Shapiro v. Woodberry

CourtUnited States Bankruptcy Court, E.D. Michigan
DecidedFebruary 16, 2021
Docket18-04356
StatusUnknown

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

Bluebook
Shapiro v. Woodberry, (Mich. 2021).

Opinion

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

In Re:

LaJeff Lee-Percy Woodberry, Case No. 18-46856-JAD Chapter 7 Debtor. Hon. Joel Applebaum ________________________________/

Mark H. Shapiro, Trustee,

Plaintiff, v. Adv. Case No. 18-4356

Yumi Yoo Woodberry,

Defendant. _________________________________/

OPINION GRANTING TRUSTEE’S MOTION FOR ORDER DISMISSING COUNTS AND AMENDING ORDER GRANTING PLAINTIFF’S MOTION FOR PARTIAL SUMMARY JUDGMENT

The matter before the Court is the Trustee’s Motion for Order Dismissing Counts and Amending Order Granting Plaintiff’s Motion for Partial Summary Judgment. For the reasons set forth below, this Court GRANTS the Trustee’s Motion. I.

FACTUAL BACKGROUND Sometime in 2016, Ramco-Gershenson Properties, L.P. filed a lawsuit in the 35th District Court for the State of Michigan against LaJeff Lee-Percy Woodberry

(“Debtor”) and three other defendants to collect a debt arising out of a lease of commercial premises for a hair salon in which Debtor had an interest. On June 8, 2017, after a trial, the State Court entered a judgment against Debtor in the amount of $10,121.45. On February 15, 2018, after a hearing, the State Court granted a

motion for attorney fees and entered an order against Debtor in the amount of $14,911.48. Debtor did not pay either the judgment or the attorney fee award. On February 16, 2018, one day after the attorney fee award was entered in

the Ramco litigation, Debtor quit-claimed his residence located at 18283 Muirland Street, Detroit MI (“Muirland Property”) to his wife, Yumi Yoo Woodberry (“Defendant”).1 Debtor explained that he transferred the Property because Defendant was worried about the collection activity of the judgment creditor,

Ramco-Gershenson Properties, L.P. (Docket No. 140, Opinion and Order Granting Preliminary Injunction, pp. 6–7.)

1 While Debtor claims that he had transferred the Muirland Property to his wife on January 28, 2013, this Court previously found that the date of the actual transfer was February 16, 2018. (Docket No. 165, Opinion Granting Plaintiff’s Motion for Partial Summary Judgment, pp. 8-9). Less than three months later, on May 9, 2018, Debtor filed his Chapter 7 bankruptcy case. Mark H. Shapiro was appointed the Chapter 7 Trustee for

Debtor’s bankruptcy estate. On June 21, 2018, the Trustee recorded a Claim of Interest against the Muirland Property giving notice of an action pending against the Property as permitted by M.C.L. § 600.2735. (Docket No. 244, Exhibit B,

Claim of Interest; Case No. 18-46856, Docket No. 18, Proof of Service Trustee’s Claim of Interest). On June 27, 2018, Debtor amended his Schedule A/B to include the Muirland Property which he valued at $265,500. On August 2, 2018, the Trustee (“Plaintiff”) filed a 30 count complaint

against Debtor’s wife, Yumi Yoo Woodberry, seeking to avoid, among other things, the transfer of the Muirland Property to her. On June 25, 2019, Debtor filed a motion to convert this case from a chapter

7 to a chapter 13. On August 21, 2019, this Court denied Debtor’s motion to convert his case to a chapter 13. On November 4, 2019, Defendant mortgaged the Muirland Property to

Mortgage Electronic Registration Systems as nominee for Amerisave Mortgage Corporation (“Amerisave”) for $192,500. The Closing Disclosure submitted for the 2019 mortgage, dated October 13, 2019, indicates that the Muirland Property

appraised for $275,000. The Closing Statement shows that the total amount of the loan was $192,500 and that Defendant received cash in the amount of $186,891.64. (Docket No. 156, Closing Statement (attachment)). The Trustee was not aware

Defendant mortgaged the Property at this time. On May 29, 2020, after almost two years of litigation, the Trustee filed a motion for partial summary judgment seeking to avoid the transfer of the Muirland

Property to Defendant. The Trustee sought summary judgment of Counts II, IV and V of the Trustee’s thirty-count complaint. On June 17, 2020, Defendant refinanced the Muirland Property and obtained a $301,600 mortgage. The Trustee was not aware of this mortgage at this time.

