Ghosh v. Mary Bao, Trustee of the Luke L. Tooley, Jr. Revoc

CourtUnited States Bankruptcy Court, D. Massachusetts
DecidedMarch 31, 2022
Docket20-04023
StatusUnknown

This text of Ghosh v. Mary Bao, Trustee of the Luke L. Tooley, Jr. Revoc (Ghosh v. Mary Bao, Trustee of the Luke L. Tooley, Jr. Revoc) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, D. Massachusetts primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Ghosh v. Mary Bao, Trustee of the Luke L. Tooley, Jr. Revoc, (Mass. 2022).

Opinion

UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

) In re: ) Chapter 7 ) Case No. 19-41928-CJP LUKE LEON TOOLEY, ) ) Debtor ) ) ) MICHAEL GHOSH, ) ) Plaintiff ) AP No. 20-04023-CJP ) v. ) ) MARY BAO, TRUSTEE OF THE LUKE ) L. TOOLEY, JR. REVOCABLE TRUST, ) AND LUKE LEON TOOLEY, ) ) Defendants ) )

MEMORANDUM OF DECISION Before the Court is the Motion for Judgment on the Pleadings on Counts IV and V of the Complaint Seeking Denial of Debtor’s Discharge (Dkt. No. 27), as supplemented by Docket Nos. 53 and 60 (collectively, the “Rule 12(c) Motion”) filed by the plaintiff Joseph H. Baldiga (the “Trustee”), the Chapter 7 Trustee of the bankruptcy estate of Luke Leon Tooley (the “Debtor”), which Rule 12(c) Motion the Court has converted (Dkt. No. 70) (the “Conversion Order”) to a motion for summary judgment (the “Motion”) under Rule 56 of the Federal Rules of Civil Procedure (the “Rules”), as made applicable to these proceedings by Rule 7056 of the Federal Rules of Bankruptcy Procedure (the “Bankruptcy Rules”). Michael Ghosh (“Ghosh” or “Plaintiff”) has been substituted, with the Debtor’s assent, as the plaintiff in this adversary proceeding in place of the Trustee and the moving party with respect to the Motion.1 Pursuant to the Motion, the Plaintiff seeks summary judgment on Counts IV and V of the complaint (the “Complaint”) in which the Plaintiff objects to the Debtor’s discharge under 11 U.S.C. § 727(a)(2)(A) and (a)(4).2 Upon consideration of the Rule 12(c) Motion, the Objection to

Motion for Judgment on the Pleadings and Cross-Motion For Judgment in Favor of Luke Leon Tooley (Dkt. No. 36) (the “Objection”), the supplemental memorandum thereto (Dkt. No. 58) (the “Supplemental Memorandum”) filed by the Debtor; the opposition to the Objection (Dkt. No. 39) and reply to the Supplemental Memorandum (the “Reply”) (Dkt. No. 59) filed by the Trustee; the Plaintiff’s Supplement to the Summary Judgment Record and Statement of Material Facts of Record (Dkt. No. 91) (the “Supplement and Statement of Material Facts”); the Plaintiff’s Designation of Evidence (Dkt. No. 92) (the “Designation”); and the Debtor’s Motion for Leave to File Late Response (Dkt. No. 93) (the “Motion for Leave”), which the Court has granted in part and denied in part per the Order at Docket No. 94.3 As will be discussed below,

1 See Order (Dkt. No. 79) granting the Motion to Substitute Creditor, Michael Ghosh, For Joseph H. Baldiga, Chapter 7 Trustee of the Bankruptcy Estate of Luke Leon Tooley filed by Ghosh (Dkt. No. 73). 2 Unless otherwise noted, all section references herein are to Title 11 of the United States Code, 11 U.S.C. §§ 101, et seq., as amended (the “Bankruptcy Code”). 3 Neither party complied with MLBR 7056-1, which incorporates by reference Local Rule 56.1 of the United States District Court for the District of Massachusetts, which states:

Motions for summary judgment shall include a concise statement of the material facts of record as to which the moving party contends there is no genuine issue to be tried, with page references to affidavits, depositions and other documentation. Failure to include such a statement constitutes grounds for denial of the motion. Opposition to motions for summary judgment must be filed, unless the court orders otherwise, within 21 days after the motion is served. A party opposing the motion shall include a concise statement of the material facts of record as to which it is contended that there exists a genuine issue to be tried, with page references to affidavits, depositions and other documentation. Copies of all referenced documentation shall be filed as exhibits to the motion or opposition. Material facts of record set forth in the statement required to be served by the moving 2 I have relied on competent evidence in the record and other facts which have not been disputed by the Debtor in making my determination. For the reasons stated herein, I GRANT the Motion as to Count IV and will enter judgment in favor of the Plaintiff, denying the Debtor’s discharge pursuant to § 727(a)(2)(A).

