MEMORANDUM OF DECISION SUPPLEMENTING ORAL BENCH RULING ON COMPLAINT TO DENY DISCHARGE
ALBERT S. DABROWSKI, Chief Judge.
I. BACKGROUND
Hunter W. Smith (hereafter, the “Debt- or”) commenced the instant bankruptcy case by the filing of a voluntary petition under Chapter 7 of the United States Bankruptcy Code, upon which relief was ordered. Thereafter Ronald I. Chorches (hereafter, the “Trustee”) was appointed as trustee of the resulting bankruptcy estate. On March 1, 2000, The Cadle Company and D.A.N. Joint Venture, A Limited Partnership (hereafter, the “Plaintiffs”) initiated this adversary proceeding through the filing of a multi-count complaint seeking to deny the Debtor his bankruptcy discharge pursuant to Bankruptcy Code Sections 727(a)(2)(A), (2)(B), (3), (4)(A), (4)(B) and (5) (hereafter, the “Original Complaint”).
On May 14, 2003, upon the Plaintiffs’
Consensual Motion to Amend Complaint
(hereafter, the “Consensual Motion”), Doc. I.D. No. 89, the Court accepted and docketed an
Amended Complaint Objecting to Discharge
(hereafter, the “Complaint”), Doe. I.D. No. 90, seeking to deny the Debtor his bankruptcy discharge on a more limited basis pursuant to Bankruptcy Code Sections 727(a)(2)(A) and (4)(A). The Complaint alleges that the Debtor, with intent to hinder, delay and/or defraud a creditor, transferred funds to a bank account maintained and held solely in the name of his spouse, Rita K. Smith, see Section 727(a)(2)(A), Complaint ¶4, and testified falsely at a Section 341 meeting of creditors, see Section 727(a)(4)(A), Complaint ¶ 5.
Trial on the Complaint was held before the Court commencing on August 23, and concluding on August 30, 2004, during which time the Court heard the testimony of nine witnesses, received into evidence voluminous documentary exhibits, including,
inter alia,
a 553-page transcript of the Plaintiffs’ examination of the Debtor pursuant to Fed. R. Bankr.P. 2004, Exhibit N, and considered facts without substantial controversy determined pursuant to Fed. R.Civ.P. 56(d).
On August 30, 2004, following the closure of the evidentiary record, the parties elected to argue the matter in lieu of submitting written proposed findings of fact and conclusions of law, following which the Court overruled the Plaintiffs’ objections to the entry of a discharge, ordered that a discharge enter forthwith,
and retained jurisdiction to enter supplemental written findings of fact and/or conclusions of law.
The Court’s immediate oral bench ruling at the close of evidence and argument was (a) prompted and justified by the dearth of credible evidence establishing the requisite intent of the relevant statutes, and (b) intended to relieve the Debtor of the burden of further unwarranted trauma associated with any delay in ruling, in light of the fact that the Debtor, in addition to the trial, had endured,
inter alia,
what ap
pears to the Court to be (i) an overly broad Original Complaint,
see
footnote 3,
supra,
(ii) dilatory and obstructive discovery tactics,
see, e.g.,
Order dated October 26, 2000,
Doc. I.D. No 41, and (iii) three wearisome days of a contentious Rule 2004 Examination attended by an overly broad, and relentless, even mind-numbing interrogation, including ambiguous questions,
all designed to unfairly trap the most stalwart deponent into inconsistencies.
II. DISCUSSION
A. Burden and Standard of Proof.
The relief of a bankruptcy discharge is not an absolute right, but rather, a privilege accorded only to debtors who conduct their financial affairs with honesty and openness. Despite this limitation on the discharge right, the law carries a “presumption” in favor of the debtor in discharge contests. This debtor-inclination derives from the observation that the deni
al of a discharge “imposes an extreme penalty for wrongdoing”.
In re Chalasani,
92 F.3d 1300, 1310 (2d Cir.1996). Thus, Bankruptcy Code Section 727(a) “must be construed ... ‘liberally in favor of the bankrupt’ ”.
