Hickey v. Layfield
Adversary Proceeding
Lead BK case is: 2:18-bk-15829
Lead BK case is: 2:18-bk-15829
California Central Bankruptcy Court | |
Chapter 7 | |
Judge: | Neil W Bason |
Case #: | 2:19-ap-01070 |
Nature of Suit | 67 Bankruptcy - Dischargeability - §523(a)(4), fraud as fiduciary, embezzlement, larceny 68 Bankruptcy - Dischargeability - §523(a)(6), willful and malicious injury 62 Bankruptcy - Dischargeability - §523(a)(2), false pretenses, false representation, actual fraud |
Case Filed: | Mar 18, 2019 |
Terminated: | Aug 27, 2020 |
Last checked: never |
Defendant
Philip J Layfield
8 The Green Suite 6426
Dover, DE 19901 |
Represented By
|
Plaintiff
Fred A. Hickey
Coleman Frost 201 Nevada Street El Segundo
El Segundo, CA 90245 |
Represented By
|
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017 |
Docket last updated: 11 hours ago |
Thursday, August 27, 2020 | ||
29 | 29
court
Close Adversary Case
Thu 08/27 3:29 PM
Adversary Case 2:19-ap-1070 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. (Sumlin, Sharon E.) |
|
Wednesday, August 12, 2020 | ||
28 | 28
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 2. Notice Date 08/12/2020. (Admin.) |
|
Monday, August 10, 2020 | ||
27 | 27
![]() ORDER approving stipulation for dismissal of complaint with prejudice and dismissing complaint with prejudice. (BNC-PDF) Signed on 8/10/2020 . (Sumlin, Sharon E.) |
|
Thursday, August 06, 2020 | ||
26 | 26
court
Hearing Held (Other)
Thu 08/06 4:41 PM
Hearing Held on 08/04/20 at 11:00 a.m.: Off Calendar (Ghaltchi (Johnson), Dina) |
|
Friday, May 08, 2020 | ||
25 | 25
![]() USDC Dismissal of Appeal - Appellants Notice of Settlementand Voluntary Dismissal RE: Appeal USDC Number: 2:19-cv-09371-DSF (Originally filed at District Court 04/01/2020). . (Milano, Sonny) |
|
Wednesday, April 29, 2020 | ||
24 | 24
![]() Stipulation By Fred A. Hickey and Philip Layfield for Dismissal of Complaint with Prejudice Filed by Plaintiff Fred A. Hickey (Coleman, Derrick) |
|
Thursday, April 02, 2020 | ||
court
Hearing Continued (Other)
Thu 04/02 11:14 AM
Hearing (Adv Other) Continued Status Hearing to be held on 08/04/2020 at 11:00 AM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for1 , (Ghaltchi (Johnson), Dina) |
||
Tuesday, November 19, 2019 | ||
23 | 23
![]() Deficiency Notice Sent to USDC RE: 2:19-cv-09371-DSF - Statement of Issues; Notice of Transcript; and First Appeal Installment Payment in the amount of $74.50, due on November 1, 2019, has not been paid. (Milano, Sonny) |
|
Monday, November 04, 2019 | ||
22 | 22
![]() Notice RE: Appeal from Bankruptcy Court (USDC) RE: 2:19-cv-09371-DSF (Originally filed at District Court 11/04/2019). (Milano, Sonny) |
|
Wednesday, October 30, 2019 | ||
21 | 21
![]() Deficiency Notice to Appellant - Notice of Appeal does not include entered stamped copy of order, judgment, or decree (Milano, Sonny) |
|
20 | 20
![]() Notice of Referral of Appeal to the United States District Court, Central District of California; with Notice of Appeal Service List. (Milano, Sonny) Additional attachment(s) added on 10/30/2019 (Milano, Sonny) |
|
Att: 1
![]() |
||
Thursday, October 24, 2019 | ||
19 | 19
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 2. Notice Date 10/24/2019. (Admin.) |
|
18 | 18
court
Hearing Held (Other)
Thu 10/24 3:30 PM
Hearing Held re cont'd status conf. Matter cont'd to 11/12/19 at 2:00 pm (Toliver, Wanda) |
|
Tuesday, October 22, 2019 | ||
17 | 17
