Goldfarb v. Wright

265 A.D. 738, 40 N.Y.S.2d 705, 1943 N.Y. App. Div. LEXIS 6406
CourtAppellate Division of the Supreme Court of the State of New York
DecidedApril 9, 1943
StatusPublished
Cited by2 cases

This text of 265 A.D. 738 (Goldfarb v. Wright) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Goldfarb v. Wright, 265 A.D. 738, 40 N.Y.S.2d 705, 1943 N.Y. App. Div. LEXIS 6406 (N.Y. Ct. App. 1943).

Opinion

Glbhnoh, J.

The complaint herein upon defendant’s motion was dismissed for insufficiency under rule 106 of the Rules of Civil Practice. The basis of the court’s decision at Special Term, according to defendant’s brief, was

“ 1. That the plaintiffs, prior to the institution of such action failed to restore to the defendant the sum of $4,500 paid by him to them as the consideration for the agreement and general release sought to be rescinded.

“ 2. That the plaintiffs, prior to the institution of this action or in the complaint, failed to tender to the defendant the said sum of $4,500 received by them from the defendant unqualifiedly and unconditionally.

‘ ‘ 3. That the plaintiffs, prior to the institution of this action, failed to place the defendant in statu quo and that it was without the power of the plaintiffs at this late date so to do.”

It is asserted by defendant that the court’s determination is supported by the weight of authority. With that statement we cannot agree.

A summary of the allegations contained in the complaint is as follows: On May 21, 1928, plaintiffs duly recovered judgments against the defendant totaling $18,774.70 which were docketed in the office of the clerk of the county of New York. Transcripts of said judgments were thereafter docketed in Kings and Niagara Counties. On or about June 4, 1928, an execution against the property of the defendant was issued out of Kings County wherein defendant maintained his residence, which execution was returned wholly unsatisfied. Later a similar execution was issued out of Niagara County wherein the defendant had resided, which execution was likewise returned unsatisfied. On or about April 29,1931, a body execution against the defendant issued out of the Supreme Court, county of Kings, directed to the sheriff thereof, ‘ ‘ to arrest and keep incarcerated the body of this defendant until defendant shall have paid the judgments of the plaintiffs or until he shall have been discharged according to law.” Thereafter the defendant was arrested and confined in the Raymond Street Jail. On May 16, 1931, defendant falsely and fraudulently verified and swore to a voluntary petition which was caused to be filed by the defendant Harold Everet Wright in the United States District [740]*740Court for the Eastern District of New York, whereby the said defendant on said date was adjudicated a bankrupt, predicated upon the said petition of the defendant wherein he asserted he was without funds, property or means of paying his lawful obligations aggregating the sum of Nineteen Thousand, Four Hundred and Seven and 70/100' ($19,407.70) Dollars, wherein the plaintiff Fannie Goldfarb was listed and scheduled as a creditor by this defendant upon her judgment in the sum of $15,137.35 and wherein the plaintiff Max Goldfarb was listed and scheduled as a creditor by this defendant upon his judgment in the sum of $3,637.35.” By virtue of a writ of habeas corpus, issued out of the United States District Court for the Eastern District of New York, defendant was released from imprisonment. By order of the same court the writ was sustained.

The complaint thereafter sets forth that defendant falsely and fraudulently concealed an asset of the value of $84,714 by concealing the purchase for said sum of 1,000 shares of the capital stock of Cataract Brewing Company, Inc., which stock was falsely and fraudulently listed in the bankruptcy schedules. as having no value. The defendant concealed the value of these shares when testifying before the referee in bankruptcy. In addition the defendant concealed that he was awaiting repayment of the purchase price of said stock from certain named persons and that he intended to institute an action to recover said purchase price. In the bankruptcy proceeding the defendant falsely and fraudulently represented that his only asset consisted of the cash surrender value in the amount of $1,500 of certain life insurance policies, of which defendant’s wife was the beneficiary, and which were claimed to be exempt under section 55-a (now § 166), of the New York Insurance Law. The defendant falsely represented that he was financially worthless but would pay to plaintiffs, as full satisfaction for their judgments, the total sum of $4,500, which sum would be raised by surrendering the aforesaid insurance policies for cash and borrowing the balance. By reason of the warranties and statements made by defendant, plaintiffs were induced to accept this sum of $4,500, and did on October 21, 1931, accept the $4,500 and plaintiffs did release defendant of and from said judgments. The plaintiffs had no knowledge of the truth or falsity of the representations made by defendant, but in reliance thereon consented to the dismissal of the defendant’s petition in bankruptcy.

The complaint then alleges that these statements and representations made by defendant were false and fraudulent. Had the plaintiffs known of the falsity, they would not have accepted [741]*741or agreed to accept the sum of $4,500 in full settlement of their respective judgments. Paragraph nineteenth of the complaint reads as follows: That the defendant herein is entitled to a credit upon the plaintiffs’ judgments of the aforesaid payment of $4,500, so that the unpaid balance upon said judgments of the plaintiffs, is the sum of $14, 274.70.”

The complaint further alleges that subsequent to their settlement of the judgments, the defendant instituted an action in the Supreme Court, Kings County, against the persons previously referred to. After a trial, defendant recovered a judgment in the sum of $84,714, which with interest totaled the grand sum of $130,152.92. Later the defendant received the sum of $50,000 in cash in settlement of that judgment. Lastly, it is alleged: That the defendant herein, in an endeavor to render himself judgment proof and place his assets beyond reach of these plaintiffs, did secretly and fraudulently transfer and convey, without consideration, divers assets and property owned by this defendant, to his wife, one Mildred Wright.”

As we have seen, the dismissal of the complaint was predicated upon the plaintiffs ’ failure to restore to the defendant the sum of $4,500 received by plaintiffs in settlement. The amount which plaintiffs received in settlement belonged to them in any event. Therefore, its tender back as a preliminary to the institution of this action was not required. Thus in Kley v. Healy (127 N. Y. 555, 562) Judge Vahh said in part: “ If her action failed, she was entitled to the sum received by virtue of the transaction itself. If she succeeded, the sum was less than she was concededly entitled to by the original judgment. In any event, therefore, she had only that which, without dispute, belonged to her, and a restoration, or the offer thereof, was unnecessary prior to the commencement of the action, for such conditions as might be essential to the protection of the defendant could be inserted in the judgment ultimately rendered.”

The opinion of Judge Earl in Gould v. Cayuga County National Bank (86 N. Y. 75, 81) is applicable to the situation outlined in the present complaint.

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

Related

Bain v. Jackson
783 F. Supp. 2d 13 (District of Columbia, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
265 A.D. 738, 40 N.Y.S.2d 705, 1943 N.Y. App. Div. LEXIS 6406, Counsel Stack Legal Research, https://law.counselstack.com/opinion/goldfarb-v-wright-nyappdiv-1943.