Anderson, Chapter 7 Trustee v. Bennett-Smith

CourtUnited States Bankruptcy Court, M.D. North Carolina
DecidedFebruary 19, 2021
Docket20-02012
StatusUnknown

This text of Anderson, Chapter 7 Trustee v. Bennett-Smith (Anderson, Chapter 7 Trustee v. Bennett-Smith) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, M.D. North Carolina primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Anderson, Chapter 7 Trustee v. Bennett-Smith, (N.C. 2021).

Opinion

El ye □□ □□ SIGNED this 19th day of February, 2021. We)

BRNJAMIN A. KAHN UNITED STATES BANKRUPTCY JUDGE

NOT FOR PUBLICATION

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA GREENSBORO DIVISION ) IN RE: ) ) Case No. 19-10672 Emily Rose Bennett, ) Chapter 7 Debtor. ) ) ) Brian R. Anderson, ) Chapter 7 Trustee for the Estate } of Emily Rose Bennett, ) Adv. No. 20-02012 ) Plaintiff, ) ) Vv. ) ) Lisa Marlene Bennett-Smith, ) ) Defendant. ) MEMORANDUM OPINION REGARDING TRUSTEE’S MOTION FOR SUMMARY JUDGMENT This adversary proceeding is before the Court on the Motion for Summary Judgment (“Motion for Summary Judgment”) filed on December 18, 2020 by the Plaintiff Brian R. Anderson, the Chapter

7 Trustee (“Trustee”).1 ECF No. 36. Along with the Motion for Summary Judgment, the Trustee filed a Memorandum in Support of the Motion for Summary Judgment (the “Memorandum in Support”). ECF

No. 37. For the reasons set forth below, the Court will grant the Trustee’s Motion for Summary Judgment. PROCEDURAL BACKGROUND On June 20, 2019, the Debtor, Emily Rose Bennett (“Debtor”), filed a petition for relief under chapter 7 of the Bankruptcy Code. [Case No. 19-10672]. On April 22, 2020, Trustee filed the Complaint against Defendant seeking to avoid the voidable transfer of real property and recover it or its value pursuant to 11 U.S.C. §§ 544(b) and 550 and N.C. Gen. Stat. § 39-23.5. Defendant timely filed her Answer to the Complaint on June 14, 2020. ECF No. 11. A few months later on October 26, 2020, Trustee served the following documents on Defendant: Interrogatories, Requests for

Production of Documents, and Requests for Admission (collectively, “Discovery Requests”). ECF No. 37 at ¶ 13. Defendant failed to answer any of the Trustee’s Discovery Requests, including the Requests for Admission, within 30 days required by Fed. R. Civ. P.

1 Trustee filed this adversary proceeding against Defendant Lisa Marlene Bennett-Smith (“Defendant”) on April 22, 2020 (the “Complaint”). ECF No. 1. In his Complaint, Trustee asserted the following two claims against Defendant:

Claim No. 1: Avoidance of Constructively Fraudulent Transfer Claim No. 2: Recovery and Preservation for the Benefit of the Estate.

On April 22, 2020, the Trustee filed a Motion Requesting Deferral of Filing Fee, and on April 23, 2020, the Court granted the motion. ECF Nos. 2 and 4. 36, made applicable to this adversary proceeding by Bankruptcy Rule 7036. Thereafter, Defendant’s counsel filed a motion to withdraw as

attorney, amended his motion to withdraw the next day, and shortly thereafter filed a second amended motion to withdraw. ECF Nos. 20, 21, and 22. Approximately a week later on September 30, 2020, Defendant’s counsel withdrew his motion to withdraw as amended, ECF No. 25, and promptly re-filed a new motion to withdraw as attorney (“Motion to Withdraw”). ECF No. 26. Contemporaneously, Defendant’s counsel filed a motion to seal the first three motions to withdraw. ECF No. 27. On October 1, 2020, the Court entered an Order Granting the Motion to Seal Documents 20, 21, and 22. ECF No. 29. The Court held a hearing on October 13, 2020 on the Motion to Withdraw [ECF No. 26], at which Defendant appeared telephonically and stated that she did not object. The Court

granted counsel’s Motion to Withdraw as attorney for Defendant, ECF No. 35 at 0:33-0:52, and entered an order effectuating this ruling on October 15, 2020. ECF No. 33. On December 18, 2020, Trustee filed the Motion for Summary Judgment accompanied by the Memorandum in Support, and properly and timely served those papers on Defendant. ECF Nos. 32 and 38. Defendant received due and proper notice of the motion. Defendant did not file response to the Motion for Summary Judgment. FACTUAL BACKGROUND2 Prior to filing her bankruptcy case, Debtor owned an undivided fee simple interest in real property located at 970 N. US #1 Hwy.,

