United States Trustee for the Central District of v. Katona

CourtUnited States Bankruptcy Court, C.D. California
DecidedMarch 10, 2020
Docket6:17-ap-01221
StatusUnknown

This text of United States Trustee for the Central District of v. Katona (United States Trustee for the Central District of v. Katona) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States Trustee for the Central District of v. Katona, (Cal. 2020).

Opinion

2 FILED & ENTERED 3

4 MAR 10 2020

5 CLERK U.S. BANKRUPTCY COURT 6 C Be Yn h t r a a w l k D i ni s st or i c Dt E o Pf UC Ta Yli f Cor Ln Eia RK 7

UNITED STATES BANKRUPTCY COURT 8 CENTRAL DISTRICT OF CALIFORNIA 9 RIVERSIDE DIVISION 10 11 In re: CHAPTER 7

12 Paul Gregory Katona Case No.: 6:16-bk-13150-MW Gail Marie Katona Adv No: 6:17-ap-01221-MW 13 14 Debtor(s). M EMORANDUM DECISION AND ORDER 15 United States Trustee for the Central FOLLOWING TRIAL 16 District of California, Region 16 TRIAL RE: COMPLAINT TO REVOKE DEBTORS’ DISCHARGE PURSUANT TO 11 U.S.C. § 727(d)(1)-(2) 17 Plaintiff(s), v. Date: October 28-29, 2019 18 Time: 9:30 AM Paul Gregory Katona, Gail Marie Katona Location: United States Bankruptcy Court 19 Courtroom 6C 20 Defendant(s). 4 S1 a1 n tW a . A F no au , r Cth A S 9t 2re 7e 0t 1 21 22 For the Plaintiff, United States Trustee for the Central District of California, Region 16: Everett L. Green, Trial Attorney. 23 For the Defendants, Paul Gregory Katona and Gail Marie Katona: Douglas A. Plazak, Esq. 24 25 WALLACE, J. 26 The United States Trustee’s complaint, Docket No. 1, filed November 2, 2017 27 (the “Complaint”), against chapter 7 debtors Paul G. Katona (“Mr. Katona”) and Gail M. 28 Katona (“Mrs. Katona”) (jointly, the “Katonas”) alleges that (1) the Katonas knowingly and 1 fraudulently failed to disclose on the schedules and amended schedules their ownership of 2 material assets constituting bankruptcy estate property, and (2) the Katonas acquired 3 postpetition material assets that constituted bankruptcy estate property and knowingly and 4 fraudulently failed to report the acquisition of such property. The United States Trustee 5 (the “UST”) asks the Court to revoke the Katonas’ discharge pursuant to 11 U.S.C. 6 § 727(d)(1)-(2). 7 This adversary proceeding was tried by the Court on October 28-29, 2019. At the 8 close of trial, the parties requested leave of Court to file post-trial briefs. The Court granted 9 the request. The UST filed its post-trial brief on February 3, 2020. The Katonas filed the 10 final version of their post-trial brief (with errata correcting certain errors) on February 4, 11 2020. The Court took this matter under submission and now renders its decision. 12 13 Jurisdiction and Venue 14 The Court has subject matter jurisdiction over this proceeding pursuant to 28 U.S.C. 15 § 1334 and General Order 13-05, filed July 1, 2013, of the United States District Court for 16 the Central District of California. This is a core proceeding under 28 U.S.C. § 157(b)(2)(J), 17 (O). Venue is proper pursuant to 28 U.S.C. § 1409. 18 The UST and the Katonas have consented on the record to this Court’s final 19 determination of the matters here in controversy under the rule of Stern v. Marshall, 564 20 U.S. 462 (2011) and Wellness Intern. Network, Ltd. v. Sharif, 575 U.S. 665 (2015). 21 22 Elements of 11 U.S.C. § 727(d) Causes of Action 23 11 U.S.C. § 727(d)(1) provides in relevant part that upon request of the United States 24 Trustee, and after notice and a hearing, the bankruptcy court shall revoke a discharge if the 25 discharge was obtained through the fraud of the debtor, and the United States Trustee did 26 not know of such fraud until after the granting of the discharge. 11 U.S.C. § 727(d)(2) 27 provides in relevant part that upon the United States Trustee’s request, the bankruptcy court 28 shall revoke a discharge if the debtor acquired property of the estate and knowingly and 1 fraudulently failed to report the acquisition of such property. 