Rowland v. Walls (In Re Walls)

375 B.R. 399, 2007 Bankr. LEXIS 3111, 2007 WL 2684540
CourtUnited States Bankruptcy Court, S.D. Ohio
DecidedSeptember 12, 2007
DocketBankruptcy No. 07-30251, Adversary No. 07-3110
StatusPublished
Cited by3 cases

This text of 375 B.R. 399 (Rowland v. Walls (In Re Walls)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Rowland v. Walls (In Re Walls), 375 B.R. 399, 2007 Bankr. LEXIS 3111, 2007 WL 2684540 (Ohio 2007).

Opinion

DECISION 1) GRANTING DEFENDANT’S MOTION TO DISMISS PLAINTIFFS’ § 523(a)(4) CAUSE OF ACTION AND 2) GRANTING PLAINTIFFS’ MOTION FOR LEAVE TO AMEND THE COMPLAINT TO PLEAD A § 523(a)(2) CAUSE OF ACTION

THOMAS F. WALDRON, Bankruptcy Judge.

Procedural Background

On May 7, 2007, Judith and Richard Rowland (the “Plaintiffs”) filed a complaint against the Debtor, Robert Edward Walls (Doc. 1) (the “Defendant”). The complaint alleged that a debt arising from the purchase of real property, including certain related state law environmental issues, should be found non-dischargeable pursuant to 11 U.S.C. § 523(a)(4). On June 14, 2007, the Defendant filed a Motion to Dismiss (Doc. 10), asserting the Plaintiffs’ complaint failed to state a claim upon which relief could be granted. See Federal Rule of Civil Procedure 12(b)(6), applicable by Bankruptcy Rule 7012. The Plaintiffs filed a response to the motion on July 5, 2007 (Doc. 13).

On July 3, 2007, the Plaintiffs moved for leave to amend their complaint in order to include a cause of action under 11 U.S.C. § 523(a)(2) (Doc. 12). The Defendant filed a response in opposition on July 13, 2007 (Doc. 15), arguing the time to file such a cause of action had expired under Bankruptcy Rule 4007(c), the proposed amended complaint sought to pursue separate legal theories involving new facts, and, therefore, did not relate back to the filing date of the original complaint. See Federal Rule of Civil Procedure 15(c), applicable by Bankruptcy Rule 7015. The Plaintiffs filed a reply brief on July 31, 2007 (Doc. 16). 1

Jurisdiction

This court has jurisdiction pursuant to 28 U.S.C. § 1334 and the Standing Order of Reference entered in this District. This is a core proceeding pursuant to 28 U.S.C. § 157(b)(2)(I).

Facts 2

Plaintiffs’ Original Complaint

The real property at issue is located in Montgomery County, at 60 South State Street, Phillipsburg, Ohio (Doc. 1, ¶ 7) (the “property”), and has been contaminated by *402 petroleum products from underground storage tanks (the “storage tanks”) that were previously located on the property (Doc. 1, ¶ 8). The Defendant purchased the property from a non-party, Don Beam, on or about April 5, 1994 (Doc. 1, ¶ 9). At that time, the storage tanks, which contained petroleum products, were still located on the property (Doc. 1, ¶ 10).

In April 1997, the Defendant arranged to remove the storage tanks, but due to holes in the storage tanks, petroleum products had leaked on the property (Doc. 1, ¶ 11). This release was reported to the Ohio Department of Commerce, Bureau of Underground Storage Tank Regulations (“BUSTR”) on or about May 6, 1997 (Doc. 1, ¶ 12). The Defendant had personal knowledge of the leak and was aware the leak was reported to BUSTR (Doc. 1, ¶ 14). BUSTR views Don Beam and the Defendant as “jointly responsible” for the petroleum leak (Doc. 1, ¶ 15).

The Defendant entered a contract to sell the property to the Plaintiffs in July 2001 and the contract was amended in August 2001 (Doc. 1, ¶ 16; see Exh. A to Doc. 1— Contract to Purchase and Contract to Purchase Real Estate Addendum). The purchase price was $110,000 (Doc. 1, ¶ 17). Prior to the closing, the Plaintiffs learned of the petroleum leak and the parties entered an Environmental Indemnity Agreement dated October 9, 2001 (Doc. 1, ¶¶ 18-19; Exh. B. to Doc. 1).

At the closing, the Defendant received $87,389.96, by reducing the purchase price of $110,000 by $22,610.04 in settlement charges (Doc. 1, ¶ 20; see Exh. C to Doc. 1). The settlement charges included an $11,000 escrow account, which provided that the holder of the escrow funds, the Chicago Title Company, would release the funds upon the following condition: “CLEAR EPA CERTIFICATE — money will be disbursed to contractor upon receipt of invoice for work completed.” (Doc. 1, ¶ 21; Exh. D to Doc. 1). The funds were “to cover the anticipated cost of having the monitoring wells sampled[.]” (Doc. 1, ¶ 35). The Plaintiffs assert that the Environmental Indemnity Agreement required the Defendant to hold the entire $87,389.96 in trust to investigate and remediate environmental issues on the property, associated with the petroleum leak (Doc. 1, ¶¶ 22-28; 31-41).

Due to the failure of the Defendant to resolve the environmental issues, the Plaintiffs allege they have suffered damages in the form of a diminution in the value of the property and may be required, by BUSTR, to investigate and remediate the property. The Plaintiffs also allege that a separate agreement the Defendant reached with Don Beam constitutes fiduciary fraud with the meaning of § 523(a)(4) (Doc. 1, ¶¶ 29, 30 and 37) since the agreement was reached without the Plaintiffs’ consent and was a breach of the fiduciary duty the Defendant owed the Plaintiffs.

Plaintiffs’ Proposed Amended Complaint

The Plaintiffs’ proposed amended complaint (Doc. 12 — Exh. A) includes a new count under § 523(a)(2) 3 and is grounded in fraudulent misrepresentation and con *403 cealment (¶ 67) 4 . Beyond the facts incorporated from the original complaint, the proposed amended complaint references a “financing contingency” that allowed the Plaintiffs to terminate the contract if their lender, National City Bank, did not receive a “No Further Action Letter” (the “NFA letter”) concerning the property from BUSTR (¶ 55). The proposed amended complaint also alleges the Defendant had possession of a report of TCA Environmental, Inc. (“TCA”) showing groundwater contamination that exceed the BUSTR standard and, therefore, knew that no NFA letter would be issued by BUSTR (¶¶ 20-23, 57). The Plaintiffs further allege that they relied on false representations from the Defendant that the NFA letter would be issued and any remediation would be covered by the $11,000 escrow fund (¶¶ 58-60). The remainder of the allegations concern fraudulent misrepresentation and concealment in allowing the Plaintiffs to believe that the property was eligible for funds to assist in remediation from the Petroleum Underground Storage Tank Compensation Board (¶¶ 17, 18, 63, 64) and further deception and failure to disclose a contamination report prepared by E3, Inc. (¶¶ 13, 14, 62), the aforementioned environmental assessment by TCA (¶¶ 20-23, 62) and an October 1, 2007 letter from BUSTR which required a remediation of the property (¶ 61).

Issues Presented

1) Is the Plaintiffs’ cause of action, pursuant to 11 U.S.C.

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

Related

Matthyssen v. Richardson (In re Richardson)
520 B.R. 659 (W.D. Michigan, 2014)
ZVI Construction Co. v. Huggard (In re Huggard)
510 B.R. 668 (D. Massachusetts, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
375 B.R. 399, 2007 Bankr. LEXIS 3111, 2007 WL 2684540, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rowland-v-walls-in-re-walls-ohsb-2007.