Opinions:

 

The NCMB offers a database of opinions for the years 2000 onward, listed by year and judge. For a more detailed search, enter the keyword or case number in the search box above.

The Court reconsidered the decision in this case sustaining the Objections of the Debtor to claims 6 and 7 of Carolina Farm Credit ("CFC"), entered February 6, 2018 ("Claim Objection Order"). The Claim Objection Order did not award attorney fees of 15% of the principal and interest balance of the indebtedness owed CFC on the petition date, rejecting CFC's contention that a mandated 15% of the indebtedness owed should be the allowed attorney fees pursuant to N.C. Gen. Stat. § 6-21.2(2). Instead, the court ordered CFC to file its application for attorney fees within 14 days. CFC appealed the Claim Objection Order, and in June 2019 the District Court dismissed CFC's appeal, finding the order was interlocutory and not a final order under 28 U.S.C. § 158(a)(1).
CFC requested reconsideration of the Claim Objection Order following the recent decision of the Fourth Circuit Court of Appeals in SummitBridge National Investments III, LLC v. Faison, 915 F.3d 288 (4th Cir. 2019). The Court found narrow reconsideration of the Claim Objection Order was appropriate due to the impact of SummitBridge and the changed circumstances of the bankruptcy case. Upon reconsideration, the Court approved the Fee Application of Counsel for CFC in the amount of $181,682.51, or 15% of the principal and interest balance of the indebtedness owed CFC on the petition date. While the Court does not agree with CFC's reading of N.C. Gen. Stat. § 6-21.2(2) as a mandate of 15% of the indebtedness as attorney fees, the Court finds that CFC has submitted sufficient documentation, when combined with the additional pleadings and the subsequent activity within the bankruptcy case, for the $181,682.51 that CFC requests in attorneys' fees to be reasonable under both North Carolina law and 11 U.S.C. § 506(b).

Fees/Compensation, Published No

The Debtor sought to modify the financial reporting requirements of Federal Rule of Bankruptcy Procedure 2015.3 in three ways.  The Debtor contended that the financial reporting should not be required because the Debtor's interests in the entities are not "substantial or controlling" for purposes of Rule 2015.3.  The Debtor requested that even if the reporting requirements are not waived, the Court should modify the Rule 2015.3 requirement to provide that all reports are to be filed under seal and accessible only to those creditors willing to sign a confidentiality agreement. The Debtor also requested an enlargement of time in which to file his first Rule 2015.3 report, with each subsequent report to be filed at six-month intervals.
The Court found that the Debtor failed to rebut the presumption that he has a substantial or controlling interest in six of the seven entities listed in his schedules. With regard to the request for reports to be filed under seal, the Court found that the Debtor did not meet his burden of proving that the information should be protected under 11 U.S.C. § 107(b), noting that the Debtor's statement regarding his desire for confidentiality to protect other investors is not a basis to seal records from public view. The Court granted the Debtor's request to extend the deadline to file his initial Rule 2015.3 report, with subsequent reports due every six months.

Property of the Estate, Published No

Pursuant to 11 U.S.C. § 1183(b)(2) the Court ordered the appointed subchapter V trustee to perform expanded duties specified in §§ 1106(a)(3) and (a)(4), limited in this case to investigating potential intercompany claims.

Subchapter V, Published No

Defendants CitiFinancial and Carrington Mortgage Services, two former holders/servicers of the Plaintiffs' mortgage, requested dismissal of the complaint under Federal Rule of Civil Procedure 12(b)(6) for failure to state a claim upon which relief can be granted, for three separate causes of action. The Plaintiffs alleged that the two Defendants violated § 524(i) with misapplication of payments and an inflated account payoff balance. The Court determined that the Plaintiffs' allegations that CitiFinancial and Carrington both transferred Plaintiffs' mortgage account with an inflated balance due to misapplied payments is sufficient to constitute an act to collect for the purposes of withdtanding a motion to dismiss under Rule 12(b)(6).  Also, the Court found that the Plaintiffs plausibly pleaded the elements required under § 362(k) for violation of the automatic stay. The Plaintiffs' alleged violation of the FDCPA against Carrington is not related to the bankruptcy case and the Court lacks subject matter jurisdiction over that count of the complaint.