2 As a general rule, to obtain relief under section 727(d)(1), the plaintiff must prove that 3 the debtor committed fraud in fact. The plaintiff must also prove that it was unaware of the 4 fraud at the time the discharge was granted. United States Trustee v. Valencia (In re 5 Guadarrama), 284 B.R. 463, 469 (C.D. Cal. 2002); Bowman v. Belt Valley Bank (In re 6 Bowman), 173 B.R. 922, 924-25 (B.A.P. 9th Cir. 1994). The fraud must be material, that is, 7 it must have been sufficient to cause the discharge to be denied if such fraud were known at 8 the time of the discharge. Jones v. U.S. Trustee, 736 F.3d 897, 900 (9th Cir. 2013). A false 9 statement or omission is material if it contains information that would aid in understanding 10 the debtor’s financial affairs. Id. It does not have to be of a type that will harm or prejudice 11 creditors. United States Trustee v. Valencia (In re Guadarrama), 284 B.R. at 473. The 12 plaintiff may prove the debtor’s fraud by evidence of the debtor’s awareness of the omitted 13 asset and by showing that the debtor knew that failure to list the asset could seriously 14 mislead the trustee. Matter of Yonikus, 974 F.2d 901, 905 (7th Cir. 1992). The bankruptcy 15 court’s finding of fraudulent intent may be based on inferences drawn from a course of 16 conduct. Id. Additionally, fraudulent intent may be inferred from all the surrounding 17 circumstances. Id. Section 727(d)(1) is construed against the objector and liberally in favor 18 of the debtor. United States Trustee v. Valencia (In re Guadarrama), 284 B.R. at 469-70. 19 A knowing and intentional failure to disclose material assets on the bankruptcy 20 schedules constitutes “fraud” within the meaning of 11 U.S.C. § 727(d)(1). United States 21 Trustee v. Mazzone (In re Mazzone), 510 B.R. 439, 444 (Bankr. D. Mass. 2014); Trustee v. 22 Wilkerson (In re Wilkerson), 470 B.R. 398, 400 (Bankr. W.D. La. 2012) (“Courts have 23 repeatedly found that a debtor’s failure to report assets on bankruptcy schedules is 24 sufficient to revoke the discharge under section 727(d)(1)”); Lightfoot v. Landry (In re 25 Landry), 350 B.R. 51, 59 (Bankr. E.D. La 2006) (“The intentional omission of assets from the 26 debtor’s schedules has been found to qualify as grounds for revocation of a discharge under 27 § 727(d)(1)”). 28 1 To prove up a cause of action under 11 U.S.C. § 727(d)(2), a plaintiff must prove that 2 the debtor acquired or became entitled to acquire property of the estate and knowingly and 3 fraudulently failed to report or deliver the property to the trustee. Both elements must be 4 met, and the plaintiff must prove that the debtor acted with the knowing intent to defraud. 5 Matter of Yonikus, 974 F.2d 901, 905 (7th Cir. 1992); Bowman v. Belt Valley Bank (In re 6 Bowman), 173 B.R. 922, 925 (B.A.P. 9th Cir. 1994). 7 With respect to causes of action under both section 727(d)(1) and section 727(d)(2), 8 the plaintiff must prove up the case by a preponderance of the evidence. United States 9 Trustee v. Valencia (In re Guadarrama), 284 B.R. 463, 469 (C.D. Cal. 2002).

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

Related

Bowman v. Belt Valley Bank (In Re Bowman)
173 B.R. 922 (Ninth Circuit, 1994)
Tighe v. Valencia (In Re Guadarrama)
284 B.R. 463 (C.D. California, 2002)
Lightfoot v. Landry (In Re Landry)
350 B.R. 51 (E.D. Louisiana, 2006)
Jerry Jones v. US Trustee, Eugene
736 F.3d 897 (Ninth Circuit, 2013)
DeBaillon v. Wilkerson (In re Wilkerson)
470 B.R. 398 (W.D. Louisiana, 2012)
Harrington v. Mazzone (In re Mazzone)
510 B.R. 439 (D. Massachusetts, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
United States Trustee for the Central District of v. Katona, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-trustee-for-the-central-district-of-v-katona-cacb-2020.