MEMORANDUM-DECISION AND ORDER
Before the Court are separate adversary proceedings initiated by Plaintiff Signature Bank (“Signature” or “Plaintiff’) against Debtor seeking a denial of Debtor’s discharge pursuant to section 727(a)
I. JURISDICTION
This Court has jurisdiction over the parties and subject matter of these adversary proceedings pursuant to 28 U.S.C. §§ 1334(a) and 157(a) and (b). These are core proceedings which this Court may hear and determine pursuant to 28 U.S.C. §§ 15700(2)00 and (J).
II. PROCEDURAL HISTORY
A. The Main Case
On April 25, 2008, Debtor filed a voluntary petition for bankruptcy relief under Chapter 11 of the Bankruptcy Code.
After a hearing held on Signature’s Second § 362(d) Motion on September 16, 2008, this Court granted stay relief permitting Signature to foreclose on certain parcels of real property owned by Debtor.
B. Adversary Proceedings 1 and 2
On May 25, 2008, the Court issued a Second Amended Scheduling Order.
On March 10, 2011, Signature moved to amend the complaint in Adversary Pro-
ceeding 1 to add a § 523(a)(6) cause of action based upon the proof adduced at trial.
The Court here is compelled to depart from its usual format of rendering its conclusions of law after its factual findings because it is apparent from the trial and post-trial record that Signature abandoned seven of the eight claims set forth in its Discharge and Dischargeability Complaints, thereby leaving the Court to decide only one claim under § 523(a)(2)(A). Signature initially sought relief under §§ 523(a)(2)(A), (a)(2)(B), (a)(4), and 727(a)(2)(A), (a)(2)(B), (a)(4)(A), (a)(5), and (a)(7). Plaintiffs Memorandum, however, presents proposed conclusions of law only with respect to § 523(a)(2)(A) and (a)(6).
Because the plaintiff bears a heavy burden of proof in discharge and discharge-ability litigation, this Court agrees with the line of cases holding that a plaintiffs failure to argue the applicability of certain causes of action in a post-trial brief may result in the abandonment of such claims and, hence, their removal from the court’s consideration.
IV. FACTUAL FINDINGS
As is typical in many cases brought under § 523(a)(2)(A), the parties in the present case focused on two elements: (1) whether Debtor acted with the requisite intent to deceive Signature; and (2) whether Signature actually relied upon false representations made by Debtor. The Court has given careful consideration to each party’s respective proposed findings of fact and conclusions of law, which for obvious reasons portray markedly differing accounts of their dealings with one another. With these two key elements in mind, the Court, drawing from the evidence presented at trial, the demeanor of the witnesses, and the complete record developed by the parties in the Main Case and in connection with this litigation, makes the following findings of fact.
A. Debtor’s Background
1. Debtor is an individual debtor residing in the state of New York, having an
2. Debtor holds an MBA from the University of British Columbia in finance, organizational behavior, and international finance. He has held various positions during his career as a consultant for the Canadian government, hotel entrepreneur, banker, and, for the past twenty years, owner of a multi-corporation Cholov Yisroel kosher dairy business.
3. Debtor testified that the Cholov Yisroel kosher dairy business requires constant rabbinic supervision during the milking process of kosher cows and adherence to strict kosher laws at all times during farming operations.
4. Debtor started the business in 1983 under the name of Ahava Dairy Product Corporation (“Ahava Dairy”), which was a distributor of dairy products until approximately 2000 or 2001.
5. On October 27, 1999, Debtor formed Ahava Food Corporation (“AFC”), a New York corporation, which had its principal place of business at a large industrial facility located at 110 Beard Street, Brooklyn, New York (“110 Beard”).
6. Debtor testified that in the formative years of the business, there were two manufacturing facilities. 110 Beard housed a cheese aging and manufacturing operation and, in 1996, Debtor formed Lewis County Dairy Corporation (“LCD”),
7. On April 5, 2000, Debtor formed Yoni Realty, LLC (‘Toni”), a New York limited liability company, which had its principal place of business at 110 Beard.
8. On March 8, 2000, Debtor’s brother, Fariborz Banayan (“Fariborz”), formed Ahava of California (“AOC”), a limited liability company with its principal place of business at 908 Rose Avenue, Venice, California.
9. In 2004, Debtor formed St. Lawrence Food Corporation (“SLF”), a New York corporation, which had its principal place of business at 30 Main Street, Ogdensburg, New York (the “Ogdensburg Facility”).
10. Prior to 2005, Debtor financed AFC, LCD, and SLF (collectively, the “Ahava Companies”) through various lenders, including Commerce, Merrill Lynch, and Rochester Funding.
B. The Signature Loan
11. Robert Bloch (“Bloch”), Signature’s main witness, holds a BA in economics from Cornell University. He joined Chemical Bank in 1987, where he completed management and credit training and eventually held positions as a credit analyst and relationship manager in the middle market banking group. He joined Fleet Bank (“Fleet”) in 1996 as a relationship manager in the mid-corporate banking group. While at Fleet, he was promoted to team leader of a middle market banking group and he ultimately ran a corporate banking group in Manhattan. In 2004, Bloch joined Signature as a Group Director and Senior Vice President. In this role, Bloch is responsible for building Signature’s clientele and managing those relationships.
12. Bloch testified that he first met Debtor between 2000 and 2002 when he was working for Fleet. He toured 110 Beard while Fleet was considering Debtor as a potential client.
13. During 2005 loan negotiations between Debtor and Signature, Debtor represented AFC and Bloch was the point person on behalf of Signature.
14. On or about August 22, 2005, Signature entered into a Master Credit Facility Agreement and various loan documents (collectively, the “Credit Agreement”) with Debtor, the Ahava Companies, and Yoni (collectively, the “Obligors”).
15. Debtor testified that the Credit Agreement was prepared in its entirety by Signature’s attorneys based on information provided by Debtor and obtained by Signature during the course of its due diligence.
16. The Credit Agreement contained numerous representations and warranties made by the Obligors. These representations and warranties were set forth in Section III of the Credit Agreement and included, inter alia, that: (1) under Section 3.03 titled “Financial Condition,” sub-paragraph (a), all financial statements furnished by Debtor to Signature in connection with the Loan “present fairly and accurately the financial condition of such Obligor as of the dates of the financial statements, and between the date of said statements and the date hereof, no material adverse change in the financial condition, the business or the operations of any of the Obligors has occurred;” (2) under Section 3.03, subparagraph (b), “[t]here is no obligation or liability, contingent or otherwise of any of the Obligors which is material in amount and which is not reflected in the financial statements” rendered; (3) under Section 3.05 titled “Title to Properties,” “[e]ach of the Obligors have good and valid title to the properties and assets reflected on the financial statements referred to in Section 3.03(a). All such properties and assets are free and clear of mortgages, pledges, liens, charges and other encumbrances ...(4) under Section 3.06 titled “Litigation,” “[o]ther than as provided herein, there are no actions, suits or proceedings ... which involve any of the transactions contemplated herein or which, if adversely determined against one or more of the Obligors, would result in any materially adverse change in the business, operations, prospects, properties or assets or in the condition, financial or otherwise, of one or more of the Obligors ...;” and (5) under Section 3.11 titled “Subsidiaries/Affiliates,” “[t]here is no Subsidiary or Affiliate of any Obligor other than as set forth on Schedule 3.11.”
