Benzaquen & Classic Restoration Enterprises, Inc. v. Rabinowitz (In re Rabinowitz)

508 B.R. 874
CourtUnited States Bankruptcy Court, S.D. New York
DecidedMay 12, 2014
DocketCase No. 12-24040 (RDD); Adversary Proceeding No. 13-08207 (SHL)
StatusPublished
Cited by3 cases

This text of 508 B.R. 874 (Benzaquen & Classic Restoration Enterprises, Inc. v. Rabinowitz (In re Rabinowitz)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Benzaquen & Classic Restoration Enterprises, Inc. v. Rabinowitz (In re Rabinowitz), 508 B.R. 874 (N.Y. 2014).

Opinion

Chapter 7

MEMORANDUM OPINION AND ORDER GRANTING PLAINTIFFS’ RENEWED MOTION FOR SUMMARY JUDGMENT

SEAN H. LANE, UNITED STATES BANKRUPTCY JUDGE

Before the Court is the renewed motion for summary judgment of plaintiffs Melvin Benzaquen and Classic Restoration Enterprises, Inc. (the “Plaintiffs”) in the above-captioned adversary proceeding (the “Renewed Motion”) (ECF No. 9). Defendants did not oppose the renewed motion. The Plaintiffs argue that the debt owed to them by Defendants arose out of willful and malicious acts, and should be excepted from a bankruptcy discharge pursuant to Section 523(a)(6) of the Bankruptcy Code. Compl. ¶ 5 (ECF No. 1). For the reasons set forth below, the Renewed Motion is granted.

BACKGROUND

The debt here relates to settlement agreements made between the Plaintiffs and Debtor Bruce Rabinowitz in litigation before the Supreme Court of the State of New York, Orange County (the “Orange County Court”) between 2010 and 2012. See, e.g., Pl.’s Statement of Facts ¶ 7 (ECF No. 5 Ex. 2); Order of the Supreme Court of the State of New York, Orange County dated October 11, 2012 at 1 (the “Order of Oct. 11, 2012”) (ECF No. 5 Ex. 4); Def. Opp. to First Motion for Summary Judgment ¶ 2 (ECF No. 7).

As the Orange County Court explained, Debtor Bruce Rabinowitz and the Plaintiffs entered into a settlement in May 2010 to resolve “any and all claims relating to repair work performed by Plaintiffs on [Debtor’s] vehicle.” Order of Oct. 11, 2012 at 1. That settlement included a provision that Bruce Rabinowitz expressly agreed not to discuss with anyone any alleged wrongdoing that he was claiming. Id. In August 2010, Plaintiffs brought a separate action claiming that the Debtor breached the May 2010 settlement agreement with this second action settled by the parties in October 2010 on the record in open court. See Order of the Supreme Court of the State of New York, Orange County dated April 23, 2012 at 2 (the “Order of Apr. 23, 2012”) (ECF No. 9 Ex. 2). The October 2010 settlement was memorialized and incorporated into an Order of Settlement on January 11, 2011. Order of Oct. 11, 2012 at 1; Order of Apr. 23, 2012 at 3.

Plaintiffs subsequently filed an application seeking to hold the Debtor in contempt for willful and repeated defiance of the January, 2011 Order of Settlement. Order of Oct. 11, 2012 at 2. The Orange County Court agreed, finding that Debtor Bruce Rabinowitz violated the May 2010 settlement agreement and January 2011 Order of Settlement. Order of Apr. 23, 2012 at 13. Specifically, the Court found that:

[the Debtor Bruce] violated the terms of the parties’ Settlement Agreement and correspondingly, this courts’ Order of Settlement. The Court also concludes and so finds, that the violation defeated, impaired, impeded, or prejudiced the rights of plaintiffs by depriving them of the benefit of their settlement and by disparaging them in the conduct of their business. Further, although not required, the court likewise finds that the violations were willful.

