In re: Rose M. Villalon

CourtUnited States Bankruptcy Appellate Panel for the Ninth Circuit
DecidedMay 22, 2015
DocketNC-14-1414-KiTaD
StatusUnpublished

This text of In re: Rose M. Villalon (In re: Rose M. Villalon) 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: Rose M. Villalon, (bap9 2015).

Opinion

FILED MAY 22 2015 SUSAN M. SPRAUL, CLERK 1 NOT FOR PUBLICATION U.S. BKCY. APP. PANEL OF THE NINTH CIRCUIT 2 3 UNITED STATES BANKRUPTCY APPELLATE PANEL 4 OF THE NINTH CIRCUIT 5 In re: ) BAP No. NC-14-1414-KiTaD ) 6 ROSE M. VILLALON, ) Bk. No. 13-30723 ) 7 Debtor. ) ) 8 ) ROSE M. VILLALON, ) 9 ) Appellant, ) 10 ) v. ) M E M O R A N D U M1 11 ) DAVID BURCHARD, Chapter 13 ) 12 Trustee, ) ) 13 Appellee. ) ______________________________) 14 Argued and Submitted on May 14, 2015, 15 at San Francisco, California 16 Filed - May 22, 2015 17 Appeal from the United States Bankruptcy Court for the Northern District of California 18 Honorable Dennis Montali, Bankruptcy Judge, Presiding 19 20 Appearances: Albert M. Kun argued for appellant Rose M. Villalon; Lilian Guan Tsang argued for appellee 21 David Burchard, Chapter 13 Trustee. 22 Before: KIRSCHER, TAYLOR and DUNN, Bankruptcy Judges. 23 24 25 26 1 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. See 9th 28 Cir. BAP Rule 8024-1. 1 Appellant, chapter 132 debtor Rose M. Villalon, appeals an 2 order of the bankruptcy court dismissing her bankruptcy case prior 3 to confirmation. We AFFIRM. 4 I. FACTUAL BACKGROUND AND PROCEDURAL HISTORY3 5 Rose M. Villalon filed a chapter 13 bankruptcy case on 6 March 29, 2013. Debtor listed two properties on Schedule A: 7 property at 619 Capitol Avenue valued at $350,000 and property at 8 338 Teddy Avenue valued at $450,000. Debtor disclosed on 9 Schedule D a debt owing to Wells Fargo Home Mortgage in the amount 10 of $380,000 and secured by a lien on the 619 Capitol Avenue 11 property. Debtor also disclosed a debt owing to Homecomings 12 Financial, LLC in the amount of $610,971 and secured by the 13 338 Teddy Avenue property. Nationstar Mortgage, LLC 14 (“Nationstar”) filed proof of claim No. 3 on May 22, 2013, and 15 amended its claim on July 22, 2014, asserting a claim of 16 $612,489.86, which amount includes an arrearage of $62,933.40, 17 secured by the 338 Teddy Avenue property. Debtor filed an amended 18 schedule D on June 7, 2013, listing Nationstar as the creditor 19 holding a secured claim against the 338 Teddy Ave. property. 20 Debtor filed Schedules I and J on March 29, 2013, reflecting 21 22 2 Unless otherwise indicated, all chapter and section references are to the Bankruptcy Code, 11 U.S.C. §§ 101-1532. 23 “Rule” references are to the Federal Rules of Bankruptcy Procedure. 24 3 The parties failed to include in the record on appeal some 25 of the relevant documents; we have exercised our discretion to reach the merits of the appeal by independently reviewing the 26 bankruptcy court’s electronic docket and the imaged documents attached thereto. See O’Rourke v. Seaboard Sur. Co. (In re E.R. 27 Fegert, Inc.), 887 F.2d 955, 957-58 (9th Cir. 1988); Atwood v. Chase Manhattan Mortg. Co. (In re Atwood), 293 B.R. 227, 233 n.9 28 (9th Cir. BAP 2003).

