NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

download NCLT Memorandum of Law for Motion to Dismiss  - PRO SE HOMEOWNER BEAT IT - JUNE 2011

of 27

Transcript of NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    1/27

    130566.01600/40192497v.1

    UNITED STATES BANKRUPTCY COURT

    FOR THE DISTRICT OF DELAWARE

    Adversary Proceeding No. 10-55357 (KJC)

    __________________________________

    Bankruptcy Case No. 07-10416 (KJC)

    Jointly Administered

    NEW CENTURY TRS HOLDINGS, INC., a Delaware corporation, et

    al.,

    Debtors,

    _____________________________________

    MOLLY S. WHITE AND RALPH N. WHITE,

    Plaintiffs,

    v.

    NEW CENTURY TRS HOLDINGS, INC.

    et al., a Delaware Corporation,

    Defendants.

    ________________________________________

    MEMORANDUM OF LAW IN SUPPORT OF THE NEW CENTURY LIQUIDATING

    TRUSTS MOTION TO DISMISS ADVERSARY PROCEEDING COMPLAINT

    _______________________________________

    By: BLANK ROME LLPDavid W. Carickhoff (No. 3715)

    Alan M. Root (No. 5427)

    1201 Market Street, Suite 800

    Wilmington, Delaware 19801

    (302) 425-6400 - Telephone

    (302) 425-6464 Facsimile

    - and -

    HAHN & HESSEN LLP

    488 Madison Avenue, 15th

    FloorNew York, New York 10022

    (212) 478-7200 - Telephone

    (212) 478-7400 - Facsimile

    Attn: Mark S. Indelicato, Esq.

    Edward L. Schnitzer, Esq.

    Janine M. Cerbone, Esq.

    Nicholas C. Rigano, Esq.

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    2/27

    i130566.01600/40192497v.1

    TABLE OF CONTENTS

    INTRODUCTION . . . . . . . . . . . . . . . . . . . . . 1

    SUMMARY OF ARGUMENT . . . . . . . . . . . . . . . . . . 1

    RELEVANT BACKGROUND . . . . . . . . . . . . . . . . . . 2

    The Whites Loan . . . . . . . . . . . . . . . . . 2

    The Debtors Bankruptcy . . . . . . . . . . . . . 3

    The Whites Claims . . . . . . . . . . . . . . . . 6

    ARGUMENT . . . . . . . . . . . . . . . . . . . . . . . 8

    Standard for Dismissal under

    Fed. R. Civ. P. 12(b)(6) . . . . . . . . . . . . . 8

    The Whites Have Failed to Allege

    a Plausible Entitlement to Relief . . . . . . . . 9

    The Whites Received Proper

    Notice of the Bar Date . . . . . . . . . . . 11

    The Whites Were Unknown Creditors . . . 14

    The Whites Received Constructive

    Notice of the Bar Date . . . . . . . . . 17

    The Bankruptcy Court Lacks

    Subject Matter Jurisdiction . . . . . . . . . . . 19

    CONCLUSION . . . . . . . . . . . . . . . . . . . . . . 23

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    3/27

    ii130566.01600/40192497v.1

    TABLE OF AUTHORITIES

    FEDERAL CASES

    Beddall v. State Street Bank and Trust Co., 137 F.3d 12

    (1st Cir. 1998) . . . . . . . . . . . . . . . . . . . . . 9

    Bell Atl. Corp. v. Twombly, 127 S. Ct. 1955 (2007) . . . 8

    Brown v. Sweeney, 526 F. Supp. 2d 126 (D. Mass. 2007) . . 9

    Chemetron Corp. v. Jones, 72 F.3d 341 (3d Cir. 1995). 12,14

    Citicorp North America, Inv. v. Ogden Martin Systems of

    Haverhill, Inc., 8 F. Supp.2d 72 (D. Mass. 1998) . . . . .9

    Elsom v. Woodward & Lothrop, 1997 U.S. Dist. Lexis 12112(E.D. Pa. 1997) . . . . . . . . . . . . . . . . . . . . 16

    Gentry v. Circuit City Stores, Inc. (In re Circuit City

    Stores, Inc.), 2010 U.S. Dist. Lexis 116285

    (E.D. Va. 2010) . . . . . . . . . . . . . . . . . . . . 16

    Grauman v. Smith (In re U.S. Physicians, Inc.), 2000 Bankr.

    Lexis 917 (Bankr. E.D. Pa. 2000) . . . . . . . . . . .9, 11

    Greyhound Lines, Inc. v. Rogers (In re Eagle Bus Mfg.

    Inc.), 62 F.3d 730 (5th Cir. 1995) . . . . . . . . . . . 12

    Harvard Industries, Inc. v. Conway (In re Harvard

    Industries, Inc.), 1995 Bankr. LEXIS 932 (Bankr. D. Del.

