Mendelsohn v. Sierra

CourtUnited States Bankruptcy Court, E.D. New York
DecidedJanuary 3, 2022
Docket8-18-08163
StatusUnknown

This text of Mendelsohn v. Sierra (Mendelsohn v. Sierra) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Mendelsohn v. Sierra, (N.Y. 2022).

Opinion

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK --------------------------------------------------------------X In re: Chapter 7 Adel Kellel, Case No.: 8-18-76679-las Debtor. --------------------------------------------------------------X Allan B. Mendelsohn, as Trustee of the Estate of Adel Kellel,

Plaintiff, Adv. Pro. No.: 8-18-08163-las against

Elizabeth M. Sierra,

Defendant. --------------------------------------------------------------X

MEMORANDUM DECISION AND ORDER DENYING DEFENDANT’S MOTION FOR SUMMARY JUDGMENT

Plaintiff Allan B. Mendelsohn, Esq., as chapter 7 trustee of the bankruptcy estate of Adel Kellel (“debtor”), commenced this adversary proceeding against defendant Elizabeth M. Sierra seeking to avoid and recover for the benefit of debtor’s bankruptcy estate the value of real property conveyed prepetition by debtor to defendant. [See Compl. Dkt. No. 1]. Specifically, plaintiff asserts actual and constructive fraudulent transfer causes of action under 11 U.S.C. §§ 544(b) and 550(a)(1)1 and New York Debtor and Creditor Law §§ 273, 275, 276, and 278.2 Plaintiff also seeks to recover attorneys’ fees from defendant pursuant to NYDCL § 276-a. In addition, plaintiff asserts a claim against defendant for turnover under

1 All statutory references to sections of the United States Bankruptcy Code, 11 U.S.C. § 101 et seq., will hereinafter be referred to as “§ (section number)”. 2 All statutory references to New York Debtor and Creditor Law will hereinafter be referred to as “NYDCL § (section number)”. Article 10 (§§ 270-281) of the NYDCL is New York’s codification of the Uniform Fraudulent Conveyance Act (“NY UFCA”). The NY UFCA governs transfers made, or obligations incurred, before April 4, 2020. The New York Uniform Voidable Transactions Act which replaced the NY UFCA became effective on April 4, 2020 and applies to transfers made, or obligations incurred, on and after April 4, 2020. Here, the challenged transfer occurred in 2013 and is thus governed by the NY UFCA. § 542 and an unjust enrichment claim against defendant for her receipt of the real property transfer at issue. Before the Court is defendant’s motion pursuant to Rule 56(a) of the Federal Rules of Civil Procedure3 (“Fed. R. Civ. P.”) for summary judgment dismissing plaintiff’s claims. [Dkt. No. 26]. Plaintiff opposed that motion [Dkt. No. 27], and defendant replied [Dkt. No. 28]. The Court has jurisdiction over this adversary proceeding under 28 U.S.C. § 1334 and the Standing Order of Reference entered by the United States District Court for the Eastern District of New York pursuant to 28 U.S.C. § 157(a), dated August 28, 1986, as amended by

Order dated December 5, 2012. The Court has carefully considered the arguments and submissions of the parties and, for the following reasons, denies defendant’s motion for summary judgment. BACKGROUND Debtor filed a petition for relief under chapter 7 of the Bankruptcy Code on October 3, 2018. Plaintiff was thereafter appointed chapter 7 trustee of debtor’s bankruptcy estate. A. Facts Pertinent to Resolution of the Motion The following facts are taken from the parties’ respective statements pursuant to Local Bankruptcy Rule 7056-1 [Dkt. Nos. 26-7, 27] and related submissions [Dkt. Nos. 26, 27, and 28], and are undisputed, unless otherwise noted. Defendant and debtor are married. They have been legally separated since February 2012. On or about January 3, 2013, debtor executed a deed transferring real property located at 29 West Avenue, Lawrence, New York (“Real Property”) to defendant. The parties dispute whether the Real Property was transferred with defendant’s knowledge. At the time of the

