Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 1 of 16 UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION



Similar documents
Case AJC Document 1 Filed 03/01/2008 Page 1 of 12 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF FLORIDA. JUNG BEA HAN and Case No HYUNG SOOK HAN, v. Adv. No.

Representing Creditors in Consumer Bankruptcy Cases

Rule Special Procedures in Chapter 13 Matters. This Local Rule shall govern all cases filed under chapter 13 of the Code.

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

EXHIBIT A TO ADMINISTRATIVE ORDER 07-2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA. In re ) ) ) GENERAL ORDER CHAPTER 13 CASES ) No ) (Eff.

YOUNG, MORPHIS, BACH & TAYLOR, L.L.P.

APPENDIX A IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF TEXAS

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MASSACHUSETTS EASTERN DIVISION

Page 2. Rev. 10/17/05

MEMORANDUM ON TRUSTEE S MOTIONS TO DISMISS

Mortgage Modification Mediation Program United States Bankruptcy Court Northern District of California Forms and Procedures

Residential Mortgage Lender/Servicer Claim Abuse

June 16, Periodic Mortgage Statements for Bankruptcy-Protected Debtors

Case 6:11-mp Doc 1 Filed 09/23/11 Page 1 of 9 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF LOUISIANA CHAPTER 13 PLAN [MOTION FOR FRBP RULE 3012 VALUATION HEARING]

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO

Local Rules through govern chapter 13 practice in cases filed after October 16, 2005.

rdd Doc 402 Filed 10/25/13 Entered 10/25/13 16:17:31 Main Document Pg 1 of 10. (Jointly Administered)

NACTT ACADEMY TOOLBOX. A QUICK REFERENCE GUIDE to Selling Property While in Chapter 13 *

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MISSOURI

Case Doc 76 Filed 12/01/14 Entered 12/01/14 14:41:55 Desc Main Document Page 1 of 8

LOCAL BANKRUPTCY FORM (a) IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA WESTERN DIVISION. v. AP No MEMORANDUM OF DECISION

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA. GUIDELINES FOR PAYMENT OF ATTORNEYS' FEES IN CHAPTER 13 CASES (Effective July 1, 2003)

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA, TAMPA DIVISION

In the United States District Court for the Northern District of Georgia Atlanta Division

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA GAINESVILLE DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA Alexandria Division

rdd Doc 1181 Filed 08/10/15 Entered 08/10/15 11:09:58 Main Document Pg 1 of 7

Case 0:15-cv WJZ Document 6-2 Entered on FLSD Docket 03/03/2015 Page 1 of 21

BANKRUPTCY ISSUES RELATED TO MORTGAGE FORECLOSURES

HOME MORTGAGE MODIFICATION

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF TEXAS DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO.:

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF NEW YORK

Opinion Designated for Electronic Use, But Not for Print Publication IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF KANSAS

SPECIAL ANNOTATED VERSION UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA

Case wlh Doc 674 Filed 06/28/16 Entered 06/28/16 09:23:29 Desc Main Document Page 1 of 13

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ILLINOIS

AUTOMATIC STAY LITIGATION IN A NUTSHELL

Case 3:10-bk PMG Doc 1084 Filed 02/13/12 Page 1 of 5 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA JACKSONVILLE DIVISION

WHAT YOU SHOULD KNOW ABOUT YOUR CHAPTER 13 CASE PUT YOUR CASE NUMBER ON ALL PAYMENTS AND CORRESPONDENCE SENT TO THE CHAPTER 13 TRUSTEE OR THE COURT.