17. The Credit Agreement also contained numerous affirmative covenants made by the Obligors. These affirmative covenants were set forth in Section V of the Credit Agreement and included, inter alia, that each of the Obligors shall: (1) under Section 5.01 titled “Existence, Properties, etc.,” subparagraph (a), “[d]o or cause to be done, all things necessary to preserve and keep in full force and effect the existence of each of the Obligors (other than [Debtor]) as a corporation or limited liability company (as applicable);” (2) under Section 5.01, subparagraph (b), “comply with all ... material contractual obligations;” (3) under Section 5.01, sub-paragraph (c) “preserve all of its property used or useful in the conduct of its business and keep the same as required under the Security Agreement and otherwise in good repair, working order and condition ...;” and (4) under Section 5.05 titled “Notice of Adverse Change,” “[p]romptly notify [Signature] in writing of (a) any change in the business, operations or financial condition of any Obligor ..., and (b) any information which indicates that
18. The Credit Agreement also contained numerous negative covenants made by each of the Obligors. These negative covenants were set forth in Section VI and included, inter alia, that each of the Obligors shall not: (1) under Section 6.02 titled “Sale of Assets, Consolidation, Merger, etc.,” “(i) sell, lease transfer or otherwise dispose of any of [their] properties or assets ... or (iv) create or acquire any Subsidiary or Affiliate” without such subsidiary or affiliate becoming a guarantor of the Loan and obligations imposed by the Credit Agreement; (2) under Section 6.06 titled “Loans and Investments,” “lend or advance money, credit or property to any person, or invest in ... or purchase or repurchase stock, other securities, or partnership interests, other equity or indebtedness;” (3) under Section 6.07 titled “Nature of Business,” “[c]hange or alter the nature of its business;” and (4) under Section 6.12 titled “Sale and Leaseback,” “[e]nter into any agreement, directly or indirectly, with any Person whereby it shall sell or transfer any property ... if at the time of such sale or disposition it intends to lease or otherwise acquire the right to use or possess ... such property or like property for a substantially similar purpose.”
19. On or about August 22, 2005, in connection with the Credit Agreement, the Obligors signed a Joint and Several Guarantee of Payment (“Joint Guarantee”) whereby they agreed to be jointly and severally liable for all future and past indebtedness of AFC to Signature.
20. On or about August 22, 2005, in connection with the Credit Agreement, the Ahava Companies, Yoni and Signature executed a Security Agreement covering all obligations owed by the Ahava Companies and Yoni to Signature.
21. Signature filed UCC statements with the New York Department of State in 2005.
22. The Loan was also secured by personal guarantees given by Debtor and his wife, Ana Banayan (“Ana”), on or about August 22, 2005. Debtor and Ms. Banayan personally guaranteed all of the obligations of the Ahava Companies and Yoni, including the performance of all representations, warranties, and covenants in the Credit Agreement.
24. Signature reviewed at least three years of historical financial statements for each of the Ahava Companies,
25. Signature also reviewed numerous internal corporate documents of the Ahava Companies and hired an independent third-party to review and test the performance of the Ahava Companies’ accounts receivable.
26. Signature engaged an independent appraiser to appraise the equipment at 110 Beard, the Lowville Facility, and the Ogdensburg Facility.
27. Bloch testified that Signature did not appraise 110 Beard because Debtor provided Signature with a relatively current appraisal. The appraisal valued 110 Beard between $12,000,000.00 and $14,000,000.00. According to Bloch, after taking into account the outstanding mortgage in the approximate amount of $7,000,000.00 on the property, Signature felt there was equity it could rely on to secure the Loan.
28. Signature also conducted a search of all open UCC filings, a litigation search, and an investigation into pending litigation brought by American Equities Group (“AEG”) against Ahava Dairy, AFC, and LCD (the “AEG Defendants”).
29. Bloch testified that upon learning of the AEG Litigation through Signature’s litigation search, Signature spoke with Debtor and Debtor’s counsel at that time, Dennis Stein, Esq., of Stein Riso Mantel, LLP (“SRM”), regarding the merits and status of that lawsuit.
80. The AEG Litigation was not disclosed on the financial statements of the Ahava Companies or Debtor, but it was known to Signature and documented on Schedule 3.06 titled “Actions Relating to Ahava Food Corp. or the Obligors” of the Credit Agreement prior to closing of the Loan.
31. Signature also questioned Debtor and conducted limited due diligence with respect to AOC. Bloch testified that Debt- or orally represented to Signature that the purpose of AOC was to allow Fariborz to generate income by selling product of the Ahava Companies in California to a different clientele.
32. Schedule 3.11 to the Credit Agreement did not break down the percentages of ownership held by Debtor and Fariborz in AOC as of 2005, but Debtor represented to Signature that they each owned fifty percent. Debtor testified that he conditionally sold his equity interest in AOC to Fariborz when his father died, which occurred after the Credit Agreement was drawn up but prior to the Loan’s closing.
33. In addition to the foregoing due diligence, Bloch had several discussions with Debtor regarding his personal and business finances. These discussions covered, among other topics, the outcomes of the equipment appraisals, trends in the performance of the Ahava Companies, and Debtor’s personal net worth.
34. The 2005 Personal Financial Statement, indicated that, as of February 2005, Debtor had a net worth of $2,030,000, exclusive of his ownership interests in the Ahava Companies.
35. Bloch testified during direct examination that Debtor’s “outside net worth” independent of the business assets served as “positive reinforcement” for Signature’s business decision to enter into the Loan.
C. Debtor and the Ahava Companies’ Initial Loan Performance
36. For the remainder of 2005 and throughout 2006, AFC performed satisfactorily under the Credit Agreement. Bloch
37. Internal electronic correspondence written during December 2006, while Signature was contemplating advancing “new ■money” to Debtor and the Ahava Companies, between bank officers, including Bloch, described Debtor as “a man of his word” who “to date, ... has lived up to all his promises” and paid all short terms loans as agreed.
38. Bloch testified during cross examination that during the beginning of 2007, the relationship between Debtor and Signature was still good.
D. The First Event of Default
39. On or about March 2007, Signature learned that M & I Equipment Finance Company (“M & I”) had obtained a judgment against LCD in the approximate amount of $650,000.00. Bloch testified that Signature was notified of the M & I litigation by either Debtor or Debtor’s counsel and also by Signature’s own counsel.
40. Debtor testified that the M & I Judgment arose in connection with funding for the construction of a wastewater treatment plant at the Lowville Facility. According to Debtor, the Department of Environmental Conservation had become extremely tough regarding the disposal of whey, causing LCD to incur high disposal costs. LCD contracted with a Canadian company called Hydroxyl to build the wastewater treatment plant and M & I was going to finance the project.
41. According to Debtor, he first learned of the M & I Judgment in March 2007, and he immediately contacted Signature and arranged to meet with Bloch and other Signature representatives to discuss the same.
42. As a result of the M & I Judgment, M & I served Signature with restraining notices for the bank accounts held by AFC and LCD.
43. On or about March 28, 2007, Signature sent the Obligors a notice of default in connection with the Loan based in part upon the M & I Judgment.
44. Bloch testified that although Signature had declared an event of default and could have accelerated and demanded payment on the Loan upon learning of the M & I Judgment, Signature instead reserved its rights and decided to “work with [Debt- or] to figure out how he was going to resolve [the M & I Judgment].”
45. Bloch acknowledged during cross-examination that the M & I Judgment posed a problem for Signature as well as Debtor because Signature’s collateral included the proceeds generated by AFC’s sales and ordinarily deposited into the frozen bank accounts of AFC and LCD.
46. On March 7, 2007, via electronic correspondence, Debtor advised Bloch that Attorney Stein’s advice with respect to dealing with the M & I Judgment was “to pay all of our vendors in cash and collect cash,” which Debtor indicated was “[n]ot a bad idea.”
47. Contrary to Bloch’s testimony that Signature would not assist Debtor in shielding money from M & I, Signature worked directly with Debtor and the Ahava Companies to redirect receivables from the Ahava Companies to SLF, the only entity not subject to the M & I Judgment. Debtor testified that when AFC was no longer able to operate in the wake of the M & I Judgment, SLF took over and served former AFC customers.
48. On June 21, 2007, Bloch sent electronic correspondence to Debtor and to the controller of the Ahava Companies confirming this arrangement: “Please be advised that due to the frozen status of the Ahava Food Corp. accounts, all future payments of principal and interest, fees, expenses, etc. will be taken from St. Lawrence Food Corp.’s (the guarantor’s) Signature Bank account # 1500883630.”
