Alexander v. Breeden (In Re Bennett Funding Group, Inc.)

234 B.R. 600, 39 U.C.C. Rep. Serv. 2d (West) 232, 1999 Bankr. LEXIS 652
CourtUnited States Bankruptcy Court, N.D. New York
DecidedApril 16, 1999
Docket19-60146
StatusPublished
Cited by1 cases

This text of 234 B.R. 600 (Alexander v. Breeden (In Re Bennett Funding Group, Inc.)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Alexander v. Breeden (In Re Bennett Funding Group, Inc.), 234 B.R. 600, 39 U.C.C. Rep. Serv. 2d (West) 232, 1999 Bankr. LEXIS 652 (N.Y. 1999).

Opinion

MEMORANDUM-DECISION, FINDINGS OF FACT, CONCLUSIONS OF LAW AND ORDER

STEPHEN D. GERLING, Chief Judge.

Presently before the Court is a motion filed by Richard C. Breeden, as trustee (“Trustee”) of the consolidated estates of The Bennett Funding Group, Inc. (collectively, the “Debtors”) 1 , requesting summary judgment pursuant to Rule 7056 of the Federal Rules of Bankruptcy Procedure (“Fed.R.Bankr.P.”), which incorporates by reference Rule 56 of the Federal Rules of Civil Procedure (“Fed.R.Civ.P.”), in the adversary proceeding commenced on May 15, 1996, by William J. Alexander (“Plaintiff’).

Previously, on July 24, 1996, the Trustee filed a motion pursuant to Fed.R.Bankr.P. 7012 and Fed.R.Civ.P. 12(b)(6) seeking dismissal of Plaintiffs complaint for failure to state a claim upon which relief may be granted. The Court, in an Order signed December 5, 1996, denied the Trustee’s motion and also allowed the Plaintiff to amend his complaint.

On January 6, 1997, the Plaintiff filed his “First Amended Complaint in Reclamation” (“Amended Complaint”). Plaintiff indicates that he is seeking “to reclaim his money and property from the Trustee on the basis that it is not property of the estate”. See Amended Complaint at ¶4. For his first cause of action, it is Plaintiffs position that he purchased what he describes as “Accounts” from BFG through the services of a broker. 2 Plaintiff contends that thereafter BFG “merely acted as Plaintiffs collection agent.” See id. at ¶¶ 9 and 10. It is Plaintiffs position that he is the true owner and is entitled to all payments received in connection with the Accounts. See id. at ¶ 20.

Plaintiffs second cause of action alleges that he purchased all of BFG’s right, title *602 and interest in certain equipment owned by the Debtor and leased to various entities and that he is entitled to receive payments in connection with the leases of the equipment received by the Trustee postpe-tition. See id. at ¶ 31.

In his third cause of action, the Plaintiff alleges that the Debtors’ estate has been unjustly enriched as a result of the “wrongful detention and diversion of Plaintiffs property.” See id. at ¶ 33. Accordingly, the Plaintiff seeks an accounting of all the monies collected “in connection with the Accounts and equipment.” See id. at ¶ 34.

Plaintiffs fourth cause of action appears to seek a declaration from the Court that the filing requirements of the New York Uniform Commercial Code (“NYUCC”) should not be imposed on the Plaintiff as it “would be inequitable and contrary to the spirit and intent of the UCC,” (see id at ¶ 39), which, according to the Plaintiff “is to clarify business transactions and protect consumers like the Plaintiff....” 3 See id. at ¶ 38.

.On January 22, 1997, the Trustee filed his Answer generally denying the Plaintiffs allegations. Among other affirmative defenses, the Trustee asserts that Plaintiffs claims are barred because (i) Plaintiff does not own the equipment or leases; (ii) Plaintiff does not have a valid and perfected security interest in the equipment; (iii) Plaintiff does not have a valid security interest in the lease contracts, and (iv) Plaintiff does not have a valid and perfected security interest in the proceeds of the lease contracts. See Trustee’s Answer at 8.

Oral argument on the Trustee’s motion for summary judgment was heard on November 12, 1998, in Utica, New York, and adjourned to December 3, 1998, to allow the parties an opportunity to provide the Court with memoranda of law. The matter was submitted for decision on January 4,1999.

JURISDICTIONAL STATEMENT

The Court has core jurisdiction over the parties and subject matter of this adversary proceeding pursuant to 28 U.S.C. §§ 1334(b), 157(a), (b)(1) and (b)(2)(0).

FACTS

Between August 1993 and February 1996, Plaintiff entered into 22 transactions with BFG. In connection with each of the transactions he received a Statement of Purchased Contracts and a payment or amortization schedule. In connection with eleven of the transactions he received a Bill of Sale of Contracts and in connection with the remaining eleven transactions he received an Assignment of Contract (collectively the “Transaction Documents”). Plaintiff received neither the original leases nor copies of the leases or contracts nor did he file a financing statement in connection with any of the transactions. For purposes of this motion, the Plaintiff has indicated that he intends to proceed with respect to only four of the twenty-two transactions. See Affidavit of Maurice Hartigan, Esq. (“Hartigan Affidavit”), sworn to October 7, 1998, at Exhibit A and Plaintiffs Affidavit, filed October 8, 1998.

According to the Statement of Purchased Contracts issued in connection with the four transactions at issue, the Plaintiff provides the following information:

Monthly Lessee Contract # Investor Cost Payment Term 1st Payment Date
Mutual of NY 9206152 4 * $27,417.99 $ 859.18 36 mo. Sept. 15,1993
*603 Colgate Palmolive Co. $15,204.65 $ 488.51 36 mo. Feb. 28,1994
Chevron Corp. $ 8,872.12 $ 278.02 36 mo. May 15,1994
U.S. Dept. of Labor $19,198.31 $ 615.08 36 mo. April 30,1996

According to the Debtors’ records, the Trustee was able to provide the following list of leases which happen to correspond to the lessee and the amount of the monthly payments identified in the Plaintiffs Statements of Purchased Contracts:

Lessee Contract # Monthly Payment Lease Term 5 Bates Stamp No. 6
Mutual of NY 93042384 7 $ 859.18 4/28/93-4/27/96 BFG000041-56
Colgate Palmolive Co. 92101430 $ 488.51 12/4/92-12/3/95 BFG000057-83
Chevron Corp. 91050289 $ 278.02 7/4/91-7/3/94 BFG000263-274
Chevron Corp. 91050588-99 $ 278.02 6/4/91-6/3/94 BFG000285-430

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

Related

In re Flour City Bagels, LLC
557 B.R. 53 (W.D. New York, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
234 B.R. 600, 39 U.C.C. Rep. Serv. 2d (West) 232, 1999 Bankr. LEXIS 652, Counsel Stack Legal Research, https://law.counselstack.com/opinion/alexander-v-breeden-in-re-bennett-funding-group-inc-nynb-1999.