In Re: Michelle Cecilia Fencl

CourtUnited States Bankruptcy Court, D. New Jersey
DecidedJanuary 12, 2026
Docket22-18697
StatusUnknown

This text of In Re: Michelle Cecilia Fencl (In Re: Michelle Cecilia Fencl) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re: Michelle Cecilia Fencl, (N.J. 2026).

Opinion

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

In Re: Case No.: 22-18697-ABA

Michelle Cecilia Fencl, Chapter: 13

Debtor. Judge Andrew B. Altenburg, Jr.

MEMORANDUM DECISION Before the court is the Debtor, Michelle Cecilia Fencl’s, Motion to Expunge Claims of Renny and Sheila Jones (the “Motion”). Doc. No. 57. After a one-day plenary hearing and considering the testimony and documentary evidence, along with pre-trial and post-trial memoranda, the court concludes that the Motion shall be denied in part and granted in part. Renny and Sheila Jones (the “Joneses”) have established that they have an unsecured claim and are entitled to recover some of their investment under the theories of equitable lien and unjust enrichment. Their claim shall be reduced to eliminate costs relating to 633 Thomas Avenue and claimed attorneys’ fees and costs.

JURISDICTION AND VENUE

This matter is a core proceeding pursuant to 28 U.S.C. § 157(b)(2)(A), (B), (K) and (O), and the court has jurisdiction over this contested matter under 28 U.S.C. §§ 1334, 157(a), and the Standing Order of Reference issued by the United States District Court for the District of New Jersey on July 23, 1984, as amended on September 18, 2012, and June 6, 2025, referring all bankruptcy cases to the bankruptcy court. The record is now closed and pursuant to Federal Rule of Bankruptcy Procedure 7052, the court issues the following findings of fact and conclusions of law.

PROCEDURAL HISTORY Debtor filed for chapter 13 bankruptcy on November 1, 2022. On December 29, 2022, the Joneses filed Proof of Claim No. 9-1, in the amount of $1,422,608.98. The Joneses asserted a secured claim on the following five properties (the “Properties”):1

1 No mortgages evidencing an actual secured claim were ever produced for any of the Properties. 1 1. 725 Morgan Avenue, Palmyra, NJ 2. 612 Lippincott Avenue, Riverton, NJ 3. 401 2nd Street, Riverton, NJ 4. 633 Thomas Avenue, Riverton, NJ 5. 602 Cinnaminson Street, Riverton, NJ.

The Debtor listed these properties, with the exception of 633 Thomas Avenue, on her schedules as the properties are deeded in her name.Doc. No. 1. On April 12, 2024, the Debtor filed the Motion. On May 15, 2024, the Joneses filed an Objection to the Motion. Doc. No. 72. The Debtor filed a Response to the Objection on May 28, 2024. Doc. No. 73. The Court held a hearing on June 6, 2024, at which it became clear that a plenary hearing was necessary to resolve the Motion. The Court directed the parties to submit a joint discovery and scheduling order (Doc. No. 82) and thereafter scheduled at plenary hearing. Debtor filed an additional brief on January 16, 2025. Each party filed proposed Findings of Fact and Conclusions of Law on February 13, 2025. On February 5, 2025, the Joneses filed an amended proof of claim in the amount of $1,422,602.98. Claims Register, POC No. 9-2. On February 19, 2025, the court conducted settlement negotiations. The parties reached an agreement that the Joneses’proof of claim would be accepted and classified as unsecured. The court directed the parties to submit a motion to approve settlement and to continue negotiations over the amount of the proof of claim. On April 29, 2025, a status hearing was held at which the parties advised the court that they could not reach an agreement on the amount of the proof of claim. The Debtor filed a Supplemental Certification on May 14, 2025. Doc. No. 112. The Jonesesfiled additional certifications on May 14, 2025. Doc. No. 113.

On May 21, 2025, the court held a plenary hearing on the Motion at which the court heard the testimony of Mr. Renny Jones, Mr. Keith Fencl, the Debtor’s estranged husband, and the Debtor. Following the close of testimony, the court took the matter under advisement, urged the parties to resume settlement negotiations, and directed that if settlement negotiations failed, the parties were to file the hearing transcript on the docket and file their post-trial brief three weeks thereafter. On August 5, 2025, the court sent email correspondence directing the parties to docket a written status report by Wednesday, August 20, 2025. Doc. No. 118. A transcript was docketed on August 12, 2025, and the Debtor filed a status report on August 20, 2025. The parties did not settle. The parties then filed their post-trial briefs on September 2, 2025. The Chapter 13 Trustee, Albert Russo, conducted additional settlement negotiations in the fall of 2025 and advised the court on December 12, 2025, that he had been unable to resolve the matter. The matter is now ripe for resolution.