    1995) . . . . . . . . . . . . . . . . . . . . . . . . . 17

    Hebell v. NVR, Inc., 1997 U.S. Dist. Lexis 10786 (N.D.

    Ill. 1997) . . . . . . . . . . . . . . . . . . . . . 15, 16

    In re Aegis Mortgage Corp., 2008 Bankr. LEXIS 1519 (Bankr.

    D. Del. 2008) . . . . . . . . . . . . . . . . . 19, 21, 22

    In re Celotex Corp. v. Edwards, 514 U.S. 300 (1995) . . .20

    In re Charter Co., 125 B.R. 650 (M.D. Fla. 1991) . . . . 14

    In re Eagle-Pitcher Indus. Inc., 278 B.R. 437 (S.D. Ohio

    2002) . . . . . . . . . . . . . . . . . . . . . . . . . .13

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    4/27

    iii130566.01600/40192497v.1

    In re Pacor, 743 F.2d 984 (3d Cir. 1984) . . . . . . 20, 22

    Kaiser Group Holdings, Inc. v. Squire Sanders & Dempsey LLP

    (In re Kaiser Group International, Inc.), 2010 Bankr. Lexis

    2505 (Bankr. D. Del. 2010) . . . . . . . . . . . . . . . 10

    Mennonite Bd. Of Missions v. Adams, 42 U.S. 791(1983) . .12

    Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306

    (1950) . . . . . . . . . . . . . . . . . . . . . . . 12, 13

    PacifiCorp and Vancott Bagley Cornwall & McCarthy v. W.R.

    Grace, 2006 U.S. Dist. Lexis 57470 (D. Del. 2006) . . . .13

    Robert Christopher Associates v. Franklin Realty Group,

    Inc. (In re FRG, Inc.), 121 B.R. 710 (Bankr. E.D.Pa.

    1990) . . . . . . . . . . . . . . . . . . . . . . . .10, 11

    The Charter Co. v. Ziegler, 113 B.R. 725 (M.D. Fl.

    1990) . . . . . . . . . . . . . . . . . . . . . . . . . .17

    Tulsa Professional Collection Serv., Inc. v. Pope, 485 U.S.

    478 (1988) . . . . . . . . . . . . . . . . . . . . . . . 12

    Winstar Holdings, LLC v. The Blackstone Group, LP (In re

    Winstar Communications Inc.), 435 B.R. 33 (Bankr. D. Del.

    2010) . . . . . . . . . . . . . . . . . . . . . . . . . 10

    FEDERAL STATUTES AND RULES

    28 U.S.C. 157 . . . . . . . . . . . . . . . . . . . . . .19

    Fed. R. Civ. P. 12 . . . . . . . . . . . . . . 1, 9, 18, 19

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    5/27

    1130566.01600/40192497v.1

    Introduction

    The New Century Liquidating Trust (Trust), by and

    through Alan M. Jacobs, the New Century Liquidating

    Trustee, (the Trustee) as successor to New Century TRS

    Holdings, Inc., et al. (the Debtors), respectfully

    submits this memorandum in support of its motion to dismiss

    (the Motion to Dismiss) the adversary proceeding

    complaint (the Complaint) filed by Molly S. White and

    Ralph N. White (together, the Whites) against the pre-

    petition Debtors.

    By the Motion to Dismiss, the Trust seeks to dismiss

    all counts of the Complaint with prejudice based upon the

    Whites failure to state a claim upon which relief can be

    granted pursuant to Federal Rule of Civil Procedure

    12(b)(6). In support of the Motion to Dismiss, the Trust

    submits the declarations of Edward L. Schnitzer (the

    Schnitzer Declaration), annexed hereto as Exhibit 1,

    Diane Denney (the Denney Declaration), annexed to the

    Schnitzer Declaration as Exhibit A and Donna Walker (the

    Walker Declaration), annexed to the Schnitzer Declaration

    as Exhibit B, and states as follows:

    Summary of Argument

    Any party asserting a claim against the Debtors for

    conduct arising prior to the Petition Date (as defined

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    6/27

    2130566.01600/40192497v.1

    below) was required to file a proof of claim in accordance

    with the procedures set forth in the Bar Date Order (as

    defined below), including filing such claim prior to the

    Bar Date (as defined below). While some of the claims

    asserted by the Whites are set forth in proofs of claim and

    some are set forth in the Complaint (as defined below), the

    Complaint is simply a claim by the Whites against the

    Debtors based on alleged conduct that occurred pre-

    petition. As the Whites filed the Complaint nearly thirty-

    nine (39) months after the Bar Date the Complaint is barred

    by the Bar Date Order and should be dismissed.

