Resolution Trust Corp. v. Spagnoli

811 F. Supp. 1005, 1993 WL 8042
CourtDistrict Court, D. New Jersey
DecidedFebruary 8, 1993
DocketCiv. A. 92-400 (MTB)
StatusPublished
Cited by10 cases

This text of 811 F. Supp. 1005 (Resolution Trust Corp. v. Spagnoli) is published on Counsel Stack Legal Research, covering District Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Resolution Trust Corp. v. Spagnoli, 811 F. Supp. 1005, 1993 WL 8042 (D.N.J. 1993).

Opinion

FINDINGS OF FACT AND CONCLUSIONS OF LAW

BARRY, District Judge.

INTRODUCTION

The procedural history of this matter is accurately and comprehensively set forth in the brief of plaintiff Resolution Trust Corporation (“RTC”) and will be adopted and herein set forth in full.

“On January 30, 1992, the [RTC] as Receiver of City Savings, F.S.B. filed a Verified Complaint pursuant to 12 U.S.C. §§ 1821(d)(17), (18), and (19), and other applicable law, seeking injunctive relief, the-appointment of a trustee, the establishment of a constructive trust, and the avoidance of fraudulent transfers. Named as defendants were William Spagnoli (‘Spagnoli’), his wife Beverly Spagnoli, his brother Barry Spagnoli, his sister-in-law Joanne Spagnoli and his mother Annette Spagnoli. The injunctive relief sought by the RTC at the time was directed only to four assets that were transferred by William Spagnoli to the other defendant family members. In addition to the filing of its Verified Complaint, the RTC also sought and obtained the entry of an Order to Show Cause With Temporary Restraints Freezing Certain Assets and Ordering Discovery and An Accounting (the ‘Order to Show Cause’). On April 22, 1992, the return date of the Order to Show Cause, the Court entered a preliminary injunction restraining defendants from transferring or disposing of the transferred assets and ordering discovery and an accounting.

“On June 21, 1992, the RTC filed a Verified Amended Complaint directed at additional assets that were transferred by Spagnoli and his wife Beverly to five additional family members — Spagnoli’s brother Nicholas Spagnoli, Spagnoli’s sons William C. and Christopher, his wife’s uncle Charles Ballister and his father-in-law Paul Longo. Again, in addition to the filing of its Verified Amended Complaint, the RTC also sought and obtained an Order to Show Cause with Temporary Restraints Freezing Certain Assets. On October 22, 1992, defendants consented to the entry of a preliminary injunction freezing the additional assets as well.

“Spagnoli is currently serving a seven-year prison sentence as a result of his guilty plea to five counts of a thirty count *1007 indictment brought against him relating to criminal activity he engaged in while employed by City Federal. [The judgment of sentence was affirmed by the Court of Appeals for the Third Circuit by Memorandum Opinion filed October 28, 1992], During discovery in this civil case, Spagnoli was deposed on June 1, 1992. He invoked the Fifth Amendment and refused to answer any questions. Accordingly, in October 1992, the RTC filed a motion to dismiss Spagnoli’s defenses or, in the alternative, for sanctions for his refusal to answer any questions at his deposition. On October 14, 1992, Magistrate[-Judge] Joel A. Pisano heard argument on the RTC’s motion and found that sanctions were warranted as [the] result of Spagnoli’s blanket invocation of the Fifth Amendment. Specifically, Magistrate[-Judge] Pisano held that: (1) Spagnoli would be precluded from testifying at trial; (2) the RTC would receive the benefit of all negative inferences that could be drawn as [the] result of Spagnoli’s invocation of the Fifth Amendment; and (3) Spagnoli should pay the attorney’s fees and costs incurred by the RTC in taking his deposition and filing the motion for sanctions. Order dated October 14, 1992. 1 Spagnoli did not appeal from that Order.

“On October 21, 1992, the RTC filed a motion for partial summary judgment on its claims that certain transfers were fraudulent. In particular, summary judgment was sought on the following transfers:

A. By Deed dated December 26, 1989, Spagnoli’s interest in 6 Cobblestone Court, Holmdel Township, Monmouth County Lot 203, Block 21 was transferred from Spagnoli to his wife Beverly, for no consideration;
B. On or about August 10, 1990, Spagnoli transferred $84,346.55 in monies he received in bribes and kickbacks to Barry and Joanne Spagnoli, and said sum was used as a down payment for the purchase of the property now owned by Barry and Joanne at 3 Larch Road, Cedar Knolls, New Jersey.
C. On or about August 17, 1990, Spagnoli transferred $30,000 of the monies he received as bribes and kickbacks to Barry Spagnoli in a form of a certified check drawn on his wife’s Merrill Lynch account;
D. On or about December 7, 1990, Spagnoli transferred $45,000 of monies he received as bribes and kickbacks to his brother Nicholas Spagnoli in the form of a certified check drawn on his wife’s Merrill Lynch account;
E. On or about December 21, 1990, Spagnoli transferred $45,000 of the monies he received as bribes and kickbacks to his son, William C. Spagnoli, in the form of a wire transfer from his wife’s Merrill Lynch account to his son’s account at the First National Bank of Atlanta, Georgia; and
F. From 1989 through 1991, Spagnoli transferred $30,000 of the monies he received as bribes and kickbacks to his sons, William C. Spagnoli and Christopher D. Spagnoli in the forms of gifts to each child.

“The motion was made returnable on November 12, 1992, the date that this matter was set for trial. On that date, the Court heard argument on the partial summary judgment motion, adopted and incorporated the RTC’s statement of facts in its brief, and granted the motion in full. In particular, the Court held that:

[All the subject transfers] were made after William Spagnoli was advised that he was the subject of a criminal investigation, were made to hinder, delay and defraud ... City Federal and [the] RTC successor, and thus were fraudulent [in] that none of them were given for value.
The RTC is permitted, therefore, to avoid these transfers and to recover either the judgment or a judgment for the value of the property.

“(Transcript of Proceedings of November 12, 1992,. TR. at 6:24-7:6.)

*1008 “After ruling on the summary judgment motion, the Court conducted a bench trial on the remaining issues raised by the Amended Verified Complaint — namely the liability of Spagnoli for fraud and breach of fiduciary duty and the liability of Beverly Spagnoli for aiding and abetting her husband’s tortious conduct. In addition, the RTC sought to avoid the following transfers:

A. On or about December 26, 1989, Spagnoli and his wife transferred to Barry Spagnoli, Spagnoli’s brother, certain real property located at 14 Seven Oaks Drive, Holmdel Township, Monmouth County, New Jersey, Lot 10, Block 20.2;
B. On or about August 17, 1990, Spagnoli transferred $35,000 of the monies he received as bribes and kickbacks to his brother, Nicholas Spagnoli, in the form of a certified check drawn on his wife’s Merrill Lynch account;
C. On or about August 24, 1990, Spagnoli transferred $91,000 of the monies he received as bribes and kickbacks to his mother Annette Spagnoli, in the form of a certified check drawn on his wife’s Merrill Lynch account;
D.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
811 F. Supp. 1005, 1993 WL 8042, Counsel Stack Legal Research, https://law.counselstack.com/opinion/resolution-trust-corp-v-spagnoli-njd-1993.