Bank of Castile v. Kjoller (In Re Kjoller)

395 B.R. 845, 60 Collier Bankr. Cas. 2d 1536, 2008 Bankr. LEXIS 3093, 2008 WL 4831388
CourtUnited States Bankruptcy Court, W.D. New York
DecidedNovember 10, 2008
Docket1-15-12360
StatusPublished
Cited by7 cases

This text of 395 B.R. 845 (Bank of Castile v. Kjoller (In Re Kjoller)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bank of Castile v. Kjoller (In Re Kjoller), 395 B.R. 845, 60 Collier Bankr. Cas. 2d 1536, 2008 Bankr. LEXIS 3093, 2008 WL 4831388 (N.Y. 2008).

Opinion

DECISION & ORDER

JOHN C. NINFO, II, Bankruptcy Judge.

BACKGROUND

On December 21, 2007, Jane Kjoller, MD (the “Debtor”) filed a petition initiating a Chapter 13 case. On the Initial Schedules and Statements required to be filed by Section 521 and Rule 1007, the Debtor indicated that: (1) she owned a residence at 24 Monroe Street, Honeoye Falls, New York, which had a fair market value of $215,000.00 and was encumbered by two mortgages in favor of the Bank of Castile, one mortgage in the approximate amount of $124,865.00, and the other in the approximate amount of $19,800.00; (2) she had a medical practice that she valued at $1.00; (3) she had office equipment, consisting of phones, a computer, furniture, an EKG machine and spiromery, valued at $3,450.00; (4) she had no accounts receivable; (5) she had an outstanding February 2007 business loan debt to the Bank of Castile in the approximate amount of $151,800.00 and an outstanding June 2003 business loan debt to the Bank of Castile in the approximate amount of $18,600.00; *847 and (6) she had in excess of $57,000.00 in unpaid income taxes due to the Internal Revenue Service (the “IRS”) and the State of New York for the tax years 2004, 2005 and 2006.

On January 4, 2008, a notice was mailed to the Debtor’s creditors, including the Bank of Castile, which notified them of the filing of the Debtor’s Chapter 13 case and a Section 341 Meeting of Creditors (the “Meeting of Creditors”) scheduled to be held on January 28, 2008.

On January 24, 2008, the Bank of Castile filed an Objection (the “Objection”) to the Confirmation of the Debtor’s Chapter 13 plan (the “Plan”), which the Debtor filed on December 21, 2007 along with her petition. 1 The Objection asserted that the Plan did not comply with the provisions of Section 1325 of the Bankruptcy Code because it did not propose to pay the secured business loan debt owed to the Bank of Castile (the “Business Loan”), at least to the extent of the value of the Bank’s collateral for the loan. 2

On January 28, 2008, the Bank of Castile filed a claim in the amount of $145,053.92, based upon a January 31, 2007 Commercial Variable Rate Promissory Note, which indicated that it was secured by equipment, inventory and accounts receivable (the “Business Loan Claim”).

On January 28, 2008, the Debtor’s Chapter 13 trustee (the “Trustee”) conducted the Meeting of Creditors, which was attended by attorneys for the IRS and the Bank of Castile. The Court’s docket indicates that the Meeting was adjourned to March 31, 2008 and that at the adjourned Meeting, the attorney for the Bank of Castile appeared, but the Debtor and her attorney failed to appear.

No confirmation hearing or other proceeding was conducted by the Court in the case before May 5, 2008, when the Debtor filed a voluntary notice converting her Chapter 13 case to a Chapter 7 case. On May 7, 2008, an Order was entered converting the case to a Chapter 7 case (the “Order of Conversion”). .

On July 31, 2008, the Bank of Castile filed an Adversary Proceeding (the “Dis-chargeability Proceeding”), pursuant to Section 523(a)(4) of the Bankruptcy Code. 3 The Complaint in the Proceeding alleged that: (1) at the time of the filing of her Chapter 13 petition, the Debtor was engaged in business, as defined by Section 1304 of the Bankruptcy Code 4 ; (2) as spe *848 cifically provided for in Section 1304, the operation of the Debtor’s business was limited by the provisions of Sections 363(c)(2) and (4), 5 which prevented her from using cash collateral, including the proceeds of any accounts receivable, unless she obtained the consent of the Bank of Castile, which held a security interest in her accounts receivable, or she obtained authorization from the Bankruptcy Court, after notice to the Bank of Castile and a hearing; (3) Sections 363(c)(2) and (4) imposed a fiduciary duty upon the Debtor to segregate and account for any such cash collateral, which she breached by failing to obtain the consent of the Bank of Castile or Court authorization to use the proceeds of her approximately $38,000.00 in accounts receivable, and by subsequently using all or a portion of those proceeds; and (4) the Court should determine that the debt due to the Bank of Castile on its Business Loan is nondischargeable pursuant to the provisions of Section 523(a)(4).

On August 29, 2008, the Debtor filed a Motion to Dismiss the Dischargeability Proceeding (the “Dismissal Motion”), which asserted that: (1) pursuant to the decisions of numerous courts, a commercial security agreement such as that alleged to have been entered into between the Debtor and the Bank of Castile, does not create the kind of fiduciary relationship required to support a cause of action under Section 523(a)(4); and (2) the Debt- or’s use of the proceeds of any accounts receivable could not support an embezzlement or larceny cause of action under Section 523(a)(4). 6

On September 17, 2008, without permission of the Court or consent of the Debtor, the Bank of Castile filed an Amended Complaint in the Dischargeability Proceeding (the “Amended Complaint”), which added a second cause of action for willful and malicious injury pursuant to Section 523(a)(6). 7

On September 25, 2008, the Bank of Castile filed a Memorandum of Law in opposition to the Debtor’s Dismissal Motion (the “Memorandum in Opposition”). The Memorandum in Opposition asserted that: (1) at the January 28, 2008 Meeting of Creditors, testimony indicated that on the date the Debtor filed her petition, she had in excess of $38,000.00 in accounts receivable; (2) between the date of the filing of her petition on December 21, 2007 through the date of the entry of the Order of Conversion on May 7, 2008, the Debtor *849 continued to operate her medical practice and use the prepetition accounts receivable without obtaining the required consent of the Bank of Castile or Court authorization; (3) the failure of the Debtor to segregate or pay over to the Bank of Castile the proceeds of the collection of her prepetition accounts receivable, without having obtained the consent of the Bank of Castile or Court authorization, was a breach of the fiduciary duty imposed upon her as a Chapter 13 business debtor by the provisions of Sections 1304 and 363(c)(2) and (4); and (4) her use and conversion of those proceeds caused a willful and malicious injury to the Bank of Castile.

On September 26, 2008, the Debtor filed a Reply Affirmation (the “Reply”) to the Memorandum in Opposition and its Amended Complaint, which asserted that: (1) the Amended Complaint was filed without the consent of the Debtor or Court authorization, as required by Federal Rules of Civil Procedure

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

Related

In re: Dean Bradley v.
Sixth Circuit, 2014
Associated Bank, N.A. v. Sever (In Re Sever)
438 B.R. 612 (C.D. Illinois, 2010)
E. Armata, Inc. v. Parra
412 B.R. 99 (E.D. New York, 2009)
Oak Street Funding LLC v. Brown (In Re Brown)
399 B.R. 44 (N.D. Indiana, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
395 B.R. 845, 60 Collier Bankr. Cas. 2d 1536, 2008 Bankr. LEXIS 3093, 2008 WL 4831388, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bank-of-castile-v-kjoller-in-re-kjoller-nywb-2008.