In re: John Emil Alle and Mary Reilly Alle

CourtUnited States Bankruptcy Appellate Panel for the Ninth Circuit
DecidedSeptember 29, 2017
DocketCC-16-1412-LTaKu
StatusUnpublished

This text of In re: John Emil Alle and Mary Reilly Alle (In re: John Emil Alle and Mary Reilly Alle) is published on Counsel Stack Legal Research, covering United States Bankruptcy Appellate Panel for the Ninth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re: John Emil Alle and Mary Reilly Alle, (bap9 2017).

Opinion

FILED SEP 29 2017 1 NOT FOR PUBLICATION SUSAN M. SPRAUL, CLERK U.S. BKCY. APP. PANEL 2 OF THE NINTH CIRCUIT

3 UNITED STATES BANKRUPTCY APPELLATE PANEL OF THE NINTH CIRCUIT 4 5 In re: ) BAP No. CC-16-1412-LTaKu ) 6 JOHN EMIL ALLE and MARY REILLY) Bk. No. 2:13-bk-38801-SK ALLE, ) 7 ) Adv. No. 2:14-ap-01146-SK Debtors. ) 8 ______________________________) ) 9 JOHN EMIL ALLE; MARY REILLY ) ALLE, ) 10 ) Appellants, ) 11 ) v. ) M E M O R A N D U M* 12 ) EARL E. GALES, JR.; STARLA ) 13 GALES; ROBERT L. OPPENHEIM; ) LOIS J. OPPENHEIM, ) 14 ) Appellees. ) 15 ______________________________) 16 Argued and Submitted on June 22, 2017 at Pasadena, California 17 Filed - September 29, 2017 18 Appeal from the United States Bankruptcy Court 19 for the Central District of California 20 Honorable Sandra R. Klein, Bankruptcy Judge, Presiding _________________________ 21 Appearances: David Brian Lally argued for Appellants; Anthony 22 J. Napolitano of Buchalter Law Firm argued for Appellees. 23 _________________________ 24 Before: LAFFERTY, TAYLOR, and KURTZ, Bankruptcy Judges. 25 26 * This disposition is not appropriate for publication. 27 Although it may be cited for whatever persuasive value it may have (see Fed. R. App. P. 32.1), it has no precedential value. 28 See 9th Cir. BAP Rule 8024-1. 1 INTRODUCTION 2 This appeal challenges the bankruptcy court’s 3 determinations that certain claims are nondischargeable under 4 § 523(a)(4)1 as resulting from defalcation by a fiduciary and 5 embezzlement. In brief, the bankruptcy court concluded that the 6 defendant, who was the managing member of Shadow Mountain 7 Properties, LLC (“SMP”), a California limited liability company 8 (“LLC”) in which plaintiffs were the only other members and 9 which was formed for the express purpose of acquiring and 10 operating for-profit real property, was a fiduciary to the 11 plaintiffs via the application of California law governing LLCs. 12 We agree with this conclusion. 13 The bankruptcy court also concluded that: (i) the 14 defendant’s failure to provide monthly bank statements and 15 written accountings of the financial condition of the LLC and 16 apparent misappropriation of SMP’s funds were defalcations 17 committed by defendant in his fiduciary capacity, and that SMP’s 18 loss of its real property through foreclosure supported 19 nondischargeable claims against defendant of $800,000, their 20 original investment; and (ii) SMP’s loss of the real property 21 also supported a claim for embezzlement against defendant, in 22 the same damage amount of $800,000. We cannot agree with these 23 conclusions. 24 As an initial matter, the bankruptcy court’s ruling did not 25 1 26 Unless specified otherwise, all chapter and section references are to the Bankruptcy Code, 11 U.S.C. §§ 101-1532, all 27 “Rule” references are to the Federal Rules of Bankruptcy Procedure, and all “Civil Rule” references are to the Federal 28 Rules of Civil Procedure.

-2- 1 contain a finding that defendant acted with the mental intent 2 required to support a claim of defalcation. And the record does 3 not support the bankruptcy court’s ruling that the alleged 4 defalcations – failure to report SMP’s financial condition and 5 misuse of funds – while certainly breaches of defendant’s 6 fiduciary duties, “caused” the damages here, as required by the 7 law defining claims for defalcation under § 523(a)(4). Nor does 8 the law support the bankruptcy court’s finding that the 9 defendant’s misuse of funds adequately supported a judgment on 10 the embezzlement claim in the amount of the plaintiffs’ original 11 investment. Indeed, neither the law nor the record support the 12 conclusion that the proper measure of damages for the alleged 13 defalcations or embezzlement was the amount of plaintiffs’ 14 initial investment in SMP. 15 Accordingly, we AFFIRM in part, REVERSE in part, VACATE the 16 judgment, and REMAND. 17 FACTS2 18 A. Formation of Shadow Mountain Properties, LLC 19 In January 2006 Debtor John Alle and his wife Mary Alle, 20 Earl and Starla Gales, and Robert and Lois Oppenheim formed SMP 21 as a California LLC. Each couple owned a one-third interest in 22 SMP. SMP was formed to purchase, operate, and manage a 12-unit 23 residential income property on Shadow Mountain Drive in Palm 24 Desert, California (the “Property”). Under the Operating 25 Agreement (“OA”) for SMP, Alle was designated managing member 26 27 2 The facts are taken from the bankruptcy court’s findings on 28 summary judgment and are undisputed except as noted.

