Erie Materials, Inc. v. Barnholdt (In Re Barnholdt)

74 B.R. 760, 1987 Bankr. LEXIS 935
CourtUnited States Bankruptcy Court, N.D. New York
DecidedApril 23, 1987
Docket19-60148
StatusPublished
Cited by4 cases

This text of 74 B.R. 760 (Erie Materials, Inc. v. Barnholdt (In Re Barnholdt)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Erie Materials, Inc. v. Barnholdt (In Re Barnholdt), 74 B.R. 760, 1987 Bankr. LEXIS 935 (N.Y. 1987).

Opinion

MEMORANDUM-DECISION, FINDINGS OF FACT, CONCLUSIONS OF LAW AND ORDER

STEPHEN D. GERLING, Bankruptcy Judge.

Erie Materials, Inc., Reed Paving, Inc., and Steps & Rails, Inc. (collectively, “Plaintiffs”) seek summary judgment on their adversary complaint filed against John G. Bamholdt (“Debtor”). Additionally, Plaintiffs move to strike the Debtor’s Answer due to an alleged failure to comply with Court-ordered discovery, in contravention to Fed.R.Bankr.Pro. 7037 (applying Fed.R. Civ.P. 37(b)(2)(C)). The matter is submitted upon the affidavits of the parties and counsel.

The Plaintiffs’ complaint seeks to have certain debts due them declared nondis-chargeable, and judgment entered for the amounts of the debts. The complaint is premised on Code § 523(a)(4), as well as Article 3-A of the New York Lien Law, §§ 70-79-a (McKinney 1966, Supp.1987) (“Lien Law”). Plaintiffs allege that Debt- or is indebted to each as follows:

Material/Labor
Erie Materials, Inc. Roofing materials $4,998.74
Reed Paving, Inc. Runder Crush, Loader $5,989.43
Steps & Rails, Inc. Precast Coping $5,169.29

The materials and labor were provided Barnholdt Enterprises, Inc. (“Corporation”) in connection with the latter’s installation of real property improvements on property commonly known as 101 and 103 Sedgwick Drive, Syracuse, Onondaga County, New York. Plaintiffs allege Debtor was President and sole shareholder of the Corporation, the latter acting as a general contractor as defined by the Lien Law when it received funds as payment for the improvements. These proceeds are alleged to have been impressed with a statutory trust under Article 3-A of the Lien Law, and presumably the Corporation failed to timely disburse the sums due Plaintiffs pursuant to obligations imposed by the Lien Law.

Debtor is alleged to be personally liable for the Corporation’s breach of its fiduciary obligations due Plaintiffs. Plaintiffs allege Debtor has not provided an accounting of the sums held or received on account of the improvements, as he was presumably individually commanded to do so by order of the Hon. Leo F. Hayes, Justice of the New York Supreme Court, Onondaga County, dated February 11, 1986. The Corporation’s alleged failure to maintain proper records is said to be presumptive evidence that the Corporation has applied or consented to the application of the trust funds for purposes other than those prescribed by the Lien Law.

Debtor filed an answer on August 11, 1986 generally denying the allegations of the complaint. Debtor seeks dismissal of the complaint and a determination that the Plaintiffs’ obligations are dischargeable.

On August 27, 1986, Plaintiffs served written interrogatories upon Debtor’s counsel by mail. As Debtor failed to supply answers to the interrogatories, Plaintiffs filed a motion on September 29, 1986 seeking relief under Fed.R.Bankr.P. 7037 (Fed. R.Civ.P. 37). By order dated and filed October 24,1986, Debtor was ordered to deliver verified and complete answers. Debt- or’s answers (filed November 13, 1986), were served on Plaintiffs’ counsel on or about November 4, 1986. As indicated, Plaintiffs contend the Debtor has failed to comply with the Court order, and conse *763 quently, request that Debtor’s answer be struck.

The following facts are not subject to material dispute.

FINDINGS OF FACT

1. The Debtor filed his individual petition for relief under Chapter 7 of the Bankruptcy Code, 11 U.S.C. §§ 101-151326 (“Code”) on or about February 25, 1986. The first date set for the Code § 341 meeting of creditors was April 9, 1986.

2. At the time Debtor filed his individual petition, he was the President, director and sole shareholder of the previously identified Corporation, incorporated pursuant to the laws of the State of New York.

3. The Corporation filed a petition for relief under Chapter 7 of the Code on or about October 29, 1985.

4. Plaintiffs provided labor and materials to the Corporation which were utilized for real property improvements at a site commonly known as 101 and 103 Sedgwick Drive, City of Syracuse, Onondaga County, New York.

5. The Corporation received certain monies on account of the real property improvements from one Thomas Kennedy.

6. In March, 1985, each Plaintiff demanded a verified statement from the Corporation detailing acquisition and disbursements of trust proceeds pursuant to § 76 of the Lien Law.

7. On or about July 24, 1985, the Corporation responded to Plaintiffs’ demand by unverified letter from the Debtor (identified therein as “President”), containing unverified copies of pages presumably from the Corporation’s “Cash Receipts Journals” and “Cash Disbursement Journals”. Total receipts from the real property improvements were $202,571.10.

8. Prior to the corporate bankruptcy filing, Debtor was personally aware that the Corporation was doing business with the Plaintiffs. It is questionable whether Debtor had personal knowledge of the exact sums received by the Plaintiffs in connection with the real property improvements. Debtor signed all corporate checks in his capacity as President of the Corporation.

CONCLUSIONS OF LAW

The Court has jurisdiction over this core proceeding, 28 U.S.C. § 157(B)(2)(I), pursuant to 28 U.S.C. § 1334 and 28 U.S.C. § 157(a).

I. DISCOVERY SANCTIONS

The Federal Rules of Civil Procedure were designed to eradicate trial-by-surprise, and arrive at a reasoned search for the truth. Basic issues and facts are to be disclosed to the fullest practicable extent, with disclosure limited only as to matters involving strong public policy. United States v. Procter & Gamble Co., 356 U.S. 677, 683, 78 S.Ct. 983, 986-87, 2 L.Ed.2d 1077 (1958); Hickman v. Taylor, 329 U.S. 495, 500-01, 67 S.Ct. 385, 389, 91 L.Ed. 451 (1947); Cine Forty-Second Street Theatre Corp. v. Allied Artists Pictures Corp., 602 F.2d 1062, 1063 (2d Cir.1979). The present case does not involve sensitive issues, or those where policy considerations warrant more limited access to information.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
74 B.R. 760, 1987 Bankr. LEXIS 935, Counsel Stack Legal Research, https://law.counselstack.com/opinion/erie-materials-inc-v-barnholdt-in-re-barnholdt-nynb-1987.