Robert Leslie Ezell

CourtUnited States Bankruptcy Court, D. Oregon
DecidedJune 14, 2022
Docket21-31465
StatusUnknown

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

Bluebook
Robert Leslie Ezell, (Or. 2022).

Opinion

JUNIE 14, □□□□□ Clerk, U.S. Bankruptcy Court

Below is an opinion of the court.

Daw) We Horch _ DAVID W. HERCHER U.S. Bankruptcy Judge

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF OREGON In re Robert Leslie Ezell, Case No. 21-31465-dwh13 Debtor. MEMORANDUM DECISION ON UNITED STATES TRUSTEE’S MOTION TO DISMISS OR CONVERT I. Introduction! Acting United States Trustee Gregory M. Garvin moved to dismiss or convert this chapter 13 case to chapter 7. Because debtor, Robert Ezell, has acted in bad faith and egregiously, I will grant the motion and convert this case.

1 This disposition is specific to this case. It may be cited for whatever persuasive value it may have. Page 1 MEMORANDUM DECISION ON UNITED STATES ete.

II. Background Ezell initiated this case by filing his petition under chapter 7 on June 29, 2021. Kenneth Eiler was appointed trustee. On August 3, 2021, Ezell

converted this case to chapter 13. On November 1, 2021, the U.S. trustee filed the pending motion to dismiss or convert this case back to chapter 7. III. Analysis A. For cause, the court may dismiss a chapter 13 case or convert it to chapter 7. Under 11 U.S.C. § 1307(c), on the request of the U.S. trustee, the court may dismiss a chapter 13 case or convert it to chapter 7 for cause. (Other section references are also to sections of title 11.) The grounds for cause include the debtor’s failure to commence plan payments.2 If the court finds cause for dismissal or conversion, it must select the remedy that is in the best

interest of creditors and the estate. Because the statute defines cause as “including” the eleven enumerated grounds, they are nonexclusive.3 In the Ninth Circuit’s 1999 decision in In re Leavitt,4 it held that the debtor’s bad faith can be an unenumerated ground for cause, and in determining whether bad faith exists, the bankruptcy court should consider the totality of circumstances, including these four factors— • whether the debtor misrepresented facts in the petition, unfairly manipulated the bankruptcy code, or otherwise filed in an inequitable manner,

2 §§ 1307(c)(4), 1326(a)(1)(A). 3 § 102(a)(3). 4 171 F.3d 1219, 1224 (9th Cir. 1999). • the debtor's history of filings and dismissals, • whether the debtor only intended to defeat state-court litigation; and • whether “egregious behavior is present.”5 In determining that egregious behavior was present in Leavitt, the court pointed to the debtor’s failure to offer any “real justification or excuse for his actions,” which were failing to disclose his assets and financial dealings.6 The court’s explanation that egregiousness is present when a debtor fails to

justify or excuse disclosure failures is consistent with the dictionary definition of egregious as “conspicuously bad.”7 A debtor must file a schedule of assets and liabilities and a statement of financial affairs.8 Because the bad-faith determination requires consideration of the totality of circumstances and the four bad-faith factors are not independent bases for finding bad faith, a debtor’s failure to make required disclosures in the schedules and SoFA is relevant to but not dispositive of the

first bad-faith factor, misrepresentation of facts in the petition. Whether a disclosure failure in fact constitutes bad faith must be determined in light of whether it is egregious, i.e., done without justification or excuse, such as with a credible misunderstanding of facts or reasonable misunderstanding of the requirements of the schedule and SoFA forms. In other words, egregiousness

5 Id. at 1224. 6 Id. at 1225. 7 https://www.merriam-webster.com/dictionary/egregiousness#other-words, last viewed June 14, 2022. 8 § 521(a)(1)(B)(i), (iii); Fed. R. Bankr. P. 1007(b)(1)(A), (D). is not an independent ground for finding bad faith, but instead it is a measure of the seriousness of another factor, such as a disclosure failure under the first factor.

Here, the U.S. trustee’s motion invoked the unenumerated cause ground of bad faith and addressed the first and fourth bad-faith factors by alleging that Ezell misrepresented facts in the schedules and SoFA and behaved egregiously. At the hearing, the U.S. trustee also relied on Ezell’s failure to commence plan payments. B. Ezell’s bad faith is a ground for cause to dismiss or convert. 1. Ezell omitted or misrepresented facts in the schedules and SoFA. Addressing the first bad-faith factor, the U.S. trustee alleges that Ezell omitted or misrepresented facts in the schedules and SoFA. (a) He failed to disclose ownership of his membership interest in the LLC. As required by Federal Rule of Civil Procedure 9009(a), Ezell used form B 106A/B as the property schedule and form B 107 as the SoFA; they are both official forms prescribed by the Judicial Conference of the United States. A debtor must schedule an interest in a company, including shares in a corporation or a membership interest in a limited liability company, in

Schedule A/B, item 19. And a debtor must state in the answer to SoFA question 27 whether the debtor, within four years before the petition date, had a connection to a business, such as by being a limited liability company member. If the answer is yes, the debtor must also provide details about the business. Ezell was a member of Wood River Lodge LLC.9 He didn’t schedule that

interest anywhere.10 I have no evidence that the LLC owned anything other than the Wood River Lodge property, which it sold before the petition date. On the other hand, I have no evidence that the LLC was dissolved before the petition date. Thus, correct scheduling would have disclosed the LLC membership interest with a value of $0. In Ezell’s answer to question 27, he listed only Ezell Enterprises, Inc., a

corporation of which he was the sole shareholder; he did not list the LLC membership interest. So, even if scheduling of the membership interest were excusable because the interest had no value due to the property sale, or even if the LLC had been dissolved between the sale and the petition date, he was required to disclose his membership interest in the answer to SoFA question 27. That disclosure would have enabled parties in interest to decide whether to inquire further about distributions to him on account of his

membership interest. Ezell testified inconsistently about his failure to disclose the LLC. He didn’t remember why he didn’t disclose it. He disputed that he was required to disclose “all companies,” but later conceded that he knew he had to disclose

9 ECF No. 66, Ex. 15, page headed “Rob Ezell – Wood River Lodge LLC.” 10 ECF No. 66, Ex. 22 at 6, Ex. 23; ECF Nos. 10, 35. “all companies.” He claimed not to remember signing the schedules and SoFA or testifying at the meeting of creditors that he signed those documents.11 I don’t credit his testimony that he did not understand his requirement to

disclose his interest in the LLC. (b) He failed to list year-to-date income. In response to SoFA question 4, the debtor must disclose the amount and source of income from employment or operating a business for the current year and the two prior calendar years. In response to question 5, the debtor must disclose the amount and source of any income other than from

employment or operating a business, regardless of whether it is taxable. That other income includes dividends. Ezell’s answer to question 4 disclosed income only for 2019, the second calendar year before the 2021 petition year.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
Robert Leslie Ezell, Counsel Stack Legal Research, https://law.counselstack.com/opinion/robert-leslie-ezell-orb-2022.