    Relevant Background

    The Whites Loan

    On July 26, 2006, the Whites executed a promissory

    note in the principal amount of $272,500.00 (the Loan)

    with New Century Mortgage Corporation (NCMC). See Walker

    Declaration at 2. The note is secured by a mortgage on

    the property located at 5948 Doraville Drive Port Orange,

    FL 32127. See Walker Declaration at 2. Thereafter, NCMC

    sold the Loan to NC Capital Corporation (NC Capital)

    pursuant to a Mortgage Loan Purchase and Servicing

    Agreement dated as of December 1, 1998. See Walker

    Declaration at 2.

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    7/27

    3130566.01600/40192497v.1

    On May 30, 2006, NC Capital sold the Loan (the

    Transfer) pursuant to a Purchase Price and Terms

    Agreement, dated as of February 28, 2006, and the Sixth

    Amended Restated Mortgage Loan Purchase and Warranties

    Agreement, dated as of May 1, 2006, to Morgan Stanley

    Mortgage Capital Inc. (Morgan Stanley). See Walker

    Declaration at 3. NC Capital thereafter transferred the

    original loan file, note, deed of trust and assignment

    endorsed in blank as directed by Morgan Stanley to Deutsche

    Bank as Trustee. See Walker Declaration at 3. Further,

    on or about December 1, 2006, servicing was released

    electronically to Countrywide Home Loans Servicing, LP at

    the direction of Morgan Stanley. See Walker Declaration

    at 3.

    The Debtors Bankruptcy

    On April 2, 2007 (the Petition Date), the Debtors

    (with the exception of New Century Warehouse Corporation)

    filed voluntary petitions for relief under Chapter 11 of

    Title 11 of the United States Code (the Bankruptcy Code)

    with the United States Bankruptcy Court for the District of

    Delaware (the Bankruptcy Court). Until the Second

    Amended Joint Chapter 11 Plan of the Debtors and the

    Official Committee of Unsecured Creditors Dated as of April

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    8/27

    4130566.01600/40192497v.1

    23, 2008 (the Original Plan)1 became effective on August

    1, 2008, the Debtors continued in the management and

    operation of their businesses pursuant to Bankruptcy Code

    1107 and 1108. By order dated June 28, 2007 (the Bar

    Date Order), annexed to the Schnitzer Declaration as

    Exhibit C, the Bankruptcy Court established August 31, 2007

    at 5:00 p.m. (prevailing Pacific Time) as the last date and

    time for the filing of proofs of claim in this chapter 11

    case (the Bar Date). On July 2, 2007, the Debtors

    court-approved claims and noticing agent, XRoads Case

    Management Services LLC (the Claims Agent or XRoads)

    (a) mailed a copy of the Notice of the Bar Date (the Bar

    Date Notice), annexed to the Schnitzer Declaration as

    Exhibit D, and a proof of claim form substantially similar

    to Official Form No. 10 (Proof of Claim Form) to all

    known entities holding potential pre-petition claims and

    their counsel (if known), all known potential claimants and

    their counsel (if known), all parties that have requested

    notice in these cases, the Office of the United States

    Trustee and all taxing authorities for the jurisdictions in

    which the Debtors conducted business; and (b) published the

    1 All capitalized terms not herein defined shall have the same meaning

    ascribed to them in the Modified Second Amended Joint Chapter 11

    Plan of Liquidation of the Debtors and the Official Committee of

    Unsecured Creditors Dated as of September 30, 2009 (the Modified

    Plan).

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    9/27

    5130566.01600/40192497v.1

    Bar Date Notice in The Wall Street Journal (National

    Edition) and The Orange County Register.

    The Debtors filed the Original Plan on April 23, 2008

    and the Bankruptcy Court entered the order confirming the

    Original Plan (the Original Confirmation Order) on July

    15, 2008. The Original Plan became effective on August 1,

    2008 (the Original Effective Date). Pursuant to the

    terms of the Original Plan, on the Original Effective Date

    the New Century Liquidating Trust Agreement (the Trust

    Agreement) was executed, thereby creating the Trust and

    appointing Alan M. Jacobs as Trustee of the Trust. On the

    Original Effective Date, among other things, all Assets of

    the Debtors (excluding Access Lending Assets but including

    Access Lending Interests) were distributed to the Trust and

    all of the remaining members of the Debtors Board of

    Directors and Officers ceased to serve in those capacities

    by operation of the Original Confirmation Order. The

    Notice of (I) Entry of Order Confirming Second Amended

    Joint Chapter 11 Plan of Liquidation of the Debtors and the

    Official Committee of Unsecured Creditors Dated as of April

    23, 2008 (II) Effective Date and (III) Bar Dates for

    Administrative Claims, Professional Fee Claims,

    Subordination Statements, and Rejection Damage Claims (the

    Notice of Effective Date) was filed on August 4, 2008,.