Id.

Additional proceedings were subsequently held on the issue of damages. See [877]*877Order of Oct. 11, 2012 at 2. The parties subsequently resolved the issue of damages by having the Orange County Court approve a settlement calling for Defendants to pay the Plaintiffs an aggregate settlement amount of $10,000, payable in monthly installments of $833.33. Id. at 2-3. The settlement was secured by a confession of judgment for $40,000, also dated October 11, 2012. See Conf. of Judg’t. (ECF No. 5 Ex. 4 at 5). In the same order of settlement, the Orange County Court noted that Renee Rabinowitz had submitted to the jurisdiction of the court, id. at 1, and was ordered to “personally guaranty any and all payments and obligations under th[e] Order of Settlement.” Id. at 2.

In November 2012 the Debtors filed a bankruptcy petition to seek a discharge of their debts, including the amount owed under the parties’ settlement agreement and related order of October 11, 2012. See Debtors’ Voluntary Petition, Case No. 12-24040-rdd, ECF No. 1. The Plaintiffs filed this adversary proceeding seeking a determination that the debt owed to them is excepted from discharge under Section 523(a)(6) of the Bankruptcy Code. Compl. ¶¶ 5, 25. Plaintiffs filed an initial motion for summary judgment, which was opposed by the Debtors. ECF Nos. 5 and 7. In an oral decision on January 17, 2014, this Court denied Plaintiffs’ initial motion, finding that the Plaintiffs did not provide sufficient evidence to make the requisite finding that Debtors’ conduct was “willful and malicious” as required by Section 523(a)(6). The Court further noted that its decision was without prejudice to Plaintiffs fifing of a renewed summary judgment motion with additional evidence.

On January 20, 2014 Plaintiffs submitted a letter “to supplement [its prior] moving papers to [provide] further proof’ that it was entitled to an exception to discharge. See Plaintiffs Letter Supplementing Motion Objecting to Dischargeability of Debt (the “Plaintiffs Letter”) (ECF No. 9). The Plaintiffs Letter included a copy of the Orange County Court’s Order dated April 23, 2012 as additional evidence to support their motion. Id. Debtors filed a letter informing the court that they had no objections to the Plaintiffs fifing. Main Case ECF No. 38. This Court subsequently entered an order notifying the parties of the Court’s intent to treat plaintiffs letter as a renewed motion for summary judgment, and setting a deadline of February 14, 2014 for Debtors to respond. ECF No. 10. Debtors did not file any response.

LEGAL STANDARD

I. Standard for Summary Judgment

Federal Rule of Civil Procedure 56(c) is applicable to bankruptcy cases under the Federal Rules of Bankruptcy Procedure. Fed. R. Bankr.P. 7056. Rule 56(b) provides that “[t]he court shall grant summary judgment if the movant shows that there is no genuine dispute as to any material fact and the movant is entitled to judgment as a matter of law.” Id. A genuine dispute of material fact exists when “the evidence is such that a reasonable jury could return a verdict for the non-moving party.” Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 244, 106 S.Ct. 2505, 91 L.Ed.2d 202 (1986). A fact is considered material if it “might affect the outcome of the suit under governing law.” Young v. Paramount Communications (In re Wingspread Corp.), 155 B.R. 658, 662 (Bankr.S.D.N.Y.1993) citing Anderson, 477 U.S. at 248, 106 S.Ct. 2505.

The moving party on summary judgment bears the burden to demonstrate that there is no genuine dispute of material fact. Stern v. Trustees of Columbia Univ., 131 F.3d 305, 312 (2d Cir.1996). [878]

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

Related

Sharmat v. Gallen (In re Gallen)
559 B.R. 349 (S.D. New York, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
508 B.R. 874, Counsel Stack Legal Research, https://law.counselstack.com/opinion/benzaquen-classic-restoration-enterprises-inc-v-rabinowitz-in-re-nysb-2014.