BACKGROUND The Debtor filed a petition for relief under Chapter 7 of the Code on December 11, 2019 (the “Petition Date”), and the Trustee commenced this adversary proceeding by filing a five count complaint (the “Complaint”), consisting of: Count I, Avoidance of Transfers Pursuant to § 548(a)(1)(A); Count II, Avoidance of the Transfers Pursuant to § 544(b) and M.G.L. ch. 109A; Count III, Disallowance of Any and All Claims the Defendant Bao May Have Against the Estate; Count IV, Denial of Discharge Pursuant to § 727(a)(2)(A); and Count V, Denial of Discharge Pursuant to § 727(a)(4). The Trustee settled Counts I, II, and III as to the other defendant in the adversary proceeding, Mary Bao as trustee of the Luke L. Tooley, Jr. Revocable Trust (the “Trust”), and filed a Notice of Voluntary Dismissal of Adversary Proceeding Pursuant to Fed. R.

Bankr. P. 7041 as to Mary Bao, Trustee of The Luke L. Tooley, Jr. Revocable Trust, Only, and as to Counts I, II and III Only (Dkt. No. 68). The Trustee filed his Rule 12(c) Motion as to Counts IV and V against the Debtor, arguing that judgment should enter on the pleadings with respect to those counts.

party will be deemed for purposes of the motion to be admitted by opposing parties unless controverted by the statement required to be served by opposing parties. Unless the court orders otherwise, the moving party may file a reply within 14 days after the response is served.

L.R., D. Mass. 56.1 (emphasis added). 3 With respect to Count IV of the Complaint under § 727(a)(2)(A), the Trustee asserted that judgment on the pleadings was appropriate, in pertinent part, because at the 341 Meeting the Debtor admitted to transferring certain properties to the Trust within one year of the Petition Date for the purpose of preventing Ghosh from reaching those assets. See Mot. ¶¶ 6, 10, 11 (Dkt. No. 27); Tr. 5, 61.4 The properties the Debtor transferred to the Trust consisted of two

parcels of real estate with improvements located at 1106 East Monroe Street, Kokomo, Indiana, 46901 and 1112 East Taylor Street, Kokomo, Indiana, 46901 (together, the “Kokomo Properties”), and seven motor vehicles of various types. See Mot. ¶ 7 (Dkt. No. 27); Obj. ¶ 7 (admitting all transfers made to the Trust and all values of the properties, as alleged by the Trustee). The Trustee also moved for judgment on the pleadings for Count V under § 727(a)(4) alleging that, according to the Debtor’s testimony at the 341 Meeting, the Debtor confirmed he made false oaths in both his original and amended schedules regarding his interest in financial accounts and retirement or pension accounts, his gross monthly wages and his employment

income in the year preceding his filing and other sources of income in the three years preceding his filing, his monthly expenses, property transfers, and his ownership interest in business

4 The Further Supplement to the Chapter 7 Trustee’s Motion for Judgment on the Pleadings on Discharge Counts (Counts IV and V) (Dkt No.

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Desmond v. Varrasso (In Re Varrasso)
37 F.3d 760 (First Circuit, 1994)
Groman v. Watman (In Re Watman)
301 F.3d 3 (First Circuit, 2002)
Marrama v. Citizens Bank of Massachusetts
445 F.3d 518 (First Circuit, 2006)
In Re Sonus Networks, Inc.
499 F.3d 47 (First Circuit, 2007)
In the Matter of Gerald A. Mascolo, Bankrupt
505 F.2d 274 (First Circuit, 1974)
Milissa Garside v. Osco Drug, Inc.
895 F.2d 46 (First Circuit, 1990)
Carole O'LOghLin v. County of Orange
229 F.3d 871 (Ninth Circuit, 2000)
In Re Caldor, Inc.-NY
240 B.R. 180 (S.D. New York, 1999)
Compagnone v. Compagnone (In Re Compagnone)
239 B.R. 841 (D. Massachusetts, 1999)
JP Morgan Chase Bank, N.A. v. Koss (In Re Koss)
403 B.R. 191 (D. Massachusetts, 2009)
Shamban v. O'Brien (In Re O'Brien)
190 B.R. 1 (D. Massachusetts, 1995)
Forrester v. Staggs (In Re Staggs)
178 B.R. 767 (N.D. Indiana, 1994)
Pearl-Phil GMT (Far East) Ltd. v. Caldor Corp.
266 B.R. 575 (S.D. New York, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
Ghosh v. Mary Bao, Trustee of the Luke L. Tooley, Jr. Revoc, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ghosh-v-mary-bao-trustee-of-the-luke-l-tooley-jr-revoc-mab-2022.