Maine Farmers Exchange v. Delyser (In Re Delyser)

295 B.R. 430, 2003 Bankr. LEXIS 898, 2003 WL 21659609
CourtUnited States Bankruptcy Court, W.D. New York
DecidedJuly 11, 2003
Docket1-14-10005
StatusPublished
Cited by3 cases

This text of 295 B.R. 430 (Maine Farmers Exchange v. Delyser (In Re Delyser)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Maine Farmers Exchange v. Delyser (In Re Delyser), 295 B.R. 430, 2003 Bankr. LEXIS 898, 2003 WL 21659609 (N.Y. 2003).

Opinion

DECISION & ORDER

JOHN C. NINFO, II, Chief Judge.

BACKGROUND

On March 28, 2001, Kenneth S. Delyser, Sr. (the “Debtor”) filed a petition initiating a Chapter 7 case.

On July 25, 2002, Maine Farmers Exchange (“Maine Farmers”) filed an adversary proceeding objecting to the discharge of its claim. On August 2, 2002, the Debt- or filed a Motion to Dismiss (the “Motion to Dismiss”) the adversary proceeding commenced by Maine Farmers and on August 15, 2002, Maine Farmers filed a Motion for Summary Judgment in the adversary proceeding.

On November 26, 2002, the Court issued a Decision & Order (the “Partial Summary Judgment Decision”) 1 which: (1) denied the Motion to Dismiss; (2) granted partial summary judgment to Maine Farmers to the extent that the Court found that the $12,575.82 principal balance owed was a nondischargeable obligation of the Debtor under Section 523(a)(4); and (3) set the matter down for a pre-trial conference and possible further proceedings in connection with the issues of whether Maine Farmers was entitled to attorney’s fees and prejudgment interest.

On December 5, 2002, the Debtor filed a Notice of Appeal of the Partial Summary *432 Judgment Decision. However, on December 23, 2002, Maine Farmers filed a motion for partial reconsideration of the Decision (the “Motion to Reconsider”) that declined to award attorney’s fees and prejudgment interest, and on January 16, 2003, the Debtor filed a Motion to Vacate the Decision (the “Motion to Vacate”).

The Motion to Reconsider asserted that: (1) as set forth in a December 13, 2002 affidavit of Jack Holder, the Comptroller of Maine Farmers: (a) the Debtor never objected to invoices that provided for the payment of collection costs or attorney’s fees and interest at 1 ]é% per month on all accounts 30 days past the shipment date in purchase and sale transactions entered into between the Farm or related entities and Maine Farmers prior to the April 2000 shipments in question; and (b) the Debtor, on behalf of the Farm, had executed a Confirmation of Sale Memorandum (the “Sale Confirmation”) that: (i) covered one of the three types of potatoes shipped in April 2000; and (ii) specifically provided for the payment of collection costs or attorney’s fees, and interest at 1 ]k% per month; and (2) for the other potatoes not covered by the Sale Confirmation, Section 2-207(2) of the New York Uniform Commercial Code (the “UCC”) made the terms for costs or attorney’s fees and interest part of the contract between the Farm and Maine Farmers, as merchants, because those terms did not materially alter the agreement between the parties and the Farm never objected to the terms within a reasonable time.

The Motion to Vacate asserted that: (1) Maine Farmers had not denied the truth of the Debtor’s assertion that potato farmers in Central and Western New York were not expected to start making payments to their suppliers for seed potatoes until their potato crop was dug, sold and paid for; (2) notwithstanding any invoice terms, Maine Farmers had never collected interest on past due accounts as long as the accounts, in purchase and sale transactions with entities related to the Farm, were paid in this understood time-frame of when the potato crop was dug, sold and paid for; (3) under PACA Section 499e(c)(3), where the parties have agreed to a payment period different from that provided for by the Secretary of Agriculture, as was the case with the Sale Confirmation, those agreed payment terms must be disclosed on all written documents used in connection with the purchase and sale transaction, including any invoices, or the PACA Trust beneficiary loses the benefit of the Trust when it, as Maine Farmers did, fails to properly disclose those different payment terms on all documents; (4) the payment terms of the Sale Confirmation are ambiguous and internally contradictory, in stating that the terms are net 25 days after receipt and acceptance of the potatoes by the buyer on the one hand, but also that if payment is not made after demand the buyer will pay collection costs or attorney’s fees, and that interest at 1)6% per month is charged on all accounts 30 days past the shipment date; (5) the invoices sent by Maine Farmers for the two April 2000 shipments state that the payment terms are 10 days after receipt and acceptance by the buyer, raising further ambiguity as to the actual payment terms agreed to by the parties; (6) the interest rate charged by Maine Farmers in its March 31, 2001 statement to the Farm showed interest calculated at a rate of 14% per annum, whereas later issued statements calculated interest at 18% per annum; and (7) the Court should vacate its Partial Summary Judgment Decision because there are substantial questions of fact as to the past course of conduct between the parties.

The parties filed extensive submissions, both before and after oral argument, in an *433 effort to assist the Court in deciding the two critical issues raised by the production of the Sale Confirmation which was not before the Court when it filed the Partial Summary Judgment Decision. These two issues are: (1) whether, in view of the execution and delivery of the Sale Confirmation by the Debtor, the Court can now find that Maine Farmers is entitled to recover from the Farm and the Debtor the reasonable attorney’s fees that it incurred in collecting the amounts due it for its sale of seed potatoes; and (2) whether the Court should find that Maine Farmers lost the PACA Trust benefits with regard to the shipment covered by the Sale Confirmation because under PACA Section 499e(c)(3) the agreed 25-day terms of payment in the Sale Confirmation were different from the 10-day terms disclosed in the invoice.

As confirmed by the parties’ submissions, including the Debtor’s February 27, 2003 Affidavit, although there were two separate shipments of three different types of seed potatoes in April 2000, they were the result of only one telephone order placed by the Debtor’s son.

The two shipments were as follows:

1. An April 14, 2000 shipment (“Shipment One”), which on the April 24, 2000 Invoice # 106091 referred to contract number S2413, that included 425.60 CWT of ND2224-5R FNDN4 lfe-334 Potatoes (the “ND2224 Potatoes”) and 57.40 CWT of NY87(REBA) FNDN4 lfc-3fc Potatoes; and
2. An April 24, 2000 shipment (“Shipment Two”) for 531.80 CWT LA-CHIP FND lfc-3fc Potatoes.

DISCUSSION

I. Status of Trust Beneñts Under PACA Section 499e(c)(3)

PACA Sections 499e(c)(3) and e(c)(4) provide as follows:

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

Related

G & G Peppers, LLC v. Ebro Foods, Inc.
449 B.R. 759 (N.D. Illinois, 2011)
Bourdeau Bros. v. Montagne (In Re Montagne)
431 B.R. 94 (D. Vermont, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
295 B.R. 430, 2003 Bankr. LEXIS 898, 2003 WL 21659609, Counsel Stack Legal Research, https://law.counselstack.com/opinion/maine-farmers-exchange-v-delyser-in-re-delyser-nywb-2003.