In re: JAMES L. GERARD, Jr. and JULIE S. GERARD

CourtUnited States Bankruptcy Appellate Panel for the Ninth Circuit
DecidedDecember 8, 2014
DocketCC-14-1028-KiTaD
StatusUnpublished

This text of In re: JAMES L. GERARD, Jr. and JULIE S. GERARD (In re: JAMES L. GERARD, Jr. and JULIE S. GERARD) is published on Counsel Stack Legal Research, covering United States Bankruptcy Appellate Panel for the Ninth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re: JAMES L. GERARD, Jr. and JULIE S. GERARD, (bap9 2014).

Opinion

FILED DEC 08 2014 1 NOT FOR PUBLICATION SUSAN M. SPRAUL, CLERK U.S. BKCY. APP. PANEL OF THE NINTH CIRCUIT 2 3 UNITED STATES BANKRUPTCY APPELLATE PANEL 4 OF THE NINTH CIRCUIT 5 In re: ) BAP No. CC-14-1028-KiTaD ) 6 JAMES L. GERARD, Jr. and ) Bk. No. 10-13508-GM JULIE S. GERARD, ) 7 ) Adv. No. 1:10-1261 Debtors. ) 8 ) ) 9 DIANE GOLDMAN, ) ) 10 Appellant, ) ) 11 v. ) M E M O R A N D U M1 ) 12 JULIE S. GERARD, ) ) 13 Appellee. ) ______________________________) 14 Argued and Submitted on October 23, 2014, 15 at Malibu, California 16 Filed - December 8, 2014 17 Appeal from the United States Bankruptcy Court for the Central District of California 18 Honorable Geraldine Mund, Bankruptcy Judge, Presiding 19 20 Appearances: Diane Goldman, appellant, argued pro se; Anthony Daniel Zinnanti argued for appellee, Julie S. 21 Gerard. 22 Before: KIRSCHER, TAYLOR and DUNN, Bankruptcy Judges. 23 24 25 26 1 This disposition is not appropriate for publication. 27 Although it may be cited for whatever persuasive value it may have (see Fed. R. App. P. 32.1), it has no precedential value. See 9th 28 Cir. BAP Rule 8013-1. 1 Creditor Diane Goldman ("Goldman") appeals an order granting 2 the motion of debtor Julie S. Gerard ("Debtor") to reopen an 3 adversary proceeding and determining that Debtor did not breach a 4 settlement agreement related to a nondischargeability judgment 5 entered previously in Goldman's favor. Two other issues raised in 6 Debtor's motion were not (and still have not been) decided in the 7 instant order. Because the order on appeal is not final, we 8 DISMISS for lack of jurisdiction. 9 I. FACTUAL BACKGROUND AND PROCEDURAL HISTORY 10 Goldman and Debtor were law partners until November 2007. 11 After termination of their partnership, Goldman sued Debtor in 12 state court for breach of fiduciary duty, breach of written 13 contract and other claims. In short, Goldman contended Debtor had 14 taken funds in excess of her one-half share allowed under the 15 partnership agreement. 16 After trial, the state court entered a judgment in favor of 17 Goldman for $93,354.46 plus interest, costs and attorney's fees. 18 The amount of attorney's fees was to be determined at a later 19 hearing, but that matter was taken off calendar once Debtor and 20 her husband filed their chapter 72 bankruptcy case. Goldman 21 incurred approximately $147,000 in attorney's fees in the state 22 court litigation. 23 A. The adversary proceeding 24 Goldman timely filed a nondischargeability complaint seeking 25 to except her debt of approximately $240,000 ($93,354.64 plus an 26 2 Unless specified otherwise, all chapter, code and rule 27 references are to the Bankruptcy Code, 11 U.S.C. §§ 101-1532, and the Federal Rules of Bankruptcy Procedure, Rules 1001-9037. The 28 Federal Rules of Civil Procedure are referred to as “Civil Rules.”

-2- 1 estimated $147,000 in fees and costs) from Debtor's discharge 2 under § 523(a)(2)(A), (a)(4) and (a)(6).3 The parties settled the 3 matter at mediation. 4 A Settlement and Release Agreement ("Settlement Agreement") 5 was executed in connection with the nondischargeability action. 6 According to the Settlement Agreement, Debtor agreed to pay 7 Goldman $25,000 on or before March 1, 2011. She also agreed to 8 assign to Goldman a beneficial interest of $125,000 in her 9 existing $500,000 whole life insurance policy, as Debtor had just 10 been diagnosed with Stage IV colon cancer. In lieu of the 11 insurance interest, Debtor could also satisfy her obligation to 12 Goldman if she paid Goldman $85,000 or before March 1, 2016. 13 Goldman would receive a nondischargeability judgment for $240,000, 14 reduced to $215,000 upon Debtor's timely payment of $25,000, which 15 Goldman agreed not to enforce unless Debtor defaulted under the 16 terms of the Settlement Agreement. Debtor could default by: 17 (1) failing to "make any payment when the same shall become due;" 18 (2) failing to "make any premium payment when due;" (3) the lapse 19 of any coverage provided under the life insurance policy; or 20 (4) breaching any other terms or conditions. 21 In Paragraph 3 of the Settlement Agreement, the parties 22 agreed the bankruptcy court "would retain jurisdiction over the 23 terms of the [Settlement Agreement] and its enforcement," and 24 further agreed in Paragraph 17 that all actions or proceedings 25 arising in connection with the Settlement Agreement would be 26 "tried and litigated only in the Bankruptcy Court of the Central 27 3 Goldman also plead § 727 claims against Debtor, but these 28 claims were later dismissed.