-3- 1 with direct and sole responsibility for the day-to-day 2 management and operation of the Property. 3 Alle arranged for SMP to purchase the Property from the 4 Humiston Family Trust (“HFT”) for $1,600,000. The Gales and the 5 Oppenheims (collectively, “Plaintiffs”) each contributed 6 $400,000 toward the acquisition of the Property, and HFT carried 7 back a note and deed of trust for the $800,000 balance of the 8 purchase price. 9 B. The Operating Agreement 10 The OA provided that Alle, as managing member of SMP, would 11 have full authority in connection with the management of the 12 Property, including tenant relations and services, vendor 13 relations, record-keeping, accounting, and cash flow management. 14 For his services, Alle was to be paid a management fee of $300 15 per month. He was also entitled to “reimbursement for any and 16 all out-of-pocket expenses paid or incurred by him in connection 17 with the Property,” except costs associated with the formation 18 of the LLC and the purchase of the Property, as well as funds 19 required for the operation of the Property through December 31, 20 2010. 21 The OA authorized the managing member to require members 22 under appropriate circumstances to make capital contributions in 23 ratio to their ownership interests. It further obligated the 24 managing member to deposit partnership monies into the 25 partnership bank account, to provide members with monthly 26 financial reports and bank statements and annual financial 27 statements, and to distribute profits on a monthly basis. 28

-4- 1 C. SMP’s Cash Flow Problems 2 Sometime during 2008, the Property began experiencing cash 3 flow problems. Over the next several years, Alle communicated 4 several times with Gales and Oppenheim,3 orally and in writing, 5 to inform them that the Property was no longer making money and 6 that he recommended they sell it. Alle initially approached 7 Gales and Oppenheim in 2008 about selling the Property, but they 8 did not want to sell because, according to Alle, they “had no 9 place else to put their money, . . . did not want to pay capital 10 gains taxes . . . [and] they didn’t want to give up their 11 monthly/annual cash-on-cash returns of 9% per month.” 12 Although Alle was communicating generally with Gales and 13 Oppenheim regarding SMP’s financial condition, sometime in 2010 14 Alle stopped sending monthly operating reports and bank 15 statements to them. Alle also fell behind on sending 16 distribution checks. 17 Around 2010 to 2011, the Property’s revenues decreased 18 because tenants either moved out or were evicted. Also, some 19 units became uninhabitable due to tenant damage. Alle requested 20 that Plaintiffs pay expenses for plumbing, eviction fees, legal 21 fees, insurance, taxes, trash, monthly maintenance, remedial 22 expenses (such as paint, appliance repairs, broken fixtures, 23 accounting, and bookkeeping), but Plaintiffs refused, insisting 24 that Alle should pay for those expenses from his personal funds. 25 26 3 References to “Gales” and “Oppenheim” are to Earl Gales and 27 Robert Oppenheim, respectively.

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

Related

Moore v. United States
160 U.S. 268 (Supreme Court, 1895)
In Re Littleton
942 F.2d 551 (Ninth Circuit, 1991)
Bullock v. BankChampaign, N. A.
133 S. Ct. 1754 (Supreme Court, 2013)
In re: Martin Pemstein and Diana Pemstein
492 B.R. 274 (Ninth Circuit, 2013)
International Fidelity Insurance v. Fox
357 B.R. 770 (E.D. Arkansas, 2006)
Lovell v. Stanifer (In Re Stanifer)
236 B.R. 709 (Ninth Circuit, 1999)
Brawer v. Gelman (In Re Gelman)
47 B.R. 735 (S.D. Florida, 1985)
Telmark, LLC v. Booher (In Re Booher)
284 B.R. 191 (W.D. Pennsylvania, 2002)
Stephens v. Bigelow (In Re Bigelow)
271 B.R. 178 (Ninth Circuit, 2001)
Baker v. Friedman (In Re Friedman)
298 B.R. 487 (D. Massachusetts, 2003)
Heers v. Parsons (In Re Heers)
529 B.R. 734 (Ninth Circuit, 2015)
Plyam v. Precision Development, LLC (In Re Plyam)
530 B.R. 456 (Ninth Circuit, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
In re: John Emil Alle and Mary Reilly Alle, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-john-emil-alle-and-mary-reilly-alle-bap9-2017.