In re Luzier

580 B.R. 725
CourtUnited States Bankruptcy Court, N.D. Ohio
DecidedOctober 3, 2014
DocketCASE NUMBER 10-40795
StatusPublished
Cited by1 cases

This text of 580 B.R. 725 (In re Luzier) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, N.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re Luzier, 580 B.R. 725 (Ohio 2014).

Opinion

ORDER FINDING NATIONSTAR MORTGAGE LLC IN CONTEMPT FOR VIOLATION OF THE DISCHARGE INJUNCTION AND IMPOSING SANCTIONS

Kay Woods, United States Bankruptcy Judge

This cause is before the Court on Motion for Contempt for Violation of the Discharge Injunction and for Sanctions Pursuant to FRBP 3002.1 (“Motion for Contempt”) (Doc. 41) filed by Debtor Amber Lynn Luzier on February 28, 2014. The Court held a hearing on the Motion for Contempt on October 2, 2014, at which appeared: Philip D. Zuzolo, Esq., on behalf of the Debtor; and Andrew L. Turscak, Jr., Esq., on behalf of Nationstar Mortgage LLC (“Nationstar”).

The Motion for Contempt alleges that, subsequent to the Debtor’s discharge in this case on December 20,2012, Nationstar (i) threatened to reinitiate foreclosure proceedings on the basis that the “Debtor’s mortgage was in arrears starting January 1, 2012[ ]” (Mot. for Contempt at 2); and (ii) filed a proof of claim1 in the Debtor’s second bankruptcy case, denominated Case No. 13-41135 (“Second Bankruptcy [727]*727Case”)2, which included fees and costs that were discharged in the instant bankruptcy proceeding. The Debtor alleges that Na-tionstar’s actions “in seeking to collect fees, costs, and mortgage payments that had already been paid and discharged in the Chapter 13 bankruptcy, misapplying Debtor’s mortgage payments, and threatening to initiate a wrongful foreclosure action” violated the discharge injunction in 11 U.S.C. § 524(a). (Mot. for Contempt at 3.)

On March 14, 2014, Nationstar filed Na-tionstar Mortgage LLC’s Response in Opposition to Motion for Contempt for Violation of Discharge Injunction and Sanctions and Reservation of Rights With Respect Thereto (“Response”) (Doc. 44). In its Response, Nationstar references Adversary Proceeding No. 14-4009 (“Adversary Proceeding”)3, which relates to the Debtor’s Second Bankruptcy Case and states that it “commenced an inquiry into the actual facts and circumstances surrounding the assertions set forth in the Complaint and Motion, which assertions Nationstar denies.” (Resp. ¶ 3.) Nationstar further “retains and reserves all of its rights with respect to the Complaint and the Motion, including supplementing this Response and objecting to the Motion on grounds not known at this time, as well as opposing the relief sought in the Motion at the hearing thereupon, which hearing is currently set for May 29, 2014.”4 (Id, ¶4.)

On October 1, 2014—the day before the hearing on the Motion for Contempt—Na-tionstar filed Nationstar Mortgage LLC’s Supplemental Response in Opposition to Motion for Contempt for Violation of Discharge Injunction and Sanctions (“Supplemental Response”) (Doc. 56). In the Supplemental Response, Nationstar admits its internal inquiry established that “several charges that were discharged in Debtor’s First Chapter 13' Bankruptcy, including $411[.00] relating to title costs; $565[.00] for filing fees; $470.91 for court costs; and $110[.00] for process costs—all totaling about $1,556.91” were included in the proof of claim, denominated as Claim No. 1-1, which Nationstar filed in the Debtor’s Second Bankruptcy Case. (Supp. Resp. at 3.) Nationstar does not address the issue of the monthly mortgage payments and threatened foreclosure in either its Response or the Supplemental Response.

I. BACKGROUND

The Debtor filed a voluntary petition pursuant to chapter 13 of the Bankruptcy Code on March 11, 2010. The Debtor’s chapter 13 plan (“Plan”) was confirmed on April 27, 2010.

At the time the Debtor filed this bankruptcy case, BAC Home Loans Servicing, L.P. (“BAC”) held the note and mortgage on her residence. The Plan provided for the mortgage arrearage claim to be paid by the Trustee and for the Debtor to make the monthly mortgage payments directly tó BAC (a process also known as- being paid “outside” the plan). Based on the note and mortgage, on May 25, 2010, BAC filed an amended proof of claim, which was denominated as Claim No. 2-2, in the secured amount of $36,438.82, of which $3,532.67 constituted pre-petition arrear-[728]*728ages. On September 1, 2012, Transfer of Claim Other Than for Security (“Transfer”) (Doc. 30) was filed, which detailed the transfer of Claim No. 2-2 from BAC to Nationstar.

On November 16, 2012, Michael A. Gallo, the Chapter 13 Standing Trustee, filed Notice of Final Cure Payment on Residential Mortgage (“Notice of Final Cure”) (Doc. 32), which gave notice to Nationstar that the amount required to cure the default in Claim No. 2-2 in the amount of $3,532.67 had been paid in full and that the Debtor had completed all' payments under the Plan. The Notice of Final Cure informed Nationstar that:

Within twenty-one (21) days of service of the within Notice, creditor shall file and serve on the Debtor(s), Debtor(‘s’) counsel and the Trustee, pursuant to Federal Bankruptcy Rule 3002.1(g), a statement indicating:
(1) Whether it agrees that the debtors) has paid in full the amount required to cure the default on the claim; and
(2) Whether the debtor(s) is otherwise current on all payments consistent with § 1322(b)(5) of the Code.

(Not. of Final Cure at 1.) .Nationstar did not file any statement in response to the Notice of Final Cure. The Debtor’s Discharge (Doc. 34) was issued on December 20, 2012. The Trustee filed Chapter 13 Standing Trustee’s Final Report and Account (Doc. 36) on January 29, 2013 and thereafter the case was closed.

On February Í0, 2014, the Debtor filed Motion to Reopen Case (Doc. 38) for the purpose of pursuing discharge violations against Nationstar. The Court issued Order Granting Debtor’s Motion to Reopen Case (Doc. 39) on February 25,2014.

The Debtor filed the Second Bankruptcy Case on May 22, 2013 to stop a foreclosure action threatened by Nationstar. In connection with the Second Bankruptcy Case, the Debtor commenced the Adversary Proceeding against Nationstar.5

II. VIOLATION OF THE DISCHARGE INJUNCTION

In the Motion for Contempt, the Debtor argues that Nationstar is in violation of the discharge injunction in attempting to collect (i) “over $1,500[.00] in foreclosure and bankruptcy fees and costs”; and (ii) “a year’s worth of mortgage payments and accrued interest that should have been disclosed pursuant to Rule 3002.1” (Mot. for Contempt at 5.)

A. Discharged Foreclosure and Bankruptcy Costs

Nationstar addresses only the first of the Debtor’s allegations and admits that it included charges “totaling about $1,556.91” in Claim No. 1-1, which Na-tionstar filed in the Debtor’s Second Bankruptcy Case. (Supp, Resp. at 3.) Nationstar acknowledges, “These charges—which were discharged in the First Chapter 13 Bankruptcy—were in fact inadvertently included in the Proof of Claim.” {Id. at 4.) Despite acknowledging that it is, and has been, attempting to collect from the Debt- [729]*729or discharged fees and costs in the amount of $1,556.91 (“Discharged Claims”), Na-tionstar has not amended Claim No. 1-1 to delete these charges.

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

Related

In re Motors Liquidation Co.
591 B.R. 501 (S.D. New York, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
580 B.R. 725, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-luzier-ohnb-2014.