Case Doc 43 Filed 10/15/07 Entered 10/15/07 15:16:54 Page 1 of 6 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Bankruptcy Issues in Foreclosure Actions. Andrew J. Zeigler

LOCAL BANKRUPTCY FORM [Caption as in Bankruptcy Official Form 16A]

Bankruptcy Law Firm Ursula Jones, Attorney

2015 ENGAGEMENT AGREEMENT

REASONS FOR COMMON RECOMMENDATION PROVISIONS RUSSELL BROWN, TRUSTEE

UNITED STATES BANKRUPTCY COURT DISTRICT OF UTAH, DIVISION In re CASE NO SSN: xxx-xx-1234 CHAPTER 13

Case KCF Doc 12 Filed 07/21/14 Entered 07/21/14 18:47:10 Desc Main Document Page 1 of 9

PRACTICE GUIDELINES MEMORANDUM. RE: Sample Bankruptcy Motions and Orders for Personal Injury Practitioners and Trustees

Case 1:15-cv WSD Document 3 Filed 06/04/15 Page 1 of 13 UNITED STATES DISTRICT' COURT NORTHERN DISTRICT OF GEORGIA. Case No. I: IS ~c.

Presented by Gina Silvestri, Esq.

Case BHL-11 Doc 416 Filed 03/31/11 EOD 03/31/11 15:52:22 Pg 1 of 12 SO ORDERED: March 31, 2011.

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA DIVISION ORDER CONFIRMING PLAN

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF UTAH, CENTRAL DIVISION. In Re: Bankruptcy No (Chapter 11) Filed Electronically

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case bjh11 Doc 31 Filed 12/07/10 Entered 12/07/10 18:18:45 Desc Main Document Page 1 of 10

Case Document 11 Filed in TXSB on 04/27/11 Page 1 of 10

BANKRUPTCY TERMINOLOGY

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA GUIDELINES FOR PREPARING, SUBMITTING AND SERVING ORDERS

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF LOUISIANA JAMES MICHAEL WATSON DEBTOR CHAPTER 7

UNITED STATES DISTRICT COURT DISTRICT OF UTAH, CENTRAL DIVISION CONSENT DECREE. WHEREAS: Plaintiff, the United States of America, has

Important Information About... Provided By: Ellen W. Cosby, Trustee Baltimore, MD

Case jal Doc 14 Filed 11/20/15 Entered 11/20/15 15:20:55 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

SETTLEMENT AGREEMENT AND CONSENT ORDER OCWEN FINANCIAL CORPORATION AND OCWEN LOAN SERVICING, LLC

Case Document 33 Filed in TXSB on 04/21/10 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

WHAT YOU SHOULD KNOW ABOUT YOUR CHAPTER 13 CASE

CODING: Words stricken are deletions; words underlined are additions. hb

INSTRUCTIONS FOR COMPLETING OFFICIAL FORM 1, VOLUNTARY PETITION I. INTRODUCTION

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF WISCONSIN MEMORANDUM DECISION AND ORDER

CHRISTMAN & FASCETTA, LLC FLAT FEE AGREEMENT AND HOURLY FEE PROVISIONS

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

Case KG Doc 373 Filed 11/20/15 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

WHAT YOU SHOULD KNOW ABOUT YOUR CHAPTER 13

United States District Court Southern District of Florida. Case No. -Civ- -

Case DOT Doc 1 Filed 09/22/11 Entered 09/22/11 17:34:47 Desc Main Document Page 1 of 10

Augustine, FL not in Debtors' personal name. UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA JACKSONVILLE DIVISION

: : : : : : : : : : : : : : : : :

Bankruptcy And Property Of The Estate - An Overview

brl Doc 4602 Filed 12/21/11 Entered 12/21/11 10:44:02 Main Document Pg 1 of 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MISSOURI

Case KG Doc 7468 Filed 05/20/13 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Prepared by: Hon. Duncan W. Keir, Judge U.S. Bankruptcy Court for the District of Maryland. and. Richard L. Wasserman, Esq.

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF VIRGINIA Alexandria Division NOTICE OF MOTION

Escrow Problems on the Proof of Claim and with Post-Petition Payments

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF. Case No.

SUPERIOR COURT OF THE STATE OF RHODE ISLAND PROVIDENCE COUNTY

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND at GREENBELT. In Re: Debtor Chapter 7. vs. Adversary No.

