Batcha v. Forness (In Re Forness)

334 B.R. 724, 2005 Bankr. LEXIS 2528, 2005 WL 3465528
CourtUnited States Bankruptcy Court, M.D. Florida
DecidedSeptember 21, 2005
DocketBankruptcy No. 8:03-BK-17668-PMG. Adversary No. 8:03-AP-748-PMG
StatusPublished
Cited by4 cases

This text of 334 B.R. 724 (Batcha v. Forness (In Re Forness)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, M.D. Florida primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Batcha v. Forness (In Re Forness), 334 B.R. 724, 2005 Bankr. LEXIS 2528, 2005 WL 3465528 (Fla. 2005).

Opinion

*727 FINDINGS OF FACT, CONCLUSIONS OF LAW, AND MEMORANDUM OPINION

PAUL M. GLENN, Chief Judge.

THIS CASE came before the Court for a final evidentiary hearing on the Complaint filed by the Plaintiff, Debbie Batcha.

In the Complaint, the Plaintiff asserts that the discharge of the Debtor, Cynthia Sue Forness, should be denied pursuant to § 727(a) of the Bankruptcy Code because (1) the Debtor failed to satisfactorily explain a loss of assets, (2) the Debtor committed perjury, and (3) the Debtor fraudulently transferred, concealed, or destroyed certain property that would have become property of the estate.

The Plaintiff also asserts that the debt owed to her by the Debtor is nondis-chargeable pursuant to § 523(a) because the Debtor obtained the debt “under false and fraudulent pretenses and with the intent to deceive.”

The Debtor filed an Answer to the Complaint and denied the material allegations.

Background

The Plaintiff and the Debtor resided in California in 1999.

On November 10, 1999, the Plaintiff and the Debtor entered into a Loan Agreement pursuant to which the Plaintiff loaned the Debtor the original sum of $15,330.10. (Plaintiff’s Exhibit 2; Debtor’s Exhibit 1). The handwritten Agreement lists a series of checks payable to the Plaintiff, and states that the Plaintiff had endorsed the checks for deposit into the Debtor’s bank account “with the intent of being a loan to be re-paid in full — as detailed in attached papers.” No exhibits were attached to the Agreement at the time of the original loan.

On December 3, 1999, the Debtor wrote the Plaintiff a letter regarding the Loan. (Plaintiffs Exhibit 4; Debtor’s Exhibit 3). In the letter, the Debtor states that she is enclosing a check that is intended to constitute her first payment under the Loan Agreement. (Debtor’s Exhibit 16). The Debtor also proposes a repayment schedule whereby she would pay the Plaintiff the sum of $300.00 per month for a period of 51.1 months (or 48 months with a $900.00 balloon payment by the end of the four-year term of the loan).

The Plaintiff contends that she loaned the Debtor an additional $4,000.00 on December 26, 1999, and an additional $2,000.00 on February 2, 2000. (Plaintiffs Exhibit 3; Transcript, p. 17).

The Debtor relocated to Pinellas County, Florida, in February of 2000.

Between June of 2000 and August of 2001, the Debtor made periodic payments to the Plaintiff in the total amount of $1,900.00. (Debtor’s Exhibit 16; Transcript, pp. 22,114-16).

In December of 2001, the Plaintiff filed a breach of contract action against the Debt- or in the State Court in California. (Transcript, p. 22).

On January 27, 2003, the State Court entered a Judgment in favor of the Plaintiff and against the Debtor in the breach of contract action. The amount of the Judgment was $19,430.10. (Plaintiffs Exhibit 1).

The Debtor filed a petition under Chapter 7 of the Bankruptcy Code on August 26, 2003. The Debtor does not own any real property. On her “Schedule B — Personal Property,” the Debtor listed various assets with a total value of $14,949.03. The primary asset listed on her Schedules is a 2002 Ford Explorer with a value of $14,540.00. On her “Schedule D — Creditors Holding Secured Claims,” the Debtor listed MacDill Federal Credit Union as a secured creditor holding a lien on the vehicle in the amount of $20,145.84.

