Greenwood v. Dickhaus (In Re Dickhaus)

425 B.R. 827, 2010 Bankr. LEXIS 1459, 2010 WL 1005909
CourtUnited States Bankruptcy Court, E.D. Missouri
DecidedMarch 16, 2010
Docket19-10075
StatusPublished

This text of 425 B.R. 827 (Greenwood v. Dickhaus (In Re Dickhaus)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, E.D. Missouri primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Greenwood v. Dickhaus (In Re Dickhaus), 425 B.R. 827, 2010 Bankr. LEXIS 1459, 2010 WL 1005909 (Mo. 2010).

Opinion

FINDINGS OF FACT AND CONCLUSIONS OF LAW

KATHY A. SURRATT-STATES, Bankruptcy Judge.

The matter before the Court is Plaintiffs Lennoth Greenwood and Harriet Greenwood’s Complaint to Determine Discharge-ability of Debt Pursuant to 11 U.S.C. § 523, Debtor’s Answer to Complaint to Determine Dischargeability of Debt and Counterclaim for Damages for Violation of the Automatic Stay, Plaintiffs’ Trial Brief, Debtor’s Trial Brief, Plaintiffs’ Motion to Dismiss Debtor’s Counterclaim for Damages for Violation of the Automatic Stay, Plaintiffs’ Memorandum in Support of Motion to Dismiss Debtor’s Counterclaim for Damages for Violation of the Automatic Stay and Debtor’s Memorandum in Support of Opposition to Plaintiffs’ Motion to Dismiss Debtor’s Counterclaim for Damages for Violation of the Automatic Stay. A trial was held on the matter on December 15, 2009 at which all parties were present in person and by counsel. The matter was taken under submission. Upon consideration of the record as a whole, the Court issues the following FINDINGS OF FACT:

Plaintiffs Lennoth Greenwood and Harriet Greenwood (hereinafter “Plaintiffs”) have a long history with Defendant Karl Dickhaus (hereinafter “Debtor”) which dates back to at least April 2004. Debtor was Plaintiffs’ lead attorney in a law suit filed in the U.S. District Court for the Eastern District of Missouri (hereinafter “Federal Law Suit”). 1 Plaintiffs were also represented by at least two other attorneys in connection with the Federal Law Suit. 2 In said legal representation, Debtor missed certain filing deadlines which caused sanctions to be imposed against Plaintiffs in the amount of $1,221.00. When co-counsel attempted to apprise Debtor that deadlines were approaching and requested updates as to the case status, Debtor replied that he was lead counsel and wanted no interference. Debtor did not routinely communicate with Plaintiffs about the progress of their case. Debtor also failed to retain any experts to provide testimony during trial of the Federal Law Suit. On or about April 19, 2005, Plaintiffs terminated Debtor as counsel in the Federal Law Suit. Thereafter, Debtor failed to respond to numerous requests by Plaintiffs that Debtor withdraw as attorney of record and that Debtor send Plaintiffs their legal file. Debtor filed his motion for leave to withdraw as attorney of record on or about May 6, 2005 which was granted on May 10, 2005. Plaintiffs did not receive their legal file from Debtor *830 until October 2005, after the Missouri Office of Chief Disciplinary Counsel (hereinafter “OCDC”) was involved and itself requested that Debtor return the file.

Trial in the Federal Law Suit began on December 19, 2005. On December 21, 2005, the jury returned a verdict finding against Plaintiffs. Plaintiffs were also ordered to pay costs in the amount of $4,219.86, in addition to the aforementioned sanctions.

