Board of Trustees v. Parker (In Re Parker)

388 B.R. 11, 44 Employee Benefits Cas. (BNA) 2106, 59 Collier Bankr. Cas. 2d 1054, 2008 Bankr. LEXIS 1475, 2008 WL 2003853
CourtUnited States Bankruptcy Court, N.D. New York
DecidedMay 7, 2008
Docket19-30101
StatusPublished
Cited by12 cases

This text of 388 B.R. 11 (Board of Trustees v. Parker (In Re Parker)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Board of Trustees v. Parker (In Re Parker), 388 B.R. 11, 44 Employee Benefits Cas. (BNA) 2106, 59 Collier Bankr. Cas. 2d 1054, 2008 Bankr. LEXIS 1475, 2008 WL 2003853 (N.Y. 2008).

Opinion

*15 MEMORANDUM-DECISION AND ORDER

ROBERT E. LITTLEFIELD, JR., Bankruptcy Judge.

Currently before the court is the adversary complaint filed by the Boards of Trustees of the Adirondack Carpenters Pension Fund, the Carpenters Local 1042/229 Health Care Fund, and the Local 229 Carpenters Joint Apprenticeship Training Fund (collectively the “Benefit Funds” or “Plaintiff’) against David Parker (“Parker” or “Debtor”) seeking a determination that the Debtor be denied a discharge pursuant to 11 U.S.C. § 727 1 or, in the alternative, a declaration that certain debt be excepted from discharge pursuant to § 523(a)(4) and/or (a)(6). The court has jurisdiction over this core matter pursuant to 28 U.S.C. §§ 157(a), (b)(1), (b)(2)(I), and 1334(b).

FACTS

Based upon the entire record before the court, including the pleadings and the March 12, 2006 trial, the court makes the following findings of fact pursuant to Federal Rule of Bankruptcy Procedure 7052.

1. Parker is an individual residing or doing business in Canton, St. Lawrence County, New York. (Stip. of Facts ¶ 1 (No. 33).)

2. During the period 1999-2002, Parker Deco, Inc. was a business entity duly organized and existing under the laws of the State of New York, having its principal place of business in Canton, St. Lawrence County, New York. (Id. ¶ 2.)

3. During the period 1999-2002, Parker was the President, Treasurer, and majority shareholder of Parker Deco. (Id. ¶ 3.)

4. On or about June 15, 1999, Parker, as President of Parker Deco, and Upstate New York Regional Council of Carpenters, on behalf of Locals 229 and 1042 (collectively the “Union”) and other Carpenters Locals, entered into a Collective Bargaining Agreement (the “CBA”) which, among other things, required Parker Deco to make contributions and to pay wage with-holdings to the Benefit Funds on behalf of the Union laborers covered by the CBA that it employed. (Trial Tr. 7-10, Mar. 12, 2007; PL’s Trial Exs. 1 and 2.)

5. Debtor and his wife, Cathy Parker, had signatory authority over Parker Deco’s checking account (No. 0104017313) at Community Bank, National Association (the “Community Bank Account”). (Pl.’s Trial Ex. 6.)

6. The Benefit Funds are multi-em-ployer funds. (Trial Tr. 5-6.)

7. Each of the Benefit Funds is overseen by a Board of Trustees. (Trial Tr. 14-18.)

8. Employers send their contributions to the Benefit Funds, where they are accounted for, and then someone, other then the employers, administers how the funds are invested. (Trial Tr. 25.)

9. Parker Deco employed carpentry laborers supplied by the Union and covered by the CBA in connection with the Lake Placid Price Chopper construction project in Clinton County, New York between December 2000 and March 2001. (Trial Tr. 14.)

10. Parker Deco failed to pay union dues from monies it withheld from the Union employees’ wages to the Benefit Funds pursuant to the CBA during the *16 period December 2000 through March 2001. (PL’s Trial Ex. 3.)

11. Parker Deco failed to make contributions to the Benefit Funds on behalf of the Union employees as dictated by the CBA during the period December 2000 through March 2001. (Id.)

12. During the period March 2, 2001 through August 3, 2001, Debtor drew ten checks on behalf of Parker Deco against the Community Bank Account payable to cash, as well as David Parker, individually. (PL’s Trial Ex. 7.)