3 Fed. R. Civ. P. 56 is made applicable to this adversary proceeding by Rule 7056 of the Federal Riles of Bankruptcy Procedure (“Bankruptcy Rules”). transfer, the Real Property was encumbered by a judgment lien in the amount of $433,907.97. On or about October 28, 2012, the Real Property was flooded and damaged by Superstorm Sandy and needed extensive repair. The Real Property was sold at a tax foreclosure sale on June 1, 2017 by referee deed for $76,000. Pursuant to the Nassau County land records, the Real Property had a market value of $177,000.00 as of January 2, 2019. B. The Parties’ Positions Defendant contends that she is entitled to summary judgment on all causes of action

because the record is devoid of any evidence of an agreement between, or intention by, debtor and defendant to hinder, delay or defraud any creditor. In the main, defendant argues that that she did not possess the requisite intent to support an actual fraudulent transfer claim under NYDCL § 276 and that she was unaware of the challenged transfer until she received letters relating to real property taxes approximately two years ago. In addition, defendant contends that plaintiff’s claims do not satisfy the “badges of fraud” analysis for actual fraud because the Real Property had little to no value at the time of the transfer and, in fact, had negative equity. Defendant points out that the Real Property was encumbered by a judgment lien in the amount of $433,907.98, damaged by Superstorm Sandy and in need of extensive repairs, sold at a tax foreclosure sale for $76,000, and listed in the Nassau County land records as having a fair market value of $177,000 as of January 2019. Defendant claims she received nothing of value by reason of the transfer and thus did not derive any benefit from the transfer. In her summary judgment motion, defendant did not address plaintiff’s constructive fraudulent transfer claim, including the relevant issues as to whether (i) debtor was insolvent at the time of the transfer or rendered insolvent by the transfer and (ii) the transfer was made without fair consideration. Nor did defendant take issue with plaintiff’s request for a turnover.4 Rather, as noted above, defendant moves for summary judgment dismissing all counts of the complaint on the basis that she did not have actual intent to hinder, delay, or defraud any of her or debtor’s creditors and did not benefit by the transfer. In opposing summary judgment, plaintiff emphasizes that, for purposes of determining whether the challenged transfer was made with actual intent to hinder, delay, or defraud creditors, it is the debtor’s intent as transferor that is outcome determinative and not that of defendant as transferee. Further, plaintiff argues that the absence of any express agreement between debtor and defendant relating to the transfer of the Real Property is

likewise not outcome determinative as the central issue on the intentionally fraudulent transfer claim is whether debtor acted with an intent to hinder, delay, or defraud his creditors. Additionally, plaintiff points out that defendant’s insistence that she was unaware of the transfer is belied by the factual record, which indicates that consideration for the transfer aggregated $50,000. Although plaintiff argues that fair consideration was not exchanged for the transfer and seeks recovery from defendant under § 550 of $214,000, there is nothing in the factual record to support the assertion that the Real Property had a value of $214,000 at any point in time. DISCUSSION A.

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

Related

Jeffreys v. The City of New York
426 F.3d 549 (Second Circuit, 2005)
First Nat. Bank of Ariz. v. Cities Service Co.
391 U.S. 253 (Supreme Court, 1968)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Hernandez v. New York
500 U.S. 352 (Supreme Court, 1991)
Dickerson Ex Rel. Davison v. Napolitano
604 F.3d 732 (Second Circuit, 2010)
UNITED STATES v. McCOMBS
30 F.3d 310 (Second Circuit, 1994)
Hicks v. Baines
593 F.3d 159 (Second Circuit, 2010)
Songbird Jet Ltd., Inc. v. Amax Inc.
581 F. Supp. 912 (S.D. New York, 1984)
Mendelsohn v. Jacobowitz (In Re Jacobs)
394 B.R. 646 (E.D. New York, 2008)
State of NY v. N. Storonske Cooperage Co., Inc.
174 B.R. 366 (N.D. New York, 1994)
Gowan v. Patriot Group, LLC (In Re Dreier LLP)
452 B.R. 391 (S.D. New York, 2011)
Paramount Film Distributing Corp. v. State
285 N.E.2d 695 (New York Court of Appeals, 1972)

Cite This Page — Counsel Stack

Bluebook (online)
Mendelsohn v. Sierra, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mendelsohn-v-sierra-nyeb-2022.