Paris v. United States (In Re Paris)

355 B.R. 860, 2006 Bankr. LEXIS 2153, 2006 WL 2578758
CourtUnited States Bankruptcy Court, M.D. Florida
DecidedJune 13, 2006
DocketBankruptcy No. 3:05-bk-09477-JAF, Adversary No. 3:05-ap-00264-JAF
StatusPublished
Cited by3 cases

This text of 355 B.R. 860 (Paris v. United States (In Re Paris)) 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
Paris v. United States (In Re Paris), 355 B.R. 860, 2006 Bankr. LEXIS 2153, 2006 WL 2578758 (Fla. 2006).

Opinion

*862 ORDER GRANTING DEFENDANT’S MOTION FOR SUMMARY JUDGMENT

JERRY A. FUNK, Bankruptcy Judge.

This proceeding came before the Court upon Defendant’s Motion for Summary Judgment, Plaintiffs Response to Defendant’s Motion for Summary Judgment, Supplement to Defendant’s Motion for Summary Judgment, and Plaintiffs Request to Defendant’s Supplement for Summary Judgment. Upon the undisputed facts and the arguments of the parties, the Court finds it appropriate to grant Defendant’s Motion for Summary Judgment.

The following facts are undisputed. 1 Plaintiff was the president and registered agent of James L. Paris Financial Services, Inc. (the “corporation”) and owned 90% of the corporation, which he incorporated in 1991. (Reqs. 2, 3, and 4.) Plaintiff had the authority to hire, fire and manage employees of the corporation and in fact hired, fired and managed employees of the corporation. (Reqs. 5, 6.) Plaintiff had the authority to direct payment of the corporation’s bills and expenses. (Req. 7.) Plaintiff had authority to deal with the corporation’s suppliers and clients and in fact dealt with the corporation’s clients. (Reqs. 9, 10.) Plaintiff had the authority to negotiate the corporation’s large purchases, contracts, and loans. (Req. 11.) Plaintiff had the authority to guarantee or co-sign corporate bank loans and/or borrowings. (Req. 13.) Plaintiff had the authority to open and close corporate bank accounts and in fact opened a corporate bank account after June, 2002. (Reqs. 14, 15.) Plaintiff was an authorized bank signatory for the corporation. (Reqs. 16, 31.) Plaintiff signed checks on the corporation’s checking accounts beginning in June, 2002. (Reqs. 19, 32.) Plaintiff authorized the issuance of corporate payroll checks. (Req. 18.) Beginning in June 2002, Plaintiff signed corporate payroll checks. (Reqs. 17, 32.) Plaintiff had authority to make and authorize deposits to corporate bank accounts. (Req. 20.) After June 2002, Plaintiff signed Federal corporate payroll tax returns. (Req. 22.) Plaintiff had authority to make Federal corporate payroll tax deposits. (Req. 23.) Plaintiff had authority to determine the corporation’s financial policy. (Req. 24.)

Plaintiff hired Carmen Paris, his brother, to work at or for the corporation. (Req. 29.) Carmen Paris was the vice-president of the corporation. (Req. 26.) Carmen Paris was an authorized bank signatory for the corporation and signed checks on the corporation’s account until he left employment at the corporation in June 2002. (Reqs. 27, 30.) Carmen Paris signed the Employer’s Quarterly Federal Tax Returns for the corporation for the periods ending March 31, 2000, June 30, 2000, December 31, 2000, March 31, 2001, June 30, 2001, and September 30, 2001. (Req. 33.) Plaintiff signed the Employer’s Quarterly Federal Tax Returns for the corporation for the periods ending March 31, 2002 and June 30, 2002. (Req. 34.)