Dismissal, Published Yes

Creditor's state-court complaint, which was filed fifteen days after the bankruptcy case of the debtors was filed, is void ab initio as a violation of 11 U.S.C. § 362(a) and creditor is directed to take all action necessary to promptly dismiss the state-court action pending. The notice of lis pendens filed by the creditor against the debtors' property is void and of no effect.

Automatic Stay, Published No

The Court granted the Defendant/Debtor's motion to dismiss pursuant to Fed. R. Civ. P. 12(b)(6) for failure to state a claim for relief that is plausible on its face, and granted the Plaintiffs leave to amend the complaint. The Plaintiffs alleged nondischargeability of a debt pursuant to 11 U.S.C. § 523(a)(6) based on unliquidated state-law causes of action: tortious interference with prospective economic advantage, tortious interference with contract, libel, conspiracy, and violation of California's Unfair Competition Law. The claim for violation of California's Unfair Competition Law was dismissed with prejudice as that cause of action is limited to equitable,injunctive relief, and may not be the basis of a § 523(a)(6) dischargeability complaint.
The basis for the complaint was a series of allegedly defamatory emails sent by the Defendant/Debtor, who was a former member of the board of directors and a current shareholder of the corporate Plaintiff, to other investors and board members. The counts in the complaint related to torious interference with contract and tortious interference with prospective economic advantage were determined by the Court to lack elements necessary to constitute an injury under California law, and therefore did not result in a debt that could be subject to nondischargeability under § 523(a)(6). The counts of the complaint that were plausible under California law, libel, unlawful or unfair business practices, and conspiracy, were analyzed to determine if they constituted claims for willful and malicious injury under the § 523(a)(6) dischargeability exception. The Plaintiffs' allegations that Hunter made his statements "recklessly" and "in knowing disregard for their truth" may be sufficient to obtain a judgment for defamation under California law, but that mental state does not plausibly allege an intent to injure sufficient to render that judgment nondischargeable under § 523(a)(6). As Plaintiffs did not plead a willful and malicious injury for the tort of defamation, their pleading for conspiracy suffers from the same deficiency and is not alleged to be a willful and malicious injury subject to nondischargeability under § 523(a)(6).

Discharge/Dischargeability, Published Yes

Expense amounts attributable to online legal research were denied in the final fee application of counsel for the Official Unsecured Creditors' Committee

Fees/Compensation, Published No

The Debtor filed a motion to convert his case from Chapter 7 to Chapter 11 pursuant to section 706(a) of the Bankruptcy Code. Under section 706(d) the case may not be converted unless the debtor may be a debtor under such chapter. The court denied the Debtor's motion to convert his case from Chapter 7 to Chapter 11. The court determined that the objecting parties met their burden of proof by a preponderance of the evidence that the conversion should be denied, based upon cause under section 1112(b) of the Bankruptcy Code, including a substantial or continuing loss to or diminution of the estate and the absence of a reasonable likelihood of rehabilitation under 1112(b)(4)(A) and a lack of good faith.

Conversion, Published Yes

Pro se debtor's motion for reconsideration of the dismissal order in his Chapter 13 case was denied. His motion for stay pending appeal was also denied. A Chapter 13 case is an opportunity for a debtor to maintain regular monthly mortgage payments while curing any arrearage of his mortgage. A Debtor may also object to a mortgage claim, and if successful, the mortgage claim will be adjusted accordingly. However, to show good faith and the financial ability to participate in the Chapter 13 process, a debtor must promptly propose and then actually make appropriate plan payments; Chapter 13 is not to be utilized as part of a game played by a debtor to see how long he can delay the foreclosure process on his residence.

Reconsider/Amend, Published No

Pro se creditor filed an objection to confirmation of debtors' proposed plan prior to the claims bar date, describing his claim against the debtors in that document  After the claims deadline he filed a proof of claim in the amount of $3,210.00, requesting priority status. The debtors filed an objection to claim 11 of the creditor as untimely filed. The Fourth Circuit recognizes informal proof of claim where a creditor has taken some action that gives sufficient notice that the creditor has a claim against the estate. Davis v. Columbia Constr. Co., Inc. (In re Davis), 936 F.2d 771, 776 (4th Cir. 1991). The debtors' objection to claim as untimely filed is overruled and their objection to the claim as a priority claim is sustained. Creditor's claim is allowed as a general unsecured claim.

Claims, Published No

Pages

Subscribe to Opinions: