Greene v. Newman (In Re Newman)

11 B.R. 628, 1981 Bankr. LEXIS 3609
CourtUnited States Bankruptcy Court, S.D. New York
DecidedJune 8, 1981
Docket18-01739
StatusPublished
Cited by9 cases

This text of 11 B.R. 628 (Greene v. Newman (In Re Newman)) 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
Greene v. Newman (In Re Newman), 11 B.R. 628, 1981 Bankr. LEXIS 3609 (N.Y. 1981).

Opinion

HOWARD SCHWARTZBERG, Bankruptcy Judge.

The trustee in bankruptcy in the above-captioned case moves for partial summary judgment pursuant to Rule 56 of the Federal Rules of Civil Procedure, as adopted by Bankruptcy Rule 756, with respect to certain causes of action asserted in an adver *630 sary proceeding to recover certain alleged fraudulent transfers proscribed by Code § 548 and §§ 273 and 273-a of the New York Debtor and Creditor Law. The trustee also seeks summary judgment dismissing defendants’ four counterclaims.

An involuntary petition for relief under Chapter 7 of the Bankruptcy Code was filed against the debtor on November 24, 1979. The order for relief was entered on January 2, 1980.

The undisputed facts, admitted by the defendants in pleadings and in response to the trustee’s Request for Admissions and as reflected in this court’s order of September 26, 1980, entitled “Order Deeming Statements Admitted”, are as follows:

1. Chrysler Credit Corp. (Chrysler) commenced an action against the debtor, Joseph Newman, and other parties, entitled Chrysler Credit Corporation v. Fair-Way Chrysler Plymouth Inc., Joseph Newman, Elaine Newman, Joseph Spagnola and Constance Spagnola, Index No. 78 Civ. 5802 in the United States District Court for the Southern District of New York in December, 1978.

2. The debt which Chrysler claimed was owed to it by the debtor and the other named defendants of approximately $86,-000. resulted in a jury verdict in favor of Chrysler and against the debtor in the sum of $86,704, on September 11, 1979, which sum has not been paid.

3. On September 17,1979, six days after the jury verdict against him, the debtor assigned promissory notes due him from New Rochelle Manufacturing Corp. to the defendant, Andrew Charla, his father-in-law. The payments due on the New Rochelle Manufacturing Corp. (NRM) notes, inclusive of interest, totalled approximately $97,000 on September 17, 1979. The notes represented the balance due the debtor from NRM for the purchase of the debtor’s interest in NRM and for a noncompetition agreement executed by the debtor, as well as for a loan made by the debtor to NRM.

4. The defendant, Andrew Charla, paid his son-in-law, the debtor, $54,500 in cash on September 17, 1979, in exchange for the notes.

5. On September 19, 1979, Chrysler docketed its judgment against the debtor in the United States' District Court for the Southern District of New York for $86,704. plus interest of $9,537.44, for a total of $96,241.44.

6. On September 28, 1979, a certificate of incorporation was filed with the Secretary of State for New York on behalf of J.E.S. Equities, Inc. The sole shareholders and officer of J.E.S. are the children of the debtor.

7. On or about November 15, 1979, the debtor transferred $40,000 in cash of the $54,500 he received from Andrew Charla to J.E.S. in exchange for a promissory note of $40,000, payable by J.E.S., on which there would be no payment of principal or interest until November 15, 1982. The note provided that the principal balance of $40,000 would be paid at the rate of $100 per month, commencing November 15, 1982. The interest would be paid at the rate of 7% per annum, also commencing November 15, 1982. This would result in a payout period of 36 years and 11 months with respect to the principal indebtedness.

8. On or about March 5, 1980, J.E.S. transferred $50,000 to the Nelstad Trucking & Contracting Corp. in exchange for a $50,-000 promissory note due on June 15, 1981.

9. By order of this court dated September 25, 1980, the following items were deemed admitted by the defendants and are included in this court’s findings:

“5. On the date that Joseph Newman transferred the promissory notes described in paragraph “12” of the complaint to Andrew Charla, (hereinafter referred to as the “transfer date”), the present salea-ble value of the debtor’s assets remaining after the transfer was made totalled less than $80,000.00.
“6. On and after June 1,1979 continuously through September 17, 1979, the debtor’s total liabilities exceeded $80,-000.00 if it is assumed that the debtor owed at least $80,000.00 to Chrysler on and after June 1, 1979 through September 17, 1979.
*631 “7. On and after June 1,1979 continuously through September 19, 1979, the debtor’s total liabilities exceeded $100,-000.00 if it is assumed that the debtor owed at least $86,704.00 to Chrysler on and after June 1, 1979 through September 19, 1979.
“8. On and after June 1,1979 continuously through September 17, 1979, the debtor’s total liabilities exceeded $97,-000.00 if it is assumed that the debtor owed at least $80,000.00 to Chrysler on and after June 1, 1979 through September 17, 1979.
“9. On and after June 1,1979 continuously through September 17, 1979, the debtor’s total liabilities exceeded $103,-000.00 if it is assumed that the debtor owed at least $86,704.00 to Chrysler on and after June 1, 1979 through September 17, 1979.
“10. On and after September 19, 1979 and continuously through November 28, 1979, Joseph Newman’s total liabilities exceeded $86,000.00
“11. The Chrysler action resulted in the docketing of judgment against Joseph Newman and in favor of Chrysler on September 19, 1979, in the amount of $86,704.00 plus interest at the rate of 6% per annum from October 31, 1977.
“12. The interest granted in the judgment described in paragraph “11” hereof totalled $9,537.44 which increased the amount of the judgment to $96,241.44.
“14. As of the present date, the judgment referred to in paragraph “11” hereof remains unsatisfied and unpaid.
“15. Joseph Newman transferred the promissory notes described in paragraph “12” of the Amended Complaint herein to Andrew Charla after June 1, 1979 and prior to October 1, 1979.
“16. On the date that Joseph Newman transferred the promissory notes described in paragraph “12” of the complaint herein to Andrew Charla, the present saleable value of Joseph Newman’s assets remaining after the transfer was made totalled less than the amount that was required to pay Joseph Newman’s probable liability on his existing debts as they became absolute and matured if it is assumed that Joseph Newman’s debts include the Chrysler debt referred to in paragraph “2” hereof in the amount of at least $86,704.00.
“17. The transfer of $40,000.00 by Joseph Newman to J.E.S. Equities Corp. (“J.E.S.”) described in paragraph “22” of the Amended Complaint herein was made on November 15, 1979.
“18. On the date of the transfer of $40,000.00 by Joseph Newman to J.E.S. described in paragraph “22” of the Amended Complaint herein, the present saleable value of Joseph Newman’s assets remaining after the transfer was made was less than $86,704.00.
“19.

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

Related

Mendelsohn v. Pappas (In Re Pappas)
239 B.R. 448 (E.D. New York, 1999)
Lippe v. Bairnco Corp.
225 B.R. 846 (S.D. New York, 1998)
Wedtech Corp. v. Nofziger (In Re Wedtech Corp.)
88 B.R. 619 (S.D. New York, 1988)
Schaps v. Bally's Park Place, Inc.
58 B.R. 581 (E.D. Pennsylvania, 1986)
Greene v. Newman (In Re Newman)
15 B.R. 658 (S.D. New York, 1981)

Cite This Page — Counsel Stack

Bluebook (online)
11 B.R. 628, 1981 Bankr. LEXIS 3609, Counsel Stack Legal Research, https://law.counselstack.com/opinion/greene-v-newman-in-re-newman-nysb-1981.