Ciancioso v. Ciancioso (In Re Ciancioso)

187 B.R. 438, 1995 U.S. Dist. LEXIS 14334, 1995 WL 584205
CourtDistrict Court, E.D. New York
DecidedSeptember 24, 1995
DocketBankruptcy No. 894-80434-20. Adv. No. 84-8195-20. No. CV 94-4139
StatusPublished
Cited by2 cases

This text of 187 B.R. 438 (Ciancioso v. Ciancioso (In Re Ciancioso)) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Ciancioso v. Ciancioso (In Re Ciancioso), 187 B.R. 438, 1995 U.S. Dist. LEXIS 14334, 1995 WL 584205 (E.D.N.Y. 1995).

Opinion

ORDER

SPATT, District Judge.

This is an appeal by the plaintiffs-appellants Ronald Cianeioso (“Ronald”) and Carole Cianeioso (“Carole”) from an Order of United States Bankruptcy Judge Robert John Hall, which dismissed their complaint in Bankruptcy Adversary Proceeding No. 894-8195-20, and imposed sanctions on Ronald and Carole and their attorney, Jan 0. Blau, Esq., jointly and severally in the amount of $1,750.00. In the record of a hearing on June 28, 1994, Judge Hall granted the motions by the defendants-appellants Albert Cianeioso (“Albert”) and Maria Cianeioso (“Maria”) seeking dismissal and sanctions. A written Order setting forth Judge Hall’s oral decision is dated July 18, 1994.

Ronald and Carole appealed Judge Hall’s Order to this Court on September 13, 1994. In an order dated September 23, 1994, this Court granted the appellants’ motion for a stay pending appeal and for leave to appeal without the filing of a supersedeas bond. Albert and Maria opposed the motion for a stay, but did not file an appellate brief.

I. BACKGROUND

The plaintiffs-appellants Ronald and Carole Cianeioso are husband and wife, as are the defendants-appellees Albert and Maria Cianeioso. Ronald and Albert are brothers, the sons of Emily Cianeioso.

On October 2, 1978, Albert Cianeioso and his mother Emily Cianeioso, with whom he resided, purchased property located at 203 Argyle Street in Valley Stream, New York. On August 31, 1985, Emily Cianeioso deeded her interest in the Valley Stream property to Albert.

Apparently Ronald and Carole complained that this transfer was a wrongful deprivation of Ronald’s inheritance, alleging that Emily’s signature was either forged or induced by overreaching on the part of Albert. The parties entered into a settlement of their dispute formalized by a written agreement dated November 18, 1986, signed by Ronald and Carole and Albert and Maria, which begins with the following clause:

RONALD and ALBERT are brothers and are desirous of resolving their relationship with their mother, EMILY CIANCIOSO and their respective interests in the estate and properties of their mother and deceased father;

The agreement provides in part:

That in consideration for RONALD to relinquish any interests that he may have in the estate of his parents, as well as the home known as 203 E. Argle [sic] Street, Valley Stream, New York, Section 37 Block 8 Lot 513 he will receive upon the execution of this Agreement the sum of SEVENTEEN THOUSAND THREE HUNDRED FIFTY ($17,350.00) DOLLARS and the sum of THIRTY TWO THOUSAND FIVE HUNDRED ($32,-500.00) DOLLARS to be paid within three (3) years after the demise of their mother, EMILY CIANCIOSO or earlier if the said property designated herein is sold and/or transferred to a third party.

The agreement further provides that the $32,500.00 constitutes a lien upon the sale and transfer of the property and expressly states that the lien “will not be recorded.” The agreement also provides that Ronald shall not be responsible for the care of Emily Cianeioso, and in that regard Albert agreed to hold Ronald harmless for any claims relating to expenses for the care of Emily Cianci-oso or the maintenance of the Valley Stream property. The agreement states that it contains the entire agreement of the parties and is subject only to written modification or waiver.

Emily Cianeioso died in September of 1990. On October 13, 1993, Ronald and Carole brought an action in Supreme Court, Nassau County, alleging that Albert and Maria breached the November 18, 1986 written agreement by failing to pay the $32,500.00 within three years of Emily’s death. On December 9, 1993, Ronald and Carole obtained a default judgment against Albert and *441 Maria in the sum of $33,642.25, which represented the $32,500.00 debt plus interest and costs. Ronald and Carole then sought to satisfy the judgment by filing an income garnishment against Albert’s employer.

On October 20, 1993, a judgment of foreclosure was entered in Supreme Court, Nassau County, in an action commenced by Citibank Mortgage, Inc., the mortgagee of the Valley Stream property. A foreclosure sale was scheduled for February 1, 1994.

On January 6,1994, Albert and Maria filed a voluntary Chapter 7 bankruptcy petition in the United States Bankruptcy Court, Eastern District of New York. The filing of the petition automatically stayed both the foreclosure sale and the enforcement of Ronald and Carole’s money judgment, pursuant to 11 U.S.C. § 362. The bankruptcy petition lists the Valley Stream property as Albert and Maria’s only real property asset. They also claim assets in the form of personal property totalling $33,988.00. Claims of $233,000.00 and $12,000.00 are listed, each secured by a mortgage on the Valley Stream property. The $233,000.00 mortgage is the subject of Citibank’s foreclosure action. The only unsecured debt listed on the petition is the $32,-500.00 debt to Ronald and Carole.

On May 2, 1994, Ronald and Carole commenced an adversary proceeding in the bankruptcy court, alleging that the debt to them is non-dischargeable pursuant to Section 523(a)(2) of the Bankruptcy Code, which exempts from discharge any debts obtained through fraud or misrepresentation. Albert and Maria responded by filing a motion to dismiss the adversary complaint for failure to state a cause of action upon which relief could be granted, pursuant to Rule 7012(b) of the Federal Rules of Bankruptcy Procedure and Rule 12(b) of the Federal Rules of Civil Procedure and for an award of attorneys fees.

After a June 28, 1994 hearing on the motion, Judge Hall dismissed the adversary complaint, without leave to replead and with prejudice. He also awarded $1,750.00 to Charles S. Locks, Esq. representing the attorney’s fees and costs of his clients, Albert and Maria, in responding to the adversary complaint. Ronald and Carole and their attorney Jan O. Blau, Esq., were held jointly and severally liable for the $1,750.00, which Judge Hall awarded as sanctions. Judge Hall’s oral rulings were also issued in a written Order dated July 18, 1994.

II. DISCUSSION

A. The Standard of Review

Findings of fact made by the bankruptcy court are reviewed by the district court on appeal under a clearly erroneous standard and conclusions of law are reviewed de novo. Fed.R.Bankr.P. 8013; In re Momentum Manufacturing, 25 F.3d 1132 (2d Cir.1994).

Judge Hall dismissed the complaint in the adversary proceeding, based on a failure to state any cause of action upon which relief could be granted. On appeal Ronald and Carole assert that the bankruptcy court erred in dismissing their complaint and imposing sanctions on the appellants and their attorney.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
187 B.R. 438, 1995 U.S. Dist. LEXIS 14334, 1995 WL 584205, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ciancioso-v-ciancioso-in-re-ciancioso-nyed-1995.