E. Schwartz & Sons
49. For several months prior to the M & I Judgment, AFC was working to strengthen its business relationship with an entity called Schwartz & Sons (“S & S”), a New York corporation and distributor of non-dairy kosher products to the Hasidic community. S & S was originally owned by Debtor’s nephew’s wife. Debtor testified that AFC could not sell product directly to any grocery stores within the Hasidic community because customers preferred to buy from Hasidic-owned businesses.
50. Once S & S had become a large customer of AFC, Debtor brought this business relationship to Bloch’s attention. In late 2006 or early 2007, to alleviate Signature’s concern about a single customer generating a large receivable, Debtor arranged for S & S to maintain a bank account at Signature, so that Signature would have direct knowledge of S & S’s receivables that were due to the sale of AFC’s products as they were received and deposited.
51. As S & S’s receivable grew, Debtor considered obtaining some sort of security interest from S & S in order to allow AFC to collect directly on receivables of S & S.
52. According to Debtor, S & S quickly became a substantial part of AFC’s business. Debtor testified that S & S “filled a gap,”
53. On April 18, 2007, AFC sent a letter to certain customers indicating that S & S would be the new distributor of the products that AFC had been selling.
54. Beginning in April 2007, S & S began serving and invoicing former AFC customers.
55. Bloch indicated that Signature allowed Debtor to distribute and operate through S & S because if Signature had instead foreclosed, it would have closed out M & I. A requirement attendant to Signature’s decision, however, was the joinder of S & S to the Credit Agreement in order to ensure Signature’s continued first security lien on all assets including those of S & S.
56. S & S initially refused to assume liability or become indebted to Signature,
57. For a brief period of time in the spring of 2007, AFC continued to collect outstanding accounts receivable while using S & S as the sole distributor for the Ahava Companies. During this time frame, Signature learned that Debtor was billing through S & S and depositing what were in actuality AFC’s receivables into a SLF operating account at a different bank and then transferring a portion of. those funds into the S & S operating account at Signature from which Signature took Loan payments.
58. Debtor testified that AFC ceased doing business in June 2007, at or around the time S & S began operating under Debtor’s exclusive ownership and control.
F. The Forbearance Agreement
59. Both Debtor and Bloch testified that the default caused by the M & I Judgment prompted the parties to negotiate a forbearance agreement.
60. On or about July 11, 2007, the parties to the Credit Agreement entered into a Forbearance Agreement.
61. The termination date of the Forbearance Agreement was September 11, 2007.
62. Prior to entering into the Forbearance Agreement, Signature conducted additional due diligence, including obtaining an updated equipment appraisal at the Lowville and Ogdensburg Facilities and an updated review of the accounts receivable.
63. Debtor testified that Signature did not conduct any additional due diligence regarding AOC at this time.
64. Paragraph 2 of the Forbearance Agreement expressly provided for the reaffirmation of all prior loan documents and obligations contained therein.
65. Paragraph 9(e) of the Forbearance Agreement stated: “the representations and warranties set forth in each of the Transaction Documents are true and correct as of the date hereof in all material respects (except such representations and warranties that are rendered untrue as a result of the existence of the Existing Defaults)....”
66. Debtor testified that he did not review the Credit Agreement prior to signing the Forbearance Agreement.
67. As a condition of Signature’s agreement to forbear from exercising its rights under the Credit Agreement, the Forbearance Agreement at paragraph 7(b) required the Obligors to engage a “projections consultant” who was satisfactory to Signature to prepare rolling thirteen week
68. At Signature’s instruction, the Ahava Companies hired the management and consulting firm of Getzler Henrich (“Getzler”).
69. Although Block testified that Signature made “recommendations of three different firms,”
70. During Getzler’s retention, Debtor paid Getzler $38,500.00 per week for the work of two consultants, Samson and Fred Kessler (“Kessler”). Kessler was eventually replaced by Ron Groling.
71. Signature knew at the time of Getzler’s engagement that Debtor was searching for take-out financing and/or a potential buyer for the Ahava Companies. Bloch repeatedly acknowledged that Debt- or was actively “looking to take out Signature in whole or in part” both before and after Getzler was put in place,
72. Prior to Getzler’s engagement, the Ahava Companies carried overdrafts of approximately $40,000.00 to $70,000.00 on a daily basis that were routinely covered.
G. The First Amendment to the Forbearance Agreement
73. On or about August 27, 2007, and at the insistence of Signature, the parties to the Credit Agreement, S & S, and Ana entered into a Joinder Agreement, Waiver,
74. In connection with the First Amendment, SRM issued an opinion letter to Signature on August 27, 2007 (the “Opinion Letter”). Among other opinions expressed therein, SRM stated that, as the date of issuance, each corporate obligor was validly existing and in good standing under the laws of the State of New York.
75. Attached to the Opinion Letter was a Manager’s Certificate for Yoni identifying Debtor as the “sole Member and the sole Manager of Yoni.”
76. The First Amendment at paragraph 3(f) required the Obligors to maintain the projections consultant on a full-time basis.
77. The First Amendment at paragraph 3(g) converted $1,750,000.00 of the overdrafts that had been extended into a new short-term loan (the “Forbearance Loan”). In connection with this Forbearance Loan, ACF and SLF executed a Promissory Note, which was guaranteed by the Obligors.
78. The First Amendment at paragraph 8 required the Obligors to reaffirm each of the representations and warranties set forth in the Forbearance Agreement and to also represent and warrant that no forbearance termination event, as defined in the Forbearance Agreement, had occurred.
79. Debtor testified that by June 2007, when the First Amendment was signed, AFC and LCD had stopped doing business, albeit without following the required corporate formalities to close or wind down the corporations.
80. From the testimony produced at trial and the documentary evidence, and notwithstanding Debtor’s failure to ensure the proper editing of the First Amendment, it is clear that Signature had a working knowledge of Debtor’s business operations, whether run through the Ahava Companies or S & S. This is particularly true in light of Getzler’s involvement in
H. The Second Amendment to the Forbearance Agreement
81. On September 11, 2007, Obligors and Signature entered into a Second Amendment to the Forbearance Agreement (the “Second Amendment”), pursuant to which Signature, inter alia, extended the time for repayment of all obligations under the Credit Agreement to October 5, 2007.
82. The Second Amendment at paragraph 4 also contained reaffirmations of representations and warranties, representations of no new events of default, and waivers of any claim or defense against the obligations under the Credit Agreement being due and owing immediately.
83. By virtue of the Second Amendment, Debtor reaffirmed his earlier incorrect representation that he was the sole member and one hundred percent owner of Yoni.
84. Debtor testified that as of the effective date of the First Amendment, however, Getzler and Signature knew or should have known that he was no longer the sole owner of Yoni as a result of the Chera Assignment because Yoni had been the subject of negotiations with various investors or financial institutions in which Samson participated as a consultant to the Ahava Companies.
85. On September 14, 2007, Bloch indicated in electronic correspondence to Debtor that Signature had been made aware of the change in Yoni’s membership and asked Debtor to confirm whether he had sold equity in Yoni after the effective date of the Credit Agreement.
86. The Chera Assignment constituted a breach of the First and Second Amendments. Because the Chera Assignment did not impact Yoni’s status as an obligor under the Credit Agreement or the First or Second Amendments, however, Signature did not declare an event of default or foreclose on the Loan upon learning of the same.
87. For several months following the Second Amendment, Debtor worked diligently with Getzler’s assistance to find a purchaser or replacement financing entity for the Ahava Companies to take out Signature. As previously noted, Bloch was made aware of Debtor’s efforts in this respect and, at his request, he was kept current on all developments by Samson.
88. By the end of November 2007, Debtor had become so displeased with Getzler’s performance and the increased personal and business liability due to the additional overdrafts taken during Getzler’s engagement that he terminated Getzler so that he could regain control of the Ahava Companies.
