less
12/11/2024
View Court Documents

Docket(#38) Hearing Continued pursuant to ruling at hearing held on 12/10/24. (RE: related document(s)#20 Chapter 13 Plan (LBR F3015-1) filed by Debtor Cory Beth Honickman) Confirmation hearing to be held on 1/14/2025 at 09:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG) (Entered: 12/11/2024)

[+] Read More [-] Read Less
12/05/2024
View Court Documents

Docket(#37) Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): #33 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 21173 San Miguel Street Woodland Hills, CA 91364 . Fee Amount $199, filed by Creditor AMWEST FUNDING CORPORATION) Filed by Debtor Cory Beth Honickman (Tang, Kevin) (Entered: 12/05/2024)

[+] Read More [-] Read Less
12/05/2024
View Court Documents

DocketHearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #11 MOTION FOR RELIEF - IMPOSING A STAY OR CONTINUING THE AUTOMATIC STAY filed by Cory Beth Honickman) Hearing to be held on 12/12/2024 at 09:30 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for #11 , (PG) (Entered: 12/05/2024)

[+] Read More [-] Read Less
12/04/2024
View Court Documents

Docket(#36) Supplemental Notice RE: Availability of ZoomGov Audio and Video for Remote Appearance Filed by Creditor AMWEST FUNDING CORPORATION. (Doyle, Shannon) (Entered: 12/04/2024)

[+] Read More [-] Read Less
11/27/2024
View Court Documents

Docket(#35) Notice to Filer of Error and/or Deficient Document Other - Incomplete notice - Filer is required to file the [REVISED] Supplemental Notice Re: Availability of ZoomGov Audio and Video for Remote Appearance (September 2023). See Judges self-calendaring instructions for more information. (RE: related document(s)#33 Motion for Relief from Stay - Real Property filed by Creditor AMWEST FUNDING CORPORATION) (LF1) (Entered: 11/27/2024)

[+] Read More [-] Read Less
11/27/2024
View Court Documents

Docket(#34) Hearing Set (RE: related document(s)#33 Motion for Relief from Stay - Real Property filed by Creditor AMWEST FUNDING CORPORATION) The Hearing date is set for 12/19/2024 at 09:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (LF1) (Entered: 11/27/2024)

[+] Read More [-] Read Less
11/27/2024
View Court Documents

DocketReceipt of Motion for Relief from Stay - Real Property(# 1:24-bk-11753-VK) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A57720615. Fee amount 199.00. (re: Doc#33) (U.S. Treasury) (Entered: 11/27/2024)

[+] Read More [-] Read Less
11/27/2024
View Court Documents

Docket(#33) Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 21173 San Miguel Street Woodland Hills, CA 91364 . Fee Amount $199, Filed by Creditor AMWEST FUNDING CORPORATION (Doyle, Shannon) (Entered: 11/27/2024)

[+] Read More [-] Read Less
11/25/2024
View Court Documents

Docket(#32) Notice of Hearing Continued First Meeting of Creditors Filed by Trustee Elizabeth (SV) F Rojas (TR). (Rojas (TR), Elizabeth (SV)) (Entered: 11/25/2024)

[+] Read More [-] Read Less
23 More Docket Entries
10/29/2024
View Court Documents

Docket(#9) Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Cory Beth Honickman (TK) (Entered: 10/29/2024)

[+] Read More [-] Read Less
10/23/2024
View Court Documents

Docket(#8) BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 13) filed by Debtor Cory Beth Honickman) No. of Notices: 1. Notice Date 10/23/2024. (Admin.) (Entered: 10/23/2024)

[+] Read More [-] Read Less
10/23/2024
View Court Documents

Docket(#7) BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 13) filed by Debtor Cory Beth Honickman) No. of Notices: 1. Notice Date 10/23/2024. (Admin.) (Entered: 10/23/2024)

[+] Read More [-] Read Less
10/23/2024
View Court Documents

Docket(#6) BNC Certificate of Notice (RE: related document(s)#2 Meeting of Creditors Chapter 13 (309I)(AutoAssign)) No. of Notices: 2. Notice Date 10/23/2024. (Admin.) (Entered: 10/23/2024)

[+] Read More [-] Read Less
10/22/2024

DocketNotice of Debtor's Prior Filings for debtor Cory Beth Honickman Case Number #22-10922, Chapter 13 filed in California Central Bankruptcy on 08/08/2022 , Dismissed for Failure to File Information on 08/12/2022; Case Number #24-11589, Chapter 7 filed in California Central Bankruptcy on 09/23/2024 , Dismissed for Failure to File Information on 10/08/2024.(Admin) (Entered: 10/22/2024)

[+] Read More [-] Read Less
10/21/2024

Docket(#5) Receipt of Chapter 13 Filing Fee - $313.00 by LF. Receipt Number 11000484. (admin) (Entered: 10/21/2024)

[+] Read More [-] Read Less
10/21/2024
View Court Documents

Docket(#4) Certificate of Credit Counseling Filed by Debtor Cory Beth Honickman . (LF1) (Entered: 10/21/2024)

[+] Read More [-] Read Less
10/21/2024
View Court Documents

Docket(#3) Statement About Your Social Security Number (Official Form 121) Filed by Debtor Cory Beth Honickman . (Attachments: #1 Honickman ID) (LF1) (Entered: 10/21/2024)

[+] Read More [-] Read Less
10/21/2024
View Court Documents

Docket(#2) Notice of Chapter 13 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Trustee Rojas (TR), Elizabeth (SV) F with 341(a) meeting to be held on 11/20/2024 at 01:30 PM via Zoom - Rojas: Meeting ID 356 285 9948, Passcode 6664545271, Phone 1 747 281 5429. Confirmation hearing to be held on 12/10/2024 at 09:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. Government Proof of Claim due by 4/21/2025. Objection 523 Complaint Due: 1/21/2025. Proofs of Claims due by 12/30/2024. (LF1) (Entered: 10/21/2024)

[+] Read More [-] Read Less
10/21/2024
View Court Documents

Docket(#1) Chapter 13 Voluntary Petition Individual . Fee Amount $313 Filed by Corry Beth Honickman Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/4/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/4/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/4/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/4/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/4/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/4/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 11/4/2024. Schedule I: Your Income (Form 106I) due 11/4/2024. Schedule J: Your Expenses (Form 106J) due 11/4/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/4/2024. Statement of Financial Affairs (Form 107 or 207) due 11/4/2024. Chapter 13 Plan (LBR F3015-1) due by 11/4/2024. Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period (Form 122C-1) Due: 11/4/2024. Chapter 13 Calculation of Your Disposable Income (Form 122C-2) Due: 11/4/2024. Statement of Related Cases (LBR Form F1015-2) due 11/4/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 11/4/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/4/2024. Incomplete Filings due by 11/4/2024. (LF1) (Entered: 10/21/2024)

[+] Read More [-] Read Less

Search Court Records