Brenda Wiley, as Administrator C.T.A., of the Esta v. Mattei

CourtUnited States Bankruptcy Court, S.D. New York
DecidedJune 8, 2023
Docket21-07029
StatusUnknown

This text of Brenda Wiley, as Administrator C.T.A., of the Esta v. Mattei (Brenda Wiley, as Administrator C.T.A., of the Esta v. Mattei) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Brenda Wiley, as Administrator C.T.A., of the Esta v. Mattei, (N.Y. 2023).

Opinion

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re: : : Case No. 21-22130 (LGB) : WILLIAM M. MATTEI AND TRACY MATTEI, : Chapter 7 : : Debtors. : ---------------------------------------------------------------x BRENDA WILEY, AS ADMINISTRATOR C.T.A., OF THE ESTATE OF JEFFREY KEAHON, A/K/A HAROLD JEFFREY KEAHON, : : Plaintiff, : : Adv. Pro. No. 21-07029 (LGB) v. : : WILLIAM M. MATTEI AND TRACY MATTEI, : : Defendants. ---------------------------------------------------------------x

OPINION & ORDER

APPEARANCES LAW OFFICES OF SERRANO & ASSOCIATES, P.C. Counsel for Brenda Wiley, as Administrator C.T.A., of the Estate of Jeffrey Keahon 53 Hudson Avenue, Ste 231 & 232 Nyack, NY 10960 By: Roselina S. D’Annucci

LAW OFFICES OF ROBERT S. LEWIS, P.C. Counsel for William M. Mattei and Tracy Mattei 53 Burd St. Nyack, NY 10960 By: Robert S. Lewis

HON. LISA G. BECKERMAN UNITED STATES BANKRUPTCY JUDGE

Decision Regarding Denial of Debtors’ Discharge under § 727(a)(4)(A) I. Procedural Background and Findings of Fact

On March 2, 2021, William and Tracy Mattei (the “Debtors” or “Defendants”) commenced this case (the “Case”) by filing a joint voluntary petition for relief under Chapter 7 of the United States Bankruptcy Code (the “Bankruptcy Code”) in the United States Bankruptcy Court for the Southern District of New York. Marianne T. O’Toole (the “Trustee”) was appointed as the Chapter 7 Trustee of the Debtors’ estate.

On June 7, 2021, Brenda Wiley (the “Plaintiff”), as Administrator C.T.A. of the Estate of Jeffrey Keahon (the “Keahon Estate”) and a creditor of the Debtors, commenced this adversary proceeding against the Defendants by filing a four-count complaint [ECF No. 1] (the “Complaint”). The Complaint asked this Court to find that debts owed to the Keahon Estate, as reflected in the Debtors’ Schedule E/F, are non-dischargeable under Bankruptcy Code §§ 523(a)(2)(A) and 523(a)(4). Compl. ¶¶ 96-109, at 18-20. Alternatively, the Plaintiff asked this Court to deny the discharge of these debts under Bankruptcy Code §§ 727(a)(3) and 727(a)(4)(A). Id. ¶¶ 110-123, at 20-22. On July 1, 2021, the Defendants filed an answer to the Complaint [ECF No. 3] (the “Answer”). The Defendants subsequently filed a motion for summary judgment with respect to all four counts in the Complaint [ECF No. 13] (the “Summary Judgment Motion”) on April 25, 2022. On July 18, 2022, the Plaintiff filed a cross-motion for summary judgment [ECF No. 21] (the “Cross Motion for Summary Judgment”) with respect to only its § 727(a)(4)(A) claim. The Court heard oral argument on the motions on August 24, 2022 and granted the Defendants’ Summary Judgment Motion with respect to all counts in the Complaint, except to Count V., relating to the § 727(a)(4)(A) claim.1 Order with Respect to Motion and Cross-Motion for Summary Judgment [ECF No. 28] ¶ 1. The Court also denied the Plaintiff’s Cross-Motion for Summary Judgment with respect to Count V. Id. ¶ 2.

On October 14, 2022, the parties filed a joint pre-trial order [ECF No. 29] agreeing to a set of stipulated facts and outlining the evidence to be presented at trial. On October 28, 2022, the Defendants’ Counsel filed the Declarations of William Mattei [ECF No. 32] (the “William Mattei Decl.”) and Tracy Mattei [ECF No. 33] (the “Tracy Mattei Decl.”). The Plaintiff’s counsel filed the Declaration of Brenda Wiley [ECF No. 34] (the “Wiley Decl.”) on October 30, 2022.

A trial was held on November 3, 2022 to determine whether the Plaintiff’s § 727(a)(4)(A) claim should preclude the Defendants’ bankruptcy discharge. The declarations of William Mattei, Tracy Mattei and Brenda Wiley were admitted in lieu of direct testimony. Various exhibits were also admitted into evidence. See Complaint [Joint Exhibit JXA]; see also Debtors’ Bankruptcy Petition Forms and Schedules [Joint Exhibit JXB]; see also Debtors’ Amended Schedules and Forms [Joint Exhibit JXC]; see also Debtors’ Redacted Personal Bank Statements [Joint Exhibit JXD]; see also Mattei Mastery, LLC. Agreement [Joint Exhibit JXE] (the “Mattei Mastery Agreement”); see also Mattei Mastery, LLC. Redacted TD Bank Statements [Joint Exhibit JXF]; see also 341 Meeting Transcript [Joint Exhibit JXG]; see also Estate of Angela Mattei— Redacted Bank Statements [Joint Exhibit JXH]; see also Checks drawn by Defendants in payment of Legal Fees [Joint Exhibit JXI].

