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 claim
On March 14, 2014, Nationstar filed Nationstar 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")
On October 1, 2014 — the day before the hearing on the Motion for Contempt — Nationstar 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.
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 to 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 arrearages.
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:
(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 10, 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.
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.)
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 Nationstar 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 Debtor
Nationstar apparently believes it is appropriate to refuse to do what it is required to do, unless and until, the Debtor agrees that it will not pursue any further legal actions. However, there is no justification for Nationstar's refusal to amend Claim No. 1-1. A proof of claim is signed under penalty of perjury. Once a creditor knows that it does not have a good faith basis for the assertion of certain claim amounts, the creditor has a duty to amend its proof of claim. Here, Nationstar expressly acknowledges that Claim No. 1-1 includes the Discharged Claims, which were fully paid and discharged in this case, but offers to amend Claim No. 1-1 only if it gets assurances that "imperfections" in the amended proof of claim will not be subject to further legal action. Seeking to collect the Discharged Claims is not an "imperfection" in the proof of claim, it is a violation of the discharge injunction.
The Supplemental Response cites several cases for the proposition that "Nationstar is protected by the judicial proceeding privilege against civil action by [the] Debtor based on the contents of the Proof of Claim." (Supp. Resp. at 5.) All of the cases cited by Nationstar are distinguishable and deal with situations entirely different from the facts alleged in this Motion for Contempt. Here, the Debtor is not asserting that Nationstar has committed a tort against her because the Discharged Claims were included in Claim No. 1-1.
Even if the only basis for the Motion for Contempt was Nationstar's inclusion of the Discharged Claims in Claim No. 1-1, however, this conduct would be sufficient for a finding that Nationstar has violated the discharge injunction. McLean v. Greenpoint Credit LLC, 515 B.R. 841 (Bankr. M.D. Ala., 2014) is factually similar to the instant case. In McLean, the bankruptcy court found that:
Id. at 846. The court concluded that, because Green Tree had knowledge of the discharge injunction and intended to file the proof of claim, Green Tree willfully violated the discharge injunction.
The Court finds that a further hearing is necessary to determine the kind and amount of damages (including attorney's fees), if any, that the Debtor has incurred as a result of Nationstar's willful violation of the discharge injunction.
The Debtor also asserts that Nationstar has violated the discharge injunction by attempting to collect monthly mortgage payments that she alleges she paid pursuant to the Plan (post-petition and prior to the date of the Notice of Final Cure). (Mot. for Contempt at 2.) These amounts are included in the arrearage amount in Claim No. 1-1.
Nationstar admits that it received the Notice of Final Cure and that "it did not object to the Notice of Final Cure Payments[.]" (Adv. Proc., Doc. 8 ¶¶ 15, 20.) Nationstar does not address the issue of the monthly mortgage payments in either the Response or the Supplemental Response, except to assert that it "denies that the Notice of Final Cure Payment confirms that [the Debtor's] chapter 13 plan payment and post-petition mortgage payments were timely made[.]" (Id.)
Federal Rule of Bankruptcy Procedure 3002.1(g) required Nationstar to respond to the Notice of Final Cure if it did not agree with the amounts set forth therein.
FED. R. BANKR. P. 3002.1(g) (West 2014).
Rule 3002.1 also addresses the failure of a creditor to file the required statement.
FED. R. BANKR. P. 3002.1(i) (West 2014). Here, Nationstar admits that it received the Notice of Final Cure and that it failed to object to the information contained in the Notice. Nationstar's actions were not harmless. The Debtor was threatened with foreclosure action based on alleged unpaid mortgage payments when she believed, due to Nationstar's failure to respond to the Notice of Final Cure, that she was current on her mortgage payments. Nationstar has offered no explanation for its failure to file the statement required by Rule 3002.1(g); there is no basis for a
As a consequence, the Court (i) orders that Nationstar is precluded from presenting any information that could have been included in a statement in response to the Notice of Final Cure, in any form, as evidence in any contested matter or adversary proceeding in this case, including Adversary Proceeding No. 14-4009; and (ii) will set a further hearing to determine reasonable expenses and attorney's fees caused by Nationstar's failure to file the statement required by Rule 3002.1(g).
The Debtor and Nationstar indicated at the October 2, 2014 hearing that they would like to mediate the issue of damages relating to the violation of the discharge injunction and the attorney's fees and expenses relating to Nationstar's failure to file the statement required by Rule 3002.1(g). As a consequence, the Court grants the parties a 30-day period (i.e., through November 1, 2014) to file a document with the Court that provides that either (i) the parties have agreed on a mediator and obtained a date for mediation; or (ii) the parties have agreed not to mediate. If the parties proceed with mediation, they are required to inform the Court of the mediation date and file a report concerning the success of such mediation no later than 14 days after the conclusion of the mediation. If (i) the parties do not agree to mediate; or (ii) the mediation does not result in settlement,