Williams v. Hoza (In Re Hoza)

373 B.R. 409, 2007 Bankr. LEXIS 2682, 2007 WL 2319080
CourtUnited States Bankruptcy Court, W.D. Pennsylvania
DecidedAugust 13, 2007
Docket19-20444
StatusPublished
Cited by2 cases

This text of 373 B.R. 409 (Williams v. Hoza (In Re Hoza)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, W.D. Pennsylvania primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Williams v. Hoza (In Re Hoza), 373 B.R. 409, 2007 Bankr. LEXIS 2682, 2007 WL 2319080 (Pa. 2007).

Opinion

MEMORANDUM OPINION

BERNARD MARKOVITZ, Bankruptcy Judge.

Complaint Objecting To Discharge Of Debtor

Plaintiff Patrick Williams seeks to have debtor Michael A. Hoza denied a general discharge in accordance with § 727(a)(2)(A) of the Bankruptcy Code. He maintains that, less than months before voluntarily commencing his bankruptcy case, debtor transferred three tracts of real property he owned with actual intent to hinder, delay or defraud his creditors.

Debtor denies that he actually intended to hinder, delay or defraud his creditors when he made the transfers.

Debtor will be denied a discharge for reasons set forth in this memorandum opinion.

FACTS

Debtor purchased a carpet cleaning business known as Kodiak Steamer from plaintiff in July of 2002. The purchase price was $63,000. In addition to paying plaintiff $15,000 at the closing, debtor executed a judgment note in the amount of $48,000 plus interest. Payments in the amount of $950.62 per month were to begin on August 30, 2002, and were due on the thirtieth day of each succeeding month until the note was paid in full.

Among other things, the note provided that in the event debtor defaulted, plaintiff was entitled to a judgment in confession for any remaining amounts due.

Debtor defaulted on his obligation in September of 2004 and received notice thereof from plaintiff on January 5, 2005. Efforts to re-negotiate the note ensued shortly thereafter but reached an impasse when debtor was not able to collateralize such a note.

On January 27, 2005, approximately three weeks after receiving notice of the default, debtor and Jennifer Fox entered into an agreement whereby debtor agreed to sell real property he owned which was located in Greensburg, Pennsylvania, to Jennifer Fox for $75,000. For reasons unknown, the sale was not consummated until some five months later.

*412 Plaintiff confessed judgment against debtor in state court on June 13, 2005. The amount of the judgment was $36,817.61.

Debtor was the sole owner of three tracts of real property when the judgment in confession was entered on the record. Two were located in Jeanette, Pennsylvania. The third, which he agreed to sell to Jennifer Fox, was located in Greensburg, Pennsylvania.

On June 21, 2005, only eight days after plaintiff had confessed judgment against him, debtor executed a deed conveying the Jeanette property to Jennifer Fox. Curiously, the consideration recited in the deed was $120,000 rather than $75,000, as was provided for in the agreement of sale debt- or and Fox had executed five months earlier.

Questions concerning this transaction do not end with the difference between the price recited on the deed and the amount-specified in the agreement of sale.

For reasons that are not clear from the record, two settlement statements were prepared for the closing. The contract sale price was listed as $75,000 in one version and as $120,000 in the other. In addition, the former version recited that cash paid to debtor totaled $13, 039.27 while the latter version recited that cash paid to him totaled $59,039.27. Debtor signed the latter settlement statement rather than the former.

To confound matters further, the settlement officer issued a check at the closing payable to debtor in the amount of $11,259.27, which differed from the amount debtor was to be paid according to either of the settlement statements.

Debtor did not deposit the check into his bank account until July 2, 2005, eleven days after the closing took place. What debtor did with the funds is not clear. Debtor testified at trial that he used the funds to repair equipment used in his carpet cleaning business, but produced no documents to support his testimony. One thing is clear: the funds were not used to pay any of the debt owed to plaintiff by debtor.

The above conveyance to Jennifer Fox was not the only conveyance that occurred in June of 2005. On June 30, 2005, only seventeen days after plaintiff had confessed judgment against him, debtor conveyed the two Jeanette properties to himself and his mother as joint tenants with right of survivorship. The consideration recited in each deed was $1.00.

Debtor continues to reside in one of the properties and rents out the other property for which he receives $910 per month.

Debtor admitted at trial that he was aware of the confessed judgment when he conveyed the three properties.

On September 11, 2005, approximately three months after plaintiff had confessed judgment against him, debtor filed a voluntary chapter 7 bankruptcy petition along with the required schedules and statement of financial affairs. Information contained therein concerning the above transfers was confusing.

Debtor listed in his schedules the Jeanette properties he had conveyed to himself and his mother as joint tenants. He asserted that the properties had a combined declared value of $95,000 and were subject to mortgages totaling $87,715. Elsewhere in the schedules, plaintiff was identified as having an undisputed general unsecured claim in the amount of $36,817, the amount of the confessed judgment.

In his statement of financial affairs, debtor identified the conveyance of the Greensburg property as a transfer of property belonging to him that had occurred within one year of the petition date. The *413 transferee of the property, however, was identified as one Matt Yurkeson instead of Jennifer Fox, who was identified as the grantee on the deed conveying the property. Moreover, the amount of consideration paid was listed as $120,000, the amount identified on the settlement statement debtor signed rather than the amount identified on the other settlement sheet and that was stated in the agreement of sale with Jennifer Fox dated January 27, 2005.

No mention was made in the statement of financial affairs, however, of the transfers of the two Jeanette properties debtor had conveyed to himself and his mother as joint tenants. These transfers, like the transfer of the Greensburg property, were made less than one year prior to the petition date.

Plaintiff commenced this adversary action against debtor on February 2, 2006. He asserted in the complaint that debtor made all of the transfers with actual intent to hinder, delay or defraud his creditors and seeks to have debtor denied a discharge in accordance with § 727(a)(2)(A) of the Bankruptcy Code.

The adversary action has been tried and is now ready for decision.

DISCUSSION

The provision of the Bankruptcy Code upon which plaintiff relies provides in pertinent part as follows:

(a) The court shall grant the debtor a discharge, unless — ....
(2)the debtor, with intent to hinder, delay or defraud a creditor ... has transferred ..., or has permitted to be transferred ...—
(A) property of the debtor, within one year before the date of the filing of the petition....

11 U.S.C. § 727(a)(2)(A).

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

Related

Ruiz v. Kennedy (In re Kennedy)
566 B.R. 690 (D. New Jersey, 2017)
Melarango v. Ciotti (In Re Ciotti)
448 B.R. 694 (W.D. Pennsylvania, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
373 B.R. 409, 2007 Bankr. LEXIS 2682, 2007 WL 2319080, Counsel Stack Legal Research, https://law.counselstack.com/opinion/williams-v-hoza-in-re-hoza-pawb-2007.