O'Reilly v. Dupree (In Re Dupree)

336 B.R. 498, 2005 Bankr. LEXIS 2469, 2005 WL 3454673
CourtUnited States Bankruptcy Court, M.D. Florida
DecidedOctober 14, 2005
DocketBankruptcy No. 03-25827-PMG. Adversary No. 04-161
StatusPublished
Cited by2 cases

This text of 336 B.R. 498 (O'Reilly v. Dupree (In Re Dupree)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, M.D. Florida primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
O'Reilly v. Dupree (In Re Dupree), 336 B.R. 498, 2005 Bankr. LEXIS 2469, 2005 WL 3454673 (Fla. 2005).

Opinion

ORDER ON DEFENDANT’S MOTION FOR SUMMARY JUDGMENT

PAUL M. GLENN, Chief Judge.

THIS ADVERSARY PROCEEDING came on for hearing on the Defendant’s Motion for Summary Judgment on the two remaining counts of the complaint filed by James E. and Cynthia A. O’Reilly (the Plaintiffs). The Plaintiffs originally filed a Complaint to Determine Dischargeability of a Debt and Objection to Discharge and To Avoid Fraudulent Transfer and For Turnover against the Debtor (the Defendant), Jeffrey Michael Dupree, on March 16, 2004. Following a hearing on the Defendant’s Motion to Dismiss Complaint, an order was entered on July 13, 2004, granting in part and denying in part the motion to dismiss the complaint. The motion to dismiss the complaint was granted with respect to all of the counts except two, Counts V and VI, which are the subject of the Defendant’s Motion for Summary Judgment. In response to the Defendant’s motion, the Plaintiffs filed the Plaintiffs’ Reply to Motion for Summary Judgment.

Background

The Debtor filed his Chapter 7 bankruptcy petition on December 16, 2003. In Paragraph 10 of his Statement of Financial Affairs (Other transfers), the Debtor listed the following: “PROPERTY SOLD 2 Skiff Boats 4/03, Single Family Home 9/03,” without any further detail. The Debtor testified at his Section 341 meeting on February 2, 2004, and at his continued Section 341 meeting on March 12, 2004, as to various matters with regard to his petition, including the transfer of the assets noted above, as well as to other assets and transfers that were not listed on his schedules.

The Plaintiffs filed their Complaint to Determine Dischargeability of a Debt and Objection to Discharge and to Avoid Fraudulent Transfer and For Turnover on March 16, 2004. The two counts of the complaint which were not dismissed by Judge Baynes, pursuant to order entered July 13, 204, are entitled “COUNT V False Oaths 11 U.S.C. § 727(a)(4)(A)” and “COUNT VI Withholding Property From the Estate Section § 727(a)(4)(D).” The two remaining counts of the complaint encompass the same property, alleged as follows:

“(a) the sale of real property in North Carolina;

(b) interest in a 1984 Ford F150 and various trailers;

*501 (c) his bank accounts which were closed within one year of the date of filing the bankruptcy petition;

(d) 1982 Boston Whaler;

(e) 1999 Express 16' aluminum boat;

(f) interests in various corporations and/or other business; and

(g) other issues expected to be found or confirmed during discovery.”

On March 31, 2004, the Debtor filed an Amended Statement of Financial Affairs that had been executed by the Debtor on March 18, 2004. The Amended Statement provided greater detail in Paragraph 10 as to property transferred in the last year, including buyers’ names and addresses, prices paid for property, dates of sale, descriptions of property and relationships to the Debtor. The transfers included a residence located in Port Richey, Florida (date transferred 12/30/02), a residence located in Whittier, North Carolina (9/12/03), two boats and trailers (two sales, “approximately 4/03”), shares of a mutual fund (7/15/03—value of $1,442.00), and shares of XCEL Energy stock (9/15/03—value of $3,132.00). In addition, the Debtor amended Paragraph 11, Closed financial accounts, to disclose a Bank of America checking account in the name of Allapree Advisers, Inc. which was closed in October, 2003, with a final balance of $15.76. The Debtor also amended Paragraph 15 to list his prior address. Paragraph 18, Nature, location and name of business, was amended, adding “Home Inspections of the Sun-coast, Inc.” with dates of operation of “11/03 to present.”

In the Debtor’s general case, the U.S. Trustee filed a Motion for Extension of Time Within Which to File a Motion under 11 U.S.C. § 707(b) and a Complaint Objecting to Discharge under 11 U.S.C. § 727. An order was entering granting the U.S. Trustee’s Motion to Extend Time to May 11, 2004, but the U.S. Trustee did not file a motion to dismiss this case or a complaint objecting to the Debtor’s discharge. The Chapter 7 Trustee filed a Trustee’s Objection to Claim of Exemption on May 11, 2004, and a Motion to Compel Debtor to Turnover Property of the Estate on May 27, 2004. On November 4, 2004, an order was entered overruling the Trustee’s Objection to Debtor’s Claim of Exemption as moot. On November 17, 2004 a Motion and Notice of Compromise of Controversy was filed by the Chapter 7 Trustee with regard to the Motion to Compel Turnover of Property, setting forth a settlement of this matter between the Debtor and the Chapter 7 Trustee for payment by the Debtor of the amount of $2,000. In the Trustee’s Motion to Compromise Controversy, counsel for the Chapter 7 Trustee stated:

... The non-exempt assets of the estate included $3,195.00 f [sic] personal property and a 1994 Lexus, 1990 Ford F250 pickup, 1998 utility trailer and a 1995 Cape Horn 27' boat. The Debtor claims that purportedly there is a lien on all the non-exempt assets...
.. .The Trustee believes it is in the best interest of the estate to accept the $2,000.00 as settlement. With the costs of litigation and time spent and there is no guarantee that we would prevail in the matter...

On February 1, 2005, an order was entered granting the trustee’s motion to compromise.

On February 2, 2005, in anticipation of Judge Baynes’ retirement, the Debtor’s general case and related adversary proceedings were reassigned to the Honorable Paul M. Glenn.

Defendant’s Motion for Summary Judgment

The Defendant has filed a motion for summary judgment on the two remaining *502 counts of the complaint, 11 U.S.C. § 727(a)(4)(A) and § 727(a)(4)(D).

Count V—11 U.S.C. § 727(a)(4)(A)

Section 727(a)(4)(A) of the Bankruptcy Code provides that “The court shall grant the debtor a discharge, unless ... the debtor knowingly and fraudulently, in or in connection with the case... made a false oath or account..The purpose of 11 U.S.C. § 727(a)(4)(A) is to insure that sufficient facts are available to all persons interested in the administration of the bankruptcy estate without requiring investigations or examinations to discover whether the information provided is true. “ ‘The entire thrust of an objection to discharge because of a false oath or account is to prevent knowing fraud or perjury in the bankruptcy case. As a result, the objection should not apply to minor errors ... ’ ‘A false statement or omission that has no impact on a bankruptcy case is not grounds for denial of a discharge under 727(a)(4)(A).’ ” In re Wills, 243 B.R. 58, 63 (9th Cir. BAP 1999), citing

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

Related

Blackwell Oil Co. v. Potts (In re Potts)
501 B.R. 711 (D. Colorado, 2013)
Matheny v. Maier (In re Maier)
498 B.R. 340 (M.D. Florida, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
336 B.R. 498, 2005 Bankr. LEXIS 2469, 2005 WL 3454673, Counsel Stack Legal Research, https://law.counselstack.com/opinion/oreilly-v-dupree-in-re-dupree-flmb-2005.