Retirement Account, Inc. v. Erdheim (In Re Erdheim)

180 B.R. 42, 1995 Bankr. LEXIS 435, 1995 WL 153154
CourtUnited States Bankruptcy Court, E.D. New York
DecidedApril 4, 1995
Docket8-19-70924
StatusPublished
Cited by2 cases

This text of 180 B.R. 42 (Retirement Account, Inc. v. Erdheim (In Re Erdheim)) 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
Retirement Account, Inc. v. Erdheim (In Re Erdheim), 180 B.R. 42, 1995 Bankr. LEXIS 435, 1995 WL 153154 (N.Y. 1995).

Opinion

DECISION ON ADVERSARY COMPLAINT OF THE RETIREMENT ACCOUNT, INC., CUSTODIAL IRA, FBO GEORGE SAHAGIAN OBJECTING TO THE DISCHARGE OF CERTAIN DEBTS OF MICHAEL E. ERDHEIM

DOROTHY EISENBERG, Bankruptcy Judge.

The matter before the Court is an adversary proceeding commenced by the Retirement Account, Inc., Custodial IRA, FBO George Sahagian (the “Plaintiff’) objecting to the discharge of a certain debt of Michael F. Erdheim (the “Debtor”) pursuant to Sections 523(a)(2)(B), 727 and 1141(d)(3)(C) of the Bankruptcy" Code. The Court having reviewed and considered the pleadings, documentary and testimonial evidence, the post-trial memoranda, and the relevant case-law, finds that the plaintiff has sustained its burden of proof under Section 523(a)(2)(B). Accordingly, and for the reasons set forth below, the debt owed to the Plaintiff is deemed non-dischargeable.

FACTS

On June 14,1993, the Debtor filed a voluntary Petition for Relief under Chapter 11 of the Bankruptcy Code which was thereafter converted to a proceeding under Chapter 7 pursuant to Order of this Court. The Petition listed a secured debt due to the Plaintiff in the amount of $253,500.00. The instant adversary proceeding was timely commenced by the filing of a Complaint by the Plaintiff on September 21, 1993. An Answer was interposed on behalf of the Debtor on October 25, 1993. A trial on the issues herein was held before this Court on January 9, 1995.

The Plaintiff and the Debtor entered into an arrangement wherein the Plaintiff was to *44 loan to the Debtor and his wife the sum of $250,000.00. Significantly, the Plaintiffs Florida counsel that assisted in implementing this arrangement is the brother-in-law of the Debtor herein. As security for the loan, the Debtor was to provide to the Plaintiff a second mortgage on property located at 1751 Deerfield Road, Watermill, NY (the “Watermill Property”) and a first lien on a cooperative apartment located at 464C Brick Kiln Road, in Sag Harbor, NY (the “Sag Harbor Collateral”). This collateral was to be transferred to the Plaintiff by the prior lender, after payment. At the time of this contemplated transaction, the mortgage on the Watermill Property was in default and a foreclosure action had gone to judgment, with a foreclosure sale pending. The parties had knowledge of the status of the property.

In connection with this loan, the Debtor made certain representations to the Plaintiff in a written and executed loan agreement and related documents (collectively, the “Loan Agreement”). Among the representations in the Loan Agreement was-the following clause:

(i) The financial statements delivered by BORROWERS to LENDER and dated January —, 1993 are true and correct and contain all information necessary to accurately and completely disclose BORROWERS’ financial condition, including all contingent liabilities, and there has been no material adverse change in any of the information contained therein since the date thereof;

On or about January 18,1993 a closing was commenced on this transaction. The Plaintiff appeared by its counsel, who conducted all preliminary matters and it was this same counsel who testified at trial. During or prior to the commencement of the closing, the Plaintiffs counsel requested that the Debtor furnish a written statement concerning his financial circumstances. Before any money was paid to the Debtor or the prior lender, the Debtor provided to the Plaintiff a handwritten financial statement dated January 18, 1993 (the “Financial Statement”) which stated: “This shall confirm that my assets over liabilities exceed $2,500,000 ... This consists of at least a) law firm receivables b) co op 425 E. 58th St c) Holiday Inn.”

After the Financial Statement was provided to the Plaintiffs counsel on January 18, 1993, but prior to the continuation of the closing on January 19,1993, the Loan Agreement was provided to the principal of the lender, Mr. Sahagian in Florida for approval. The funds did not change hands until January 19,1993. Until January 19,1993, Samuel Patent (the former lender), his counsel, as well as Great Western, the first mortgagee on the Watermill Property, among others, remained unpaid. The funds were paid on January 19, 1993 comprised largely of a certified check dated January 19, 1993 in the amount of $224,986.82. The funds were paid only after the principal of the lender received the written statement and reviewed it.

At and before the time of the closing, going as far back as 1992, the Debtor, a then practicing attorney was under investigation and there were numerous pending proceedings by the Hearing Panel of the Departmental Disciplinary Committee for the First Judicial Department with regard to serious professional misconduct. In fact, by Order dated July 1,1993, a mere five months after the closing, the Departmental Disciplinary Committee’s petition confirming the Hearing Panel’s Report and Recommendation was granted and Mr. Erdheim was disbarred from practice as an attorney and eounselor-at-law in the State of New York.

DISCUSSION

The facts as set forth herein are not disputed by the parties. The legal issue herein pertains generally to whether the debt owed by the Debtor to the Plaintiff is non-dischargeable on the basis that it was, pursuant to Sec. 523(a)(2)(B) a debt

(2) for money, property, services, or an extension, renewal, or refinancing of credit, to the extent obtained by—
(B) use of a statement in writing—
(i) that is materially false;
(ii) respecting the debtor’s or an insider’s financial condition;
(in) on which the creditor to whom the debtor is liable for such money, proper *45 ty, services, or credit reasonably relied; and
(iv) that the debtor caused to be made or published with the intent to deceive;
[[Image here]]

The issue before the Court pertains more specifically to whether the Plaintiff reasonably relied on the written statement(s) provided by the Debtor. Based upon the pleadings, the exhibits introduced at trial, including among others, a transcript of the deposition of the Debtor conducted on February 22, 1994, and the testimony adduced at trial, this Court finds that the Plaintiff reasonably relied on a materially false written statement respecting the Debtor’s financial condition that was made by the Debtor.

In order for a creditor to meet its burden to obtain an exception to discharge, the creditor has the burden of proof by a preponderance of evidence. Grogan v. Garner, 498 U.S. 279, 291, 111 S.Ct. 654, 661, 112 L.Ed.2d 755 (1991).

The specific elements necessary under Bankruptcy Code Section 523(a)(2)(B) have been established herein are as follows:

The requisite “written statement” that forms the basis for the claim is the handwritten Financial Statement that the Debtor submitted to the Plaintiff. As previously stated, despite the relationship of the parties, the Financial Statement was requested of the Debtor by the Plaintiff.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
180 B.R. 42, 1995 Bankr. LEXIS 435, 1995 WL 153154, Counsel Stack Legal Research, https://law.counselstack.com/opinion/retirement-account-inc-v-erdheim-in-re-erdheim-nyeb-1995.