Wells v. Jennings (In Re Jennings)

188 B.R. 110, 1995 Bankr. LEXIS 1537, 1995 WL 625589
CourtUnited States Bankruptcy Court, E.D. New York
DecidedOctober 24, 1995
Docket8-19-71058
StatusPublished
Cited by7 cases

This text of 188 B.R. 110 (Wells v. Jennings (In Re Jennings)) 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
Wells v. Jennings (In Re Jennings), 188 B.R. 110, 1995 Bankr. LEXIS 1537, 1995 WL 625589 (N.Y. 1995).

Opinion

DECISION ON MOTION TO DISMISS

JEROME FELLER, Bankruptcy Judge.

Barbara Jennings a/k/a Barbara Ashe (“Debtor” or “Defendant”) has moved under Fed.R.Civ.P. 12(b)(6), made applicable hereto by Fed.R.Bankr.P. 7012, to dismiss an undated amended complaint filed by Helen L. *112 Wells (“Plaintiff’), an attorney who is representing herself in this lawsuit. The amended complaint contains two causes of action. The first cause of action requests a judgment excepting the dischargeability of the debt owed to Plaintiff by the Debtor pursuant to 11 U.S.C. § 523(a)(6). The second cause of action seeks a judgment denying the Debtor a general discharge of her debts pursuant to 11 U.S.C. § 727(a)(2) and § 727(a)(4).

Upon review of the amended complaint, Defendant’s dismissal motion, an affirmation in opposition to dismissal filed by Plaintiff, a reply affirmation filed by Defendant in support of her dismissal motion, the bankruptcy case file and applicable law, we conclude that the amended complaint fails to state a claim upon which relief can be granted. For the reasons hereinafter set forth, the first cause of action alleges negligent or reckless conduct and not willful and malicious injury to property within the meaning of 11 U.S.C. § 523(a)(6) and the second cause of action is time barred. Accordingly, Defendant’s motion to dismiss is granted and Plaintiffs amended complaint is dismissed.

I.

This adversary proceeding has its origin in a fire which occurred in August 1986 and damaged property of the Plaintiff. Plaintiff owned certain real property known as 211 Macon Street located in Brooklyn, New York. Defendant owned neighboring real property known as 213 Macon Street. The properties were attached by way of sharing a party wall. According to Plaintiff, the fire and resultant damage to her property was caused by Defendant’s improper supervision, maintenance and care of the adjoining 213 Macon Street property.

Plaintiff sued Debtor in New York City Civil Court, Kings County, in a lawsuit styled Helen L. Wells v. Barbara J. Ashe a/k/a Barbara Jean Ashe Jennings and bearing Index # 54567/89. On April 9, 1991, a default judgment was entered against the Debtor, in the amount of $25,000, plus interest and costs. On motion of Debtor, the default judgment was vacated. After a bench trial of sorts, the civil court issued an opinion on October 20, 1993, again determining that Plaintiff is entitled to $25,000 in damages, plus interest and costs. In its opinion the civil court found that:

Unnecessarily dangerous and unsafe conditions existed on [Debtor’s] property. Those conditions existed for a long enough time prior to August 2, 1986, so that [Debt- or] had constructive notice. [Debtor] was negligent in not trying to deal with the dangerous conditions, e.g. squatters, drug abusers, property strewn about, etc. Her negligence may not have been the cause of the fire, but it was the cause of the serious damage caused by the fire.

Plaintiff obtained a garnishment of Debtor’s wages and thereby collected $6,826.27 of her judgment. The Debtor filed a Chapter 7 petition on August 12, 1994 in this court, scheduling Plaintiff as her largest creditor. 1

The date for the meeting of creditors under 11 U.S.C. § 341(a) in the Debtor’s Chapter 7 case was fixed for October 4,1994. The deadline to file a complaint objecting to discharge of the Debtor or to determine dis-chargeability of certain types of debts was established for December 5, 1994. Plaintiff filed a timely complaint on December 2,1994, asserting that the debt represented by the civil court judgment should be excepted from discharge pursuant to 11 U.S.C. § 523(a)(6). At pretrial conferences in January and March, 1995, it was pointed out to Plaintiff that the complaint was problematic in that it seems to confuse negligence with the standard required for nondischargeability under 11 U.S.C. § 523(a)(6). 2 On April 18, 1994, Plaintiff filed an amended complaint to which the Debtor responded with the filing of the instant motion to dismiss under Fed.R.Civ.P. 12(b)(6).

II.

Unlike the original complaint, the amended complaint contains two cause of action. The *113 first cause of action attempts to reformulate the singular cause of action contained in the original complaint, i.e., a count purporting to allege an exception to discharge under 11 U.S.C. § 523(a)(6). In her amended complaint, Plaintiff charges that the injury to her property was “willful and malicious” and that Debtor “intentionally and deliberately ignored a dangerous and threatening situation which she knew or should have known existed on her property.” (Amended Compl. ¶¶ 23, 24). As for the factual underpinning of the first cause of action Plaintiff alleges, in relevant part, the following:

1) the existence of dangerous and deteriorated conditions on the Debtor’s property such as “drug activity, garbage strewn over the premises, barrels of urine in the front yard, vagrants, homeless people and drug addicts and traffickers at the premises all times of the day and night” (Amended Compl. ¶ 10);
2) the debtor knew or should have known of the above conditions;
3) the debtor failed ameliorate the conditions of her property; and
4) “[a]s a direct result of the terrible condition of the premises and the persons who were allowed to occupy and visit the Debt- or’s premises”, the fire occurred which caused damage to plaintiffs adjacent property (Amended Compl. ¶ 23).

The second cause of action is new. Plaintiff alleges that Debtor’s schedules, statement of financial affairs and testimony given at the Section 341 meeting of creditors weré ■ false. Based upon the alleged false statements, false oaths and concealment of assets, Plaintiff asserts that the Debtor should be denied a discharge of all her debts pursuant to 11 U.S.C. § 727(a)(2) and § 727(a)(4). .

III.

Fed.R.Civ.P. 12

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

Related

Hynard v. Merkman
D. Connecticut, 2019
Scheidelman v. Henderson (In Re Henderson)
423 B.R. 598 (N.D. New York, 2010)
Cutler v. Lazzara (In Re Lazzara)
287 B.R. 714 (N.D. Illinois, 2002)
Boan v. Damrill (In Re Damrill)
232 B.R. 767 (W.D. Missouri, 1999)
KBHS Broadcasting Co. v. Sanders (In Re Bozeman)
223 B.R. 707 (W.D. Arkansas, 1998)
Bundy American Corp. v. Blankfort (In Re Blankfort)
217 B.R. 138 (S.D. New York, 1998)
Rupert v. Krautheimer (In Re Krautheimer)
210 B.R. 37 (S.D. New York, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
188 B.R. 110, 1995 Bankr. LEXIS 1537, 1995 WL 625589, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wells-v-jennings-in-re-jennings-nyeb-1995.