89. After firing Getzler, the Ahava Companies and S & S ceased paying interest on Facility B. These events prompted Signature to cut off funding,
90. Debtor testified that S & S ceased operations on or about November 2007, and it ceased doing business entirely on or about January 2008.
I. 2007 Filings, Leases, and Agreements
91. On June 6, 2007, AOC registered in New York as a foreign limited liability company.
92. On June 13, 2007, AOC filed a Certificate of Assumed Name to conduct business in New York as North Country Manufacturing. Its application listed its principal New York place of business as the Lowville Facility.
93. On July 30, 2007, as a precursor to S & S’s joinder to the Credit Agreement, AFC and S & S executed a Lease Assumption Agreement whereby S & S agreed for a period of two years to assume certain of AFC’s obligations to Signature and to AFC’s vendors, in exchange for the ability to assume AFC’s lease with Yoni for 110 Beard
94. Or about August 29, 2007, two days after the First Amendment, Debtor, on behalf of LCD, entered into a Commercial Lease with AOC whereby AOC agreed to lease the Lowville Facility beginning on
95. On September 1, 2007, the State of New York, Department of Agriculture and Markets (the “Department of Agriculture”), issued a Milk Dealer License to AOC.
96. On October 18, 2007, AOC filed a second Certificate of Assumed Name to conduct business in New York under the assumed name of Ahava National Food Distributor (“Ahava National”).
97. On or about October 30, 2007, Debtor, on behalf of SLF, entered into a Commercial Lease with AOC whereby AOC agreed to lease the Ogdensburg Facility beginning on October 30, 2007, and terminating on October 29, 2012 (the “SLF Lease”).
98. The Lease Agreements were prohibited by the Credit Agreement.
99: Debtor testified that he entered into the Lease Agreements on behalf of LCD and SLF at a time when the Ahava Companies were “hemorrhaging substantially” in order to generate an infusion of cash for the purpose of converting the manufacturing facilities into lean manufacturing environments at the recommendation of Kessler.
100. Due to the difficult nature of the kosher dairy business, Debtor testified during his deposition and at trial that the Lease Agreements actually benefitted Signature because AOC’s lease and operation of the Lowville and Ogdensburg Facilities preserved the value of Signature’s collateral. According to Debtor, if AOC had not stepped in to run the dairy manufacturing plants, the dairies would have lost their contracts with the dairy farms, which would have been disastrous as the conversion to kosher farming and the relationship with those existing farms took years of investment. Further, the equipment, if left idle, would have precipitously declined in value.
101. The income generated by the Lease Agreements was sufficient to cover the collective real property and equipment lease obligations of LCD and SLF, which Debtor testified amounted to approximately $25,000.00 per month.
103. Debtor also testified that the checks written by AOC during this time-frame were deposited into the LCD account at Signature,
104. Getzler was intimately familiar with the Ahava Companies’ financials, including the amount of the Ahava Companies’ respective daily deposits and into which bank accounts those deposits were being made.
105. By November 2007, AOC and Ahava National were invoicing former customers of AFC and S & S.
106. By November 2007, S & S no longer had funding and it could not meet any of its payment obligations to Signature or otherwise, including the Lease Assumption Agreement that it had entered into with AFC. Accordingly, on November 27, 2007, AOC and S & S entered into a Settlement Agreement, which in actuality was a lease assumption agreement whereby AOC agreed to assume the lease for 110 Beard.
107. Shortly thereafter, on February 11, 2008, the Department of Agriculture notified AOC that the milk dealer license for AOC was amended from a restrictive license as a milk processor to a milk dealer authorized to purchase, sell, and distribute milk and to process or manufacture milk at the Lowville and Ogdensburg Facilities.
J. The AEG Settlement
108. Sometime in 2007, while Samson was still a consultant at the Ahava Companies, the long dormant AEG Litigation became active.
110. On or about February 7, 2008, the parties to the AEG Litigation entered into a Stipulation and Agreement of Settlement (the “AEG Settlement”) providing, inter alia, for: (1) payment of a cash settlement in the total amount of $250,000.00, payable in equal monthly installments of $25,000.00 over the course of ten consecutive months; (2) entry of a judgment against Ahava Dairy, LCD, and Debtor in the amount of $3.5 million; (3) entry of a judgment against AFC in the amount of $325,000.00; and (4) in the event of nonpayment of the $325,000.00, entry of a judgment against AFC in the amount of $3.5 million.
111. Accordingly, the Honorable Robert W. Sweet, United States District Judge, issued a Final Money Judgment and Order of Dismissal with Prejudice in the AEG Litigation on March 10, 2008 (the “AEG Judgment”).
112. Notwithstanding that the Ahava Companies were financially strained and without the means to satisfy the judgments resulting from the AEG Settlement, Debtor agreed to the AEG Settlement because he was “still hoping to somehow reach an agreement with Signature ..., get some lenders in and revive ... the companies that [he] had been running for the last 20 years.”
113. Debtor testified that AFC did not have the ability to fund the AEG Settlement and AOC therefore agreed to pay the $325,000.00 in exchange for consideration.
114. On February 20, 2008, AFC and AOC entered into a Trademark Purchase Agreement whereby AOC agreed to satisfy the AEG Judgment in full and to fund
115. AFC’s trademarks were encumbered by security interests in favor of Signature and, thus, the Trademark Assignment was in breach of the Credit Agreement, which prohibited transfers of Signature’s collateral outside the ordinary course of business without Signature’s consent.
116. Debtor testified that the only assets that AFC owned at the time, which he believed were transferable notwithstanding Signature’s interests under the Security Agreement, were certain kosher trademarks valued at approximately $100,000.00.
K. Signature’s Lawsuits and Related Events
117. In December 2007, Signature sent letters under Section 9-607 of the New York Uniform Commercial Code (“9-607 Letters”) to the top one hundred accounts receivable debtors of AFC, as derived from AFC’s records dating as late as November 2007, which included account names, addresses, and outstanding amounts due, demanding that the recipients send Signature all payments due to any of the Ahava Companies, AOC, and Ahava National.
118. In response to the 9-607 Letters, on or about December 27, 2007, Debtor, identifying himself as President of Ahava National, sent letters to several of Ahava National’s customers directing payment to be made to Ahava National rather than Signature.
119. On December 27, 2007, Signature commenced a lawsuit (the “State Court Litigation”) against Debtor, the Ahava Companies, Yoni, S & S (collectively, the “Judgment Debtors”), and Ana in the Supreme Court of the State of New York (the “Supreme Court”).
120. On March 7, 2008, the Supreme Court granted summary judgment to Signature: (1) against Ana in the amount of $1,781,621.53, plus costs and disbursements; and (2) against the Judgment Debtors in the amount of $9,338,103.90, plus costs and disbursements (collectively, the “State Court Judgment”).
121. Signature commenced a separate action in the Supreme Court on or about April 2, 2008, against, among others, AOC, Debtor, and Fariborz, which was removed
122. On or about July 1, 2008, Signature commenced a separate action against AFC and AOC, among others.
128. On July 9, 2008, Signature conducted a secured party sale of substantially all of the personal property of the Ahava Companies and S & S.
L. AOC’s Chapter 11 Filing
124. Following the demise of the Ahava Companies, Debtor immediately began working on behalf of AOC in order to obtain new financing.
125. Further, in certain correspondence sent by Ahava National to customers, Debtor identified himself as President of AOC,
126. Debtor testified that his focus shifted following the Federal Litigation to “protecting his brother and his brother’s asset” to the extent possible and that no assets had been fraudulently diverted from the Ahava Companies or S & S to AOC.
127. AOC filed a Chapter 11 bankruptcy petition with the United States Bankruptcy Court for the Central District of California (the “California Bankruptcy Court”) on or about July 15, 2008.