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    10/27

    6130566.01600/40192497v.1

    On June 16, 2009, the United States District Court for

    the District of Delaware (the District Court) issued a

    Memorandum Opinion and an order reversing the Original

    Confirmation Order (together, the Order Reversing

    Confirmation). Accordingly, on September 30, 2009, the

    Trustee filed the Modified Second Amended Joint Chapter 11

    Plan of Liquidation Dated as of September 30, 2009 (the

    Modified Plan). The Bankruptcy Court entered an order

    confirming the Modified Plan (the Modified Confirmation

    Order) on November 20, 2009. The Modified Plan became

    effective on December 1, 2009 (the Modified Effective

    Date). On the Modified Effective Date, the Modified Plan,

    inter alia, (a) confirmed that all actions taken by the

    Trustee subsequent to the Original Effective Date were

    valid and binding, (b) adopted, ratified and confirmed the

    formation of the Trust as of the Original Effective Date,

    (c) adopted, ratified and confirmed the Liquidating Trust

    Agreement as of the Original Effective Date, and (d)

    adopted, ratified and confirmed the appointment of Alan M.

    Jacobs as Trustee as of the Original Effective Date.

    The Whites Claims

    On or around November 22, 2008, the Whites filed claim

    number 4073 (Claim 4073) against New Century TRS Holding,

    Inc., et. al as a secured and/or priority claim in the

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    11/27

    7130566.01600/40192497v.1

    amount of $272,500 plus accruing interest, alleging that

    New Century Mortgage fraudulently induced the Whites to

    enter into a refinance of their mortgage causing thousands

    of dollars in interest to accrue and enabling New Century

    Mortgage to place a loan on a property beyond what the

    creditors could afford. Additionally, the Whites filed

    claim number 4074 (Claim 4074), and claim number 4080

    (Claim 4080, and together with Claim 4073 and Claim 4074,

    the Claims) on or around January 21, 2009. Claim 4074

    and Claim 4080 are duplicative of Claim 4073. The Claims

    are annexed to the Schnitzer Declaration as Exhibit E. On

    or around, August 13, 2010, the Trust filed the New Century

    Liquidating Trusts Objection to the Claims of Claimant

    Ralph N. White and Molly S. White Pursuant to 11 U.S.C.

    502(b) and Fed. R. Bankr. P. 3001, 3007 and Local Rule

    3007-1 [Substantive] [D.I. 10181] (the Objection to

    Claims) asserting that the Claims should be expunged

    because they (i) are meritless, and (ii) were filed after

    the Bar Date.

    After the Trust filed the Objection to Claims, the

    Whites filed the Complaint on or around November 12, 2010

    seeking (i) compensatory damages, (ii) punitive damages,

    (iii) rescission of the Loan, (iv) cancellation of the

    security interest related to the Loan, and (v) fees and

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    12/27

    8130566.01600/40192497v.1

    costs associated with the litigation. On the same date,

    the Whites filed the Notice of Claimants Ralph N. White

    and Molly S. Whites Motion for Relief from the Courts

    Order Confirming the Debtors Modified Plan Pursuant to 11

    U.S.C. 105(a) and Fed. R. Bankr. P. 9013, 9024, Fed. R.

    Civ. P. 60(b)(2), (b)(3), (b)(6), 60(d) and Local Rule

    9013-1 and 2002-1(b) [D.I. 10303] (the Motion for

    Relief). On December 10, 2010, the Trust filed the New

    Century Liquidating Trusts Response to the Motion for

    Relief [D.I. 10337] (the Response). By the Response, the

    Trust, inter alia, reserved the right to answer or

    otherwise respond to the Complaint. Response at 8.

    On November 24, 2010, the Bankruptcy Court directed

    the Parties to submit a scheduling order under

    certification of counsel, whereby the Claims and the

    Complaint would be consolidated. The Bankruptcy Court

    entered the Scheduling Order on December 13, 2010, which,

    inter alia, (i) consolidated the Claims and the Complaint,

    and (ii) established certain deadlines.

    ARGUMENT

    I. Standard for Dismissal under Fed. R. Civ. P. 12(b)(6)

    In order to survive a motion to dismiss, a complaint

    must allege a plausible entitlement to relief. Bell Atl.

    Corp. v. Twombly, 127 S. Ct. 1955, 1967-69, 167 L. Ed. 2d

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    13/27

    9130566.01600/40192497v.1

    929 (2007). A plaintiffs obligation to provide the

    grounds of his entitlement to relief requires more than

    labels and conclusions, and a formulaic recitation of the

    elements of a cause of action will not do. Id. at 1964-

    65; see also Brown v. Sweeney, 526 F. Supp. 2d 126, 129 (D.

