New York v. Reinstein (In Re Reinstein)

32 B.R. 885, 1983 Bankr. LEXIS 5452
CourtUnited States Bankruptcy Court, E.D. New York
DecidedSeptember 12, 1983
Docket1-19-40770
StatusPublished
Cited by14 cases

This text of 32 B.R. 885 (New York v. Reinstein (In Re Reinstein)) 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
New York v. Reinstein (In Re Reinstein), 32 B.R. 885, 1983 Bankr. LEXIS 5452 (N.Y. 1983).

Opinion

MANUEL J. PRICE, Bankruptcy Judge.

This is an action by the State of New York (the “plaintiff”) against Howard and Sharon Reinstein (the “debtors” or “the defendants”) to have a debt allegedly owed the State declared non-dischargeable pursuant to section 523(a)(2)(A) of the Bankruptcy Reform Act of 1978 (the Code), 11 U.S.C. § 523(a)(2)(A).

The debtors filed a petition for relief under Chapter 7 of the Code, 11 U.S.C. § 101 et seq., on July 14, 1980. On August 4, 1980, an order was signed by this court calling a meeting of creditors pursuant to section 341 for August 20, 1980. By that order, October 3,1980, was fixed as the last day for filing a complaint to determine the dischargeability of a debt pursuant to section 523 of the Code.

On October 1, 1980, the plaintiff filed a complaint objecting to the dischargeability of a debt owed to the State of New York in the amount of $62,390. It was served on the defendants on October 16, 1980 and on October 31, 1981, they filed a “Motion in Opposition and Answer to Complaint” pro se. On January 15, 1981, an amended complaint was served on the defendants which gave them eredit for a payment in the amount of $22,000, leaving a balance of $40,390.

These are the facts which were adduced at the trial:

Over a period of about three years, from early 1976 to late 1978, the debtors collected substantial amounts of money as unemployment insurance payments from the New York State Department of Labor. When certain suspicious circumstances came to the attention of agents within the Department, they commenced an investigation of the basis for the payments received by, first, Howard, and, later, Sharon Reinstein. Plaintiff’s Exhibit 13, pp. 2 and 6. When the investigation was concluded, the unemployment insurance investigator in charge of the case met with a United States Postal Inspector in order to review his findings. The postal inspector then submitted the matter to the United States Attorney for the Eastern District of New York, after which a warrant was issued for the arrest of the defendants. They were arrested on December 21, 1978, in their home in Dix Hills, New York, and charged with violating sections 1341 and 1342 of title 18, U.S.C., id. at p. 9; Plaintiff’s Exhibit 1.

The complaint charges that:

“[fjrom on or about the 1st day of January, 1976 to the date of this complaint, both dates being approximate and inclusive, within the Eastern District of New York, the defendants JOHN DOE a/k/a ‘Steven Howard’; ‘Alexander Sales’; ‘Chaz Wallach’; Steven Tartaglia’; ‘Howard Reinstein’; ‘Robert Valentine’; ‘Stephen Baker’; and ‘Allan Hornstein’, and JANE DOE, a/k/a ‘Rose Valentine’; ‘Arleen Sales’; ‘Sharon Baker’; ‘Sharon Reinstein’ and ‘Caron Hornstein’ did knowingly and wilfully devise a scheme and artifice to defraud the New York State Unemployment Insurance Fund and for the purpose of executing such scheme and artifice to defraud, the defendants JOHN DOE and JANE DOE did knowingly cause to be delivered by mail numerous New York State Unemployment checks according to the directions thereon.
“It was a part of the scheme and artifice to defraud that the defendants would appear at various local unemployment offices of the New York State Department *887 of Labor, on numerous occasions, and cause numerous applications to be filed under various fictitious names.
“It was further a part of the scheme and artifice to defraud that the defendants would cause numerous unemployment checks to be made payable to the various fictitious names mentioned above and then mailed to them, under those names, at various addresses within the Eastern District of New York.
“It was further a part of the scheme and artifice to defraud that the defendants would either deposit the aforesaid checks in bank accounts maintained by them in the fictitious names or present them for encashment.”

