Order overruling Bankruptcy Administrator's objection to Debtor's small business designation under Rule 1020.
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.
(Judge: Benjamin A. Kahn)
(Judge: Benjamin A. Kahn)
Order denying motion for stay pending appeal and to suspend proceedings.
(Judge: Benjamin A. Kahn)
Debtor filed a complaint against Creditor for willfully violating the automatic stay by repossessing Debtor’s vehicle post-petition, refusing to return it, and demanding payment of the pre-petition obligation, all after having been notified of the pending bankruptcy and the automatic stay. The Court determined that Creditor willfully violated the automatic stay, and ordered Creditor to pay Debtor actual damages, including attorneys’ fees and costs, in the total amount of $3,963.90. The Court determined that Creditor's actions further justified the imposition of punitive damages. After considering the Supreme Court's guideposts for courts to consider when assessing punitive damages, the Court awarded total punitive damages of $15,000, allocating the total amount among the various violations.
(Judge: Lena M. James)
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.
(Judge: Benjamin A. Kahn)
Claimant, a former principal of Debtor The Benefit Corner, LLC, filed a proof of claim on July 26, 2019, over two years past the bar date. Claimant contended that he filed the claim on behalf of a creditor and that the filing was governed by Rule 3005, not Rule 3002. The Court concluded that the claim was governed by Rule 3002(c), rather than Rule 3005, and that the Court therefore could not extend the time to file based on excusable neglect. Moreover, even if the claim were filed under Rule 3005, Claimant failed to establish that his failure to timely file the claim was the result of excusable neglect. The Court sustained the objection.
(Judge: Benjamin A. Kahn)
Claimant, a former employee of Debtor Bitech Inc., filed a claim in the total amount of $11,113,738.34. Among the amounts asserted in the claim, Claimant sought to recover $5,945,850.00 for civil penalties under Sections 226 and 1198 of the California Labor Code and the California Labor Code Private Attorneys General Act of 2004. Claimant asserted that the portion of his claim for civil penalties was entitled to priority under 11 U.S.C. § 507(a)(8). Debtors objected to the claim in its entirety, but Debtors sought an interim determination as to whether any portion of the claim was entitled to priority under § 507(a)(8). The Court concluded that no portion of the claim is entitled to priority under § 507(a)(8) and sustained Debtors’ objection to the extent Debtors objected to the priority status of any portion of the claim.
(Judge: Benjamin A. Kahn)
Order denying special counsel’s fee application due to special counsel’s failure to disclose substantial outstanding legal fees he asserts are owed to him by the estate for his pre-petition representation of Debtors.
(Judge: Benjamin A. Kahn)
Plaintiff, an attorney, commenced an adversary proceeding against his former clients, Defendants, requesting that the Court either deny the Defendants’ discharge under §§ 727(a)(2)(A) and (B), and 727(a)(4)(A), (C), and (D), or determine that the debt owed by the Defendants to Plaintiff is nondischargeable under §§ 523(a)(2)(A) and (B). Plaintiff moved to amend his complaint and Defendants moved for judgment on the pleadings. The Court granted the motion to amend in part and denied the motion to amend in part. The Court granted the motion for judgment on the pleadings in part and denied the motion for judgment on the pleadings in part. The Court also granted Plaintiff leave to file a further motion to amend consistent with the Court’s Order.
(Judge: Lena M. James)
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.
(Judge: Lena M. James)
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).