Cadle Co. v. Iulo (In Re Iulo)

421 B.R. 49, 2009 Bankr. LEXIS 3839, 2009 WL 4432655
CourtUnited States Bankruptcy Court, S.D. New York
DecidedDecember 4, 2009
Docket19-10439
StatusPublished
Cited by3 cases

This text of 421 B.R. 49 (Cadle Co. v. Iulo (In Re Iulo)) 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
Cadle Co. v. Iulo (In Re Iulo), 421 B.R. 49, 2009 Bankr. LEXIS 3839, 2009 WL 4432655 (N.Y. 2009).

Opinion

MEMORANDUM DECISION DENYING PARTIES’ MOTIONS FOR SUMMARY JUDGMENT

CECELIA MORRIS, Bankruptcy Judge.

The Court considers whether an assign-ee of a single judgment may except a debt from discharge pursuant to 11 U.S.C. §§ 523(a)(2)(A), 523(a)(4), and 523(a)(6); Plaintiff also seeks denial of Defendant’s discharge, presumably pursuant to 11 U.S.C. § 727(a)(3), as Plaintiff alleges that Defendant failed to keep and preserve books and records. 1 Plaintiff relies primarily on the complaint underlying a years-old default judgment rendered in the Superior Court of Connecticut, District of New Haven, on June 16, 1993 (the “Connecticut Complaint”). Defendant argues that the complaint is insufficient on the grounds that the Connecticut Complaint is not certified, and that the Connecticut Complaint references an agreement different from the one that Plaintiff submits of proof of a fiduciary relationship and fraudulent misrepresentation (defined herein as the “Agreement”). As discussed herein, Plaintiffs motion for summary judgment is denied because of conflicts among its evidence. A material issue of fact exists regarding whether the Connecticut Complaint incorporated the Agreement; Plaintiff may not rely solely on a default judgment that makes no findings of fact other than that Defendant defaulted years ago in the initial state-court action by failing to answer the Connecticut Complaint.

Defendant’s motion for summary judgment is denied, because a material question of fact exists regarding whether Plaintiffs proof substantiates the allegations of fraud in the Connecticut Complaint. Plaintiff may yet obtain and produce a copy of the Connecticut Complaint in such form as to be admissible at trial. At the summary judgment stage, the Court is concerned with whether the Complaint and the supporting evidence make a prima fa-cie case for fraud, fraud in a fiduciary capacity, willful and malicious injury, and denial of discharge. At this time, the Court is provided a complaint alleging a set of facts occurring over one time period, and supporting documents spanning a different time period. Limited by its status as an assignee, Plaintiff must show at trial that its evidence proves a single harm, the damage from which may be excepted from discharge.

This is Plaintiffs second motion for summary judgment. In a previous ruling, this Court noted that the Defendant does not dispute his liability for the debt. Adv. P. No. 08-09008, ECF Docket No. 26, 15, 20. Contrary to Plaintiffs suggestion at oral argument, this notation is not the equivalent of this Court’s finding that the Defendant is liable for the debt. Even if the Court can be said to have determined liability, which it cannot, liability is not the question on an action to except a debt from discharge pursuant to Bankruptcy Code §§ 523(a)(2)(A) (fraud, false representation or actual fraud), 523(a)(4) (fraud while acting in a fiduciary capacity), and 523(a)(6) (willful and malicious injury). These sections of the Bankruptcy Code raise profound questions of a debtor’s state of mind, which are usually determined at trial and are only incidentally concerned with a debtor’s liability. Indeed, this Court denied Plaintiffs previous motion for summary judgment on its § 523(a)(6) *53 claim, which contained substantially the same argument as presented by the Plaintiff on the present motion.

JURISDICTION

This Court has subject matter jurisdiction pursuant to 28 U.S.C. § 1384(a), 28 U.S.C. § 157(a) and the Standing Order of Reference signed by Acting Chief Judge Robert J. Ward dated July 10, 1984. The determination as to the dischargeability of a particular debt is a “core proceeding” pursuant to 28 U.S.C. § 157(b)(2)(I).

BACKGROUND

Defendant and his wife commenced a joint bankruptcy case on December 17, 2007, and the chapter 7 trustee filed a no-asset report on January 18, 2009. Plaintiff commenced the present adversary proceeding on February 14, 2008. According to the amended complaint filed on February 5, 2009 (the “Amended Complaint”), Plaintiff seeks to have a judgment in the amount of $48,610.74 excepted from discharge (the “Judgment”).

Plaintiff is the assignee of a default judgment rendered in Connecticut in favor of American Express Travel related Services Co. Inc. (“Amex”), against “Milford Industries, Inc., d/b/a Cash A Check,” and Defendant. The Judgment is a default judgment entered in the Superior Court of Connecticut on June 16, 1993, in the total amount of $19,685.84, which was entered in the Supreme Court of New York, Ulster County, on September 14, 2007, in the total amount of $48,610.74. The Court notes that Plaintiff submits a short decision by the Hon. John Egan of the Supreme Court of New York, Ulster County, in which the court found that the Superior Court of Connecticut had personal jurisdiction over the Defendant at the time it rendered its judgment. See Plaintiffs Motion for Summary Judgment, Adv. P. No. 08-09008, ECF Docket No. 38, Exh. G. 2 In relevant part, the Ulster County Supreme Court found that Plaintiff carried its burden to show that the service address was Plaintiffs usual place of abode, and that Plaintiff failed to demonstrate that such address was not his usual place of abode. ECF Docket No. 38, Exh. G, 5. This Court notes that the Ulster County Supreme Court made no finding that Defendant had actual knowledge of the action in the Superior Court of Connecticut.

According to the Plaintiff, the Judgment is based on an agreement (the “Agreement”) between Milford Industries, d/b/a/ as Cash-A-Check (“Milford”) as Seller and American Express Travel Related Services Co. Inc. (“Amex”), in which “Amex appoints Seller as its Trustee authorized to sell American Express Personal Money Orders issued by Amex in accordance with the provisions stated [in the Agreement].”

Defendant signed the Agreement as “Chairman of the Board,” and dated his signature “2/13/90.” There is no separate personal guarantee of the debt by Defendant in favor of Amex.

The date of the agreement alleged in the state-court complaint that purportedly establishes a fiduciary relationship is “on or about June 24, 1989.” ECF Docket No. 38, Exh. D. However, the Agreement that Plaintiff submits as establishing a fiduciary relationship was signed by Defendant on February 13, 1990. ECF Docket No. 38, Exh. A.

Further, the state-court complaint alleges that Defendant committed fraudulent transactions regarding money orders during September 7-14, 1989. ECF Docket *54 No. 38, Exh. D.

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

Related

Busche v. Grover
S.D. New York, 2025
Hartley v. Esposito (In re Hartley)
479 B.R. 635 (S.D. New York, 2012)
Esposito v. Hartley (In Re Hartley)
458 B.R. 145 (S.D. New York, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
421 B.R. 49, 2009 Bankr. LEXIS 3839, 2009 WL 4432655, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cadle-co-v-iulo-in-re-iulo-nysb-2009.