Sharon Davis

CourtUnited States Bankruptcy Court, D. New Jersey
DecidedAugust 29, 2019
Docket16-33116
StatusUnknown

This text of Sharon Davis (Sharon Davis) 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
Sharon Davis, (N.J. 2019).

Opinion

FOR PUBLICATION

UNITED STATES BANKRUPTCY COURT a CONTE For yy FOR THE DISTRICT OF NEW JERSEY i © □ py, te fF * : %, In re: Order Filed on August 29, 2019 □ by Clerk, U.S. Bankruptcy . CHAPTER 13 Court - District of New Jersey SHARON DAVIS, : : CASENO.: — 16-33116 (SLM) Debtor. :

OPINION

APPEARANCES: Sharon Davis 1029 East Blancke Street Linden, NJ 07036 Pro Se Walter D. Nealy, Esq. Walter D. Nealy, PC Attorney at Law 100 South Van Brunt Street Englewood, NJ 07631 Pro Se

STACEY L. MEISEL, UNITED STATES BANKRUPTCY JUDGE INTRODUCTION

This matter is before the Court on Debtor’s Motion to Compel, Walter D. Nealy, Attorney at Law to Disgorge Attorney’s Fees (“Disgorgement Motion”) filed by debtor Sharon Davis (“Debtor”) (Docket No. 64) on the basis that counsel Walter D. Nealy, Esq. (“Counsel”) provided inconsistent payment records to the Court and “colluded with the adversary” throughout the Debtor’s case. This Court sua sponte, raised the issue of whether Counsel provided the requisite “debt relief agency” disclosures to Debtor as required by Title 11 of the United States Code (“Bankruptcy Code”). The Court heard oral argument, allowed for subsequent briefing, and reserved. The Court issues the following findings of fact and conclusions of law pursuant to Federal Rule of Bankruptcy Procedure 7052.

JURISDICTION AND VENUE The Court has jurisdiction over this matter pursuant to 28 U.S.C. §§ 1334(a) and 157(a) and the Standing Order of Reference from the United States District Court for the District of New Jersey dated July 23, 1984 and amended September 18, 2012. These matters constitute core proceedings pursuant to 28 U.S.C. § 157(b)(2)(A) because payment of professional fees implicates the administration of the estate. Additionally, this matter arises under 11 U.S.C. § 329(b), §§ 526,

527, and 528 of the Bankruptcy Code, and Federal Rule of Bankruptcy Procedure 2017. See 28 U.S.C. § 157(b)(1). Venue is proper under 28 U.S.C. § 1408. The Court retained jurisdiction in this dismissed case to decide the Debtor’s attorney’s compensation and whether fees should be disgorged.1 FACTUAL BACKGROUND AND PROCEDURAL HISTORY Debtor’s Bankruptcy Case On December 3, 2016, Debtor filed a Chapter 13 Voluntary Petition (the “Petition”).2 Debtor also filed a Chapter 13 Plan (the “Initial Plan”).3 Counsel utilized Case Management/Electronic Case Files (“ECF”) to docket these pleadings on Debtor’s behalf.4 In

addition to the Petition and Initial Plan, Counsel also filed a Disclosure of Compensation of Attorney for Debtor(s) (the “Rule 2016 Disclosure”).5 According to the Rule 2016 Disclosure, Counsel agreed to accept $3,500 for legal services, of which he received $1,500 prior to the filing of the Rule 2016 Disclosure.6 Counsel listed the “Balance Due” from Debtor as $2,000.7 On December 19, 2016, Debtor filed a Notice of Request for Loss Mitigation – By the Debtor (“Loss Mitigation Application”).8 Debtor sought loss mitigation with respect to 1029 East Blancke Street, Linden, New Jersey (the “Property”). Debtor identified Caliber Home Loans, Inc., as servicer for US Bank Trust, N.A., (“Caliber”) as the mortgagee of the Property. On January 5, 2017, the Court entered an Order granting the Loss Mitigation Application with a termination date of April 5, 2017 for the loss mitigation period.9 The Court held a hearing on