-3- 1 District of California." 2 The bankruptcy court entered the parties' signed Stipulation 3 for Judgment of Nondischargeability of Debt (the "Stipulation") 4 and the Judgment for Nondischargeability of Indebtedness (the 5 "Judgment") in February 2011. The Stipulation referenced the 6 Settlement Agreement and set forth its essential terms. The 7 parties agreed that Goldman was entitled to a nondischargeability 8 judgment of $240,000 under § 523(a)(2)(A), (a)(2)(B) and (a)(6), 9 which was enforceable only if Debtor failed to comply with the 10 terms of the Settlement Agreement. The Judgment stated that the 11 court had approved the terms and content of the Stipulation. 12 Debtor made the initial $25,000 payment to Goldman. She also 13 executed an assignment of the beneficial interest in her life 14 insurance policy to Goldman. 15 Debtor received a discharge, and the bankruptcy case was 16 closed on March 1, 2011. The adversary proceeding was dismissed 17 by a clerk's entry on November 19, 2012. 18 B. Events leading to the motion to reopen the adversary proceeding 19 20 On or about December 4, 2012, Goldman received a notice from 21 New York Life that Debtor had failed to pay the policy premium due 22 on November 3, 2012. To "keep the coverage in force," Debtor was 23 to make the premium payment by no later than January 3, 2013. If 24 payment was received by that date, New York Life would "promptly 25 reinstate [Debtor's] coverage, provided all persons covered under 26 the policy are living when payment is received." In addition to 27 paying by cash, Debtor could also pay the premium via the 28 company's Automatic Premium Loan ("APL") option (take out a loan

-4- 1 against the policy to make the payment) or the Default Premium 2 Payment option, where the company would apply Debtor's dividend 3 credits to pay the "overdue premium." 4 Counsel for Goldman, Susan L. Vaage ("Vaage"), sent a letter 5 to Debtor's counsel concerning the nonpayment of the premium and 6 advised counsel that Debtor was in default of the Settlement 7 Agreement. Vaage claimed she heard nothing further from Debtor's 8 counsel. Debtor eventually paid the premium on December 20, 2012, 9 using the APL option. 10 Believing that Debtor had breached the Settlement Agreement, 11 Goldman filed an abstract of judgment for $240,000 ("Abstract"), 12 which was recorded on January 17, 2013. The Abstract listed 13 Debtor's home address incorrectly in both places on the form. 14 Debtor claimed she never received notice of the Abstract. 15 Goldman received similar notices of Debtor's failure to pay 16 the insurance premiums when due on July 3 and August 3 of 2013. 17 The notices referenced a grace period and stated that failure to 18 pay the premiums within 62 days "may result in your policy 19 lapsing." The notices further explained that allowing the policy 20 to lapse would result in no payment of death benefits.

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

Related

Riggs v. Johnson County
73 U.S. 166 (Supreme Court, 1868)
Local Loan Co. v. Hunt
292 U.S. 234 (Supreme Court, 1934)
Kokkonen v. Guardian Life Insurance Co. of America
511 U.S. 375 (Supreme Court, 1994)
Peacock v. Thomas
516 U.S. 349 (Supreme Court, 1996)
Arizonans for Official English v. Arizona
520 U.S. 43 (Supreme Court, 1997)
Battle Ground Plaza, LLC v. Ray (In Re Ray)
624 F.3d 1124 (Ninth Circuit, 2010)
Reese v. BP Exploration (Alaska) Inc.
643 F.3d 681 (Ninth Circuit, 2011)
In Re Slimick
928 F.2d 304 (Ninth Circuit, 1990)
In re City of Desert Hot Springs
339 F.3d 782 (Ninth Circuit, 2003)
Wilshire Courtyard v. California Franchise Tax Board
729 F.3d 1279 (Ninth Circuit, 2013)
Lawson v. Tilem (In Re Lawson)
156 B.R. 43 (Ninth Circuit, 1993)
Giesbrecht v. Fitzgerald (In Re Giesbrecht)
429 B.R. 682 (Ninth Circuit, 2010)
Shamban v. O'Brien (In Re O'Brien)
190 B.R. 1 (D. Massachusetts, 1995)
McCowan v. Fraley (In Re McCowan)
296 B.R. 1 (Ninth Circuit, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
In re: JAMES L. GERARD, Jr. and JULIE S. GERARD, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-james-l-gerard-jr-and-julie-s-gerard-bap9-2014.