Norton Operating Services, Inc. v. Perry (In Re Perry)

119 B.R. 24, 1990 Bankr. LEXIS 2028, 1990 WL 138981
CourtUnited States Bankruptcy Court, S.D. New York
DecidedSeptember 19, 1990
Docket19-22322
StatusPublished
Cited by5 cases

This text of 119 B.R. 24 (Norton Operating Services, Inc. v. Perry (In Re Perry)) 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
Norton Operating Services, Inc. v. Perry (In Re Perry), 119 B.R. 24, 1990 Bankr. LEXIS 2028, 1990 WL 138981 (N.Y. 1990).

Opinion

DECISION ON MOTION FOR SUMMARY JUDGEMENT

HOWARD SCHWARTZBERG, Bankruptcy Judge.

The plaintiff, Norton Operating Services, Inc. has moved for summary judgment pursuant to Fed.R.Civ.P. 56, which is made applicable to this proceeding by Bankruptcy Rule 7056, denying the debtor’s discharge pursuant to 11 U.S.C. § 727(a)(3), § 727(a)(4)(A) and § 727(a)(5).

FACTS

1. On November 21, 1989, the debtor, Iris Perry (“debtor”), filed with this court a voluntary petition for relief under Chapter 7 of the Bankruptcy Code.

2. The plaintiff, Norton Operating Services, Inc. (“plaintiff”), is an unsecured creditor of the debtor in the principal sum of $66,880.00 as evidenced by two promissory notes signed by the debtor on April 29, 1985 and June 18, 1985.

3. A complaint objecting to the discharge of the debtor, pursuant to 11 U.S.C. § 727, was filed by the plaintiff on March 22, 1990 (“the Complaint”).

4. The Complaint alleges the following:

a; The discharge of the debtor should be denied pursuant to 11 U.S.C. § 727(a)(5) because the debtor has failed to explain satisfactorily losses of her assets to meet her liabilities.

b. The discharge of the debtor should be denied pursuant to 11 U.S.C. § 727(a)(3) because the debtor has concealed, destroyed, mutilated, falsified or failed to keep or preserve any recorded information including books, documents and records from which the debtor’s financial condition might be ascertained.

c. The discharge of the debtor should be denied under § 727(a)(4) because the debtor made a false oath by certifying in her schedules annexed to her Chapter 7 petition that the schedules were true and correct to the best of her knowledge when *26 in fact she had omitted any reference to a prepetition creditor.

5. An answer to the Complaint was filed by the debtor on May 15, 1990, which denied the allegations contained in the complaint and included affirmative defenses.

6. Examinations of the debtor, pursuant to Bankruptcy Rule 2004, were conducted by the plaintiff on March 19, 1990 and August 8, 1990. Transcripts of the examinations, with certain corrections, were signed by the debtor.

7. The debtor admitted in the March 19, 1990 examination that she made certain payments to credit card companies, to banks and to parties who held personal notes. These payments were made with $200,000.00 which was received as proceeds from the sale of a residence in Chappaqua, New York in June, 1987.

8. The debtor was unable to present any records which substantiate these payments. When questioned about whether the records were destroyed by fire or discarded, the debtor responded that she probably threw them out.

9. The debtor further stated that part of the proceeds of the sale were deposited into an account with Smith Barney in Stamford, Connecticut (“the Smith Barney account”). However, she does not have any records of this account which was closed in May, 1988.

10. At the time the account was closed, the debtor maintained that there was $140,-000.00 in the account.

11. From the $140,000.00 cash received, the debtor testified that she made a $10,-000.00 payment to her mother for past loans, gave $12,000.00 to her stepdaughter and a couple of thousand to her brother.

12. The debtor further testified that she kept the remainder of the $140,000.00 in cash in her home and paid creditors with money orders, although she had a checking account with Chase Manhattan.

13. After making payments to family members and creditors, the debtor claims she lost the remaining $125,000.00 gambling during two trips taken within the last two years.

14.The debtor failed to list Van Cortland Federal Cooperative Credit Union in her original schedules filed with this court on November 21, 1989. However, the debt- or amended her schedules on May 8, 1990 to include Van Cortland Federal Credit Union as an unsecured claimholder in the amount of $6,000.00.

DISCUSSION

Timeliness of Motion

The debtor maintains that service of the plaintiffs Motion for Summary Judgment was served with only 8 days notice rather than the 10 days notice required by Rule 56(a) of the Federal Rules of Civil Procedure. The applicable rule governing notice of this motion is Rule 13(c)(2) of the Local Bankruptcy Rules of the United States Bankruptcy Court for the Southern District of New York which provides as follows:

(c)(2) Except as otherwise provided in the Bankruptcy Rules, in all other motions, (motions other than those under Bankruptcy Rules 7026 through 7037) the notice of motion, supporting affidavits and accompanying memoranda of law shall be served at least 10 days before the return date unless otherwise provided by the court.

Furthermore, Bankruptcy Rule 9006(a) dictates the computation of time periods as follows:

(a) In computing any period of time prescribed or allowed by these rules, by the local rules, by order of court, or by any applicable statute, the day of the act, event, or default from which the designated period of time begins to run shall not be included. The last day of the period so computed shall be included, unless it is a Saturday, a Sunday, ... When the period of time prescribed or allowed is less than 8 days, intermediate Saturdays, Sundays, and legal holidays shall be excluded in the computation.

The Affidavit of Service filed by the plaintiff states that a copy of the Notice of Motion and Memorandum of Law was personally served on the debtor on August 27, 1990. The return date of the Notice of *27 Motion was September 6, 1990. Excluding August 27, 1990, the date the Notice of Motion for Summary Judgement was served upon the defendant, and including intermediate Saturdays, Sundays and September 6, 1990, the last day of the period computed, the Notice of Motion and Memorandum of Law were served within the ten day period. Therefore, service in accordance with Rule 13(c)(2) of the Local Rule of the Bankruptcy Court for the Southern District of New York and Bankruptcy Rule 9006(a) was timely because counting intermediate Saturdays and Sundays, the motion was served within the requisite ten days.

Summary Judgment

In ruling on a motion for summary judgment, the court must review the pleadings, depositions, answers to interrogatories, admissions and affidavits, if any, to determine if there is no genuine issue as to any material fact so that the moving party is entitled to a judgment as a matter of law. Anderson v. Liberty Lobby, Inc., 477 U.S.

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

Related

Hunter v. Sowers (In Re Sowers)
229 B.R. 151 (N.D. Ohio, 1998)
Wazeter v. Michigan National Bank (In Re Wazeter)
209 B.R. 222 (W.D. Michigan, 1997)
United States v. Lenard (In Re Lenard)
140 B.R. 550 (D. Colorado, 1992)
State Bank of India v. Chachra (In Re Chachra)
138 B.R. 397 (S.D. New York, 1992)

Cite This Page — Counsel Stack

Bluebook (online)
119 B.R. 24, 1990 Bankr. LEXIS 2028, 1990 WL 138981, Counsel Stack Legal Research, https://law.counselstack.com/opinion/norton-operating-services-inc-v-perry-in-re-perry-nysb-1990.