ATTORNEY-CLIENT BANKRUPTCY RETAINER AGREEMENT

Case AJM-7A Doc 23 Filed 02/22/10 EOD 02/22/10 14:40:51 Pg 1 of 6

Transcription:

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 1 of 16 UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION IN RE: JOHN WAYNE ATCHLEY and CASE NO. 05-79232-MHM ROBIN APRIL ATCHLEY, CHAPTER 13 Debtors. DONALD F. WALTON, United States Trustee for Region 21, Plaintiff. v. Adv. Proc. No. COUNTRYWIDE HOME LOANS, INC., Defendant. COMPLAINT FOR INJUNCTIVE RELIEF AND SANCTIONS Plaintiff, Donald F. Walton, United States Trustee for Region 21 (the United States Trustee, by and through his duly authorized counsel, seeks injunctive relief and sanctions, pursuant to 11 U.S.C. 105(a and this Court s inherent equitable powers, against Countrywide Home Loans, Inc. ( Countrywide for engaging in bad faith conduct that abused the judicial process. PARTIES 1. Donald F. Walton is the United States Trustee for Region 21. 28 U.S.C. 581(a(21 and 585(a.

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 2 of 16 2. Countrywide is a corporation incorporated under the laws of the State of New York. It maintains its principal place of business in the State of California. Countrywide s agent for service of process is the Prentice-Hall Corporation System, Inc., 2730 Gateway Oaks Drive, Suite 100, Sacramento, CA 95833. JURISDICTION 3. The Court has jurisdiction over this lawsuit because it involves a core matter pursuant to 28 U.S.C. 1334 and 28 U.S.C. 157(a, (b(2(a, (b(2(b, (b(2(g. 4. This adversary proceeding relates to In re John Wayne Atchley and Robin April Atchley, a chapter 13 case pending before the United States Bankruptcy Court for the Northern District of Georgia, Atlanta Division, docketed as case number 05-79232-MHM. 5. Countrywide submitted itself to the jurisdiction of this Court when it filed a proof of claim in this case on or about January 5, 2006, which is docketed as claim number 6-1 (the Proof of Claim. A true copy of the Proof of Claim is attached as Exhibit 1. 6. Venue for this matter is proper pursuant to 28 U.S.C. 1409. 7. The United States Trustee asks this Court to order injunctive relief and sanctions under 11 U.S.C. 105(a and under the inherent equitable authority of the Court. FACTS A. Background 8. On October 3, 2005, John Wayne Atchley and Robin April Atchley (collectively, the Atchleys or the debtors filed a voluntary chapter 13 petition. On that same date, the Atchleys filed a chapter 13 plan. 9. The Atchleys filed an amended chapter 13 plan on December 9, 2005. 2

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 3 of 16 10. On December 15, 2005, the Court entered an order confirming the Atchleys amended chapter 13 plan. Pursuant to the confirmation order, the Atchleys property, including property located at 942 Cable Road, Waleska, GA 30183 (the Residence, remained property of the estate. A true copy of the confirmation order is attached as Exhibit 2. 11. On January 5, 2006, Countrywide filed the Proof of Claim with this Court based on a secured claim against the Atchleys Residence. See Exhibit 1. The Proof of Claim recites that the Atchleys current monthly payment amount is $1,594.72. 12. Countrywide s Proof of Claim and subsequent pleadings contain incomplete and inconsistent information concerning Countrywide s interest in the debt secured by the Atchleys Residence. The note attached to the Proof of Claim evidences a debt owed to American Freedom Mortgage, Inc., and no copy of any assignment transferring an interest in the mortgage to Countrywide or any other entity has been filed. See Exhibit 1. B. Countrywide files, then withdraws, two factually inaccurate motions for relief from the automatic stay 13. On February 21, 2006, Countrywide filed a motion for relief from stay seeking permission to foreclose on the Residence (the First Motion. A true copy of the First Motion is attached as Exhibit 3. 14. In its First Motion, Countrywide represented to the Court that the [d]ebtors have defaulted in making payments which have come due since this case was filed. Through the month of February 2006, two (2 payments have been missed. See First Motion at 3. Countrywide also alleged that the Atchleys demonstrated a clear inability to make all required payments. See First Motion at 5. 3

