In re: Louis C. Nemeth

CourtUnited States Bankruptcy Appellate Panel for the Ninth Circuit
DecidedFebruary 13, 2017
DocketCC-16-1230-LNTa
StatusUnpublished

This text of In re: Louis C. Nemeth (In re: Louis C. Nemeth) is published on Counsel Stack Legal Research, covering United States Bankruptcy Appellate Panel for the Ninth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re: Louis C. Nemeth, (bap9 2017).

Opinion

FILED FEB 13 2017 1 NOT FOR PUBLICATION SUSAN M. SPRAUL, CLERK 2 U.S. BKCY. APP. PANEL OF THE NINTH CIRCUIT

3 UNITED STATES BANKRUPTCY APPELLATE PANEL OF THE NINTH CIRCUIT 4 5 In re: ) BAP No. CC-16-1230-LNTa ) 6 LOUIS C. NEMETH, ) Bk. No. 8:16-bk-11919-CB ) 7 Debtor. ) ______________________________) 8 ) LOUIS C. NEMETH, ) 9 ) Appellant, ) 10 ) v. ) MEMORANDUM* 11 ) AMRANE COHEN, Chapter 13 ) 12 Trustee; WELLS FARGO BANK, ) N.A., ) 13 ) Appellees. ) 14 ______________________________) 15 Submitted Without Oral Argument on January 19, 2017 16 Filed - February 13, 2017 17 Appeal from the United States Bankruptcy Court 18 for the Central District of California 19 Honorable Catherine E. Bauer, Bankruptcy Judge, Presiding _________________________ 20 Appearances: Appellant Louis C. Nemeth pro se on brief; Jay K. 21 Chien on brief for appellee Amrane Cohen, Chapter 13 Trustee. 22 _________________________ 23 24 25 26 * This disposition is not appropriate for publication. 27 Although it may be cited for whatever persuasive value it may have (see Fed. R. App. P. 32.1), it has no precedential value. 28 See 9th Cir. BAP Rule 8024-1. 1 Before: LAFFERTY, TAYLOR, and NOVACK,** Bankruptcy Judges. 2 INTRODUCTION 3 Debtor filed a chapter 131 plan proposing no ongoing 4 payments to the mortgage creditor and understating the arrearage 5 owed to that creditor. The creditor filed an objection to 6 confirmation. The chapter 13 trustee filed a notice warning that 7 if the Debtor’s plan was not confirmed at the confirmation 8 hearing, the case could be dismissed upon an oral motion. 9 Debtor, who appeared pro se, contended at the confirmation 10 hearing that his obligation to the mortgage creditor had been 11 discharged in a prior chapter 7 case and that he had rescinded 12 the obligation. Debtor also contended that the mortgage creditor 13 was not entitled to payment because it had not filed a proof of 14 claim to substantiate the debt. At the confirmation hearing, the 15 chapter 13 trustee informed the court that the Debtor had not 16 made his first plan payment and was not making mortgage payments. 17 The bankruptcy court dismissed the case with a 180-day bar to 18 refiling. 19 We AFFIRM the dismissal; in the meantime, the 180-day bar 20 has expired, rendering moot the appeal of that aspect of the 21 court’s order. 22 ** 23 Hon. Charles Novack, United States Bankruptcy Judge for the Northern District of California, sitting by designation. 24 1 Unless otherwise indicated, all chapter and section 25 references are to the Bankruptcy Code, 11 U.S.C. §§ 101-1532, 26 “Rule” references are to the Federal Rules of Bankruptcy Procedure, and “Civil Rule” references are to the Federal Rules 27 of Civil Procedure. “LBR” references are to the Local Bankruptcy Rules of the Bankruptcy Court for the Central District of 28 California.