128. The California Bankruptcy Court dismissed AOC’s bankruptcy case on January 6, 2009.
V. DISCUSSION
A. Exceptions to Discharge Generally
The “central purpose of the Code is to provide a procedure by which certain insolvent debtors can reorder their affairs, make peace with their creditors, and enjoy ‘a new opportunity in life and a clear field for future effort, unhampered by the pressure and discouragement of preexisting debt.’ ”
In order to balance these competing interests, the United States Supreme Court has held that a creditor seeking to except its claim from discharge must establish the nondischargeability of the claim within the parameters of § 523(a) by a preponderance of the evidence.
B. Section 523(a)(2)(A)
Section 523(a)(2)(A) excepts from discharge any debt “for money, ... or an extension, renewal, or refinancing of credit, to the extent obtained by false pretenses, a false representation, or actual fraud, other than a statement respecting the debtor’s or an insider’s financial condition.”
1. False Pretenses
To prove that a debt arose from false pretenses, the plaintiff must show:
(1) an implied misrepresentation or conduct by the debtor; (2) promoted knowingly and willingly; (3) to create a contrived or misleading understanding of the transaction on the part of the plaintiff; (4) which wrongfully induced [the] plaintiff to advance money, property, or credit to the debtor.292
Generally, “[a] false pretense is defined as ‘conscious deceptive or misleading conduct calculated to obtain or deprive another of property. It is the practice of any scam, scheme, subterfuge, artifice, deceit or chicane in the accomplishment of an unlawful objective’ ” on behalf of the debtor.
2. False Representation
To prove that a debt arose from false representation, the plaintiff must show: “(1) [the] debtor made a false or misleading statement; (2) with the intent to deceive; (3) on which the creditor justifiably relied; (4) in order to induce the creditor to turn over money or property to
As the language of § 523(a)(2)(A) plainly imparts, not all express statements are actionable under the “false representation” category of this subsection. Rather, only oral or written statements “other than ... statements] respecting the debtor’s or an insider’s financial condition” fall within the scope of § 523(a)(2)(A).
Notwithstanding the critical importance of the phrase “respecting the debtor’s or insider’s financial condition” to determine the viability of a § 523(a)(2)(A) claim premised upon false representation in the first instance, the parameters of this limiting language are rarely examined or explained in case law. As noted by the Tenth Circuit, this phrase has a range of potential meanings.
Under what many of the courts who have considered this issue refer to as the ‘broad interpretation,’ a statement ‘respecting the debtor’s ... financial condition’ is any communication that has a bearing on the debtor’s financial position. Thus, the broad interpretation posits that a communication addressing the status of a single asset or liability qualifies as ‘respecting the debtor’s ... financial condition.’
Under what courts refer to as the ‘strict interpretation,’ a statement ‘respecting the debtor’s ... financial condition’ is any communication that presents an overall picture of the debtor’s financial position. This interpretation limits statements ‘respecting the debtor’s ... financial condition’ to communications that purport to state the debtor’s overall net worth, overall financial health, or equation of assets and liabilities.301
After an extensive examination of the text and structure of the Bankruptcy Code, the legislative history of § 523(a)(2)(A) and (B), and cases interpreting the phrase “respecting the debtor’s ... financial condition,” the Tenth Circuit adopted the strict interpretation.
3. Actual Fraud
Actual fraud as used in § 523(a)(2)(A) means common law fraud, provable by showing: (1) a representation made by [the] debtor to the creditor; (2) [the] debtor’s knowledge of the falsity when the representation was made; (3) [the] debtor’s intent to deceive in making such representation; (4) [the] creditor’s justifiable reliance; and (5) [the] creditor’s damage as a result.306
The term “actual fraud” is broadly defined to encompass “ ‘any deceit, artifice, trick, or design involving direct and active operation of the mind, used to circumvent and cheat another.’ ”
4. Common Elements to Any § 523(a)(2)(A) Cause of Action
Although false pretenses, false representation, and actual fraud represent differing concepts, the elements of scienter, reliance, and materiality are common to all and must by proven by a preponderance of the evidence in order for the creditor to prevail.
First, “central to the concept of fraud is the existence of scienter which, for purposes of § 523(a)(2)(A), requires that it be shown that at the time the debt was incurred, there existed no intent on the part of the debtor to repay the obligation.”
the greater the distance between the reliance claimed and the limits of the reasonable, the greater the doubt about reliance in fact. Naifs may recover, at common law and in bankruptcy, but lots of creditors are not at all naive. The subjectiveness of justifiability cuts both ways, and reasonableness goes to the probability of actual reliance.316
C. Signature’s § 523(a)(2)(A) Claim
Signature’s request for relief under § 523(a)(2)(A) is predicated on false pretense, false representation, and actual fraud. Generally, Signature alleges that Debtor made numerous fraudulent representations concerning the value of Signature’s collateral, Debtor’s financial condition, and the financial condition of the Ahava Companies and certain other insiders.
(a) certifying on Schedule 3.11 to the Credit Agreement that he and his brother co-owned AOC when, in reality, the Debtor sold his 50% ownership interest to his brother only one week prior to the execution of the Credit Agreement;
(b) in connection with due diligence for the Loan, representing to Signature that the AEG lawsuit was baseless and that he had repaid the money owed to AEG, where the Debtor la*578 ter entered into a consensual stipulation of settlement with AEG agreeing to the entry of judgment against him and his companies in excess of $3.5 million;
(c) in connection with the Forbearance Agreement and First and Second Amendments thereto, failing to disclose transfers of assets to AOC, failfing] to disclose the sale of interests in Yoni, the delivery of false certification that [Debtor] was the sole member of Yoni and failing] to disclose that [Debtor] no longer had a 50% interest in AOC (at the time of making transfers of encumbered collateral to AOC!)[; and]319
(d) [representing in the Second Amendment] that no defaults other than those listed in the Forbearance Agreement and First Amendment ... existed, [notwithstanding the] LCD lease to AOC....320
As to intent, Signature contends that Debtor at all times intended to defraud Signature and, in the end, to orchestrate a “ ‘bust-out’ whereby he caused the transfer of [all] assets to AOC, with no payment or consideration to or consent from Signature.”
Debtor, on the other hand, raises three defenses to Signature’s § 523(a)(2)(A) claim. First, Debtor argues that all of the statements complained of by Signature are non-actionable because they qualify as statements regarding Debtor or an insider’s financial condition.
As the Court’s findings of fact reflect, it is evident that Debtor made certain false representations—either overtly or by omission—during the course of his relationship with Signature. The first element of Signature’s § 523(a)(2)(A) claim has therefore been met. Because Debtor has conceded this fact,
The decisive question then is whether Debtor made the false representations or engaged in a course of conduct with the requisite fraudulent intent to deceive or not to perform as required. The Court rejects Signature’s contention that the record is plain and probative in this respect. Further, even if the Court were to draw a permissive inference from the totality of the circumstances presented, Debtor has come forward with sufficient credible testimony and evidence to convince the Court that he did not harbor an improper motive in his business dealings with Signature.
Preliminarily, the Court notes that in reaching this determination, it carefully considered all of the evidence, exhibits, and arguments of counsel, regardless of whether or not they are specifically referenced in this Memorandum-Decision and Order. In applying a subjective standard for fraud in this case, however, the Court’s ruling rests primarily on the following considerations that mitigate strongly against the existence of any fraudulent intent.
Debtor made payments on the Loan and remained current for approximately two years, during which time Signature executives described him as a “man of his word” who “lived up to his promises.” By Signature’s own account, Debtor not only intended to pay the Loan at the time it was taken, but he in fact did so “innocuously” for a period of nearly two years, and he continued to make payments on the Loan thereafter up until he could no longer afford to do so. Moreover, it is undisputed that Debtor made good faith efforts as late as November or December 2007, if not beyond this time period, to secure additional or replacement financing in order to make Signature whole. Bloch plainly conceded this point during his deposition when he testified that “there [was] a long history of [Debtor] ... looking to reduce ... [or] to take [Signature] ... out.”