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 4 of 16 15. The Atchleys disputed Countrywide s contention that they were two months delinquent on their postpetition payment obligations. On February 23, 2006, the Atchleys attorney transmitted documents to Countrywide s local counsel by facsimile that purported to demonstrate that they were not two months delinquent. A true copy of the Atchleys attorney s February 23, 2006 correspondence is attached as Exhibit 4. 16. These documents purported to demonstrate that when Countrywide filed the First Motion, the Atchleys allegedly had made postpetition payments to Countrywide totaling $6,295. These documents included Western Union Quick Collect receipts and U.S. postal money orders dated November 21, 2005, January 18, 2006, and February 20, 2006, all before the filing of the First Motion. 17. Based on the figures set forth in the Proof of Claim, the total amount of postpetition payments that had become due to Countrywide as of its filing of the First Motion was $6,380. 18. The documents transmitted to Countrywide s attorney on February 23, 2006 also included a payment history prepared by Countrywide. This payment history is dated February 22, 2006, which is the day after Countrywide filed the First Motion. The payment history demonstrates that on the day after Countrywide filed the First Motion, it was holding an unapplied balance of $1,581.66 with respect to the Atchleys account. 19. On February 28, 2006, Countrywide filed a withdrawal without prejudice of its First Motion. A true copy of this withdrawal is attached as Exhibit 5. 20. On May 24, 2006, Countrywide filed a second motion for relief from stay seeking permission to foreclose on the Residence (the Second Motion. A true copy of the Second Motion is attached as Exhibit 6. 4

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 5 of 16 21. In its Second Motion, Countrywide alleged that the Debtors have defaulted in making payments which have come due since this case was filed. Through the month of May 2006, two (2 payments have been missed. See Second Motion at 3. Countrywide also alleged that the debtors had a clear inability to make all required payments. See Second Motion at 5. 22. The Atchleys again contested Countrywide s allegations that they were two months delinquent on their postpetition payment obligations. On June 6, 2006, the Atchleys attorney transmitted additional documents to Countrywide s counsel. A true copy of this correspondence is attached as Exhibit 7. 23. These documents included a Western Union Quick Collect receipt dated May 20, 2006 in the amount of $1,600. This receipt demonstrates that, four days before Countrywide filed the Second Motion, the Atchleys were one month delinquent, rather than two months delinquent, as represented in the Second Motion. 24. These documents also included a Western Union Quick Collect receipt dated June 2, 2006, less than two weeks after the previous payment, in the amount of $1,748.92. 25. On June 7, 2006, Countrywide s counsel sent the Atchleys attorney an e-mail message to confirm [their] conversation that the mfr (sic is being withdrawn. A true copy of this e-mail is attached as Exhibit 8. 26. On June 20, 2006, Countrywide filed a withdrawal of the Second Motion without prejudice. A true copy of this withdrawal is attached as Exhibit 9. C. Countrywide assesses and collects escrow charges and other fees from the Atchleys without disclosing adequate information as to when or how such fees arose 27. On March 6, 2007, the Atchleys filed a motion seeking permission to sell their 5