The debtors each waived indictment, Plaintiffs Exhibits 2 and 3, and on April 10, 1979, Sharon Reinstein pleaded guilty before then United States District Judge George C. Pratt to one count of the many counts with which she had been charged (Plaintiffs Exhibit 2). On May 31, 1979, Judge Pratt suspended imposition of sentence and placed her on probation for two years. Plaintiffs Exhibit 4. On June 5, 1979, Howard Reinstein also pleaded guilty before Judge Pratt to one of the many counts with which he had been charged. Plaintiffs Exhibit 3.

After he entered his guilty plea, but before he was sentenced, the house in which he and his family lived in Dix Hills was sold and $22,000 of the proceeds from the sale were paid to a representative of the Unemployment Insurance Division of the New York State Department of Labor. Title to this house was held by a corporation known as S.J.A. Equity Corp., which was wholly owned by Howard Reinstein’s father. See Tr., 10/6/82, p. 54.

On September 11, 1979, Judge Pratt suspended imposition of sentence on Howard Reinstein and placed him on probation for three years. Plaintiff’s Exhibit 5.

On July 14, 1980, the debtors filed their joint petition for relief under Chapter 7. Among the debts they listed in their Schedule A-3 was a “disputed” debt to the New York State Department of Labor for $62,-390.

The Attorney General contends that the Reinsteins owe $40,390 (the amount of the overpayment less the $22,000 repaid) to the State of New York jointly and severally as a result of the debt that arose to the State from the scheme by which they received unemployment compensation payments to which they were not entitled. The State further insists that, under 11 U.S.C. § 523(a)(2)(A), this debt is non-dischargea-ble. The Reinsteins concede that they have received unemployment checks to which they were not entitled but they advance several defenses to this action. Their principal defense is that the payment of $22,000 made by Howard Reinstein to the New York State Department of Labor in September, 1979, was accepted by the Department as payment in full. Alternately, they maintain that, never having received persuasive verification of the amounts the State contends they owe, they do not accept the State’s figures. Moreover, they insist that it is improper to hold them jointly liable for the payments received and argue that instead each of them should be liable for only those unemployment checks which they actually received.

Section 523(a)(2)(A) provides in pertinent part:

“(a) A discharge under section 727 ... of this title does not discharge an individual debtor from any debt—
“(2) for obtaining money, property, services, or an extension, renewal, or refinance of credit, by—
“(A) false pretenses, a false representation, or actual fraud, other than a statement respecting the debtor’s or an insider’s financial condition ...”

This section is recognized as being a “successor” to section 17(a)(2) of the Bankruptcy Act of 1898, former title 11 U.S.C.

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

Related

Leslie v. Hart (In Re Hart)
130 B.R. 817 (N.D. Indiana, 1991)
McHenry v. McHenry (In Re McHenry)
131 B.R. 669 (N.D. Indiana, 1989)
Hill v. Hale (In Re Hill)
133 B.R. 126 (N.D. Indiana, 1989)
Auto Owners Insurance v. Littell (In Re Littell)
109 B.R. 874 (N.D. Indiana, 1989)
Shaver Motors, Inc. v. Mills (In Re Mills)
111 B.R. 186 (N.D. Indiana, 1988)
United States v. Fitzgerald (In Re Fitzgerald)
73 B.R. 923 (E.D. Pennsylvania, 1987)
Household Finance Corp. v. Howard (In Re Howard)
73 B.R. 694 (N.D. Indiana, 1987)
Howard & Sons, Inc. v. Schmidt (In Re Schmidt)
70 B.R. 634 (N.D. Indiana, 1986)
Sears v. Faulk (In Re Faulk)
69 B.R. 743 (N.D. Indiana, 1986)
Moonan v. Bevilacqua (In Re Bevilacqua)
53 B.R. 331 (S.D. New York, 1985)
Super Concrete Corp. v. Shipe (In Re Shipe)
41 B.R. 584 (D. Maryland, 1984)

Cite This Page — Counsel Stack

Bluebook (online)
32 B.R. 885, 1983 Bankr. LEXIS 5452, Counsel Stack Legal Research, https://law.counselstack.com/opinion/new-york-v-reinstein-in-re-reinstein-nyeb-1983.