Debtor’s own testimony further mitigates against the existence of fraudulent intent. In contrast to Bloch, whose testimony appeared to the Court to be carefully orchestrated and contrived and, at times, wholly inconsistent with the documentary evidence, Debtor presented as an honest, persuasive, and credible witness. The Court, therefore, believes Debtor’s testimony that he negotiated and entered into the Credit Agreement in good faith and that his end goals during the course of his relationship with Signature, through and including the time period encompassing the Forbearance Agreement, First Amendment, and Second Amendment, were to save his businesses from financial ruin and to reduce his personal liability to the maximum extent possible.
When it became clear that Debtor had lost control of the Ahava Companies and S & S, Debtor understandably sought to reduce his personal liability assumed in connection with these entities. While Signature points to the fact that Debtor settled the AEG Litigation by agreeing to the AEG Judgment, for example, as indicia of fraud, the more plausible explanation is that Debtor believed the $3,500,000.00 settlement was a safer bet than the potential for an $8,000,000.00 judgment, particularly in light of his inability to fund a complete defense at that time.
Similarly, Signature suggests that the Lease Agreements between AFC and LCD tend to prove that Debtor was operating under a “bust out” scheme. The record also fails to support this assertion. Rather, AOC’s existence and the nature of its business as a kosher distributor were known to Signature from the beginning. Perhaps more critical to the Court’s analysis is the fact that Signature was fully aware of AOC’s involvement with certain of the Ahava Companies and S & S during 2007 while the parties were continuing to negotiate and enter into the Forbearance Agreement, First Amendment, and Second Amendment. While Signature now complains of a “bust out” scheme—a “scheme” to which it was in many respects an active participant, Debtor’s actions are more consistent with his testimony that he “never intentionally misrepresented a significant fact or consciously misled Signature”
In addition, the Court is simply not convinced that Signature actually or justifiably relied on the false statements made by Debtor. Therefore, even if Debt- or did act with the purpose and intent of deceiving Signature, the Debt would not be subject to the exception to discharge set forth in § 523(a)(2)(A).
Even assuming arguendo that Signature had proven Debtor’s fraudulent intent, the record does not support a finding of reliance by Signature. Rather, the Court is of the opinion that Signature routinely exercised poor business judgment, which in hindsight it seeks to attribute to fraud. This theory of fraud by hindsight that Signature alleges is wholly supported by the record. For example, Bloch admitted that Signature reviewed tax returns showing that AOC had less than $400,000.00 in annual revenue for tax year 2005, causing Signature to conclude that AOC was not “deemed material enough of a company to be required” as a guarantor to the Credit Agreement.”
Finally, Signature now argues that Debtor intended to “perpetrate a fraud” on M & I. Bloch admitted during his deposition, however, that he and other Signature executives “made a collective decision ... to open [bank] accounts for S & S ... or another entity that was not a party to the [M & I Judgment], [to] allow [Debtor] to run funds through one of his other companies----”
Given the course of events that transpired between the parties, Signature’s actions warrant the greatest scrutiny. In the end, Bloch conceded that Signature made what amounted to a series of poor business decisions by continuing to extend credit in hopes that Debtor would successfully refinance or sell the Ahava Companies or S & S. The continued financing of the Ahava Companies and S & S through more than $4,000,000.00 in overdrafts approved by Signature at the request of Getzler, in whom Signature put its full faith and credit to right the ship, ultimately failed. Furthermore, rather than call the Loan in the face of multiple defaults, Signature instead chose to forbear. In Bloch’s own words, Signature “missed from a timing perspective.”
VI. CONCLUSION
In summary, the Court cannot find that Debtor acted with any wrongful intent in his dealings with Signature. In addition, the Court is not convinced that Signature justifiably relied on false statements made by Debtor in connection with the Loan. Therefore, the Debt is dischargeable. As Signature has abandoned all claims properly before the Court other than that made under § 523(a)(2)(A), the Discharge and Dischargeability Complaints must be dismissed. Any personal liability that Debtor may have as a result of the State Court Judgment is therefore extinguished.
Accordingly, it is hereby
ORDERED, that the Discharge Complaint is dismissed; and it is further
ORDERED, that the Dischargeability Complaint is dismissed; and it is further
ORDERED, that a discharge shall be issued to Debtor.
Notes
. See Compl. to Deny Discharge of Debtor Pursuant to Section 727(a) of the Code, Dec. 12, 2008 (the "Discharge Complaint”), Adv. Pro. 2, ECF No. 1.
. Unless otherwise indicated, subsequent chapter and section references are to the United States Bankruptcy Code (the "Bankruptcy Code"), 11 U.S.C. §§ 101-1534 (2010).
. See Compl. to Except Debt from Discharge Pursuant to Section 523(a) of the Bankruptcy Code (the “Dischargeability Complaint”), July 18, 2008, Adv. Pro. 1, ECF No. 1.
. See Plaintiff's secured Proof of Claim, Claim Number 14, filed in Debtor’s main bankruptcy case, Chapter 7 Case Number 08-60954 (the "Main Case”), on July 9, 2008, itemizing the judgment rendered in the amount of $9,453,364.97, plus accrued interest, late charges, legal fees, costs, and expenses.
. See Consent Order Vacating Default and Consolidating Signature Bank's Actions Against the Debtor, June 2, 2009, Adv. Pro. 1, ECF No. 8 and Adv. Pro. 2, ECF No. 11.
. The parties to this Memorandum-Decision and Order have engaged in extensive motion practice, much of which was presided over by the undersigned's predecessor, Retired Chief Judge Stephen D. Gerling. Accordingly, the Court assumes familiarity with all prior rulings and orders issued in the Main Case, Adversary Proceeding 1, and Adversary Proceeding 2.
. Voluntary Pet., Main Case, ECF No. 1.
. Verified Mot. of Signature Bank for an Order Appointing a Chapter 11 Trustee for the Estate of Moise Banayan Pursuant to § 1104(a) and to Compel Surrender of Debt- or’s Passport, Apr. 29, 2008, Main Case, ECF No. 12; Deck of Gary Eisenberg, Apr. 29, 2008, Main Case, ECF No. 14.
. Mot. of Signature Bank for an Order Granting Relief from the Automatic Stay, May 2, 2008, Main Case, ECF No. 17; Deck of Gary Eisenberg, May 2, 2008, Main Case, ECF No. 19; Deck of Robert Bloch, May 2, 2008, Main Case, ECF No. 20.
. Answering Aff. of David P. Antonucci, Esq., May 16, 2008, Main Case, ECF No. 37;
. Mot. of Signature Bank for an Order Granting Relief from the Automatic Stay, June 26, 2008, Main Case, ECF No. 72; Decl. of Steven A. Munson, June 26, 2008, Main Case, ECF No. 74. See also Notice of Partial Withdrawal of Mot. of Signature Bank for an Order Granting Relief from the Automatic Stay, July 14, 2008, Main Case, ECF No. 92.
. Untitled Affirmation of David P. Antonucci, Esq., July 17, 2008, Main Case, ECF No. 95.
. Order Converting Chapter 11 Case to a Case Under Chapter 7 and Directing Debtor to Comply with Bankruptcy Rule 1019, Main Case, ECF No. 119.
. Order Granting Relief from Automatic Stay, Oct. 27, 2008, Main Case, ECF No. 150.
. Am. Mot. to Settle and Sell Property of the Bankruptcy Estate, Main Case, ECF Nos. 164.
. Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Asset Sale Agreement, Main Case, ECF No. 177.
. Voluntary Pet., Schedule D.
. Second Am. Scheduling Order, Adv. Pro. 2, ECF No. 48.