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 6 of 16 Residence pursuant to a purchase and sale agreement dated February 18, 2007 (the Sale Motion. The service list attached to the Sale Motion represents that it was served on Countrywide. A true copy of the Sale Motion is attached as Exhibit 10. 28. Pursuant to an order dated March 30, 2007, objections to the Sale Motion were due on April 24, 2007. A true copy of the Court s March 30, 2007 order is attached as Exhibit 11. Neither Countrywide nor any other party in interest objected to the Sale Motion. 29. On May 9, 2007, Countrywide sent a letter to debtor Robyn Atchley, a true copy of which is attached as Exhibit 12. In its letter, Countrywide advised the Atchleys that the escrow requirement on the account had changed, resulting in a decrease in the monthly payment from $1,971.10 to $1,884.16 effective 05/01/07. Countrywide also stated that it had credited the escrow amount for the amount included in the Chapter13 Bankruptcy Proof of Claim. 30. The Proof of Claim does not reflect any escrow or escrow payment. See Exhibit 1. 31. On May 11, 2007, Countrywide issued a Payoff Demand Statement that purported to reflect the total amount due on the debtors loan. The Payoff Demand Statement provided that the debtor Robin A. Atchley owed the total amount of $199,004.80 (the Payoff. A true copy of the Payoff Demand Statement is attached as Exhibit 13. 32. Included in the Payoff was a charge for $2,793 for Fees Due. The Payoff Demand Statement did not itemize what these fees were for, nor did it indicate whether such fees arose prepetition or postpetition, or before or after confirmation of the Atchleys amended chapter 13 plan. The Payoff Demand Statement also did not identify whether any of the Fees Due were attributable to Countrywide s two withdrawn motions for relief from the stay. 33. The Atchleys sold the Residence on or about May 16, 2007, and Countrywide was 6

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 7 of 16 paid $199,004.80 via a cashier s check from the sales proceeds. This amount included $2,793 for fees that Countrywide claimed were due. A true copy of the cashier s check dated May 17, 2007 and payable to Countrywide is attached as Exhibit 14. 34. The amount of fees that were included in the Payoff and paid by the Atchleys to Countrywide upon the sale of the Residence in satisfaction of Countrywide s claim was $2,793, which differs from the amount of fees identified in Countrywide s Proof of Claim of $242.50. The fees claimed in the Proof of Claim in the amount of $242.50 consisted of inspection fees of $12.50, insufficient funds fees of $30, and a postpetition, preconfirmation fee of $200. See Exhibit 1. 35. At no time did Countrywide file an amended proof of claim or a motion to approve fees as an oversecured creditor under 11 U.S.C. 506(b. D. Countrywide continues to accept payments from the estate notwithstanding the satisfaction of its claim 36. Countrywide executed a Satisfaction of Mortgage reflecting the payoff of the Atchleys loan on May 18, 2007. A true copy of the Satisfaction of Mortgage is attached as Exhibit 15. 37. On June 1 and July 2, 2007, following the satisfaction of its claim, Countrywide received payments from the chapter 13 trustee administering the Atchleys case. True copies of the checks sent to Countrywide by the chapter 13 trustee that included these payments are attached as Exhibits 16 and 17. 38. On July 19, 2007, the debtors filed a motion to disallow Countrywide s Proof of Claim (the Motion to Disallow Claim. A true copy of the Motion to Disallow Claim is attached as Exhibit 18. 7

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 8 of 16 39. On or about November 7, 2007, Countrywide issued refund checks to the chapter 13 trustee returning the moneys it received from the chapter 13 trustee in June and July, 2007 from the Atchleys estate in the amounts of $143.31 and $213.95, respectively. True copies of these refund checks are attached as Exhibit 19. 40. On November 15, 2007, the Atchleys set November 29, 2007 as the hearing date for the Motion to Disallow Claim. A true copy of the notice of assignment of hearing is attached as Exhibit 20. 41. On November 17, 2007, nearly six months after its claim had been satisfied, Countrywide filed a withdrawal of its Proof of Claim, requesting that the Trustee cease funding the claim. A true copy of the withdrawal of its Proof of Claim is attached as Exhibit 21. E. Countrywide s pattern of conduct 42. Countrywide is a national lender and servicer of secured loans. Countrywide regularly appears before this and other United States bankruptcy courts around the country, asserting claims seeking the payment of money from bankruptcy estates and/or prosecuting motions seeking relief from the automatic stay to foreclose on consumer mortgages. 43. In this case, Countrywide failed to ensure the accuracy of two motions for relief from the automatic stay that contained allegations that were inaccurate and/or misleading concerning the existence and amount of the Atchleys postpetition default. 44. Countrywide failed to properly account for moneys paid by the debtors. As a consequence, Countrywide accepted payments from the chapter 13 trustee after the Atchleys paid Countrywide s claim in full. By executing the Satisfaction of Mortgage, Countrywide had previously acknowledged that there was no longer any legal basis for it to receive such payments. 8

