Kurtzman v. National Union Fire Insurance (In Re J.T. Moran Financial Corp.)

147 B.R. 335, 1992 Bankr. LEXIS 1833, 1992 WL 337360
CourtUnited States Bankruptcy Court, S.D. New York
DecidedNovember 12, 1992
Docket19-22066
StatusPublished
Cited by9 cases

This text of 147 B.R. 335 (Kurtzman v. National Union Fire Insurance (In Re J.T. Moran Financial Corp.)) 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
Kurtzman v. National Union Fire Insurance (In Re J.T. Moran Financial Corp.), 147 B.R. 335, 1992 Bankr. LEXIS 1833, 1992 WL 337360 (N.Y. 1992).

Opinion

DECISION ON MOTION FOR SUMMARY JUDGMENT

HOWARD SCHWARTZBERG, Bankruptcy Judge.

The insurance company defendants in this adversary proceeding commenced by the Chapter 7 trustee of the debtor, J.T. Moran Financial Corp., have moved for summary judgment pursuant to Federal Rule of Civil Procedure 56, as adopted by Federal Rule of Bankruptcy Procedure 7056. The defendants maintain that as a matter of law the trustee may not recover under a Security Dealer Blanket Bond (the “Bond”), issued by the defendant, National Union, to the debtor, a brokerage firm. The claim was originally filed by the debtor for an alleged loss which resulted when one of the debtor’s stockbroker employees violated the debtor’s established policy prohibiting registered representatives from trading for their own accounts in options without having sufficient liquid assets in their accounts to cover potential losses.

The defendants contend that the notice and proof of claim filed by the debtor were untimely under the terms of the insurance policy and Bond and that, as a matter of law, the policy did not cover the alleged loss because the policy had terminated before the loss was sustained and also because the employee’s conduct did not constitute “dishonest or fraudulent acts” within the coverage of the policy.

*337 UNDISPUTED FACTS

1. The plaintiff was appointed the Chapter 7 trustee of J.T. Moran & Co., Inc. after the debtor’s Chapter 11 case, which was filed on January 29, 1990, was converted for liquidation under Chapter 7 of the Bankruptcy Code. The debtor was a corporation engaged in the business of securities transactions and maintained its principal place of business in Pleasantville, New York.

2. Defendant, National Union, is a stock insurance company and underwriter, with its executive offices located at 70 Pine Street, New York, New York. Defendant, American International Group, Inc. (“American”), is a member of National Union and is located at the same address.

3. Until November 28, 1989, Mitchell L. Goldberg (“Goldberg”) was a registered options principal and managing director employed by the debtor at its office in New York City. Goldberg maintained personal securities trading accounts with the debtor.

4. On Tuesday, November 14, 1989, the debtor’s employee, Goldberg, violated an established policy of the employer prohibiting trading for his own account which left the account in an open position without sufficient liquid assets to cover potential losses.

5. The debtor’s representatives discovered this open and uncovered position in Goldberg’s account on the following morning, November 15,1989. The trustee alleges that the debtor’s representatives promptly demanded that Goldberg cover this open account, which he did immediately after attempting to explain the violation by stating that a corresponding sell order had not been executed. In any event, no loss is claimed as a result of this initial violation of policy on November 14, 1989.

6. Thereafter, on November 15 and 16, 1989, Goldberg again engaged in similar transactions which also left him in an open uncovered position and resulted in the loss of $388,804.39 for which the instant suit was brought.

7. On December 1, 1989, the debtor, through its attorneys, Scheffler, Kolinsky & Stein, filed a complaint against Goldberg in the United States District Court for the Southern District of New York based on the same transactions by Goldberg as those in the instant case. On December 14, 1989, Goldberg filed for bankruptcy under Chapter 7 of the Bankruptcy Code in the United States Bankruptcy Court for the Eastern District of New York.

8. On March 29, 1990, the Chapter 11 debtor commenced an adversary proceeding against Goldberg in the United States Bankruptcy Court for the Eastern District of New York, objecting to Goldberg’s discharge because of his conduct with respect to the uncovered transactions and the debt- or’s loss in the sum of $388,804.39.

9. The debtor first provided notice to National Union of its loss as a result of the Goldberg transactions by letter from its attorneys, Scheffler, Karlinsky & Stein, to National Union dated and delivered on May 11, 1990. This letter states in relevant part as follows: “Such loss was due to Goldberg’s dishonest and fraudulent securities trading activities, which resulted in a loss. in his accounts in the above sum [$388,804.39].” The letter further states

Please be further advised that the only materials which our client currently possesses relating to proof of this loss are (1) Goldberg’s U-4, and (2) various tickets and trade confirmations respecting the fraudulent and dishonest trading activities in which Goldberg engaged. We are enclosing copies of such documents with this letter.

10. The Chapter 11 debtor provided its executed proof of loss form to National Union, sworn to August 7,1990, with transmittal letter from Scheffler, Karlinsky & Stein, dated August 7, 1990. These items were received by National Union on August 9, 1990, nearly nine months after the debtor discovered Goldberg’s uncovered securities transactions.

11. National Union issued its Securities Dealer Blanket Bond on November 1, 1989, which provides in pertinent part as follows:

*338 LOSS-NOTICE-PROOF-LEGAL PROCEEDINGS
Section 4 ... At the earliest practicable moment after discovery of any loss hereunder the Insured shall give the Underwriter written notice thereof and shall also within six months after such discovery furnish to the Underwriter affirmative proof of loss with full particulars .... Legal proceedings for recovery of any loss hereunder shall not be brought prior to the expiration of sixty days after such proof of loss is filed with the Underwriter nor after the expiration of twenty-four months from the recovery of such loss....
Discovery occurs when the Insured becomes aware of facts which would cause a reasonable person to assume that a loss covered by the Bond has been or will be incurred even though the exact amount or details of loss may not be then known.
Section 12 — This bond shall be deemed terminated or cancelled as to any Employee:
(a) as soon as the Insured shall learn of any dishonest or fraudulent act on the part of such employee....

Bond.

The “FIDELITY” section of the Bond provides as follows:
FIDELITY
(A) Loss resulting directly from one or more dishonest or fraudulent acts of any Employee, committed anywhere and whether committed alone or in collusion with others, including loss of Property resulting from such acts of an Employee, which Property is held by the Insured for any purpose or in any capacity and whether so held gratuitously or not and whether or not the Insured is liable therefor.
Dishonest or fraudulent acts as used in this Insuring Agreement shall mean

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
147 B.R. 335, 1992 Bankr. LEXIS 1833, 1992 WL 337360, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kurtzman-v-national-union-fire-insurance-in-re-jt-moran-financial-nysb-1992.