1 Although the Complaint alleged only four counts, the Plaintiff mistakenly identified the § 727(a)(4)(A) claim as Count V instead of Count IV in the Complaint. II. Discussion A. Count V – § 727(a)(4)(A)

The remaining count in the Complaint seeks denial of Defendants’ discharge under section 727(a)(4)(A) of the Bankruptcy Code. Section 727(a)(4)(A) allows a court to deny a discharge to a debtor if “(4) the debtor knowingly and fraudulently, in or in connection with the case—(A) made a false oath or account.” Five elements must be proven in order to satisfy the requirements of § 727(a)(4)(A): (1) the debtor made a statement under oath; (2) such statement was false; (3) the debtor knew that the statement was false; (4) the debtor made the statement with fraudulent intent; and (5) the statement related materially to the bankruptcy case. MacLeod v. Arcuri (In re Arcuri), 116 B.R. 873, 880 (Bankr. S.D.N.Y. 1990) [citations omitted].

The plaintiff bears the initial burden of proof by a preponderance of the evidence. Baron v. Klutchko (In re Klutchko), 338 B.R. 554, 567 (Bankr. S.D.N.Y. 2005). However, once the plaintiff has made a prima facie showing that the debtor knowingly made a false oath, the “debtor must come forward with a credible explanation for his actions.” Nof v. Gannon (In re Gannon), 173 B.R. 313, 320 (Bankr. S.D.N.Y. 1994) [citations omitted]. The defendant must prove that the false statement was not intentional misrepresentation. Baron, 338 B.R. at 567. A court may ultimately deny discharge when the defendant is unable to meet its burden. O’Hearn v. Gormally (In re Gormally), 550 B.R. 27, 55 (Bankr. S.D.N.Y. 2016).

1. The Defendants made statements under oath.

The evidentiary record shows that the Defendants made statements under oath in three separate instances. First, the Defendants made statements under oath when filing their Schedules and Statement of Financial Affairs. See Joint Exhibit JXB. Second, the Defendants made statements under oath in the three amendments to their Schedules and Statement of Financial Affairs. Joint Exhibit JXC. Finally, the Defendants testified under oath at the § 341 meeting held on April 8, 2021. See Joint Exhibit JXG. Accordingly, the Plaintiff has proven the first required element. 2. The Defendants’ statements were false.

The Plaintiff alleges that the Defendants’ statements filed under oath were false. Compl. ¶ 121, at 22. Plaintiff testified as to Defendants’ failure to disclose three items: (i) Mrs. Mattei’s income from Care.com; (ii) a residuary interest in the estate of Jeffery Keahon; and (iii) the income paid to Mrs. Mattei and Mattei Mastery LLC under the Mattei Mastery Agreement. Wiley Decl. ¶ 12; Transcript of Trial on November 3, 2022 (“Nov. 3 Tr.”) at 19:18-25, 25:23-25, 26:1-25, 27:1-16.

The Defendants acknowledged that the Schedules and Statement of Financial Affairs were incomplete and inaccurate. See generally William Mattei Decl. and Tracy Mattei Decl.; see also Nov. 3 Tr. at 80:22-25, 81:1-16, 86:7-25, 87:1-21, 120:19-25, 121:1-3. The Defendants further conceded that they were amended multiple times in response to issues that the Trustee raised at different times during the Case. Nov. 3 Tr. at 86:2-25, 87:1-21.

“Omissions as well as affirmative misstatements qualify as false statements for Section 727(a)(4)(A) purposes.” Republic Credit Corp. v. Boyer (In re Boyer), 367 B.R.

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

Related

Baron v. Klutchko (In Re Klutchko)
338 B.R. 554 (S.D. New York, 2005)
Nof v. Gannon (In Re Gannon)
173 B.R. 313 (S.D. New York, 1994)
Heidkamp v. Grew (In Re Grew)
310 B.R. 445 (M.D. Florida, 2004)
Republic Credit Corp. I v. Boyer (In Re Boyer)
367 B.R. 34 (D. Connecticut, 2007)
Forrest v. Bressler (In Re Bressler)
387 B.R. 446 (S.D. New York, 2008)
MacLeod v. Arcuri (In Re Arcuri)
116 B.R. 873 (S.D. New York, 1990)
Town of Skaneateles v. Scott (In Re Scott)
233 B.R. 32 (N.D. New York, 1998)
Castillo v. Casado (In Re Casado)
187 B.R. 446 (E.D. New York, 1995)
O'Hearn v. Gormally (In re Gormally)
550 B.R. 27 (S.D. New York, 2016)
Ruiz v. Kennedy (In re Kennedy)
566 B.R. 690 (D. New Jersey, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Brenda Wiley, as Administrator C.T.A., of the Esta v. Mattei, Counsel Stack Legal Research, https://law.counselstack.com/opinion/brenda-wiley-as-administrator-cta-of-the-esta-v-mattei-nysb-2023.