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 9 of 16 45. Countrywide failed to return the estate funds to which it knew it was not entitled and withdraw its Proof of Claim until three months after the Atchleys commenced a contested matter before this Court with respect to the Proof of Claim. 46. Countrywide failed to provide information sufficient to determine whether the various fees and escrow charges assessed by Countrywide and collected from the Atchleys were properly recoverable under applicable state law and the Bankruptcy Code. 47. Countrywide s failure to ensure the accuracy of its pleadings and accounts in this case is not an isolated incident. In recent years, Countrywide and its representatives have been sanctioned for filing inaccurate pleadings and other similar abuses within the bankruptcy system. 48. Cases in which bankruptcy courts sanctioned Countrywide and/or its representatives include: In re Robert and Kathleen Ennis, Case No. 05-11985 (Bankr. W.D. Pa. July 31, 2006 (sanctioning Countrywide and its counsel for failing to make reasonable inquiry prior to filing factually inaccurate motion for relief from the automatic stay; In re James Allen, Case No. 06-60121 (Bankr. S.D. Tex. Jan. 9, 2007 (sanctioning Countrywide s attorneys based upon finding that Countrywide s objection to a chapter 13 plan had no basis in fact or law and was materially disruptive to the efficient and effective operation of this Court ; In re Paul Mann, Case No. 03-82973 (Bankr. M.D.N.C. March 8, 2004 (awarding punitive damages against Countrywide for repeated violations of the automatic stay and finding that Countrywide s conduct was aggravated and egregious. 49. Countrywide s failure to ensure the accuracy of its claims and pleadings has resulted in an abuse of the bankruptcy process and has prejudiced, and will continue to prejudice, parties in interest in the bankruptcy cases in which Countrywide participates. Absent injunctive relief by this 9

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 10 of 16 Court, Countrywide s practices and conduct are likely to continue to prejudice parties in interest and result in additional abuses of the bankruptcy process. 50. United States Trustees have simultaneously brought complaints, including the instant action, against Countrywide in Ohio and Florida to address Countrywide s sustained bad faith conduct in failing to ensure the accuracy of its claims and pleadings in attempting to obtain money or property from debtors and/or the bankruptcy estates. COUNT I (Materially Inaccurate And/or Misleading Representations of Fact 51. The United States Trustee hereby repeats and reasserts the allegations contained in the preceding 50 paragraphs, as if fully set forth herein. 52. Countrywide authorized, directed and caused the filing of two motions for relief from the automatic stay that were premised on a contention that the Atchleys had missed two payments as of the filing of each motion and that there was a clear inability of the debtors to make all required payments. 53. Based on the documentation produced by the Atchleys, which was not contradicted by Countrywide, both motions contained allegations that were inaccurate and/or misleading concerning the existence and amount of the Atchleys postpetition default and their ability to make the required payments. 54. Countrywide directed and caused the filing of two motions for relief from the automatic stay that contained inaccurate and/or misleading representations of fact. Countrywide failed to take adequate precautions to ensure the accuracy of its pleadings. Countrywide filed 10