Proceedings by the OCDC were initiated in front of the Disciplinary Hearing Panel in September of 2006 against Debt- or regarding Debtor’s representation of Plaintiffs. On October 13, 2006, the Disciplinary Hearing Panel issued a decision wherein it found the following: that Debt- or violated Rule 4-1.3 and Rule 4-1.4 of the Rules of Professional Conduct in failing to act with reasonable diligence and promptness in the representation of Plaintiffs; Debtor violated Rule 4-8.1 of the Rules of Professional Conduct in that Debtor failed to respond to both Plaintiffs’ and the OCDC’s requests for the return of the file to Plaintiffs; and, pursuant to Section 9.22(f) of the American Bar Association Standards for Imposing Lawyer Sanctions, which provides in part that submission of false evidence, false statements or other deceptive practices during a disciplinary process is an aggravating factor, sanctions against Debtor were warranted. While concluding the above, the OCDC Disciplinary Hearing Panel also commented that it was unclear whether Plaintiffs’ claims in the Federal Law Suit had merit. 3

On December 19, 2006, the Supreme Court of Missouri issued an en banc order in which the Court found that Debtor had indeed violated the aforementioned Rules of Professional Conduct. Debtor was suspended from the practice of law for a period of six months — the suspension was stayed pending completion of certain actions within a six month probationary period. 4

On October 15, 2007, Plaintiffs filed a legal malpractice suit in Circuit Court of Macon County, Missouri for damages as a result of Debtor’s representation of Plaintiffs (hereinafter “State Court Action”). Plaintiffs alleged that Plaintiffs lost the Federal Law Suit as a direct result and consequence of Debtor’s apathetic legal representation of Plaintiffs which adversely affected Plaintiffs’ ability to effectively prosecute their case. Debtor neither filed an answer nor appeared in the State Court Action. On or about April 4, 2008, a default judgment was entered against Debtor and in favor of Plaintiffs in the amount of $1,139,500.00 in damages and $75,000.00 in punitive damages (hereinafter “Malpractice Judgment”).

On or about January 5, 2009, in enforcement of the Malpractice Judgment, Plaintiffs issued an execution which directed the Sheriff of St. Louis County, Missouri (hereinafter “Sheriff’) to seize Debtor’s 2001 Mercedes SLK320 (hereinafter “Execution”). The Sheriff took possession of the 2001 Mercedes SLK320 (hereinafter “Vehicle”) on or about April 2, 2009. The *831 Vehicle was to be sold in a Sheriffs sale on July 2, 2009.

Debtor filed his Chapter 7 Bankruptcy Case on July 1, 2009, the eve of the aforementioned Sheriffs sale. Debtor valued the Vehicle at $7,000.00 on his Schedule B and claimed $5,216.00 in exemptions against the Vehicle. That same day, Debt- or’s counsel sent the Sheriff a letter which informed the Sheriff of Debtor’s Bankruptcy filing and the automatic stay (hereinafter “Sheriff Letter”). In the Sheriff Letter, Debtor’s counsel requested that the Vehicle be turned over to either Debtor or the Chapter 7 Trustee (hereinafter “Trustee”). The Vehicle remained in the Sheriffs possession. A copy of the Sheriff Letter was sent to Plaintiffs’ counsel as well as another letter requesting that Plaintiffs release the Execution. Plaintiffs did not release the Execution. The Vehicle was not sold in the Sheriffs sale.

Plaintiffs communicated with Trustee as to the location of the Vehicle both before and after the Section 341 Meeting of Creditors which took place on August 3, 2009. On August 14, 2009, the,Trustee filed a report of no distribution and abandoned the bankruptcy estate’s interest in the Vehicle. On September 23, 2009, Plaintiffs filed a Motion for Relief from the Automatic Stay to permit the Sheriff to sell the Vehicle. On October 1, 2009, Debtor filed a Motion to Avoid Plaintiffs’ Lien on the Vehicle. On October 27, 2009, the Court entered an Order wherein Plaintiffs were granted relief from the automatic stay and Plaintiffs’ lien against the Vehicle was avoided. 5

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
425 B.R. 827, 2010 Bankr. LEXIS 1459, 2010 WL 1005909, Counsel Stack Legal Research, https://law.counselstack.com/opinion/greenwood-v-dickhaus-in-re-dickhaus-moeb-2010.