Bruce Dwain Copeland

CourtUnited States Bankruptcy Court, C.D. California
DecidedJuly 30, 2021
Docket2:05-bk-11844
StatusUnknown

This text of Bruce Dwain Copeland (Bruce Dwain Copeland) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bruce Dwain Copeland, (Cal. 2021).

Opinion

FILED & ENTERED

JUL 30 2021

CLERK U.S. BANKRUPTCY COURT Central District of California BY g o n z a l e z DEPUTY CLERK

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA LOS ANGELES DIVISION

In re: Bruce Dwain Copeland, Case No.: 2:05-bk-11844-ER Debtor. Chapter: 7

MEMORANDUM OF DECISION DENYING THIRD MOTION TO REOPEN

[No hearing required pursuant to Federal Rule of Civil Procedure 78(b) and Local Bankruptcy Rule 9013-1(j)(3)]

For the third time, Bruce Dwain Copeland (“Copeland”) moves to reopen his Chapter 7 bankruptcy case (the “Third Motion to Reopen”).1 Copeland seeks to reopen the case so that he can attempt to invalidate a lien securing post-petition financing that Copeland obtained before his case was converted from Chapter 11 to Chapter 7. Pursuant to Civil Rule 78(b) and LBR 9013-1(j)(3),2 the Court finds this matter to be suitable for disposition without oral argument. Copeland’s Third Motion to Reopen, like the first and second Motions to Reopen that preceded it, is without merit and is DENIED for the reasons set forth herein.

1 Doc. Nos. 356–57. (Unless otherwise indicated, all “Doc. No.” citations are to the docket in Case No. 2:05-bk-11844-ER.) 2 Unless otherwise indicated, all “Civil Rule” references are to the Federal Rules of Civil Procedure, Rules 1–86; all “Bankruptcy Rule” references are to the Federal Rules of Bankruptcy Procedure, Rules 1001–9037; all “Evidence Rule” references are to the Federal Rules of Evidence, Rules 101–1103; all “LBR” references are to the Local Bankruptcy Rules of the United States Bankruptcy Court for the Central District of California, Rules 1001-1–9075-1; and all statutory references are to the Bankruptcy Code, 11 U.S.C. §§ 101–1532. I. Background Copeland filed a voluntary Chapter 11 petition on January 31, 2005 (the “Petition Date”), proceeding in pro per. Shortly after filing the petition, Copeland realized that he needed counsel to fulfill his obligations as a Chapter 11 debtor-in-possession.3 On April 14, 2005, the Court approved Copeland’s application to retain Levene, Neale, Bender, Yoo & Brill LLP (“LNBYB”)4 as his general bankruptcy counsel.5 As of the Petition Date, Copeland’s primary residence was located at 1541 W. 218th Street, Torrance, CA 90501 (the “Property”).6 On October 11, 2005, the Court authorized Copeland to obtaining postpetition financing by refinancing the Property. See Doc. No. 91 (the “Financing Order”). In support of the motion to obtain the post-petition financing, Copeland filed a declaration stating “I have agreed that all proceeds from the loan will be transferred directly to [LNBYB], to be held in trust pending further order of this Court.”7 The Financing Order provided that “[a]ll proceeds from the refinancing of the Property, after payment of allowed secured claims (excluding any purported judgment liens), shall be transferred to Debtor’s counsel to be held by counsel in a segregated trust account pending further order of this Court.”8 Refinancing of the Property could not be completed immediately after entry of the Financing Order because Copeland was required to engage in extensive litigation to invalidate liens against the Property asserted by two creditors.9 The refinancing was completed in May 2006, and the net proceeds of the refinancing, in the approximate amount of $231,000, were deposited in LNBYB’s trust account.10 On August 17, 2006, the Court approved a stipulation between Copeland and the United States Trustee (the “UST”), which provided that the case would be converted to Chapter 7 if

3 See Declaration of Bruce D. Copeland in Support of Motion by Debtor and Debtor in Possession to Further Extend the Time to Assume or Reject Non-Residential Real Property Lease [Doc. No. 75] at ¶ 4 (“I commenced the instant case in pro per. Shortly after commencement of the case, I was faced with the daunting task of being required to prepare and file complicated documents and pleadings with the Court and the Office of the United States Trustee. I also learned the complexities involved in administering a Chapter 11 case as a debtor in possession. I therefore determined that I must obtain competent bankruptcy counsel in order to assist me in the administration of this case and my reorganization efforts.”). 4 At the time Copeland retained LNBYB, the name of the firm was “Levene, Neale, Bender, Rankin & Brill LLP.” For ease of reference, the Court uses the firm’s current name. 5 Doc. No. 49-1. 6 See Doc. No. 76 (Chapter 11 Status Report providing background information on Copeland). 7 See Declaration of Bruce Dwain Copeland at ¶ 8 [Doc. No. 86]. 8 Financing Order at ¶ 3. 9 See Doc. No. 151 at ¶¶ F–G (Chapter 11 Status Report describing the reasons for the delays in the refinancing). 10 See First and Final Application of [LNBYB] for Approval of Fees and Reimbursement of Expenses [Doc. No. 187] (the “Application”) at § II.A.8 (describing the refinancing). The Application states that “the Debtor refinanced the Property and the proceeds of the refinance, in the approximate amount of $231,000, were deposited in [LNBYB’s] trust account.” Id. The Application is supported by a declaration from David B. Golubchik, the attorney at LNBYB primarily responsible for Copeland’s case, which attests that “all of the matters stated in the Application are true and correct.” Golubchik Decl. at ¶ 3. Copeland failed to file tax returns and monthly operating reports on or before September 25, 2006.11 On October 4, 2006, upon receipt of a declaration from the UST attesting that the Debtor had failed to timely file the required documents,12 the Court converted the case to Chapter 7.13 On October 5, 2006, Timothy Yoo was appointed as the Chapter 7 Trustee (the “Trustee”).14 On July 16, 2009, Yoo filed a Trustee’s Final Report (the “TFR”), which was signed under penalty of perjury.15 The TFR stated that the “Trustee received funds from refinance of property received during Chapter 11.”16 Specifically, the Trustee received $212,152.86 from LNBYB’s trust account, which the Estate Cash Receipts and Disbursements Record describes as the “balance of proceeds from refinance of residence and payment of post-petition fees of Debtor’s counsel [($252,000 (refinance of property) - $40,000 (fees)].”17 On July 29, 2010, Yoo file a Chapter 7 Trustee’s Final Account and Distribution Report; Certification that the Estate Has Been Fully Administered; and Application to be Discharged (the “Final Account”),18 which was signed under penalty of perjury. The Final Account stated that “[a]ll funds on hand have been distributed in accordance with the [TFR],”19 and contained a detailed final accounting of the manner in which the estate’s cash—including the proceeds from the refinancing of the Property—had been distributed. As set forth in the Final Account, the Trustee paid $1,033,902.48 to secured creditors, $132,175.69 to Chapter 7 administrative creditors, and $128,639.87 to Chapter 11 administrative creditors.20 No dividend was paid to unsecured creditors.21 On February 17, 2011, the case was closed.22 On February 8, 2016, the Court denied Copeland’s first Motion to Reopen the case.23 Copeland sought reopening to pursue litigation against LNBYB for allegedly forging Copeland’s signature on a declaration in support of a fee application.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
Bruce Dwain Copeland, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bruce-dwain-copeland-cacb-2021.