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 11 of 16 these motions in an attempt to obtain money or property from the debtors and/or the bankruptcy estate. Countrywide s conduct and practices in filing these motions created unnecessary delay and expense in the administration of this bankruptcy case. By filing these motions for stay relief, Countrywide has acted in bad faith in the conduct of litigation before the Court in this case that the rules are not up to the task of adequately sanctioning. Countrywide s conduct and practices in filing these motions for stay relief are sanctionable under the Court s inherent equitable powers. 55. Countrywide directed and caused the filing of two motions for relief from the automatic stay that contained inaccurate and/or misleading representations of fact. Countrywide failed to take adequate precautions to ensure the accuracy of its pleadings. Countrywide filed these motions in an attempt to obtain money or property from the debtor and/or the bankruptcy estate. Countrywide s conduct and practices in filing these motions created unnecessary delay and expense in the administration of this bankruptcy case. By filing these motions for stay relief, Countrywide has abused the bankruptcy process and its conduct and practices are sanctionable under 11 U.S.C. 105(a. COUNT II (Improper Acceptance of Property of the Estate 56. The United States Trustee hereby repeats and reasserts the allegations contained in the preceding 55 paragraphs, as if fully set forth herein. 57. In June and July, 2007, Countrywide improperly accepted payments from the chapter 13 trustee notwithstanding that the Atchleys had already paid Countrywide s claim in full and Countrywide had previously executed a Satisfaction of Mortgage acknowledging that there 11

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 12 of 16 was no longer any legal basis for it to receive such payments. 58. Having accepted estate funds to which it knew it was not entitled, Countrywide unreasonably retained such payments for approximately four months. Countrywide did not voluntarily return such payments or withdraw its Proof of Claim until more than three months after the Atchleys commenced a contested matter before this Court with respect to the Proof of Claim. 59. Countrywide s conduct and practices in accepting the June and July, 2007 plan payments to which it knew it was not entitled, and failing to promptly return such payments, created unnecessary delay and expense in the administration of this bankruptcy case. By accepting the plan payments to which it knew it was not entitled, and failing to promptly return such payments, Countrywide has acted in bad faith in the conduct of litigation before the Court in this case that the rules are not up to the task of adequately sanctioning. Countrywide s conduct and practices in accepting the plan payments to which it knew it was not entitled, and failing to promptly return such payments, are sanctionable under the Court s inherent equitable powers. 60. Countrywide s conduct and practices in accepting the June and July, 2007 plan payments to which it knew it was not entitled, and failing to promptly return such payments, created unnecessary delay and expense in the administration of this bankruptcy case. By accepting the plan payments to which it knew it was not entitled, and failing to promptly return such payments, Countrywide has abused the bankruptcy process and its conduct and practices are sanctionable under 11 U.S.C. 105(a. 12

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 13 of 16 COUNT III (Failure to Reconcile the Proof of Claim with the Payoff Amount 61. The United States Trustee hereby repeats and reasserts the allegations contained in the preceding 60 paragraphs, as if fully set forth herein. 62. In its dealings with the Atchleys, Countrywide failed to provide information sufficient to permit the debtors, the chapter 13 trustee, the United States Trustee, or this Court to apprise themselves whether the various fees and escrow charges assessed by Countrywide were properly recoverable under applicable state law and the Bankruptcy Code. 63. To the extent that any portion of the fees and escrow charges assessed and collected by Countrywide were improper under applicable state law or the Bankruptcy Code, Countrywide s failure to disclose all relevant facts relating to such charges has prejudiced parties in interest and constitutes bad faith in the conduct of litigation before the Court in this case that the rules are not up to the task of adequately sanctioning. If Countrywide assessed and collected fees and escrow charges that were improper under applicable state law or the Bankruptcy Code, its failure to disclose all relevant facts relating to such charges is sanctionable under the Court s inherent equitable powers. 64. To the extent that any portion of the fees and escrow charges assessed and collected by Countrywide were improper under applicable state law or the Bankruptcy Code, Countrywide s failure to disclose all relevant facts relating to such charges has prejudiced parties in interest and constitutes an abuse of the bankruptcy process sanctionable under 11 U.S.C. 105(a. 13