*728 On her schedule of liabilities, the Debtor listed total unsecured debt in the amount of $39,437.13. The primary claims scheduled by the Debtor include a claim by the Bank of America in the amount of $7,411.00, a claim by Sears Mastercard in the amount of $11,045.99, a claim by the Silicon Valley Credit Union in the amount of $1,500.00, and the Plaintiffs claim in the amount of $19,430.10.

On her schedule of income and expenses, the Debtor disclosed that she is employed as an appraiser for the Pinellas County Appraiser’s Office, and that her gross income is $1,950.00 per month, that her net income is $1,545.26, and that her expenses total $1,575.00 per month.

On her Statement of Financial Affairs, the Debtor disclosed that she had transferred a “broken waverunner” to Lisa Wright in March of 2003 for the sum of $250.00.

The § 341 meeting of creditors was conducted in the Debtor’s case on September 25, 2003, and the Chapter 7 Trustee thereafter issued her Report of No Distribution.

On November 24, 2003, the Plaintiff filed the Complaint that commenced this adversary proceeding. As set forth above, the Plaintiff contends that the Debtor’s discharge should be denied pursuant to § 727(a) of the Bankruptcy Code because (1) the Debtor has failed to satisfactorily explain a loss of assets, (2) the Debtor committed perjury, and (3) the Debtor fraudulently transferred, concealed, or destroyed property that would have become property of the estate.

The Plaintiff also contends that the debt owed to her should be nondischargeable pursuant to § 523(a) of the Bankruptcy Code because the Debtor obtained the debt under false and fraudulent pretenses and with the intent to deceive the Plaintiff.

Discussion

The Court will limit its analysis to the specific causes of action contained in the Complaint. It appears that the Plaintiff subsequently attempted to include additional causes of action in her Trial Memorandum and in connection with the evidence offered at trial. The Court finds, however, that the new causes of action were injected after the expiration of the bar date for filing claims under § 727(a) and § 523(a) of the Bankruptcy Code, and that the new causes of action do not relate back to the original Complaint.

The time limitations set forth in Rule 4004(a) and Rule 4007(c) for filing actions under § 727 and § 523 are strictly construed. In re Lazenby, 253 B.R. 536, 537-38 (Bankr.E.D.Ark.2000). “The general inquiry is whether the defendant is on notice, as stated in the general fact situation set forth in the complaint, he may be held liable for particular conduct.” In re Lazenby, 253 B.R. at 539. The theories of liability under the various subsections of § 727(a) and § 523(a), however, involve separate instances of conduct and separate factual situations. Consequently, the untimely addition of new causes of action under § 727 and § 523 is generally not permitted. Id. at 539.

For these reasons, the Court will evaluate only those causes of action specifically pled in the Plaintiffs Complaint, and will not consider the causes of action or theories of liability added in the Plaintiffs Trial Memorandum or introduced for the first time at trial.

I. Section 727(a)

Section 727(a) of the Bankruptcy Code “may be used to deny a discharge to dishonest debtors, however unfortunate.” In re Moeritz, 317 B.R. 177, 182 (Bankr.M.D.Fla.2004)(quoting In re Ma- *729 tus, 303 B.R. 660, 670 (Bankr.N.D.Ga. 2004)).

Objections to discharge under 11 U.S.C.

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

Related

Wright v. Minardi (In re Minardi)
536 B.R. 171 (E.D. Texas, 2015)
Shinn v. Harmon (In Re Harmon)
379 B.R. 182 (M.D. Florida, 2007)
D'Angelo v. Parker (In Re Parker)
377 B.R. 371 (M.D. Florida, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
334 B.R. 724, 2005 Bankr. LEXIS 2528, 2005 WL 3465528, Counsel Stack Legal Research, https://law.counselstack.com/opinion/batcha-v-forness-in-re-forness-flmb-2005.