Id. (quoting In re Adlman,
541 F.2d 999, 1003 (2d Cir.1976)). Consistent with the foregoing, the party objecting to the granting of a discharge bears the ultimate burden of persuasion by a preponderance of the evidence at trial. Fed. R. Bank. P. 4005. Cf.
Grogan v. Garner,
498 U.S. 279, 111 S.Ct. 654, 112 L.Ed.2d 755 (1991).
B. Applicable Substantive Law.
Through the Complaint the Plaintiff seeks to deny the Debtor his discharge pursuant to Bankruptcy Code Sections 727(a)(2)(A) and (a)(4)(A). Bankruptcy Code Section 727 provides in pertinent part as follows:
(a) The court shall grant the debtor a discharge, unless—
•i* sfc ^
(2) the debtor, with
intent to hinder, delay, or defraud
a creditor or an officer of the estate charged with custody of property under this title, has transferred, removed, destroyed, mutilated, or concealed, or has permitted to be transferred, removed, destroyed, mutilated, or concealed—
(A) property of the debtor, within one year before the filing of the petition ...; [or]
* * # * * *
(4)the debtor
knowingly and fraudulently,
in or in connection with the case—
(A) made a false oath or account;
11 U.S.C. § 727(a) (1999) (emphasis added).
Analysis of Section 727(a)(2)(A)
In order to prevail on an objection to discharge under Section 727(a)(2)(A), a plaintiff must prove that the subject act or undertaking:
(i) involved concealing, destroying, transferring, or removing the debtor’s property, or permitting any of these acts to be done;
(ii)
was performed with actual intent to hinder, delay or defraud
a creditor; and
(iii) was done by the debtor within one year prior to the commencement of the case;
Free access — add to your briefcase to read the full text and ask questions with AI
MEMORANDUM OF DECISION SUPPLEMENTING ORAL BENCH RULING ON COMPLAINT TO DENY DISCHARGE
ALBERT S. DABROWSKI, Chief Judge.
I. BACKGROUND
Hunter W. Smith (hereafter, the “Debt- or”) commenced the instant bankruptcy case by the filing of a voluntary petition under Chapter 7 of the United States Bankruptcy Code, upon which relief was ordered. Thereafter Ronald I. Chorches (hereafter, the “Trustee”) was appointed as trustee of the resulting bankruptcy estate. On March 1, 2000, The Cadle Company and D.A.N. Joint Venture, A Limited Partnership (hereafter, the “Plaintiffs”) initiated this adversary proceeding through the filing of a multi-count complaint seeking to deny the Debtor his bankruptcy discharge pursuant to Bankruptcy Code Sections 727(a)(2)(A), (2)(B), (3), (4)(A), (4)(B) and (5) (hereafter, the “Original Complaint”).
On May 14, 2003, upon the Plaintiffs’
Consensual Motion to Amend Complaint
(hereafter, the “Consensual Motion”), Doc. I.D. No. 89, the Court accepted and docketed an
Amended Complaint Objecting to Discharge
(hereafter, the “Complaint”), Doe. I.D. No. 90, seeking to deny the Debtor his bankruptcy discharge on a more limited basis pursuant to Bankruptcy Code Sections 727(a)(2)(A) and (4)(A). The Complaint alleges that the Debtor, with intent to hinder, delay and/or defraud a creditor, transferred funds to a bank account maintained and held solely in the name of his spouse, Rita K. Smith, see Section 727(a)(2)(A), Complaint ¶4, and testified falsely at a Section 341 meeting of creditors, see Section 727(a)(4)(A), Complaint ¶ 5.
Trial on the Complaint was held before the Court commencing on August 23, and concluding on August 30, 2004, during which time the Court heard the testimony of nine witnesses, received into evidence voluminous documentary exhibits, including,
inter alia,
a 553-page transcript of the Plaintiffs’ examination of the Debtor pursuant to Fed. R. Bankr.P. 2004, Exhibit N, and considered facts without substantial controversy determined pursuant to Fed. R.Civ.P. 56(d).