![]() Order (1) Denying Debtor's Application For Waiver Of The Appellate Filing Fee In A Chapter 7 Case; And (2) Setting Installment Payment Deadlines - $74.50 On Or Before November 1, 2019; $74.50 On Or Before November 15, 2019; $74.50 On Or Before November 29, 2019; $74.50 On Or Before December 13, 2019. (BNC-PDF) Signed on 10/22/2019 (Milano, Sonny) |
|
Thursday, October 17, 2019 | ||
16 | 16
![]() Application for Waiver of the Appellate Filing Fee in a Chapter 7 Case; filed by Defendant Philip J Layfield (Milano, Sonny) |
|
15 | 15
![]() Appellant Designation of Contents For Inclusion in Record On Appeal; filed by Defendant Philip J Layfield . Appellee designation due by 10/31/2019. (Milano, Sonny) |
|
14 | 14
![]() Notice of Appeal and Statement of Election to U.S. District Court - (Official Form 417A) - Fee Amount: $298.00 (Fee Not Paid); filed by Defendant Philip J Layfield . (Milano, Sonny) |
|
Wednesday, October 16, 2019 | ||
court
Hearing Continued (Other)
Wed 10/16 6:14 PM
Hearing (Adv Other) Continued Status Hearing to be held on 03/31/2020 at 11:00 AM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for1 , (Sumlin, Sharon E.) |
||
Friday, October 11, 2019 | ||
13 | 13
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 2. Notice Date 10/11/2019. (Admin.) |
|
Wednesday, October 09, 2019 | ||
12 | 12
![]() Order Denying defendant Philip Layfield's Motion For Judgment on the pleadings (BNC-PDF) Signed on 10/9/2019 (Sumlin, Sharon E.) |
|
Tuesday, October 08, 2019 | ||
11 | 11
![]() Notice of lodgment Filed by Plaintiff Fred A. Hickey . (Coleman, Derrick) |
|
Tuesday, September 24, 2019 | ||
10 | 10
![]() Proof of service (Amended) Filed by Defendant Philip J Layfield . (Toliver, Wanda) |
|
9 | 9
![]() Reply to Motion for Judgment on the pleadings Filed by Defendant Philip J Layfield (Toliver, Wanda) |
|
Tuesday, September 17, 2019 | ||
8 | 8
![]() Opposition to Filed by Plaintiff Fred A. Hickey (Coleman, Derrick) |
|
Thursday, August 29, 2019 | ||
7 | 7
court
Hearing Set (Motion)
Thu 08/29 11:46 AM
Hearing Set The Hearing date is set for 10/1/2019 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) |
|
Thursday, August 22, 2019 | ||
6 | 6
![]() Motion For Judgment on the pleadings and Notice of motion Filed by Defendant Philip J Layfield (Sumlin, Sharon E.) |
|
Wednesday, May 22, 2019 | ||
court
Hearing Continued (Other)
Wed 05/22 12:37 PM
Hearing (Adv Other) Continued Status Hearing to be held on 11/05/2019 at 11:00 AM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for1 , (Ghaltchi (Johnson), Dina) |
||
Tuesday, May 07, 2019 | ||
5 | 5
![]() Status report Filed Jointly Per LBR 7016-1(a)(2) Filed by Plaintiff Fred A. Hickey . (Coleman, Derrick) |
|
Wednesday, March 27, 2019 | ||
4 | 4
![]() Answer to Complaint Filed by Philip J Layfield . (Ghaltchi (Johnson), Dina) |
|
Monday, March 18, 2019 | ||
3 | 3
![]() Summons Issued on Philip J Layfield Date Issued 3/18/2019, Answer Due 4/17/2019 Status hearing to be held on 5/21/2019 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) |
|
2 | 2
![]() Supplemental Adversary Proceeding Cover Sheet Filed by Plaintiff Fred A. Hickey. (Coleman, Derrick) |
|
1 | 1
![]() Adversary case 2:19-ap-01070. Complaint by Fred A. Hickey against Philip J Layfield. Fee Amount $350 Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)),(67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)),(68 (Dischargeability - 523(a)(6), willful and malicious injury)) (Coleman, Derrick) |