-2- 1 monthly net income of $2,140; she amended these Schedules on 2 January 27, 2014, reflecting monthly net income of $1,051. She 3 also disclosed an exempt retirement fund of $100,000 on 4 Schedule C. 5 Debtor proposed seven chapter 13 plans; Debtor filed these 6 plans on April 11, 2013, June 3, 2013, June 19, 2013, December 19, 7 2013, February 13, 2014, March 28, 2014, and July 3, 2014. The 8 chapter 13 trustee, David Burchard (“Trustee”) filed motions to 9 dismiss Debtor’s case on June 7, 2013, December 10, 2013,4 and 10 May 2, 2014. Nationstar joined in the Trustee’s May 2, 2014 11 motion to dismiss. 12 On June 7, 2013, the date the Trustee also filed his first 13 motion to dismiss, Debtor filed a motion to value the 338 Teddy 14 Avenue property. Debtor maintained in her motion: 15 The deed of trust is dated June 16, 2007 and was recorded July 3, 2007 as Document Number 2007-1412876-00 16 of official records in the Office of the Recorder of San Francisco. The original value of the lien was $450,000, 17 currently it is $610,971. The current value of the property is $300,000. 18 19 (Dkt. No. 31 at 2). Consistent with the foregoing, in a 20 declaration filed by Debtor in opposition to the Trustee’s first 21 motion to dismiss, Debtor stated that: she owned a rental 22 property at 338 Teddy Avenue; Nationstar currently held the loan 23 against the 338 Teddy Avenue property; and Debtor believed her 24 rental income would cover the mortgage payments, taxes and 25 insurance after the bankruptcy court determined the value of the 26 338 Teddy Avenue property. (Dkt. No. 41). Following a hearing and 27 4 On February 20, 2014, the Trustee amended his December 10, 28 2013 motion to dismiss.

-3- 1 pursuant to a stipulation between Debtor and Nationstar, the 2 bankruptcy court entered an order on September 21, 2013, valuing 3 the 338 Teddy Avenue property at $491,000. 4 Debtor then filed on October 2, 2013, a motion seeking to 5 compel Nationstar to produce the original of the promissory note. 6 The bankruptcy court denied that motion on December 6, 2013, in 7 part, because Debtor failed to attest under penalty of perjury 8 that she did not sign certain Nationstar documents and that, as a 9 result, the signatures on the documents were forgeries. 10 Debtor next filed on October 8, 2013, an objection to 11 Nationstar’s proof of claim arguing that: the claim did not 12 include a copy of the security agreement and evidence of 13 perfection; it did not include a copy of the assignment upon which 14 it was based; and the alleged security interest was not secured by 15 Debtor’s principal residence. 16 Debtor filed yet another motion on February 25, 2014, seeking 17 once again to value Nationstar’s collateral. Debtor requested, in 18 the second motion for valuation, that the bankruptcy court 19 determine the amount of Nationstar’s claim “based upon all 20 documents and records on file, together with this Motion, 21 Declaration and any such additional documents, records, and 22 evidence which may be presented.” (Dkt. No. 91). 23 In his motion to dismiss filed May 2, 2014, the Trustee 24 sought dismissal of Debtor’s case under § 1307(c)(1) alleging 25 unreasonable delay which was prejudicial to creditors and under 26 § 1307(c)(4) alleging Debtor’s failure to make timely plan 27 payments; the Trustee asserted Debtor owed $33,764.00 in 28

-4- 1 delinquent plan payments.5 Nationstar joined in the Trustee’s 2 motion. A docket entry made on June 18, 2014, shows the 3 bankruptcy court continued the hearing on the Trustee’s May 2, 4 2014 motion to dismiss and ordered Debtor to file an amended plan 5 “that reflects that Nationstar [is] a secured creditor in the 6 amount of $491,000 by 7/3/14, otherwise the case will be 7 dismissed.” Debtor filed a chapter 13 plan on July 3, 2014, that: 8 increased Debtor’s plan payments from $3,625 to $8,360.86 per 9 month; listed Nationstar as having an estimated secured claim of 10 $491,000; and provided for a monthly payment to Nationstar with 11 zero percent interest. 12 Prior to the continued hearing, the bankruptcy court entered 13 a docket text order on July 21, 2014, advising Nationstar that it 14 should be prepared to direct the bankruptcy court to where in the 15 record the court could find the assignment of the promissory note.

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: Rose M. Villalon, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-rose-m-villalon-bap9-2015.