On July 8, 2020, this Court held a hearing on the motion for partial summary judgment. During that hearing, Debtor revealed to the Trustee for the first time that Defendant had mortgaged the Muirland Property for $192,500 (the Proceeds”), but did not disclose the June 17th refinancing. (Docket No. 140, Opinion and Order

Granting Preliminary Injunction, p. 3.) On July 10, 2020, the Trustee filed a Motion for Temporary Restraining Order and Preliminary Injunction (the “TRO Motion”) seeking to prohibit

Defendant from disposing of the Proceeds and requiring Defendant to have the Proceeds held in trust pending the outcome of this adversary proceeding. (Docket No. 134, TRO Motion.)

During the July 15, 2020 hearing on the TRO Motion, the Court made numerous inquiries about the whereabouts of the Proceeds. Debtor (speaking for Defendant) did not provide a direct answer to the Court’s questions. (Docket

No. 139) and did not disclose the June 17th refinancing. On July 16, 2020, the Court entered an Opinion and Order Granting Preliminary Injunction (the “Injunction”) (Docket No. 140). The Injunction

enjoined Defendant and Debtor from disposing of the Proceeds and required Defendant to provide the Trustee with documentation that would reflect the net amount received by Defendant and the whereabouts of the Proceeds. The Court required:

Within seven days from this order, the Defendant must provide the Trustee with: (1) a copy of the closing statement from the November 4, 2019 mortgage loan transaction that provided the Proceeds; or (2) a copy of a statement from the bank or other institution showing were the Proceeds are currently held.

(Docket No.140, p. 11). On July 28, 2020, the Trustee filed a motion for order finding Defendant in contempt of court for failing to provide the Trustee with the documents set forth in the July 16, 2020 Opinion. (Docket No. 144). At the Trustee’s request, the Court held an expedited hearing on the contempt motion on August 3, 2020. After the hearing, the Court issued an order giving Defendant until August 10, 2020 to provide the Trustee with a copy of the closing statement from the mortgage loan and with a copy of a bank statement showing where the Proceeds are currently being held. (Docket No. 152). The August 3, 2020 order also adjourned the hearing on the contempt motion to August

31, 2020 and instructed the Trustee to file a declaration advising the Court whether Defendant provided the two required documents by the August 10, 2020 date set by the Court.

Also, on August 3, 2020, Debtor and Defendant filed a motion to amend the Court’s opinion and order granting the Trustee’s motion for preliminary injunction issued on July 16, 2020. In Defendant and Debtor’s motion to amend, Defendant and Debtor sought, in part, to “limit the amount Defendant and Debtor are enjoined

from disposing to the exact monetary amount of the allowable claims” and to “prohibit the Trustees [sic] from freezing Defendant and Debtor accounts or acquiring other liens on the accounts”. (Docket No. 149).

On August 11, 2020, the Trustee filed a Declaration Regarding Defendant and Debtor’s Failure to Comply with Court Order informing the Court that Defendant did not provide the Trustee with either of the two documents described in the Injunction by the August 10, 2020 deadline set by the Court. (“First

Declaration”) (Docket No. 155). On August 13, 2020, the Trustee filed a Statement Regarding Document Production (“Second Declaration”) (Docket No. 156). The Second Declaration

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

Related

Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Grover v. Eli Lilly And Company
33 F.3d 716 (Sixth Circuit, 1994)
United States v. Tommy Martin, Jr.
226 F.3d 1042 (Ninth Circuit, 2000)
Slone v. Lassiter (In Re Grove-Merritt)
406 B.R. 778 (S.D. Ohio, 2009)
Hirsch v. Gersten (In Re Centennial Textiles, Inc.)
220 B.R. 165 (S.D. New York, 1998)
Ritzen Group, Inc. v. Jackson Masonry, LLC
589 U.S. 35 (Supreme Court, 2020)
Suhar v. Bruno (In re Neal)
478 B.R. 261 (Sixth Circuit, 2012)
In re Energy Future Holdings Corp.
575 B.R. 616 (D. Delaware, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Shapiro v. Woodberry, Counsel Stack Legal Research, https://law.counselstack.com/opinion/shapiro-v-woodberry-mieb-2021.