On June 8, 2002 Plaintiff became aware the corporation was delinquent in its payroll tax obligations beginning with the tax period ending June 30, 2000. 2 After becoming aware of the delinquency, Plaintiff continued to write check after check to creditors other than the Internal Revenue Service. Plaintiff wrote the following *863 checks on the corporation’s account at Am-South Bank after June 8, 2002:

June 18, 2002 — Century Small Business — $250.00 (Bates No. 265 and 266.)
June 17, 2002 — Carol Brown— $1,051.37 (Bates No. 267 and 268.)
June 17, 2002 — State Farm Insurance — $129.13 (Bates No. 269 and 270.)
June 20, 2002 — Benjamin Moore— $1,000.00 (Bates No. 273 and 274.)
June 26, 2002 — Pappas Law Firm— $900.00 (Bates No. 275 and 276.)
June 26, 2002 — Benjamin Moore— $250.00 (Bates No. 277 and 278.)
July 10, 2002 — Charles Sizemore— $556.47 (Bates No. 291 and 292.)
July 19, 2002 — $100.00 (Bates No. 279 and 280.) 3
July 30, 2002 — $100.00 (Bates No. 283 and 284.) 4
July, 2002 — OC Fund — $184.80 (Bates No. 289 and 290.)
August, 2002 — $200.00 (Bates No. 293 and 294.) 5
August 1, 2002 — Sharon Paris— $112.35 (Bates No. 285 and 286.)
August 2, 2002 — Carol Brown — $1,051.37 (Bates No. 287 and 288.)
August 6, 2002 — Century Small Business — $250.00 (Bates No. 295 and 296.)
August 7, 2002 — Sharon Paris— $100.00 (Bates No. 297 and 298.)
August 12, 2002 — Cathy Tuttle— $350.00 (Bates No. 299 and 300.)
August 16, 2002 — Carol Brown— $1,051.37 (Bates No. 301 and 302.)
August 29, 2002 — legal fees— $1,500.00 (Bates No. 303 and 304.).

(Ex. C. to Def.’s Mot. for Summ. J.)

On April 9, 2004 Defendant assessed, pursuant to § 6672 of the Internal Revenue Code, trust fund recovery penalties (“Trust Fund Penalties”) against Plaintiff for the payroll taxes withheld from the wages of employees of the corporation but not paid over to the Internal Revenue Service during the following periods for the following amounts:

June 30, 2000 $ 5,754.03
September 30, 2000
December 31, 2000 $ 7,359.09
March 31, 2001 $ 7,354.15
June 30, 2001 $ 4,628.43
September 30, 2001 $ 3,629.09
December 31, 2001 $ 540.22
March 31, 2002 $ 6,212.16
June 30, 2002 $ 4,619.68
September 30, 2002 $ 1,410.24
December 31, 2002 $ 198.63
(Exs. 2 and 3 to Def.’s Mot. for Summ. J.)

On September 2, 2005, Plaintiff filed a voluntary petition for relief under Chapter 7 of the Bankruptcy Code. On that same day Plaintiff filed this adversary proceeding. Plaintiff seeks a determination that his liability for the Trust Fund Penalties is dischargeable as well as a determination that he is not liable for the Trust Fund Penalties. Defendant filed the Motion for Summary Judgment, contending that there is no genuine issue of material fact as to: 1) Plaintiffs liability for the Trust Fund Penalties and 2) the dischargeability of the Trust Fund Penalties in Plaintiffs bankruptcy case. Plaintiff filed a response, contending, among other things, that Carmen Paris had complete control over the corporation’s finances, that Carmen Paris embezzled millions of dollars from the cor *864

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

Related

Bank of Kaukauna v. VanDynHoven (In re VanDynHoven)
460 B.R. 214 (E.D. Wisconsin, 2011)
In Re Vandynhoven
460 B.R. 214 (E.D. Wisconsin, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
355 B.R. 860, 2006 Bankr. LEXIS 2153, 2006 WL 2578758, Counsel Stack Legal Research, https://law.counselstack.com/opinion/paris-v-united-states-in-re-paris-flmb-2006.