Han v. Cho

CourtUnited States Bankruptcy Court, D. New Jersey
DecidedJuly 15, 2022
Docket19-01978
StatusUnknown

This text of Han v. Cho (Han v. Cho) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Han v. Cho, (N.J. 2022).

Opinion

FILED Jeanne A. Naughton, CLERK JULY 15, 2022 United States Bankruptcy Court Newark, NJ By: ]âtÇ Y|Äzâx|Ütá Juan Filgueiras, Court Room Deputy

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY In Re: Case No.: 18-33652 VFP

INSUK CHO, Chapter: 7

Debtor. Judge: Vincent F. Papalia

BIN HAN and NAM YOON, Adv. Pro. No. 19-1978 VFP

Plaintiffs, v.

INSUK CHO, Defendant.

OPINION AFTER TRIAL

APPEARANCES:

NAM YOON INSUK CHO joanna_yoon@icloud.com stellacho240@gmail.com BIN HAN 190 River Road matsuyama88@hotmail.com Apt. 1407 4155 Glenwood Street Edgewater, NJ 07020 Little Neck, NY 11363 Defendant Pro Se Plaintiffs Pro Se VINCENT F. PAPALIA, Bankruptcy Judge I. INTRODUCTION This is the Opinion after the trial that the Court conducted on April 20, 2022 on the Adversary Complaint (the “Complaint”) filed on May 24, 2019 by pro se plaintiffs Mr. Bin Han (“Mr. Han”) and Ms. Nam Yoon (“Ms. Yoon”) (collectively, the “Plaintiffs”) against pro se

Debtor-defendant Ms. Insuk Cho (the “Debtor”) on a sequence of less than clear and often inconsistent claims and allegations. Primarily, Plaintiffs sought to except from discharge under 11 U.S.C. § 523(a)(2) a debt owed to Ms. Yoon by Debtor in the amount of $50,000. Initially, Plaintiffs also appeared to seek to deny or revoke Debtor’s discharge under 11 U.S.C. § 727(a) or (d), without citing a specific subsection, but did not press that claim at trial and, in any event, failed to provide sufficient evidence to support such a claim.1 For the reasons set forth below, the Court will dismiss Plaintiffs’ claims to: (i) except the $50,000 debt from discharge under 11 U.S.C. § 523(a)(2)(A); and (ii) deny or revoke Debtor’s discharge under 11 U.S.C. § 727(a) or (d). II. JURISDICTIONAL STATEMENT

The Court has jurisdiction over this matter under 28 U.S.C. § 1334(b) and the Standing Orders of Reference entered by the United States District Court on July 10, 1984 and amended on September 18, 2012. This is a core proceeding under 28 U.S.C. § 157(b)(2)(A), (I) [dischargeability of particular debts], (J) [objection to discharge] and (O). Venue is proper in this Court under 28 U.S.C. § 1408. The Court issues the following findings of fact and conclusions of law pursuant to Fed. R. Bankr. P. 7052. To the extent that any of the findings of fact might

1 Plaintiffs checked numerous boxes on their adversary proceeding cover sheet, invoking claims for turnover of property, fraudulent transfer, determining validity, priority and extent of lien and “revocation of confirmation” but meaningfully pursued only an 11 U.S.C. § 523(a)(2) claim and, to a lesser extent an 11 U.S.C. § 727(a) or (d) claim, which Plaintiffs raised on a one-page, June 7, 2019 submission, entitled “Support Document – Complaint to Deny Discharge,” that purported to be part of the Complaint. Adv. Pro. Cover Sheet, Dkt. No. 1; June 7, 2019 Support Document, Dkt. No. 6. constitute conclusions of law, they are adopted as such. Conversely, to the extent that any conclusions of law constitute findings of fact, they are adopted as such. III. STATEMENT OF RELEVANT PROCEDURE AND FACTS A. The Bankruptcy Case and Adversary Proceeding The Debtor, through counsel Hyung S. Kim, Esq., filed her voluntary, no-asset Chapter 7

case on November 30, 2018. She initially filed only eight pages of the petition (without any schedules) but included Ms. Yoon as one of four creditors on the Mailing List.2 Debtor completed her schedules on December 7, 2018 and amended them on February 20, 2019, in both instances scheduling Ms. Yoon as a general unsecured creditor for $50,000.3 Chapter 7 Trustee Barbara A. Edwards, Esq., conducted the creditors’ meeting on February 22, 2019 and filed a Report of No Distribution on March 5, 2019. That same date was also the deadline for filing a complaint to except a debt from discharge or to deny the Debtor’s discharge.4 No complaint was filed by that date, and the Debtor received her discharge on March 8, 2019. Mr. Han and Ms. Yoon filed an application in the form of a motion to except Ms. Yoon’s