confirmation of the Initial Plan and entered an Order Confirming Plan (the “Confirmation Order”) on February 14, 2017.10 The Court also entered three additional Orders further extending the loss mitigation period.11 On July 10, 2017, Caliber filed a Motion for Order Allowing Late Proof of Claim (“Late Claim Motion”) stating that it was unable to file a timely proof of claim prior to the bar date of April 17, 2017 “due to delays in the accumulation of documents.”12 Counsel filed opposition to the Late Claim Motion.13 A hearing was scheduled for August 9, 2017, but the Court adjourned the matter upon the parties’ consensual request. On February 5, 2018, the Chapter 13 Trustee filed a Certification in Support of Default because Debtor failed to comply with the Confirmation Order.14 The Debtor failed to, among other things, either sell or refinance the Property (with the proceeds to fund the plan), or complete a loan modification by April 5, 2017.15 So, the Chapter 13 Trustee sought dismissal. Debtor on a pro se basis, although still represented by Counsel, filed opposition.16 Debtor, also on a pro se basis,

filed an objection to Caliber’s proof of claim (Claim No. 26-1) (“Debtor’sClaim Objection”).17 On April 16, 2018, the Court entered an Order Permitting Debtor to Cure Arrearages to Trustee that resolved the Chapter 13 Trustee’s Certification in Support of Default and required the Debtor to file a modified plan by April 18, 2018.18 Counsel filed a modified Chapter 13 Plan on April 17, 2018 (“Modified Plan”).19 On April 27, 2018, Caliber filed a response to Debtor’s Claim Objection.20 Caliber also filed an objection to confirmation of the Modified Plan.21 On May 8, 2018, the Court held a hearing on various pending matters and both Counsel and Debtor were present. At the onset of the hearing, Counsel stated that he could no longer serve as Debtor’s attorney due to a conflict of

interest resulting from a complaint Debtor filed in the District Court naming Counsel as a defendant. The Court recognizing the actual conflict between Debtor and Counsel permitted Debtor (at Debtor’s behest) to proceed pro se, and the Court heard oral argument on the Late Claim Motion and Debtor’s Claim Objection. The Court entered an Order Denying Motion or Application for the Entry of an Order to File Claim After Claims Bar Date,22 and the Court adjourned the Debtor’s Claim Objection, which contained the same claims that were simultaneously being asserted by Debtor in the complaint filed in District Court. On May 11, 2018, Counsel filed a Motion to Withdrawal [sic] as Counsel for Sharon Davis (the “Withdrawal Motion”).23 Counsel requested the motion be heard on shortened time, which the Court granted.24 Counsel argued that his withdrawal was necessary because Debtor named him as a defendant in pro se litigation she filed in the District Court.25 The Court entered an Order granting the uncontested Withdrawal Motion on May 23, 2018.26 On September 26, 2018,after multiple adjournments, the Court held a confirmation hearing on the Modified Plan. Debtor appeared pro se at the confirmation hearing on the Modified Plan.

At the hearing, Debtor expressed her intention to file a motion to disgorge fees from Counsel. The Court ruled an Order would be entered dismissing the case because the Debtor failed to rectify the issues necessary to confirm the Modified Plan. However, the Court agreed to retain jurisdiction to allow time for Debtor to file a motion regarding attorney’s fees so long as she did so within thirty days of dismissal.

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

Related

Milavetz, Gallop & Milavetz, P. A. v. United States
559 U.S. 229 (Supreme Court, 2010)
United States v. Ron Pair Enterprises, Inc.
489 U.S. 235 (Supreme Court, 1989)
Fox v. American Airlines, Inc.
389 F.3d 1291 (D.C. Circuit, 2004)
In re: Wayne A. Seare and Marinette Tedoco
515 B.R. 599 (Ninth Circuit, 2014)
Dignity Health v. Seare (In re Seare)
493 B.R. 158 (D. Nevada, 2013)
In re Hanawahine
577 B.R. 573 (D. Hawaii, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Sharon Davis, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sharon-davis-njb-2019.