Roy Nielsen Hafen

CourtUnited States Bankruptcy Court, D. Utah
DecidedJune 3, 2022
Docket04-25018
StatusUnknown

This text of Roy Nielsen Hafen (Roy Nielsen Hafen) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, D. Utah primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Roy Nielsen Hafen, (Utah 2022).

Opinion

This order is SIGNED. = Sag a BOC = i □□ □□ Dated: June 3, 2022 ill 1 de □ Yow J \ one □□ —_—————— _ \Na aes WILLIAM T. THURMAN RNS U.S. Bankruptcy Judge =

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF UTAH

In re: Bankruptcy No. 04-25018 Roy Nielsen Hafen, Chapter 7 Debtor(s). Honorable William T. Thurman

MEMORANDUM DECISION FOR PARTIAL RULING ON DEBTOR’S MOTION FOR SANCTIONS

The matter before the Court at this time is the Debtor’s Motion for Sanctions for Violation of the Discharge Injunction (the “Motion”) on remand from the Tenth Circuit Bankruptcy Appellate Panel (the “BAP”). This Memorandum Decision relates and overlaps, to some extent, to the litany of proceedings, pleadings, and rulings stemming from the reopening of this case in June of 2018. Previously, this Court issued a ruling on the Motion on June 6, 2019. Subsequently, on appeal, the BAP reversed and remanded this Court’s decision on July 30, 2020. In the lengthy period between the BAP’s decision and this Memorandum Decision, the case has been active on a number of matters, which will be used as reference throughout.' Importantly,

' A lengthy series of pleadings, proceedings, and rulings associated around the Trustee’s attempts to sell property and/or rights of the estate. That series began on September 22, 2020. See Motion to Sell Property under Section 363, ECF No. 96. After a litany of objections, court orders, and subsequent motions to sell, the Court entered what would

this lengthy interim period between this Decision and the BAP’s is due to an informal agreement between all the parties to defer this ruling until the Trustee’s attempts to administer certain property of the estate had run its course. In late 2021, the Trustee was finally successful in administering certain property of the estate. The issue of the violation of the discharge is now at hand.

This matter has some extensive history that accompanies it. The Court will address some of the history throughout this ruling, particularly in the following Facts section. For a more complete understanding of the entire history and context under which this decision is issued, particularly the aforementioned activity during the period between the BAP’s decision and this Memorandum Decision, the Court relies on its previous decision dated December 8, 2020, found at ECF No. 116, which is incorporated in this ruling. Hearings on the current matter, after remand, were held on March 24 and May 19, 2022. Appearing for the Creditors was Matthew D. Ekins, of Galian Welker & Beckstrom, L.C., and the Debtor, Roy Nielson Hafen (“Debtor”), was represented by Chris L. Schmutz, of Schmutz & Mohlman (together, the “Parties”). Appearances

were also made by Adam S. Affleck as the Attorney to the Trustee and Kirk Harrison as a member of the Creditors. On remand, and after several years of additional litigation and further briefing by the parties, the Court adjusts its prior ruling. I. JURISDICTION AND VENUE The jurisdiction of this Court is properly invoked under 28 U.S.C. § 1334. The current Motion represents a core proceeding pursuant to 28 U.S.C. § 157(b)(2)(A), and (O), and may be heard and determined by this Court pursuant to 28 U.S.C. § 157(c). The Court has determined

be its final Memorandum Decision and Order on November 2, 2021, regarding the purported sale. See Memorandum Decision/Opinion and Order, ECF No. 200. Subsequently, the Trustee filed his report of sale on December 8, 2021. See Trustee’s Report of Sale, ECF No. 205. venue to be proper pursuant to the provisions of 28 U.S.C. § 1408. The Court finds notice for considering the Debtor’s Motion, pursuant to 11 U.S.C. §§ 105(a) and 524(a)(2), to be adequate and proper in all respects. II. FACTS In compiling the factual record addressed in this decision, the Court adopts its findings in

each of its prior decisions on this matter, particularly its findings in two Memorandum Decisions, dated June 6, 2019 (ECF No. 68) and December 8, 2020 (ECF No. 116). Thus, any facts not mentioned in this section, but referenced within the Discussion section, are adopted as fact herein. The Debtor filed his voluntary petition for relief under Chapter 7 of the Bankruptcy Code on March 30, 2004. The Debtor’s schedules showed that the Debtor owned no real property on the filing date and showed approximately $10,000 in personal property. The Trustee’s Final Report, issued on December 3, 2004, shows estate receipts of approximately $6,600. Most of this amount was obtained by the Trustee via the sale of a horse trailer and a fifth wheel trailer. The

Debtor received his discharge, pursuant to 11 U.S.C. § 727, on July 21, 2004. No member of the Creditors (defined hereafter) challenged the discharge of the Debtor or sought non- dischargeability of any debt. The Debtor’s bankruptcy case was closed on May 11, 2005. The matters currently before the Court come at a much later date, beginning on or about July 19, 2018, when a group of the Debtor’s Creditors (the “Creditors” or “Harrison Group”) filed a State Court lawsuit (the “State Court Case” or “State Court Lawsuit”) against particular parties associated with the Debtor (the “Debtor’s Affiliates”), as well as the Debtor himself. In the State Court Case, the Creditors sought to recover from certain parties for property that had been transferred to them by the Debtor prepetition and other claims. This group of Creditors— i.e., Roger Oldroyd, Larry Adams, Jed Christiansen, Randy Simonsen, and Kirk Harrison as an assignee of claim from Scott Smith—were prepetition creditors of the Debtor, and they, sans Kirk Harrison, were listed in the schedules, as well as in the creditor matrix, filed by the Debtor. Kirk Harrison acquired the claim of a Scott Smith, a prepetition creditor of the Debtor who was similarly listed in the schedules and received notice of the case. As such, the Court finds each

was properly on notice of the Debtor’s bankruptcy back in 2004, and the Creditors previously did not contest this fact. Further, the Creditors clarify that the Debtor was a necessary party in the State Court Case but was essentially by name only, and no relief was being sought from the Debtor personally. After the initiation of the State Court Case, the Creditors filed a motion to reopen the Debtor’s bankruptcy case on June 19, 2018. The Court entered an order granting the motion, thereby reopening the bankruptcy case on August 17, 2018. In addition, the court ordered a chapter 7 trustee to be appointed in the reopened case. The Creditors’ State Court Lawsuit alleges that, between 2000 and 2002, the Debtor unlawfully and fraudulently sold unregistered securities to the Creditors, which, in turn, resulted

in damages to them.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
Roy Nielsen Hafen, Counsel Stack Legal Research, https://law.counselstack.com/opinion/roy-nielsen-hafen-utb-2022.