Brant v. Gerardo (In Re Gerardo Leasing, Inc.)

173 B.R. 379, 32 Collier Bankr. Cas. 2d 87, 1994 Bankr. LEXIS 1597, 1994 WL 561914
CourtUnited States Bankruptcy Court, N.D. Illinois
DecidedOctober 3, 1994
Docket19-05510
StatusPublished
Cited by31 cases

This text of 173 B.R. 379 (Brant v. Gerardo (In Re Gerardo Leasing, Inc.)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, N.D. Illinois primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Brant v. Gerardo (In Re Gerardo Leasing, Inc.), 173 B.R. 379, 32 Collier Bankr. Cas. 2d 87, 1994 Bankr. LEXIS 1597, 1994 WL 561914 (Ill. 1994).

Opinion

MEMORANDUM OPINION

JACK B. SCHMETTERER, Bankruptcy Judge.

This adversary proceeding is related to the consolidated bankruptcy cases of three business entities, each filing under Chapter 7 of the Bankruptcy Code: Gerardo Leasing, Inc. (“Gerardo Leasing”), Gerardo & Sons Motor Service, Inc. (“Gerardo & Sons”), and Getco, Inc. (“Getco”). Plaintiff William A. Brandt, Jr., Trustee for each of the three debtors, filed this five-count adversary complaint on behalf of the estate of Debtors Gerardo & Sons and Gerardo Leasing to recover certain alleged fraudulent transfers pursuant to § 548(a) of Title 11 U.S.C. and Ill.Rev.Stats., ch. 59, para. 105 (1991), and certain alleged preferential transfers pursuant to 11 U.S.C. § 547(b). Defendant Vito Gerardo has moved to dismiss Counts III, IV, and V of the Trustee’s Second Amended Adversary Complaint, asserting that the two year statute of limitations set forth in 11 U.S.C. § 546(a) bars the Trustee from pursuing claims in those counts. For reasons stated herein, that motion is denied without prejudice to considering the same issues following trial.

INTRODUCTION

This involves administration of Chapter 7 proceedings for three related business entities: Gerardo Leasing, Gerardo & Sons, and Getco. Debtor Gerardo Leasing filed a petition for relief under Chapter 11 of the Bankruptcy Code on April 19, 1991, and the case was converted to Chapter 7 in bankruptcy on May 20, 1991. Debtor Gerardo & Sons filed a petition for relief under Chapter 11 on May 20, 1991, and that case was converted to one *383 under Chapter 7 on August 2,1991. Finally, Debtor Geteo filed its petition for relief under Chapter 11 on July 19, 1991, and that case was converted to one under Chapter 7 on November 27, 1991.

William A. Brandt, Jr. was appointed Trustee (the “Trustee”) on the date of conversion to Chapter 7 in each of the three bankruptcy proceedings. He has qualified and has been acting as such since his appointment. On February 17, 1993, the Trustee filed his original Complaint in this adversary proceeding (“Original Adversary Complaint”) on behalf of the estate of Debtor Gerardo & Sons, naming Vito Gerardo as defendant.

Pleadings in Original Complaint

Count I of the Original Adversary Complaint sought to recover $22,500.00 allegedly transferred from accounts of Debtor Gerardo & Sons to Vito Gerardo in violation of Illinois’ fraudulent conveyance statute, Ill.Rev. Stat., ch. 59, para. 105 (1992). The allegedly fraudulent transfers purportedly consisted of a series of $1,500.00 checks tendered weekly for fifteen weeks from an account held by Debtor Gerardo & Sons at Northwest Commerce Bank. 1 The earliest check listed by the Trustee was drawn on December 29, 1989, and the last drawn on April 7, 1990. Count II sought to compel, pursuant to § 542 of the Bankruptcy Code, turnover of an automobile scheduled as an asset of Gerardo & Sons’ estate and indicated as being in Vito Gerardo’s possession.

Additional Allegations in Trustee’s Subsequent Pleadings

When the Trustee qualified in the underlying bankruptcy proceedings, he maintained that most or all of the Debtors’ financial records covering the period from at least 1989 through the time of conversion of the Debtors’ cases were neither present at the Debtors’ place of business nor turned over to him. On July 22, 1993, however, the Trustee says he learned that some of Debtors’ more recent business records could be found in an abandoned semi-trailer parked on the lot of Debtors’ business premises. Four days later, on July 26, 1993, the Trustee inspected the semi-trailer and discovered roughly 150 boxes of Debtors’ most recent and previously missing business and financial records. The records included, inter alia, original canceled checks, bank statements, and ledgers reflecting the transfers from Debtors’ accounts to Vito Gerardo, now alleged in the Trustee’s Second Amended Complaint.

On August 26, 1993, one month after discovering the Debtors’ heretofore “missing” records, the Trustee filed a motion to consolidate substantively the three bankruptcy estates because of the asserted “extensive intermingling” of the three Debtors’ financial *384 affairs and the incompleteness of the financial records of each entity. Following a hearing, this Court granted that motion by order on October 7, 1993. Shortly thereafter, the Trustee moved for leave to amend his Original Adversary Complaint, and that was allowed.

First Amended Complaint

Filed on November 19, 1993, more than two years from the date the Trustee was first appointed in the Gerardo Leasing Case, the Trustee’s five-count First Amended Adversary Complaint included three new counts based on separate transfers from accounts of Debtor Gerardo Leasing to Vito Gerardo. Count III sought under § 548(a) of Title 11 U.S.C., to recover $31,500.00 that Gerardo Leasing purportedly transferred fraudulently to Vito Gerardo within one year before filing its bankruptcy petition. These alleged transfers allegedly consisted of a series of nineteen separate $1,500.00 checks drawn on an account of Gerardo Leasing at Northwest Commerce Bank and a series of five $1,500.00 checks drawn on an account of Gerardo Leasing at Parkway Bank & Trust. 2 The alleged cheeks were each dated weekly, beginning the week after Vito Gerardo received his last weekly $1,500.00 cheek from Gerardo & Sons, and they were written regularly for the next nineteen weeks. Gerardo Leasing allegedly tendered the first fraudulent transfer shortly before April 20, 1990, and continued to do so on a weekly basis through the last payment, drawn on September 22, 1990.

Count IV of the First Amended Complaint sought to recover $1,500.00 paid by Gerardo Leasing to Vito Gerardo on April 13,1990, in alleged contravention of Illinois’ fraudulent conveyance statute, Ill.Rev.Stats., ch. 59, *385 para. 105 (1991). Finally, Count V alleged that the transfers from Gerardo Leasing to Vito Gerardo at issue in Count III also constitute preferential transfers made within one year of bankruptcy and should thus be avoided pursuant to § 547(b) of the Bankruptcy Code.

On December 10, 1993, Defendant Vito Gerardo responded to the Trustee’s First Amended Complaint by filing his Motion to Dismiss Counts III, IV, and V of the Trustee’s First Amended Adversary Complaint (“Motion to Dismiss”). Defendant Gerardo asserted that the three additional counts are subject to dismissal because the claims therein were not filed within two years of the Trustee’s appointment in the Gerardo Leasing Case as required by the statute of limitations in the Bankruptcy Code under 11 U.S.C. § 546(a).

Second Amended Complaint

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
173 B.R. 379, 32 Collier Bankr. Cas. 2d 87, 1994 Bankr. LEXIS 1597, 1994 WL 561914, Counsel Stack Legal Research, https://law.counselstack.com/opinion/brant-v-gerardo-in-re-gerardo-leasing-inc-ilnb-1994.