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 14 of 16 COUNT IV (Repeated Failure to Ensure the Accuracy of Pleadings and Accounts 65. The United States Trustee hereby repeats and reasserts the allegations contained in the preceding 64 paragraphs, as if fully set forth herein. 66. Countrywide directed and caused the filing of two motions for relief from the automatic stay that contained allegations that were inaccurate and/or misleading concerning the existence and amount of the Atchleys postpetition default. 67. Countrywide improperly accepted payments from the chapter 13 trustee after the Atchleys paid Countrywide s claim in full and Countrywide executed a Satisfaction of Mortgage acknowledging that there was no longer any legal basis for it to receive such payments. 68. Despite receiving estate funds to which it knew it was not entitled, Countrywide returned such payments and withdrew its Proof of Claim only after the Atchleys commenced a contested matter before this Court with respect to the Proof of Claim. 69. Countrywide did not return such payments and withdraw its Proof of Claim for more than three months after the Atchleys commenced their contested matter before this Court with respect to the Proof of Claim. 70. Countrywide failed to provide information sufficient to determine whether the various fees and escrow charges assessed by Countrywide and collected from the Atchleys were properly recoverable under applicable state law and the Bankruptcy Code. 71. Countrywide s conduct and practices in authorizing, directing and causing the filing of both motions seeking relief from the automatic stay and asserting claims, including the 14

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 15 of 16 Proof of Claim, are indicative of a repeated failure to ensure the accuracy of its pleadings and accounts. Countrywide filed these motions and asserted these claims in an attempt to obtain money or property from the debtors and/or the bankruptcy estate. Countrywide s conduct and practices in failing to ensure the accuracy of its pleadings and accounts have created unnecessary delay and expense in the administration of this bankruptcy case. By its conduct and practices in failing to ensure the accuracy of its pleadings and accounts, Countrywide has acted in bad faith in the conduct of litigation before the Court in this case for which the rules are not up to the task of adequately sanctioning. Countrywide s conduct and practices in failing to ensure the accuracy of its pleadings and accounts is sanctionable under the Court s inherent equitable powers. 72. Countrywide s conduct and practices in authorizing, directing and causing the filing of both motions seeking relief from the automatic stay and asserting claims, including the Proof of Claim, are indicative of a repeated failure to ensure the accuracy of its pleadings and accounts. Countrywide filed these motions and asserted these claims in an attempt to obtain money or property from the debtors and/or the bankruptcy estate. Countrywide s conduct and practices in failing to ensure the accuracy of its pleadings and accounts have created unnecessary delay and expense in the administration of this bankruptcy case. By its conduct and practices in failing to ensure the accuracy of its pleadings and accounts, Countrywide has abused the bankruptcy process and its conduct and practices are sanctionable under 11 U.S.C. 105(a. PRAYER FOR RELIEF WHEREFORE, with respect to Counts I, II, III, and IV, the United States Trustee requests that this Court, on each and every count, issue an order pursuant to 11 U.S.C. 105(a and the Court s inherent equitable powers: 15

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 16 of 16 a. imposing appropriate monetary sanctions against Countrywide; b. enjoining and restraining Countrywide from engaging in bad faith and abusive practices in connection with: (i its preparation, verification, filing and prosecution of pleadings and proofs of claims in bankruptcy cases; (ii its identification and return of payments received from bankruptcy estates after the satisfaction of its claim; and (iii its assessment and disclosure of contractual fees and escrow charges; and c. granting such other and further relief as the Court deems just and proper. DONALD F. WALTON United States Trustee Region 21 s/ Thomas W. Dworschak Thomas W. Dworschak Trial Attorney Georgia Bar No. 236380 United States Department of Justice Office of the United States Trustee 362 Richard Russell Building 75 Spring Street, SW Atlanta, Georgia 30303 404-331-4437, ext. 145 thomas.w.dworschak@usdoj.gov 16 s/ Leonard J. De Pasquale Leonard J. De Pasquale Rhode Island Bar No. 4753 Acting Associate General Counsel Enforcement and Litigation Executive Office for United States Trustees 20 Massachusetts Avenue, NW Washington, DC 20530 (202 305-2506 Leonard.J.DePasquale@usdoj.gov