Rockingham, North Carolina 28379 (the “Property”). See ECF No. 37 at 2 ¶ 4, and 21-22 ¶ 4 (Trustee’s Requests for Admission (“Trustee’s ROA”)). On December 6, 2016, Debtor signed and executed a North Carolina Durable Power of Attorney Form appointing Defendant as her attorney-in-fact and granting her authority to conduct a series of transactions including real property transactions. Id. at 2 ¶ 5. A few days later, on December 9, 2016, Debtor signed and executed a North Carolina General Warranty Deed transferring the Property to Defendant while reserving “a life estate for and during the term of the natural life [of the

2 The facts set forth in Trustee’s Memorandum in Support are deemed admitted. Local Rule 7056-1(c). Under Rule 36(a)(3), requests for admission are deemed admitted unless the party to whom the requests are directed affirmatively admits or denies the request within 30 days after service of the request has been made. Fed. R. Civ. P. 36(a)(3); Fed. R. Bankr. P. Rule 7036. Therefore, Defendant also has admitted the facts in the Trustee’s Requests for Admission. A failure to answer requests for admission can form the basis for granting summary judgment. United States v. Kasuboski, 834 F.2d 1345, 1350 (7th Cir. 1987) (holding that a defendant’s failure to answer a request for admission constitutes admission of each matter for which admission was sought, and can serve as the factual predicate for summary judgment); Donovan v. Carls Drug Co., Inc., 703 F.2d 650, 651 (2d Cir. 1983), rejected on other grounds by McLaughlin v. Richland Shoe Co., 486 U.S. 128, 134 (1988) (explaining that admissions made as a result of defendants failure to answer request for admission may be used for Rule 56 summary judgment); Hartwig Poultry, Inc. v. Am. Eagle Poultry (In re Hartwig Poultry, Inc.), 54 B.R. 37, 39 (Bankr. N.D. Ohio 1985) (stating that a party's failure to answer requests for admission resulted in facts being deemed true, and may be used as the basis for summary judgment) (citations omitted); USRP (Gant 1), LLC v. Langston, Case No. 4:04- CV-143-D, 2006 WL 4681143, at *6 (E.D.N.C. March 13, 2006) (explaining that “[a] Rule 36 admission, even one obtained by the failure to timely respond to the request, can form the basis for summary judgment.”) (citations omitted). Debtor].” See id. at 37-38, Ex. B (North Carolina General Warranty Deed Reserving Life Estates of Emily E. Bennett). Debtor transferred the Property to Defendant without receiving any

consideration for the conveyance or any reasonably equivalent value. Id. at 2 and 25-26 ¶ 15 (Trustee’s RFA). The transferred Property has an approximate present value over $60,000.00. Id. at 25 ¶ 14. At the time Debtor transferred the Property to Defendant, Debtor owed money to multiple creditors, including CommunityOne Bank, N.A. and Dieffenbach Chevy-Buick-GMC-Cadillac (now Ameris Bank). Id. at 2-3 and 24 ¶ 11 (Trustee’s RFA). Debtor was or became insolvent as a result of the transfer of Property to Defendant as it was Debtor’s primary asset and Debtor’s debts were greater than her assets. Id. at 6 and 26-27 ¶¶ 17-19 (Trustee’s ROA). STANDARD FOR SUMMARY JUDGMENT

Summary judgment is governed by Fed. R. Civ. P. 56, which is made applicable to this adversary proceeding by Fed. R. Bankr. P.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
Anderson, Chapter 7 Trustee v. Bennett-Smith, Counsel Stack Legal Research, https://law.counselstack.com/opinion/anderson-chapter-7-trustee-v-bennett-smith-ncmb-2021.