. Pl.’s Pre-Trial Statement, Oct. 8, 2010, Adv. Pro. 2, ECF No. 52; Pl.’s Trial Ex. Index, Oct. 8, 2010, Adv. Pro. 2, ECF No. 54; Pl.’s Am. Trial Ex. Index, Oct. 11, 2010, Adv. Pro. 2, ECF No. 58; Pl.’s Second Am. Trial Ex. Index, Oct. 14, 2010, Adv. Pro. 2, ECF No. 60; Def.’s Pretrial Statement, Oct. 8, 2010, Adv. Pro. 2, ECF No. 55; and Def.’s Exs., Oct. 8, 2010, Adv. Pro. 2, ECF No. 59.
. Objections of PI. Signature Bank to Def.’s Ex. List, Oct. 14, 2010, Adv. Pro. 2, ECF No. 59; Def.’s Objections to PL's Trial Exs., Oct. 14, 2010, Adv. Pro. 2, ECF No. 61.
. Joint Stipulation of Facts, Oct. 8, 2010, Adv. Pro. 2, ECF No. 53.
. The transcript of the first day of trial was docketed on November 8, 2010, and will be referred to herein as “Tr. 1.” Adv. Pro. 2, ECF No. 63.
. The transcript of the second day of trial was docketed on December 10, 2010, and will be referred to herein as "Tr. 2.” Adv. Pro. 2, ECF No. 66.
. The transcript of the third and final day of trial was also docketed on December 10, 2010, and will be referred to herein as "Tr. 3.” Adv. Pro. 2, ECF No. 68.
. See Tr. 1 4-49. The Court’s oral rulings are incorporated herein without further discussion. Upon a review of the trial transcript and the parties' post-trial memoranda, the Court declines to rule on the outstanding preliminary evidentiary objections as the subject exhibits were neither offered during trial nor relied upon by the parties in their post-trial submissions.
. Tr. 3 165-167.
. Tr. 3 167.
. PI. Signature Bank’s Proposed Findings of Fact and Conclusions of Law ("Plaintiff’s Memorandum”), Adv. Pro. 2, ECF No. 71; Moise Banayan's Post-Trial Memorandum ("Debtor’s Memorandum”), Adv. Pro. 2, ECF No. 72.
. Mot. by Signature Bank Pursuant to Bankruptcy Rule 7015 and Fed.R.Civ.Proc. 15(b) to Amend Compl. to Plead Relief Under Section 523(a)(6) of Code as Tried to Court ("Plaintiff's Rule 15(b) Motion”), Adv. Pro. 1, ECF No. 11.
. Moise Banayan’s Mem. of Law in Opp'n to Signature Bank’s Mot. to Amend Compl. to Plead Relief Under Section 523(a)(6) of the Code, Adv. Pro. 1, ECF No. 16.
. Order Denying Mot. to Amend Compl., Adv. Pro. 1, ECF No. 17.
. Mot. by Signature Bank Pursuant to Bankruptcy Rules 9023, 9024, and Fed.R.Civ.Proc. 59(a) and 60(b) to Supplement Record in Adversary Proceeding ("Plaintiff's Rule 59(a) Motion”), Adv. Pro. 1, ECF No. 19; Decl. of Robert Bloch., Adv. Pro. 1, ECF No. 20.
. Debtor’s Untitled Opp’n, Adv. Pro. 1, ECF No. 23.
. Order Denying Mot. by Signature Bank Pursuant to Bankruptcy Rules 9023 and 9024 and Fed.R.Civ.P. 59(a) and 60(b) to Supplement Record in Adversary Proceeding, Aug. 18, 2011, Adv. Pro. 1, ECF No. 25.
. Pl.’s Mem. at 35-52.
. In re Henderson,
. Pl.’s Rule 15(b) Mot. at 7, 9.
. Pl.’s Rule 15(b) Mot. at 10.
. Much of the testimony elicited in this litigation with respect to certain facts was conflicting. To the extent necessary, the findings of fact rendered herein reflect the Court’s determination of the credibility of the witnesses.
. Joint Stipulation of Facts 11 2.
. Tr. 2 269, 271-72.
. Tr. 2 270-71.
. Tr. 2 275.
. Tr. 2 271-72.
. Joint Stipulation ¶ 3.
. Tr. 2 273.
. Tr. 2 273-75.
. Joint Stipulation ¶ 6.
. Tr. 2 275.
. Tr. 2 276.
. Joint Stipulation ¶ 4.
. Joint Stipulation ¶ 20.
. Tr. 2 277-79.
. Joint Stipulation ¶ 7.
. Tr. 2 276.
. Tr. 2 277.
. Tr. 2 277.
. Tr. 1 84-86.
. Tr. 1 87.
. Tr. 1 87.
. Tr. 1 87-88; Tr. 2 281.
. Pl.'s Ex. 55.
. Tr. 3 15-17.
. Xr. 3 17.
. Pl.’s Ex. 55 (emphasis in original).
. PL’s Ex. 55.
. PL's Ex. 55.
. PL’s Ex. 55.
. PL’s Ex. 112.
. Pl.’s Ex. 111.
. Joint Stipulation ¶ 13.
. PL’s Ex. 112.
. Tr. 1 88-99, 103.
. Tr. 3 16.
. Tr. 1 88-89.
. Tr. 1 97.
. Tr. 1 92; Pl.’s Ex. 49.
. Tr. 1 89; Pl.’s Ex. 55.
. Tr. 1 91.
. Tr. 1 90.
. Tr. 1 91.
. Tr. 1 91.
. Tr. 1 89-91.
. Tr. 1 89.
. Tr. 1 90.
. Tr. 2 14-15.
. Tr. 2 228-30; Tr. 1 98-99.
. Tr. 2 201.
. Tr. 2 135-36.
. Tr. 1 98.
. Tr. 1 98; Tr. 2 242.
. Pl.’s Ex. 55.
. Tr. 1 239.
. Tr. 1 103.
. Tr. 1 231.
. Def.’s Ex. ZZZ, 2010 Bloch Dep. Tr. 28.
. Pl.’sEx. 55.
. Tr. 1 232-33.
. Tr. 2 116.
. PL's Ex. 29.
. PL's Ex. 29.
. Tr. 2 118.
. Tr. 1 89.
. PL's Ex. 49; Tr. 1 94.
. Tr. 1 94-95.
. Tr. 1 229.
. Tr. 1 115.
. Def.'sEx. E.
. Tr. 2 289.
. Tr. 1 253.
. Tr. 1 254.
. Tr. 1 254.
. Tr. 1 117, 256.
. Pl.’sEx. 6.
. Pl.’sEx. 6.
. Tr. 2 290.
. Tr. 2 291.
. Tr. 2 291.
. Tr. 1 123.
. Tr. 2 291-92.
. Tr. 2 291-92.
. Tr. 2 295.
. Tr. 2 256-57.
. Tr. 1 262-63; See also Def.’s Ex. GG.
. Tr. 1 263.
. Joint Stipulation ¶ 15.
. Tr. 1 120.
. Tr. 1 264.
. Tr. 1 118.
. Tr. 1 264-65.
. Tr. 1 264-65.
. Def.’s Ex. TIT.
. Tr. 1 121.
. Tr. 2 152.
. Tr. 2 296.
. Tr. 2 298.
. Def.'s Ex. Q.
. Tr. 3 4.
. Tr. 3 11-12.
. Tr. 1 267-68.
. Tr. 3 7.
. Tr. 3 11.
. Tr. 3 13.
. Tr. 1 122.
. PL's Ex. 71.
. Tr. 2 182.
. PL’s Ex. 72.
. Tr. 1 122-23.
. Tr. 3 13.
. Tr. 3 13.
. Tr. 1 268.
. Def.’s Ex. ZZZ, 2010 Bloch Dep. Tr. 99.
. Tr. 1 280.
. Tr. 2 145-46.
. Tr. 1 124; Tr. 3 19.
. PL’s Ex. 48, 2010 Banayan Dep. Tr. 68.
. PL's Ex. 19.
. PL's Ex. 19.
. Tr. 1 125.
. PL’s Ex. 50.
. Tr. 3 22.
. PL’s Ex. 19.
. PL’s Ex. 19.
. Tr. 3 20.
