United States Trustee v. Shanklin

CourtUnited States Bankruptcy Court, S.D. Indiana
DecidedMarch 23, 2022
Docket21-50060
StatusUnknown

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

Bluebook
United States Trustee v. Shanklin, (Ind. 2022).

Opinion

ay = lee NN et ee ee er ey eV eee

a) be KZ, LN ke ss ttte, CARA “ax ties □□ Jatnes M. Carr ae Unjted States Bankruptcy Judge

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

IN RE: ) ) KEITH GERALD SHANKLIN and ) Case No. 21-00120-JMC-7A DEIRDRE ANN SHANKLIN, ) ) Debtors. )

) NANCY J. GARGULA, ) UNITED STATES TRUSTEE, ) ) Plaintiff, ) ) Vv. ) Adversary Proceeding No. 21-50060 ) KEITH GERALD SHANKLIN and ) DEIRDRE ANN SHANKLIN, ) ) Defendants. )

FINDINGS OF FACT AND CONCLUSIONS OF LAW This adversary proceeding came before the Court for a bench trial on November 15, 2021. Plaintiff Nancy J. Gargula, United States Trustee (“Plaintiff”), appeared by counsel Laura

A. DuVall. Defendants Keith Gerald Shanklin and Deirdre Ann Shanklin (“Defendants”) appeared by counsel Harley K. Means. At the conclusion of the trial, the Court took under advisement (1) the admissibility of all or certain portions of the recording of the 11 U.S.C. § 341 meeting of creditors (the “341 Meeting Recording”), which ruling would be made after listening

to the 341 Meeting Recording; and (2) this adversary proceeding. Having listened to the 341 Meeting Recording, the Court admits the entirety of the 341 Meeting Recording into evidence. The Court, having reviewed and considered the evidence admitted at the trial, the 341 Meeting Recording, the Stipulated Facts filed by the parties on November 10, 2021 (Docket No. 16) (the “Stipulation”), the other matters of record in this adversary proceeding, Proof of Claim No. 5-2 (the “Claim”) filed by Department of Treasury – Internal Revenue Service (“IRS”) on September 23, 2021 in the underlying bankruptcy case and the docket of the underlying bankruptcy case; having weighed the credibility of the witnesses; having heard the presentations of counsel at the trial; and being otherwise duly advised, now ENTERS the following findings of fact and

conclusions of law as required by Fed. R. Civ. P. 52, made applicable to this adversary proceeding by Fed. R. Bankr. P. 7052. Findings of Fact Plaintiff and Defendants have jointly stipulated to the following facts:1 1. This Court has jurisdiction over this adversary proceeding pursuant to 28 U.S.C. §§ 157 and 1334. 2. Plaintiff is the United States Trustee for Region 10, which includes the Southern District of Indiana.

1 Except where noted by brackets, these stipulated facts (findings 1 through 36) are included verbatim from the Stipulation. 3. [Defendants] filed their bankruptcy case under Chapter 7 of Title 11 of the United States Code on January 13, 2021 (“Petition Date”), in the Southern District of Indiana, case number 21-00120 JMC-7A (“Bankruptcy Case”). 4. Mark S. Zuckerberg [(“Attorney Zuckerberg”)] from the Law Office of Mark S.

Zuckerberg, P.C. filed the Bankruptcy Case for Defendants. 5. The Defendants reside at 12929 Bartlett Drive, Fishers, IN 46037. 6. Defendants filed their Bankruptcy Petition, Schedules, Statement of Financial Affairs, and other required documents (“Bankruptcy Petition”) on January 13, 2021. 7. Defendants signed the Bankruptcy Petition under the penalties for perjury attesting that the information contained therein was true and correct. 8. Chapter 7 Trustee Deborah J. Caruso (“Trustee Caruso”) was appointed as the Chapter 7 trustee to administer the Bankruptcy Case. 9. On February 9, 2021, Trustee Caruso held the 11 U.S.C. § 341 meeting of creditors (“341 Meeting”).

10. Prior to the 341 Meeting, [Defendants] turned over bank statements for the ninety (90) days preceding the Petition Date (“Bank Statements”) to Trustee Caruso pursuant to the Chapter 7 Uniform Document Production List (“Form”). A copy of the Form is located on the website of the United States Bankruptcy Court for the Southern District of Indiana at the following web address: https://www.insb.uscourts.gov/sites/insb/files/UPL7.pdf. 11. Attorney Carrie Breedlove [(“Attorney Breedlove”)] from the Law Office of Carrie L. Frantz LLC appeared on behalf of Defendants at the 341 Meeting. 12. Defendants attended the 341 Meeting on February 9, 2021, via telephone, wherein Trustee Caruso questioned Defendants under oath, subject to the penalties for perjury. 13. Defendants testified that they had reviewed the Bankruptcy Petition prior to filing it. 14. Defendants further testified that they had signed the Bankruptcy Petition and it was true and complete.

15. On March 1, 2021, Trustee Caruso filed a Report of Possible Assets. (Bankruptcy Case Docket No. 15). 16. Trustee Caruso questioned the Defendants during the 341 Meeting about a $10,000 deposit (“Deposit”) and a $13,000 withdrawal (“Withdrawal”) that occurred into and from one of Defendants’ bank accounts at BMO Harris Bank (Acct. No. xxxxxx7728) 13 days prior to filing. Defendants testified that the source of funds for the Deposit was a bonus that Mr. Shanklin received from his employer on December 31, 2020. 17. Defendants testified that $3,000 was used to pay bills, mortgage and car notes and $10,000 was used to purchase a cashier check (“Cashier’s Check”) which was still in Defendants’ possession at the time of [the] 341 Meeting.

18. Defendants testified at the 341 Meeting that they sold real estate located at 12232 Aldenham Blvd, Fishers, Indiana 46037 (“Real Estate”) on June 29, 2020, which sale was also disclosed on Question 18 of Defendants’ Statement of Financial Affairs (“SOFA”). 19. Defendants testified at the 341 Meeting and disclosed on Question 18 of their SOFA that they netted approximately $50,000 from sale of the Real Estate after payment to lenders with first and second mortgages and other closing costs. 20. Defendants testified at the 341 Meeting that they paid $13,971 to the [IRS], which payment is evidenced by Check No. 6218 as indicated on the Bank Statements. 21. Defendants testified at the 341 Meeting that they paid $4,237 to the Indiana Department of Revenue, which payment is evidenced by Check No. 6217 as indicated on the Bank Statements. 22. Trustee Caruso directed the Defendants to turn over the funds to their lawyer who would then turn over the funds to her.

23. Defendants turned the Cashier’s Check over to Trustee Caruso on March 5, 2021. 24. Defendants did not disclose the Cashier’s Check on their Bankruptcy Petition. 25. The Withdrawal was visible on the Bank Statements produced by Defendants to Trustee Caruso prior to the 341 Meeting. 26. Defendants testified at the 341 Meeting that they were going to use the money potentially for the IRS and that they still needed to buy a washer and dryer. 27. Defendants testified at the 341 Meeting they had not yet filed their 2020 tax returns and that they anticipate they will be paying taxes for tax year 2020. 28. Plaintiff conducted an examination pursuant to Fed. R. Bankr. P. 2004 (“Examination”) of Defendants on April 27, 2021.

29. Defendants testified at the Examination that they failed to disclose the Cashier’s Check because they did not think about it. 30. Defendants further testified that the Cashier’s Check was held in a drawer at their home and that the Cashier’s Check was intended to pay future tax obligations. 31.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
United States Trustee v. Shanklin, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-trustee-v-shanklin-insb-2022.