On August 30, 2004, following the closure of the evidentiary record, the parties elected to argue the matter in lieu of submitting written proposed findings of fact and conclusions of law, following which the Court overruled the Plaintiffs’ objections to the entry of a discharge, ordered that a discharge enter forthwith,
and retained jurisdiction to enter supplemental written findings of fact and/or conclusions of law.
The Court’s immediate oral bench ruling at the close of evidence and argument was (a) prompted and justified by the dearth of credible evidence establishing the requisite intent of the relevant statutes, and (b) intended to relieve the Debtor of the burden of further unwarranted trauma associated with any delay in ruling, in light of the fact that the Debtor, in addition to the trial, had endured,
inter alia,
what ap
pears to the Court to be (i) an overly broad Original Complaint,
see
footnote 3,
supra,
(ii) dilatory and obstructive discovery tactics,
see, e.g.,
Order dated October 26, 2000,
Doc. I.D. No 41, and (iii) three wearisome days of a contentious Rule 2004 Examination attended by an overly broad, and relentless, even mind-numbing interrogation, including ambiguous questions,
all designed to unfairly trap the most stalwart deponent into inconsistencies.
II. DISCUSSION
A. Burden and Standard of Proof.
The relief of a bankruptcy discharge is not an absolute right, but rather, a privilege accorded only to debtors who conduct their financial affairs with honesty and openness. Despite this limitation on the discharge right, the law carries a “presumption” in favor of the debtor in discharge contests. This debtor-inclination derives from the observation that the deni
al of a discharge “imposes an extreme penalty for wrongdoing”.
In re Chalasani,
92 F.3d 1300, 1310 (2d Cir.1996). Thus, Bankruptcy Code Section 727(a) “must be construed ... ‘liberally in favor of the bankrupt’ ”.
Id. (quoting In re Adlman,
541 F.2d 999, 1003 (2d Cir.1976)). Consistent with the foregoing, the party objecting to the granting of a discharge bears the ultimate burden of persuasion by a preponderance of the evidence at trial. Fed. R. Bank. P. 4005. Cf.
Grogan v. Garner,
498 U.S. 279, 111 S.Ct. 654, 112 L.Ed.2d 755 (1991).
B. Applicable Substantive Law.
Through the Complaint the Plaintiff seeks to deny the Debtor his discharge pursuant to Bankruptcy Code Sections 727(a)(2)(A) and (a)(4)(A). Bankruptcy Code Section 727 provides in pertinent part as follows:
(a) The court shall grant the debtor a discharge, unless—
•i* sfc ^
(2) the debtor, with
intent to hinder, delay, or defraud
a creditor or an officer of the estate charged with custody of property under this title, has transferred, removed, destroyed, mutilated, or concealed, or has permitted to be transferred, removed, destroyed, mutilated, or concealed—
(A) property of the debtor, within one year before the filing of the petition ...; [or]
* * # * * *
(4)the debtor
knowingly and fraudulently,
in or in connection with the case—
(A) made a false oath or account;
11 U.S.C. § 727(a) (1999) (emphasis added).
Analysis of Section 727(a)(2)(A)
In order to prevail on an objection to discharge under Section 727(a)(2)(A), a plaintiff must prove that the subject act or undertaking:
(i) involved concealing, destroying, transferring, or removing the debtor’s property, or permitting any of these acts to be done;
(ii)
was performed with actual intent to hinder, delay or defraud
a creditor; and
(iii) was done by the debtor within one year prior to the commencement of the case;
See, e.g., In re Maletta,
159 B.R. 108, 115-16 (Bankr.D.Conn.1993).
In the present proceeding the appropriate focus is squarely upon the Debt- or’s state of mind at the time of the undisputed transfers which are the subject of the Complaint;
i.e.,
did the Debtor
intend
to hinder, delay or defraud the Plaintiff or any other creditor. As noted by the Court during the oral bench ruling of August 30, 2004, Tr. at 227 -229, in view of Plaintiffs’ failure to meet their burden of establishing the requisite “intent to hinder, delay or defraud” under Section 727(a)(2)(A), the Debtor was entitled to a discharge. Upon a thorough review of the evidentiary record the Court remains completely satisfied that at no time did the Debtor act with the level of scienter necessary for discharge disqualification under Code Section 727(a)(2). Notwithstanding additional supportive testimony,
the
Court finds the trial testimony of the Debtor and his spouse to be entirely credible and, standing alone, dispositive of this critical issue.
