George Dale Wigington

CourtUnited States Bankruptcy Court, E.D. Texas
DecidedMay 25, 2021
Docket18-42230
StatusUnknown

This text of George Dale Wigington (George Dale Wigington) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, E.D. Texas primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
George Dale Wigington, (Tex. 2021).

Opinion

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF TEXAS SHERMAN DIVISION

IN RE: § CASE NUMBER: 18-42230 GEORGE DALE WIGINGTON § (Chapter 13) dba WYLIE INDUSTRIES § dba WYLIE INVESTMENT GROUP, § § Debtor. §

MEMORANDUM OPINION AND ORDER DENYING MOTION TO VACATE

This case is before the Court on a motion by George Dale Wigington (the “Debtor”) seeking to vacate the order dismissing his case. The Court entered the dismissal order on April 7, 2021, and the Debtor filed a motion to vacate 21 days later (on April 28, 2021). The Court conducted a hearing on the Debtor’s motion on May 12, 2021 and, at the conclusion of the hearing, denied the Debtor’s motion to vacate for the following reasons. I. FACTS 1. This is the second bankruptcy case filed by the Debtor. The Court’s records reflect that previously, on June 4, 2011, George and Teresa Wigington filed a pro se petition for relief under Chapter 13 of the Bankruptcy Code, which this Court assigned case number 11-41092. The Wigingtons moved to convert their case to Chapter 11, and the Court granted their motion on April 12, 2012. The Wigingtons retained counsel and obtained an order confirming a plan of reorganization on June 4, 2013. 2. Their confirmed Chapter 11 plan provided that the Wigingtons would continue making payments to CitiMortgage, which serviced the mortgage on their home, pursuant to the terms of the Promissory Note and Deed of Trust. However, after receiving a Notice of Servicing Transfer explaining that the servicing of their mortgage loan had been transferred from CitiMortgage to Nationstar Mortgage LLC dba Mr. Cooper (“Nationstar”) with a new payment address, the Wigingtons continued to make payments to CitiMortgage, month after month, at the old payment address. All of their payments were returned as undeliverable and the funds were never debited from the Wigingtons’ account. 3. The Wigingtons began receiving notices of default from Nationstar. On or about

June 12, 2017, the Wigingtons received notice that a foreclosure sale would occur on July 4, 2017. Mr. Wigington filed a pro se suit against Nationstar in Texas state court on June 29, 2017, claiming that he had fully paid his mortgage and seeking to enjoin Nationstar from foreclosing on his home, among other things. The Debtor disclosed the pending lawsuit and described his claims against Nationstar in the Statement of Financial Affairs filed in his present bankruptcy case. 4. George Wigington filed the present pro se petition for relief under Chapter 13 of the Bankruptcy Code on October 2, 2018, on the eve of another scheduled foreclosure. He disclosed a secured debt owed to Nationstar in the amount $136,129.71 in his bankruptcy schedules, and he marked the debt as disputed.

5. On November 5, 2018, the Debtor filed a proposed Chapter 13 plan, which was confirmed by order entered on April 22, 2019. 6. On November 7, 2018, Nationstar timely filed Proof of Claim No. 4-1 asserting a total secured claim of $134,203.89 with a pre-petition arrearage of $50,289.16 (the “Claim”). Nationstar subsequently transferred the Claim to Select Portfolio Servicing (“SPS”) as set forth on the Notice of Transfer of Claim filed on October 23, 2019. 7. Other than several claims by taxing authorities secured by the Debtor’s home, SPS is the only creditor in the Debtor’s case. 8. The Claim is based on a mortgage loan which arose from a Promissory Note dated December 29, 2004 executed by the Debtor and his wife, Teresa Lynn Wigington, in the original principal amount of $216,000.00 in favor of ABN AMRO MORTGAGE GROUP, INC., A DELAWARE CORPORATION and secured by a duly recorded Deed of Trust of even date. This mortgage lien encumbers the Debtor’s residence located at 2451 Elm Grove Rd, Wylie, TX 75098.

9. On August 2, 2019, the Chapter 13 trustee filed the Trustee’s Reconciliation Concerning Claims (“TRCC”) based on the filed claims in the case. Section II.C. states, among other things, that the TRCC does not serve as an objection to claim under 11 U.S.C. § 502 and cannot cure an underfunding issue with the terms of the confirmed plan. 10. On August 23, 2019, the Debtor filed an Original Objection to Proof of Claim 4-1 of Nationstar Mortgage LLC d/b/a Mr. Cooper; Action to Determine the Validity, Priority, and Extent of Lien; and Complaint (the “Original Complaint”) thereby initiating Adversary Proceeding No. 19-04074 (the “Adversary Proceeding”) against Nationstar. 11. On March 27, 2020, the Chapter 13 trustee filed a Motion to Dismiss and Setting

Hearing (the “Motion to Dismiss Case”) in this chapter 13 case. The Chapter 13 trustee’s Motion to Dismiss Case is based on the underfunding of the Debtor’s chapter 13 plan; specifically, the trustee asserts that an additional $123,000.00 is needed to fund the plan within the original term. No modification has been proposed to include such amount in the event the Debtor’s objection to the Claim is unsuccessful. 12. The Court first set the Chapter 13 trustee’s Motion to Dismiss Case for hearing on June 10, 2020. The Court continued the hearing to November 4, 2020, then to January 6, 2021, then to February 18, 2021, then to March 3, 2021, and finally to April 7, 2021. 13. On April 7, 2021 (after conducting a hearing on the Motion to Dismiss Case at which Debtor failed to appear), this Court entered an order dismissing the Debtor’s Chapter 13 case. 14. Meanwhile, in the Adversary Proceeding, the Debtor has received numerous opportunities to amend his complaint to name SPS as an additional defendant and to narrow and

clarify any alleged claims against both SPS and Nationstar. The Debtor is currently on his Fourth Amended Objection to Proof of Claim 4-1 and Complaint filed on February 23, 2021 (the “Debtor’s Fourth Amended Complaint”). 15. The Debtor appeared for a hearing on April 21, 2021 on motions by SPS and Nationstar to dismiss the Adversary Proceeding. The April 7th dismissal of the underlying bankruptcy case was discussed at the hearing. During the hearing, the Debtor stated that he intended to file a motion to vacate the dismissal order. 16. A continued hearing on SPS’s and Nationstar’s motions to dismiss the Debtor’s Fourth Amended Complaint was scheduled for May 25, 2021.

17. On April 28, 2021, Debtor filed his motion to vacate the April 7th dismissal order and reinstate his bankruptcy case. The motion cites to “mistake, inadvertence, surprise, or excusable neglect” for Debtor’s failure to appear at the April 7th hearing on the Chapter 13 trustee’s Motion to Dismiss Case and good cause as the “motion is not filed for the purposes of delay, and no creditor will suffer any prejudice” should the motion be granted. 18. SPS and Nationstar objected to the Debtor’s motion to vacate the order dismissing his case. The Court scheduled a telephonic hearing on the Debtor’s motion on May 12, 2021. SPS and Nationstar appeared through counsel. The Debtor, who is licensed as an attorney by the State of Texas, appeared pro se. The Debtor admitted at the hearing that he has not made any mortgage payments since filing for bankruptcy. II. DISCUSSION The Debtor brings his motion to vacate the April 7th dismissal order and reinstate his bankruptcy case pursuant to Federal Rule of Civil Procedure 60(b)(1), which is adopted and

applied to this case by Federal Rule of Bankruptcy Procedure 9024.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
George Dale Wigington, Counsel Stack Legal Research, https://law.counselstack.com/opinion/george-dale-wigington-txeb-2021.