Andrew M. Thaler, as the Chapter 7 Trustee for the v. Davis

CourtUnited States Bankruptcy Court, E.D. New York
DecidedMay 20, 2025
Docket8-24-08010
StatusUnknown

This text of Andrew M. Thaler, as the Chapter 7 Trustee for the v. Davis (Andrew M. Thaler, as the Chapter 7 Trustee for the v. Davis) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Andrew M. Thaler, as the Chapter 7 Trustee for the v. Davis, (N.Y. 2025).

Opinion

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK -----------------------------------------------------------------x In re: Case No. 23-71984-reg GREGORY DAVIS aka GREGORY WILLIAM DAVIS, Chapter 7 Debtor. -----------------------------------------------------------------x ANDREW M. THALER, Chapter 7 Trustee for the Estate of Gregory Davis, aka Gregory William Davis Plaintiff, - against - Adv. Proc. No. 8-24-08010-reg GREGORY DAVIS aka GREGORY WILLIAM DAVIS, Defendant. -----------------------------------------------------------------x DECISION AFTER TRIAL The matter before the Court involves an adversary proceeding brought by Andrew Thaler, the chapter 7 trustee (the “Trustee”), against Gregory Davis aka Gregory William Davis (the “Debtor”) seeking to deny the Debtor’s discharge pursuant to 11 U.S.C. § 727(a)(2)(B) and (a)(4)(A). The basis for the complaint is that the Debtor, with intent to defraud his creditors and the Trustee, failed to disclose a pending civil action in his petition. This civil action commenced by the Debtor is a prepetition asset which belongs to the Debtor’s estate. As detailed below, this undisclosed asset is a state court action to recover approximately $287,500.00 in commissions allegedly owed to the Debtor by his former employer. The Debtor did not dispute that he failed to disclose the action. However, he claimed, for various reasons, that he thought the action was closed as of the date the petition was filed. The Debtor asserts it was only after the petition was filed that he was informed by his state court counsel that the case was still pending. While the Debtor alleges that he undertook to correct the petition by advising his former bankruptcy counsel of this development, the Debtor did not call his former counsel to testify. The Debtor also did not consent, as was his right, to waive the attorney-client privilege regarding this matter. While the Court recognizes this right, the Court may also conclude that the

Debtor’s explanation for failing to disclose the state court proceeding is insufficient to rebut the Trustee’s case in chief. Despite the Debtor’s insistence that the state court action had no value and the Debtor had elected not to pursue it after the action was sent to arbitration, it is not up to the Debtor to make this determination. Indeed, the record reflects that the state court action had some value.

Even if the Debtor did not prevail at arbitration, the state court docket reflects that the Debtor’s former employer had expressed some interest in settling the claim. While the actual value of the claim may not have been as substantial as the amount sought in the complaint, there was clearly some value in at least obtaining a settlement from the Debtor’s former employer. Upon a detailed review of the evidence presented in this proceeding, having considered the testimony and demeanor of the Debtor, the Court finds that the Trustee has met his burden

with respect to both causes of action and Debtor’s discharge shall be denied. The ultimate responsibility for the information contained in the petition lies with the Debtor. By choosing to omit the action in his petition at the outset, the Debtor made a deliberate and conscious decision for which he should be held accountable. This omission was compounded when he failed to ensure that the action was added as an asset after the petition was filed. The Court finds that the Debtor failed to provide any credible explanation for his conduct and at a minimum, acted with reckless indifference to the truth. This reckless indifference is sufficient to deny the Debtor’s discharge under 11 U.S.C. § 727(a)(2)(B) and 727(a)(4)(A).

PROCEDURAL HISTORY On June 2, 2023 (the “Petition Date”), the Debtor filed a voluntary petition for relief under Chapter 7 of the Bankruptcy Code (the “Petition”). On February 8, 2024, the Trustee filed a complaint objecting to the discharge of the Debtor pursuant to 11 U.S.C. §§ 727(a)(4)(A) and (a)(2)(B).

The Debtor’s initial bankruptcy counsel, Gary C. Fischhoff (hereinafter “former bankruptcy counsel”), was replaced by Gerald R. Luckman pursuant to an order issued on March 26, 2025. A stipulation extending the time for the Debtor to file an answer was entered on March 22, 2024. On April 4, 2024, the Debtor filed an answer to the complaint.

On March 7, 2025, the Trustee and the Debtor filed a joint pretrial memorandum. On April 4, 2025, the parties submitted their respective pretrial briefs. A trial was held on April 1, 2025. The Debtor was called as a witness and testified. Neither the Debtor nor the Trustee called the Debtor’s former counsel to testify. Thereafter, the adversary proceeding was marked submitted.