$50,000 debt from discharge on April 1, 2019, which was after the March 5, 2019 deadline for filing such claims.5 Over Debtor’s objection, and noting that Plaintiffs were proceeding pro se and that there were service issues related to the addresses for Plaintiffs, the Court treated the Plaintiffs’ motion as one to toll and extend the deadline for filing a complaint and entered an April 18, 2019 Order granting Plaintiffs through May 24, 2019 to file a complaint to except the $50,000 debt from discharge or to revoke the Debtor’s discharge.6 The Plaintiffs filed an Adversary

2 Nov. 3, 2018 Pet., Main Dkt. No. 1. 3 Dec. 7, 2018 Scheds., Main Dkt. No. 7; Feb. 20, 2019 Scheds., Main Dkt. No. 14. 4 Mr. Han testified at trial that Ms. Yoon and he attempted to attend the meeting of creditors but indicates that Debtor maneuvered around them and told the Trustee that they were not present. Apr. 20, 2022 Trial Tr. 58:7-17, Dkt. No. 62. 5 Apr. 1, 2019 Mot., Main Dkt. No. 21. 6 Apr. 18, 2019 Order, Main Dkt. No. 29. Proceeding Cover Sheet on May 24, 2019 (without a complaint) and docketed various documents containing elements of a Complaint and Exhibits from May 28, 2019 through June 26, 2019.7 The Plaintiffs filed these submissions under the following docket entries in the adversary proceeding, summarized as follows: Dkt. No. 1 Adversary proceeding cover sheet (2 pages); makes $50,000 demand and, according to the various and numerous boxes checked, generally seeks a determination that the Debtor’s debt is nondischargeable and to deny Debtor’s discharge. Plaintiffs referred to this document as a “Filing Complaint,” although no actual complaint was included.

Dkt. No. 3 Twelve pages titled “evidence of fraud.”

At page 2, an Exhibit titled “Transaction Result” appears to show the transfer of an aggregate 50 million Korean won to an account controlled by Jay Oh, Debtor’s spouse, on January 9, 22, and 27, 2018.8 A handwritten note on the side says that this figure equals $50,000.

At page 7, an October 22, 2018 text message appears to show a proposal to repay the debt, but the source and recipient are not clear, and it is not clear whether the parties agreed to the proposed terms.

Dkt. No. 5 Six pages titled “evidence in support” including text messages translated by an unknown person and a copy of the October 22, 2018 repayment proposal.

Dkt. No. 6 One page titled “Support Document - Complaint to Deny Discharge” that seeks to deny the Debtor’s discharge on the grounds that Debtor filed her petition after she promised to repay Plaintiff(s) and that the Debtor was buying a house and car and doing business in cash with her “fraud partner,” Mr. Jay Oh and his company.

Dkt. No.

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

Related

Grogan v. Garner
498 U.S. 279 (Supreme Court, 1991)
Field v. Mans
516 U.S. 59 (Supreme Court, 1995)
Webber v. Giarratano (In Re Giarratano)
358 B.R. 106 (D. Delaware, 2004)
Cochran v. Reath (In Re Reath)
368 B.R. 415 (D. New Jersey, 2006)
Cormack v. Thomas (In Re Thomas)
255 B.R. 648 (D. New Jersey, 2000)
Webber v. Giarratano (In Re Giarratano)
299 B.R. 328 (D. Delaware, 2003)
In Re DeBaggis
247 B.R. 383 (D. New Jersey, 1999)
Valley Memorial Homes v. Hrabik (In Re Hrabik)
330 B.R. 765 (D. North Dakota, 2005)
Husky International Electronics, Inc. v. Ritz
578 U.S. 355 (Supreme Court, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Han v. Cho, Counsel Stack Legal Research, https://law.counselstack.com/opinion/han-v-cho-njb-2022.