Wood Ex Rel. Wood v. Neely (In Re Neely)

125 B.R. 392, 1991 Bankr. LEXIS 372, 21 Bankr. Ct. Dec. (CRR) 799, 1991 WL 41083
CourtUnited States Bankruptcy Court, S.D. New York
DecidedMarch 22, 1991
Docket18-36835
StatusPublished
Cited by6 cases

This text of 125 B.R. 392 (Wood Ex Rel. Wood v. Neely (In Re Neely)) 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
Wood Ex Rel. Wood v. Neely (In Re Neely), 125 B.R. 392, 1991 Bankr. LEXIS 372, 21 Bankr. Ct. Dec. (CRR) 799, 1991 WL 41083 (N.Y. 1991).

Opinion

DECISION ON MOTION TO DISMISS COMPLAINT

HOWARD SCHWARTZBERG, Bankruptcy Judge.

The debtors, who are husband and wife in the joint Chapter 7 case, have moved to dismiss a nondischargeability complaint filed pursuant to 11 U.S.C. § 523(a)(6) by their former son-in-law, Thomas A. Wood and his minor child, Luz Elena Wood. The debtors allege that the plaintiffs fail to state a claim upon which relief may be granted and that the complaint fails to state separately the cause of action and fails to follow the Bankruptcy Rules for pleading. The debtor’s motion for dismissal is made pursuant to Bankruptcy Rules 7008(a), 7010 and 7012 (which adopts Fed. R.Civ.P. 12(b)). The debtors also seek Rule 11 sanctions, which are made applicable to the proceeding by Bankruptcy Rule 9011.

STATEMENT OF FACTS IN THE COMPLAINT

1. Plaintiff Thomas A. Wood was lawfully married to Leticia Angel, the daughter and stepdaughter, respectively, of debtors Luz Elena Neely and Leslie D. Neely. Plaintiff Luz Elena Wood (the “minor child”) was bom of and during this marriage on October 9, 1983. Plaintiff Thomas A. Wood and Leticia Angel Wood were divorced on or about January 17, 1986 in the State of Hawaii, where the divorce decree, among other things, prohibited Leticia Angel from taking the minor child from the State of Hawaii. Nevertheless, Leticia Angel, with assistance from the defendants, abducted the minor child from Hawaii on or about September 21, 1984. From that date until approximately December 1984, the defendants concealed the minor child at their home in New York.

2. On or about January 17, 1985, the Family Court of the First Circuit, State of Hawaii, issued an order granting plaintiff Thomas A. Wood full, complete, and exclusive custody of the minor child, pending final determination of the divorce action then pending between himself and Leticia Angel Wood. On or about January 29, 1985, the Westchester County Family Court, State of New York, granted plaintiff Thomas A. Wood a writ of habeas corpus commanding Leticia Angel Wood and defendant Luz Elena Neely to bring the minor child before the court. On or about January 29, 1985, plaintiff Thomas A. Wood, with the assistance of the police, recovered the minor child from the home of the debtors. From February 1985 until August 1985, the plaintiffs resided in Hawaii.

3. On or about August 4, 1985, the debtors re-abducted the minor child, and concealed her in several locations through *394 out the United States, until the minor child was recovered from the home of the debtors on August 1, 1986.

4. On July 25, 1989, plaintiff Thomas A. Wood filed suit in the United States District Court for the District of Rhode Island, which was transferred to the United States District Court for the Southern District of New York (the “District Court Action”) arising out of, among other claims for relief, the intentional and malicious wrongful abduction, concealment, kidnapping, and false imprisonment of the minor child by the debtors. The District Court Action was settled, resulting in the entry of a settlement judgment against the debtors in the amount of $75,000.00, plus interest. The debtors sought to vacate this judgment but were unsuccessful, and were ordered to pay $6,743.70 of plaintiff Thomas A. Wood’s attorneys’ fees.

5. On July 27, 1990, the debtors filed a joint petition for relief under Chapter 7 of title 11 of the United States Code (the “Bankruptcy Code”). The plaintiffs timely filed their complaint objecting to the dis-chargeability of their claims against the debtors. The debtors filed a motion to dismiss on the grounds previously stated.

The Complaint

After setting out the basic facts and that the debtors willfully and maliciously disregarded court orders and that the debtors intentionally and maliciously' conspired in the wrongful abduction of the plaintiff’s minor child, who is the debtor’s grandchild, the complaint proceeds to state 19 separate causes of action, most of which are duplicated separately for the plaintiff and the minor child.

The first claim on behalf of Thomas A. Wood, concludes as follows:

16. As a direct and proximate result of defendants’ actions, plaintiff Thomas A. Wood suffered the loss of the society, companionship, love, and services of the minor child, suffered extreme mental anguish and emotional distress, and incurred expenses in attempting to locate and determine the well-being of the minor child.
17. Therefore, judgment should be entered against the defendants for $75,-000.00 arising out of the Judgment and $6,743.70 in attorneys’ fees entered in the District Court Action, plus interest, and the dischargeability of the obligation should be denied pursuant to 11 U.S.C. § 523(a)(6).

The concluding paragraphs in all the next sixteen counts in the complaint, from count three through count eighteen, contain substantially similar, if not identical language. These concluding paragraphs are listed in the Appendix to this decision.

DISCUSSION

In considering a motion pursuant to Fed.R.Civ.P. 12(b) as incorporated in Bankruptcy Rule 7012, the factual allegations of the complaint must be taken as true and viewed in the light most favorable to the plaintiff so that the complaint should not be dismissed unless it appears beyond a doubt that the plaintiff can prove no set of facts which would sustain the relief claimed. Conley v. Gibson, 355 U.S. 41, 78 S.Ct. 99, 2 L.Ed.2d 80 (1957).

The first eighteen counts of the complaint allege claims for willful and malicious injury to the plaintiffs by the debtors because of the debtors’ conduct which was the subject of a district court action brought by the plaintiffs against the debtors. The district court action was settled by stipulation between the parties entered on December 13, 1989 in the United States District Court for the Southern District of New York. The stipulation formed the basis for a “So Ordered” judgment signed by District Court Judge Vincent L. Broderick on March 3, 1990 and entered by the clerk on March 7, 1990. The plaintiffs repeat in eighteen separate counts the same claim that the debtors “intentionally engaged in willful, malicious, extreme and outrageous conduct, as well as other conduct, with the purpose of causing severe emotional distress ... ”. The basic grievance is that the debtors aided their daughter when she abducted their grandchild from the plaintiff, their former son-in-law, in violation of court orders.

*395 The debtors’ conduct is no longer actionable because the plaintiffs entered into a stipulation of settlement with the debtors, which settlement was thereafter entered as a “So Ordered” judgment. The debtors claimed that they did not authorize their attorney to settle the plaintiffs’ litigation, but they recognize that at this juncture they are bound by it.

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

Related

Ehlers v. Howell (In Re Ehlers)
189 B.R. 835 (N.D. Alabama, 1995)
Porterfield v. Cornner (In Re Cornner)
191 B.R. 214 (N.D. Alabama, 1995)
Dorian v. Cornner (In Re Cornner)
191 B.R. 199 (N.D. Alabama, 1995)
Meyer v. Rigdon
36 F.3d 1375 (Seventh Circuit, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
125 B.R. 392, 1991 Bankr. LEXIS 372, 21 Bankr. Ct. Dec. (CRR) 799, 1991 WL 41083, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wood-ex-rel-wood-v-neely-in-re-neely-nysb-1991.