    Mass. 2007) (Conclusory statements do not satisfy the

    [Fed. R. Civ. P 12(b)(6)] standard because they merely

    demonstrate a possibility and not a plausibility of

    entitlement to relief.). In analyzing such a motion, the

    court may take into account documents whose authenticity

    is not questioned and on which the allegations of the

    complaint are expressly based. Citicorp North America,

    Inv. v. Ogden Martin Systems of Haverhill, Inc., 8 F.

    Supp.2d 72, 74 (D. Mass. 1998), citing Beddall v. State

    Street Bank and Trust Co., 137 F.3d 12, 17 (1st Cir. 1998).

    II. The Whites Have Failed to Allege a Plausible

    Entitlement to Relief

    It is without question that a complaint fails to state

    a claim upon which relief can be granted if the claims

    asserted in that complaint are barred by a claims bar date.

    See Grauman v. Smith (In re U.S. Physicians, Inc.), 2000

    Bankr. Lexis 917 at 17 (Bankr. E.D. Pa. 2000) (a party who

    . . . fails to file a Proof of claim by the prescribed bar

    date . . . cannot circumvent the bar arising from a failure

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    14/27

    10130566.01600/40192497v.1

    to file a timely claim by raising that claim in a later

    adversary proceeding); Robert Christopher Associates v.

    Franklin Realty Group, Inc. (In re FRG, Inc.), 121 B.R. 710

    at 714 (Bankr. E.D.Pa. 1990) (Clearly, a creditor cannot

    circumvent the temporal proscription of a bar date by the

    facile device of filing an adversary proceeding against a

    debtor after the bar date has run.); see also Kaiser Group

    Holdings, Inc. v. Squire Sanders & Dempsey LLP (In re

    Kaiser Group International, Inc.), 2010 Bankr. Lexis 2505

    (Bankr. D. Del. 2010) (granting defendants motion to

    dismiss on the grounds that the plaintiff failed to state a

    claim because the statute of limitations governing the

    pertinent causes of action expired); Winstar Holdings, LLC

    v. The Blackstone Group, LP (In re Winstar Communications

    Inc.), 435 B.R. 33 (Bankr. D. Del. 2010) (granting

    defendants motion to dismiss on the grounds that the

    plaintiff failed to state a claim because the statute of

    limitations governing the pertinent causes of action

    expired). As the claims raised in the Claims and the

    Complaint are barred by the Bar Date Order, the Claims and

    the Complaint should be dismissed.2

    2 This Motion only addresses the Complaint because the Trust has already

    objected to the Claims as meritless and being late-filed by the

    Objection to Claims.

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    15/27

    11130566.01600/40192497v.1

    On June 28, 2007, the Bankruptcy Court entered the Bar

    Date Order. Pursuant to the Bar Date Order, the Bankruptcy

    Court required that any entity holding a prepetition claim

    against one or more of the Debtors [was required to] file a

    proof of claim by August 31, 2007. Bar Date Order at

    5. In addition, the Bankruptcy Court held that any entity

    which failed to abide by the Bar Date Order shall not be

    treated as a creditor with respect to such claim for

    purposes of voting and distribution. Bar Date Order at

    13. As the Whites filed their Complaint more than three

    (3) years after the Bar Date, the Whites have failed to

    state a claim for which relief can be granted. See U.S.

    Physicians, 2000 Bankr. Lexis 917 at 17; FRG, 121 B.R. at

    714.

    A. The Whites Received Proper Notice of the Bar Date

    The Trust presumes that the Whites will assert (much

    like they did in their Motion for Relief with respect to

    the Modified Confirmation Order) that the Bar Date does not

    apply to their claims because they did not receive actual

    written notice of the Bar Date. As the Whites were unknown

    creditors and therefore, not entitled to actual notice of

    the Bar Date, such an argument is meritless and should be

    rejected.

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    16/27

    12130566.01600/40192497v.1

    Due process requires notice that is reasonably

    calculated to reach all interested parties, reasonably

    conveys all the required information, and permits a

    reasonable time for a response. Chemetron Corp. v. Jones,

    72 F.3d 341, 347 (3d Cir. 1995) (citing Greyhound Lines,

    Inc. v. Rogers (In re Eagle Bus Mfg. Inc.), 62 F.3d 730,

    735 (5th Cir. 1995)). For notice purposes, bankruptcy law

    divides claimants into two typesknown creditors and

    unknown creditors. Id. Known creditors must be provided

    with actual written notice of a debtors bankruptcy filing

    and claims bar date. Id. However, unknown creditors need

    only receive notice by publication. Id.

    A known creditor is one whose identity is either

    known or reasonably ascertainable by the debtor. Id.

    (citing Tulsa Professional Collection Serv., Inc. v. Pope,

    485 U.S. 478, 490 (1988)). An unknown creditor is one

    whose interests are either conjectural or future or,

    although they could be discovered upon investigation, do

    not in due course of business come to knowledge [of the

    debtor]. Id. (citing Mullane v. Central Hanover Bank &

    Trust Co., 339 U.S. 306, 317 (1950)).

