U.S. Trustee v. Kupersmith

CourtUnited States Bankruptcy Court, D. Connecticut
DecidedFebruary 6, 2020
Docket18-05015
StatusUnknown

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

Bluebook
U.S. Trustee v. Kupersmith, (Conn. 2020).

Opinion

UNITED STATES BANKRUPTCY COURT DISTRICT OF CONNECTICUT

____________________________________ ) IN RE: ) ) CASE NO. 12-52303 (JAM) COREY KUPERSMITH, ) Debtor. ) CHAPTER 7 ____________________________________) ) WILLIAM K. HARRINGTON, ) United States Trustee, ) Plaintiff, ) ) vs. ) ) ADV. PRO. NO. 18-05015 (JAM) COREY KUPERSMITH, ) Defendant. ) ECF NO. 16 ____________________________________)

APPEARANCES

Holley L. Claiborn, Esq. Attorney for Plaintiff Office of The United States Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510

Mr. Corey Kupersmith Pro se Debtor1

MEMORANDUM OF DECISION ON PLAINTIFF’S MOTION FOR SUMMARY JUDGMENT

Julie A. Manning, Chief United States Bankruptcy Judge I. Background

William K. Harrington, the United States Trustee for Region 2 (the “Plaintiff”) commenced this Adversary Proceeding on March 22, 2018 against Corey Kupersmith (the

1 Corey Kupersmith is proceeding pro se in this Adversary Proceeding; he is represented by counsel in the underlying Chapter 7 case. “Debtor”). The Nine-Count Complaint seeks revocation of the Debtor’s discharge under 11 U.S.C. § 727(d)(2) and denial of the Debtor’s discharge under 11 U.S.C. §§ 727(a)(2)(B)2 and (a)(4)(A). Now before the Court is the Plaintiff’s Motion for Summary Judgment on all counts of the Complaint. ECF No. 16. For the reasons the follow, the Motion for Summary Judgment is GRANTED.

II. Jurisdiction

The United States District Court for the District of Connecticut has jurisdiction over the instant proceeding pursuant to 28 U.S.C. § 1334(b). The Bankruptcy Court derives its authority to hear and determine this matter pursuant to 28 U.S.C. §§ 157(a) and (b)(1) and the District Court’s General Order of Reference dated September 21, 1984. This is a “core proceeding” pursuant to 28 U.S.C. § 157(b)(2)(I). III. Undisputed Facts Local Rule 56(a)(1) of the Local Rules of Civil Procedure of the United States District Court for the District of Connecticut requires that a party moving for summary judgment file a Local Rule 56(a)(1) Statement of Undisputed Material Facts. D. Conn. L. R. 56(a)(1). Local Rule 56(a)(2) requires that a party opposing a motion for summary judgment file a Local Rule 52(a)(2) Statement of Facts in Opposition to Summary Judgment. D. Conn. L. R. 56(a)(2). Each material fact set forth in a movant’s statement and supported by the evidence “will be deemed to be admitted (solely for the purposes of the motion) unless such fact is controverted by the Local Rule 56(a)(2) Statement required to be filed and served by the opposing party in accordance with

2 The Count Four of the Complaint is entitled a cause of action for denial of discharge under 11 U.S.C. § 727(a)(2)A). The paragraphs following this title, however, make clear that the claim alleged is one under section 727(a)(2)(B). Therefore, the Court finds that the reference to section 727(a)(2)(A) is a typographical error and deems the Complaint as alleging a cause of action under section 727(a)(2)(B). this Local Rule…” See D. Conn. L. R. 56(a)(1); see also Parris v. Delaney (In re Delaney), 504 B.R. 738, 746-747 (Bankr. D. Conn. 2014). Here, the Plaintiff has filed his Local Rule 56(a)(1) Statement. ECF No. 17. The Debtor, however, has not responded to the Plaintiff’s Motion for Summary Judgment in any way, including not filing a Local Rule 56(a)(2) Statement, despite being granted two extensions of time to do so. Therefore, the material facts set forth in

Plaintiff’s Local Rule 56(a)(1) Statement supported by the evidence are deemed admitted. See D. Conn. L. R. 56(a)(1). Also deemed admitted for the purposes of the Motion for Summary Judgment are the Plaintiff’s May 31, 2018 Requests to Admit served on the Debtor, to which the Debtor failed to respond despite being given additional time in which to do so (the “Requests to Admit”). Under Rule 36 of the Federal Rules of Civil Procedure, made applicable in this Adversary Proceeding by Federal Rule of Bankruptcy Procedure 7036, “a matter is admitted unless, within 30 days after being served, the party to whom a request is directed serves on the requesting party a written answer or objection…” Fed. R. Civ. P. 36. Admissions under Rule 36 may be used for

Rule 56 summary judgment purposes. See S.E.C. v. Dynasty Fund, Ltd., 121 F. App’x 410, 411 (2d Cir. 2005); In re Bak, No. 10-23045 ASD, 2013 WL 653073, at *11 (Bankr. D. Conn. Feb. 20, 2013). The Court finds the following undisputed facts:3 A. Background 1. On December 29, 2012, the Debtor, through counsel, filed a voluntary petition for relief under Chapter 11 of the Bankruptcy Code.