-2- 1 FACTS 2 Appellant Louis Nemeth filed a chapter 13 petition on May 5, 3 2016. This filing began Debtor’s third bankruptcy case. Debtor 4 had previously filed a chapter 7 petition on April 20, 2012 and 5 received a discharge. A few months later, on November 14, 2012, 6 he filed a chapter 13 petition, which was dismissed December 3, 7 2012 for failure to file schedules, statements, or a plan. 8 In this case, Debtor filed the required documents, including 9 a chapter 13 plan. Debtor listed on Schedule A/13 his residence 10 in Orange, California with a value of $620,000.2 Debtor listed 11 only two creditors, the IRS and “Nationstar Mortgage, LC” [sic]. 12 The record reflects that Nationstar Mortgage, LLC (“Nationstar”) 13 was the servicing agent for Debtor’s secured obligation to Wells 14 Fargo Bank, National Association, as Trustee for Structured 15 Adjustable Rate Mortgage Loan Trust Mortgage Pass-Through 16 Certificates, Series 2007-3 (“Wells Fargo”). 17 No secured debt was listed on Schedule D. Schedule E/F 18 reflected a debt to the IRS of $35,000, of which $15,000 was 19 listed as a priority claim. Debtor also listed an unsecured 20 nonpriority debt to Nationstar of $624,000 with the notation “I 21 do not really owe this debt and it is disputed.” Schedules I and 22 J reflected a monthly net income of $1,350, and the plan provided 23 for monthly payments of $305.43 for 36 months, resulting in a 24 base plan amount of $10,995.50; the plan was estimated to pay 25 26 2 Debtor provided a limited record on appeal. Thus, we have 27 exercised our discretion to review the bankruptcy court’s docket, as appropriate. See Woods & Erickson, LLP v. Leonard (In re AVI, 28 Inc.), 389 B.R. 721, 725 n.2 (9th Cir. BAP 2008).

-3- 1 100% to allowed unsecured claims. The plan included a payment to 2 secured creditor “Nation Star (disputed)” of $138.89 per month on 3 a $5,000 arrearage claim. 4 On May 19, 2016, Appellee Amrane Cohen, chapter 13 trustee 5 (“Trustee”) filed a “Notice That Trustee May Make an Oral Motion 6 to Dismiss or Convert This Case for Cause” (the “Notice”). The 7 proof of service attached to the Notice reflects that it was 8 served on Debtor. The Notice provided that if the plan was not 9 confirmed by the court at the initial confirmation hearing, 10 the Court will also consider the Chapter 13 Trustee’s motion to dismiss the case, including dismissal with a 11 180-day bar against refiling under 11 U.S.C. Section 109(g), or to convert the Chapter 13 Case to Chapter 7, 12 should the Debtor(s) fail to: (1) comply with 11 U.S.C. Section 1307; (2) comply with 11 U.S.C. Section 1322; 13 (3) comply with 11 U.S.C. Section 1325; (4) comply with Local Bankruptcy Rule 3015-1; and/or, (5) comply with 14 orders of the Court. 15 NOTICE IS FURTHER GIVEN that opposition, if any, to such oral motion by the Trustee may be presented at 16 that hearing. 17 Shortly thereafter, Wells Fargo filed an objection to 18 confirmation. Wells Fargo alleged that it was the holder of a 19 promissory note and deed of trust against Debtor’s residence. 20 Wells Fargo objected to Debtor’s proposed plan on grounds that 21 the plan was not adequately funded to pay the pre-petition 22 arrearage of $152,160.34, did not provide for ongoing payments on 23 Debtor’s secured obligation to Wells Fargo, and that Debtor had 24 not made any monthly payments since filing his petition. Wells 25 Fargo also alleged that Debtor had filed the plan in bad faith 26 because Debtor had not made any payments “in years” and had filed 27 his prior bankruptcy cases to avoid making payments. The 28 objection requested that confirmation be denied and the case

-4- 1 dismissed with a 180-day bar. The objection was supported by the 2 declaration of an assistant secretary for Nationstar. 3 In response to the objection to confirmation, Debtor filed 4 an “Objection with Motion to Strike” alleging that he had never 5 done business with either Wells Fargo or Nationstar, that in any 6 event the debt had been discharged in his prior chapter 7 case, 7 and that Debtor had rescinded the loan. Debtor also noted that 8 neither Wells Fargo nor Nationstar had filed a proof of claim. 9 On that basis, Debtor requested the objection to confirmation be 10 stricken as “an insufficient defense, redundant matter, 11 immaterial, impertinent, and/or scandalous matter” that would 12 “unfairly prejudice” Debtor.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
In re: Louis C. Nemeth, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-louis-c-nemeth-bap9-2017.