    A creditors identity is reasonably ascertainable if

    that creditor can be identified through reasonably

    diligent efforts. Id. (citing Mennonite Bd. Of Missions

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    17/27

    13130566.01600/40192497v.1

    v. Adams, 42 U.S. 791, 798 n.4 (1983)). Reasonable

    diligence does not require impracticable and extended

    searches in the name of due process. Id. (citing

    Mullane, 339 U.S. at 317)). A vast open-ended

    investigation is not required. Id. The requisite search

    instead focuses on the debtors own books and records. Id.

    Efforts beyond a careful examination of these documents is

    generally not required. Id. Only those claimants who are

    identifiable through a diligent search are reasonably

    ascertainable and hence known creditors. Id.

    In order for a claim to be reasonably ascertainable,

    the debtor must have in his possession, at the very least,

    some specific information that reasonably suggests both the

    claim for which the debtor may be liable and the entity to

    whom he would be liable. PacifiCorp and Vancott Bagley

    Cornwall & McCarthy v. W.R. Grace, 2006 U.S. Dist. Lexis

    57470 at 35 n.19 (D. Del. 2006) (citing In re Eagle-Pitcher

    Indus. Inc., 278 B.R. 437, 456 (S.D. Ohio 2002)).

    Knowledge of the existence of a creditor is insufficient to

    make that creditor a known creditor; it must be shown that

    the claim was known. Id. Further, a debtor does not have

    a duty to search out each conceivable or possible

    creditor and urge that person or entity to make a claim

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    18/27

    14130566.01600/40192497v.1

    against it. Chemetron, 72 F.3d at 346 (citing In re

    Charter Co., 125 B.R. 650, 654 (M.D. Fla. 1991).

    i. The Whites Were Unknown Creditors

    In the case at hand, the Whites are unknown creditors.

    While their identities were known to the Debtors (based on

    the fact that the Debtors originated the Whites loan prior

    to the Petition Date), the Whites alleged claims (which the

    Trust believes are meritless) were unknown as no such

    claims had been asserted against the Debtors prior to

    November 22, 2008, the date that the Whites filed Claim

    4073. See Walker Declaration at 4-6; see also Denney

    Declaration at 2-7.

    On July 26, 2006, the Debtors originated the Loan.

    Shortly after origination and before the Petition Date, the

    Loan and servicing rights of the Loan were transferred to

    third parties. Prior to the Petition Date, the Debtors

    only contact with the Whites was (i) collecting monthly

    payments from the Whites until the Loan and servicing

    rights were transferred, and (ii) advising the Whites that

    the Loan and the servicing rights related to the Loan were

    being sold to third parties. Prior to the filing of Claim

    4073, neither the Debtors nor the Trust received any

    communication from the Whites suggesting that the Whites

    may have claims against the Debtors. See Denney

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    19/27

    15130566.01600/40192497v.1

    Declaration at 7. Specifically, there is no evidence in

    the Debtors Books and Records that the Whites have a claim

    against the Debtors or that the Whites ever asserted a

    claim against the Debtors prior to November 22, 2008 when

    they filed Claim 4073. See Walker Declaration at 4-6;

    see also Denney Declaration at 7. Thus, on and prior to

    the Bar Date, the Debtors had no reason to believe that the

    Whites were creditors of the Debtors.

    Nearly identical facts were addressed by the United

    States District Court for the Northern District of Illinois

    in Hebell v. NVR, Inc., 1997 U.S. Dist. Lexis 10786 (N.D.

    Ill. 1997). In NVR, the homeowner-mortgagors, on behalf of

    themselves and their putative class, asserted that they

    were known creditors entitled to actual notice, because the

    debtor received monthly checks from each of them and had

    the duty to follow up and to collect late payments. See

    id. at 4-5. In denying this argument, the Court stated

    that:

    The fact that the identities of the

    homeowner-mortgagors or the Hebells

    themselves may have been reasonably

    ascertainable from the loan servicersrecords is not sufficient to make them

    known. These records did not

    indicate that the Hebells or any

    potential class members were or would

    file suit in the future, thereby

    becoming claimants. At the time, the

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    20/27

    16130566.01600/40192497v.1

    Hebells claims were merely

    speculative.

    Id. The Hebells and their putative class were thus,

    unknown creditors. Id; see also Gentry v. Circuit City

    Stores, Inc. (In re Circuit City Stores, Inc.), 2010 U.S.

    Dist. Lexis 116285 at 20-21 (E.D. Va. 2010) (the debtors

    were not required to provide actual notice of the bar date

    to each of the 39,600 people that it once employed despite

    being a party to a labor-related class action lawsuit as of

    the date they filed their petitions because, inter alia,

    uncovering the employees identities (i) would require

    more effort than is reasonably required by the

    circumstances, (ii) would be expensive and would consume

    a disproportionate share of the Debtors resources, and

    (iii) the bankruptcy court has an obligation to existing

    creditors.); Elsom v. Woodward & Lothrop, 1997 U.S. Dist.