3 All facts are taken from the Plaintiff’s Local Rule 56(a)(1) Statement and the exhibits attached to the Plaintiff’s Motion for Summary Judgment, including the unanswered Requests to Admit, unless otherwise indicated. 2. On November 19, 2014, the Debtor’s case was converted from Chapter 11 to Chapter 7. See ECF No. 344 in Case No. 12-52303. 3. Upon conversion, Ronald I. Chorches (the “Chapter 7 Trustee”) was appointed trustee of the Debtor’s Chapter 7 estate. 4. On February 18, 2015, the Debtor received a Chapter 7 discharge. See ECF No.

362 in Case No. 12-52303. 5. The Plaintiff commenced the instant Adversary Proceeding on March 22, 2018. 6. The Debtor is represented by Attorney Ellery Plotkin and Attorney Andre Cayo in his Chapter 7 bankruptcy case. 7. The Debtor is a pro se defendant in this Adversary Proceeding. 8. On May 31, 2018, the Plaintiff served the Debtor with the Requests to Admit accompanied by a letter to the Debtor explaining the obligation to respond to the Requests to Admit and the effect of the failure to respond. 9. To date, the Debtor has failed to admit or deny any of the Requests to Admit.

10. The Plaintiff had no knowledge prior to the Debtor’s discharge that grounds existed to seek denial of the Debtor’s discharge. B. The Chase Debtor in Possession Account 11. On November 20, 2014, the Chapter 7 Trustee sent a letter to JPMorgan Chase Bank (“Chase”) asking it to freeze the Debtor’s debtor-in-possession bank account ending in 1176 (the “Chase DIP Account”). 12. The Chase DIP Account had a balance of $11,118.66 on November 29, 2014. 13. On December 3, 2014, the Debtor withdrew $10,118.66 from the Chase DIP Account. 14. On December 3, 2014, the Debtor opened another account at Chase (the “Chase 2051 Debtor Account”) and deposited $10,118.66 into the Chase 2051 Debtor Account. 15. On April 4, 2015, the Debtor transferred $506.52 from the Chase DIP Account to the Chase 2051 Debtor Account. 16. The Debtor failed to disclose to the Chapter 7 Trustee that he withdrew

$10,625.18 from the Chase DIP Account (the “DIP Funds”). 17. On October 13, 2017, the Chapter 7 Trustee filed an adversary proceeding, Chorches v. Kupersmith, et al., Adv. Proc. No.

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Eastman Kodak Co. v. Image Technical Services, Inc.
504 U.S. 451 (Supreme Court, 1992)
Pisculli v. T.S. Haulers, Inc.
408 F. App'x 477 (Second Circuit, 2011)
Wright v. Goord
554 F.3d 255 (Second Circuit, 2009)
Sicherman v. Rivera (In Re Rivera)
338 B.R. 318 (N.D. Ohio, 2006)
Montey Corp. v. Maletta (In Re Maletta)
159 B.R. 108 (D. Connecticut, 1993)
Tese-Milner v. Moon (In Re Moon)
385 B.R. 541 (S.D. New York, 2008)
Glaser v. Glaser (In Re Glaser)
49 B.R. 1015 (S.D. New York, 1985)
IBA, Inc. v. Hoyt (In Re Hoyt)
337 B.R. 463 (W.D. New York, 2006)
Chorches v. Freitas (In Re Freitas)
261 B.R. 556 (D. Connecticut, 2001)
Gemmink v. Jay Peak Inc.
807 F.3d 46 (Second Circuit, 2015)
State Bank of India v. Chalasani (In re Chalasani)
92 F.3d 1300 (Second Circuit, 1996)
R.B. Ventures, Ltd. v. Shane
112 F.3d 54 (Second Circuit, 1997)
Flaherty v. Lang
199 F.3d 607 (Second Circuit, 1999)
Securities & Exchange Commission v. Dynasty Fund, Ltd.
121 F. App'x 410 (Second Circuit, 2005)
Fraleigh v. Fraleigh (In re Fraleigh)
474 B.R. 96 (S.D. New York, 2012)
Parris v. Delaney (In re Delaney)
504 B.R. 738 (D. Connecticut, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
U.S. Trustee v. Kupersmith, Counsel Stack Legal Research, https://law.counselstack.com/opinion/us-trustee-v-kupersmith-ctb-2020.