Analysis of Section 727(a)(1)(A)
In order to deny discharge under Section 727(a)(4)(A), the Plaintiffs must establish that:
(i) the debtor made a statement under oath;
(ii) such statement was false;
(iii) the debtor knew the statement was false;
(iv)
the debtor made the statement with fraudulent intent;
and
(v) the statement related materially to the bankruptcy case.
E.g., In re Aiello,
173 B.R. 254, 257 (Bankr.D.Conn.1994);
see also In re Maletta,
159 B.R. 108, 112 (Bankr.D.Conn.1993). Statements made in a petition and schedules are within the scope of § 727(a)(4), and statements made during Bankruptcy Rule 2004 examinations, or in connection with Section 341 testimony, are also covered.
E.g., Maletta,
159 B.R. at 112;
In re Kilson,
83 B.R. 198, 202 (Bankr.D.Conn.1988).
As with the Section 727(a)(2)(A) analysis above, to resolve the Plaintiffs claim under Section 727(a)(4)(A) the Court need look no further than the element of fraudulent intent. As noted by the Court during the oral bench ruling of August 30, 2004, Tr. At 227 -229, in view of Plaintiffs’ failure to meet their burden of establishing the requisite “knowing and fraudulent” state of mind under Section 727(a)(4)(A), the Debtor was entitled to his discharge. Upon a thorough review of the evidentiary record the Court remains completely satisfied that at no time did the Debtor act with the level of scienter compelling discharge disqualification under Code Section 727(a)(4)(A). Notwithstanding additional supportive testimony,
the Court finds the trial testimony of the Debtor, standing alone, to be entirely credible and disposi-tive of this critical issue.
III. SUMMARY AND CONCLUSION
The Plaintiffs failed to meet their burden to establish that the Debtor acted with the requisite illicit intent of Section 727(a)(2)(A) or (a)(4)(A). The oral bench ruling of August 30, 2004, Tr. 222-231, supplemented by this Memorandum of Decision, and the August 30, 2004 argument of counsel for the Debtor, Tr. 198-221, which the Court finds fully supported by the evidentiary record, and adopts as its own
, shall constitute this Court’s Findings of Fact and Conclusions of Law pursuant to Fed. R. Bankr.P. 7052.
A separate Judgment in favor of the Debtor-Defendant shall enter simultaneously herewith.
Debtor’s Paul Pizzo Architects, P.C. pay stub date Net Pay Rita K. Smith Account Deposit Date Deposit Amount
07-02-98 $ 2,810.76 07-02-98 $ 2,810.76
07-16-98 $ 2,810.76 07-17-98 $ 2,810.76
07-30-98 $ 2,810.76 07-31-98 $ 2,810.76
08-13-98 $ 2,841.53 08-17-98 $ 2,841.53
09-10-98 $ 2,841.53 09-14-98 $ 3,041.53
10-08-98 $ 2,841.53 10-09-98 $ 2,841.53
10-23-98 $ 2,841.53 10-26-98 $ 2,841.53
11-06-98 $ 2,888.44 11-09-98 $ 3,155.23
11-20-98 $ 2,932.30 11-23-98 $ 2,932.30
12-03-98 $ 2,932.30 12-04-98 $ 2,932.30
12-17-98 $ 2,932.30 12-17-98 $ 2,932.30
02-04^99 $ 1,569.34 02-05-99 $ 1,569.34
02-19-99 $ 1,906.75 02-22-99 $ 1,906.75
02-26-99 $ 1,889.00 03-01-99 $ 1,889.00
04-08-99 $ 876.74 04-12-99 $ 876.74
04-21-99 $ 1,285.19 04-23-99 $ 1,285.19
04-22-99 $ 2,155.38 04-27-99 $ 2,155.38
05-07-99 $ 1,942.27 05-10-99 $ 1,942.27
$43,108.41 $43,575.20