    Lexis 12112 at 7 (E.D. Pa. 1997) (although plaintiffs name

    and address were available to defendants through the

    company records, plaintiff was not yet a creditor of

    defendants).

    Accordingly, the Debtors were under no obligation to

    serve the Whites with the Bar Date Notice as the Whites

    were unknown creditor(s) of the Debtors.

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    21/27

    17130566.01600/40192497v.1

    ii. The Whites Received Constructive Notice of

    the Bar Date

    As unknown creditors, the Whites were only entitled to

    receive constructive notice of the Bar Date. The

    constructive notice provided by Debtors complied with the

    Bar Date Order, and therefore, was sufficient.

    Notice is sufficient if it complies with the bar date

    order entered by the bankruptcy court. See Harvard

    Industries, Inc. v. Conway (In re Harvard Industries,

    Inc.), 1995 Bankr. LEXIS 932 at 2 (Bankr. D. Del. 1995)

    (notice of the bar date order in the New York Times for two

    consecutive business days is consistent with the bar date

    order and such notice is consistent with due process); The

    Charter Co. v. Ziegler, 113 B.R. 725, 725 (M.D. Fl. 1990)

    (notice was proper as the bankruptcy court determined that

    the notice provided in the bar date order was reasonably

    calculated, under all the circumstances herein present, to

    apprise, and thereafter, the debtor abided by said

    determination and published notice to unknown creditors

    pursuant to the bankruptcy courts order).

    In the present case, the Bankruptcy Court entered the

    Bar Date Order on June 28, 2007, which established that the

    [d]ebtors shall cause the Publication Notice to be

    published once in the national edition of the The Wall

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    22/27

    18130566.01600/40192497v.1

    Street Journal and any such other local publication as the

    Debtors deem appropriate no less than 30 days prior to the

    General Bar Date. Bar Date Order 18 (Italics in the

    Original). On July 23, 2007, pursuant to the Bar Date

    Order, notice of the Bar Date Order was published in the

    national edition of The Wall Street Journal and The Orange

    County Register, a local publication where the Debtors

    conducted business. See generally Affidavit of Publication

    of Julie Trammell for The Orange County Register, annexed

    to the Schnitzer Declaration as Exhibit F; see also

    Affidavit of Publication of Glenn Hellums Jr. for The Wall

    Street Journal, annexed to the Schnitzer Declaration as

    Exhibit G. The Debtors published the Bar Date Notice more

    than thirty (30) days before the General Bar Date.3

    Accordingly, because the Whites were unknown creditors

    and therefore, not entitled to actual notice of the Bar

    Date and because the publication notice complied with the

    Bar Date Order, the Whites are barred from asserting the

    causes of action raised in the Complaint and the Claims.

    Hence, the Complaint fails to state a claim upon which

    relief may be granted and should be dismissed pursuant to

    Federal Rule of Civil Procedure 12(b)(6).

    3 Pursuant to the Bar Date Order, the General Bar Date was August 31,

    2007.

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    23/27

    19130566.01600/40192497v.1

    III. The Bankruptcy Court Lacks Subject Matter Jurisdiction

    In addition to being enjoined by the Bar Date, to the

    extent the Whites seek declaratory and/or non-monetary

    relief with respect to the Loan in Counts II, VI, VIII and

    XII of the Complaint, there is no subject matter

    jurisdiction to adjudicate the dispute. Pursuant to Rule

    12(b)(1) of the Federal Rules of Civil Procedure, it is

    without question that a complaint should be dismissed if

    the Court lacks subject matter jurisdiction over the relief

    sought. See In re Aegis Mortgage Corp., 2008 Bankr. LEXIS

    1519 (Bankr. D. Del. 2008).

    The limits of federal bankruptcy court jurisdiction

    are defined by 28 U.S.C. 1334(b). Section 1334(b) states

    that "district courts shall have original but not exclusive

    jurisdiction of all civil proceedings arising under title

    11, or arising in or related to cases under title 11." 28

    U.S.C. 1334(b); see also 28 U.S.C. 157 (providing that a

    district court may refer any or all proceedings arising

    under title 11 or arising in or related to a case under

    title 11to the bankruptcy judges for the district.)

    Accordingly, a bankruptcy court may have subject matter

    jurisdiction over actions between non-debtors only if the

    court determines that the action relate[s] to a

    bankruptcy case.