. Pl.’s Ex. 19.
. Tr. 2 39.
. Tr. 2 32.
. Tr. 1 132.
. Def.'s Ex. L.
. Def.’s Ex. L.
. Def.’s Ex. ZZZ, 2010 Bloch Dep. Tr. 43; Tr. 2 30/
. Def.’s Exs. S, AA.
. Tr. 3 37.
. Tr. 2 123.
. Tr. 3 37-38.
. Def.'s Exs. AA, OO, PP, WW, YYY.
. Tr. 3 40.
. Tr. 3 41-43.
. Def.'s Ex. ZZZ, 2010 Bloch Dep. Tr. 125; Tr. 2 61-66.
. Def.’s Ex. ZZZ, 2010 Bloch Dep. Tr. 126.
. Tr. 2 52.
. Tr. 3 43.
. Pl.’s Ex. 18.
. Pl.’s Ex. 18.
. Tr. 3 44.
. Tr. 1 170.
. Tr. 2 50-51; Def.’s Ex. GGG.
. PL's Ex. 19.
. PL's Ex. 19.
. PL's Ex. 19.
. PL's Ex. 56.
. Tr. 3 36-37.
. PL’s Ex. 19;
. Pl.’s Ex. 19; Tr. 1 145.
. PL's Ex. 19.
. Tr. 2 145.
. Tr. 2 146-47.
. Pl.’s Ex. 20.
. Pl.’s Ex. 20.
. PL'sEx. 20.
. Tr. 2 149-50; Def.'s Ex. HH.
. Pl.’s Ex. 100.
. Def.’s Ex. HH.
. Tr. 2 15.
. Tr. 2 61-66; Def.’s Exs. BB, II.
. Def.'s Ex. IT.
. Def.'s Ex. UU.
. Tr. 3 45-46.
. Tr. 3 46.
. Tr. 1 181.
. Tr. 3 65-66.
. Tr. 2 175.
. Joint Stipulation ¶ 21; Pl.’s Ex. 12.
. Joint Stipulation ¶ 21; Pl.’s Ex. 13.
. The Stipulation of Facts at paragraph 5, note 1, provides the following background with respect to the leasing arrangements for 110 Beard. Beginning October 1, 2006 through April 25, 2008, the lessor of 110 Beard was the IDA. Beginning August 25, 2005 through April 25, 2008, Yoni was the lessee and Ahava the sublessor. Yoni and the IDA entered into an Amended and Restated Lease Agreement dated October 1, 2006 (the "IDA Lease Agreement”), pursuant to which the IDA leased its interest in 110 Beard to Yoni. The IDA Lease Agreement governed any subtenancy of 110 Beard. As required under the IDA Lease Agreement, Yoni and Ahava entered into an Amended and Restated Sublease Agreement dated October 1, 2006, pursuant to which Yoni sublet 110 Beard to Ahava.
. Pl.’s Ex. 24.
. Pl.’s Ex. 21.
. Pl.’s Ex. 31.
. Joint Stipulation ¶ 23; Pl.’s Ex. 14.
. Pl.’s Ex. 22.
. Tr. 1 at 174; Pl.'s Ex. 55.
. Tr. 1 174-75.
. Pl.’s Ex. 55.
. Tr. 3 58.
. Tr. 3 59.
. Pl.’s Ex. 48, Banayan Dep. Tr. 128; Tr. 3 67-68.
. Pl.’s Ex. 48, Banayan Dep. Tr. 118.
. Tr. 3 59-60.
. Tr. 3 61.
. Def.’s Ex. ZZ.
. Tr. 3 61-65.
. Tr. 3 62-63.
. Def.’s Ex. ZZ.
. Def.’s Ex. XXX.
. Def.’s Ex. RR.
. Def.'s Ex. XXX.
. Pl.’s Exs. 74, 75.
. Tr. 2 179-86.
. PL's Ex. 23.
. PL's Ex. 31.
. Tr. 3 27.
. Tr. 3 28-29.
. Tr. 3 34.
. PL's Ex. 24.
. PL's Ex. 24.
. PL’s Ex. 16.
. Tr. 3 35.
. Tr. 3 at 35.
. Tr. 2 207.
. Tr. 2 208.
. Tr. 2 208.
. Pl.'sEx. 25.
. Pl.’sEx. 26.
. Pl.’sEx. 55.
. Tr. 3 35-36.
. Tr. 3 36.
. Tr. 1 182; Def.'s Ex. FFF.
. PL's Ex. 34.
. Def.'s Ex. KKK.
. Joint Stipulation ¶ 29.
. Joint Stipulation ¶ 30.
. Joint Stipulation ¶¶ 31-32.
. Joint Stipulation ¶ 33.
. Joint Stipulation ¶ 34.
. Tr. 1 205-08.
. Tr. 1 216.
. Tr. 2 220; PI.'s Exs. 101-110.
. PL’s Ex. 101.
. PL’s Ex. 105.
. PL’s Ex. 34.
. Tr. 2 186-87.
. PL’s Ex. 48, Banayan Dep. Tr. 180-81.
. Joint Stipulation ¶ 35.
. Joint Stipulation ¶ 36.
. Grogan v. Garner,
. Id.; accord, e.g., Deady v. Hanson (In re Hanson),
. Grogan,
. St. Laurent v. Ambrose (In re St. Laurent),
. Grogan,
. Grogan,
. In re St. Laurent,
. Grogan,
. Denton v. Hyman (In re Hyman),
. Geiger v. Kawaauhau (In re Geiger),
. 11 U.S.C. § 523(a)(2)(A).
. Cohen v. de la Cruz,
. EDM Machine Sales, Inc. v. Harrison (In re Harrison),
. Scheidelman v. Henderson (In re Henderson),
. Collier’s ¶ 523.08[1],
. Henderson,
. Henderson,
. Indo-Med Commodities, Inc. v. Wisell (In re Wisell),
. Id. at *8-9, 2011 Bankr.LEXIS 3112, at *23 (citing Dobrayel,
. Farraj v. Soliz (In re Soliz),
. Henderson,
. Hanson,
. 11 U.S.C. § 523(a)(2)(A) (emphasis added).
. Cadwell v. Joelson (In re Joelson),
. Id. at 705.
. Id. (citing Skull Valley Band of Goshute Indians v. Chivers (In re Chivers),
. Id. at 714.
. Id.
. Id.
. Id. at 707.
. Henderson,
. Silverman v. K.E.R.U. Realty Corp. (In re Allou Distribs.),
. Henderson,
. Harrison,
. Hanson,
. Desiderio v. Parikh (In re Parikh),
. In re Magnusson,
. Field v. Mans,
. Hanson,
. Field,
. Id. at 76,
. Dischargeability Compl. ¶ 23.
. Dischargeability Compl. ¶ 23.
. Pl.'s Mem. at 36-37, 39.
. PL's Mem. at 37.
. PL’s Mem. at 46.
. PL's Mem. at 38-39.
. Debtor's Mem. at 26.
. Debtor’s Mem. at 27.
. Debtor’s Mem. at 27.
. Debtor’s Mem. at 28.
. PL's Ex. 48; Banayan Dep. Tr. 83.
. Def.’s ZZZ, 2010 Bloch Dep. Tr. 158.
. Tr. 3 270.
. Pl.’s Ex. 48, 2010 Banayan Dep. Tr. 83.
. Tr. 3 35.
. Def.’s ZZZ, 2010 Bloch Dep. Tr. 28-29.
. Def.'s ZZZ, 2010 Bloch Dep. Tr. 29.
. Def.’s ZZZ, 2010 Bloch Dep. Tr. 31 (emphasis added).
. Def.’s ZZZ, 2010 Bloch Dep. Tr. 34.
. Tr. 1 241.
. Def.’s ZZZ, 2010 Bloch Dep. Tr. 80.
. Def.’s ZZZ, 2010 Bloch Dep. Tr. 80.
. Tr. 2 at 52.