FACTS The Debtor filed the Petition with the assistance of legal counsel. ECF No. 1. The Debtor amended his schedules multiple times; namely on June 8, 2023, on June 29, 2023, and on September 29, 2023. ECF No. 1, 9, 12, 23 Case No. 8-23-71984-reg. According to the Petition and trial testimony, the Debtor is the sole owner of two entities –Innovation Diversified LLC and Alchemy GD Inc.– and a 50% owner of Rams Head Marketing LLC. ECF No. 1, Trial Tr. at 19. Additionally, the Debtor holds a bachelor’s degree in marketing and has worked in a variety of sales and business development functions for marketing services agencies. Id at 18.

On July 29, 2020, the Debtor commenced an action (the “Action”) in the New York Supreme Court against Vicus Partners LLC (“Vicus”) and Bertram Rosenblatt for commissions allegedly owed to him pursuant to a salesperson agreement in his capacity as an independent licensed real estate agent. Plaintiff’s Ex. 2. Judge Gesmer issued an order staying the Action and compelling arbitration. ECF No. 26, Case No. 653492/2020. The case remains open. Id.

The Debtor, admittedly, did not schedule the Action in the Petition. ECF No. 1, 9, 12, 23, 25. The Debtor testified under oath at the meeting of creditors pursuant to 11 U.S.C. §341 (“341 Meeting”) that he was not owed money and he was not suing anyone at that time. Trial Tr. at 79. When requested by the Trustee, the Debtor provided information about his business dealings but represented to the Trustee that there were no contracts between him and any third party. Id.

According to his trial testimony, the Debtor explained his reasoning for excluding the Action from his Petition as follows: The Debtor commenced the Action against Vicus for commissions he allegedly earned, in the approximate amount of $287,500, which he considered to be a significant amount of money. Trial Tr. at 44. Upon the state court’s determination to compel arbitration, the Debtor and his then-wife decided not to pursue arbitration because it was not cost effective. Id. The Debtor’s claims stemmed from his participation in two real estate transactions from which he was entitled to a commission as a real estate agent. Id. The Debtor testified that he was uncertain whether he was still entitled to the commissions following his termination. Trial Tr. 45. Subsequently, unsure whether the transactions ultimately closed and believing that any potential commission would have to be split with his ex-wife, who is the Debtor’s largest creditor, the Debtor decided not to pursue the matter further. Trial Tr. at 47. Concerned that the cost of arbitration and attorney’s fees would exceed any recovery, the Debtor

testified that he directed his state court counsel, Mark Fray, to walk away from the lawsuit1. Id.

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

Related

Pisculli v. T.S. Haulers, Inc.
408 F. App'x 477 (Second Circuit, 2011)
Wachovia Bank, N.A. v. Spitko
357 B.R. 272 (E.D. Pennsylvania, 2006)
Stanley v. Hoblitzell (In Re Hoblitzell)
223 B.R. 211 (E.D. California, 1998)
Pereira v. Gardner (In Re Gardner)
384 B.R. 654 (S.D. New York, 2008)
Nof v. Gannon (In Re Gannon)
173 B.R. 313 (S.D. New York, 1994)
In Re Riccardo
248 B.R. 717 (S.D. New York, 2000)
Palmer v. Downey (In Re Downey)
242 B.R. 5 (D. Idaho, 1999)
Rosenbaum v. Kilson (In Re Kilson)
83 B.R. 198 (D. Connecticut, 1988)
Carlucci & Legum v. Murray (In Re Murray)
249 B.R. 223 (E.D. New York, 2000)
Minsky v. Silverstein (In Re Silverstein)
151 B.R. 657 (E.D. New York, 1993)
Bank of India v. Sapru (In Re Sapru)
127 B.R. 306 (E.D. New York, 1991)
Painewebber Inc. v. Gollomp (In Re Gollomp)
198 B.R. 433 (S.D. New York, 1996)
Sperling v. Hoflund (In Re Hoflund)
163 B.R. 879 (N.D. Florida, 1993)
Dubrowsky v. Estate of Perlbinder (In Re Dubrowsky)
244 B.R. 560 (E.D. New York, 2000)
Glucona America, Inc. v. Ardisson (In Re Ardisson)
272 B.R. 346 (N.D. Illinois, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
Andrew M. Thaler, as the Chapter 7 Trustee for the v. Davis, Counsel Stack Legal Research, https://law.counselstack.com/opinion/andrew-m-thaler-as-the-chapter-7-trustee-for-the-v-davis-nyeb-2025.