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    24/27

    20130566.01600/40192497v.1

    The test for determining whether related-to

    jurisdiction exists is whether the outcome of that

    proceeding could conceivably have an effect on the

    administration of the bankruptcy estate. See In re Pacor,

    743 F.2d 984, 994 (3d Cir. 1984) (An action is related to

    bankruptcy if the outcome could alter the debtors rights,

    liabilities, options, or freedom of actionand which in any

    way impacts upon the handling and administration of the

    bankruptcy estate.). However, bankruptcy courts have no

    jurisdiction over proceedings that have no effect on the

    estate of the debtor. In re Celotex Corp. v. Edwards, 514

    U.S. 300, 308 n.6 (1995).

    There is no subject matter jurisdiction over the

    relief requested in the Complaint as the action does not in

    any way relate to the Trust or the Debtors Chapter 11

    cases. By the Complaint, the Whites seek to (i) rescind

    the Loan, (ii) cancel the security interest, and (iii)

    obtain fees and costs associated with litigating this

    claim. However, as stated above and in the Walker

    Declaration, neither the Trust, nor the Debtors have any

    interest in the Loan or mortgage as the Loan was

    transferred.

    Accordingly, there is no relationship between the

    relief sought in the Complaint and the Trust or the

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    25/27

    21130566.01600/40192497v.1

    Debtors chapter 11 cases. More importantly, as the Trust

    and the Debtors have no interest in the Loan, or any

    control over the third parties who now own and service the

    Loan, the outcome of the Complaint will have no effect on

    the Trust or the administration of the Debtors estates.

    In fact, a strikingly similar fact pattern was

    addressed by Judge Shannon in the Aegis bankruptcy. See

    Aegis, 2008 Bankr. LEXIS 1519. There, the plaintiff

    granted the debtors a mortgage on his residence to secure a

    $250,000 loan from the debtors. The debtors then sold the

    mortgage to a third party purchaser prior to the

    bankruptcy. Id. at 3. In the debtors chapter 11 cases,

    the plaintiff commenced an adversary proceeding asserting a

    number of federal and state law claims and requesting

    relief in the form of rescission of the mortgage,

    declaratory relief, and monetary damages. Id. The

    plaintiff also filed an emergency motion seeking a

    preliminary injunction enjoining the debtors from taking

    any steps to enforce the mortgage until the court could

    determine the appropriateness of the relief sought in the

    complaint. Id. at 4.

    At the hearing to consider the emergency motion

    seeking a preliminary injunction, the court found that the

    Debtor transferred property from itself to a third party

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    26/27

    22130566.01600/40192497v.1

    purchaser before the bankruptcy, and accordingly the

    mortgage, the loan, the note, and any related rights and

    responsibilities were not part of this Debtors estate

    under 541 of the Bankruptcy Code. Id. at 5 (citing Feb.

    5 2008 Hrg Tr. At 10:13-17). Based on this finding, the

    Court held that it lacked jurisdiction over the subject

    matter of the emergency motion. Id. Subsequently, the

    Court dismissed the complaint for lack of subject-matter

    jurisdiction to the extent that it sought injunctive relief

    because the Mortgages rescission will not harm the

    Debtors estates because the estates have no interest in

    it[and] a declaration as to the rights of parties under

    the Mortgage will not alter the Debtors rights,

    liabilities, options or freedom of action because the

    Debtors are no longer a party to it. Id. at 14.

    Accordingly, pursuant to the plain language of 28

    U.S.C. 1334, the standard articulated in Pacor, and the

    holding in Aegis, to the extent the Whites seek to rescind

    the Loan and/or cancel the security interest associated

    with the Loan by Counts II, VI, VIII and XII of the

    Complaint, there is no federal subject matter jurisdiction

    over the relief sought.

  • 8/6/2019 NCLT Memorandum of Law for Motion to Dismiss - PRO SE HOMEOWNER BEAT IT - JUNE 2011

    27/27

    23

    Conclusion

    For the reasons set forth herein, the Trust

    respectfully requests that the Bankruptcy Court (i) dismiss

    the Complaint in its entirety with prejudice, (ii) expunge

    the Claims in their entirety, and (iii) grant such other

    relief as it deems just and appropriate.

    Dated: December 15, 2010

    Wilmington, Delaware

    BLANK ROME LLP

    By:/s/ Alan M. Root

    David W. Carickhoff (No. 3715)

    Alan M. Root (No. 5427)

    1201 Market Street, Suite 800

    Wilmington, Delaware 19801

    (302) 425-6400 - Telephone

    (302) 425-6464 - Facsimile

    - and -

    HAHN & HESSEN LLP

    488 Madison Avenue

    New York, New York 10022

    (212) 478-7200 - Telephone

    (212) 478-7400 - Facsimile

    Attn: Mark S. Indelicato, Esq.

    Edward L. Schnitzer, Esq.

    Janine M. Cerbone, Esq.

    Nicholas Rigano, Esq.

    Co-Counsel to the New Century

    Liquidating Trust