Comu v. King Louie Mining, LLC

534 B.R. 689, 2015 U.S. Dist. LEXIS 96657, 2015 WL 4507649
CourtDistrict Court, N.D. Texas
DecidedJuly 24, 2015
DocketCivil Action No. 3:14-CV-4163-B; Adversary No. 10-03269-SGJ; Bankruptcy No. 09-38820-SGJ-7
StatusPublished
Cited by2 cases

This text of 534 B.R. 689 (Comu v. King Louie Mining, LLC) is published on Counsel Stack Legal Research, covering District Court, N.D. Texas primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Comu v. King Louie Mining, LLC, 534 B.R. 689, 2015 U.S. Dist. LEXIS 96657, 2015 WL 4507649 (N.D. Tex. 2015).

Opinion

MEMORANDUM OPINION AND ORDER

JANE J. BOYLE, District Judge.

Before the Court is an appeal from an order of the Bankruptcy Court of this District entering judgment against Debt- or/Appellant Cengiz J. Comu a/k/a CJ Comu (“Comu”). Comu argues in this appeal that the bankruptcy judge erred in (1) [691]*691revoking his bankruptcy discharge pursuant to 11 U.S.C. § 727(d), and (2) calculating the monetary award entered against him. Finding the bankruptcy court did not err with respect to either of these rulings, the Court, as follows, AFFIRMS the judgment of the bankruptcy court.

I.

BACKGROUND

This appeal was taken from an adversary proceeding related to Appellant Comu’s Chapter 7 bankruptcy case. Ap-pellees King Louie Mining, LLC, King Louie Enterprises, LLC, and Ronald Katz (together, “Plaintiffs”) initiated the underlying adversary proceeding, seeking to revoke the discharge previously entered in Comu’s bankruptcy due to Comu’s alleged fraud and failure to disclose or deliver significant assets belonging to his bankruptcy estate. The Chapter 7 trustee in Comu’s bankruptcy — -Appellee Diane G. Reed (“Trustee”) — later intervened seeking, inter alia, a turnover of assets that Comu allegedly concealed using a vast network of entity alter egos, insiders, and third party, conduits.1 After these claims proceeded through trial, the bankruptcy court entered judgment in favor of Plaintiffs and the Trustee pursuant to a 141-page order detailing the court’s findings of fact and conclusions of law. See King Louie Mining, LLC v. Comu (In re Comu), Bk. No. 09-38820-SGJ-7, Adv. No. 10-03269-SGJ, 2014 WL 3339593 (Bankr.N.D.Tex. July 8, 2014). Comu now appeals portions of these extensive findings and conclusions, the relevant facts for which the Court briefly discusses below.

Comu filed a voluntary petition for Chapter 7 bankruptcy on December 31, 2009. According to evidence produced at trial, including,“his own testimony, Comu’s bankruptcy filing was prompted by” a default judgment entered against Comu in a New York state court civil action. Id. at *4. This civil suit had been initiated by Plaintiffs, who charged Comu with common law fraud and securities fraud in connection with business dealings dating back to 2003. After Comu failed to appear for trial in February 2009, the New York court entered a default judgment in Plaintiffs’ favor on April 30, 2009. The bankruptcy court later noted that as of March 2014, Comu owed Plaintiffs over $3 million in damages and accrued interest on the New York judgment, the total of which accounted for around 95% of the claimed debt in Comu’s subsequent bankruptcy. See id. at *3.

After filing his bankruptcy petition, Comu attended a creditors meeting on February 9, 2010, at which Comu testified under oath regarding the veracity of his bankruptcy filings in response to questioning from, among others, the Trustee. Also testifying at the creditors meeting was John Buckeye Epstein, a former business associate of Comu who “alleged that Comu had not been truthful in his testimony” and “that Comu ‘has since 1998 been on a spree of bilking investors.’ ” Id. at *26. Comu denied these allegations at the meeting, claiming that Mr. Epstein was merely “a disgruntled former employee.” Id. Nevertheless, the Trustee noted certain inconsistencies in Comu’s testimony and bankruptcy filings at the meeting, and therefore, suggested that Comu amend his filings and instructed him to produce fur[692]*692ther documentation evidencing his finances. While Comu sent the Trustee certain documents relating to his assets and business interests in March 2010, he never amended his bankruptcy filings.

Meanwhile, Plaintiffs’ retained counsel at the time, Emil Lippe, Jr. (“Plaintiffs’ Prior Counsel”), was also in attendance at the February 2010 creditors meeting. While there, the Trustee indicated that there are “several judgments against Mr. Comu already and I don’t have any idea whether some of those companies will be seeking to establish nondischargeability because of the claim of fraud,” to which Plaintiffs’ Prior Counsel responded “we will be.” R. at 7471. There is also some evidence suggesting that Plaintiffs’ Prior Counsel reviewed the documents Comu sent to the Trustee in March 2010, in which he allegedly disclosed details about his finances that were never included in his bankruptcy filings. See id. at 7484. Plaintiffs’ Prior Counsel, nonetheless, failed to timely file an objection to Comu’s scheduled bankruptcy discharge, and thus, Comu’s claimed debts, including the debt owed for Plaintiffs’ New York judgment, were discharged on April 14, 2010.

Less than a half-year later — on September 3, 2010 — Plaintiffs timely2 filed this adversary proceeding seeking a revocation of Comu’s discharge pursuant to 11 U.S.C. § 727(d)(1) and (2). Comu filed two successive motions to dismiss for failure to adequately state a claim for relief, to which the bankruptcy court responded by granting Plaintiffs leave to amend after each. Plaintiffs then filed their Second Amended Complaint on March 2, 2011, which the court later sustained upon denying Comu’s third and final motion to dismiss.

On September 5, 2012, the Trustee filed a Complaint in Intervention in the adversary proceeding charging Comu with intentionally failing to disclose substantial assets allegedly belonging to his bankruptcy estate. Of particular importance here, the Trustee alleged that Comu concealed significant pre-petition equity interests in Green Automotive Company, Inc. (the “Green Auto Stock”), using, inter alia, his undisclosed, defacto ownership and control of The Barclay Group, Inc. (“TBG”) to hold his Green Auto Stock and thereby avoid detection. In relief, the Trustee asked the ,court, among other things, to reverse-pierce TBG’s corporate veil and declare its pre-petition property part of Comu’s bankruptcy estate. The Trustee additionally sought an order pursuant to 11 U.S.C. § 542(a) requiring Comu and TBG to turn over all undisclosed pre-petition assets, including the Green Auto Stock and any proceeds collected therefrom.

At the conclusion of a five-day bench trial, the bankruptcy court issued a bench ruling finding in favor of Plaintiffs and the Trustee on their above-mentioned claims, and ordering the parties to submit post-trial briefing in regards to the bankruptcy estate’s damages. The Trustee timely filed a post-trial damages brief requesting, pursuant to 11 U.S.C. § 542(a), damages totaling $4,084,944.95, which she calculated based on the cash proceeds generated from the sale of TBG’s 16.2 million undisclosed shares of Green Auto Stock. In the alternative, the Trustee requested damages “under the equitable doctrine of unjust enrichment in the amount of $833,160.00” based on the traceable amount of proceeds TBG actually collected from the sale of its 16.2 million shares of Green Auto Stock. R. at 2180-81 (Trus[693]*693tee’s Post-trial Br.). Comu never filed a damages brief of his own.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
534 B.R. 689, 2015 U.S. Dist. LEXIS 96657, 2015 WL 4507649, Counsel Stack Legal Research, https://law.counselstack.com/opinion/comu-v-king-louie-mining-llc-txnd-2015.