13. During the period September 1, 2000 through October 19, 2001, Debtor drew 23 checks on behalf of Parker Deco against the Community Bank Account payable to Parker Painting Company, Inc. (PL’s Trial Ex. 8.)

14. The Benefit Funds retained Joseph McCarthy to perform an audit of Parker Deco’s contributions and wage withhold-ings for the period December 2000 through March 2001. (Trial Tr. 33-34; PL’s Trial Ex. 3.)

15. The Benefit Funds obtained an Order and Default Judgment, dated December 30, 2003, and entered January 5, 2004, from the United States District Court for the Northern District of New York (No. l:03-CV-0058 (LEK/DRH)) in the amount of $46,509.28 against Parker Deco for unpaid contributions and wage deductions due under the CBA. (PL’s Trial Ex. 9 (the “District Court Judgment”).)

16. The District Court Judgment is broken down into numerous components which may be summarized as $23,928.28 attributable to employer contributions and wage withholdings, including $3,692.47 in wage withholdings for union dues, plus interest, liquidated damages, audit costs, and attorney’s fees and costs. (Id.)

17. The District Court Judgment was premised upon the employee benefit funds being ERISA-qualified funds (29 U.S.C. § 1001 et seq.). (Id.)

18. Neither Parker Deco, nor any other party on its behalf, made any payments to the Benefit Funds with respect to the District Court Judgment. (Stip. of Facts ¶ 6.)

19. On December 16, 2004, Parker filed for bankruptcy protection under chapter 7 of the Bankruptcy Code. The case was subsequently converted to a case under chapter 13 on February 28, 2005. The case was reconverted to chapter 7 on January 17, 2006. (Stip. of Facts ¶ 4.)

20. The Benefit Funds timely filed an adversary complaint on May 12, 2006, seeking a declaration that the debt evidenced by the District Court Judgment is nondischargeable pursuant to § 523(a)(4) and/or (a)(6) or, alternatively, the Debtor should be denied a discharge under § 727. (No. 1.)

21. The Debtor filed an answer to the adversary complaint on June 9, 2006. (No. 6.)

22. A trial was conducted on March 12, 2007.

23. At trial, Plaintiff produced two witnesses: Vicki J. Bulman, Fund Manager of the Benefit Funds (Trial Tr. 5-31), and Joseph E. McCarthy, an accountant employed by the Benefit Funds (Trial Tr. 33-37).

24. The Debtor did not testify at trial.

25. At the conclusion of the trial, counsel for the Benefit Funds moved to amend the pleadings to conform to the evidence, and the § § 523(a)(6) and 727 causes of action were withdrawn by the Plaintiff. (Trial Tr. 44-45.)

*17 ARGUMENTS 2

Without citations to the record, the Benefit Funds assert that Parker, as President, Treasurer and majority shareholder of Parker Deco, exercised control over Parker Deco’s financial operations and discretion as to which corporate obligations to pay.

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

Related

Thomas G Cinney
N.D. New York, 2021
Compton v. Moschell
W.D. Pennsylvania, 2020
Board of Trustees v. Kern (In re Kern)
567 B.R. 17 (E.D. New York, 2017)
Rozell v. Carpenter (In re Carpenter)
566 B.R. 340 (S.D. New York, 2017)
United States v. Shelmidine (In re Shelmidine)
519 B.R. 385 (N.D. New York, 2014)
Duggins v. Bratt (In re Bratt)
491 B.R. 572 (D. Kansas, 2013)
Fahey v. Fahey
482 B.R. 678 (First Circuit, 2012)
Scheidelman v. Henderson (In Re Henderson)
423 B.R. 598 (N.D. New York, 2010)
In Re Brobeck, Phleger & Harrison, LLP
414 B.R. 627 (N.D. California, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
388 B.R. 11, 44 Employee Benefits Cas. (BNA) 2106, 59 Collier Bankr. Cas. 2d 1054, 2008 Bankr. LEXIS 1475, 2008 WL 2003853, Counsel Stack Legal Research, https://law.counselstack.com/opinion/board-of-trustees-v-parker-in-re-parker-nynb-2008.