2 FINDINGS OF FACT

The Joneses and the Fencls were originally neighbors. Mr. Keith Fencl, who works in real estate, and Mr. Jones, who is retired but previously worked in project management, HVAC, and mechanical engineering, became friendly and in 2012 decided to start a business buying houses, renovating the houses, and eventually either selling or renting the houses. Mr. Jones funded the purchase of the houses and acted as general contractor, Mr. Fencl was the property manager, and the houses were deeded in the Debtor’s name. The Debtor but did not take an active role in the business although she would occasionally visit the Properties during the renovation process. Doc. No. 119, Notes of Testimony (N.T.) at 47.

On September 24, 2012, Mr. Fencl created Fencl Enterprises, LLC to act as the property manager for the Properties. Ex. P-2. The Joneses and Mr. Fencl, on behalf of Fencl Enterprises, signed a Loan Agreement memorializing the parties’ business relationship. The Debtor did not sign the Loan Agreement. Ex. P-1, PLT0001. The Loan Agreement provided that the net profits after costs which exceeded the amount of the interest rate annually would be divided between the parties with the Fencls receiving 50% and the Joneses receiving 50%. Regarding interest calculation and loan repayment the Loan Agreement provided as follows:

Interest amount calculations The basis for the calculations is the average interest rate for each month multiplied by the daily loan balance. Further, the interest payments are not tax deductible.

Monthly loan repayments The borrowers agree to pay the prior month’s interest plus a minimum amount of the outstanding loan balance, which will be agreed later, every month. Given that circumstances can change on a month to month basis, the lenders will accept an average performance on this for any six month period starting with the period immediately following the initiation of the loan. More specifically, if all of the interest due and the agreed amount of ·the outstanding balance, is paid in every six month period, this will satisfy this requirement.

See Exhibit P-1, PLT0001. In total the following five properties were purchased:

Address Purchase Date Price Owner 725 Morgan Avenue, Palmyra, NJ 9/12/2012 $140,000.00 Michelle Fencl 612 Lippincott AvenueRiverton, NJ 11/2/2012 $127,500.00 Michelle Fencl 401 Second Street, Riverton, NJ 3/8/2013 $110,000.00 Michelle Fencl 602 Cinnaminson Street, Riverton, NJ 6/23/2015 $175,000.00 Michelle Fencl 3 633 Thomas Avenue, Riverton, NJ 4/2/2015 $105,000.00 Fencl Enterprises Mr. Jones funded the purchase and renovation of the housesthrough a Merrill Lynch Loan Management Account (LMA). The LMA allowed Mr. Jones to borrow money from Merrill Lynch. The loan was secured by other assets owned by Mr. Jones under Merrill Lynch’s management. Merrill Lynch charged Mr. Jones interest on the money advanced. Doc. No. 119, N.T. at 20. Mr.

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

Related

Fox v. Vice
131 S. Ct. 2205 (Supreme Court, 2011)
O'Brien v. Cleveland (In Re O'Brien)
423 B.R. 477 (D. New Jersey, 2010)
Fowler v. Rauso (In Re Fowler)
425 B.R. 157 (E.D. Pennsylvania, 2010)
Conway v. 287 Corporate Center Associates
901 A.2d 341 (Supreme Court of New Jersey, 2006)
Branca v. Branca
443 A.2d 929 (Supreme Court of Delaware, 1982)
Rutherford Nat. Bank v. H.R. Bogle Co.
169 A. 180 (New Jersey Court of Chancery, 1933)
Michael J. Thieme v. Bernice F. Aucoin-Thieme(076683)
151 A.3d 545 (Supreme Court of New Jersey, 2016)
Baker Botts L.L.P. v. ASARCO LLC
576 U.S. 121 (Supreme Court, 2015)
In re Energy Future Holdings Corp.
540 B.R. 109 (D. Delaware, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
In Re: Michelle Cecilia Fencl, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-michelle-cecilia-fencl-njb-2026.